Earthworks Foundation Limited

All UK companiesAccommodation and food service activitiesEarthworks Foundation Limited

Other accommodation

Other education not elsewhere classified

Earthworks Foundation Limited contacts: address, phone, fax, email, website, shedule

Address: The Sustainability Centre Droxford Road GU32 1HR East Meon Petersfield

Phone: +44-1277 6381103

Fax: +44-1277 6381103

Email: n\a

Website:

Shedule:

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

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

Registration data Earthworks Foundation Limited

Register date: 1999-07-28

Register number: 03815594

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

Get full report form global database UK for Earthworks Foundation Limited

Owner, director, manager of Earthworks Foundation Limited

Madeleine Harland Director. Address: 2 Chapel Cottages Little Hyden Lane, Clanfield, Waterlooville, Hampshire, PO8 0RU. DoB: September 1958, British

Anthony Joseph Cohen Director. Address: 4 Thedden Grange, Alton, Hampshire, GU34 4AU. DoB: July 1944, British

David Michael Willson Director. Address: Shenstone, 80 Havant Road, Emsworth, Hampshire, PO10 7LH. DoB: January 1951, British

Pelham Francis Ravenscroft Secretary. Address: Oakwoods Farmhouse, Selborne, Alton, Hampshire, GU34 3BS. DoB: May 1930, British

Terena Marian Plowright Secretary. Address: 27 Beech Grove, Owslebury, Winchester, Hampshire, SO21 1LS. DoB: August 1962, British

Madeleine Harland Director. Address: 2 Chapel Cottages Little Hyden Lane, Clanfield, Waterlooville, Hampshire, PO8 0RU. DoB: September 1958, British

Jennifer Broadhead Secretary. Address: 6 Bell Hill, Petersfield, Hampshire, GU32 2DY. DoB: n\a, British

Susan Clarke Director. Address: Woodclose Hill Brow Road, Hill Brow, Liss, Hampshire, GU33 7QD. DoB: May 1947, British

Teresa Marguerite Jamieson Director. Address: Yew Tree Cottage, Whitmore Vale Road, Grayshott, Hampshire, GU26 6DH. DoB: May 1952, British

Pelham Francis Ravenscroft Director. Address: Oakwoods Farmhouse, Selborne, Alton, Hampshire, GU34 3BS. DoB: May 1930, British

Professor Gareth Rees Director. Address: The Manor House, Millington, Pocklington, East Yorkshire, YO42 1TZ. DoB: September 1951, British

Captain Patrick Alan Colin Harland Director. Address: Hunters Moon, East Lydford, Somerton, Somerset, TA11 7HD. DoB: March 1930, British

Nathan James Metcalfe Director. Address: 1 Upper Grove Road, Alton, Hampshire, GU34 1NW. DoB: February 1971, British

Simon David Jones Director. Address: 2 Pine Walk, Liss, Hampshire, GU33 7AT. DoB: April 1975, British

Alan Barrie Metcalfe Director. Address: High Street, Selborne, Alton, Hampshire, GU34 3LG, Great Britain. DoB: n\a, British

Jobs in Earthworks Foundation Limited vacancies. Career and practice on Earthworks Foundation Limited. Working and traineeship

Fabricator. From GBP 2600

Project Co-ordinator. From GBP 1100

Electrical Supervisor. From GBP 2200

Tester. From GBP 3700

Engineer. From GBP 2600

Cleaner. From GBP 1100

Helpdesk. From GBP 1500

Electrical Supervisor. From GBP 1500

Responds for Earthworks Foundation Limited on FaceBook

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

Address Earthworks Foundation Limited on google map

Other similar UK companies as Earthworks Foundation Limited: Mansons Chemists Limited | Retox Global Ltd | Three Stooges Ltd. | Panel Perfection Ltd | Tony Roberts Carpets Direct Limited

This particular business is located in East Meon Petersfield with reg. no. 03815594. The firm was set up in the year 1999. The office of the company is located at The Sustainability Centre Droxford Road. The postal code for this location is GU32 1HR. The firm SIC code is 55900 and has the NACE code: Other accommodation. Thursday 31st December 2015 is the last time the company accounts were reported. From the moment it debuted on the local market seventeen years ago, the company managed to sustain its great level of success.

As stated, this specific business was incorporated in July 1999 and has so far been run by twelve directors, and out this collection of individuals two (Madeleine Harland and Anthony Joseph Cohen) are still a part of the company.