The Community Composting Network

All UK companiesWater supply, sewerage, waste management andThe Community Composting Network

Remediation activities and other waste management services

Other professional, scientific and technical activities n.e.c.

The Community Composting Network contacts: address, phone, fax, email, website, shedule

Address: 67 Alexandra Road Sheffield S2 3EE

Phone: +44-1300 7264678

Fax: +44-1300 7264678

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Community Composting Network"? - send email to us!

The Community Composting Network detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Community Composting Network.

Registration data The Community Composting Network

Register date: 2003-05-19

Register number: 04769772

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 The Community Composting Network

Owner, director, manager of The Community Composting Network

Catherine Kibbler Secretary. Address: 67 Alexandra Road, Sheffield, S2 3EE. DoB:

Maria Teresa Machado Pereira Latta Director. Address: Evans Road, Speke Boulevard, Liverpool, Merseyside, L24 9HZ, England. DoB: n\a, Portuguese

David Henry Ingham Director. Address: 67 Alexandra Road, Sheffield, S2 3EE. DoB: November 1977, British

Richard Campbell Pearce Director. Address: 67 Alexandra Road, Sheffield, S2 3EE. DoB: August 1945, British

Dr Rachel Slater Director. Address: 67 Alexandra Road, Sheffield, S2 3EE. DoB: March 1967, British

Jane Griffiths Director. Address: 80 Hartington Crescent, Earlson, Coventry, West Midlands, CV5 6FS. DoB: January 1972, British

Richard John Northridge Secretary. Address: 26 St Marys Close, Newtown, Powys, SY16 2BG. DoB: January 1953, British

Valerie Mavis Rawlinson Director. Address: 2 Hobson Street, Manchester, M11 1HT. DoB: May 1941, British

Keelan Gell Director. Address: 67 Alexandra Road, Sheffield, S2 3EE. DoB: August 1984, British

Stephen Hall Director. Address: 130 21st Avenue, Hull, North Humberside, HU6 8HD. DoB: September 1983, British

Richard John Northridge Director. Address: 26 St Marys Close, Newtown, Powys, SY16 2BG. DoB: January 1953, British

Philip John Foggitt Director. Address: Green Lane, Feniton, Honiton, Devon, EX14 3BR. DoB: August 1952, British

Martin Nicholas Bacon Director. Address: Scar End Farm, Ettersgill,, Forest In Teesdale, Barnard Castle, Co Durham, DL12 0EJ. DoB: October 1969, British

Matthew Thomson Director. Address: 10 Porden Road, Brixton, SW2 5RT. DoB: March 1968, English

Emily Nichols Director. Address: 42 College Street, Wellingborough, Northamptonshire, NN8 3HF. DoB: December 1972, British

Lisa Ann Yates Director. Address: 22 Hufling Lane, Burnley, Lancashire, BB11 3QH. DoB: July 1966, British

Rebekah Marika Hoyland Director. Address: 1 Prospect House, Hitchings, Blakeney, Gloucestershire, GL15 4BJ. DoB: n\a, British

John Walker Horsfield Director. Address: 9 Plymouth Avenue, Lower Bevendean, Brighton, East Sussex, BN2 4JA. DoB: November 1949, British

Sarah Jane Manwaring Director. Address: 20 Charles Street, Glossop, Derbyshire, SK13 7DJ. DoB: June 1974, British

Campbell Robertson Mckay Matheson Director. Address: 32 Ickburgh Road, London, E5 8AD. DoB: October 1942, British

Hugh Garrad Baker Secretary. Address: 8 The Drive, Fetcham, Leatherhead, Surrey, KT22 9EN. DoB: March 1944, British

Andrew Bernard Director. Address: 3 Bawdale Road, London, SE22 29D. DoB: April 1970, Canadian

Richard John Northridge Director. Address: Lower Cwmharri, Tregynon, Newtown, Powys, SY16 3ES. DoB: January 1953, British

Victoria Woods Secretary. Address: 193a Mill Road, Wellingborough, Northamptonshire, NN8 1QT. DoB: October 1969, British

Mark Simon Baker Director. Address: 1 Blake Street, Sheffield, South Yorkshire, S6 3JQ. DoB: February 1973, British

Manda Helal Director. Address: 9 Greenwich Court, Cavell Street, London, E1 2BS. DoB: April 1958, British

Anthony John Whitfeld Breton Director. Address: 2 Queens Lane, Wellingborough, Northamptonshire, NN8 4QN. DoB: May 1973, British

Richard Thomas Boden Director. Address: 1 Bramble Cottage, Bramble Lane, Wye, Kent, TN25 5EE. DoB: August 1968, British

Philip John Foggitt Director. Address: Green Lane, Feniton, Honiton, Devon, EX14 3BR. DoB: August 1952, British

Victoria Woods Director. Address: 193a Mill Road, Wellingborough, Northamptonshire, NN8 1QT. DoB: October 1969, British

Bernard James Rees Director. Address: Second Avenue, Galley Hill, Waltham Abbey, Essex, EN9 2AW. DoB: June 1951, British

Hugh Garrad Baker Director. Address: 8 The Drive, Fetcham, Leatherhead, Surrey, KT22 9EN. DoB: March 1944, British

Ian Christopher Smith Director. Address: 27 Wath Road, Nether Edge, Sheffield, South Yorkshire, S7 1HD. DoB: August 1971, British

Nicholas Scott Director. Address: 8 Meldon Road, Chagford, Newton Abbot, Devon, TQ13 8BG. DoB: June 1954, British

Douglas Mckenzie Boyle Director. Address: 7 Rintoul Avenue, Crieff, Perthshire, PH7 3SJ. DoB: November 1948, British

Alastair Simmons Director. Address: 27 Denmark Street, Lancaster, Lancashire, LA1 5LY. DoB: January 1970, British

Jobs in The Community Composting Network vacancies. Career and practice on The Community Composting Network. Working and traineeship

Sorry, now on The Community Composting Network all vacancies is closed.

Responds for The Community Composting Network on FaceBook

Read more comments for The Community Composting Network. Leave a respond The Community Composting Network in social networks. The Community Composting Network on Facebook and Google+, LinkedIn, MySpace

Address The Community Composting Network on google map

Other similar UK companies as The Community Composting Network: Ppat 81 Limited | Office Watercoolers Limited | Wholco Ltd | Rainbow Facilities Management Limited | Marine Platform Solutions Limited

The Community Composting Network came into being in 2003 as company enlisted under the no 04769772, located at S2 3EE Arbourthorne at 67 Alexandra Road. This company has been expanding for thirteen years and its official status is active - proposal to strike off. The company declared SIC number is 39000 : Remediation activities and other waste management services. Tuesday 31st March 2015 is the last time when company accounts were reported.

At the moment, the directors hired by this specific business are as follow: Maria Teresa Machado Pereira Latta selected to lead the company four years ago, David Henry Ingham selected to lead the company on 2009-12-12, Richard Campbell Pearce selected to lead the company in 2009 and 2 others listed below. What is more, the managing director's efforts are aided by a secretary - Catherine Kibbler, from who was chosen by the following business on 2012-07-24.