Grapevine (coventry And Warwickshire) Ltd

All UK companiesHuman health and social work activitiesGrapevine (coventry And Warwickshire) Ltd

Other social work activities without accommodation n.e.c.

Grapevine (coventry And Warwickshire) Ltd contacts: address, phone, fax, email, website, shedule

Address: 123 Upper Spon Street Spon End Coventry CV1 3BQ West Midlands

Phone: 02476631041

Fax: 02476631041

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Grapevine (coventry And Warwickshire) Ltd"? - send email to us!

Grapevine (coventry And Warwickshire) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grapevine (coventry And Warwickshire) Ltd.

Registration data Grapevine (coventry And Warwickshire) Ltd

Register date: 2004-05-11

Register number: 05124883

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

Get full report form global database UK for Grapevine (coventry And Warwickshire) Ltd

Owner, director, manager of Grapevine (coventry And Warwickshire) Ltd

Professor Jane Coad Director. Address: 123 Upper Spon Street, Spon End Coventry, West Midlands, CV1 3BQ. DoB: December 1958, British

Laura Taylor Director. Address: Chaytor Drive, Nuneaton, Warwickshire, CV10 9SU, United Kingdom. DoB: June 1981, British

Hayley Archer Director. Address: Hollyfast Road, Coventry, CV6 2AH, England. DoB: June 1985, British

Carl Duncan Pearson Director. Address: Hollyfast Road, Coventry, CV6 2AB, England. DoB: October 1956, British

Helen Chamberlain Director. Address: Tile Hill Lane, Coventry, West Midlands, United Kingdom. DoB: August 1972, British

David Williams Director. Address: Watercall Avenue, Coventry, West Midlands, CV3 5BQ, United Kingdom. DoB: May 1965, British

Laurence Tennant Director. Address: South Road, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0BZ. DoB: January 1950, British

John Mcgowan Director. Address: 6 Redcap Croft, Holbrooks, Coventry, West Midlands, CV6 4NH. DoB: February 1956, British

William Bates Director. Address: Newlands Court, School Close, Coventry, CV3 1LS, United Kingdom. DoB: June 1964, British

Clare Marie Patricia Wightman Secretary. Address: 1 Siddeley Avenue, Kenilworth, Warwickshire, CV8 1EW. DoB: March 1965, British

Professor Guy Bernard Joseph Daly Director. Address: School Road, Moseley, Birmingham, B13 9SN, England. DoB: October 1959, British

Theresa Whelan Director. Address: Pipkin Court, Coventry, West Midlands, CV1 2UG, United Kingdom. DoB: November 1965, British

Inderjit Kaur Director. Address: 123 Upper Spon Street, Spon End Coventry, West Midlands, CV1 3BQ. DoB: June 1980, British

Melanie Smith Director. Address: Rodyard Way, Coventry, West Midlands, CV1 2UD, United Kingdom. DoB: October 1968, British

Callum Carr Director. Address: Standard Avenue, Coventry, West Midlands, CV4 9BS. DoB: July 1989, British

Lynne Cooper Director. Address: 45 Leyburn Close, Holbrooks, Coventry, West Midlands, CV6 6GT. DoB: August 1978, British

Christine Eade Director. Address: 114 Newcombe Road, Earlsdon, Coventry, West Midlands, CV5 6NL. DoB: March 1966, British

Inderjit Singh Director. Address: 102 Daventry Road, Coventry, West Midlands, CV3 5DG. DoB: January 1963, British

Elizabeth Stone Director. Address: 12 Waterloo Road, Kings Heath, Birmingham, West Midlands, B14 7SD. DoB: September 1964, British

Mark Dyde Director. Address: 12 Middleborough Road, Coventry, CV1 4DE. DoB: May 1954, British

Catherine Nolan Director. Address: Hopnell Waye, Kimbolton, Herefordshire, HR6 0HJ. DoB: August 1961, British

Jobs in Grapevine (coventry And Warwickshire) Ltd vacancies. Career and practice on Grapevine (coventry And Warwickshire) Ltd. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Grapevine (coventry And Warwickshire) Ltd on FaceBook

Read more comments for Grapevine (coventry And Warwickshire) Ltd. Leave a respond Grapevine (coventry And Warwickshire) Ltd in social networks. Grapevine (coventry And Warwickshire) Ltd on Facebook and Google+, LinkedIn, MySpace

Address Grapevine (coventry And Warwickshire) Ltd on google map

Other similar UK companies as Grapevine (coventry And Warwickshire) Ltd: Elr Europe Ltd | Hanshel Seals & Mouldings Limited | John Planck Limited | Wr Domestic Appliance Services Ltd | Plumb Trade Limited

Grapevine (coventry And Warwickshire) Ltd has been prospering in this business for twelve years. Registered under the number 05124883 in the year 2004-05-11, it is registered at 123 Upper Spon Street, West Midlands CV1 3BQ. This business Standard Industrial Classification Code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Grapevine (coventry And Warwickshire) Limited filed its latest accounts for the period up to 2015-03-31. Its most recent annual return was filed on 2016-05-11. It has been 12 years for Grapevine (coventry And Warwickshire) Limited in this field, it is still in the race and is very inspiring for it's competition.

The enterprise was registered as a charity on 2005-02-04. Its charity registration number is 1107969. The range of their area of benefit is coventry and warwickshire. They operate in Warwickshire and Coventry City. The corporate board of trustees has nine members: William Bates, John Mcgowan, Laurence Tennant, David John Williams and Professor Guy Daly, to name a few of them. As for the charity's financial summary, their most prosperous year was 2010 when they earned 733,955 pounds and they spent 676,778 pounds. Grapevine (coventry And Warwickshire) Limited concentrates its efforts on the problem of disability, education and training, the prevention or relief of poverty. It strives to help youth or children, children or young people, other definied groups. It helps the above beneficiaries by providing specific services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you wish to find out anything else about the enterprise's activities, call them on this number 02476631041 or go to their website. If you wish to find out anything else about the enterprise's activities, mail them on this e-mail [email protected] or go to their website.

The knowledge we have regarding this specific firm's staff members shows us that there are nine directors: Professor Jane Coad, Laura Taylor, Hayley Archer and 6 other directors have been described below who assumed their respective positions on 2015-10-15, 2014-04-30 and 2013-11-06. Moreover, the managing director's assignments are regularly aided by a secretary - Clare Marie Patricia Wightman, age 51, from who was hired by this specific company on 2004-05-11.