This company is commonly known as Central England Proficiency Testing Limited. The company was founded 21 years ago and was given the registration number 04896217. The firm's registered office is in HEREFORD. You can find them at Office 39 Rural Enterprise Centre,, Vincent Carey Road,, Hereford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CENTRAL ENGLAND PROFICIENCY TESTING LIMITED |
---|---|---|
Company Number | : | 04896217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 39 Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 39, Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE | Director | 11 September 2003 | Active |
Office 39, Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE | Director | 27 February 2006 | Active |
Office 39, Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE | Director | 11 September 2003 | Active |
Office 39, Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE | Director | 27 February 2006 | Active |
Office 39, Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE | Director | 27 February 2006 | Active |
Office 39, Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE | Director | 14 November 2016 | Active |
Office 39, Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE | Director | 25 November 2019 | Active |
Office 39, Rural Enterprise Centre,, Vincent Carey Road,, Hereford, United Kingdom, HR2 6FE | Secretary | 11 September 2003 | Active |
Hollybeds Farm, Worcester Road, Earls Croome, Worcester, WR8 9DA | Director | 11 September 2003 | Active |
1 Rowberry Cottages, Leys Road, Harvington, Evesham, WR11 8JA | Director | 11 September 2003 | Active |
Ribston Lawn, Much Marcle, Ledbury, England, HR8 2ND | Director | 02 June 2008 | Active |
Rowan, Earls Common, Droitwich, WR9 7LB | Director | 11 September 2003 | Active |
Unit 2, Foley Works, Foley Trading Estate, Hereford, HR1 2SF | Director | 27 February 2006 | Active |
Mr Phillip Andrew Rees | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 39, Rural Enterprise Centre,, Hereford, United Kingdom, HR2 6FE |
Nature of control | : |
|
Mr Benjamin Morris Pipe | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Office 39, Rural Enterprise Centre,, Hereford, United Kingdom, HR2 6FE |
Nature of control | : |
|
Mr John Priscott | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 39, Rural Enterprise Centre,, Hereford, United Kingdom, HR2 6FE |
Nature of control | : |
|
Mr David Goodwin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Address | : | Unit 2, Foley Works, Hereford, HR1 2SF |
Nature of control | : |
|
Mr Lawrence Ernest Goodall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 39, Rural Enterprise Centre,, Hereford, United Kingdom, HR2 6FE |
Nature of control | : |
|
Mr Charles William Antrobus | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 39, Rural Enterprise Centre,, Hereford, United Kingdom, HR2 6FE |
Nature of control | : |
|
Ms Anne Charlotte Gibb | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 39, Rural Enterprise Centre,, Hereford, United Kingdom, HR2 6FE |
Nature of control | : |
|
Mr Andrew Baxter | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 39, Rural Enterprise Centre,, Hereford, United Kingdom, HR2 6FE |
Nature of control | : |
|
Mr John Everest | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 39, Rural Enterprise Centre,, Hereford, United Kingdom, HR2 6FE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.