This company is commonly known as Access 2 Apprenticeships. The company was founded 13 years ago and was given the registration number 07690969. The firm's registered office is in NOTTINGHAM. You can find them at Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | ACCESS 2 APPRENTICESHIPS |
---|---|---|
Company Number | : | 07690969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2011 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, 96 Cliff Road, Nottingham, England, NG1 1GW | Director | 05 July 2018 | Active |
Cawley House, 96 Cliff Road, Nottingham, England, NG1 1GW | Director | 23 July 2018 | Active |
2 Purdance Close, Norwich, England, NR5 9PA | Director | 05 July 2021 | Active |
12/14, Pelham Road, Sherwood Rise, Nottingham, England, NG5 1AP | Director | 03 March 2014 | Active |
24, Ventor Rise, Basford, United Kingdom, NG5 1HR | Director | 04 July 2011 | Active |
22, Cornwall Avenue, Beeston Rylands, United Kingdom, NG9 1NL | Director | 04 July 2011 | Active |
40, West End Drive, Ilkeston, United Kingdom, DE7 5GH | Director | 04 July 2011 | Active |
Cawley House, 96 Cliff Road, Nottingham, England, NG1 1GW | Director | 18 April 2016 | Active |
48, Causeway, Darley Abbey, England, DE22 2BX | Director | 08 October 2013 | Active |
11, Belvoir Lodge, Carlton, Nottingham, United Kingdom, NG4 1DU | Director | 09 October 2013 | Active |
11, Belvoir Lodge, Carlton, United Kingdom, NG4 1DU | Director | 04 July 2011 | Active |
64a, Main Street, Lambley, Nottingham, England, NG4 4PP | Director | 08 October 2013 | Active |
9, Cranston Avenue, Arnold, United Kingdom, NG5 8DP | Director | 04 July 2011 | Active |
52, Cairngorm Drive, Arnold, United Kingdom, NG5 9PY | Director | 04 July 2011 | Active |
12, Homefield Avenue, Arnold, Nottingham, United Kingdom, NG5 8GA | Director | 08 October 2013 | Active |
12, Homefield Avenue, Arnold, United Kingdom, NG5 8GA | Director | 04 July 2011 | Active |
19, Cyril Avenue, Stapleford, United Kingdom, NG9 8FQ | Director | 04 July 2011 | Active |
Scholes Mill, Coach Road, Matlock, England, DE4 5FY | Director | 03 March 2014 | Active |
Asher House, Asher Lane Business Park, Ripley, England, DE5 3SW | Director | 03 March 2014 | Active |
Mr Paul Simon Moat | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cawley House, 96 Cliff Road, Nottingham, England, NG1 1GW |
Nature of control | : |
|
Michael Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12/14 Pelham Road, Sherwood Rise, Nottingham, United Kingdom, NG5 1AP |
Nature of control | : |
|
Mrs Corrina Hembury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cawley House, 96 Cliff Road, Nottingham, England, NG1 1GW |
Nature of control | : |
|
Ms Lindsey Claire Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Asher House, Asher Lane Business Park, Ripley, England, DE5 3SW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.