The Stoke On Trent And District Gingerbread Centre Limited

All UK companiesOther service activitiesThe Stoke On Trent And District Gingerbread Centre Limited

Other service activities not elsewhere classified

The Stoke On Trent And District Gingerbread Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 28 Dudson Centre Hope Street ST1 5DD Stoke-on-trent

Phone: +44-1501 1335632

Fax: +44-1501 1335632

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Stoke On Trent And District Gingerbread Centre Limited"? - send email to us!

The Stoke On Trent And District Gingerbread Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Stoke On Trent And District Gingerbread Centre Limited.

Registration data The Stoke On Trent And District Gingerbread Centre Limited

Register date: 1988-03-11

Register number: 02229357

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Stoke On Trent And District Gingerbread Centre Limited

Owner, director, manager of The Stoke On Trent And District Gingerbread Centre Limited

Nigel Howle Director. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: February 1964, British

Alexander Robert Wynspeare Herbert Secretary. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB:

Stephen David Culbert Director. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: December 1947, British

Alexander Robert Wynspeare Herbert Director. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: April 1984, British

Ann Elizabeth James Director. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: November 1947, British

Doctor Mervyn Maurice Benjamin Ryan Director. Address: Star & Garter Road, Lightwood, Stoke-On-Trent, Staffordshire, ST3 7HN. DoB: December 1947, British

Wendy Timmerman Director. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD. DoB: November 1964, British

Andrew Bush Secretary. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB:

Dr Nicholas Jon Manson Director. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: July 1958, British

Carolyn Pickin Director. Address: Rothesay Court, Furnace Road, Longton, Stoke-On-Trent, Staffordshire, ST3 4LY. DoB: March 1965, British

Anne-Marie Gibson Director. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: October 1979, British

Karen Coleman Director. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: August 1975, British

Caroline Gray Director. Address: Woodland Avenue, Wolstanton, Newcastle-Under-Lyme, Staffs, ST5 8AZ, England. DoB: March 1963, British

Gillian Margaret Brown Director. Address: 18 Melvyn Crescent, Porthill, Newcastle Under Lyme, Staffordshire, ST5 8QU. DoB: October 1955, British

Peter Ellis Director. Address: Pinfold Avenue, Stoke-On-Trent, Staffordshire, ST6 8EP. DoB: July 1961, British

Neil James Dingley Director. Address: 73 Chester Crescent, The Westlands, Newcastle Under Lyme, Staffordshire, ST5 3RR. DoB: June 1966, British

James O'hara Director. Address: Hyacinth Road, Basford, Stoke-On-Trent, Staffs, ST4 7TJ. DoB: December 1976, British

Paul Iacov Koumi Director. Address: 5 Bowmead Close, Trentham, Stoke On Trent, Staffordshire, ST4 8YP. DoB: n\a, British

Lynda Salt Director. Address: Mole Cottage, 2 Church Lane Mow Cop, Stoke On Trent, Staffordshire, ST7 4LS. DoB: July 1948, British

Kim Prior Moore Director. Address: 51 Evans Street, Burslem, Stoke On Trent, Staffordshire, ST6 4HP. DoB: May 1958, British

Joanne Moss Director. Address: 29 Wenlock Close, Red Street, Newcastle Under Lyme, Staffordshire, ST5 7QF. DoB: September 1972, British

Dr David Allen Director. Address: 9 Stuart Avenue, Trentham, Stoke On Trent, Staffordshire, ST4 8BG. DoB: November 1970, British

Rebecca Cooper Director. Address: Sark Close, Seabridge, Newcastle, Staffordshire, ST5 3LN. DoB: June 1976, British

Alison Ellison Director. Address: 122 Crewe Road, Nantwich, Cheshire, CW5 6JS. DoB: November 1955, British

Janet Lord Director. Address: Bulls Head Cottage, Nantwich Road, Audley, Stoke On Trent, Staffordshire, ST7 8DH. DoB: July 1952, British

Michelle Muller Director. Address: Bridge House Farm, Barthomley, Cheshire, CW2 5NT. DoB: November 1957, British

Kenneth Booth Director. Address: 14 Oakdale, Westbury Park, Clayton, Newcastle Stafforshire, ST5 4JG. DoB: August 1932, British

Paul Lockett Director. Address: St Mary & St Chads, Presbytery, 269 Anchor Road Longton, Stoke On Trent Staffordshire, ST3 5DN. DoB: March 1948, British

Peter Dawson Director. Address: 9 Rothwell Street, Stoke On Trent, ST4 5DL. DoB: June 1949, British

Michael John Williams Director. Address: 92 Thistley Hough, Penkhull, Stoke On Trent, Staffordshire, ST4 5JQ. DoB: May 1934, British

Gillian Margaret Brown Director. Address: 18 Melvyn Crescent, Porthill, Newcastle Under Lyme, Staffordshire, ST5 8QU. DoB: October 1955, British

John Bernard Kidney Director. Address: 14b Park Avenue, Newcastle Under Lyme, Staffordshire, ST5 8AU. DoB: January 1950, British

Lynda Frost Director. Address: 2 Boden Cottages, Rode Heath, Chesire, ST7 3SW. DoB: August 1951, British

Mark Douglas Ball Director. Address: 4 Salkeld Place, Chell Heath, Stoke On Trent, Staffordshire, ST6 6PA. DoB: January 1957, British

Peter James Keogh Thorpe Director. Address: 233 Crewe Road, Alsager, Stoke On Trent, Staffordshire, ST7 2JJ. DoB: November 1947, British

Paul Ridgway Director. Address: 20 Clive Avenue, Baddeley Green, Stoke On Trent, Staffordshire, ST2 7HR. DoB: February 1948, British

Peter Stanway Director. Address: 65 Thomas Street, Packmoor, Stoke On Trent, Staffordshire, ST7 4SS. DoB: June 1958, British

Maxine Elizabeth Whitehurst Director. Address: 62 Ricardo Street, Dresden, Stoke On Trent, Staffordshire, ST3 4EU. DoB: March 1959, British

Bernard Walker Director. Address: 35 Fremantle Road, Trent Vale, Stoke On Trent, Staffordshire, ST4 5PX. DoB: August 1957, British

Edward Cyril Elson Director. Address: 235 Anchor Road, Sandy Hill Longton, Stoke On Trent, ST3 5DX. DoB: May 1939, British

Barbara Fox Secretary. Address: 30 Severn Drive, Clayton, Newcastle, Staffordshire, ST5 4BH. DoB: June 1947, British

Maureen Lynne Short Director. Address: 86 Buckmaster Avenue, Clayton, Newcastle, Staffordshire, ST5 3AN. DoB: April 1957, British

Jobs in The Stoke On Trent And District Gingerbread Centre Limited vacancies. Career and practice on The Stoke On Trent And District Gingerbread Centre Limited. Working and traineeship

Director. From GBP 6700

Electrician. From GBP 1900

Helpdesk. From GBP 1500

Welder. From GBP 1500

Plumber. From GBP 2200

Electrician. From GBP 2100

Assistant. From GBP 1800

Package Manager. From GBP 1400

Engineer. From GBP 2000

Responds for The Stoke On Trent And District Gingerbread Centre Limited on FaceBook

Read more comments for The Stoke On Trent And District Gingerbread Centre Limited. Leave a respond The Stoke On Trent And District Gingerbread Centre Limited in social networks. The Stoke On Trent And District Gingerbread Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Stoke On Trent And District Gingerbread Centre Limited on google map

Other similar UK companies as The Stoke On Trent And District Gingerbread Centre Limited: Talk Of The Town Productions Limited | Eja Project Management Limited | Showcase Publishing Limited | Winston Cs Ltd | Smiths Networking Limited

02229357 - reg. no. for The Stoke On Trent And District Gingerbread Centre Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1988-03-11. It has been operating on the market for twenty eight years. The company could be found at Unit 28 Dudson Centre Hope Street in Stoke-on-trent. The main office post code assigned to this location is ST1 5DD. The company SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. Its most recent records cover the period up to 2015/03/31 and the latest annual return was submitted on 2015/07/30. It's been 28 years for The Stoke On Trent And District Gingerbread Centre Ltd in this field, it is constantly pushing forward and is very inspiring for it's competition.

Our data detailing this company's employees reveals there are five directors: Nigel Howle, Stephen David Culbert, Alexander Robert Wynspeare Herbert and 2 others listed below who became the part of the company on 2014-03-24, 2012-06-18 and 2012-03-19. In order to maximise its growth, since 2014 this specific limited company has been utilizing the skills of Alexander Robert Wynspeare Herbert, who has been in charge of ensuring that the Board's meetings are effectively organised.