Middlewood Winners

All UK companiesEducationMiddlewood Winners

Pre-primary education

Middlewood Winners contacts: address, phone, fax, email, website, shedule

Address: The Pavillon 109 Winn Grove Winn Gardens Middlewood S6 1UN Sheffield

Phone: 01142855009

Fax: 01142855009

Email: [email protected]

Website:

Shedule:

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

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

Registration data Middlewood Winners

Register date: 2000-01-25

Register number: 03913333

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 Middlewood Winners

Owner, director, manager of Middlewood Winners

Simon John Newsum Director. Address: Fielding Road, Sheffield, South Yorkshire, S6 1SE. DoB: June 1967, British

Aimee Louise Darby Director. Address: 255 Winn Gardens, Sheffield, South Yorkshire, S6 1UH. DoB: February 1983, British

Gemma Elizabeth Darby Secretary. Address: Winn Gardens, Middlewood, Sheffield, South Yorkshire, S6 1UG, England. DoB: September 1981, British

Louisa Jordan Cherry Director. Address: 19 Winn Close, Sheffield, South Yorkshire, S6 1UA. DoB: November 1981, British

Gemma Elizabeth Darby Director. Address: 61 Winn Close, Middlewood, Sheffield, South Yorkshire, S6 1UA. DoB: September 1981, British

Patricia Hackett Director. Address: 261 Winn Gardens, Sheffield, South Yorkshire, S6 1UH. DoB: January 1966, British

Middlewood Winners Limited Corporate-director. Address: Winn Grove, Sheffield, South Yorkshire, S6 1UN. DoB:

Middlewood Winners Limited Corporate-director. Address: Winn Grove, Sheffield, S6 1UN. DoB:

Janet Bragg Director. Address: 24 Woodfarm Avenue, Sheffield, South Yorkshire, S6 5LT. DoB: October 1942, British

Tina Hewitt Director. Address: 161 Winn Gardens, Middlewood, Sheffield, South Yorkshire, S6 1UF. DoB: July 1959, British

Jackie Collins Director. Address: 159 Winn Gardens, Middlewood, Sheffield, South Yorkshire, S6 1UF. DoB: March 1966, British

Jane Compson Director. Address: 107 Winn Gardens, Sheffield, South Yorkshire, S6 1UF. DoB: July 1962, British

Ian Barwick Secretary. Address: 63 Pedley Avenue, Sheffield, South Yorkshire, S20 8EZ. DoB:

Mark Michael Wilde Director. Address: 14 Deerlands Avenue, Sheffield, South Yorkshire, S5 7WP. DoB: May 1971, British

Catrina Dainty Director. Address: 8 Winn Drive, Middlewood, Sheffield, S6 1UB. DoB: July 1972, British

Jane Darby Director. Address: 255 Winn Gardens, Middlewood, Sheffield, South Yorkshire, S6 1UG. DoB: n\a, British

Carol Ann Green Director. Address: 165 Winn Gardens, Sheffield, South Yorkshire, S6 1UF. DoB: May 1967, British

Dr John Poyser Director. Address: 76 Langsett Avenue, Sheffield, South Yorkshire, S6 4AA. DoB: September 1952, British

Dorothy Rodman Director. Address: 257 Greystones Road, Sheffield, South Yorkshire, S11 7BT. DoB: February 1955, British

Rachael Stevenson Director. Address: 62 Winn Gardens, Sheffield, South Yorkshire, S6 1UL. DoB: June 1973, British

Wendy Wells Director. Address: 147 Winn Gardens, Sheffield, South Yorkshire, S6 1UF. DoB: February 1969, British

Dr John Poysor Director. Address: Newstead 76 Langsett Avenue, Sheffield, South Yorkshire, S6 4AA. DoB: September 1952, British

Dorothy Rodman Director. Address: 257 Greystones Road, Sheffield, South Yorkshire, S11 7BT. DoB: February 1955, British

Mark Michael Wilde Director. Address: 14 Deerlands Avenue, Sheffield, South Yorkshire, S5 7WP. DoB: May 1971, British

William Richard Barker Secretary. Address: 89 Station Road, Woodhouse, Sheffield, South Yorkshire, S13 7RE. DoB:

Wendy Wells Director. Address: 147 Winn Gardens, Sheffield, South Yorkshire, S6 1UF. DoB: February 1969, British

Rachael Stevenson Director. Address: 62 Winn Gardens, Sheffield, South Yorkshire, S6 1UL. DoB: June 1973, British

Lynda Gibson Director. Address: 305 Winn Gardens, Sheffield, South Yorkshire, S6 1UH. DoB: September 1970, British

Jane Darby Director. Address: 255 Winn Gardens, Middlewood, Sheffield, South Yorkshire, S6 1UG. DoB: n\a, British

Patricia Hackett Director. Address: 261 Winn Gardens, Sheffield, South Yorkshire, S6 1UH. DoB: January 1966, British

Cheryl Heeley Director. Address: 299 Winn Gardens, Sheffield, South Yorkshire, S6 1UH. DoB: June 1961, British

Joanne Ritson Secretary. Address: 4 Borough Road, Owlerton, Sheffield, South Yorkshire, S6 2AY. DoB:

Jobs in Middlewood Winners vacancies. Career and practice on Middlewood Winners. Working and traineeship

Assistant. From GBP 1600

Carpenter. From GBP 2000

Engineer. From GBP 2400

Driver. From GBP 1800

Package Manager. From GBP 1500

Electrical Supervisor. From GBP 2100

Electrical Supervisor. From GBP 2200

Tester. From GBP 4000

Fabricator. From GBP 2600

Responds for Middlewood Winners on FaceBook

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

Address Middlewood Winners on google map

Other similar UK companies as Middlewood Winners: Hbcl Coldstores Limited | Dwell Green Limited | Acm Construction & Development Ltd | Meeres Civil Engineering Limited | Trimark Future Energy Systems Ltd

03913333 is a company registration number of Middlewood Winners. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2000-01-25. The firm has existed on the market for the last sixteen years. The enterprise may be contacted at The Pavillon 109 Winn Grove Winn Gardens Middlewood in Sheffield. The headquarters postal code assigned to this address is S6 1UN. The enterprise SIC code is 85100 - Pre-primary education. Middlewood Winners released its account information up till Saturday 31st March 2012. The company's most recent annual return information was filed on Friday 25th January 2013.

The company became a charity on 2002-04-10. It works under charity registration number 1091583. The geographic range of the enterprise's area of benefit is winn gardens estate in the middlewood district of the city of sheffield and it provides aid in multiple cities across Sheffield City. The charity's board of trustees has six people: Ms Gemma Elizabeth Darby, Ms Louisa Cherry, Ms Patricia Hackett, Aimee Louise Darby and Simon Newsum, among others. As regards the charity's financial situation, their most prosperous time was in 2012 when they raised 201,395 pounds and their spendings were 201,495 pounds. Middlewood Winners concentrates on the area of arts, science, culture, or heritage, saving lives and the advancement of health and education and training. It strives to improve the situation of the elderly people, youth or children, the whole humanity. It helps the above agents by the means of various charitable services, providing specific services and providing facilities, buildings and open spaces. In order to get to know something more about the firm's activity, call them on this number 01142855009 or browse their website. In order to get to know something more about the firm's activity, mail them on this e-mail [email protected] or browse their website.

The business owes its achievements and permanent growth to five directors, specifically Simon John Newsum, Aimee Louise Darby, Louisa Jordan Cherry and 2 remaining, listed below, who have been managing it since 2008. Additionally, the director's efforts are continually aided by a secretary - Gemma Elizabeth Darby, age 35, from who was hired by the following business on 2004-09-04.