Groundwork Creswell,ashfield And Mansfield

All UK companiesOther service activitiesGroundwork Creswell,ashfield And Mansfield

Other service activities not elsewhere classified

Groundwork Creswell,ashfield And Mansfield contacts: address, phone, fax, email, website, shedule

Address: The Groundwork Centre 96 Creswell Road Clowne S43 4NA Chesterfield

Phone: 01246 570977

Fax: 01246 570977

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Groundwork Creswell,ashfield And Mansfield"? - send email to us!

Groundwork Creswell,ashfield And Mansfield detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Groundwork Creswell,ashfield And Mansfield.

Registration data Groundwork Creswell,ashfield And Mansfield

Register date: 1990-05-25

Register number: 02505814

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Groundwork Creswell,ashfield And Mansfield

Owner, director, manager of Groundwork Creswell,ashfield And Mansfield

Councillor David Wilson Director. Address: West End, Alfreton, Derbyshire, DE55 7GE, England. DoB: November 1946, English

Councillor Don Davies Director. Address: Derby Road, Annesley, Nottingham, NG15 0AQ, England. DoB: July 1966, British

Nev Haslam Director. Address: Bunting Close, Walton, Chesterfield, Derbyshire, S42 7NU, England. DoB: November 1955, British

David Phillips Director. Address: Abbey Road, Bardney, Lincoln, LN3 5XA, England. DoB: November 1947, British

Ian Edward Extance Director. Address: Beckhall, Welton, Lincoln, LN2 3LJ, England. DoB: July 1946, British

John Davidson Director. Address: Mays Lane, Saxilby, Lincoln, LN1 2QE, England. DoB: May 1948, British

Councillor Duncan Mcgregor Director. Address: Eyre Street, Creswell, Worksop, Nottinghamshire, S80 4JJ, England. DoB: January 1946, British

Anthony Richard Palmer Director. Address: Foolow, Eyam, Hope Valley, Derbyshire, England. DoB: July 1943, British

Councillor Jim Creamer Director. Address: Bramble Drive, Honeywood Gardens, Nottingham, NG3 6NL, England. DoB: June 1957, Irish

Mary Bond Director. Address: Deerlands Road, Wingerworth, Chesterfield, Derbyshire, S42 6UW, England. DoB: January 1950, British

Colin David Ambler Director. Address: Farm, Mattersey Thorpe, Doncaster, South Yorkshire, DN10 5EF, England. DoB: December 1947, British

Councillor Tricia Williams Director. Address: Shakespeare Street, Holmewood, Chesterfield, Derbyshire, S42 5TP, England. DoB: May 1951, British

Denise Edwards Director. Address: Doe Lea, Chesterfield, Derbyshire, S44 5QJ, England. DoB: September 1955, British

Councillor John Smart Director. Address: Saxby Drive, Mansfield, Nottinghamshire, NG18 3RU, England. DoB: June 1944, British

Stephen Parkin Director. Address: Lindrick Dale, Worksop, Nottinghamshire, S81 8BB, England. DoB: August 1957, British

Robert Wadd Director. Address: 91 Chartwell Avenue, Wingerworth, Derbyshire, S42 6SR. DoB: January 1940, British

Harold Glasby Director. Address: 217 Nottingham Road, Mansfield, Nottinghamshire, NG18 4AA. DoB: June 1930, British

Trevor Mark Witts Secretary. Address: 4 Boswell Close, Mansfield, Nottinghamshire, NG18 4BZ. DoB: July 1965, British

Christopher John Phoenix Director. Address: Station Road, Sturton-Le-Steeple, Retford, Nottinghamshire, DN22 9HS, England. DoB: July 1950, British

Councillor John Morton Anthony Wilmott Director. Address: Carlingford Road, Hucknall, Nottingham, NG15 7AE, England. DoB: February 1943, British

Barry Fippard Director. Address: Buttermere Close, Lincoln, LN6 0YD, England. DoB: September 1937, British

Councillor Charles Lewis Strange Director. Address: Church Side, Grasby, Barnetby, South Humberside, DN38 6AT, England. DoB: April 1943, English

Cllr Griffith James Wynne Director. Address: Blyth Road, Worksop, Nottinghamshire, S81 0HW, England. DoB: June 1946, British

Councillor Elizabeth Ann Bowley Director. Address: Nottingham Road, Ripley, Derbyshire, DE5 3JX, England. DoB: August 1949, British

Councillor Barry Lewis Director. Address: King George Street, Wessington, Alfreton, Derbyshire, DE55 6DZ, United Kingdom. DoB: February 1971, British

John Swift Director. Address: 4 Lyminton Lane, Treeton, Rotherham, South Yorkshire, S60 5UG. DoB: May 1939, British

Cllr Peter Barr Director. Address: 9 Malvern Road, Brockwell, Chesterfield, Derbyshire, S40 4DX. DoB: September 1940, British

Andrew Newcombe Director. Address: 38 Highfield Lane, Chesterfield, Derbyshire, S41 8AU. DoB: November 1952, British

Terry Richard Sharman Director. Address: Fenton Fields, Kimberworth, Rotherham, Yorkshire, S61 3SU. DoB: September 1941, British

Edward Ian Smith Director. Address: 80 Abbotts Croft, Mansfield, Nottinghamshire, NG19 6NY. DoB: December 1946, British

Alan Frank Tomlinson Director. Address: 11 Primrose Hill, Blackwell, Alfreton, Derbyshire, DE55 5JE. DoB: June 1942, English

Councillor Kenneth Stevenson Director. Address: 5 Claylands Place, Bakestone Moor Whitwell, Worksop, Nottinghamshire, S80 4QQ. DoB: September 1941, British

Geraldine Enid Pearce Director. Address: 27 High Street, Whitwell, Worksop, Nottinghamshire, S80 4RE. DoB: March 1956, British

Sandy Smith Director. Address: Rear Of 124 Bridge Street, Worksop, Nottinghamshire, S80 1HT. DoB: May 1956, British

Councillor Mary Stokes Director. Address: The Forge, Main Street Cuckney, Mansfield, Nottinghamshire, NG20 9LP. DoB: July 1928, British

James Clifford Mould Director. Address: 2 Birchitt Close, Bradway, Sheffield, South Yorkshire, S17 4QJ. DoB: December 1945, British

Steven Paul Smith Director. Address: 15 St Johns Close, Walton, Chesterfield, Derbyshire, S42 7HH. DoB: April 1961, British

Cllr Jose Barry Director. Address: 69 Station Street, Misterton, Doncaster, South Yorkshire, DN10 4DB. DoB: April 1943, British

Gary John Mills Director. Address: 3 Fox Road, Whitwell, Worksop, Derbyshire, S80 4SA. DoB: December 1959, British

Terence Cook Director. Address: 25 Windmill Rise, South Normanton, Alfreton, Derbyshire, DE55 2AZ, United Kingdom. DoB: April 1937, British

Sidney Patrick Director. Address: 16 Parkfields, Clowne, Chesterfield, Derbyshire, S43 4EF. DoB: August 1932, British

John Carill Director. Address: 1 Saint Annes Drive, Worksop, Nottinghamshire, S80 3QD. DoB: May 1953, British

Councillor Terence Frank Gilby Director. Address: 4 Headland Close, Brimington, Chesterfield, Derbyshire, S43 1QU. DoB: September 1950, British

Councillor John Dargue Director. Address: 25 Wulfric Road, Eckington, Sheffield, S31 9GE. DoB: April 1933, British

Robert Edward William Walker Director. Address: Brookside Station Road, Whitwell, Worksop, Nottinghamshire, S80 4TT. DoB: August 1930, British

David Anthony Bagshaw Director. Address: Southview Station Close, Blaxton, Doncaster, South Yorkshire, DN9 3AD. DoB: May 1959, British

Councillor Alice Booth Director. Address: 54 Wesley Road, Kiveton Park, Sheffield, South Yorkshire, S26 6RJ. DoB: November 1919, British

Colin John Bromfield Director. Address: 41 Cherry Holt, Newark, Nottinghamshire, NG24 4JY. DoB: September 1942, British

Stephen Michael Strickland Director. Address: 124 Highfield Road, Nuthall, Nottingham, Nottinghamshire, NG16 1BP. DoB: October 1958, British

Peter Albert Smith Director. Address: Rotherfield, Smeath Lane, Hayton, Nottinghamshire, DN22 9JT. DoB: June 1938, British

Audrey Gilbert Director. Address: 4 Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG, Great Britain. DoB: March 1935, British

Arthur Palmer Director. Address: 38 Chesterfield Street, Carlton, Nottingham, Nottinghamshire, NG4 1EF. DoB: April 1920, British

Michael James Newstead Director. Address: Trafalgar House, 60 Nelson Street, Retford, Nottinghamshire, DN22 6LP. DoB: June 1944, British

Councillor Carolyn Troop Director. Address: Ollerton Road, Retford, Nottinghamshire, DN22 7TQ. DoB: October 1945, British

Councillor Duncan Mcgregor Director. Address: 31 Eyre Street, Creswell, Worksop, Nottinghamshire, S80 4JJ. DoB: January 1946, British

Dinah Dorrell Director. Address: 193 Station Road, Mickleover, Derby, Derbyshire, DE3 5FG. DoB: August 1940, British

Herbert Chatters Director. Address: Stables Cottage, Babworth, Retford, Nottinghamshire, DN22 8EW. DoB: January 1946, British

George Ernest Griffith Director. Address: 45 Saville Road, Whiston, Rotherham, South Yorkshire, S60 4EE. DoB: July 1934, British

David William Tysoe Secretary. Address: The Masters House, 63 Church Street, Ashbourne, Derbyshire, DE6 1AJ. DoB:

David Gavin Director. Address: 17 The Hollows, Auckley, Doncaster, South Yorkshire, DN9 3LB. DoB: June 1949, British

George William Dobson Director. Address: 24 Tintagel Green, Clifton, Nottingham, Nottinghamshire, NG11 9NA. DoB: November 1922, British

Sir Graham Martin Doughty Director. Address: Hyde Bank Road, New Mills, High Peak, Derbyshire, SK22 4NH. DoB: October 1949, British

David John Allsop Director. Address: 30 Paxton Road, Tapton, Chesterfield, Derbyshire, S41 0TN. DoB: February 1933, British

Jobs in Groundwork Creswell,ashfield And Mansfield vacancies. Career and practice on Groundwork Creswell,ashfield And Mansfield. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Groundwork Creswell,ashfield And Mansfield on FaceBook

Read more comments for Groundwork Creswell,ashfield And Mansfield. Leave a respond Groundwork Creswell,ashfield And Mansfield in social networks. Groundwork Creswell,ashfield And Mansfield on Facebook and Google+, LinkedIn, MySpace

Address Groundwork Creswell,ashfield And Mansfield on google map

Other similar UK companies as Groundwork Creswell,ashfield And Mansfield: Devonoak Electrical Contractors Ltd | Dtm Gardens & Landscapes Ltd | Paul Eldon Ltd | Marek Joinery Ltd | Hudson Ash Limited

Registered at The Groundwork Centre, Chesterfield S43 4NA Groundwork Creswell,ashfield And Mansfield is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 02505814 Companies House Reg No.. The company was founded twenty six years ago. It debuted under the name Creswell Groundwork Trust, though for the last eight years has been on the market under the name Groundwork Creswell,ashfield And Mansfield. This firm is registered with SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. Groundwork Creswell,ashfield And Mansfield filed its account information up till March 31, 2016. The business most recent annual return was released on May 25, 2016. 26 years of presence in the field comes to full flow with Groundwork Creswell,ashfield And Mansfield as they managed to keep their customers happy through all the years.

The company was registered as a charity on September 26, 1991. It works under charity registration number 1004253. The geographic range of their area of benefit is the districts of ashfield, bassetlaw, bolsover, mansfield, newark and sherwood and north east derbyshire and the boroughs of chesterfield and rotherham. They work in Nottinghamshire, Rotherham and Derbyshire. The firm's board of trustees has fifteen people: Colin Ambler, Rob Wadd, Harold Glasby, Duncan Mcgregor and John Smart, to namea few. As concerns the charity's financial report, their best period was in 2009 when their income was £3,881,187 and their spendings were £3,840,327. Groundwork Creswell,ashfield And Mansfield concentrates on the advancement of health and saving of lives, training and education, the area of culture, arts, heritage or science. It tries to improve the situation of young people or children, other voluntary organisations or charities, people with disabilities. It provides help to its beneficiaries by granting money to individuals, providing human resources and providing various services. If you would like to learn more about the corporation's activity, call them on this number 01246 570977 or go to their website. If you would like to learn more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.

According to the data we have, the following firm was started in 1990 and has so far been supervised by sixty one directors, and out this collection of individuals seventeen (Councillor David Wilson, Councillor Don Davies, Nev Haslam and 14 other members of the Management Board who might be found within the Company Staff section of this page) are still active. What is more, the managing director's duties are constantly backed by a secretary - Trevor Mark Witts, age 51, from who found employment in the following firm in October 1998.