Enactus Sheffield Limited

All UK companiesAdministrative and support service activitiesEnactus Sheffield Limited

Other business support service activities not elsewhere classified

Enactus Sheffield Limited contacts: address, phone, fax, email, website, shedule

Address: University Of Sheffield Enterprise 210, Portobello S1 4AE Sheffield

Phone: +44-1449 9347961

Fax: +44-1449 9347961

Email: n\a

Website:

Shedule:

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

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

Registration data Enactus Sheffield Limited

Register date: 2006-03-15

Register number: 05744582

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

Get full report form global database UK for Enactus Sheffield Limited

Owner, director, manager of Enactus Sheffield Limited

Rosa Tarling Director. Address: University Of Sheffield Enterprise, 210 Portobello, Sheffield, S1 4AE, England. DoB: December 1994, British

Sophia Khaliq Director. Address: 210, Portobello, Sheffield, S1 4AE, England. DoB: March 1994, British

Caroline Jane Turner Director. Address: Portobello, Portobello University Of Sheffield Enterprise, Sheffield, S1 4AE, England. DoB: June 1994, British

Sarah Rebecca Victoria Smith Director. Address: Portobello, Sheffield, South Yorkshire, S1 4DP. DoB: January 1993, British

Leanne Dodson Secretary. Address: Portobello, Sheffield, South Yorkshire, S1 4DP. DoB:

Daisy Eggleton Director. Address: Portobello, Sheffield, South Yorkshire, S1 4DP. DoB: August 1991, British

Premtim Sadiku Director. Address: Portobello, Sheffield, South Yorkshire, S1 4DP, United Kingdom. DoB: March 1990, British

Richard Pope Director. Address: Portobello, Sheffield, South Yorkshire, S1 4DP. DoB: May 1989, English

Jonathan Howard Gregg Secretary. Address: Portobello, Sheffield, South Yorkshire, S1 4DP. DoB:

Jahaan Abdurahman Director. Address: Portobello, Sheffield, South Yorkshire, S1 4DP. DoB: April 1990, British And South African

Lauren Gray Director. Address: Barber Road, Sheffield, South Yorkshire, S10 1EA, United Kingdom. DoB: February 1988, British

Jessica Emma Butterfield Director. Address: Waterside View, Conisbrough, Doncaster, South Yorkshire, DN12 3GB, United Kingdom. DoB: April 1988, British

Pedrom Fallahi Director. Address: Blenheim Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BB, United Kingdom. DoB: November 1988, British

Vasiliy Tedeev Director. Address: Broad Lane, Sheffield, South Yorkshire, S1 4BT, United Kingdom. DoB: September 1988, Russian Federation

Adam Hollins Director. Address: Brooks Drive, Hale Barns, Altrincham, Cheshire, WA15 8TR, United Kingdom. DoB: March 1988, British

Sheetal Sanak Secretary. Address: Keepers Close, Penllergaer, Swansea, Wales, SA4 9FY, United Kingdom. DoB:

Calum Benjamin Moore Director. Address: 31 Poynton Close, Grappenhall, Warrington, WA4 2NG. DoB: March 1989, British

Peter James Robert Wetherill Director. Address: Sylvatica, Park Road, Winchester, Hampshire, SO23 7BE. DoB: February 1989, British

Suzy Cornwell Ball Director. Address: The Cottage, Hall Farm, Searston Avenue, Holmewood, Chesterfield, Derbyshire, S42 5QL. DoB: February 1989, British

Michael Sleath Director. Address: 11 Eaves Lane, Cheadle, Stoke On Trent, Staffordshire, ST10 1TL. DoB: August 1987, British

Illana Hughes Director. Address: 8 Tanglewood, Fulwood, Preston, Lancashire, PR2 8WQ. DoB: October 1985, British

Cara Hyde Director. Address: 198 Eastcombe Avenue, Charlton, London, SE7 7LG. DoB: April 1987, British

Anneka Patel Director. Address: Bulstrode Manor Farm, Oxford Road, Gerrards Cross, Buckinghamshire, SL9 8TB. DoB: December 1986, British

Richard John Blackburn Director. Address: 5 Lilly Hall Road, Maltby, Rotherham, South Yorkshire, S66 8AT. DoB: May 1987, British

Samantha Jayne Ellis Director. Address: 125 Park Road, Glasshoughton, Castleford, West Yorkshire, WF10 4RU. DoB: September 1985, British

Dr Luke Alan Pittaway Director. Address: 6 St Matthews Close, Renishaw, Derbys, S21 3WT. DoB: April 1971, British

Hilary Claire Wimshurst Director. Address: 1 North Wall, Cricklade, Swindon, Wiltshire, SN6 6DU. DoB: September 1985, British

Andrew Jackson Coombe Director. Address: 45 Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR. DoB: November 1946, British

Peter Beeby Director. Address: 59 The Grove, Totley, Sheffield, South Yorkshire, S17 4AR. DoB: May 1965, British

Dr Sharvari Kothari Short Director. Address: 1 Oakholme Mews, Sheffield, South Yorkshire, S10 3FX. DoB: June 1964, British

Peter Michael Wilson Director. Address: 7 Farncombe Close, Haywards Heath, West Sussex, RH17 7RA. DoB: September 1985, British

Kimberley Ann Morrison Director. Address: Woodlands 20 Lismore Road, Buxton, Derbyshire, SK17 9AZ. DoB: March 1956, British

Anthony Paul Goulborn Director. Address: 30 Little Common Lane, Sheffield, South Yorkshire, S11 9NE. DoB: February 1950, British

Tomas Daniel Tuominen Director. Address: 343a Glossop Road, Sheffield, South Yorkshire, S10 5BR. DoB: September 1984, Finnish

Peter Defrank Director. Address: 129a Whitaker Road, Derby, Derbyshire, DE23 6AQ. DoB: March 1964, American

Lea Andrew Thomas Taylor Director. Address: 22 Birch Close, Oxton, Prenton, Wirral, CH43 5XE. DoB: October 1985, British

David John Catton Director. Address: The Old Hall Farm, Main Road, Cutthorpe Chesterfield, S42 7AJ. DoB: April 1944, British

Jobs in Enactus Sheffield Limited vacancies. Career and practice on Enactus Sheffield Limited. Working and traineeship

Fabricator. From GBP 2300

Director. From GBP 5700

Welder. From GBP 2000

Project Planner. From GBP 3900

Engineer. From GBP 2700

Other personal. From GBP 1000

Responds for Enactus Sheffield Limited on FaceBook

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

Address Enactus Sheffield Limited on google map

Other similar UK companies as Enactus Sheffield Limited: Andprops Limited | Maxwells Residential Limited | London Stock Limited | Crown London Properties Ltd | Spectrum Properties (scotland) Limited

Enactus Sheffield is a firm located at S1 4AE Sheffield at University Of Sheffield Enterprise. The enterprise was set up in 2006 and is registered under the identification number 05744582. The enterprise has been active on the English market for ten years now and the current status is is active. The company's name switch from Sheffield Sife to Enactus Sheffield Limited came in Wed, 16th Jul 2014. The enterprise Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. Enactus Sheffield Ltd reported its latest accounts up until 2016-03-31. The company's latest annual return information was submitted on 2016-03-15. The enterprise can look back on the successful 10 years in this line of business, with good things in the future.

Rosa Tarling and Sophia Khaliq are listed as enterprise's directors and have been managing the firm since May 2015.