The Gateway (warrington) Ltd

All UK companiesPublic administration and defence; compulsory socialThe Gateway (warrington) Ltd

General public administration activities

The Gateway (warrington) Ltd contacts: address, phone, fax, email, website, shedule

Address: The Gateway 89 Sankey Street WA1 1SR Warrington

Phone: 01925 246801

Fax: 01925 246801

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Gateway (warrington) Ltd"? - send email to us!

The Gateway (warrington) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Gateway (warrington) Ltd.

Registration data The Gateway (warrington) Ltd

Register date: 1999-06-15

Register number: 03789945

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 Gateway (warrington) Ltd

Owner, director, manager of The Gateway (warrington) Ltd

Kathryn Jane Jarvis Director. Address: The Gateway, 89 Sankey Street, Warrington, WA1 1SR. DoB: September 1962, British

Sarah Lynne Bennett Secretary. Address: The Gateway, 89 Sankey Street, Warrington, WA1 1SR. DoB:

Eileen Mary Fitzgerald Director. Address: Walsingham Road, Penketh, Warrington, Cheshire, WA5 2AQ. DoB: February 1942, British

Kerry Horne Director. Address: 2 Handforth Close, Thelwall, Warrington, Cheshire, WA4 2JR. DoB: n\a, British

Jayne Adalla Horton Director. Address: Epping Drive, Woolston, Warrington, Cheshire, WA1 4QL. DoB: August 1964, British

Steven Paul Cullen Director. Address: 11 Norris Street, Warrington, Cheshire, WA2 7RJ. DoB: March 1956, British

Nikolaos Barstow Director. Address: The Gateway, 89 Sankey Street, Warrington, WA1 1SR. DoB: June 1956, British

Rosemary Coleman Director. Address: The Gateway, 89 Sankey Street, Warrington, WA1 1SR. DoB: February 1965, British

Claire Harris Director. Address: Parr Street, Howley, Warrington, Cheshire, WA1 2JN, United Kingdom. DoB: October 1974, British

Nigel Bacon Director. Address: 10 Braemar Close, Fearnhead, Warrington, Cheshire, WA2 0EN. DoB: May 1952, British

Reverend Stephen Leslie Kingsnorth Director. Address: 35 Hill Cliffe Road, Warrington, Cheshire, WA4 6PA. DoB: May 1952, British

Annemarie Ryan Secretary. Address: 45 Dorchester Park, Runcorn, Cheshire, WA7 1QA. DoB:

Mandy Elizabeth Burrows Director. Address: 15 Shenley Close, Bebington, Wirral, Merseyside, CH63 7QU. DoB: March 1961, British

Nick Pyle Director. Address: 113 Stewart Street, Crewe, Cheshire, CW2 8LY. DoB: July 1949, British

Wendy Elizabeth Boardman Director. Address: 7 Yeovil Close, Woolston, Warrington, Cheshire, WA1 4LJ. DoB: February 1941, British

Stephen Terry Director. Address: Green Valley Cottage, Hollybush Lane, Warrington, Cheshire, WA3 6DY. DoB: January 1948, British

Alfred Clemo Director. Address: 21 Dovedale Close, Warrington, Cheshire, WA2 0GW. DoB: December 1929, British

Peter John Carey Director. Address: 10 Alderbank Road, Great Sankey, Warrington, Cheshire, WA5 3DW. DoB: September 1946, British

Pamela Rowland Director. Address: Woodlands, 12 Old Hall Close Higher Walton, Warrington, Cheshire, WA4 6SZ. DoB: May 1939, British

Alison May Mccausland M.b.e Director. Address: 117 Butts Green, Kingswood, Warrington, Cheshire, WA5 7XT. DoB: October 1958, British

Brian Kevin Cronin Director. Address: 10 The Pipers, Heswall, Wirral, Merseyside, CH60 9LL. DoB: October 1964, British

Stuart Antony Swinden Director. Address: 22 Beechways, Appleton, Warrington, WA4 5ER. DoB: May 1938, British

David Johnson Director. Address: 31 Coniston Avenue, Penketh, Warrington, Cheshire, WA5 2QY. DoB: February 1932, British

Maxine Carol Grimshaw Director. Address: 24 Aldersley Avenue, Higher Blackley, Manchester, Greater Manchester, M9 8NR. DoB: November 1960, British

Audrey Kinder Director. Address: 81 Mansfield Close, Birchwood, Warrington, Cheshire, WA3 6RN. DoB: March 1935, British

Annette Clemo Director. Address: 119 Wroxham Road, Great Sankey, Warrington, Cheshire, WA5 3NT. DoB: June 1956, British

Mary Barbour Director. Address: 3 Saint Helens Close, Rixton, Warrington, Cheshire, WA3 6JG. DoB: July 1951, British

Leslie Higgins Director. Address: 10 Hilgay Close, Winstanley, Wigan, Lancashire, WN3 6EX. DoB: October 1949, British

Mary Celia Roberts Director. Address: 14 Parsonage Road, Manchester, Lancashire, M20 4PE. DoB: December 1949, British

Jacqueline Mary Robinson Director. Address: 15 Beech Lane, Wilmslow, Cheshire, SK9 5ER. DoB: August 1948, British

Chairman/Director Alan Kemp Director. Address: 3 Hollins Lane, Winwick, Warrington, Cheshire, WA2 8RU. DoB: October 1954, British

Christine Olwen Thornton Jones Director. Address: 5 Bracken Way, Knutsford, Cheshire, WA16 9BU. DoB: October 1947, British

Graham Eades Director. Address: 14 Stanley Crescent, Prescot, Merseyside, L34 3LP. DoB: March 1955, British

Jobs in The Gateway (warrington) Ltd vacancies. Career and practice on The Gateway (warrington) Ltd. Working and traineeship

Sorry, now on The Gateway (warrington) Ltd all vacancies is closed.

Responds for The Gateway (warrington) Ltd on FaceBook

Read more comments for The Gateway (warrington) Ltd. Leave a respond The Gateway (warrington) Ltd in social networks. The Gateway (warrington) Ltd on Facebook and Google+, LinkedIn, MySpace

Address The Gateway (warrington) Ltd on google map

Other similar UK companies as The Gateway (warrington) Ltd: 2613 Global Services Ltd | Loud Lemon Limited | Transnam I.t. Limited | Abdul Ajaz Limited | Knights Of Northcote Limited

The Gateway (warrington) Ltd can be found at Warrington at The Gateway. You can look up the firm by the zip code - WA1 1SR. The enterprise has been operating on the English market for seventeen years. The enterprise is registered under the number 03789945 and its current state is active. It is recognized under the name of The Gateway (warrington) Ltd. It should be noted that the company also operated as Warrington Community Resource Centre up till the company name was changed eleven years from now. The enterprise principal business activity number is 84110 and has the NACE code: General public administration activities. 2015/09/30 is the last time when account status updates were reported. Since the firm debuted on the market 17 years ago, the company has managed to sustain its praiseworthy level of prosperity.

The enterprise became a charity on Thursday 16th March 2000. It operates under charity registration number 1079865. The geographic range of the company's area of benefit is not defined and it provides aid in multiple places across Warrington. The company's trustees committee features seven people: Steven Paul Cullen, Jayne Adalla Horton, Pip Horne, Ms Eileen Fitzgerald and Nik Barstow, to namea few. When it comes to the charity's financial summary, their most prosperous time was in 2012 when they raised £256,233 and their spendings were £256,709. The enterprise concentrates on charitable purposes, charitable purposes. It works to the benefit of the whole mankind, all the people. It provides help to its agents by the means of acting as a resource body or an umbrella, providing facilities, buildings and open spaces and acting as an umbrella or a resource body. In order to know something more about the charity's activities, call them on this number 01925 246801 or see their website. In order to know something more about the charity's activities, mail them on this e-mail [email protected] or see their website.

The firm owes its success and permanent progress to five directors, specifically Kathryn Jane Jarvis, Eileen Mary Fitzgerald, Kerry Horne and 2 other members of the Management Board who might be found within the Company Staff section of our website, who have been presiding over it since 2012. In order to increase its productivity, since May 2011 the following firm has been providing employment to Sarah Lynne Bennett, who has been looking into successful communication and correspondence within the firm.