Partnership (uk) Limited

All UK companiesHuman health and social work activitiesPartnership (uk) Limited

Other social work activities without accommodation n.e.c.

Other education not elsewhere classified

Partnership (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: The Hope Centre 8 Princewood Road Earlstrees Industrial Estate NN17 4AP Corby

Phone: 01379 898454

Fax: 01379 898454

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Partnership (uk) Limited"? - send email to us!

Partnership (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Partnership (uk) Limited.

Registration data Partnership (uk) Limited

Register date: 1989-11-13

Register number: 02442321

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

Get full report form global database UK for Partnership (uk) Limited

Owner, director, manager of Partnership (uk) Limited

Keith Barnard Director. Address: Woodbury Way, Axminster, Devon, EX13 5RE, England. DoB: May 1947, British

Andrew Philip Kenneth Miles Director. Address: Fen Lane, Rickinghall, Diss, Norfolk, IP22 1DR, England. DoB: September 1953, British

Neil James Walker Director. Address: Branton Hill Lane, Walsall, WS9 0NR, England. DoB: June 1958, British

Andrew Philip Miles Secretary. Address: Fen Lane, Rickinghall, Diss, Norfolk, IP22 1DR, England. DoB:

Ian Furlong Director. Address: Coventry Road, Warwick, CV34 4LJ, United Kingdom. DoB: February 1957, British

Jill Bain Director. Address: Rivermead Road, Oxford, OX4 4UP, England. DoB: February 1976, British

Stephen John Bedford Director. Address: 20 Windsor Close, Greasby, Wirral, Merseyside, CH49 1SZ. DoB: April 1952, British

Dr Neil William Summerton Director. Address: Abbey Court, Cove, Tiverton, Devon, EX16 7RT. DoB: April 1942, British

Clive Hughes Director. Address: Rosebank Crescent, Exeter, EX4 6EH, England. DoB: April 1964, British

Julie Woods Director. Address: Sherwood Grove, Wirral, Merseyside, CH47 9SL, United Kingdom. DoB: June 1959, British

Stephen Denis Mark Le Page Director. Address: Raleigh Street, Bedford, Bedfordshire, MK40 4JS. DoB: October 1965, British

Derek Burnside Director. Address: 9 Gordon Road, Exeter, Devon, EX1 2DH. DoB: December 1964, British

Paul Stallard Director. Address: Garden Road, Walton On The Naze, Essex, CO14 8SJ. DoB: August 1957, British

Kenneth Brown Director. Address: Erskine Road, Chirnside, Duns, TD11 3YB. DoB: September 1965, British

Andrew David Gibson Director. Address: Pelham Court, Newcastle Upon Tyne, Tyne And Wear, NE3 2YL. DoB: December 1972, British

Euan Hector Menzies Director. Address: 24 Balcombe Road, Haywards Heath, West Sussex, RH16 1PF. DoB: September 1967, British

Michael Soper Director. Address: Muirside Overstream, Loudwater, Rickmansworth, Hertfordshire, WD3 4LD. DoB: September 1944, British

Christine Margaret Winmill Director. Address: 38 Rodney Avenue, St Albans, Hertfordshire, AL1 5SX. DoB: November 1954, British

Stephen Mcquoid Director. Address: 64 Limetree Avenue, Viewpark, Uddington, G71 5HH. DoB: March 1966, British

Patrick John Rush Director. Address: Thuree Road, Smethwick, West Midlands, B67 5NH. DoB: April 1945, British

Julie Faith Thomas Director. Address: 2 Starling Close, Basingstoke, Hampshire, RG22 5PY. DoB: April 1956, British

Maureen Campbell Director. Address: 5 Hughenden Road, Horfield, Bristol, BS7 8SG. DoB: April 1960, British

Mark Daniel Noel Thomas Director. Address: 2 Starling Close, Kempshott, Basingstoke, Hampshire, RG22 5PY. DoB: December 1955, British

Hazel Elizabeth Parker Director. Address: 18 Lower Avenue, Heavitree, Exeter, Devon, EX1 2PR. DoB: March 1966, British

Elizabeth Dickson Director. Address: 3 Arran Road, Troon, Ayrshire, KA10 6TD. DoB: October 1960, British

Gillian Margaret Capper Director. Address: 13 Redbrook Road, Newport, Gwent, NP20 5AA. DoB: September 1940, British

Rev Alistair Purss Director. Address: 8 Lea Rigg, West Rainton, Durham, DH4 6SR. DoB: August 1967, British

Jonathan Charles Watts Director. Address: 451 Oldfield Lane North, Greenford, Middlesex, UB6 0BB. DoB: March 1959, British

Alexander Lindsay Mcilhinney Director. Address: The Shieling, Warthill, North Yorks, YO3 9XL. DoB: April 1947, British

Graham David Brown Director. Address: 13 Farm Avenue, Harrow, Middlesex, HA2 7LP. DoB: February 1938, British

Doctor Shirley Ruth Bragg Director. Address: Devonshire House, 8 Alexandria Road Clifton, Bristol, Avon, BS8 2DD. DoB: September 1956, British

Brian David Bilson Director. Address: 25 Brook Lane, Bromley, Kent, BR1 4PU. DoB: April 1949, British

John Baigent Director. Address: 8 Grey Lane, Madley Park, Witney, Oxfordshire, OX28 1FN. DoB: December 1935, British

Olive Rogers Director. Address: 2 Gaurdian Court Beaufort Building, Clifton, Bristol, Avon, BS8 4AN. DoB: December 1922, British

Dr Robert Tripney Director. Address: Rannoch, 17 Favell Way, Northampton, Northamptonshire, NN3 3BZ. DoB: April 1938, British

James William Tumbridge Director. Address: 23 Percy Road, Winchmore Hill, London, N21 2JA. DoB: August 1933, British

Gerald Thomas West Director. Address: Tallis House, 2 Beauchamp Gardens Myton Lane, Warwick, CV34 6QG. DoB: June 1931, British

Arthur Christian Cornell Director. Address: 62 Hill Road, Eastbourne, East Sussex, BN20 8SN. DoB: March 1939, British

Benjamin Howard Mudditt Director. Address: Hembury 11 Culvery Close, Woodbury, Exeter, Devon, EX5 1LZ. DoB: January 1906, British

Peter Howitt Director. Address: White Timbers, Hook Hill Park, Woking, Surrey, GU22 0PX. DoB: November 1934, British

Dr Harold Hamlyn Rowdon Director. Address: 1 Andrews Lodge, Tylers Close, Lymington, SO41 9AX. DoB: September 1926, British

Frederick Roy Coad Director. Address: 18 Kings Avenue, Carshalton, Surrey, SM5 4NX. DoB: February 1925, British

Jobs in Partnership (uk) Limited vacancies. Career and practice on Partnership (uk) Limited. Working and traineeship

Helpdesk. From GBP 1500

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrical Supervisor. From GBP 2100

Responds for Partnership (uk) Limited on FaceBook

Read more comments for Partnership (uk) Limited. Leave a respond Partnership (uk) Limited in social networks. Partnership (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Partnership (uk) Limited on google map

Other similar UK companies as Partnership (uk) Limited: Tenfin Limited | Id Creative Studio Ltd | Revida Ltd | Dataman Software Limited | The Right Impression Ltd

Partnership (uk) Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in The Hope Centre 8 Princewood Road, Earlstrees Industrial Estate in Corby. The zip code is NN17 4AP The company has been working since 1989-11-13. The business registration number is 02442321. The company SIC and NACE codes are 88990 , that means Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time company accounts were filed. From the moment it began on the market 27 years ago, it has sustained its great level of prosperity.

The firm was registered as a charity on 1989-01-12. It operates under charity registration number 802564. The geographic range of the enterprise's activity is british isles or overseas and it works in multiple towns around Throughout England And Wales, Scotland, Northern Ireland. The firm's trustees committee features seventeen members: Beth Dickson, Stephen Mcquoid, John Baigent, Bob Tripney and Paul Stallard, and others. As for the charity's financial statement, their most prosperous time was in 2011 when their income was £49,625 and they spent £57,288. Partnership (uk) Ltd concentrates on religious activities, training and education, the area of religious activities. It tries to support other definied groups, other definied groups. It provides help to these beneficiaries by the means of providing specific services, providing advocacy, advice or information and counselling and providing advocacy. If you wish to learn something more about the corporation's activities, dial them on the following number 01379 898454 or check their official website. If you wish to learn something more about the corporation's activities, mail them on the following e-mail [email protected] or check their official website.

There's a number of seven directors employed by the following firm right now, namely Keith Barnard, Andrew Philip Kenneth Miles, Neil James Walker and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors duties since March 2016. In order to find professional help with legal documentation, since the appointment on 2014-05-17 this specific firm has been making use of Andrew Philip Miles, who's been looking into maintaining the company's records.