Stepping Stone Projects

All UK companiesOther service activitiesStepping Stone Projects

Other service activities not elsewhere classified

Stepping Stone Projects contacts: address, phone, fax, email, website, shedule

Address: Po Box 153 Rochdale OL16 1FR

Phone: 01706 353000

Fax: 01706 353000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Stepping Stone Projects"? - send email to us!

Stepping Stone Projects detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stepping Stone Projects.

Registration data Stepping Stone Projects

Register date: 1991-09-20

Register number: 02647645

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 Stepping Stone Projects

Owner, director, manager of Stepping Stone Projects

Diane Laming Director. Address: Church Stile, Rochdale, Lancashire, OL16 1QE, England. DoB: January 1962, British

Stephen Mcguckian Director. Address: Church Stile, Rochdale, Lancashire, OL16 1QE, England. DoB: February 1957, British

Jane Ann Allen Director. Address: Milner Avenue, Bury, Lancashire, BL9 6NG, England. DoB: March 1963, British

Kay Owen Director. Address: PO BOX 153, Rochdale, OL16 1FR. DoB: September 1940, British

Pauline Rosalie Du Plessis Director. Address: 29 Oaklands Road, Bury, Lancashire, BL0 0LR. DoB: June 1952, British

Brian Courtney Director. Address: 1 High Park, Littleborough, Lancashire, OL20. DoB: August 1949, British

Kathleen Ann Barlow Secretary. Address: PO BOX 153, Rochdale, OL16 1FR, United Kingdom. DoB:

David Berry Director. Address: 45 Highcroft, Gee Cross, Hyde, Cheshire, SK14 5LD. DoB: May 1950, British

Susan Veronica Ashby Director. Address: Newchurch Road, Rossendale, Lancashire, BB4 9HG. DoB: December 1961, British

David Ernest Earl Director. Address: PO BOX 153, Rochdale, OL16 1FR. DoB: December 1945, British

Alice Ii Hutson Director. Address: PO BOX 153, Rochdale, OL16 1FR. DoB: November 1936, British

Dr Jean Howell Director. Address: 24 Mitton Road, Whalley, Clitheroe, Lancashire, BB7 9RX. DoB: March 1949, British

Andrew Moss Director. Address: 12 Carnoustie Drive, Ramsbottom, Lancashire, BL0 9QL. DoB: February 1953, British

Joe Leigh Director. Address: Bradleigh, High Bank Lane Lostock, Bolton, Lancashire, BL6 4DT. DoB: February 1949, British

Jacqueline Gallagher Secretary. Address: 17 Kinders Fold Shore, Littleborough, Lancashire, OL15 9LT. DoB:

Mark David Wilkinson Director. Address: 134 Shevington Lane, Shevington, Wigan, Lancashire, WN6 8BJ. DoB: June 1966, British

Pauline Rosalie Du Plessis Director. Address: 29 Oaklands Road, Bury, Lancashire, BL0 0LR. DoB: June 1952, British

John Nagle Director. Address: 52 Mardyke, College Bank, Rochdale, Lancashire, OL12 6TX. DoB: March 1952, Irish

Terry Blanchon Director. Address: 11 Mosley Avenue, Holcombe Brook, Bury, Greater Manchester, BL0 9UH. DoB: January 1937, British

Ivor Saxon Director. Address: 30 Oldbury Close, Heywood, Lancashire, OL10 2NQ. DoB: August 1943, British

Des Andrew Director. Address: 14 Knowle Syke Street, Wardle, Rochdale, Lancashire, OL12 9PG. DoB: September 1950, British

Niel David Shelmerdine Director. Address: 8 Newfield View, Milnrow, Rochdale, Lancashire, OL16 3DS. DoB: December 1960, British

Jane Bonita Ashley Director. Address: 6 Malvern Close, Milnrow, Rochdale, Lancashire, OL16 3HQ. DoB: December 1963, British

Sheena Patricia Mcdonnell Secretary. Address: 10 Thornham Old Road, Royton, Oldham, OL2 5UN. DoB: n\a, British

Clive Baldwin Director. Address: 14 East View, Mitchell Street, Rochdale, Lancashire, OL12 6SF. DoB: April 1962, British

Helen Mchale Director. Address: 7 Cromer Street, Rochdale, Lancashire, OL12 0PS. DoB: September 1962, British

Michael Louden Director. Address: 39 Holtby Street, Manchester, M9 4AS. DoB: March 1961, British

John Whitaker Director. Address: 101 Mitchell Hey, College Bank, Rochdale, Lancashire, OL12 6UN. DoB: September 1970, British

The Reverend Ian Lawrence Johnson Director. Address: The Rectory, 32b Morris Road, Southampton, Hampshire, SO15 2BR. DoB: December 1944, British

Terence Moakes Director. Address: 140 Manley Road, Manchester, Lancashire, M16 8WD. DoB: December 1958, British

Richard Sara Director. Address: 36 Shaw Road, Milnrow, Rochdale, Lancashire, OL16 4LT. DoB: January 1963, British

Simon Gluck Secretary. Address: 16 Withnell Road, Burnage, Manchester, Lancahsire, M19 1GH. DoB:

John Woodham Director. Address: 13 Pine Street, Haslingden, Rossendale, Lancashire, BB4 5ND. DoB: June 1951, British

Richard Sara Director. Address: 36 Shaw Road, Milnrow, Rochdale, Lancashire, OL16 4LT. DoB: January 1963, British

Timothy Bryant Director. Address: 41 High Street, Walshaw, Bury, Lancashire, BL8 3AG. DoB: October 1967, British

Trevor Lunness Director. Address: 36 Linton Avenue, Bury, Lancashire, BL9 6NL. DoB: October 1947, British

Robin Parker Director. Address: 113 Dunkirk Rise, College Bank, Rochdale, Greater Manchester, OL12 6UJ. DoB: September 1944, British

Paul Martin Director. Address: 291 Whitworth Road, Rochdale, Lancashire, OL12 6ER. DoB: February 1963, British

Jobs in Stepping Stone Projects vacancies. Career and practice on Stepping Stone Projects. Working and traineeship

Cleaner. From GBP 1100

Driver. From GBP 2400

Project Co-ordinator. From GBP 1700

Responds for Stepping Stone Projects on FaceBook

Read more comments for Stepping Stone Projects. Leave a respond Stepping Stone Projects in social networks. Stepping Stone Projects on Facebook and Google+, LinkedIn, MySpace

Address Stepping Stone Projects on google map

Other similar UK companies as Stepping Stone Projects: F3d Ltd | Mypinpad Ltd | Fotland It-sikkerhet Ltd | Sense Telecom Ltd | Bitventure Ltd

02647645 is a reg. no. for Stepping Stone Projects. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 20th September 1991. The company has been actively competing on the market for the last 25 years. This firm could be gotten hold of Po Box 153 Rochdale in Burnedge. It's postal code assigned to this place is OL16 1FR. It has been already 4 years from the moment Stepping Stone Projects is no longer identified under the name The Stepping Stone Project (rochdale). This firm is registered with SIC code 96090 which means Other service activities not elsewhere classified. Stepping Stone Projects filed its latest accounts for the period up to 2015-03-31. The business latest annual return was filed on 2015-09-20. Twenty five years of experience on this market comes to full flow with Stepping Stone Projects as they managed to keep their customers happy throughout their long history.

The enterprise started working as a charity on Thu, 3rd Oct 1991. Its charity registration number is 1004375. The range of the charity's area of benefit is not defined and it provides aid in various cities in Lancashire, Wigan, Rochdale and Blackburn With Darwen. The charity's board of trustees has nine representatives: Des Andrew, John Woodham, Ms Susan Ashby, Kay Owen and Brian Courtney, to name a few of them. Regarding the charity's financial report, their best period was in 2012 when they raised 2,924,652 pounds and their expenditures were 2,831,110 pounds. The firm focuses on charitable purposes, problems related to accommodation and housing and problems related to accommodation and housing. It works to the benefit of the general public, other definied groups, the whole humanity. It provides aid to the above recipients by the means of various charitable services, providing specific services and providing buildings, facilities or open spaces. If you wish to learn something more about the firm's activity, call them on the following number 01706 353000 or go to their official website. If you wish to learn something more about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

In order to meet the requirements of their clients, this company is continually controlled by a team of eight directors who are, amongst the rest, Diane Laming, Stephen Mcguckian and Jane Ann Allen. Their constant collaboration has been of critical importance to the company since 2015. In addition, the managing director's duties are backed by a secretary - Kathleen Ann Barlow, from who was recruited by the company on 1st April 2007.