Honicknowle Commnet Limited

All UK companiesHuman health and social work activitiesHonicknowle Commnet Limited

Child day-care activities

Honicknowle Commnet Limited contacts: address, phone, fax, email, website, shedule

Address: Honicknowle Youth Centre Honicknowle Green PL5 3PX Plymouth

Phone: 01752 242247

Fax: 01752 242247

Email: [email protected]

Website:

Shedule:

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

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

Registration data Honicknowle Commnet Limited

Register date: 1999-04-29

Register number: 03762641

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

Get full report form global database UK for Honicknowle Commnet Limited

Owner, director, manager of Honicknowle Commnet Limited

Susan Harding Director. Address: Sherford Crescent, Higher St. Budeaux, Plymouth, PL5 2LA, England. DoB: April 1947, British

Alison Richardson Director. Address: Ashridge Gardens, Plymouth, Devon, PL5 3PZ. DoB: February 1966, British

Josephine Bussell Secretary. Address: Mollison Road, Plymouth, Devon, PL5 2DU, England. DoB: July 1954, British

Angela Carthy Director. Address: Wanstead Grove, Honicknowle, Plymouth, Devon, PL5 2LX, England. DoB: February 1961, British

Councillor Peter Sydney Ernest Smith Director. Address: 33 Moorland Drive, Plymouth, Devon, PL7 2BZ. DoB: May 1954, British

Josephine Bussell Director. Address: Mollison Road, Plymouth, Devon, PL5 2DU, England. DoB: July 1954, British

Nicola Williams Director. Address: Honicknowle Youth Centre, Honicknowle Green, Plymouth, Devon, PL5 3PX. DoB: September 1979, British

Diana Elizabeth Irene Beal Director. Address: Healy Place, Stoke, Plymouth, Devon, PL2 1BE. DoB: March 1958, British

John Alfred Spiller Director. Address: Shirburn Road, Eggbuckland, Plymouth, Devon, PL6 5PG. DoB: February 1950, British

Ann Noonan Director. Address: 42 Venn Grove, Hartley, Plymouth, Devon, PL3 5PH. DoB: October 1957, British

Jane Ann Hembrow Director. Address: 2 Devonia Close, Plympton, Plymouth, Devon, PL7 4DS. DoB: May 1959, British

Amanda Townsend Director. Address: 17 Kenn Close, Plymouth, Devon, PL5 3RP. DoB: September 1971, British

Tina Marie Antionette Heaton Director. Address: 10 Ashridge Gardens, Honicknowle, Plymouth, Devon, PL5 3PZ. DoB: September 1963, British

Paul Richard Ashton Director. Address: 30 Eastbury Avenue, Honicknowle, Plymouth, Devon, PL5 2NB. DoB: October 1954, British

Christine Rachel Thomas Director. Address: 56 Harewood Crescent, Honicknowle, Plymouth, Devon, PL5 3PT. DoB: December 1952, British

Stephen Marshall Director. Address: 32 Saint Peters Road, Brake Farm, Plymouth, Devon, PL5 3DE. DoB: April 1966, British

Norman Morton Director. Address: 5 Modbury Close, West Park, Plymouth, Devon, PL5 3RR. DoB: August 1953, British

Roy Fletcher Director. Address: 45 Duncombe Avenue, Honicknowle, Plymouth, Devon, PL5 2JT. DoB: August 1950, British

Tracy Stone Director. Address: Wanstead Grove, Honicknowle, Plymouth, Devon. DoB: August 1961, British

Sarah Dyer Director. Address: 67 Coombe Park Lane, Honicknowle, Plymouth, Devon, PL5 2LU. DoB: March 1971, British

Norman Morton Secretary. Address: 5 Modbury Close, West Park, Plymouth, Devon, PL5 3RR. DoB: August 1953, British

Nicholas Cattrall Director. Address: 41 Little Dock Lane, Honicknowle, Plymouth, Devon, PL5 2LZ. DoB: March 1954, British

David George Barrett Director. Address: 3 Budshead Road, Hr St Budeaux, Plymouth, Devon, PL5 2QY. DoB: September 1956, British

Mariean Margaret Evens Director. Address: 44 Instow Walk, Plymouth, Devon, PL5 3QR. DoB: March 1940, British

Kenneth George Watkins Secretary. Address: 25 Chard Barton, Plymouth, Devon, PL5 3SR. DoB: January 1933, British

Pamela Geraldine O'neil Director. Address: 22 Brayford Close, West Park, Plymouth, Devon, PL5 3RT. DoB: November 1980, British

Debra Anne Churchward Director. Address: 59 Eastbury Avenue, Plymouth, Devon, PL5 2ND. DoB: February 1965, British

Pauline Mary Purnell Director. Address: 14 Welsford Avenue, Stoke, Plymouth, Devon, PL2 1HU. DoB: February 1947, British

Cathy Tasker Director. Address: 49 Shakespeare Road, Plymouth, Devon, PL5 3JT. DoB: January 1957, British

Kenneth George Watkins Director. Address: 25 Chard Barton, Plymouth, Devon, PL5 3SR. DoB: January 1933, British

John Herbert Webb Director. Address: 28 Coombe Park Lane, Plymouth, Devon, PL5 2LH. DoB: July 1948, British

Madeleine Poole Director. Address: 193 Ringmore Way, Plymouth, Devon, PL5 3RQ. DoB: July 1945, British

Jean Lesley Copp Director. Address: 39 Little Dock Lane, Plymouth, Devon, PL5 2LZ. DoB: May 1954, British

Alan George Ford Director. Address: 19 Masefield Gardens, Honicknowle, Plymouth, Devon, PL5 3HU. DoB: May 1942, British

Casey John Mitchell Secretary. Address: 78 Harewood Crescent, Honicknowle, Plymouth, Devon, PL5 3PU. DoB:

John Alfred Spiller Director. Address: 173 Rothesay Gardens, Plymouth, Devon, PL5 3TB. DoB: February 1950, British

Jack James Director. Address: 158 Rothesay Gardens, Plymouth, Devon, PL5 3TB. DoB: August 1917, British

Adele Jeanette Cook Director. Address: 99 Admiralty Street, Keyham, Plymouth, Devon, PL2 2BP. DoB: April 1971, British

Councillor Peter Sydney Ernest Smith Director. Address: 33 Moorland Drive, Plymouth, Devon, PL7 2BZ. DoB: May 1954, British

Sharon Dawn Mitchell Director. Address: 78 Harewood Crescent, Plymouth, Devon, PL5 3PU. DoB: September 1963, British

Heather Patricia Stevens Director. Address: 33 Little Dock Lane, Plymouth, Devon, PL5 2LZ. DoB: March 1960, British

Pamela Geraldine O'neil Director. Address: 50b Duncombe Avenue, Plymouth, Devon, PL5 2JS. DoB: November 1980, British

Sarah Jane Reid Director. Address: 213 Ringmore Way, Plymouth, Devon, PL5 3RH. DoB: December 1976, British

Norman Jack James Director. Address: 155 Rothesay Gardens, Crownhill, Plymouth, Devon, PL5 3TB. DoB: December 1948, British

Gillian Carol Edwards Director. Address: 76 Little Dock Lane, Plymouth, Devon, PL5 2LZ. DoB: September 1942, British

Jobs in Honicknowle Commnet Limited vacancies. Career and practice on Honicknowle Commnet Limited. Working and traineeship

Director. From GBP 5200

Electrical Supervisor. From GBP 2200

Cleaner. From GBP 1100

Engineer. From GBP 3000

Manager. From GBP 1900

Responds for Honicknowle Commnet Limited on FaceBook

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

Address Honicknowle Commnet Limited on google map

Other similar UK companies as Honicknowle Commnet Limited: Keppie Massie Residential Limited | Grinsted Property Services Limited | Jmc Investments Limited | Bridgewell Estates Limited | Springtide Developments Limited

This firm is known as Honicknowle Commnet Limited. This company was originally established seventeen years ago and was registered with 03762641 as its registration number. This office of the firm is located in Plymouth. You may find it at Honicknowle Youth Centre, Honicknowle Green. This firm declared SIC number is 88910 : Child day-care activities. The firm's latest records were submitted for the period up to 2015-03-31 and the most recent annual return information was released on 2015-11-10. Ever since the firm began on this market 17 years ago, this firm has managed to sustain its great level of prosperity.

The company started working as a charity on 1999-09-17. Its charity registration number is 1077457. The range of the firm's activity is persons resident in honicknowle and surrounding areas.. They provide aid in Plymouth City. The firm's board of trustees has four members, that is, Josephine Bussell, Peter Smith, Angela Carthy and Alison Tracey Jayne Richardson. Regarding the charity's financial statement, their most successful time was in 2009 when they raised £202,419 and their spendings were £249,696. Honicknowle Commnet Ltd concentrates its efforts on charitable purposes, the problem of disability and training and education. It strives to aid youth or children, other voluntary organisations or charities, all the people. It provides help to the above recipients by acting as a resource body or an umbrella company, acting as an umbrella company or a resource body and providing specific services. If you would like to learn anything else about the corporation's activity, dial them on this number 01752 242247 or browse their website. If you would like to learn anything else about the corporation's activity, mail them on this e-mail [email protected] or browse their website.

The information detailing this particular enterprise's staff members indicates employment of five directors: Susan Harding, Alison Richardson, Angela Carthy and 2 other directors who might be found below who became the part of the company on November 4, 2015, February 29, 2008 and March 12, 2005. What is more, the managing director's efforts are helped by a secretary - Josephine Bussell, age 62, from who was selected by this specific business in 2005.