Goblin Combe Environment Centre Limited

All UK companiesEducationGoblin Combe Environment Centre Limited

Other education n.e.c.

Goblin Combe Environment Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Goblin Coombe Environment Centre Limited, Plunder Street, Cleeve BS49 4PQ Bristol

Phone: 01934 833723

Fax: +44-1547 7740661

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Goblin Combe Environment Centre Limited"? - send email to us!

Goblin Combe Environment Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Goblin Combe Environment Centre Limited.

Registration data Goblin Combe Environment Centre Limited

Register date: 2003-05-13

Register number: 04761879

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

Get full report form global database UK for Goblin Combe Environment Centre Limited

Owner, director, manager of Goblin Combe Environment Centre Limited

Ruth Holland Secretary. Address: Denham Court Drive, Denham, Uxbridge, Middlesex, UB9 5PG, United Kingdom. DoB:

Gareth Howard Jacobs Director. Address: Denham Court Drive, Denham, Uxbridge, Middlesex, UB9 5PG, England. DoB: June 1954, British

Louai Kizwini Director. Address: Denham Court Drive, Denham, Uxbridge, Middlesex, UB9 5PG, England. DoB: December 1968, British

Duncan Charles Massey Director. Address: Swallet Farm Training Centre, East Harptree, Bristol, Avon, BS40 6DQ. DoB: April 1958, British

Simon Alexander Howard Scott-brown Director. Address: Goblin Coombe Environment Centre, Limited, Plunder Street, Cleeve, Bristol, BS49 4PQ. DoB: December 1958, British

Andrew David Tandy Secretary. Address: Goblin Coombe Environment Centre, Limited, Plunder Street, Cleeve, Bristol, BS49 4PQ. DoB:

Dr Julie Elizabeth Hankin Director. Address: Goblin Coombe Environment Centre, Limited, Plunder Street, Cleeve, Bristol, BS49 4PQ. DoB: September 1971, British

Steven Charles Colling Director. Address: Market Place, Reepham, Norwich, NR10 4JJ, United Kingdom. DoB: January 1962, British

Jane Elizabeth Dare Director. Address: Goblin Coombe Environment Centre, Limited, Plunder Street, Cleeve, Bristol, BS49 4PQ. DoB: June 1957, British

Adamandios Elias Mantzos Director. Address: Main Road, Cleeve, Bristol, BS49 4PN, United Kingdom. DoB: March 1966, British

Adamandios Mantzos Secretary. Address: Main Road, Cleeve, Bristol, BS49 4PN, United Kingdom. DoB:

Robert Jack Smyth Director. Address: 1 Ambra Vale South, Clifton Wood, Bristol, BS8 4RN. DoB: July 1951, British

Brian Kirkup Director. Address: The Patch, Norville Lane, Cheddar, Somerset, BS27 3HJ. DoB: May 1941, British

David James Cox Director. Address: Kantega, Ropers Lane, Wrington, Somerset, BS40 5NF. DoB: March 1960, British

Carl Francis-pester Director. Address: 26 Woodington Road, Clevedon, Avon, BS21 5LB. DoB: October 1966, British

Barbara Jean Cush Director. Address: 43 Cleeve Drive, Cleeve, North Somerset, BS49 4NP. DoB: October 1938, British

Clive Harold Thomas Webb Director. Address: 33 St Pauls Road, Weston Super Mare, Avon, BS23 4AD. DoB: May 1947, British

John William Lennon Director. Address: Cleeve Court Farm, Cleeve, Bristol, Nort Somerset, BS49 4PE. DoB: December 1940, British

David Napier Amory Bax Director. Address: 171 Claverham Road, Claverham, Bristol, North Somerset, BS49 4LH. DoB: February 1939, British

Councillor Deborah Joyce Yamanaka Director. Address: Wrington Farmhouse, School Road Wrington, Bristol, BS40 5NA. DoB: March 1947, British

Janet Elizabeth Green Director. Address: Fountain Cottage 98 West Town Road, Backwell, Bristol, Somerset, BS48 3BE. DoB: February 1952, British

Richard Smith Ivens Director. Address: Double House, Backwell Common, Backwell, Bristol, Somerset, BS48 3AD. DoB: October 1941, British

Alan Edward Down Director. Address: Cleeve Nursery, Cleeve, Bristol, Somerset, BS49 4PW. DoB: September 1949, British

Michael Thomas Gilbert Lawford Director. Address: 6 Uphill Court, 31 New Church Road Uphill, Weston Super Mare, Avon, BS23 4UZ. DoB: July 1936, British

Peter Crew Director. Address: 40 Silverberry Road, Weston Super Mare, Somerset, BS22 6SD. DoB: May 1943, British

Ruth Angela Cranfield Director. Address: 1 Well Cottage 28 Cleeve Hill Road, Cleeve, Bristol, Somerset, BS49 4PG. DoB: October 1953, British

Hilary Rita Burn Director. Address: Goblin Combe House, Plunder Street, Cleeve, Bristol, Somerset, BS49 4PQ. DoB: April 1955, British

Peter Henry Burden Director. Address: Capenor Court Orchard, Saint Marys Road, Portishead, Bristol, Somerset, BS20 6QS. DoB: February 1953, British

James Peter Benson Director. Address: The White House, Brockley Backwell, Bristol, BS48 3AU. DoB: August 1951, British

Robin Shelly Battersby Director. Address: Cleeve Hall, Cleeve, Bristol, Somerset, BS49 4PH. DoB: July 1945, British

Jobs in Goblin Combe Environment Centre Limited vacancies. Career and practice on Goblin Combe Environment Centre Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Goblin Combe Environment Centre Limited on FaceBook

Read more comments for Goblin Combe Environment Centre Limited. Leave a respond Goblin Combe Environment Centre Limited in social networks. Goblin Combe Environment Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Goblin Combe Environment Centre Limited on google map

Other similar UK companies as Goblin Combe Environment Centre Limited: Clawtech Ltd | Gems And Gold Jewellers (uk) Ltd | Elecsot Ltd | Isostatic Forging International Europe Limited | C K Interior Refurbishment Limited

2003 signifies the establishment of Goblin Combe Environment Centre Limited, the company located at Goblin Coombe Environment Centre, Limited, Plunder Street, Cleeve in Bristol. That would make thirteen years Goblin Combe Environment Centre has prospered on the local market, as the company was established on 2003-05-13. The company's Companies House Reg No. is 04761879 and its postal code is BS49 4PQ. This company is registered with SIC code 85590 and their NACE code stands for Other education not elsewhere classified. The business latest financial reports cover the period up to 2013-08-31 and the most current annual return information was filed on 2014-05-13.

The company became a charity on Friday 19th September 2003. It is registered under charity number 1099543. The geographic range of the enterprise's area of benefit is not defined. They work in Bristol City, North Somerset, South Gloucestershire and Somerset. The Goblin Combe Environment Centre discloses the names of three representatives of the trustee board, that is, Duncan Massey, Gareth Jacobs and Lou Kizwini. As regards the charity's financial statement, their best period was in 2009 when their income was £344,527 and they spent £386,212. Goblin Combe Environment Centre Ltd engages in recreation, training and education, recreation. It strives to help children or young people, other voluntary bodies or charities, the general public. It tries to help the above agents by providing specific services, providing buildings, open spaces and facilities and providing human resources. If you want to find out more about the corporation's undertakings, dial them on this number 01934 833723 or visit their website. If you want to find out more about the corporation's undertakings, mail them on this e-mail [email protected] or visit their website.

From the data we have, this specific business was incorporated in 2003 and has so far been overseen by twenty seven directors, out of whom three (Gareth Howard Jacobs, Louai Kizwini and Duncan Charles Massey) are still active. In order to increase its productivity, since 2014 this specific business has been utilizing the expertise of Ruth Holland, who has been focusing on ensuring the company's growth.