Landmarks

All UK companiesEducationLandmarks

General secondary education

Landmarks contacts: address, phone, fax, email, website, shedule

Address: Littlemoor House Littlemoor Eckington S21 4EF Sheffield

Phone: 01909 724724

Fax: 01909 724724

Email: [email protected]

Website:

Shedule:

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

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

Registration data Landmarks

Register date: 1995-03-29

Register number: 03039522

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 Landmarks

Owner, director, manager of Landmarks

Professor Roger Soulsby Eccleston Director. Address: Littlemoor, Eckington, Sheffield, S21 4EF. DoB: May 1965, British

Lawrence Thomas Brocklesby Secretary. Address: Littlemoor, Eckington, Sheffield, S21 4EF, England. DoB:

Paul Francis Battiste Director. Address: Littlemoor, Eckington, Sheffield, S21 4EF. DoB: August 1950, British

Kimberley Kirk Director. Address: Mary Street, Kirkby-In-Ashfield, Nottingham, NG17 7JT, England. DoB: March 1986, British

Susan Margaret Windle Director. Address: 24a Central Drive, Wingerworth, Chesterfield, S42 6QL. DoB: March 1950, British

Jonathan Spooner Director. Address: 10 Barley Lane, Chesterfield, Derbyshire, S42 7JA. DoB: January 1946, British

Karen Mary Stewart Director. Address: Arun Dale, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9RE, England. DoB: January 1956, British

Derek Anthony Smitheman Director. Address: Francis Street, Mansfield, Notts, NG18 2NW, England. DoB: November 1963, British

Gail Marie Freeman Director. Address: Ringwood Road, Brimington, Chesterfield, Derbyshire, S43 1DF, England. DoB: July 1957, British

Mervyn William Charles Griffiths Director. Address: Charnwood Lane, Arnold, Nottingham, Nottinghamshire, NG5 6PE, England. DoB: December 1940, British

Jayne Ball Director. Address: Portland Way, Clipstone, Notts, NG21 9FE, Uk. DoB: March 1966, British

Dr Dawn Green Secretary. Address: Sheffield Road, Creswell, Worksop, Nottinghamshire, S80 4HP. DoB:

Stephen William Fritchley Director. Address: Highcliffe Avenue, Shirebrook, Mansfield, Nottinghamshire, NG20 8NB. DoB: August 1951, British

Derek William Stuckey Director. Address: Conway Drive, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9DG. DoB: April 1946, British

Sandra Peake Director. Address: Albine Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9AW. DoB: August 1948, British

Josephine Mary Southwell Secretary. Address: Windmill Drive, Wadworth, Doncaster, South Yorkshire, DN11 9BU. DoB:

Dr Bernard Leary Director. Address: Windycroft, Brimington, Chesterfield, Derbyshire, S43 1AX. DoB: April 1927, British

Victor Hartwell Secretary. Address: 77 Swaddale Avenue, Chesterfield, Derbyshire, S41 0SX. DoB:

Ian Murray Director. Address: 3 Toll Bar Cottages, Butterley Park, Ripley, Derbyshire, DE5 3QW. DoB: February 1948, British

Edward Keith De Banke Director. Address: Sebring, Mansfield Road Creswell, Worksop, Nottinghamshire, S80 4AB. DoB: July 1939, British

Patricia Joan Godfrey Director. Address: 121 Main Street, Morton, Alfreton, Derbyshire, DE55 6HL. DoB: August 1942, British

Ivan Peter Annibal Director. Address: Lakeside Cottage 32 Church Street, Glentworth, Gainsborough, Lincolnshire, DN21 5DJ. DoB: June 1964, British

Damien Prior Secretary. Address: 26 Elmton Road, Creswell, Worksop, Nottinghamshire, S80 4ES. DoB:

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

Jobs in Landmarks vacancies. Career and practice on Landmarks. Working and traineeship

Electrician. From GBP 2100

Administrator. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2900

Engineer. From GBP 2900

Responds for Landmarks on FaceBook

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

Address Landmarks on google map

Other similar UK companies as Landmarks: Bqc West Bromwich Limited | Bestfor Rankings Ltd | Turtle Supplies Limited | All Brands Ltd | Craftie - Charlie Limited

The exact day this company was started is 1995-03-29. Started under number 03039522, the company is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the office of this company during office times at the following location: Littlemoor House Littlemoor Eckington, S21 4EF Sheffield. The enterprise SIC code is 85310 which stands for General secondary education. Landmarks reported its latest accounts up till 31st August 2015. The most recent annual return was submitted on 29th March 2016. Ever since the company debuted in this particular field 21 years ago, the company has sustained its impressive level of success.

The company was registered as a charity on 1995-06-27. It works under charity registration number 1047557. The geographic range of the company's activity is derbyshire nottinghamshire and surrounding area. They operate in Nottinghamshire and Derbyshire. The company's board of trustees has six members: Ivan Annibal, John Spooner, Susan Margaret Windle, Jayne Ball and Derek Anthony Smitheman, among others. As concerns the charity's financial report, their best time was in 2013 when they earned 1,141,148 pounds and they spent 1,059,365 pounds. Landmarks concentrates on the problem of disability, training and education, helping the animals. It tries to aid the elderly people, children or youth, children or youth. It tries to help its beneficiaries by providing various services and providing specific services. If you wish to find out anything else about the charity's undertakings, dial them on the following number 01909 724724 or go to their website. If you wish to find out anything else about the charity's undertakings, mail them on the following e-mail [email protected] or go to their website.

At the moment, the directors listed by this particular company are: Professor Roger Soulsby Eccleston assigned to lead the company in 2015 in September, Paul Francis Battiste assigned to lead the company two years ago, Kimberley Kirk assigned to lead the company in 2014 and 2 remaining, listed below. In addition, the director's responsibilities are constantly backed by a secretary - Lawrence Thomas Brocklesby, from who found employment in this specific company one year ago.