Manor Training And Resource Centre Limited

All UK companiesEducationManor Training And Resource Centre Limited

Technical and vocational secondary education

Manor Training And Resource Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 304-308 Prince Of Wales Road Sheffield S2 1FF South Yorks

Phone: 0114 2642194

Fax: 0114 2642194

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Manor Training And Resource Centre Limited"? - send email to us!

Manor Training And Resource Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Manor Training And Resource Centre Limited.

Registration data Manor Training And Resource Centre Limited

Register date: 1987-08-31

Register number: 02159510

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

Get full report form global database UK for Manor Training And Resource Centre Limited

Owner, director, manager of Manor Training And Resource Centre Limited

David John Clarson Director. Address: Stoke, Grindleford, Hope Valley, Derbyshire, S32 2HW, England. DoB: August 1951, British

John Patrick Mcgowan Director. Address: 304-308 Prince Of Wales Road, Sheffield, South Yorks, S2 1FF. DoB: July 1962, British

David Russell Caborn Director. Address: 6 Derriman Close, Sheffield, South Yorkshire, S11 9LB. DoB: April 1949, British

Carol Ann Jenkinson Director. Address: 27 Beaumont Avenue, Sheffield, S2 1RW. DoB: September 1945, British

Carol Ann Jenkinson Secretary. Address: 27 Beaumont Avenue, Sheffield, S2 1RW. DoB: September 1945, British

Norma Armitage Director. Address: 27 Ballifield Way, Sheffield, S13 9HY. DoB: April 1954, British

Kerry Marples Director. Address: Woodrove Avenue, Sheffield, S Yorkshire, S13 8AU. DoB: July 1973, British

Valerie Marie Boulding Director. Address: 19 Wheatley Grove, Sheffield, South Yorkshire, S13 8HZ. DoB: June 1959, British

Anthony Graham Director. Address: Terminus Road, Millhouses, Sheffield, S Yorks, S7 2LH. DoB: June 1977, British

Brian Walker Director. Address: 2 Blossom Crescent, Gueaduess, Sheffield, South Yorkshire, S12 3GN. DoB: March 1943, British

Jennifer Ann Armstrong Director. Address: Fitzhubert Road, Manor, Sheffield, South Yorkshire, S2 1GR. DoB: December 1978, British

Stephen Birkby Director. Address: Cotleigh Avenue, Hackenthorpe, Sheffield, South Yorkshire, S12 4HQ. DoB: March 1963, British

Rachel Cresswell Director. Address: 3 Hardcastle Road, Sheffield, South Yorkshire, S13 7GQ. DoB: September 1969, British

Ian Alexander Barron Director. Address: 37 High Storrs Drive, Sheffield, South Yorkshire, S11 7LL. DoB: June 1935, British

Patricia Lambert Director. Address: 641 Prince Of Wales Road, Sheffield, Yorkshire, S9 4ES. DoB: October 1935, British

Mary Yvonne Wilkinson Director. Address: 11a Bowman Drive, Gleadless, Sheffield, South Yorkshire, S12 3LE. DoB: February 1948, British

Neil Coulson Director. Address: 15 Parsley Hay Road, Sheffield, South Yorkshire, S13 8NJ. DoB: n\a, British

Michael Anthony Smith Director. Address: 99 Mather Road, Sheffield, South Yorkshire, S9 4GR. DoB: September 1950, British

Carol Hammersley Director. Address: 8 Wulfric Close, Sheffield, S2 1GY. DoB: March 1961, British

Glyn Desmond Lambert Director. Address: 149 Archdale Road, Sheffield, South Yorkshire, S2 1PN. DoB: January 1958, British

Clive Akehurst Director. Address: 90 Beaumont Crescent, Sheffield, S2 1SB. DoB: August 1965, British

Dawn Daly Director. Address: 63 Motehall Road, Lower Manor, Sheffield, S2 1RD. DoB: May 1960, British

Wendy Fenwick Director. Address: 5a Stonecliffe Walk, Sheffield, S2 1AW. DoB: August 1957, British

Susan Marshall Director. Address: 442 Bawtry Road, Hellaby, Rotherham, South Yorkshire, S66 8EX. DoB: July 1947, British

Anita Catherine Redfern Director. Address: 166 Harborough Avenue, Manor Park, Sheffield, South Yorkshire, S2 1QU. DoB: July 1968, British

Kenneth Curran Director. Address: 72 Hopefield Avenue, Sheffield, South Yorkshire, S12 4XB. DoB: June 1931, British

Rachel Louise Herbert Director. Address: 123 The Circle, Sheffield, South Yorkshire, S2 1QL. DoB: May 1975, British

Steven Michael Raymond Morgan Director. Address: 31 Angleton Close, Sheffield, South Yorkshire, S2 1NF. DoB: October 1964, British

Kay Thompson Director. Address: 4 Beaumont Mews, Sheffield, South Yorkshire, S2 1RZ. DoB: November 1958, British

The Reverend Philip Terence Stevens Director. Address: St Swithuns Vicarage Cary Road, Sheffield, Yorkshire, S2 1JP. DoB: March 1955, British

David John Briggs Director. Address: 37 Wainwright Avenue, Sheffield, South Yorkshire, S13 8EL. DoB: October 1956, British

Andrew Mark Wood Director. Address: 17 Framlingham Place, Sheffield, S2 2GT. DoB: October 1969, British

Norma Winslade Director. Address: 105 Dyke Vale Road, Sheffield, S12 4TA. DoB: May 1942, British

Samantha Jane Schofield Director. Address: 16 Hastilar Close, Sheffield, South Yorkshire, S2 1PG. DoB: February 1975, British

Robert Frederick Edwards Director. Address: 12 Marys Walk, Castle Court St Johns Road, Sheffield, South Yorkshire, S2 5JD. DoB: April 1972, British

Stephen Hill Director. Address: 8 Angleton Gardens, Sheffield, S2 1ND. DoB: December 1957, British

Gwenda Mary Schofield Director. Address: 16 Hastilar Close, Manor, Sheffield, South Yorkshire, S2 1PG. DoB: January 1956, British

Susan Margaret Williams Director. Address: 101 Ingram Road, Sheffield, South Yorkshire, S2 2SB. DoB: February 1951, British

Robert Frederick Edwards Director. Address: 12 Marys Walk, Castle Court St Johns Road, Sheffield, South Yorkshire, S2 5JD. DoB: April 1972, British

Sylvia Naomi Jones Director. Address: 4 Richmond Park View, Sheffield, S13 8JN. DoB: April 1947, British

Janet Williams Director. Address: 749 Prince Of Wales Road, Sheffield, South Yorkshire, S9 4ET. DoB: December 1948, British

Russell Coughlin Director. Address: 23 Normancroft Drive, Lower Manor Castlebeck, Sheffield, Yorkshire, S2 1DQ. DoB: September 1962, British

Claire Gilvarry Director. Address: 5 Medlock Croft, Handsworth, Sheffield, South Yorkshire, S13 9DG. DoB: October 1972, British

Gwendoline May Cowan Director. Address: 6 Locke Road, Dodworth, Barnsley, South Yorkshire, S75 3QH. DoB: April 1943, British

Rachel Ann Scholes Brownhill Director. Address: 37 Harborough Rise, Manor Park, Sheffield, S2 1RL. DoB: October 1974, British

Katherine Elizabeth Roberts Director. Address: 1 Plumpton Court, Thurlstone, Sheffield, South Yorkshire, S36 9QW. DoB: April 1948, British

Rose Elizabeth Mchale Director. Address: 64 Manor Park Crescent, Sheffield, S Yorks, S2 1WX. DoB: November 1959, British

Mary Doris Finchett Director. Address: 15 Spinkhill Drive, Sheffield, South Yorkshire, S13 8FD. DoB: August 1924, British

Reverend Barbara Anne Harrison Director. Address: William Temple Vicarage, Harborough Avenue, Sheffield, S Yorks, S2 1QT. DoB: April 1934, British

William Thomas Jordan Director. Address: 14 Derriman Drive, Sheffield, South Yorkshire, S11 9LD. DoB: July 1925, British

Susan Lynne Kirk Director. Address: 37 High Storrs Drive, Sheffield, South Yorkshire, S11 7LL. DoB: August 1958, British

Susan Thompson Director. Address: 51 Farm Fields Close, Waterthorpe, Sheffield, South Yorkshire, S19 6LR. DoB: July 1944, British

Colin Chappell Director. Address: 213 Prince Of Wales Road, Sheffield, South Yorkshire, S2 1FB. DoB: January 1931, British

Graham Appleyard Director. Address: 387 Queen Mary Road, Sheffield, South Yorkshire, S2 1EB. DoB: June 1960, British

Gwenda Mary Schofield Director. Address: 16 Hastilar Close, Manor, Sheffield, South Yorkshire, S2 1PG. DoB: January 1956, British

Pamela Leigh Director. Address: 24 The Crossways, Sheffield, S Yorks, S2 1QN. DoB: August 1940, British

Jobs in Manor Training And Resource Centre Limited vacancies. Career and practice on Manor Training And Resource Centre Limited. Working and traineeship

Sorry, now on Manor Training And Resource Centre Limited all vacancies is closed.

Responds for Manor Training And Resource Centre Limited on FaceBook

Read more comments for Manor Training And Resource Centre Limited. Leave a respond Manor Training And Resource Centre Limited in social networks. Manor Training And Resource Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Manor Training And Resource Centre Limited on google map

Other similar UK companies as Manor Training And Resource Centre Limited: Bj Portfolio Limited | Deards Services Limited | Broader Properties Limited | Ennismore Flats Managements Limited | Manor Asset Management Ltd

02159510 is a company registration number assigned to Manor Training And Resource Centre Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 31st August 1987. The company has been active on the market for twenty nine years. The firm is reached at 304-308 Prince Of Wales Road Sheffield in South Yorks. The company area code assigned is S2 1FF. The firm is registered with SIC code 85320 and has the NACE code: Technical and vocational secondary education. Its latest financial reports were filed up to 2015-07-31 and the most current annual return information was released on 2015-09-30. It's been 29 years for Manor Training And Resource Centre Ltd on this market, it is still in the race and is an object of envy for the competition.

The company became a charity on October 3, 1990. It operates under charity registration number 1000516. The range of their area of benefit is sheffield city council ward of manor. They provide aid in Sheffield City. The corporate trustees committee has five members, and they are Anthony Graham, Norma Armitage, David Russell Caborn, Carol Ann Jenkinson and Jenny Armstrong. When it comes to the charity's financial situation, their most prosperous year was 2010 when they raised £499,362 and they spent £541,191. Manor Training And Resource Centre Ltd focuses on training and education, the problems of economic and community development and unemployment, the prevention or relief of poverty. It tries to improve the situation of other charities or voluntary bodies, the general public, other voluntary bodies or charities. It provides aid to its agents by providing various services, providing advocacy, advice or information and providing buildings, facilities or open spaces. In order to learn more about the enterprise's activities, dial them on the following number 0114 2642194 or go to their website. In order to learn more about the enterprise's activities, mail them on the following e-mail [email protected] or go to their website.

As stated, the business was formed in 1987 and has been run by fifty five directors, and out this collection of individuals five (David John Clarson, John Patrick Mcgowan, David Russell Caborn and 2 others listed below) are still employed in the company. In order to increase its productivity, since October 1998 the business has been providing employment to Carol Ann Jenkinson, age 71 who has been concerned with making sure that the firm follows with both legislation and regulation.