This company is commonly known as Coventry Visually Impaired And Sighted Tandem Association. The company was founded 15 years ago and was given the registration number 06974426. The firm's registered office is in COVENTRY. You can find them at 33 Earlsdon Avenue South, Earlsdon, Coventry, West Midlands. This company's SIC code is 86900 - Other human health activities.
Name | : | COVENTRY VISUALLY IMPAIRED AND SIGHTED TANDEM ASSOCIATION |
---|---|---|
Company Number | : | 06974426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Earlsdon Avenue South, Earlsdon, Coventry, West Midlands, CV5 6TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Earlsdon Avenue South, Coventry, England, CV5 6TH | Secretary | 21 May 2015 | Active |
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH | Director | 11 May 2016 | Active |
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH | Director | 11 June 2019 | Active |
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH | Director | 16 May 2017 | Active |
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH | Director | 16 May 2017 | Active |
33, Earlsdon Avenue South, Earlsdon, Coventry, England, CV5 6TH | Secretary | 28 July 2009 | Active |
127, Parry Road, Wyken, Coventry, United Kingdom, CV2 3LW | Director | 28 July 2009 | Active |
5, Avondale Road, Earlsdon, Coventry, United Kingdom, CV5 6DZ | Director | 28 July 2009 | Active |
25, The Graylands, Finham, Coventry, United Kingdom, CV3 6EW | Director | 28 July 2009 | Active |
33, Earlsdon Avenue South, Earlsdon, Coventry, England, CV5 6TH | Director | 27 July 2011 | Active |
97, Babbacombe Road, Coventry, England, CV3 5NZ | Director | 21 May 2015 | Active |
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH | Director | 16 May 2017 | Active |
80, Chideock Hill, Stivichall Grange, Coventry, United Kingdom, CV3 6LL | Director | 28 July 2009 | Active |
49, Stoneleigh Avenue, Coventry, United Kingdom, CV5 6DA | Director | 28 July 2009 | Active |
33, Earlsdon Avenue South, Earlsdon, Coventry, CV5 6TH | Director | 28 July 2009 | Active |
Mrs Patricia Mulqueen-Wood | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2019 |
Nationality | : | British |
Address | : | 33, Earlsdon Avenue South, Coventry, CV5 6TH |
Nature of control | : |
|
Mrs Patricia Mulqueen-Wood | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | 33, Earlsdon Avenue South, Coventry, CV5 6TH |
Nature of control | : |
|
Mr Clive Rayner | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | 33, Earlsdon Avenue South, Coventry, CV5 6TH |
Nature of control | : |
|
Mr Brian John Thomas | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 33, Earlsdon Avenue South, Coventry, CV5 6TH |
Nature of control | : |
|
Ms Mairi Bowman Macintyre | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | 33, Earlsdon Avenue South, Coventry, CV5 6TH |
Nature of control | : |
|
Mr Brian John Thomas | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Address | : | 33, Earlsdon Avenue South, Coventry, CV5 6TH |
Nature of control | : |
|
Mr Clive Rayner | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Address | : | 33, Earlsdon Avenue South, Coventry, CV5 6TH |
Nature of control | : |
|
Mr Brian David Fawcus | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Avondale Road, Coventry, England, CV5 6DZ |
Nature of control | : |
|
Ms Michelle Ann Tyrantania | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 134, Lutterworth Road, Hinckley, England, LE10 2DW |
Nature of control | : |
|
Mr Stuart Andrew Berry | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 127, Parry Road, Coventry, England, CV2 3LW |
Nature of control | : |
|
Mr Martin David Millson | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 590, Broad Lane, Coventry, England, CV5 7BT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.