COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED

123 St Nicholas Street 123 St Nicholas Street, CV1 4FD
StatusACTIVE
Company No.01991724
CategoryPrivate Limited Company
Incorporated20 Feb 1986
Age38 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED is an active private limited company with number 01991724. It was incorporated 38 years, 2 months, 23 days ago, on 20 February 1986. The company address is 123 St Nicholas Street 123 St Nicholas Street, CV1 4FD.



People

ATKINS, Julian Martin James

Director

Human Resources Director

ACTIVE

Assigned on 26 Apr 2004

Current time on role 20 years, 19 days

BHABRA, Amrik Singh

Director

None

ACTIVE

Assigned on 01 Mar 2011

Current time on role 13 years, 2 months, 14 days

BURNS, Peter

Director

None

ACTIVE

Assigned on 12 May 2016

Current time on role 8 years, 3 days

CRANE, Corin Paul

Director

Chief Executive

ACTIVE

Assigned on 05 Dec 2022

Current time on role 1 year, 5 months, 10 days

LUCAS, Sally Ann

Director

Training

ACTIVE

Assigned on 05 Nov 1999

Current time on role 24 years, 6 months, 10 days

WALL, Louise

Director

Group Commercial Director

ACTIVE

Assigned on 15 May 2018

Current time on role 6 years

DIXON, Gillian

Secretary

RESIGNED

Assigned on 26 Aug 1997

Resigned on 31 May 2001

Time on role 3 years, 9 months, 5 days

HARTLEY, David Richard

Secretary

RESIGNED

Assigned on 26 Sep 2005

Resigned on 22 Mar 2010

Time on role 4 years, 5 months, 26 days

KELLEY, Roger Henry

Secretary

RESIGNED

Assigned on 30 Nov 1992

Resigned on 26 Aug 1997

Time on role 4 years, 8 months, 26 days

SYKES, Michael Anton

Secretary

RESIGNED

Assigned on 09 Jul 2001

Resigned on 26 Sep 2005

Time on role 4 years, 2 months, 17 days

WILLIS, Brian Victor

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 15 days

ADEY, Harry Edwin

Director

Retired Employee

RESIGNED

Assigned on

Resigned on 13 Oct 1992

Time on role 31 years, 7 months, 2 days

BAYLISS, Louise Diane

Director

Chief Executive

RESIGNED

Assigned on 28 Jul 2003

Resigned on 05 Dec 2022

Time on role 19 years, 4 months, 8 days

BEAUMONT, Kenneth Alfred Walter

Director

Retired

RESIGNED

Assigned on

Resigned on 24 Sep 2002

Time on role 21 years, 7 months, 21 days

BURTON, David

Director

Chartered Accountant

RESIGNED

Assigned on 05 Sep 1994

Resigned on 06 Jun 1997

Time on role 2 years, 9 months, 1 day

CAMPBELL, Peter Walker

Director

Retired Consultant

RESIGNED

Assigned on 16 Jun 1992

Resigned on 03 Mar 1999

Time on role 6 years, 8 months, 17 days

COLLETT, Michael Frederick

Director

Retired Director Chamber Dev A

RESIGNED

Assigned on

Resigned on 03 Oct 1998

Time on role 25 years, 7 months, 12 days

DE MELLO, Rodney Hugh

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Nov 1996

Time on role 27 years, 6 months, 6 days

DREW, Roderick James

Director

City And Town Consultant (Livi

RESIGNED

Assigned on

Resigned on 13 Nov 1996

Time on role 27 years, 6 months, 2 days

GREENWOOD, Richard Anthony John

Director

Managing Director

RESIGNED

Assigned on 11 Jun 1999

Resigned on 15 Nov 2001

Time on role 2 years, 5 months, 4 days

GRICE, Leonard Philip

Director

Consultant

RESIGNED

Assigned on 16 Jun 1992

Resigned on 08 Sep 1996

Time on role 4 years, 2 months, 22 days

HARWOOD, Michael Lawrence

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jun 1992

Resigned on 15 Sep 2020

Time on role 28 years, 2 months, 29 days

HOWDEN, Peter

Director

Managing Director

RESIGNED

Assigned on 03 Aug 1999

Resigned on 18 Oct 2001

Time on role 2 years, 2 months, 15 days

JONES, Joseph Thomas Henry

Director

Retired Bank Manager

RESIGNED

Assigned on

Resigned on 13 Mar 1998

Time on role 26 years, 2 months, 2 days

VALE, John Anthony

Director

Administrative Officer

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 5 months, 14 days

WALL, Louise

Director

Group Commercial Director

RESIGNED

Assigned on 27 Jun 2017

Resigned on 15 May 2018

Time on role 10 months, 18 days

WALTON, Dean Arthur

Director

Marketing Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 29 Oct 2013

Time on role 2 years, 7 months, 28 days

WILLIAMS, Dianne Margaret

Director

Managing Director

RESIGNED

Assigned on 19 May 1997

Resigned on 18 Mar 2002

Time on role 4 years, 9 months, 30 days

WILLIS, Brian Victor

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 15 May 1997

Time on role 27 years


Some Companies

COASTAL COFFEE TRADING LTD

44-46 OLD STEINE,BRIGHTON,BN1 1NH

Number:09176530
Status:LIQUIDATION
Category:Private Limited Company

EASTWOOD ENVIROWASTE LIMITED

541 SAINTFIELD ROAD,BELFAST,BT8 8ES

Number:NI631130
Status:ACTIVE
Category:Private Limited Company

G. COIA CONSULTANCY LTD.

65A BURNBANK ROAD,HAMILTON,ML3 9AL

Number:SC405254
Status:ACTIVE
Category:Private Limited Company

KAPMAN LTD

52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN

Number:10459974
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE HEALTHCARE LIMITED

463 STRATFORD ROAD,BIRMINGHAM,B11 4LD

Number:05854301
Status:ACTIVE
Category:Private Limited Company

SPIZZ MEDIA LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:10046311
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source