Base 51
Other social work activities without accommodation n.e.c.
Educational support services
Base 51 contacts: address, phone, fax, email, website, shedule
Address: 29-31 Castle Gate NG1 7AR Nottingham
Phone: 0115 9525040
Fax: +44-1564 1991241
Email: [email protected]
Website: www.base51.org.uk
Shedule:
Incorrect data or we want add more details informations for "Base 51"? - send email to us!
Registration data Base 51
Register date: 1991-12-18
Register number: 02672194
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 Base 51Owner, director, manager of Base 51
Rob Mccleary Director. Address: Castle Gate, Nottingham, NG1 7AR. DoB: April 1982, British
David Mellen Director. Address: Castle Gate, Nottingham, NG1 7AR. DoB: September 1964, British
Peter Morley Director. Address: Castle Gate, Nottingham, NG1 7AR, United Kingdom. DoB: August 1977, British
Martin Paul Mellor Director. Address: Castle Gate, Nottingham, NG1 7AR, United Kingdom. DoB: November 1949, British
Carolyn Hilton Shield Director. Address: 4 Beech Avenue, New Basford, Nottingham, Nottinghamshire, NG7 7LL. DoB: March 1940, British
Leslie Ayoola Director. Address: Castle Gate, Nottingham, NG1 7AR. DoB: January 1971, British
Nicola Marriott Director. Address: Castle Gate, Nottingham, NG1 7AR, United Kingdom. DoB: July 1968, British
Alan James Ball Director. Address: Castle Gate, Nottingham, NG1 7AR, United Kingdom. DoB: October 1970, British
Ian Murray Fraser Director. Address: Castle Gate, Nottingham, NG1 7AR, United Kingdom. DoB: February 1949, British
Nathalie Hyde Walters Director. Address: Castle Gate, Nottingham, NG1 7AR, United Kingdom. DoB: May 1976, British
Margaret Mackechnie Director. Address: Groveside Crescent, Clifton Village, Nottingham, NG11 8NT. DoB: November 1949, British
Gary Ekpenyoung Director. Address: 45 Fernleigh Avenue, Mapperley, Nottinghamshire, NG3 6FN. DoB: October 1971, British
John Angus Walker Director. Address: 2 Regent Road, Hoby, Leicestershire, LE14 3DU. DoB: May 1949, British
Sandra Rose Director. Address: 377 Derby Road, Nottingham, Nottinghamshire, NG7 2EB. DoB: August 1956, British
Susan Hilary Rowe Director. Address: Richill Mill Lane, Aslockton, Nottingham, Nottinghamshire, NG13 9AS. DoB: April 1949, British
Dorothy Lott Director. Address: 5a Redcliffe Road, Nottingham, Nottinghamshire, NG3 5BW. DoB: January 1934, British
Colin Peter Mckay Secretary. Address: Castle Gate, Nottingham, NG1 7AR, United Kingdom. DoB: June 1939, British
Ruth Catherine Shelton Director. Address: 4 Mapperley Road, Nottingham, NG3 5AA. DoB: May 1951, British
Jill Rosemary Wilson Packman Director. Address: Ulrome Grange, Ulrome, Driffield, North Humberside, YO25 8TR. DoB: January 1937, British
Denis Robert Tully Director. Address: 16 Wilson Avenue, Kirkby In Ashfield, Nottingham, NG17 8AZ. DoB: July 1959, Irish
Guy Vandichele Director. Address: 19 Wordsworth Road, Radford, Nottingham, NG7 5QU. DoB: October 1968, British
Penny Wakefield Director. Address: 1 Rectory Court, Rectory Road West Bridgford, Nottingham, NG2 6BE. DoB: February 1952, British
Deborah Jane Hinde Secretary. Address: 40 Kirklington Road, Southwell, Nottinghamshire, NG25 0AY. DoB:
Hon Alderman The Hon Joan Evelyn Taylor Director. Address: Mansfield Road, Selston, Nottinghamshire, NG18 6ER. DoB: April 1944, British
Milton Fitzroy Crosdale Director. Address: 1 Breedon Avenue, Littleover, Derby, Derbyshire, DE23 1LQ. DoB: January 1945, British
Carole Stapleton Director. Address: 37 Brook Close, Nottingham, Nottinghamshire, NG6 8NL. DoB: October 1950, British
Simon Patrick Tipping Director. Address: 14 Jarvis Avenue, Bakersfield, Nottingham, NG3 7BH. DoB: October 1949, British
Dr Juliet Jane Woodin Director. Address: 4 Devonshire Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6EU. DoB: July 1953, British
Dr Cortlandt Cecil Williamson Director. Address: 85 Spencer Road, Belper, Derbyshire, DE56 1JW. DoB: May 1952, British
Hazel Margaret Salisbury Secretary. Address: 165 Tollerton Lane, Tollerton, Nottingham, Nottinghamshire, NG12 4FT. DoB: n\a, British
Janice Bettita Edith Knight Director. Address: 2 Gedling Grove, Arnold, Nottingham, NG5 7ES. DoB: August 1953, British
Dr Christine Hopton Director. Address: 80 Priory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5HX. DoB: March 1946, British
Colin Peter Mckay Director. Address: Castle Gate, Fiskerton-Cum-Morton, Nottingham, Nottinghamshire, NG1 7AR, United Kingdom. DoB: June 1939, British
Jobs in Base 51 vacancies. Career and practice on Base 51. Working and traineeship
Sorry, now on Base 51 all vacancies is closed.
Responds for Base 51 on FaceBook
Read more comments for Base 51. Leave a respond Base 51 in social networks. Base 51 on Facebook and Google+, LinkedIn, MySpaceAddress Base 51 on google map
Other similar UK companies as Base 51: Aei Group Ltd | New London Casino Ltd | Tie-break Consultancy Limited | Sturminster Marshall Golf Club Limited | Simon Grant Lighting Design Limited
Base 51 can be contacted at Nottingham at 29-31 Castle Gate. You can look up this business by the area code - NG1 7AR. This company has been in business on the UK market for 25 years. This company is registered under the number 02672194 and company's official status is active. It currently known as Base 51, was previously registered as Hint. The transformation has taken place in Fri, 12th Aug 2011. This company principal business activity number is 88990 , that means Other social work activities without accommodation n.e.c.. Base 51 reported its account information for the period up to Tue, 31st Mar 2015. The business most recent annual return information was filed on Fri, 18th Dec 2015. It's been twenty five years for Base 51 on the market, it is doing well and is very inspiring for the competition.
The company became a charity on Thursday 23rd January 1992. It works under charity registration number 1007702. The range of the firm's area of benefit is city of nottingham and its environs and it works in different places across Nottingham City, Derby City, Derbyshire, Leicester City, Leicestershire, Lincolnshire, Northamptonshire and Nottinghamshire. The company's board of trustees has seven representatives: Tanya Najuk, Nicola Marriott, Ian Fraser, Peter Morley and Carolyn Shield Ms, among others. As regards the charity's financial report, their best year was 2013 when their income was 979,883 pounds and their expenditures were 933,456 pounds. Base 51 concentrates its efforts on the advancement of health and saving of lives, education and training and problems related to accommodation and housing. It works to improve the situation of young people or children, young people or children. It helps its agents by the means of acting as a resource body or an umbrella company, acting as a resource body or an umbrella company and providing specific services. If you wish to find out anything else about the charity's activities, call them on the following number 0115 9525040 or see their official website. If you wish to find out anything else about the charity's activities, mail them on the following e-mail [email protected] or see their official website.
We have a team of five directors employed by this business at present, including Rob Mccleary, David Mellen, Peter Morley and 2 remaining, listed below who have been performing the directors duties since 2014.
