Red Lodge Millennium Centre Limited
Other social work activities without accommodation n.e.c.
Red Lodge Millennium Centre Limited contacts: address, phone, fax, email, website, shedule
Address: The Gables Old Market Street IP24 2EN Thetford
Phone: 01638 750760
Fax: 01638 750760
Email: [email protected]
Website: www.rlmcsuffolk.co.uk
Shedule:
Incorrect data or we want add more details informations for "Red Lodge Millennium Centre Limited"? - send email to us!
Registration data Red Lodge Millennium Centre Limited
Register date: 1998-01-15
Register number: 03493389
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Red Lodge Millennium Centre LimitedOwner, director, manager of Red Lodge Millennium Centre Limited
Patricia Judd Director. Address: Blackberry Way, Red Lodge, Bury St Edmunds, Suffolk, IP28 8TE, United Kingdom. DoB: April 1943, British
Tracy Reeve-smith Director. Address: Blackberry Way, Red Lodge, Bury St Edmunds, Suffolk, IP28 8TE, United Kingdom. DoB: September 1974, British
David John Rowlands Director. Address: Old Market Street, Thetford, Norfolk, IP24 2EN, United Kingdom. DoB: February 1936, British
Lili Goldman Director. Address: Old Market Street, Thetford, Norfolk, IP24 2EN, United Kingdom. DoB: October 1941, British
Scott Mcclearly Director. Address: Maidenhair Way, Red Lodge, Bury St Edmunds, Suffolk, IP28 8WX, United Kingdom. DoB: March 1975, British
Robert James Frost Director. Address: Old Market Street, Thetford, Norfolk, IP24 2EN, United Kingdom. DoB: October 1974, British
Linda French Director. Address: Old Market Street, Thetford, Norfolk, IP24 2EN, United Kingdom. DoB: July 1950, British
Daniel Mead Director. Address: Old Market Street, Thetford, Norfolk, IP24 2EN, United Kingdom. DoB: May 1981, British
Jane Marie Busuttil Director. Address: Old Market Street, Thetford, Norfolk, IP24 2EN, United Kingdom. DoB: July 1961, British
Michael David Hughes Director. Address: Old Market Street, Thetford, Norfolk, IP24 2EN, United Kingdom. DoB: November 1966, British
Valerie Winfield Director. Address: Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, Suffolk, IP28 7HB. DoB: June 1945, British
David William Page Director. Address: Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, Suffolk, IP28 7HB. DoB: April 1950, British
David Thompson Director. Address: Old Market Street, Thetford, Norfolk, IP24 2EN, United Kingdom. DoB: November 1972, British
Penelope Ann Cole Director. Address: The Birches, Red Lodge, Bury St Edmunds, Suffolk, IP28 8NE. DoB: January 1948, British
Beverley Susan Skilton Director. Address: Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, Suffolk, IP28 7HB. DoB: October 1948, British
Billy Cornish Director. Address: Bennett Road, Red Lodge, Bury St Edmunds, Suffolk, IP28 8JT. DoB: November 1980, British
John Malcolm James Hadley Director. Address: Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, Suffolk, IP28 7HB. DoB: January 1950, British
Steven Wyn James Director. Address: White Lodge Stables, Warren Road, Newmarket, Suffolk, CB8 7QP. DoB: September 1964, British
Margaret Foyna Golding Director. Address: Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, Suffolk, IP28 7HB. DoB: November 1943, British
Penny Ann Ogden Director. Address: 8 Magnolia Close, Red Lodge, Suffolk, IP28 8TP. DoB: August 1984, British
Thomas Burton Director. Address: 48 Macpherson Robertson Way, Mildenhall, IP28 7RS. DoB: February 1943, Usa
Elizabeth Ruth Thompson Director. Address: Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, Suffolk, IP28 7HB. DoB: June 1948, British
Dennis George John Scates Director. Address: 18 Heatherset Way, Red Lodge, Bury St Edmunds, Suffolk, IP28 8JN. DoB: December 1943, British
Lisa Rose Ellen Chambers Director. Address: Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, Suffolk, IP28 7HB. DoB: May 1970, English
Annette Lowe Director. Address: 27 Laburnum Close, Red Lodge, Suffolk, IP28 8LR. DoB: May 1955, British
Lynda Roffe Secretary. Address: Whiting & Partners Willow House, 46 Saint Andrews Street, Mildenhall, Suffolk, IP28 7HB. DoB:
Marjorie Wressell Director. Address: 50 Heathersett Way, Red Lodge, Bury St Edmunds, Suffolk, IP28 8LL. DoB: January 1931, British
Elizabeth Phyllis Duncan Director. Address: 30 Warren Road, Red Lodge, Suffolk, IP28 8JP. DoB: June 1934, British
Sonia Ann Clarke Secretary. Address: 26 Turnpike Road, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8JZ. DoB: April 1946, British
Stuart Anthony Hastings Director. Address: 35 Marigold Drive, Red Lodge, Bury St Edmunds, Suffolk, IP28 8TJ. DoB: September 1956, British
Geraldine Moore Director. Address: 15 Bennett Road, Red Lodge, Bury St Edmunds, Suffolk, IP28 8JT. DoB: July 1964, British
David Gordon Stafford Director. Address: Rosemary Close, Red Lodge, Bury St Edmunds, Suffolk, IP28 8TQ, United Kingdom. DoB: September 1958, British
Charles Allan Duncan Director. Address: 30 Warren Road, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8JP. DoB: January 1933, British
Derek Horace Barber Director. Address: 27 Blackberry Way, Red Lodge, Suffolk, IP28 8TE. DoB: June 1927, British
Brian Allaway Director. Address: 12 Lucerne Close, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8LJ. DoB: August 1938, British
Julie Diane Middleton Director. Address: 12 Laurel Close, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8LN. DoB: April 1954, British
Avril Pierce Director. Address: 8 Gorse Close, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8LH. DoB: October 1935, British
Mark Robe Bailey Director. Address: 54 Marigold Drive, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8TL. DoB: June 1944, British
Mary Stigwood Director. Address: 16 Laurel Close, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8LN. DoB: May 1943, British
Stephen John Martin Director. Address: 31 Warren Road, Red Lodge, Bury St Edmunds, Suffolk, IP28 8JP. DoB: December 1951, British
Anthony John Colin Moore Director. Address: 10 Clematis Close, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8JS. DoB: December 1961, British
Sonia Ann Clarke Director. Address: 26 Turnpike Road, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8JZ. DoB: April 1946, British
Angela Hilton Director. Address: 42 Heatherset Way, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8JR. DoB: January 1964, British
Trevor John Reeve Director. Address: 1 Larkspur Close, Red Lodge, Bury St Edmunds, Suffolk, IP28 8JL. DoB: May 1963, British
Robert Burlison Director. Address: 53 Heatherset Way, Red Lodge, Bury St Edmunds, Suffolk, IP28 8JJ. DoB: January 1938, British
John Arthur Mcdonald Director. Address: 11 Clematis Close, Red Lodge, Bury St Edmunds, Suffolk, IP28 8JS. DoB: November 1935, British
Elizabeth Phyllis Duncan Director. Address: 30 Warren Road, Red Lodge, Suffolk, IP28 8JP. DoB: June 1934, British
Jill Rosemary Mansell Director. Address: 6 Sanfoin Close, Red Lodge, Bury St Edmunds, Suffolk, IP28 8JW. DoB: July 1941, British
Jobs in Red Lodge Millennium Centre Limited vacancies. Career and practice on Red Lodge Millennium Centre Limited. Working and traineeship
Sorry, now on Red Lodge Millennium Centre Limited all vacancies is closed.
Responds for Red Lodge Millennium Centre Limited on FaceBook
Read more comments for Red Lodge Millennium Centre Limited. Leave a respond Red Lodge Millennium Centre Limited in social networks. Red Lodge Millennium Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress Red Lodge Millennium Centre Limited on google map
Other similar UK companies as Red Lodge Millennium Centre Limited: 3g Networks Limited | Bitsol Limited | Nsbk Solutions Ltd. | Ian Barron Walker International Limited | Greyheart Media Ltd
1998 signifies the start of Red Lodge Millennium Centre Limited, the firm which is situated at The Gables, Old Market Street , Thetford. This means it's been eighteen years Red Lodge Millennium Centre has existed in the United Kingdom, as the company was registered on Thursday 15th January 1998. The firm reg. no. is 03493389 and the company post code is IP24 2EN. The firm is registered with SIC code 88990 - Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were filed. It has been 18 years for Red Lodge Millennium Centre Ltd on this market, it is still strong and is an example for many.
The firm works in catering business. Its FHRSID is PI/000007344. It reports to Forest Heath and its last food inspection was carried out on 2012-03-29 in Millennium Centre, Forest Heath, IP28 8TT. The most recent quality assessment result obtained by the company is exempt, which translates as exept.
The enterprise started working as a charity on 1998-10-26. Its charity registration number is 1072125. The range of the firm's activity is red lodge, forest heath. and it provides aid in multiple towns and cities in Suffolk. The corporate board of trustees features six members: Michael Hughes, David Thompson, Jane Busuttil, Linda French and Lili Goldman, to namea few. Regarding the charity's financial situation, their best year was 2011 when they raised £74,576 and they spent £93,277. The organisation focuses on education and training, the area of amateur sport. It devotes its dedicates its efforts the whole humanity. It provides aid to these recipients by the means of providing open spaces, buildings and facilities. In order to learn more about the enterprise's activities, dial them on this number 01638 750760 or see their website. In order to learn more about the enterprise's activities, mail them on this e-mail [email protected] or see their website.
This limited company owes its accomplishments and unending development to a team of four directors, who are Patricia Judd, Tracy Reeve-smith, David John Rowlands and David John Rowlands, who have been employed by the company since 2015.