The Autumn Centre Ltd
Other service activities not elsewhere classified
The Autumn Centre Ltd contacts: address, phone, fax, email, website, shedule
Address: The Autumn Centre Counts Farm Road NN18 8BH Corby
Phone: 01536 264671
Fax: 01536 264671
Email: [email protected]
Website: www.autumncentre.co.uk
Shedule:
Incorrect data or we want add more details informations for "The Autumn Centre Ltd"? - send email to us!
Registration data The Autumn Centre Ltd
Register date: 2005-03-17
Register number: 05397008
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Autumn Centre LtdOwner, director, manager of The Autumn Centre Ltd
Brian Fosh Director. Address: The Autumn Centre, Counts Farm Road, Corby, Northamptonshire, NN18 8BH. DoB: April 1942, British
Donald Fisk Director. Address: The Autumn Centre, Counts Farm Road, Corby, Northamptonshire, NN18 8BH. DoB: September 1933, British
Janice Ruth Paton Director. Address: The Autumn Centre, Counts Farm Road, Corby, Northamptonshire, NN18 8BH. DoB: March 1956, British
Alan Glover Director. Address: The Autumn Centre, Counts Farm Road, Corby, Northamptonshire, NN18 8BH. DoB: March 1947, British
Jessie Lyons Director. Address: Stadtpeine Close, Corby, Northamptonshire, NN17 2XJ, England. DoB: January 1934, British
Peter Jackson Director. Address: Howe Crescent, Corby, Northamptonshire, NN17 2RY, England. DoB: March 1942, British
Navin Bhatia Director. Address: Melford Close, Corby, Northamptonshire, NN18 8NF, England. DoB: January 1947, British
Peter Floody Secretary. Address: Farmstead Road, Corby, Northamptonshire, NN18 0LG, England. DoB:
Marie Bissett Director. Address: Baysdale Avenue, Corby, Northamptonshire, NN17 1TL, England. DoB: July 1945, British
Susan Tew Director. Address: The Autumn Centre, Counts Farm Road, Corby, Northamptonshire, NN18 8BH. DoB: October 1946, British
Larry Hawkes Director. Address: Oakley Road, Corby, Northamptonshire, NN18 9NH. DoB: April 1942, British
Janice Ruth Paton Director. Address: Cromarty Court, Corby, Northamptonshire, NN17 1RQ, England. DoB: March 1956, British
David Carver Director. Address: Stanier Road, Corby, Northamptonshire, NN17 1XP, England. DoB: October 1952, British
Valerie Leeds Director. Address: Dumble Close, Corby, Northamptonshire, NN18 8LN, England. DoB: July 1937, British
Jessie Lyons Director. Address: Stadtpeine Close, Stadtpeine Close, Corby, Northamptonshire, NN17 2XJ, England. DoB: January 1934, British
Bruce Cooksley Director. Address: Beanfield Avenue, Corby, Northamptonshire, NN18 0AX, England. DoB: August 1933, British
Josephine Kumlyk Director. Address: Conyger Close, Great Oakley, Corby, Northamptonshire, NN18 8FW, England. DoB: April 1934, British
Robert James Patton Director. Address: Dresden Close, Corby, Northamptonshire, NN18 0EL, United Kingdom. DoB: June 1943, British
George Holt Director. Address: Swan Gardens, Corby, Northamptonshire, NN18 0JY, United Kingdom. DoB: March 1929, British
Naomi Carver Director. Address: Stanier Road, Corby, Northamptonshire, NN17 1XP, United Kingdom. DoB: August 1945, British
Bruce Braybrook Director. Address: Knights Close, Corby, Northamptonshire, NN18 0TB. DoB: November 1944, British
Gilbert Hagen Director. Address: Counts Farm Road, Corby, Northamptonshire, NN18 8BL. DoB: October 1948, British
Pamela Tassell Director. Address: Hillside Crescent, Weldon, Corby, Northamptonshire, NN17 3HG. DoB: August 1947, British
Ann-Marie Lawson Director. Address: Bede Close, Corby, Northamptonshire, NN18 9PD. DoB: June 1958, British
Andris Robert Vilnitis Secretary. Address: 32 Clovelly Court, Corby, Northamptonshire, NN18 8EF. DoB: December 1952, British
Dallarno Warrender Director. Address: Willow Brook Road, Corby, Northants, NN17 2EJ. DoB: December 1922, British
Isobel Jean Agnes Duff Director. Address: Honiton Gardens, Corby, Northamptonshire, NN18 8BW. DoB: July 1936, British
James Thompson Director. Address: Bideford Square, Corby, Northamptonshire, NN18 8DR. DoB: July 1939, British
Mary Park Fleming Director. Address: Tavistock Square, Corby, Northamptonshire, NN18 8D. DoB: September 1941, British
Elinor Hunter Sloan Director. Address: 10 Bede Close, Corby, Northamptonshire, NN18 9PD. DoB: February 1931, British
Ian Robert Dodd Director. Address: 20 Burghley Close, Corby, Northamptonshire, NN18 8EX. DoB: September 1955, British
Ernest Albert Lee Humphreys Director. Address: 8 Braunton Place, Corby, Northamptonshire, NN18 8DN. DoB: September 1943, British
Bill Butler Director. Address: 13 Gretton Road, Weldon, Corby, Northamptonshire, NN17 3HN. DoB: May 1929, British
Laurence William Joseph Hawkes Secretary. Address: 87 Oakley Road, Corby, Northamptonshire, NN18 9NH. DoB:
Gladys Evelyn Thain Director. Address: 30 Cresswell Walk, Corby, Northamptonshire, NN17 2LL. DoB: October 1930, British
Andris Robert Vilnitis Secretary. Address: 32 Clovelly Court, Corby, Northamptonshire, NN18 8EF. DoB: December 1952, British
John Oneill Director. Address: 14 Lundy Avenue, Corby, Northamptonshire, NN18 8BU. DoB: May 1951, British
Andris Robert Vilnitis Director. Address: 32 Clovelly Court, Corby, Northamptonshire, NN18 8EF. DoB: December 1952, British
Ellen Laurinda Hughes Director. Address: 33 Cecil Drive, Corby, Northamptonshire, NN18 8BG. DoB: December 1973, British
Gillian Wendy Sloan Director. Address: 9 Greeve Close, Corby, Northamptonshire, NN18 8LW. DoB: December 1965, British
Jacqueline Brenda Fairwater Director. Address: 10 Sidmouth Walk, Corby, Northamptonshire, NN18 8BX. DoB: February 1943, British
Irene Huges Director. Address: 188a Rockingham Road, Corby, Northamptonshire, NN17 1JP. DoB: August 1928, British
Vera Magee Director. Address: Gunthorpe Place, Corby, Northamptonshire, NN18 0AH. DoB: November 1945, British
Christopher Charles Redden Secretary. Address: 136 Cecil Drive, Corby, Northamptonshire, NN18 8BQ. DoB:
Doreen Helen Weight Director. Address: 12 Royce Close, Corby, Northamptonshire, NN17 1YL. DoB: June 1930, British
Keith William Flatman Director. Address: 9 John Clare Way, Corby, Northamptonshire, NN17 2NQ. DoB: September 1935, British
James Jones Director. Address: 112 Greenhill Rise, Corby, Northamptonshire, NN18 0LS. DoB: June 1931, British
Patricia Maureen Lee Director. Address: 15 Wansford Place, Corby, Northamptonshire, NN17 2QE. DoB: April 1937, British
Henry James Weight Director. Address: 12 Royce Close, Corby, Northamptonshire, NN17 1YL. DoB: April 1929, British
Dorothy Muriel Mann Director. Address: 5 Woolston Court, Gretton, Corby, Northamptonshire, NN17 3DR. DoB: May 1932, British
Jobs in The Autumn Centre Ltd vacancies. Career and practice on The Autumn Centre Ltd. Working and traineeship
Tester. From GBP 3600
Plumber. From GBP 1700
Package Manager. From GBP 2300
Engineer. From GBP 2000
Driver. From GBP 2400
Cleaner. From GBP 1200
Responds for The Autumn Centre Ltd on FaceBook
Read more comments for The Autumn Centre Ltd. Leave a respond The Autumn Centre Ltd in social networks. The Autumn Centre Ltd on Facebook and Google+, LinkedIn, MySpaceAddress The Autumn Centre Ltd on google map
Other similar UK companies as The Autumn Centre Ltd: Manufacturing Finance Solutions Limited | Jd Asset Management Limited | Seven Productions Limited | Woodbury Hill Owners Association Limited | Wren Financial Consulting Limited
The Autumn Centre Ltd with Companies House Reg No. 05397008 has been competing in the field for eleven years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at The Autumn Centre, Counts Farm Road in Corby and their zip code is NN18 8BH. The company declared SIC number is 96090 , that means Other service activities not elsewhere classified. Tuesday 31st March 2015 is the last time the accounts were filed. Ever since it began on the market 11 years ago, the company managed to sustain its great level of success.
The company became a charity on Thursday 23rd June 2005. Its charity registration number is 1110164. The range of the firm's activity is corby and it works in various locations across Northamptonshire. Their board of trustees features twelve representatives: Vera Magee, Navin Bhatia, Larry Hawkes, Ann-Marie Lawson and Isobel Duff, to name a few of them. When it comes to the charity's financial summary, their best time was in 2014 when their income was 184,267 pounds and their expenditures were 187,636 pounds. The Autumn Centre Limited focuses on the area of arts, culture, heritage or science, the problem of disability and the advancement of health and saving of lives. It strives to aid the elderly, young people or children, all the people. It tries to help its agents by the means of providing various services, counselling and providing advocacy and providing buildings, facilities or open spaces. In order to know more about the company's activity, dial them on the following number 01536 264671 or go to their website. In order to know more about the company's activity, mail them on the following e-mail [email protected] or go to their website.
In order to meet the requirements of its customer base, this specific firm is constantly guided by a body of ten directors who are, to enumerate a few, Brian Fosh, Donald Fisk and Janice Ruth Paton. Their outstanding services have been of great use to this specific firm for nearly one year. In addition, the managing director's efforts are constantly backed by a secretary - Peter Floody, from who was selected by this specific firm in October 2013.