Wheelbase Motor Project

All UK companiesEducationWheelbase Motor Project

Technical and vocational secondary education

Wheelbase Motor Project contacts: address, phone, fax, email, website, shedule

Address: Cumberland House 35 Park Row NG1 6EE Nottingham

Phone: 0115 959 6969

Fax: 0115 959 6969

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Wheelbase Motor Project"? - send email to us!

Wheelbase Motor Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wheelbase Motor Project.

Registration data Wheelbase Motor Project

Register date: 1991-09-18

Register number: 02646703

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 Wheelbase Motor Project

Owner, director, manager of Wheelbase Motor Project

Roger Neil Tanner Director. Address: Compton Road, Sherwood, Nottingham, Notts, NG5 2NH, England. DoB: March 1950, British

Andy Rooke Director. Address: Osprey Close, Bingham, Nottingham, Nottinghamshire, NG13 8QG. DoB: August 1971, British

David John Sadler Director. Address: Westwood, 6 Westwood Lane, Woodborough, Notts, NG14 6EP. DoB: December 1947, British

Colin Stuart Slater Director. Address: 11 Muriel Road, Beeston, Nottingham, Nottinghamshire, NG9 2HH. DoB: n\a, British

Mark Robert Pollock Director. Address: 1 Crafts Way, Southwell, Nottinghamshire, NG25 0BL. DoB: August 1966, British

Patrick Peter Rhodes Director. Address: 18 Moore Road, Mapperley, Nottingham, NG3 6EF. DoB: February 1948, British

Samantha Rimmer Director. Address: Thornleigh, Tennyson Street, Ilkeston, Derbyshire, DE65 6EJ. DoB: July 1971, British

Geoff Jordan Director. Address: 22 Longlands Drive, West Bridgford, Nottinghamshire, NG2 6SR. DoB: February 1949, British

John Norris Director. Address: The Spinney, Gonalston Lane, Hoveringham, Nottingham, NG14 7JH. DoB: April 1962, British

James Russell Brown Director. Address: 19 Crewe Close, Nottingham, Nottinghamshire, NG7 5NZ. DoB: January 1961, British

Jayne Richards Director. Address: 1 Richmond Avenue, Calverton, Nottinghamshire, NG14 6HB. DoB: n\a, British

Tina Ann Galloway Director. Address: 95 Barbara Square, Hucknall, Nottinghamshire, NG15 8AP. DoB: September 1960, British

Anthony Peter Lincoln Secretary. Address: 40 Eastcote Avenue, Bramcote, Nottingham, NG9 3FF. DoB: September 1948, British

David Francis Kinchin Smith Secretary. Address: 33 Lenton Manor, Nottingham, NG7 2FU. DoB:

Philip Andrew Jenkinson Director. Address: 37 Shortcross Avenue, Mapperley, Nottingham, Nottinghamshire, NG3 5JX. DoB: January 1952, British

Edward John Nash Director. Address: 2 Springfields, Loughborough Road West Bridgford, Nottingham, NG2 7JL. DoB: March 1936, British

Hezena Brzezinska Director. Address: 15 Cedarland Crescent, Nuthall, Nottingham, NG16 1AG. DoB: March 1945, British

Barrie Jackson Director. Address: 265 Vernon Road, Nottingham, NG6 0BD. DoB: January 1940, British

Frederick Hughes Vernon Director. Address: Ben Venuto 123 Gedling Road, Arnold, Nottingham, Nottinghamshire, NG5 6NR. DoB: December 1920, British

John Lowe Director. Address: Bogend 7 West End, Farndon, Newark, Nottinghamshire, NG24 3SG. DoB: June 1943, British

Roger David Burke Director. Address: Sandby Hall, Hampden Street, Nottingham, Nottinghamshire, NG1 4FW. DoB: January 1951, British

Ian Law Director. Address: 35 Highfield Road, Nuthall, Notts, NG16 1BQ. DoB: January 1926, British

Hazel Jepson Director. Address: 7 Ralf Close, West Bridgford, Nottingham, Nottinghamshire, NG2 7AZ. DoB: October 1944, British

Michael Lewis Ward Director. Address: 43 Digby Avenue, Mapperley, Nottingham, NG3 6DS. DoB: March 1951, British

Greta Sohoye Director. Address: 12 Thyra Grove, Nottingham, NG3 5GY. DoB: September 1937, British

James Clifford Noble Director. Address: 6 Alton Close, West Bridgford, Nottingham, Nottinghamshire, NG2 7LZ. DoB: October 1922, British

Brenda Lowe Director. Address: Bogend 7 West End, Farndon, Newark, Nottinghamshire, NG24 3SG. DoB: March 1930, British

John Angus Walker Director. Address: 2 Regent Road, Hoby, Leicestershire, LE14 3DU. DoB: May 1949, British

Mark Mansell Jenkinson Secretary. Address: Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ. DoB: December 1949, British

Jobs in Wheelbase Motor Project vacancies. Career and practice on Wheelbase Motor Project. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Wheelbase Motor Project on FaceBook

Read more comments for Wheelbase Motor Project. Leave a respond Wheelbase Motor Project in social networks. Wheelbase Motor Project on Facebook and Google+, LinkedIn, MySpace

Address Wheelbase Motor Project on google map

This Wheelbase Motor Project company has been operating on the market for 25 years, having launched in 1991. Registered with number 02646703, Wheelbase Motor Project is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Cumberland House, Nottingham NG1 6EE. The firm SIC and NACE codes are 85320 which means Technical and vocational secondary education. Sun, 31st Mar 2013 is the last time when company accounts were filed.

The company was registered as a charity on 1994/07/04. It is registered under charity number 1039198. The geographic range of the firm's area of benefit is greater nottingham area and it operates in various towns around Leicestershire, Nottinghamshire, Derbyshire and Nottingham City. The firm's trustees committee features seven representatives: Roger Tanner, Andy Rooke, Patrick Rhodes, Barrie Jackson and Mark Pollock, to namea few. As concerns the charity's financial situation, their best time was in 2011 when they earned £779,542 and their expenditures were £643,483. Wheelbase Motor Project concentrates on training and education and training and education. It works to help the youngest, young people or children, other definied groups. It helps the above beneficiaries by the means of providing various services, counselling and providing advocacy and providing facilities, buildings and open spaces. If you would like to get to know more about the corporation's activity, call them on the following number 0115 959 6969 or see their official website. If you would like to get to know more about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.

We have a group of six directors controlling this specific business right now, specifically Roger Neil Tanner, Andy Rooke, David John Sadler and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors assignments for five years.