Newcastle Under Lyme Community And Voluntary Support
Other business support service activities not elsewhere classified
Newcastle Under Lyme Community And Voluntary Support contacts: address, phone, fax, email, website, shedule
Address: The Dudson Centre Hope Street ST1 5DD Stoke-on-trent
Phone: +44-1246 5396179
Fax: +44-1246 5396179
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Newcastle Under Lyme Community And Voluntary Support"? - send email to us!
Registration data Newcastle Under Lyme Community And Voluntary Support
Register date: 2002-09-10
Register number: 04531024
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 Newcastle Under Lyme Community And Voluntary SupportOwner, director, manager of Newcastle Under Lyme Community And Voluntary Support
Vast Services (1920) Ltd Corporate-director. Address: Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB:
Neil Anthony Dawson Director. Address: Hope Street, Stoke-On-Trent, Staffordshire, ST1 5DD, England. DoB: November 1949, British
Kerry Shea Secretary. Address: Hope Street, Hanley, Stoke-On-Trent, Staffs, ST1 5DD, England. DoB:
Jackie Wheeler Secretary. Address: Merrial Street, Newcastle, Staffordshire, ST5 2AD, England. DoB:
Stephen John Hopkins Director. Address: Old Barn Close, Gnosall, Stafford, ST20 0DY, Great Britain. DoB: February 1951, English
Christopher John Bromley Director. Address: 12 Andrew Place, Newcastle-Under-Lymes, Staffordshire, ST5 1DL. DoB: March 1959, British
Rebecca Lucia Frankenberg Director. Address: Ladysmith Road, Etruria, Stoke-On-Trent, ST1 4BY. DoB: September 1982, British
Darren Lea Green Director. Address: The Grove, Newcastle Under Lyme, ST5 2HD. DoB: March 1966, British
Lilian Barker Director. Address: 3 Tintern Place, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 7NS. DoB: February 1942, British
Larry Dennis Barker Director. Address: 12a Moss Road, Congleton, Cheshire, CW12 3BN. DoB: August 1955, British
Janette Bourne Secretary. Address: The Old School, The Oval, Stafford, Staffordshire, ST17 4US. DoB:
Brendon Fletcher Chard Director. Address: Ivy Cottage, Saverley Green, Stafford, Staffordshire, ST11 9QX. DoB: January 1971, British
Michael Harry Reynolds Director. Address: 10 The Mews, Moreton Parade May Bank, Newcastle Under Lyme, Staffordshire, ST5 0TR. DoB: June 1935, British
Sue Tagliarino Director. Address: 47 Longport Road, Longport, Stoke On Trent, Staffordshire, ST6 4NJ. DoB: May 1956, British
Rita Sudlow Director. Address: 73 Parkway Dairyfields, Trentham, Stoke On Trent, Staffordshire, ST4 8AR. DoB: March 1929, British
Melanie Caroline Hookway Director. Address: 235 Manor Way, Crewe, Cheshire, CW2 6PH. DoB: August 1965, British
Robert Nigel Haysom Director. Address: Windwhistle, 12 Wymondley Grove Trentham, Stoke On Trent, Staffordshire, ST4 8TW. DoB: September 1943, British
Charles Timothy Gray Director. Address: 13 Deansberry Close, Trentham, Stoke On Trent, Staffordshire, ST4 8JH. DoB: June 1946, British
Maureen Markin Director. Address: 1 Home Farm Cottage, Swynnerton, Staffordshire, ST15 0RA. DoB: July 1961, British
Lucy Challinor Director. Address: Granville, Lime Kiln Lane, Alton, Staffordshire, ST10 4AR. DoB: March 1978, British
Rodney Harrison Jones Director. Address: 16 Thomas Avenue, Milehouse, Newcastle Under Lyme, Staffordshire, ST5 9AF. DoB: December 1956, British
Allan Brown Director. Address: 44 Gillbank Road, Kidsgrove, Stoke On Trent, Staffordshire, ST7 4HJ. DoB: August 1929, British
Karon Phillips Secretary. Address: 243 Sandhills Avenue, Hamilton, Leicester, Leicestershire, LE5 1QL. DoB: n\a, British
Jeremy John Elton Lefroy Director. Address: 9 Highway Lane, Keele, Newcastle, Staffordshire, ST5 5AN. DoB: May 1959, British
Anthony Eric Green Director. Address: 50 Mount Pleasant, Newcastle Upon Tyne, Staffordshire, ST5 1DP. DoB: April 1948, British
Larry Dennis Barker Secretary. Address: 12a Moss Road, Congleton, Cheshire, CW12 3BN. DoB: August 1955, British
Sheila Joan Morgan Director. Address: The Old Nursery, Hill Chorlton, Newcastle Under Lyme, Staffordshire, ST5 5DR. DoB: April 1932, British
Irene Janet Wilkes Director. Address: 2 Clare Avenue, Porthill, Newcastle Inder Lyme, Staffordshire, ST5 8EU. DoB: September 1949, British
Elizabeth Anne Watson Director. Address: 23 Swallow Close, Uttoxeter, Staffordshire, ST14 8TS. DoB: n\a, British
Lilian Barker Director. Address: 3 Tintern Place, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 7NS. DoB: February 1942, British
Larry Dennis Barker Director. Address: 12a Moss Road, Congleton, Cheshire, CW12 3BN. DoB: August 1955, British
William George Capener Secretary. Address: 46 Hellath Wen, Nantwich, Cheshire, CW5 7BB. DoB: n\a, British
Ann Elizabeth Collard Director. Address: 19 Sandy Lane, Newcastle Under Lyme, Staffordshire, ST5 0LX. DoB: August 1941, British
Sally Hedderwick Director. Address: 13 Nursery Street, Stoke On Trent, Staffordshire, ST4 4BS. DoB: December 1951, British
Alan Marsh Director. Address: St. Georges, Pinewood Road, Ashley Heath, Market Drayton, TF9 4PW. DoB: January 1946, British
David John Matthews Director. Address: The Park, Penketh, Warrington, Cheshire, WA5 2SG. DoB: February 1953, British
Angelina Tina Mendolia Director. Address: 80 Dividy Road, Bucknall, Stoke On Trent, ST2 9JP. DoB: December 1962, British
Celine Mary Wilkinson Director. Address: 16 Westlands Avenue, Newcastle-Under-Lyme, Staffordshire, ST5 2PX. DoB: August 1966, British
Jobs in Newcastle Under Lyme Community And Voluntary Support vacancies. Career and practice on Newcastle Under Lyme Community And Voluntary Support. Working and traineeship
Cleaner. From GBP 1100
Welder. From GBP 1400
Electrician. From GBP 1900
Helpdesk. From GBP 1200
Driver. From GBP 2000
Administrator. From GBP 2200
Project Planner. From GBP 2500
Helpdesk. From GBP 1500
Carpenter. From GBP 2100
Responds for Newcastle Under Lyme Community And Voluntary Support on FaceBook
Read more comments for Newcastle Under Lyme Community And Voluntary Support. Leave a respond Newcastle Under Lyme Community And Voluntary Support in social networks. Newcastle Under Lyme Community And Voluntary Support on Facebook and Google+, LinkedIn, MySpaceAddress Newcastle Under Lyme Community And Voluntary Support on google map
Other similar UK companies as Newcastle Under Lyme Community And Voluntary Support: Ark Recordings Limited | As-ad Software Limited | Tithby Hill Limited | Sk Innovative Solutions Limited | Red Embedded Systems Limited
This business known as Newcastle Under Lyme Community And Voluntary Support has been created on 2002-09-10 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business office is contacted at Stoke-on-trent on The Dudson Centre, Hope Street. Should you want to get in touch with the company by post, the post code is ST1 5DD. It's company registration number for Newcastle Under Lyme Community And Voluntary Support is 04531024. The company now known as Newcastle Under Lyme Community And Voluntary Support, was earlier known as Newcastle-under-lyme Council For Voluntary Service. The transformation has taken place in 2005-03-01. This business is registered with SIC code 82990 - Other business support service activities not elsewhere classified. Newcastle Under Lyme Community And Voluntary Support released its latest accounts up till 2015-06-30. Its most recent annual return was filed on 2015-10-31. It has been fourteen years for Newcastle Under Lyme Community And Voluntary Support on this market, it is doing well and is an example for the competition.
Since 2014-01-01, this particular limited company has only been supervised by a single managing director: Neil Anthony Dawson who has been managing it for two years. Since November 2010 Stephen John Hopkins, age 65 had been fulfilling assigned duties for this limited company up until the resignation in 2014. In addition a different director, namely Christopher John Bromley, age 57 quit on 2012-09-27. At least one limited company has been appointed director, specifically Vast Services (1920) Ltd.