Cleanup United Kingdom

All UK companiesOther service activitiesCleanup United Kingdom

Activities of other membership organizations n.e.c.

Activities of political organizations

Cleanup United Kingdom contacts: address, phone, fax, email, website, shedule

Address: C/o Hollingdale Pooley Bramford House 23 Westfield Park BS6 6LT Clifton

Phone: 077-9669-1220

Fax: 077-9669-1220

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cleanup United Kingdom"? - send email to us!

Cleanup United Kingdom detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cleanup United Kingdom.

Registration data Cleanup United Kingdom

Register date: 2007-03-26

Register number: 06182566

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 Cleanup United Kingdom

Owner, director, manager of Cleanup United Kingdom

Deborah Purdy Director. Address: C/O Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol , BS6 6LT. DoB: February 1958, English

Anastasia Bloom Director. Address: C/O Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol , BS6 6LT. DoB: August 1974, British

Michael John May Director. Address: Palace Gardens Terrace, London, W8 4SB, United Kingdom. DoB: September 1958, British

Dee Margaret Bingham Director. Address: Moorside Road, Swinton, Manchester, M27 0HJ, England. DoB: December 1945, British

Philip Alan Beddoes Director. Address: Potters Lane, Send, Woking, Surrey, GU23 7AE, England. DoB: June 1954, English

Sally Dione Alden Director. Address: C/O Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol , BS6 6LT. DoB: June 1963, British

Colonel Christopher Peter Roger Bates Director. Address: C/O Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol , BS6 6LT. DoB: April 1944, British

Kate Davies Director. Address: Orchard Mead, Wootton Bassett, Swindon, SN4 8NF, United Kingdom. DoB: June 1980, British

Patricia Kavanagh Brown Director. Address: C/O Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol , BS6 6LT. DoB: n\a, British

Maria Pemberton Director. Address: 41 Church Lane, Teddington, Middlesex, TW11 8PA. DoB: July 1951, British

George Stanley Monck Secretary. Address: Charlton Road, Tetbury, Gloucestershire, GL8 8TS, England. DoB:

Julieta Maria Cima Director. Address: Fourth Avenue, London, E12 6DP, England. DoB: June 1984, British

Heather Anne Wood Director. Address: C/O Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol , BS6 6LT. DoB: n\a, British

Daniel Jones Director. Address: C/O Hollingdale Pooley, Bramford House 23 Westfield Park, Clifton, Bristol , BS6 6LT. DoB: October 1974, British

Ivor Llewelyn Director. Address: High Street, Bexhill On Sea, East Sussex, TN40 2HA. DoB: July 1949, British

Deborah Wharton Director. Address: Braybank, Bray, Maidenhead, Berkshire, SL6 2BQ, United Kingdom. DoB: March 1956, British

Kamiar Lamakan Director. Address: 22 Clifton Park, Clifton, Bristol, BS8 3BZ. DoB: February 1969, British

Alastair Graham Singleton Director. Address: Manor Farm House,, Chewton Keynsham, Keynsham, Bristol, Avon, BS31 2SU. DoB: April 1953, British

Jobs in Cleanup United Kingdom vacancies. Career and practice on Cleanup United Kingdom. Working and traineeship

Package Manager. From GBP 1700

Controller. From GBP 2000

Responds for Cleanup United Kingdom on FaceBook

Read more comments for Cleanup United Kingdom. Leave a respond Cleanup United Kingdom in social networks. Cleanup United Kingdom on Facebook and Google+, LinkedIn, MySpace

Address Cleanup United Kingdom on google map

Other similar UK companies as Cleanup United Kingdom: Zest4 Consultancy Ltd | Labhire Limited | Looboo Limited | Biz Experts Ltd | Timucin & Co Limited

06182566 is the company registration number for Cleanup United Kingdom. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2007-03-26. This firm has existed on the market for the last 9 years. This firm may be contacted at C/o Hollingdale Pooley Bramford House 23 Westfield Park in Clifton. It's area code assigned to this place is BS6 6LT. This firm is registered with SIC code 94990 : Activities of other membership organizations n.e.c.. 2015-09-30 is the last time account status updates were filed. This firm can look back on its successful nine years in the field, with a bright future in the future.

The enterprise was registered as a charity on 17th July 2007. It works under charity registration number 1120115. The geographic range of their activity is . They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The charity's board of trustees features eight people: Maria Pemberton, Kate Davies, Patricia Kavanagh-Brown, Colonel Christopher Bates and Dan Jones, to name a few of them. As for the charity's financial summary, their best time was in 2011 when they raised 104,710 pounds and their spendings were 112,832 pounds. The organisation concentrates its efforts on the conservation of heritage sites and the environment's protection. It devotes its dedicates its efforts the whole mankind. It provides help to these beneficiaries by providing advocacy, advice or information. In order to know something more about the firm's activity, dial them on the following number 077-9669-1220 or go to their official website. In order to know something more about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

Currently, the directors enumerated by this business are: Deborah Purdy hired on 2016-06-01, Anastasia Bloom hired in 2016, Michael John May hired in 2016 and 7 remaining, listed below. Additionally, the director's assignments are aided by a secretary - George Stanley Monck, from who joined this specific business in 2007.