Glossop Community Transport

All UK companiesTransportation and storageGlossop Community Transport

Other passenger land transport

Glossop Community Transport contacts: address, phone, fax, email, website, shedule

Address: 2-14 Mill Street SK13 8PT Glossop

Phone: 01457 861635

Fax: +44-1571 9274627

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Glossop Community Transport"? - send email to us!

Glossop Community Transport detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glossop Community Transport.

Registration data Glossop Community Transport

Register date: 1989-04-03

Register number: 02367662

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 Glossop Community Transport

Owner, director, manager of Glossop Community Transport

David William Monks Director. Address: Mill Street, Glossop, Derbyshire, SK13 8PT, England. DoB: February 1944, English

Christopher John Webster Director. Address: Mill Street, Glossop, Derbyshire, SK13 8PT, England. DoB: July 1951, British

Brian Daley Director. Address: Woodcock Farm, Sheffield Road, Glossop, Derbyshire, SK13 7PU. DoB: August 1933, English

Kevin Patrick Mckernan Director. Address: Mill Street, Glossop, Derbyshire, SK13 8PT, England. DoB: November 1959, British

Julie Ann Mccabe Director. Address: Mill Street, Glossop, Derbyshire, SK13 8PT, England. DoB: October 1959, British

Hubert Geoffrey Catlow Director. Address: 1 Fernlea Close, Hadfield, Glossop, Derbyshire, SK13 2EW. DoB: August 1938, British

George David Wharmby Director. Address: 199 Sheffield Road, Glossop, Derbyshire, SK13 8QX. DoB: February 1949, British

Howard Hughes Director. Address: 20 West Street, Tintwistle, Glossop, Derbyshire, SK13 1LS. DoB: September 1961, British

Graham James Director. Address: Ryecroft Mews, 25a Manor Park Road, Glossop, Derbyshire, SK13 7SQ. DoB: June 1957, British

Christopher John Webster Secretary. Address: 6 Queens Drive, Glossop, Derbyshire, SK13 8RB. DoB: July 1951, British

Christopher John Webster Director. Address: 6 Queens Drive, Glossop, Derbyshire, SK13 8RB. DoB: July 1951, British

Robert John Jewitt Director. Address: 56 Westmorland Avenue, Dukinfield, Cheshire, SK16 5JA. DoB: September 1946, British

Carolyn Elizabeth Bleakley Secretary. Address: 6 Carr Bank, Manor Croft, Glossop, Derbyshire, SK13 8TT. DoB:

Jane Elizabeth Gregory Director. Address: 26 Chapel Street, Glossop, Derbyshire, SK13 8AT. DoB: November 1955, British

Alan Fielding Director. Address: 74 Green Lane, Hadfield, Glossop, Derbyshire, SK13 2BR. DoB: December 1952, British

Alison Piddington Director. Address: 3 Bridleway, New Mills, High Peak, SK22 4HD. DoB: September 1965, British

David Chilton Director. Address: 10 Haywards Close, Glossop, Derbyshire, SK13 9AZ. DoB: October 1942, British

Norman Frith Director. Address: Shaw Street, Glossop, Derbyshire, SK13 8DW. DoB: January 1940, British

Hubert Geoffrey Catlow Director. Address: 1 Fernlea Close, Hadfield, Glossop, Derbyshire, SK13 2EW. DoB: August 1938, British

Veronica Mulcahey Director. Address: 27 Hathersage Drive, Glossop, Derbyshire, SK13 8RG. DoB: September 1932, British

Paul Frances Lomas Director. Address: 7 Uplands Road, Glossop, Derbyshire, SK13 8PD. DoB: March 1965, British

Eric David Hilton Director. Address: Hathersage Drive, Glossop, Derbyshire, SK 13 8 RG, Uk. DoB: February 1953, British

Christopher Mark Bennett Director. Address: 37 Oakfield Road, Hadfield, Hyde, Cheshire, SK14 8BN. DoB: February 1960, British

Alan William Wilson Director. Address: Tithed Cottage 17 Glossop Road, Charlesworth, Hyde, Cheshire, SK14 6EZ. DoB: August 1937, British

John Anthony Beresford Director. Address: 1 Cornhill House, King Edward Avenue, Glossop, Derbyshire, SK13 9QT. DoB: December 1948, British

Godfrey Claff Director. Address: 198 High Street West, Glossop, Derbyshire, SK13 8ER. DoB: March 1944, British

Eileen Aveson Director. Address: 37 Ashton Street, Glossop, Derbyshire, SK13 8JP. DoB: April 1933, British

Alan James Garlick Director. Address: 7 Bowden Road, Glossop, Derbyshire, SK13 9BD. DoB: July 1943, British

Terence John Revell Director. Address: 9 Wood Street, Glossop, Derbyshire, SK13 8NF. DoB: March 1942, British

June Florence Ellison Director. Address: 82 Kershaw Street, Glossop, Derbyshire, SK13 8NN. DoB: June 1936, British

Jobs in Glossop Community Transport vacancies. Career and practice on Glossop Community Transport. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Glossop Community Transport on FaceBook

Read more comments for Glossop Community Transport. Leave a respond Glossop Community Transport in social networks. Glossop Community Transport on Facebook and Google+, LinkedIn, MySpace

Address Glossop Community Transport on google map

Other similar UK companies as Glossop Community Transport: Bulkington Village Chippy Ltd | Agri Sgj Limited | Kingdu Bar Limited | Wai Wai Limited | Parveen's Kitchen Limited

Glossop Community Transport could be gotten hold of 2-14 Mill Street, in Glossop. The company's area code is SK13 8PT. Glossop Community Transport has been active on the market since it was established in 1989. The company's registered no. is 02367662. The company's registered name change from Glossop Voluntary Action to Glossop Community Transport occurred in 1997-04-09. The company Standard Industrial Classification Code is 49390 meaning Other passenger land transport. Its most recent filings cover the period up to Tue, 31st Mar 2015 and the latest annual return was filed on Fri, 3rd Apr 2015.

The enterprise became a charity on 2000-10-20. Its charity registration number is 1082966. The range of the enterprise's area of benefit is borough of high peak and the surrounding areas and it operates in various towns and cities across Throughout England And Wales. The corporate board of trustees consists of four members, whose names are Terence John Revell, Brian Daley, Christopher Webster and David Monks. When it comes to the charity's financial summary, their most prosperous time was in 2013 when they earned 491,320 pounds and their expenditures were 490,555 pounds. Glossop Community Transport concentrates its efforts on charitable purposes, the problem of disability, the relief or prevention of poverty. It works to improve the situation of the elderly, youth or children, other voluntary bodies or charities. It tries to help these agents by the means of providing various services and providing specific services. If you want to get to know anything else about the enterprise's activities, dial them on this number 01457 861635 or browse their official website. If you want to get to know anything else about the enterprise's activities, mail them on this e-mail [email protected] or browse their official website.

The limited company owes its accomplishments and permanent growth to exactly three directors, namely David William Monks, Christopher John Webster and Brian Daley, who have been supervising the firm since 2014.