Kirk Merrington Pre-school Limited
Kirk Merrington Pre-school Limited contacts: address, phone, fax, email, website, shedule
Address: Blue House Estate Kirk Merrington DL16 7JD Spennymoor
Phone: +44-1347 7002929
Fax: +44-1277 5295379
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kirk Merrington Pre-school Limited"? - send email to us!
Registration data Kirk Merrington Pre-school Limited
Register date: 2001-02-06
Register number: 04154245
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Kirk Merrington Pre-school LimitedOwner, director, manager of Kirk Merrington Pre-school Limited
Sian Elizabeth Adams Secretary. Address: Beckwith Close, Kirk Merrington, Spennymoor, County Durham, DL16 7HE, England. DoB:
Dr Erin Chuter Director. Address: Tudhoe Village, Spennymoor, County Durham, DL16 6LH, England. DoB: February 1978, British
Sarah Emma Billingham Director. Address: North Close, Kirk Merrington, Spennymoor, County Durham, DL16 7HQ, England. DoB: January 1980, British
Nicola Summerson Director. Address: Blue House Estate, Kirk Merrington, Spennymoor, Durham, DL16 7JD. DoB: June 1979, British
Jane Anne Burnside Secretary. Address: Blue House Estate, Kirk Merrington, Spennymoor, Durham, DL16 7JD. DoB:
Claire Jane Anderson Director. Address: Blue House Estate, Kirk Merrington, Spennymoor, Durham, DL16 7JD. DoB: November 1987, British
Annabel Wellesley Butler Arabella Mary Stuart Lennox Woolford Director. Address: Beckwith Close, Kirk Merrington, Spennymoor, County Durham, DL16 7HE, England. DoB: December 1973, British
Nova Tarn Director. Address: Blue House Estate, Kirk Merrington, Spennymoor, Co Durham, DL16 7JD, England. DoB: January 1980, British
Julie Summerson Secretary. Address: Blue House Estate, Kirk Merrington, Spennymoor, County Durham, DL16 7JD, England. DoB:
Suzanne Stark Director. Address: Beckwith Close, Kirk Merrington, Spennymoor, Durham, DL16 7HE. DoB: February 1973, British
Stephanie Clarey Secretary. Address: 10 Merrington Close, Spennymoor, County Durham, DL16 7HU. DoB:
Melissa Louise Morton Director. Address: 47 Market Street, Ferryhill, County Durham, DL17 8JH. DoB: June 1979, British
Helen Cockfield Director. Address: 14 Richardson Place, Spennymoor, County Durham, DL16 7JQ. DoB: February 1972, British
Colin John Hindle Director. Address: 15 Kirkstone Court, Kirk Merrington, Spennymoor, County Durham, DL16 7XJ. DoB: October 1960, British
Steven Wilson Secretary. Address: 15 Church Close, Kirk Merrington, Durham, DL16 7JY. DoB: n\a, British
Nicola Webber Secretary. Address: 28 Merrington Close, Kirk Merrington, Spennymoor, County Durham, DL16 7HX. DoB: January 1969, British
Melanie Jane Simpson Director. Address: 27 South Court, Spennymoor, County Durham, DL16 7BL. DoB: July 1965, British
Catherine Elizabeth Ann Hodgson Director. Address: 5 Kirkstone Court, Kirk Merrington, Spennymoor, County Durham, DL16 7XJ. DoB: September 1965, British
Julie Barton Director. Address: 7 Aldwin Cose, Chilton, Durham. DoB: August 1965, British
Heather Lazenby Director. Address: 27 Ridgeside, North Close, Durham, DL16 7HF. DoB: June 1966, British
Diane Olive Inglis Director. Address: 12 Chapel Street, Kirk Merrington, Spennymoor, County Durham, DL16 7JA. DoB: December 1965, British
William Auton Thompson Director. Address: Meadow View, Blue House Estate, Kirk Merrington, Spennymoor, County Durham, DL16 7JD. DoB: December 1947, British
Nicola Webber Director. Address: 28 Merrington Close, Kirk Merrington, Spennymoor, County Durham, DL16 7HX. DoB: January 1969, British
Corrine Louise West Director. Address: 26 Lisle Road, Newton Aycliffe, County Durham, DL5 7QX. DoB: June 1972, British
Elizabeth Margaret Wilkie Director. Address: 8 Merrington Close, Kirk Merrington, Spennymoor, County Durham, DL16 7HU. DoB: July 1966, British
Steven Wilson Director. Address: 15 Church Close, Kirk Merrington, Durham, DL16 7JY. DoB: n\a, British
Jacqueline Janet Hattersley Director. Address: 65 South View, Middlestone Moor, Spennymoor, County Durham, DL16 7BN. DoB: December 1965, British
Laura Hancock Director. Address: West Farm Steadings, Westerton, Bishop Auckland, DL14 8AH. DoB: February 1963, British
Carolynne Hall Director. Address: The Aitches, 9 School Street, Witton Le Wear, County Durham, DL14 0AS. DoB: December 1958, British
Jane Cockfield Secretary. Address: 35 Ridgeside, Northclose, Spennymoor, Co Durham, DL16 7HF. DoB:
Olwen Shaw Director. Address: 41 Merrington Close, Kirk Merrington, Spennymoor, County Durham, DL16 7HX. DoB: August 1960, British
Paul Andrew Skuge Director. Address: 12 Saint Johns Court, Kirk Merrington, Spennymoor, County Durham, DL16 7JU. DoB: July 1966, British
Jacqueline Laidler Director. Address: 22 Thistle Close, Spennymoor, County Durham, DL16 7YD. DoB: July 1962, British
Stephanie Stewart Director. Address: 6 Mill Cottages, Rushyford, Ferryhill, County Durham, DL17 0LS. DoB: n\a, British
Jobs in Kirk Merrington Pre-school Limited vacancies. Career and practice on Kirk Merrington Pre-school Limited. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Kirk Merrington Pre-school Limited on FaceBook
Read more comments for Kirk Merrington Pre-school Limited. Leave a respond Kirk Merrington Pre-school Limited in social networks. Kirk Merrington Pre-school Limited on Facebook and Google+, LinkedIn, MySpaceAddress Kirk Merrington Pre-school Limited on google map
Other similar UK companies as Kirk Merrington Pre-school Limited: Roadrunner Pizza Ltd | Andaros Limited | Oysters Restaurant & Winebar Ltd | Tan Brothers Limited | Prime Cuisine Limited
04154245 is a registration number for Kirk Merrington Pre-school Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 6th February 2001. The company has been on the British market for the last 15 years. This enterprise is found at Blue House Estate Kirk Merrington in Spennymoor. The head office postal code assigned to this place is DL16 7JD. This enterprise SIC and NACE codes are 85100 meaning Pre-primary education. The business most recent filings cover the period up to Thursday 30th April 2015 and the latest annual return was filed on Saturday 6th February 2016. Ever since the firm started in the field fifteen years ago, the firm has managed to sustain its impressive level of success.
As for the following company, most of director's responsibilities have so far been executed by Dr Erin Chuter, Sarah Emma Billingham and Nicola Summerson. As for these three people, Nicola Summerson has been an employee of the company for the longest time, having become a part of Board of Directors in 10th July 2013. Furthermore, the director's efforts are constantly aided by a secretary - Sian Elizabeth Adams, from who was chosen by this specific company on 17th June 2014.