Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England

All UK companiesOther service activitiesPeak District And South Yorkshire Branch Of The Campaign To Protect Rural England

Activities of other membership organizations n.e.c.

Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England contacts: address, phone, fax, email, website, shedule

Address: 37 Stafford Road S2 2SF Sheffield

Phone: 0114 275 1649

Fax: 0114 275 1649

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England"? - send email to us!

Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England.

Registration data Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England

Register date: 2002-07-26

Register number: 04496754

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 Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England

Owner, director, manager of Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England

Andrew Thomas Joseph Topley Director. Address: Stafford Road, Sheffield, S2 2SF. DoB: May 1951, British

Faith Johnson Director. Address: Stafford Road, Sheffield, S2 2SF. DoB: March 1976, British

John Anfield Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: September 1942, British

John Sinclair Lambert Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: April 1948, British

Patricia Coleman Secretary. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB:

Patricia Mary Coleman Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: April 1949, British

John Hoare Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: February 1938, British

Yvonne Witter Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: October 1964, British

Isabel Dalton Hartland Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: May 1964, Uk

Dr Chamu Kuppuswamy Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: October 1975, Indian

Isabella Stone Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: May 1949, British

Gareth Michael Williams Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: August 1979, British

Adrian James Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: June 1947, British

Martin Arnold Hofman Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: n\a, British

Stephen Connelly Director. Address: 22a Endcliffe Crescent, Sheffield, South Yorkshire, S10 3EF. DoB: December 1961, British

Richard Neil Wade Director. Address: Dodworth Road, Barnsley, South Yorkshire, S70 6PN. DoB: December 1965, British

Margaret Isabella Stone Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: May 1949, British

John Malcolm Barkley Director. Address: Stafford Road, Sheffield, S2 2SF, United Kingdom. DoB: November 1940, British

John O'donovan Director. Address: Westbourne Road, Sheffield, South Yorkshire, S10 2QT. DoB: February 1948, British

Carol Robinson Secretary. Address: The Stables, 22a Endcliffe Crescent, Sheffield, South Yorkshire, S10 3EF. DoB: April 1973, British

David Robert Mount Director. Address: Lee Farm, Edale, Hope Valley, Derbyshire, S33 7ZJ. DoB: November 1953, British

Louise Olivia Goulding Director. Address: 9 King Edwards, Rivelin, Sheffield, South Yorkshire, S6 5SQ. DoB: April 1975, British

Christopher Sparshatt Director. Address: The Stables, 22a Endcliffe Crescent, Sheffield, South Yorkshire, S10 3EF. DoB: September 1951, British

Chloe Palmer Director. Address: Fox Cottage Foolow, Eyam Hope Valley, Sheffield, S32 5QR. DoB: November 1968, British

Philip Hetherington Director. Address: 17 Ashfurlong Road, Sheffield, South Yorkshire, S17 3NL. DoB: March 1944, British

Anthea Rawlence Director. Address: The Old Manse, East Bank Winster, Matlock, Derbyshire, DE4 2DT. DoB: October 1950, British

David Roger Charles Schwarz Director. Address: 12 All Hallows Close, Ordsall, Retford, Nottinghamshire, DN22 7UP. DoB: May 1950, British

Linda Susan Hanrahan Director. Address: 16 Huddersfield Road, Barnsley, South Yorkshire, S70 2LT. DoB: April 1950, British

Nancy Maitland Director. Address: 100 Edgedale Road, Sheffield, South Yorkshire, S7 2BR. DoB: March 1968, British

James Kinross Woolley Director. Address: 41 Rupert Road, Sheffield, South Yorkshire, S7 1RN. DoB: June 1947, British

Christopher Alan Howard Director. Address: 2 Bitholmes Lane, Deepcar, Sheffield, S36 2PG. DoB: May 1947, British

Adele Robertson Director. Address: The Granary, High Street Austerfield, Doncaster, South Yorkshire, DN10 6QU. DoB: January 1976, British

David Johnson Lewis Director. Address: Riversvale Lodge, Riversvale, Buxton, Derbyshire, SK17 6UZ. DoB: March 1937, British

Christopher Hedley Pennell Director. Address: 3 Brinkburn Vale Road, Dore, Sheffield, South Yorkshire, S17 3NZ. DoB: April 1947, British

Andrew Peter Wood Director. Address: 96 Mona Road, Sheffield, South Yorkshire, S10 1NH. DoB: March 1973, British

John Robin Youatt Director. Address: 17 New Road, Youlgrave, Derbyshire, DE45 1WP. DoB: September 1943, British

George Wolfe Director. Address: 28 Brookfields, Calver, Hope Valley, Derbyshire, S32 3XB. DoB: March 1946, British

Dr Martin Charles Hayes-allen Director. Address: Tithe Barn, Aston Lane Thornhill, Hope Valley, Derbyshire, S33 0BR. DoB: December 1943, British

Robert Hawkins Director. Address: The Old Barns,, Ash Lane West Handley, Sheffield, South Yorkshire, S21 5RZ. DoB: June 1947, British

Peter Knowles Director. Address: The Garden House Fountain Square, Youlgreave, Bakewell, Derbyshire, DE45 1UR. DoB: July 1941, British

Dr Shirley Foster Director. Address: 90 Sandygate Road, Sheffield, South Yorkshire, S10 5RZ. DoB: March 1943, British

Harry Norris Director. Address: 67 Clarendon Road, Sheffield, South Yorkshire, S10 3TQ. DoB: May 1941, British

Diana Emilie Chadwick Director. Address: Old Hall Cottage, Main Road, Cutthorpe, Chesterfield, Derbyshire, S42 7AJ. DoB: September 1937, British

Dr Anne Penelope Robinson Director. Address: Alport Castle Farm, Bamford, Hope Valley, Derbyshire, S33 0AB. DoB: May 1950, British

Jean Hodgkinson Director. Address: Cumulus, Ranmoor Lane, Hathersage, Hope Valley, Derbyshire, S32 1BW. DoB: March 1935, British

Elizabeth Joyce Bramley Director. Address: 123 Brookhouse Hill, Fulwood, Sheffield, South Yorkshire, S10 3TE. DoB: February 1938, British

Dorothy Ann Mcgahan Secretary. Address: 176 Walkley Crescent Road, Sheffield, S Yorks, S6 5BB. DoB: February 1951, British

Anthony Edward Willey Director. Address: 23 Five Acres, Cawthorne, Barnsley, South Yorkshire, S75 4HZ. DoB: n\a, British

Jobs in Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England vacancies. Career and practice on Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England. Working and traineeship

Other personal. From GBP 1400

Carpenter. From GBP 2000

Controller. From GBP 2500

Director. From GBP 5400

Electrical Supervisor. From GBP 2300

Plumber. From GBP 2200

Responds for Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England on FaceBook

Read more comments for Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England. Leave a respond Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England in social networks. Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England on Facebook and Google+, LinkedIn, MySpace

Address Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England on google map

Other similar UK companies as Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England: Kibworth Rental Company Limited | Mcgregor Whillans Limited | Ltec Limited | Easy Investments Limited | Prominence Ltd

The business is based in Sheffield under the following Company Registration No.: 04496754. The firm was registered in the year 2002. The office of this firm is located at 37 Stafford Road . The post code for this location is S2 2SF. Registered as The Peak District And South Yorkshire Branch Of Thecouncil For The Protection Of Rural England, this business used the business name until 2003-07-07, then it got changed to Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England. This enterprise declared SIC number is 94990 meaning Activities of other membership organizations n.e.c.. Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England filed its latest accounts up until 2015-12-31. The firm's latest annual return was submitted on 2015-07-26. It has been fourteen years for Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England in this field, it is not planning to stop growing and is an object of envy for the competition.

The enterprise was registered as a charity on 2002/12/09. It operates under charity registration number 1094975. The geographic range of the company's area of benefit is not defined. and it works in many towns and cities around Barnsley, Derbyshire, Doncaster, Rotherham and Sheffield City. The corporate trustees committee has twelve people: Ms Patricia Coleman, Andy Topley, John Anfield, John Hoare and Ms Isabella Stone, to name a few of them. As concerns the charity's finances, their most prosperous year was 2008 when their income was £184,648 and their spendings were £330,515. Peak District And South Yorkshire Branch Of The Campaign To Protect Rural England engages in the conservation of heritage sites and the environment's protection and the conservation of heritage sites and the environment's protection. It works to improve the situation of other voluntary organisations or charities, the whole humanity, other voluntary bodies or charities. It provides help to the above beneficiaries by the means of providing various services, unspecified charitable activities and providing advocacy and counselling services. If you would like to know anything else about the enterprise's undertakings, dial them on this number 0114 275 1649 or go to their official website. If you would like to know anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or go to their official website.

There is a group of seven directors running the limited company at the current moment, including Andrew Thomas Joseph Topley, Faith Johnson, John Anfield and 4 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors obligations for one year. In order to help the directors in their tasks, for the last nearly one month this specific limited company has been utilizing the expertise of Patricia Coleman, who has been responsible for making sure that the firm follows with both legislation and regulation.