Groundwork Cheshire, Lancashire & Merseyside
Other service activities not elsewhere classified
Groundwork Cheshire, Lancashire & Merseyside contacts: address, phone, fax, email, website, shedule
Address: 74-80 Hallgate Wigan WN1 1HP Lancashire
Phone: 01942 821444
Fax: 01942 821444
Email: [email protected]
Website: www.lww.groundworknw.org.uk
Shedule:
Incorrect data or we want add more details informations for "Groundwork Cheshire, Lancashire & Merseyside"? - send email to us!
Registration data Groundwork Cheshire, Lancashire & Merseyside
Register date: 1983-10-26
Register number: 01764848
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Groundwork Cheshire, Lancashire & MerseysideOwner, director, manager of Groundwork Cheshire, Lancashire & Merseyside
Ian Atkinson Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: July 1963, British
Dr Alison Sarah Giles Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: January 1971, British
Todd Holden Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: July 1969, British
Paul Roots Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: April 1964, British
Tracy Fishwick Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: February 1966, British
Neil Cumberlidge Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: March 1959, English
Sian Louise Jay Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: September 1960, British
Catherine Cottom Secretary. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB:
Paul Brian Rogers Director. Address: Hodges Street, Wigan, Lancashire, WN6 7JH. DoB: July 1972, British
Pamela Stewart Director. Address: 32 Lawson Avenue, Leigh, Lancashire, WN7 5NP. DoB: September 1954, British
Iain Martin Taylor Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: February 1977, British
Councillor Graham Cain Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: February 1964, British
Councillor Alistair William Morwood Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: September 1950, British
Marion Lowe Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: June 1957, British
Councillor Gillian Campbell Director. Address: Birchtree Gardens, Blackpool, FY3 9XF, England. DoB: September 1972, British
Hasina Khan Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: November 1965, British
Pamela Baybutt Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: June 1951, British
Margaret Skilling Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: December 1938, British
Robert Philip Boswell Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: January 1957, British
Councillor Frederick James Jackson Director. Address: Burgess Avenue, Blackpool, FY4 3LW, United Kingdom. DoB: January 1938, British
Christine Rice Secretary. Address: Grangeway, Handforth, Wilmslow, Cheshire, SK9 3HY, United Kingdom. DoB:
Reginald Thomas Chapman Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: February 1948, British
Ronald Thomas Dixon Director. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB: October 1948, British
Colin Greenhalgh Secretary. Address: 74-80 Hallgate, Wigan, Lancashire, WN1 1HP. DoB:
Terence Aldridge Director. Address: Alderley, Skelmersdale, Lancashire, WN8 9LY. DoB: June 1943, British
George Ernest Pratt Director. Address: Langdale Drive, Burscough, Ormskirk, Lancashire, L40 5SF. DoB: March 1946, British
Raymond Geoffrey Hammond Director. Address: 42 Swanpool Lane, Aughton, Ormskirk, Lancashire, L39 5AZ. DoB: October 1950, British
Laurence Rankin Director. Address: 78 Westminster Drive, Southport, Merseyside, PR8 2QZ. DoB: December 1951, British
Councillor Jane Fletcher Director. Address: 8 Vine Street, Lancaster, Lancashire, LA1 4UF. DoB: July 1979, British
Doug Garrett Director. Address: Tudor House, 2 Seventh Avenue, Blackpool, Lancashire, FY4 2ED. DoB: August 1963, British
Patricia Lynne Holland Director. Address: 60 Snowden Avenue, Worsley Mesnes, Wigan, Lancashire, WN3 5HY. DoB: August 1957, British
Anthony Francis Gornall Director. Address: Honeywell, Eaves Lane, Woodplumpton, Preston, Lancashire, PR4 0BH. DoB: January 1961, British
Ian Fowler Director. Address: 14 St Lukes Road, Blackpool, Lancs, FY4 2EJ. DoB: July 1951, British
Abbott Bryning Director. Address: 51 Sefton Drive, Lancaster, Lancashire, LA1 2QD. DoB: March 1932, British
Doctor Susan Carou Powell Director. Address: 100 Northcote Road, Bramhall, Cheshire, SK7 2HF. DoB: November 1958, British
Andrew Gregory Director. Address: 319 Leigh Road, Hindley Green, Lancashire, WN2 4XW. DoB: July 1982, British
Stephen Paul Sage Director. Address: 4 Riverbank Road, Heswall, Wirral, CH60 4SG. DoB: June 1953, British
Francis Joseph Williams Director. Address: 14 Lea Crescent, Ormskirk, Lancashire, L39 1PQ. DoB: May 1956, British
Councillor David Michael O'toole Director. Address: 23 Granville Park, Aughton, Ormskirk, West Lancashire, L39 5DS. DoB: February 1940, British
Adrian Paul Hardy Secretary. Address: 3 Chorley Road, Standish, Wigan, Lancashire, WN6 0AA. DoB: November 1949, British
Nigel Dennis Ash Director. Address: 7 Averham Close, Ashton In Makerfield, Wigan, Lancashire, WN4 9PR. DoB: October 1948, British
James Eric Bell Director. Address: 55 Chorley Old Road, Whittle Le Woods, Chorley, Lancashire, PR6 7LD. DoB: August 1933, British
County Councillor Edward Forshaw Director. Address: 176 Wood Lane, Heskin, Chorley, Lancashire, PR7 5NS. DoB: August 1939, British
Joyce Redfearn Secretary. Address: Chadwick's Barn 412 Preston Road, Standish, Wigan, Lancashire, WN6 0PZ. DoB: January 1955, British
Councillor Daniel Peter Gee Director. Address: 7 Hawkshead Avenue, Euxton, Chorley, Lancashire, PR7 6NZ. DoB: November 1946, British
Gordon Laurence Macdonald Director. Address: 16 Newton Close, Wigan, Lancashire, WN1 2LH. DoB: August 1957, British
Joe Shaw Director. Address: 15 Avondale Street, Standish, Wigan, Lancashire, WN6 0LD. DoB: September 1966, British
Julie Hotchkiss Director. Address: Finch Lane, Appley Bridge, Wigan, Lancashire, WN6 9DT. DoB: October 1960, English
Jeanette Prescott Director. Address: 3 Lancewood Place, Norely, Wigan, Lancashire, WN5 9QS. DoB: December 1960, British
George Davies Director. Address: 18 Quakers Place, Standish, Wigan, Greater Manchester, WN6 0TQ. DoB: May 1948, British
Councillor Mary Wilson Director. Address: 6 Woodford Copse, Chorley, Lancashire, PR7 2ER. DoB: July 1943, British
Barbara Mary Nettleton Director. Address: 183 Darlington Street East, Wigan, WN1 3EF. DoB: March 1948, English
Barry Hampson Director. Address: 134 Bickershaw Lane, Abram, Wigan, Lancashire, WN2 5PP. DoB: November 1945, British
Robert Gordon Crabtree Director. Address: 22 Elmwood, Astley Village, Chorley, Lancashire, PR7 1UX. DoB: May 1949, British
David Christopher Lloyd Director. Address: 26 Longcroft Meadow, Astley Village, Chorley, Lancashire, PR7 1TS. DoB: July 1944, British
David Thomas Director. Address: 2a Somerville Road, Wigan, Lancashire, WN1 2RX. DoB: August 1948, British
Councillor David Trevor Molyneux Director. Address: 32 Perth Avenue, Higher Ince, Wigan, Lancashire, WN2 2HJ. DoB: April 1954, British
John Alexander O'neill Director. Address: 24 Willowbrook Drive, Shevington, Wigan, Lancashire, WN6 8AH. DoB: January 1936, British
Kerry Isabel Jones Director. Address: 20 Withnell Fold, Withnell, Chorley, Lancashire, PR6 8BA. DoB: September 1949, British
Martin Paul Honor Director. Address: 15 Meadowlands, Charnock Richard, Chorley, Lancashire, PR7 5QH. DoB: May 1953, British
Norman Cox Director. Address: 16 Tintern Avenue, Chorley, Lancashire, PR7 3HB. DoB: January 1946, British
Dr Gordon Bulloch Director. Address: 12 Rufford Close, Chorley, Lancashire, PR7 3RG. DoB: August 1950, British
David Arthur Dickman Director. Address: 6 Broadwood Close, Disley, Stockport, Cheshire, SK12 2NJ. DoB: November 1944, British
Anthony Stephen Holgate Director. Address: 30 Saville Street, Chorley, Lancashire, PR7 3JB. DoB: July 1954, British
Peter Nisbett Director. Address: 56 Kilworth Drive, Lostock, Bolton, Greater Manchester, BL6 4RL. DoB: February 1945, British
Dennis Edgerley Director. Address: 11 Shaftesbury Place, Chorley, Lancashire, PR7 1LS. DoB: June 1947, British
Doctor Malcolm Frederick Green Director. Address: White Gates, Shire Lane, Chorleywood, Rickmansworth, Hertfordshire, WD3 5NT. DoB: May 1951, British
Anne Selby Director. Address: Cuerden Cottage, 2 Nell Lane, Leyland, Lancashire, PR25 5TB. DoB: July 1958, British
Councillor James Richard Toon Director. Address: 39 Pear Tree Avenue, Coppull, Chorley, Lancashire, PR7 4NL. DoB: September 1946, British
Susan Loudon Director. Address: 80 Bag Lane, Atherton, Manchester, M46 0JX. DoB: March 1952, British
John Dennis Stocks Director. Address: Mansard House Winchester Avenue, Chorley, Lancashire, PR7 4AQ. DoB: August 1934, British
Dr Michael Ian Mayer Director. Address: 17 Firbank, Euxton, Chorley, Lancashire, PR7 6HP. DoB: March 1950, British
Avril Fishwick Director. Address: Apartment 6 Southfields, Richmond Road, Bowdon, Altrincham, Cheshire, WA14 2TY. DoB: March 1924, British
Wilfred Brogan Director. Address: 1 Macdonald Avenue, Hawkley Hall, Wigan, Lancashire, WN3 5JH. DoB: April 1927, British
John David Bray Director. Address: 23 Elliot Drive, Hindley, Wigan, Lancashire, WN2 2QY. DoB: January 1950, British
Anthony James Bickerstaff Director. Address: Rivoma Higher Lane, Dalton, Parbold, Lancashire, WN8 7TW. DoB: March 1950, British
Joan Cynthia Barker Director. Address: 38 Balniel Walk, Wigan, Lancashire, WN1 3UU. DoB: February 1928, British
Dennis Morling Allen Director. Address: 11 Chestnut Avenue, Leigh, Lancashire, WN7 3JN. DoB: June 1920, British
Dr John Kenyon Alderman Director. Address: 8 Wellington Road, Atherton, Manchester, Lancashire, M46 9HE. DoB: August 1925, British
Councillor David Trevor Molyneux Director. Address: 78 Ince Green Lane, Ince, Wigan, Lancashire, WN2 2AR. DoB: April 1954, British
Stephen Morris Jones Secretary. Address: 5 Lostock Park Drive, Lostock, Bolton, Lancashire, BL6 4AH. DoB: March 1948, British
David John Mills Director. Address: 111 Whitley Crescent, Wigan, Lancashire, WN1 2PU. DoB: n\a, British
Ian Mccartney Director. Address: 95 Victoria Road, Platt Bridge, Wigan, Lancashire, WN2 5DN. DoB: April 1951, British
Roderick Charles Hopkinson Director. Address: 282 Bolton Road, Atherton, Manchester, Lancashire, M46 9HQ. DoB: October 1934, British
Alfred Robinson Director. Address: 12 Wenlock Road, Hindley, Wigan, Lancashire, WN2 3RR. DoB: November 1926, British
John Edward Hilton Director. Address: 11 Hazel Grove, Golborne, Warrington, Cheshire, WA3 3LU. DoB: September 1933, British
Jon Hardy Director. Address: 48 Newgate Avenue, Appley Bridge, Wigan, Lancashire, WN6 9JJ. DoB: April 1944, British
Alan Stephenson Director. Address: 15 Winchester Avenue, Ashton In Makerfield, Wigan, Lancashire, WN4 9LL. DoB: May 1957, British
Albert Leonard Gibson Director. Address: Hillside Thornhill, Boars Head, Wigan, Lancashire, WN1 2RF. DoB: February 1923, British
Jobs in Groundwork Cheshire, Lancashire & Merseyside vacancies. Career and practice on Groundwork Cheshire, Lancashire & Merseyside. Working and traineeship
Sorry, now on Groundwork Cheshire, Lancashire & Merseyside all vacancies is closed.
Responds for Groundwork Cheshire, Lancashire & Merseyside on FaceBook
Read more comments for Groundwork Cheshire, Lancashire & Merseyside. Leave a respond Groundwork Cheshire, Lancashire & Merseyside in social networks. Groundwork Cheshire, Lancashire & Merseyside on Facebook and Google+, LinkedIn, MySpaceAddress Groundwork Cheshire, Lancashire & Merseyside on google map
Other similar UK companies as Groundwork Cheshire, Lancashire & Merseyside: Pjb Pumping Limited | Tirano Limited | Naked House Community Builders C.i.c. | Searchfield Heron Court Limited | First Rate Maintenance Limited
Groundwork Cheshire, Lancashire & Merseyside may be reached at 74-80 Hallgate, Wigan in Lancashire. The company's postal code is WN1 1HP. Groundwork Cheshire, Lancashire & Merseyside has been actively competing on the market since the firm was set up on 1983-10-26. The company's registered no. is 01764848. Previously Groundwork Cheshire, Lancashire & Merseyside switched the company name three times. Up till 2015-04-27 the firm used the name Groundwork Lancashire West And Wigan. Then the firm adapted the name Wigan And Chorley Groundwork Trust that was in use till 2015-04-27 then the final name was adopted. This firm is registered with SIC code 96090 meaning Other service activities not elsewhere classified. Groundwork Cheshire, Lancashire & Merseyside released its latest accounts up to 2015/03/31. Its most recent annual return information was filed on 2015/12/08. Thirty three years of competing in this line of business comes to full flow with Groundwork Cheshire, Lancashire & Merseyside as they managed to keep their customers satisfied through all this time.
On 2015-06-08, the enterprise was recruiting a Project Accountant to fill a position in Wigan. They offered a job with wage from £22681.00 to £26304.00 per year.
The firm started working as a charity on 1984-02-20. It operates under charity registration number 514727. The range of the charity's area of benefit is metropolitan borough of wigan, the borough of blackpool & the boroughs of chorley, lancaster, preston, fylde, wyre, south ribble & west lancashire in the county of lancashire. They provide aid in Blackpool, Knowsley, Lancashire, Liverpool City, Sefton, St Helens and Wigan. Their trustees committee has nine representatives: Ms Pamela Stewart, Doug Garrett, Paul Rogers, Marion Lowe and Ronald Thomas Dixon, and others. Regarding the charity's financial report, their most successful period was in 2011 when they raised £4,062,485 and their expenditures were £3,809,179. Groundwork Cheshire, Lancashire & Merseyside concentrates its efforts on saving lives and the advancement of health, education and training and the problems of unemployment and economic and community development . It tries to improve the situation of young people or children, other charities or voluntary organisations, people of particular ethnic or racial origins. It provides aid to these recipients by counselling and providing advocacy, providing facilities, buildings and open spaces and providing human resources. If you wish to get to know more about the company's undertakings, call them on the following number 01942 821444 or go to their official website. If you wish to get to know more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.
According to the data we have, this particular firm was founded 33 years ago and has been guided by eighty three directors, out of whom nine (Ian Atkinson, Dr Alison Sarah Giles, Todd Holden and 6 other members of the Management Board who might be found within the Company Staff section of our website) are still active. To help the directors in their tasks, since 2012 this firm has been utilizing the skills of Catherine Cottom, who's been tasked with ensuring the company's growth.