The Kilnhurst Action Group Community Resource Centre Limited

All UK companiesOther service activitiesThe Kilnhurst Action Group Community Resource Centre Limited

Other service activities not elsewhere classified

The Kilnhurst Action Group Community Resource Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 116 Victoria Street Kilnhurst S64 5SQ Mexborough

Phone: 01709 570701

Fax: 01709 570701

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Kilnhurst Action Group Community Resource Centre Limited"? - send email to us!

The Kilnhurst Action Group Community Resource Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Kilnhurst Action Group Community Resource Centre Limited.

Registration data The Kilnhurst Action Group Community Resource Centre Limited

Register date: 1995-12-29

Register number: 03142437

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

Get full report form global database UK for The Kilnhurst Action Group Community Resource Centre Limited

Owner, director, manager of The Kilnhurst Action Group Community Resource Centre Limited

Margaret Doidge Director. Address: Victoria Street, Kilnhurst, Mexborough, South Yorkshire, S64 5SQ. DoB: September 1939, Uk National

Brian James Whitehead Director. Address: Victoria Street, Kilnhurst, Mexborough, South Yorkshire, S64 5SQ. DoB: November 1953, Uk National

Rev Andy Brewerton Director. Address: Victoria Street, Kilnhurst, Mexborough, South Yorkshire, S64 5SQ. DoB: February 1970, British

Margaret Whitehead Director. Address: Victoria Street, Kilnhurst, Mexborough, South Yorkshire, S64 5SQ. DoB: August 1933, Uk National

Hilary Mary Jackson Director. Address: Carlisle Street, Kilnhurst, Mexborough, South Yorkshire, S64 5UJ. DoB: February 1940, British

David Charles Sanderson Director. Address: Victoria Street, Kilnhurst, Mexborough, South Yorkshire, S64 5SQ. DoB: February 1956, British

Ann Cobb Director. Address: Victoria Street, Kilnhurst, Mexborough, South Yorkshire, S64 5SQ. DoB: March 1955, Uk

Rachel Sanderson Director. Address: Waterway Lane, Kilnhurst, Mexborough, South Yorkshire, S64 5SS. DoB: August 1983, British

Joan Coulson Director. Address: Victoria Street, Kilnhurst, Mexborough, South Yorkshire, S64 5SQ. DoB: March 1934, British

Sandrea Ellis Director. Address: Chestnut Avenue, Wheatley Hills, Doncaster, South Yorkshire, DN2 5SW. DoB: September 1949, British

Jill Sanderson Director. Address: Gleneagles Rise, Swinton, Mexborough, South Yorkshire, S64 8TP. DoB: January 1956, British

Reverend Nigel Harvey Elliott Secretary. Address: The Vicarage Highthorne Road, Kilnhurst, Rotherham, South Yorkshire, S62 5TX. DoB: April 1955, British

Alan Clifford Director. Address: 87 Albany Road, Kilnhurst, Rotherham, South Yorkshire, S64 5UF. DoB: November 1943, British

Malcolm Whitehouse Director. Address: 3 Buckthorn Close, Swinton, Rotherham, South Yorkshire, S64 8QY. DoB: September 1949, British

Steven Cousins Director. Address: 81 Celandine Rise, Swinton, Rotherham, South Yorkshire, S64 8NZ. DoB: January 1952, British

David James Hirst Director. Address: 15 George Street, Low Valley, Wombwell, Barnsley, South Yorkshire, S73 8AP. DoB: July 1952, British

Pamela Tennant Secretary. Address: 59 St Marys Road, Rawmarsh, Rotherham, South Yorkshire, S62 5BD. DoB: n\a, British

Jean Hargreaves Director. Address: 6 Glasshouse Road, Kilnhurst, Rotherham, South Yorkshire, S64 5TQ. DoB: May 1942, British

Harry Booth Director. Address: 5 The Grove, Rawmarsh, Rotherham, South Yorkshire, S62 6JZ. DoB: October 1947, British

Susan Hall Director. Address: 2 Rig Drive, Swinton, Mexborough, South Yorkshire, S64 8UN. DoB: June 1956, British

David Binstead Director. Address: 26 Meadowcroft, Swinton, Rotherham, South Yorkshire, S64 8EL. DoB: July 1961, British

Kevin Joseph Sheehan Director. Address: The Hawthorns, 197 Moorgate Road, Moorgate Rotherham, South Yorkshire, S60 3BA. DoB: May 1954, British

Reverend Nigel Harvey Elliott Director. Address: The Vicarage Highthorne Road, Kilnhurst, Rotherham, South Yorkshire, S62 5TX. DoB: April 1955, British

Peter Shaw Wassell Director. Address: 4 Sorrento Way, Darfield, Barnsley, South Yorkshire, S73 9RN. DoB: January 1945, British

Benjamin Aylward Director. Address: 15 St Leonards Croft, School Lane Thrybergh, Rotherham, South Yorkshire, S65 4RB. DoB: May 1948, British

Peter Shaw Wassell Secretary. Address: 4 Sorrento Way, Darfield, Barnsley, South Yorkshire, S73 9RN. DoB: January 1945, British

Roger Stone Director. Address: 25 Beighton Road, Kinnhurst, Rotherham, South Yorkshire, S64 5SW. DoB: July 1943, British

Jobs in The Kilnhurst Action Group Community Resource Centre Limited vacancies. Career and practice on The Kilnhurst Action Group Community Resource Centre Limited. Working and traineeship

Plumber. From GBP 1800

Electrical Supervisor. From GBP 1600

Controller. From GBP 2000

Driver. From GBP 2300

Controller. From GBP 2900

Responds for The Kilnhurst Action Group Community Resource Centre Limited on FaceBook

Read more comments for The Kilnhurst Action Group Community Resource Centre Limited. Leave a respond The Kilnhurst Action Group Community Resource Centre Limited in social networks. The Kilnhurst Action Group Community Resource Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Kilnhurst Action Group Community Resource Centre Limited on google map

Other similar UK companies as The Kilnhurst Action Group Community Resource Centre Limited: Askal Computer Services Limited | Slr Productions Ltd | Ceq Technology Ltd | Data Enterprise Solutions Ltd | Trafalgar Films Limited

03142437 - reg. no. assigned to The Kilnhurst Action Group Community Resource Centre Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1995-12-29. The company has been present on the British market for the last twenty one years. The company can be gotten hold of 116 Victoria Street Kilnhurst in Mexborough. The post code assigned to this address is S64 5SQ. The company known today as The Kilnhurst Action Group Community Resource Centre Limited, was earlier listed as Signmargin. The transformation has taken place in 1996-04-02. The company SIC and NACE codes are 96090 : Other service activities not elsewhere classified. The firm's latest filed account data documents cover the period up to 2015-03-31 and the most current annual return information was submitted on 2015-11-13. It's been 21 years for The Kilnhurst Action Group Community Resource Centre Ltd on this market, it is doing well and is an example for it's competition.

The company became a charity on 9th September 1996. It operates under charity registration number 1057925. The range of the company's activity is kilnhust village, meadow view and wentworth parks being areas in and around kilnhurst in the county of south yorkshire and it provides aid in different towns and cities across Barnsley, Doncaster, Rotherham and Sheffield City. The corporate trustees committee consists of nine people: Margaret Doidge, Jean Hargreaves, Hilary Jackson, Jill Sanderson, Ms Sandra Ellis, among others. As regards the charity's financial summary, their best year was 2010 when they raised £31,614 and their spendings were £42,757. The company concentrates on training and education, the problems of economic and community development and unemployment, recreation. It devotes its dedicates its efforts the general public. It tries to help its agents by the means of acting as a resource body or an umbrella company and providing facilities, buildings and open spaces. If you would like to get to know anything else about the enterprise's activity, call them on the following number 01709 570701 or go to their website. If you would like to get to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or go to their website.

The following limited company owes its well established position on the market and constant improvement to five directors, specifically Margaret Doidge, Brian James Whitehead, Rev Andy Brewerton and 2 other directors who might be found below, who have been managing the company since 2013-04-04.