Wombwell, Jump, Hemingfield And Broomhill Community Partnership
Activities of other membership organizations n.e.c.
Wombwell, Jump, Hemingfield And Broomhill Community Partnership contacts: address, phone, fax, email, website, shedule
Address: 9 Queens Gardens Wombwell S73 0EE Barnsley
Phone: +44-1270 7689575
Fax: +44-1270 7689575
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wombwell, Jump, Hemingfield And Broomhill Community Partnership"? - send email to us!
Registration data Wombwell, Jump, Hemingfield And Broomhill Community Partnership
Register date: 1997-07-03
Register number: 03396872
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 Wombwell, Jump, Hemingfield And Broomhill Community PartnershipOwner, director, manager of Wombwell, Jump, Hemingfield And Broomhill Community Partnership
John Cooper Director. Address: Bartholomew Street, Wombwell, Barnsley, Sth Yorks, S73 8LB. DoB: November 1947, British
Graham Pearce Director. Address: Pearsons Field, Wombwell, Barnsley, South Yorkshire, S73 8BW, Uk. DoB: March 1960, British
Timothy Marsh Director. Address: 15 Old House Close, Hemingfield, Barnsley, South Yorkshire, S73 0QS. DoB: August 1962, British
Ann Toy Director. Address: 453 Middlewood Road, Sheffield, South Yorkshire, S6 1TJ. DoB: August 1952, British
Susan Riley Director. Address: 9 Queens Gardens, Wombwell, Barnsley, South Yorkshire, S73 0EE. DoB: October 1940, British
Simon Peter Bradshaw Director. Address: 18 Bayford Way, Wombwell, Barnsley, South Yorkshire, S73 0BU. DoB: April 1975, British
Alan Kilner Director. Address: 31 Hough Lane, Wombwell, Barnsley, South Yorkshire, S73 0DP. DoB: March 1934, British
June Kilner Director. Address: 31 Hough Lane, Wombwell, Barnsley, South Yorkshire, S73 0DP. DoB: June 1937, British
Derrick Marshall Director. Address: Spring Lane, Holmfirth, HD9 2LN, England. DoB: February 1931, British
Susan Riley Secretary. Address: 9 Queens Gardens, Wombwell, Barnsley, South Yorkshire, S73 0EE. DoB: October 1940, British
Cllr. Margaret Morgan Director. Address: Stonegarth 24 Wood Walk, Wombwell, Barnsley, South Yorkshire, S73 0NG. DoB: January 1944, British
Denise Wilde Director. Address: 20 Hemingfield Road, Wombwell, Barnsley, South Yorkshire, S73 0LX. DoB: September 1943, British
Christopher Vernon Snell Director. Address: 27 Newfield Avenue, Barnsley, South Yorkshire, S71 2LD. DoB: July 1948, British
Jane Love Director. Address: 18 Hallsworth Avenue, Hemingfield, South Yorkshire, S73 0QL. DoB: April 1962, British
Stephen Biggs Director. Address: 180 Hough Lane, Wombwell, Barnsley, South Yorkshire, S73 0EX. DoB: November 1968, British
Sandra Lynn Parker-stephens Director. Address: 26 West End Crescent, Royston, Barnsley, South Yorkshire, S71 4LW. DoB: December 1952, British
Anthony Ironside Brown Director. Address: 18 Bartholomew Street, Wombwell, Barnsley, South Yorkshire, S73 8LE. DoB: August 1939, British
Michelle Ann Darbyshire Director. Address: 2 Bretton Close, The Rise Brierley, Barnsley, South Yorkshire, S75 5LF. DoB: February 1965, British
Kevin Carnell Director. Address: 59 Church Street, Jump, Barnsley, South Yorkshire, S74 0HX. DoB: July 1961, British
Paul Spivey Director. Address: 65 Church Street, Jump, Barnsley, South Yorkshire, S74 0HX. DoB: January 1959, British
Michael Bretton Director. Address: 15 Windmill Road, Wombwell, Barnsley, South Yorkshire, S73 8PW. DoB: September 1941, British
Michael Ackroyd Director. Address: 30 Church Street, Jump, Barnsley, South Yorkshire, S74 0HY. DoB: January 1964, British
Graeme Daniel Waller Director. Address: 9 Rainboro View, Hemingfield, Barnsley, South Yorkshire, S73 0PX. DoB: May 1970, British
Timothy Marsh Director. Address: 15 Old House Close, Hemingfield, Barnsley, South Yorkshire, S73 0QS. DoB: August 1962, British
Jacqueline Mills Director. Address: 31 Bondfield Crescent, Wombwell, South Yorkshire, S73 8TR. DoB: October 1954, British
Thomas Hedley Jones Director. Address: 5a Aldham Crescent, Wombwell, Barnsley, South Yorkshire, S73 8ES. DoB: November 1955, British
Glen Hawcroft Director. Address: 40 Wentworth Road, Blacker Hill, Barnsley, South Yorkshire, S74 0LE. DoB: May 1952, British
Caroline Saunders Director. Address: 2 Bayford Way, Wombwell, Barnsley, South Yorkshire, S73 0BU. DoB: August 1968, British
Reverend Andrew Mauchan Director. Address: The Rectory, 1 Rectory Close Wombwell, Barnsley, South Yorkshire, S73 8EY. DoB: August 1944, British
June Fearn Director. Address: 18 Lytham Avenue, Dinnington, Sheffield, South Yorkshire, S25 2TB. DoB: May 1946, British
Raymond Dolman Director. Address: 32 Wentworth Road, Jump, Barnsley, South Yorkshire, S74 0JY. DoB: December 1939, British
Christopher Richard Harding Director. Address: 50 Aldham Cottages, Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DZ. DoB: August 1944, British
Jean Elizabeth Dolman Director. Address: 32 Wentworth Road, Jump, Barnsley, South Yorkshire, S74 0JY. DoB: August 1941, British
John Parr Director. Address: 10 Conway Place, Wombwell, Barnsley, South Yorkshire, S73 0RY. DoB: December 1933, British
Susan Riley Director. Address: 9 Queens Gardens, Wombwell, Barnsley, South Yorkshire, S73 0EE. DoB: October 1940, British
Steven Charlesworth Director. Address: 5 Roche Close, Barnsley, South Yorkshire, S71 2QL. DoB: June 1970, British
Annie Lowrie Currie Director. Address: 19 Providence Street, Wombwell, Barnsley, South Yorkshire, S73 8AN. DoB: July 1954, British
David John Jackson Director. Address: 9 Kestrel Drive, Wakefield, West Yorkshire, WF2 6SB. DoB: March 1947, British
Shaun Emson Director. Address: 1 Lady Croft Lane, Hemingfield, Barnsley, South Yorkshire, S73 0QP. DoB: March 1969, British
Joy Vera Bretton Director. Address: 15 Windmill Road, Wombwell, Barnsley, South Yorkshire, S73 8PW. DoB: November 1943, British
Janet Millward Director. Address: Old Post Cottage, High Street, Campsall, Doncaster, South Yorkshire, DN6 9AF. DoB: September 1949, British
Rev John Keith Harris Director. Address: 11 Saltersbrook Road, Darfield, Barnsley, South Yorkshire, S73 9AU. DoB: August 1942, British
Carole Roby Director. Address: 39 Dove Road, Wombwell, Barnsley, South Yorkshire, S73 0SY. DoB: November 1954, British
Harry Steele Director. Address: 20 Hough Lane, Wombwell, Barnsley, South Yorkshire, S73 0DR. DoB: March 1930, British
Jayne Margaret Thompson Director. Address: 49 Manvers Road, Sheffield, South Yorkshire, S6 2PJ. DoB: May 1965, British
Leonard Trevor Longden Director. Address: 26 Huddersfield Road, Ingbirchworth Penistone, Sheffield, S36 7GF. DoB: May 1949, British
Michael John Dalby Director. Address: 77a High Street, Wombwell, Barnsley, South Yorkshire, S73 8HS. DoB: March 1943, British
Frank Ashton Director. Address: 224 Summerlane, Wombwell, Barnsley, South Yorkshire, S73 8QH. DoB: September 1933, British
Harry Barnett Director. Address: 4 Margaret Close, Darfield, Barnsley, South Yorkshire, S73 9QJ. DoB: December 1937, British
Lena Ferneyhough Director. Address: 5 Wright Crescent, Wombwell, Barnsley, South Yorkshire, S73 0EP. DoB: May 1925, British
William Calton Director. Address: 231 Barnsley Road, Wombwell, Barnsley, South Yorkshire, S73 8DT. DoB: January 1950, British
Glen Hawcroft Director. Address: Flat 8 14 Dove Road, Wombwell, Barnsley, South Yorkshire, S73 0TE. DoB: May 1962, British
Rose Hogg Director. Address: 9 Wortley Avenue, Wombwell, Barnsley, South Yorkshire, S73 8SB. DoB: November 1947, British
David Alan Longley Director. Address: Commerce House, Westgate, Barnsley, South Yorkshire, S70 2DX. DoB: May 1951, British
John Norton Director. Address: 252 Summer Lane, Wombwell, Barnsley, South Yorkshire, S73 8QE. DoB: November 1931, British
Jobs in Wombwell, Jump, Hemingfield And Broomhill Community Partnership vacancies. Career and practice on Wombwell, Jump, Hemingfield And Broomhill Community Partnership. Working and traineeship
Carpenter. From GBP 2300
Electrical Supervisor. From GBP 2400
Assistant. From GBP 1800
Engineer. From GBP 2600
Driver. From GBP 2300
Package Manager. From GBP 1900
Responds for Wombwell, Jump, Hemingfield And Broomhill Community Partnership on FaceBook
Read more comments for Wombwell, Jump, Hemingfield And Broomhill Community Partnership. Leave a respond Wombwell, Jump, Hemingfield And Broomhill Community Partnership in social networks. Wombwell, Jump, Hemingfield And Broomhill Community Partnership on Facebook and Google+, LinkedIn, MySpaceAddress Wombwell, Jump, Hemingfield And Broomhill Community Partnership on google map
Other similar UK companies as Wombwell, Jump, Hemingfield And Broomhill Community Partnership: Davan Exhibitions Limited | Spacebuddi Limited | Iride Global Limited | Eagle Security Alarms Limited | Trinity Partnership Pr & Events Limited
Situated at 9 Queens Gardens, Barnsley S73 0EE Wombwell, Jump, Hemingfield And Broomhill Community Partnership is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 03396872 Companies House Reg No.. It was created on 1997/07/03. The enterprise principal business activity number is 94990 which means Activities of other membership organizations n.e.c.. The business most recent filings were filed up to 2014/09/30 and the most current annual return information was filed on 2015/07/03.
Because of the following enterprise's constant growth, it became unavoidable to recruit new company leaders, among others: John Cooper, Graham Pearce, Timothy Marsh who have been working together since April 2009 for the benefit of the limited company. To find professional help with legal documentation, for the last nearly one month this specific limited company has been providing employment to Susan Riley, age 76 who's been looking into ensuring that the Board's meetings are effectively organised.