Rotherham Advice And Information Network Trust

All UK companiesInformation and communicationRotherham Advice And Information Network Trust

Other information service activities n.e.c.

Rotherham Advice And Information Network Trust contacts: address, phone, fax, email, website, shedule

Address: C/o Moorhead Savage Limited Moorgate Croft Business Centre S60 2DH Rotherham

Phone: +44-1363 3220336

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rotherham Advice And Information Network Trust"? - send email to us!

Rotherham Advice And Information Network Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rotherham Advice And Information Network Trust.

Registration data Rotherham Advice And Information Network Trust

Register date: 1998-12-02

Register number: 03677279

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 Rotherham Advice And Information Network Trust

Owner, director, manager of Rotherham Advice And Information Network Trust

Mary Patricia Nettleship Director. Address: South Grove, Rotherham, South Yorkshire, S60 2DH. DoB: November 1937, British

David John Morton Director. Address: Eastwood Lane, Rotherham, S Yorks, SG5 8QE. DoB: June 1948, British

John Cyril Kirk Director. Address: Eastwood Lane, Rotherham, S. Yorks, S60 8QE. DoB: February 1942, British

Diana Swanson Director. Address: 6 Old School Lane, Catcliffe, Rotherham, S Yorks, S60 5SP. DoB: August 1951, British

Rosalind Carol Whatley Director. Address: 65 Ryecroft Road, Rawmarsh, Rotherham, South Yorkshire, S62 5LR. DoB: November 1958, British

Monica Hudson Director. Address: The Limes, 38 Broom Lane, Rotherham, South Yorkshire, S60 3EL. DoB: May 1953, British

Robert Copley Director. Address: 40 Heatons Bank, Rawmarsh, Rotherham, South Yorkshire, S62 5RY. DoB: December 1932, British

Yvonne Mary Woolley Secretary. Address: 8 Upton Close, Maltby, Rotherham, South Yorkshire, S66 8QE. DoB:

Sheila Mcgrath Director. Address: 118 Greenland Avenue, Maltby, Rotherham, South Yorkshire, S66 7EU. DoB: December 1949, British

Ann Clough Director. Address: 2 Scrooby Drive, Greasbrough, Rotherham, South Yorkshire, S61 4PQ. DoB: May 1938, British

Patricia Anne Russell Director. Address: 20 Oak Lea Avenue, Wath Upon Dearne, Rotherham, South Yorkshire, S63 6LU. DoB: January 1947, British

Philip John Wooler Director. Address: 5 Horsefair Close, Swinton, Rotherham, South Yorkshire, S64 8JF. DoB: April 1946, British

Cllr Shaukat Ali Director. Address: 35 Russell Street, Rotherham, South Yorkshire, S65 1RN. DoB: January 1954, British

Marion Boyd Director. Address: 23 New Meadows, Rawmarsh, Rotherham, S62 7FD. DoB: December 1960, British

Beatrice Kathleen Mayfield Director. Address: 79 Ridgeway, East Herrinthorpe, Rotherham, South Yorkshire, S65 3NL. DoB: March 1927, British

Raymond Charles Sholl Director. Address: 51 Osbert Drive, Thurcroft, Rotherham, South Yorkshire, S66 9AF. DoB: October 1933, British

Anthony George Green Director. Address: 37 Fitzwilliam Avenue, Rotherham, South Yorkshire, S63 7HN. DoB: February 1936, British

Christine Ann Brown Director. Address: 135 West Bawtry Road, Rotherham, South Yorkshire, S60 2XQ. DoB: June 1944, British

Raymond Harry Noble Director. Address: 15 Park View Road, Kimberworth, Rotherham, South Yorkshire, S61 2HG. DoB: August 1928, British

Philip Andrew Simmons Director. Address: 11 Calder Terrace, Low Road Conisbrough, Doncaster, South Yorkshire, DN12 3DP. DoB: June 1959, British

Ronald Bennett Director. Address: 18 Hanson Lane, Lockwood, Huddersfield, West Yorkshire, HD1 3UW. DoB: September 1941, British

Derek Kay Director. Address: 81 Lapwater Road, Rotherham, South Yorkshire, S61 4LR. DoB: January 1932, British

Severnside Secretarial Limited Corporate-nominee-secretary. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

Malcolm Brown Director. Address: 135 West Bawtry Road, Rotherham, South Yorkshire, S60 2XQ. DoB: January 1943, British

Lynn Harvey Director. Address: 99 Manor Drive, Bennetthorpe, Doncaster, South Yorkshire, DN2 6BU. DoB: February 1955, British

Peter Alan Mayfield Director. Address: 79 Ridgeway, Rotherham, South Yorkshire, S65 3NL. DoB: March 1927, British

Peter Nettleton Director. Address: 25 Whiston Grange, Rotherham, South Yorkshire, S60 3BG. DoB: April 1947, British

Severnside Nominees Limited Corporate-nominee-director. Address: 14-18 City Road, Cardiff, CF24 3DL. DoB:

The Venerable Richard William Bryant Atkinson Director. Address: Rotherham Vicarage 2 Heather Close, Rotherham, South Yorkshire, S60 2TQ. DoB: December 1958, British

Jobs in Rotherham Advice And Information Network Trust vacancies. Career and practice on Rotherham Advice And Information Network Trust. Working and traineeship

Sorry, now on Rotherham Advice And Information Network Trust all vacancies is closed.

Responds for Rotherham Advice And Information Network Trust on FaceBook

Read more comments for Rotherham Advice And Information Network Trust. Leave a respond Rotherham Advice And Information Network Trust in social networks. Rotherham Advice And Information Network Trust on Facebook and Google+, LinkedIn, MySpace

Address Rotherham Advice And Information Network Trust on google map

Other similar UK companies as Rotherham Advice And Information Network Trust: Assessments And Training Limited | Leighton Park Enterprises Limited | English Speaking Board (international) Limited | The Collegiate Trust | London College Of Spirituality Ltd

This business operates as Rotherham Advice And Information Network Trust. This firm was started 18 years ago and was registered under 03677279 as the reg. no.. This registered office of the firm is registered in Rotherham. You may find it at C/o Moorhead Savage Limited, Moorgate Croft Business Centre. This business principal business activity number is 63990 : Other information service activities n.e.c.. The firm's latest filings were filed up to Sunday 31st March 2013 and the most recent annual return was submitted on Monday 23rd September 2013.

When it comes to this company's employees directory, since 2010 there have been nine directors to name just a few: Mary Patricia Nettleship, David John Morton and John Cyril Kirk. What is more, the managing director's efforts are continually helped by a secretary - Yvonne Mary Woolley, from who was hired by this specific business in 2004.