John Storer Charnwood
General public administration activities
John Storer Charnwood contacts: address, phone, fax, email, website, shedule
Address: John Storer House Wards End LE11 3HA Loughborough
Phone: 01509 631 750
Fax: 01509 631 750
Email: [email protected]
Website: www.johnstorercharnwood.org.uk
Shedule:
Incorrect data or we want add more details informations for "John Storer Charnwood"? - send email to us!
Registration data John Storer Charnwood
Register date: 2001-02-07
Register number: 04155933
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 John Storer CharnwoodOwner, director, manager of John Storer Charnwood
Melanie Jane Chaggar Director. Address: Wards End, Loughborough, Leicestershire, LE11 3HA, England. DoB: June 1972, British
Roy Kershaw Director. Address: Wards End, Loughborough, Leics, LE11 3HA, England. DoB: July 1944, British
Elaine Anne Salt Secretary. Address: Wards End, Loughborough, Leics, LE11 3HA, England. DoB:
Ian Stewart Director. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: December 1965, British
Dr Jill Vincent Director. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: August 1938, British
Sandra Leong Director. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: March 1951, British
Derek Tapp Director. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: June 1951, British
Elizabeth Anne Collier Director. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: August 1948, British
John David Rodgers Director. Address: 155 Nottingham Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8JA. DoB: July 1942, British
Geoffrey John Jackman Director. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: August 1946, British
Susan Mary Frost Director. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: April 1947, British
Jane Hopper Director. Address: 112 Holywell Drive, Loughborough, Leicestershire, LE11 3JZ. DoB: August 1950, British
Michael John Willis Director. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: October 1945, British
Neil Raymond Lambert Secretary. Address: 99 Tiverton Road, Loughborough, Leicestershire, LE11 2RX. DoB: August 1953, British
Susan Nicola Snowdon Director. Address: 67 Thorpe Road, Shepshed, Leicestershire, LE12 9LU. DoB: December 1954, British
Faith Angela Peace Director. Address: 6 Minstrels Walk, East Guscote, Leicester, Leicestershire, LE7 3SY. DoB: September 1958, British
Malwyn John Carnall Director. Address: 1366 Melton Road, Syston, Leicestershire, LE7 2EQ. DoB: April 1949, British
Gary Beharrell Director. Address: 17 Shepherds Close, Loughborough, Leicestershire, LE11 3LA. DoB: n\a, British
Alan Gerald Forsdick Director. Address: 63 Middleton Place, Loughborough, Leicestershire, LE11 2BY. DoB: August 1938, British
David Carter Hogg Director. Address: 8 Pantain Road, Loughborough, Leicestershire, LE11 3NA. DoB: November 1934, British
Dr Jill Vincent Director. Address: 1 Burton Street, Loughborough, Leicestershire, LE11 2DT. DoB: August 1938, British
Sandra Leong Director. Address: 54 William Street, Loughborough, Leicestershire, LE11 3BZ. DoB: March 1951, British
Thelma Brewster Director. Address: 18 James Avenue, Loughborough, Leicestershire, LE11 5QL. DoB: May 1931, British
Patricia Helen Pinder Director. Address: 32 Beacon Road, Loughborough, Leicestershire, LE11 2BQ. DoB: December 1929, British
June Annie Tyrrell Director. Address: 21 Swithland Lane, Rothley, Leicestershire, LE7 7SG. DoB: June 1933, British
Thelma Brewster Director. Address: 18 James Avenue, Loughborough, Leicestershire, LE11 5QL. DoB: May 1931, British
Nicholas Windsor Crang Director. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: January 1947, British
Gurbakhsh Singh Liddar Director. Address: 23 Montague Drive, Loughborough, Leicestershire, LE11 3SB. DoB: October 1934, British
Michael John Manning Director. Address: 9 Countrymans Way, Shepshed, Loughborough, Leicestershire, LE12 9RA. DoB: February 1941, British
Patricia Helen Pinder Director. Address: 32 Beacon Road, Loughborough, Leicestershire, LE11 2BQ. DoB: December 1929, British
Morry Van Ments Director. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: August 1931, British
William Peter Chadwick Director. Address: Truelove House, 4 Peartree Court, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RZ. DoB: March 1956, British
Hugh Michael Pearson Director. Address: Woburn House, 20 Tavistock Square, London, WC1H 9HW. DoB: June 1942, British
Eric Albert Oldham Director. Address: 127 Byron Street, Loughborough, Leicestershire, LE11 5JN. DoB: July 1927, British
Dr Alec Napier Strachan Director. Address: 3 Westfield Drive, Loughborough, Leicestershire, LE11 3QJ. DoB: April 1929, British
Dr Jill Vincent Director. Address: 1 Burton Street, Loughborough, Leicestershire, LE11 2DT. DoB: August 1938, British
Jane Hopper Director. Address: 112 Holywell Drive, Loughborough, Leicestershire, LE11 3JZ. DoB: August 1950, British
David Carter Hogg Director. Address: 8 Pantain Road, Loughborough, Leicestershire, LE11 3NA. DoB: November 1934, British
Alan Gerald Forsdick Director. Address: 63 Middleton Place, Loughborough, Leicestershire, LE11 2BY. DoB: August 1938, British
Gulzari Lall Bobal Director. Address: 85 Leconfield Road, Loughborough, Leicestershire, LE11 3SP. DoB: April 1933, Indian
Geoffrey John Jackman Director. Address: 86 Valley Road, Loughborough, Leicestershire, LE11 3QA. DoB: August 1946, British
Christine Anne Jacobs Director. Address: 124 Park Road, Loughborough, Leicestershire, LE11 2HH. DoB: n\a, British
Elizabeth Harrison Director. Address: 84 Woodhouse Road, Quorn, Loughborough, Leicestershire, LE12 8AJ. DoB: March 1940, British
Susan Mary Frost Director. Address: 6 Nursery End, Loughborough, Leicestershire, LE11 3RB. DoB: April 1947, British
Gerald Jacobs Secretary. Address: Park Road, Loughborough, Leicestershire, LE11 2HH. DoB: September 1942, British
John David Rodgers Director. Address: 155 Nottingham Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8JA. DoB: July 1942, British
Jobs in John Storer Charnwood vacancies. Career and practice on John Storer Charnwood. Working and traineeship
Manager. From GBP 2100
Electrical Supervisor. From GBP 1500
Controller. From GBP 2900
Engineer. From GBP 2500
Electrician. From GBP 1800
Package Manager. From GBP 1300
Cleaner. From GBP 1000
Carpenter. From GBP 2100
Controller. From GBP 2300
Responds for John Storer Charnwood on FaceBook
Read more comments for John Storer Charnwood. Leave a respond John Storer Charnwood in social networks. John Storer Charnwood on Facebook and Google+, LinkedIn, MySpaceAddress John Storer Charnwood on google map
Other similar UK companies as John Storer Charnwood: Gotherington Village Stores Limited | Blinds 4 Choice Ltd | Right Price Motorcycles Limited | Golden Microchip Limited | Ashley Mot & Service Centre Limited
John Storer Charnwood is a business registered at LE11 3HA Loughborough at John Storer House. This company has been in existence since 2001 and is established under the registration number 04155933. This company has been operating on the English market for fifteen years now and its current state is is active. This firm changed its registered name already two times. Up to 2013 this company has delivered the services it's been known for as Voluntary Action Charnwood but now this company operates under the name John Storer Charnwood. This company SIC and NACE codes are 84110 , that means General public administration activities. March 31, 2015 is the last time when company accounts were filed. It's been 15 years for John Storer Charnwood in this field of business, it is doing well and is very inspiring for many.
On Wed, 26th Nov 2014, the corporation was seeking a Catering assistant to fill a part time vacancy in Loughborough, Midlands. They offered a part time job with wage from £12312.00 to £15039.00 per year. The offered job required no experience and vocational qualifications (e.g. SNVQ or NVQ). To apply for the job, the candidates were asked to email the company at the following address: [email protected].
The company was registered as a charity on Wed, 25th Jul 2001. It is registered under charity number 1087692. The range of the company's area of benefit is borough of charnwood and it operates in numerous locations around Leicestershire. Their trustees committee features nine members: Dr Jill Vincent, David Rodgers, Jane Hopper, Susan Mary Frost and Geoffrey John Jackman, to namea few. As for the charity's finances, their most prosperous year was 2009 when they earned 568,467 pounds and they spent 589,703 pounds. John Storer Charnwood focuses on charitable purposes, education and training and the problems of unemployment and economic and community development . It tries to help other charities or voluntary bodies, all the people, other charities or voluntary bodies. It provides help to the above beneficiaries by the means of acting as a resource body or an umbrella company, providing advocacy and counselling services and providing human resources. If you would like to get to know more about the company's activity, dial them on the following number 01509 631 750 or visit their website. If you would like to get to know more about the company's activity, mail them on the following e-mail [email protected] or visit their website.
There's a number of eleven directors leading this company at present, including Melanie Jane Chaggar, Roy Kershaw, Ian Stewart and 8 remaining, listed below who have been doing the directors tasks since Wed, 9th Dec 2015. In order to increase its productivity, since 2015 the following company has been providing employment to Elaine Anne Salt, who's been looking into maintaining the company's records.