Hesters Way Partnership Ltd.

All UK companiesReal estate activitiesHesters Way Partnership Ltd.

Other letting and operating of own or leased real estate

Hesters Way Partnership Ltd. contacts: address, phone, fax, email, website, shedule

Address: Hesters Way Community Resource Centre Cassin Drive GL51 7SU Cheltenham

Phone: 01242 548294

Fax: +44-1478 5086364

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hesters Way Partnership Ltd."? - send email to us!

Hesters Way Partnership Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hesters Way Partnership Ltd..

Registration data Hesters Way Partnership Ltd.

Register date: 1998-12-17

Register number: 03685423

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

Get full report form global database UK for Hesters Way Partnership Ltd.

Owner, director, manager of Hesters Way Partnership Ltd.

Jenny Louise Perkin Secretary. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB:

Charlotte Bateman Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: May 1982, British

Mark Julian Saunders Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: May 1962, British

Julian Alistair Simcox Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: September 1960, British

Suzanne Claire Shead Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: October 1973, British

Ryan John Barkle Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: November 1981, British

Russel Bryan Ellicott Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: October 1970, British

Rev Philip David Smith Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: April 1955, British

Pat Marie Thornton Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: September 1936, British

Simon Rowland Bradwell Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: January 1976, British

Karen Sarah Rearie Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: August 1971, British

Annette Christine Homer Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: February 1961, British

Emma Louise Kinder Director. Address: Reddings Park, Cheltenham, Gloucertershire, GL51 6UD. DoB: May 1981, British

Caron Tracey Forbes Secretary. Address: 4 Meadow Lane, Up Hatherley, Cheltenham, Gloucestershire, GL51 3NP. DoB:

Christopher Tussaint Benjamin Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: August 1971, British

Joceline Louise Adsett Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: August 1968, British

Councillor Simon Albert Wheeler Director. Address: 20 Castlemaine Drive, Cheltenham, Gloucestershire, GL51 0UA. DoB: January 1950, British

Suzanne Theresa Williams Director. Address: 34 Frank Brookes Road, Cheltenham, Gloucestershire, GL51 0UW. DoB: September 1962, British

Stephen Paul Jowett Director. Address: Chapel House, Lower Whyle, Leominster, Herefordshire, HR6 0RE. DoB: January 1956, British

David Turner Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: November 1961, British

Matthew Michael Burgess Director. Address: 4 Lawrence Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6NN. DoB: May 1967, British

Amanda Mary Brundell Secretary. Address: 59 Granley Road, Cheltenham, Gloucestershire, GL51 6LJ. DoB:

Lady Elaine Anita Marriott Director. Address: 8 Walton House, Goldsmith Road, Cheltenham, Gloucestershire, GL51 7HL. DoB: June 1972, British

Councillor Simon Albert Wheeler Director. Address: 20 Castlemaine Drive, Cheltenham, Gloucestershire, GL51 0UA. DoB: January 1950, British

Alan Thompson Director. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: March 1956, British

Kevin Norman Daws Director. Address: 4 Spoonbill Close, Quedgeley, Gloucester, Gloucestershire, GL2 4LB. DoB: December 1959, British

Alistair Ronald Cameron Director. Address: 17 Meadow Close, Cheltenham, Gloucestershire, GL51 0TZ. DoB: April 1960, British

Christina Moon Director. Address: 49 Sommerville Road, Bristol, Avon, BS7 9AD. DoB: September 1953, British

Hayley Cheryl Bailey Secretary. Address: 312 Prestbury Road, Cheltenham, Gloucestershire, GL52 3DD. DoB:

Lili Martyrose Young Director. Address: 11 Pilgrove Close, Cheltenham, Gloucestershire, GL51 0QY. DoB: March 1952, British

Jonathan Neil Magee Director. Address: 4 Laxton Road, Abbeymead, Gloucester, GL4 5YP. DoB: March 1976, British

Jonathan Higgs Director. Address: 66 Cirencester Road, Cheltenham, Gloucestershire, GL53 8DA. DoB: January 1963, British

Carol Anne Kingsbury Director. Address: 96 Rowanfield Road, Cheltenham, Gloucestershire, GL51 8AE. DoB: February 1947, British

Anton George Chong Director. Address: Hollyberries No 2 Lyncroft, Minsterworth, Gloucester, Gloucestershire, GL2 8LD. DoB: September 1956, British

Alistair Ronald Cameron Director. Address: 17 Meadow Close, Cheltenham, Gloucestershire, GL51 0TZ. DoB: April 1960, British

John Webster Director. Address: 14 Clarence Walk, Saint Georges Place, Cheltenham, Gloucestershire, GL50 3RG. DoB: November 1948, British

Frank Beattie Director. Address: 93 Hawthorn Road, Cheltenham, Gloucestershire, GL51 7LX. DoB: August 1931, British

Robert Edward Garnham Director. Address: 11 Vilverie Mead, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7YY. DoB: December 1957, British

Anthony John Macgregor Bowron Director. Address: Trimpley Lane, Bewdley, Worcestershire, DY12 1JJ, England. DoB: May 1945, British

Bob Mcnally Director. Address: 38 Charlton Lane, Cheltenham, GL53 9DX. DoB: November 1954, British

Bromford Housing Group Director. Address: Upper Dale Terrace, Dale Street, Naunton, Cheltenham, Gloucestershire, GL54 3AU. DoB:

Barbara Driver Director. Address: 4 Sedum House, Eldorado Crescent, Cheltenham, Gloucestershire, GL50 2PY. DoB: March 1937, British

Anne Brinkhoff Secretary. Address: Cloud Haven, Harp Hill, Charlton Kings, Cheltenham, Gloucestershire, GL52 6PX. DoB:

John Webster Secretary. Address: 14 Clarence Walk, Saint Georges Place, Cheltenham, Gloucestershire, GL50 3RG. DoB: November 1948, British

Alexis Joy Cassin Director. Address: Pinehurst, 311 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AR. DoB: April 1952, British

Andrew James Pennington Director. Address: 4 Hamilton Court, Hesters Way Road, Cheltenham, Gloucestershire, GL51 0SG. DoB: February 1960, British

Ann Wood French Director. Address: 88 Sochi Court, Edinburgh Place, Cheltenham, Gloucestershire, GL51 7RS. DoB: August 1947, British

Helen Sian Evans Director. Address: Gloscat Christchurch Annexe, Gloucester Road, Cheltenham, Gloucestershire, GL51 8PB. DoB: January 1954, British

David Joy Director. Address: Harlay House, 29 Cambray Place, Cheltenham, Gloucestershire, GL50 1JN. DoB: August 1940, British

Philip Roy Blake Director. Address: Family Space In Hesters Way, St Aidans Church Coronation Square, Cheltenham, Gloucestershire, GL51 7SA. DoB: September 1944, British

Anne Brinkhoff Secretary. Address: 91 Rowanfield Road, Cheltenham, Gloucestershire, GL51 8AF. DoB:

Bernice Thomson Director. Address: 3 Britten Place, Cheltenham, GL51 7NS. DoB: May 1949, British

Robert John Godfrey Director. Address: 21 Tensing Road, Leckhampton, Cheltenham, Gloucestershire, GL53 9LX. DoB: May 1935, British

Jonathan Higgs Director. Address: 66 Cirencester Road, Cheltenham, Gloucestershire, GL53 8DA. DoB: January 1963, British

Sue Hatt Director. Address: Conway House, 33 Worcester Street, Gloucester, Gloucestershire, GL1 3AJ. DoB: July 1951, British

Stuart Leslie Bradfield Director. Address: Westmoreland House, Westmoreland Street, Bath, BA2 3HE. DoB: July 1946, British

Jobs in Hesters Way Partnership Ltd. vacancies. Career and practice on Hesters Way Partnership Ltd.. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Hesters Way Partnership Ltd. on FaceBook

Read more comments for Hesters Way Partnership Ltd.. Leave a respond Hesters Way Partnership Ltd. in social networks. Hesters Way Partnership Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Hesters Way Partnership Ltd. on google map

Other similar UK companies as Hesters Way Partnership Ltd.: Boyles Trading Limited | Fat Harrys Ltd | Assisted Lettings Limited | Coral Bay Estates Limited | Jolly Butchers (stoke Newington) Limited

Hesters Way Partnership Ltd. can be found at Cheltenham at Hesters Way Community Resource. You can look up the firm by referencing its area code - GL51 7SU. Hesters Way Partnership's incorporation dates back to 1998. This company is registered under the number 03685423 and company's official state is active. This company principal business activity number is 68209 : Other letting and operating of own or leased real estate. March 31, 2015 is the last time when account status updates were reported. It has been 18 years for Hesters Way Partnership Limited. in the field, it is constantly pushing forward and is an example for the competition.

The firm started working as a charity on 2000-12-20. It works under charity registration number 1084194. The geographic range of the charity's activity is for the benefit of the inhabitants of the hesters way, springfields, arle farm, cavendish park and springbank area in the borough of cheltenham. They operate in Gloucestershire. The corporate board of trustees features nine members: Suzanne Shead, Julian Simcox, Mark Julian Saunders, Charlotte Bateman, Simon Rowland Bradwell, to namea few. In terms of the charity's finances, their most successful year was 2011 when they earned £312,098 and they spent £360,496. Hesters Way Partnership Limited. engages in charitable purposes, the problems of unemployment and economic and community development and the problems of unemployment and economic and community development . It strives to aid young people or children, other voluntary organisations or charities, all the people. It tries to help its recipients by acting as a resource body or an umbrella, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you wish to find out more about the enterprise's activities, dial them on the following number 01242 548294 or go to their official website. If you wish to find out more about the enterprise's activities, mail them on the following e-mail [email protected] or go to their official website.

According to the following firm's employees list, for four years there have been eight directors including: Charlotte Bateman, Mark Julian Saunders and Julian Alistair Simcox. What is more, the director's duties are regularly helped by a secretary - Jenny Louise Perkin, from who joined this company in April 2014.