Pentreath Limited

All UK companiesHuman health and social work activitiesPentreath Limited

Other human health activities

Pentreath Limited contacts: address, phone, fax, email, website, shedule

Address: St Enoder Barns Narrow Lane Summercourt TR8 5EE Newquay

Phone: 01726 862727

Fax: 01726 862727

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Pentreath Limited"? - send email to us!

Pentreath Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pentreath Limited.

Registration data Pentreath Limited

Register date: 1991-03-15

Register number: 02593533

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

Get full report form global database UK for Pentreath Limited

Owner, director, manager of Pentreath Limited

Mark Steer Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB: June 1961, Cornish

Gilda Davies Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB: April 1960, British

Christopher Hazell Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB: November 1944, British

Jason David Coad Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE, England. DoB: November 1962, British

Pamela Stansfield Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB: November 1951, British

Christine Iremonger Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB: May 1953, British

Liam Mannall Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB: October 1957, British

David Mcauley Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB: December 1969, British

Christopher Hazell Secretary. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB:

Dr Pascual Daza-ramirez Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB: May 1965, Spanish

Peter Martin Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE, England. DoB: April 1940, British

Alan Sanderson Director. Address: 64 Foxdown Manor, Wadebridge, Cornwall, PL27 6BD. DoB: January 1953, British

Karen Bray Director. Address: 3 Hendra Manor, Hendra Prazy, St Dennis, St Austell, Cornwall, PL26 8DZ. DoB: January 1967, British

Deborah Richards Director. Address: Tregony, Truro, Cornwall, TR2 5SE, England. DoB: April 1958, British

Geoffrey Rumbles Director. Address: Menagissey, Mount Hawke, Truro, Cornwall, TR4 8DQ, England. DoB: September 1946, British

Gerard Cantwell Director. Address: Pendilly Drive, St Austell, Cornwall, PL25 3QT. DoB: August 1957, Irish

Julian Tyson Director. Address: School Close, Summercourt, Newquay, Cornwall, TR7 3EN, United Kingdom. DoB: December 1967, British

Dr Keith Everitt Director. Address: Trverbyn, Stenalees, St Austell, Cornwall, PL268TL, England. DoB: n\a, British

David Hinchcliffe Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB: March 1954, British

Alan Ogden Director. Address: Trevallet, Chapel Porth, St. Agnes, Cornwall, TR5 0NN. DoB: May 1938, British

Debra Spear Director. Address: 21 Crinnicks Hill, Bodmin, Cornwall, PL31 1AL. DoB: February 1960, British

Ian Hope Director. Address: Maydene Gwel An Wheal, St Ives, Cornwall, TR26 1DE. DoB: January 1941, British

Leonard John Smith Director. Address: 44 Bodmin Road, St. Austell, Cornwall, PL25 5AF. DoB: February 1955, British

Alexander Yabsley Secretary. Address: 13 Wadham Street, Liskeard, Cornwall, PL14 3BD. DoB: n\a, British

Michael Joseph Ripley Director. Address: 6 Trelake Road, St Austell, Cornwall, PL25 5NH. DoB: April 1939, British

Harry Hoggins Director. Address: Sunnyridge, Berry Towers, Bodmin, Cornwall, PL31 2EE. DoB: March 1927, British

Alison Rowe Director. Address: Henford, Ashwater, Holsworthy, Devon, EX21 5DA. DoB: May 1954, British

William Harris Director. Address: 31 Bosvenna View, Bodmin, Cornwall, PL31 1AY. DoB: December 1939, British

Roger Thomson Director. Address: Narrow Lane, Summercourt, Newquay, Cornwall, TR8 5EE. DoB: April 1949, British

David Alistair Danning Director. Address: Trelawney Lodge, Sladesbridge, Wadebridge, Cornwall, PL27 6JA. DoB: December 1955, British

William Louis Rodney Searle Director. Address: 9 Penair View, St Clement, Truro, Cornwall, TR1 1XR. DoB: November 1942, British

Harry Hoggins Director. Address: Sunnyridge, Berry Towers, Bodmin, Cornwall, PL31 2EE. DoB: March 1927, British

Christopher Hazell Secretary. Address: Rosebank Higher Crackington, Bude, Cornwall, EX23 0LD. DoB:

Lindsey Wild Director. Address: Popever Farmhouse, Duloe, Liskeard, Cornwall, PL14 4PS. DoB: September 1955, British

Lilian Lewis Director. Address: Lescrow Hay, Fowey, Cornwall, PL23 1JS. DoB: February 1937, British

Gerard Cantwell Director. Address: 42 Gweal Wartha, Helston, Cornwall, TR13 0SN. DoB: August 1957, Irish

Patrick Ketley Director. Address: Pine Acre, Reskadinnick, Camborne, Cornwall, TR14 0BH. DoB: October 1945, British

Dr Anthony Wainwright Director. Address: St Elmo, Stoptide Rock, Wadebridge, Cornwall, PL27 6JZ. DoB: January 1946, British

Edward Riley Director. Address: 5 Holly Close, Threemilestone, Truro, Cornwall, TR3 6TX. DoB: February 1959, British

Shirley Symons Director. Address: Trevarthian, St Endellion, Port Isaac, Cornwall, PL29 8TT. DoB: September 1934, British

John Crowther Director. Address: Bellevue, Restronguet Point Feock, Truro, Cornwall, TR6 3RB. DoB: July 1928, British

Lorna Watt Director. Address: 6 Avery Terrace, Lostwithiel, Cornwall, PL22 0AU. DoB: December 1957, British

Jobs in Pentreath Limited vacancies. Career and practice on Pentreath Limited. Working and traineeship

Carpenter. From GBP 2000

Assistant. From GBP 1100

Engineer. From GBP 2400

Carpenter. From GBP 2600

Package Manager. From GBP 1400

Controller. From GBP 2800

Tester. From GBP 2600

Controller. From GBP 2500

Responds for Pentreath Limited on FaceBook

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

Address Pentreath Limited on google map

Other similar UK companies as Pentreath Limited: Gea Pharma Systems Limited | Rsm Engineering (tamworth) Limited | Mallinckrodt Chemical Limited | Alcoplan Limited | Knight Pens Limited

Registered at St Enoder Barns Narrow Lane, Newquay TR8 5EE Pentreath Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02593533 registration number. The firm was started twenty five years ago. The name of the firm was changed in 2003 to Pentreath Limited. This company previous registered name was Pentreath Industries. This company is registered with SIC code 86900 and has the NACE code: Other human health activities. 2014-12-31 is the last time when account status updates were filed. It has been 25 years for Pentreath Ltd in this line of business, it is constantly pushing forward and is an object of envy for many.

The enterprise was registered as a charity on 25th October 1991. It operates under charity registration number 1004477. The range of the enterprise's activity is england & wales.. They provide aid in Cornwall. The corporate trustees committee features ten members: Jason Coad, Peter Martin, Roger John Thomson, Christopher Terence Hazell and David Hinchcliffe, to name a few of them. As concerns the charity's financial summary, their most successful year was 2013 when they raised £1,295,691 and they spent £1,207,161. Pentreath Ltd focuses on the issue of disability, the advancement of health and saving of lives and education and training. It strives to aid people of particular ethnic or racial origins, people with disabilities, people of particular ethnic or racial backgrounds. It provides aid to these beneficiaries by providing various services, providing advocacy and counselling services and counselling and providing advocacy. In order to learn more about the enterprise's activities, call them on this number 01726 862727 or visit their website. In order to learn more about the enterprise's activities, mail them on this e-mail [email protected] or visit their website.

5 transactions have been registered in 2015 with a sum total of £8,337. In 2013 there were less transactions (exactly 2) that added up to £1,525. The Council conducted 25 transactions in 2012, this added up to £96,922. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 98 transactions and issued invoices for £382,228. Cooperation with the Cornwall Council council covered the following areas: 43504-consultants - Management, 57052-service User Training - Private Contractors, Training Providers (non Staff) and Voluntary Associations.

Mark Steer, Gilda Davies, Christopher Hazell and 5 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been doing everything they can to help the company since 2015. To increase its productivity, since May 2005 this specific firm has been implementing the ideas of Christopher Hazell, who's been looking for creative solutions ensuring the company's growth.