Basingstoke Consortium Limited

All UK companiesEducationBasingstoke Consortium Limited

Educational support services

Basingstoke Consortium Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor, The Farmhouse, Viables Craft Centre Harrow Way RG22 4BJ Basingstoke

Phone: 01256 840710

Fax: 01256 840710

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Basingstoke Consortium Limited"? - send email to us!

Basingstoke Consortium Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Basingstoke Consortium Limited.

Registration data Basingstoke Consortium Limited

Register date: 1997-10-01

Register number: 03442487

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Basingstoke Consortium Limited

Owner, director, manager of Basingstoke Consortium Limited

Don Johnson Director. Address: Bernard Avenue, Four Marks, Alton, Hampshire, GU34 5DQ, England. DoB: September 1953, British

Matthew Case Director. Address: Cufaude Lane, Sherfield-On-Loddon, Hook, Hampshire, RG27 0FL, England. DoB: September 1985, British

Alison Foss Director. Address: Cliddesden Road, Basingstoke, Hampshire, RG21 3HF, England. DoB: November 1962, British

Stephen Charles Brown Director. Address: Brimpton Road, Baughurst, Tadley, Hants, RG26 5NL, Uk. DoB: April 1952, British

Nicola Law Director. Address: Viables Craft Centre, The, Harrow Way, Basingstoke, Hampshire, RG22 4BJ. DoB: September 1966, British

Anthony James Bravo Director. Address: Baird Avenue, Basingstoke, Hampshire, RG22 6EA. DoB: January 1963, British

Michael James Edward Rushworth Director. Address: The Laurels, Rectory Hill, West Dean, Salisbury, SP5 1JL. DoB: January 1961, British

Richard Eddie Izzard Director. Address: 11 Maybrook, Chineham, Basingstoke, Hampshire, RG24 8ST. DoB: May 1949, British

Peter Broughton Turner Secretary. Address: Manor House 8 Winchester Road, Basingstoke, Hampshire, RG21 8UG. DoB: n\a, British

Robert James Lentell Director. Address: 32 Elgar Close, Basingstoke, Hampshire, RG22 4DW. DoB: September 1943, British

David John Moran Director. Address: Brighton Way, Basingstoke, Hants, RG22 4HS, England. DoB: November 1977, British

Peter Michael Hutchinson Director. Address: Vyne Road, Basingstoke, Hampshire, RG21 5PB. DoB: February 1960, British

Sally Clare Harvey Director. Address: Accentors Close, Alton, Hampshire, GU34 2LH. DoB: December 1962, British

Julie Sharon Rose Director. Address: 9 Clifton Crescent, Denmead, Hampshire, PO7 6HR. DoB: April 1959, British

Sally Marion Woods Director. Address: 22 Sandrock Hill Road, Farnham, Surrey, GU10 4NS. DoB: August 1955, British

Julia Ann Mortimore Director. Address: 14 Painters Pightle, Hook, Hampshire, RG27 9SS. DoB: July 1962, British

David William Doncaster Eyre Director. Address: 9 Kestrel Road, Basingstoke, Hampshire, RG22 5PA. DoB: September 1952, British

Elizabeth Frances Verner Director. Address: 51 The Croft, Marlow, Buckinghamshire, SL7 1UR. DoB: November 1976, British

Lesley Olive Phillipson Director. Address: 84 Cowslip Bank, Basingstoke, Hampshire, RG24 8RR. DoB: June 1951, British

John Edward Harrocks Director. Address: 24 Wrights Way, South Wonston, Winchester, Hampshire, SO21 3HE. DoB: January 1946, British

Julie Alice Churcher Director. Address: Lorelei Twynhams Hill, Shirrell Heath, Southampton, Hampshire, SO32 2JL. DoB: July 1954, British

Jenny Martin Director. Address: 11 Church Road, Steep, Petersfield, Hampshire, GU32 2DW. DoB: August 1948, British

Paul Harvey Director. Address: 40 Ruskin Close, Basingstoke, Hampshire, RG21 3QH. DoB: August 1974, British

Judith Armstrong Director. Address: 22 Millennium Court, Basingstoke, Hampshire, RG21 7RA. DoB: March 1946, British

Lionel Paris Director. Address: 37 Whites Road, Southampton, Hampshire, SO19 7NR. DoB: April 1944, British

Glyn Williams Director. Address: Ivy Cottage, Trout Lane Nether Wallop, Stockbridge, Hampshire, SO20 8EP. DoB: August 1955, British

Judith Edge Director. Address: 28 Beavers Road, Farnham, Surrey, GU9 7BD. DoB: September 1950, British

Carol Elizabeth Sullivan Director. Address: Green Acres, 184 Pack Lane, Basingstoke, Hampshire, RG22 5HW. DoB: March 1963, British

Malcolm Christian Director. Address: 47 Highdowns, Basingstoke, Hampshire, RG22 4RH. DoB: August 1955, British

Ann Margaret Morrison Director. Address: 12 Denmark Road, Reading, Berkshire, RG1 5PA. DoB: October 1954, British

Christine Starkey Director. Address: 9 Kingsland Grange, Newbury, Berkshire, RG14 6LH. DoB: October 1946, British

Cllr Harold Jerome Robinson Director. Address: 8 Grosvenor Close, Hatch Warren, Basingstoke, Hampshire, RG22 4RQ. DoB: February 1944, British

Gina Roots Director. Address: Crossborough Hill London Road, Basingstoke, Hampshire, RG21 4AL. DoB: April 1948, British

Keith Alan Worthy Fry Director. Address: 22 Croft Road, Oakley, Basingstoke, Hampshire, RG23 7LA. DoB: January 1948, British

Terence Grahame Ayres Director. Address: 83 Cliddesden Road, Basingstoke, Hampshire, RG21 3EY. DoB: May 1940, British

Patricia Mair Browne Director. Address: Broomhill Calthorpe Road, Fleet, Hampshire, GU13 8LN. DoB: April 1942, British

Michael John Ward Director. Address: 8 Princes Close, Bishops Waltham, Southampton, Hants, SO32 1RL. DoB: July 1943, British

Peter Reginald Phillips Director. Address: Lower Farm Cottage, Preston Candover, Basingstoke, Hampshire, RG25 2EP. DoB: April 1949, British

Peter Durrans Director. Address: 40 Milkingpen Lane, Old Basing, Basingstoke, Hampshire, RG24 7DL. DoB: August 1930, British

Gerard Anthony Brendon Healy Director. Address: 40 Constantine Way, Hatch Warren, Basingstoke, Hampshire, RG22 4UR. DoB: February 1960, British

Stephen Sheedy Director. Address: 11 Chequers Road, Basingstoke, Hampshire, RG21 7PU. DoB: September 1951, British

Jobs in Basingstoke Consortium Limited vacancies. Career and practice on Basingstoke Consortium Limited. Working and traineeship

Carpenter. From GBP 2500

Welder. From GBP 1700

Plumber. From GBP 2200

Administrator. From GBP 2100

Fabricator. From GBP 2300

Tester. From GBP 3200

Fabricator. From GBP 2900

Other personal. From GBP 1300

Responds for Basingstoke Consortium Limited on FaceBook

Read more comments for Basingstoke Consortium Limited. Leave a respond Basingstoke Consortium Limited in social networks. Basingstoke Consortium Limited on Facebook and Google+, LinkedIn, MySpace

Address Basingstoke Consortium Limited on google map

Other similar UK companies as Basingstoke Consortium Limited: Bespoke Metal Fabrications Limited | Toyo Seimen (noodle Manufacture) Limited | Vericore Limited | Drysdales Milnathort Limited | Caledonian Furniture Manufacturing Limited

This company is known as Basingstoke Consortium Limited. It was originally established nineteen years ago and was registered with 03442487 as the company registration number. This registered office of the firm is situated in Basingstoke. You can reach them at First Floor, The Farmhouse, Viables Craft Centre, Harrow Way. This company SIC and NACE codes are 85600 and their NACE code stands for Educational support services. Basingstoke Consortium Ltd reported its latest accounts up to August 31, 2015. The latest annual return was submitted on October 1, 2015. Since it debuted on this market 19 years ago, the company managed to sustain its great level of prosperity.

Having three job offers since 11th July 2016, Basingstoke Consortium has been a quite active employer on the employment market. On 13th July 2016, it was recruiting new employees for a full time Project Officer position in Basingstoke, and on 11th July 2016, for the vacant position of a full time Office adminstrator in Basingstoke. As of yet, they have employed employees for the Work Experience Co-ordinator posts. Those employed on these posts usually earn no less than £15500 and up to £21700 per year. More details on recruitment process and the job vacancy is detailed in particular job offers.

The corporation has registered two trademarks, all are still protected by law. The first trademark was submitted in 2013. The one that will lose its validity first, that is in March, 2023 is UK00002657581.

The company started working as a charity on 7th July 2011. It is registered under charity number 1142775. The geographic range of their activity is and it operates in numerous cities in Hampshire. The charity's trustees committee has eight people: Anthony Bravo, Robert Lentell, Michael Rushworth, Nicola Law and Stephen Charles Brown, and others. In terms of the charity's financial summary, their most successful time was in 2013 when they earned £411,713 and their spendings were £429,363. Basingstoke Consortium Ltd engages in training and education, the problems of unemployment and economic and community development and training and education. It works to support young people or children, children or young people, other definied groups. It provides aid to the above recipients by the means of providing various services, doing research or supporting it financially and sponsoring or conducting research. If you wish to know anything else about the firm's activities, dial them on this number 01256 840710 or browse their website. If you wish to know anything else about the firm's activities, mail them on this e-mail [email protected] or browse their website.

This firm owes its achievements and permanent progress to nine directors, who are Don Johnson, Matthew Case, Alison Foss and 6 others listed below, who have been managing the firm since 2016. In order to help the directors in their tasks, since October 1997 the following firm has been making use of Peter Broughton Turner, who's been responsible for successful communication and correspondence within the firm.