Kiveton Park And Wales Village Hall

All UK companiesReal estate activitiesKiveton Park And Wales Village Hall

Letting and operating of conference and exhibition centres

Kiveton Park And Wales Village Hall contacts: address, phone, fax, email, website, shedule

Address: . Walesmoor Avenue Kiveton Park S26 5RG Sheffield

Phone: +44-1320 9597351

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kiveton Park And Wales Village Hall"? - send email to us!

Kiveton Park And Wales Village Hall detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kiveton Park And Wales Village Hall.

Registration data Kiveton Park And Wales Village Hall

Register date: 2007-04-13

Register number: 06212268

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 Kiveton Park And Wales Village Hall

Owner, director, manager of Kiveton Park And Wales Village Hall

Amanda Louise Armitage-griffiths Director. Address: Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG. DoB: November 1987, British

Louise Townshend Director. Address: Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 6RF, United Kingdom. DoB: January 1968, British

Kate Ann Stanley Director. Address: Wales Road, Kiveton Park, Sheffield, South Yorkshire, S26 6RD, Great Britain. DoB: September 1948, British

Robert Lee Hill Director. Address: Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG, England. DoB: April 1970, British

John Holden Director. Address: Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG, England. DoB: July 1948, British

Jean Audrey Drakett Director. Address: 152 Wales Road, Kiveton Park, Sheffield, South Yorkshire, S26 6RE. DoB: July 1942, British

Sylvia Mary Jones Director. Address: 75 Storth Lane, Sheffield, South Yorkshire, S10 3HP. DoB: March 1952, British

Joy Wright Director. Address: Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG, England. DoB: July 1976, British

Derek Rodger Webster Director. Address: Mcloughlon Way, Kiveton Park, Sheffield, South Yorkshire, S26 6QJ, Great Britain. DoB: October 1974, British

Pat Harrison Director. Address: Highmoor Avenue, Kiveton Park, Sheffield, S26 5NF, England. DoB: January 1948, British

John Morris Director. Address: Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RF, United Kingdom. DoB: December 1944, British

Geoff Alan Bentley Director. Address: Finningley Lodge, Victoria Close Kiveton Park, Sheffield, S26 6SF, United Kingdom. DoB: May 1950, British

Kingsley Whithworth Director. Address: Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG, England. DoB: February 1939, British

Peter Emil Dregorius Director. Address: Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG, England. DoB: August 1950, British

Linda Bainbridge Director. Address: Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG, England. DoB: August 1952, British

Michelle Knight Director. Address: Stoneybank Drive, Kiveton Park, Sheffield, South Yorkshire, S26 6SJ, Gb. DoB: August 1970, British

David Carswell Director. Address: Chestnut Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5LN, Gb. DoB: March 1951, British

Kate Ann Stanley Director. Address: Wales Road, Kiveton Park, Sheffield, South Yorkshire, S26 6RD, Gb. DoB: September 1948, British

Richard Anthony Spillane Director. Address: Wales Road, Kiveton Park, Sheffield, Yorkshire, S26 6RA. DoB: February 1930, Irish

Deama Glossop Director. Address: Manor Road, Wales, Sheffield, South Yorkshire, S26 5PD. DoB: August 1949, British

Edna Ann Andrew Director. Address: 84 Stoney Bank Drive, Kiveton Park, Sheffield, South Yorkshire, S26 6SJ. DoB: September 1945, British

Joan Morrell Director. Address: 62 West Park Drive, Swallow Nest, Sheffield, South Yorkshire, S26 4UY. DoB: January 1934, British

Frances Katherine Blanksby Director. Address: 8 Littlemoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5NZ. DoB: November 1944, British

Maureen Alderton Secretary. Address: 6 Broad Dyke Close, Kiveton Park, Sheffield, South Yorkshire, S26 6LF. DoB:

Peter Harold Blanksby Director. Address: 8 Littlemoor Avenue, Sheffield, South Yorkshire, S26 5NZ. DoB: July 1943, British

Margaret Scawin Director. Address: 5 Peregrine Way, Harthill, Sheffield, South Yorkshire, S26 7UP. DoB: March 1931, British

Marilyn Tite Director. Address: 17 Maple Road, Kiveton Park, Sheffield, South Yorkshire, S26 5PH. DoB: May 1952, British

Christopher John Haywood Director. Address: 4 Aldam Croft, Totley, Sheffield, South Yorkshire, S17 4GF. DoB: October 1945, British

Jobs in Kiveton Park And Wales Village Hall vacancies. Career and practice on Kiveton Park And Wales Village Hall. Working and traineeship

Sorry, now on Kiveton Park And Wales Village Hall all vacancies is closed.

Responds for Kiveton Park And Wales Village Hall on FaceBook

Read more comments for Kiveton Park And Wales Village Hall. Leave a respond Kiveton Park And Wales Village Hall in social networks. Kiveton Park And Wales Village Hall on Facebook and Google+, LinkedIn, MySpace

Address Kiveton Park And Wales Village Hall on google map

Other similar UK companies as Kiveton Park And Wales Village Hall: Doon Wind Limited | Oakapple Solar Limited | Cam Burn Wind Farm Ltd | Pw Electrical Contractors Limited | Precise Air Conditioning Limited

This business named Kiveton Park And Wales Village Hall has been established on 2007-04-13 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business headquarters can be reached at Sheffield on . Walesmoor Avenue, Kiveton Park. In case you need to contact this company by mail, the postal code is S26 5RG. The office registration number for Kiveton Park And Wales Village Hall is 06212268. This business SIC and NACE codes are 68202 and has the NACE code: Letting and operating of conference and exhibition centres. The company's latest filed account data documents were filed up to 31st March 2015 and the most recent annual return was submitted on 13th April 2015. This business can look back on its successful 9 years on this market, with good things yet to come.

Currently, the directors employed by this business are as follow: Amanda Louise Armitage-griffiths appointed one year ago, Louise Townshend appointed on 2014-10-09, Kate Ann Stanley appointed in 2013 and 4 other directors have been described below.