Wellingborough Town Centre Partnership Limited

All UK companiesOther service activitiesWellingborough Town Centre Partnership Limited

Activities of other membership organizations n.e.c.

Wellingborough Town Centre Partnership Limited contacts: address, phone, fax, email, website, shedule

Address: Charles House 6 Regent Park Booth Drive NN8 6GR Wellingborough

Phone: +44-1451 4036346

Fax: +44-1451 4036346

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wellingborough Town Centre Partnership Limited"? - send email to us!

Wellingborough Town Centre Partnership Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wellingborough Town Centre Partnership Limited.

Registration data Wellingborough Town Centre Partnership Limited

Register date: 2002-05-16

Register number: 04441005

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

Get full report form global database UK for Wellingborough Town Centre Partnership Limited

Owner, director, manager of Wellingborough Town Centre Partnership Limited

Cllr Graham Michael Lawman Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR. DoB: September 1953, British

Bacaccountants Corporate-secretary. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR, Great Britain. DoB:

Richard Neil Bedells Director. Address: 6 Regent Park, Booth Drive, Wellingborough, Northants, NN8 6GR, England. DoB: n\a, British

Pervaiz Akhtar Director. Address: 9 Novello Croft, Old Farm Park, Milton Keynes, MK7 8QT. DoB: October 1964, British

Samantha Jones Director. Address: Wharf Road, Higham Ferrers, Rushden, Northamptonshire, NN10 8BH, England. DoB: August 1970, British

Lindsay Tickner Director. Address: 23 Butterfields, Wellingborough, Northamptonshire, NN8 2PZ. DoB: January 1968, British

David Cross Director. Address: 8 Evensford Walk, Irthlingborough, Northamptonshire, NN9 5PD. DoB: March 1939, British

Simon Francis Toseland Director. Address: 3 Hill House Gardens, Stanwick, Wellingborough, Northamptonshire, NN9 6QH. DoB: July 1963, British

Robert John Bowden Director. Address: 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA, England. DoB: March 1981, British

Elspeth Sully Director. Address: Church Street, Wellingborough, Northamptonshire, NN8 4PD, England. DoB: September 1958, British

Geoffrey Simmons Director. Address: Debdale Road, Wellingborough, Northamptonshire, NN8 5AA. DoB: November 1946, British

Christopher Hole Director. Address: Brookside, Desborough, Northamptonshire, NN14 2UD. DoB: April 1950, British

Graham Robinson Director. Address: 18 Titty House, Raunds, Wellingborough, Northamptonshire, NN9 6DF. DoB: July 1966, British

Councillor Hannelop Lawman Director. Address: 25 Denford Way, Wellingborough, Northamptonshire, NN8 5UB. DoB: December 1954, British

Peter Windridge Director. Address: Police Station, Midland Road, Wellingborough, Northamptonshire, NN8 1HF. DoB: June 1966, British

Mark Selwyn Hollyman Director. Address: New Barn, Rushden Road, Newton Bromswold, Rushden, Northamptonshire, NN10 0SP. DoB: February 1966, British

Samantha Cunningham Director. Address: Redwell, 19 Redwell Road, Wellingborough, NN8 5AZ. DoB: May 1974, British

Carole Kitching Director. Address: 29 Ferny Close, Radley, Oxfordshire, OX14 3AN. DoB: March 1962, British

Lucy Payne Director. Address: 2a King Street, Earls Barton, Northampton, NN6 0LQ. DoB: August 1968, British

Susan Neill Director. Address: Avondale House 15 Fore Street, Weston Zoyland, Somerset, TA7 0EE. DoB: January 1951, British

Nicola Cook Director. Address: 16a The Heathers, Wollaston, Wellingborough, Northamptonshire, NN29 7UB. DoB: July 1974, British

Nigel Kemp Director. Address: 16 Wentworth Avenue, Wellingborough, Northamptonshire, NN8 5PE. DoB: September 1955, British

Patricia Raymond Director. Address: 1 Ribble Close, Wellingborough, Northamptonshire, NN8 5XJ. DoB: June 1942, British

Richard Smart Director. Address: 52 Hatton Park Road, Wellingborough, Northamptonshire, NN8 5AH. DoB: August 1949, British

Christopher William Billson Director. Address: 3 The Cottons, Wellingborough, Northamptonshire, NN8 5PD. DoB: August 1963, British

James Russell Wilson Director. Address: 56 Doddington Road, Earls Barton, Northamptonshire, NN6 0BQ. DoB: September 1964, British

Paul Crofts Director. Address: 144 Northampton Road, Wellingborough, Northamptonshire, NN8 3PJ. DoB: n\a, British

Roger Poolman Director. Address: 13 Curtis Mews, Wellingborough, Northamptonshire, NN8 5PG. DoB: January 1937, British

Jennifer Motley Director. Address: Kent Cottage, 28 Main Street, Drayton, Leicestershire, LE16 8SD. DoB: October 1963, British

Kevin Gwilliam Director. Address: Riverdene, Pershore Road Eckington, Evesham, Worcestershire, WR10 3AP. DoB: December 1957, British

Robert Lymn Director. Address: 14 Shurville Close, Earls Barton, Northampton, Northamptonshire, NN6 0JB. DoB: May 1948, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Richard David Rowlatt Director. Address: 5 Churchill Avenue, Wellingborough, Northamptonshire, NN8 5YG. DoB: February 1952, British

James Geoffrey Mandeville Director. Address: 6 Ridgeway, Wellingborough, Northamptonshire, NN8 4RX. DoB: August 1957, British

Jobs in Wellingborough Town Centre Partnership Limited vacancies. Career and practice on Wellingborough Town Centre Partnership Limited. Working and traineeship

Sorry, now on Wellingborough Town Centre Partnership Limited all vacancies is closed.

Responds for Wellingborough Town Centre Partnership Limited on FaceBook

Read more comments for Wellingborough Town Centre Partnership Limited. Leave a respond Wellingborough Town Centre Partnership Limited in social networks. Wellingborough Town Centre Partnership Limited on Facebook and Google+, LinkedIn, MySpace

Address Wellingborough Town Centre Partnership Limited on google map

Other similar UK companies as Wellingborough Town Centre Partnership Limited: Culley Trading Ltd | Spodden Homes Limited | Oakley Civil Engineering Limited | Pioneer Blinds Limited | Experienced Installations Ltd

This business called Wellingborough Town Centre Partnership has been established on 2002-05-16 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business registered office could be found at Wellingborough on Charles House 6 Regent Park, Booth Drive. If you have to contact this company by mail, its post code is NN8 6GR. The company registration number for Wellingborough Town Centre Partnership Limited is 04441005. This business declared SIC number is 94990 meaning Activities of other membership organizations n.e.c.. The business latest financial reports cover the period up to 2016/03/31 and the most recent annual return information was released on 2016/05/09. Fourteen years of presence in this line of business comes to full flow with Wellingborough Town Centre Partnership Ltd as they managed to keep their customers satisfied throughout their long history.

The info we posses that details this specific company's employees shows there are seven directors: Cllr Graham Michael Lawman, Richard Neil Bedells, Pervaiz Akhtar and 4 other directors have been described below who assumed their respective positions on 2015-05-07, 2013-07-23 and 2009-08-01. At least one secretary in this firm is a limited company, specifically Bacaccountants.