Ickles Cottage Trust Limited
Renting and operating of Housing Association real estate
Residential care activities for the elderly and disabled
Ickles Cottage Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Stocksbridge Works Manchester Road S36 2JA Sheffield
Phone: +44-161 3071472
Fax: +44-1289 8332550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ickles Cottage Trust Limited"? - send email to us!
Registration data Ickles Cottage Trust Limited
Register date: 1936-01-03
Register number: 00308918
Type of company: Private Limited Company
Get full report form global database UK for Ickles Cottage Trust LimitedOwner, director, manager of Ickles Cottage Trust Limited
Stuart Sansome Director. Address: Highmill Avenue, Swinton, Mexborough, South Yorkshire, S64 8DY, England. DoB: October 1958, British
David Paul Cook Director. Address: Manchester Road, Sheffield, South Yorkshire, S36 2JA. DoB: October 1969, British
David Paul Cook Secretary. Address: Stocksbridge Works, Manchester Road, Sheffield, South Yorkshire, S36 2JA. DoB:
John Christopher Littlewood Director. Address: Moorhouse Lane, Whiston, Rotherham, South Yorkshire, S60 4NH. DoB: February 1961, British
Christopher Roger Duffel Director. Address: 143 Broom Lane, Rotherham, South Yorkshire, S60 3NN. DoB: April 1948, British
Darren John Jones Director. Address: 120 Fleming Way, Flanderwell, Rotherham, South Yorkshire, S66 2EZ. DoB: June 1965, British
Kevin Mcconnell Director. Address: 37 Crowlees Close, Mirfield, West Yorkshire, WF14 9JT. DoB: April 1954, British
Gerry Toye Director. Address: 3 Thorncliffe Way, Tankersley, Barnsley, South Yorkshire, S75 3DN. DoB: June 1953, British
Colin David Gardner Director. Address: Old Orchard Cottage, Buckover, Wotton Under Edge, Gloucestershire, GL12 8DX. DoB: March 1960, British
Garry Carter Director. Address: 5 Middle Drive, Moorgate, Rotherham, South Yorkshire, S60 3DL. DoB: July 1942, British
David Henry Mabbott Director. Address: Waterview Cottage Baulk Farm Close, Rotherham, South Yorkshire, S61 4BX. DoB: December 1944, British
Gordon Andrew Dyson Director. Address: 14 Redgrave Place, Flanderwell, Rotherham, Yorkshire, S66 0XU. DoB: September 1947, English
Peter Robert Thompson Director. Address: 14 Hallam Road, Moorgate, Rotherham, South Yorkshire, S60 3BU. DoB: September 1937, British
Clive Leonard Jackson Director. Address: The Klimbers, 12 Holkham Rise Whirlowdale Park, Sheffield, South Yorkshire, S11 9QT. DoB: September 1937, British
Ian Lyle Cooper Director. Address: 87 Devonshire Road, Dore, Sheffield, South Yorkshire, S17 3NU. DoB: July 1947, British
Allen George Jackson Director. Address: 42 Orchard Way, Brinsworth, Rotherham, South Yorkshire, S60 5LZ. DoB: December 1945, British
Garry Carter Director. Address: 5 Middle Drive, Moorgate, Rotherham, South Yorkshire, S60 3DL. DoB: July 1942, British
Leslie Walker Director. Address: 8 Rundle Road, Stocksbridge, Sheffield, South Yorkshire, S30 5FA. DoB: May 1933, British
Mark Sharkey Director. Address: 4 Gill Close, Wickersley, Rotherham, South Yorkshire, S66 0EX. DoB: January 1930, British
Kenneth Ogle Director. Address: Greenhead House Farm, Oughtibridge Lane Oughtibridge, Sheffield, South Yorkshire, S30 3HN. DoB: January 1945, British
Kenneth Knaggs Director. Address: 70 Hallam Grange Rise, Sheffield, South Yorkshire, S10 4BG. DoB: July 1933, British
Jobs in Ickles Cottage Trust Limited vacancies. Career and practice on Ickles Cottage Trust Limited. Working and traineeship
Sorry, now on Ickles Cottage Trust Limited all vacancies is closed.
Responds for Ickles Cottage Trust Limited on FaceBook
Read more comments for Ickles Cottage Trust Limited. Leave a respond Ickles Cottage Trust Limited in social networks. Ickles Cottage Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ickles Cottage Trust Limited on google map
Other similar UK companies as Ickles Cottage Trust Limited: Ruby Healthcare Ltd | Regent Healthcare Consulting Limited | Symphony Healthcare Ltd | Tyneside Women's Health | The Greenever Limited
The enterprise is known as Ickles Cottage Trust Limited. The firm first started eighty years ago and was registered under 00308918 as its registration number. This particular head office of this company is situated in Sheffield. You can contact them at Stocksbridge Works, Manchester Road. The enterprise Standard Industrial Classification Code is 68201 , that means Renting and operating of Housing Association real estate. 2015-12-31 is the last time company accounts were reported. Ickles Cottage Trust Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over 80 years and enjoy a constant satisfactory results.
The directors currently registered by the following firm include: Stuart Sansome appointed on June 2, 2015, David Paul Cook appointed in 2009 in September, John Christopher Littlewood appointed on December 2, 2008 and John Christopher Littlewood appointed on December 2, 2008. Additionally, the director's tasks are regularly aided by a secretary - David Paul Cook, from who found employment in the firm in September 2009.