Pippins Nursery

All UK companiesEducationPippins Nursery

Pre-primary education

Pippins Nursery contacts: address, phone, fax, email, website, shedule

Address: Hanbury Village Hall Hanbury B60 4BY Worcestershire

Phone: 07966430418

Fax: 07966430418

Email: [email protected]

Website:

Shedule:

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

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

Registration data Pippins Nursery

Register date: 1999-07-28

Register number: 03815486

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 Pippins Nursery

Owner, director, manager of Pippins Nursery

Chloe Jessina Evans Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: December 1990, British

Madonna Ann Powell Director. Address: Upper Goosehill, Broughton Green, Droitwich, Worcestershire, WR9 7ED, England. DoB: February 1987, British

Nicola Wendy Bissett Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: January 1963, British

Rebecca Mary Barker Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: January 1979, British

Sarah Jane Sweeney Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: March 1980, British

Emily Louise Banham Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: July 1982, British

Elaine James Director. Address: Hanbury Road, Hanbury, Worcestershire, B60 4BY, United Kingdom. DoB: April 1973, British

Joanne Beecham Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: November 1976, British

Helen Neal Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: January 1974, British

Briony Helen Goldsmith Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: November 1974, British

Jacqueline Gilbert Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: October 1976, British

Clare Moore Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: July 1973, British

Dr Helen Louise Ascroft Director. Address: Hanbury Village Hall, Hanbury, Worcestershire, B60 4BY. DoB: December 1973, British

Lisa Neil Director. Address: Forest Farm Forest Lane, Hanbury, Droitwich, Worcestershire, WR9. DoB: September 1964, British

Christy Marie Weatherby Director. Address: 28 Redditch Road, Stoke Heath, Bromsgrove, Worcester, B60 4JN. DoB: November 1973, British

Sonya Lyn Downe Director. Address: Pound Cottage, Hanbury Road, Hanbury, Bromsgrove, Worcestershire, B60 4DA. DoB: January 1970, British

Vanessa Louise Brown Director. Address: Hanbury Road, Droitwich, Worcestershire, WR9 8PR. DoB: September 1967, British

Michelle Jane Robinson Director. Address: Heron Place, Droitwich, Worcs, WR9 8WB. DoB: June 1970, British

Leanne Cockshott Director. Address: Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EQ. DoB: January 1974, British

Sarah Jane Shaw Director. Address: Mill House Barn Hobden Hall Farm, Shaw Lane Stoke Prior, Bromsgrove, Worcestershire, B60 4DU. DoB: November 1970, British

Alicia Jennie Bluck Director. Address: 23 Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF. DoB: August 1977, British

Suzanne Mary Graesser Director. Address: Hanbury Chase, Hanbury Road, Hanbury, Worcestershire, B60 4BY. DoB: n\a, British

Sharon Clare Jones Director. Address: Hall View Farm, School Road Hanbury, Droitwich, Worcestershire, WR9 7EA. DoB: September 1970, British

Jayne Westwood Director. Address: 15 Harvest Close, Stoke Heath, Bromsgrove, Worcestershire, B60 3QS. DoB: May 1972, British

Sophia Binney Director. Address: 21 Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF. DoB: December 1975, German

Emma Jane Cantle Director. Address: 40 Wellington Road, Bromsgrove, Worcestershire, B60 2AZ. DoB: May 1977, British

Deborah Joanne Uner Secretary. Address: Freshfields, Droitwich Road, Hanbury, Bromsgrove, Worcestershire, B60 4DB. DoB: August 1968, British

Heather Anne Childs Director. Address: 122a Hanbury Road, Bromsgrove, Worcs, B60 4JZ. DoB: n\a, British

Alison Parkes Director. Address: 10 Pear Tree Way, Wychbold, Droitwich, Worcestershire, WR9 7JW. DoB: May 1967, British

Suzanne Carol Nicholson Director. Address: 2 Orchard Crescent, Stoke Prior, Bromsgrove, Worcestershire, B60 4DR. DoB: July 1965, British

Jennifer Kathryn Bishop Secretary. Address: 31 May Tree Hill, Droitwich, Worcestershire, WR9 7QU. DoB: April 1972, British

Helen Firminger Director. Address: Holyoakes Barn, Holyoakes Lane Bentley, Bromsgrove, Worcestershire, B97 5SR. DoB: April 1971, British

Katherine Mary Harper Director. Address: Monkwood Cottage, Droitwich Road Hanbury, Redditch, Worcestershire, B96 6RA. DoB: July 1971, British

Erica Sabine Director. Address: 42 Granary Road, Stoke Heath, Bromsgrove, Worcestershire, B60 3QH. DoB: May 1970, British

Michael Richard Fairfax Arnold Director. Address: Canal Cottage Hanbury Road, Stoke Prior Wharf Stoke Prior, Bromsgrove, Worcestershire, B60 4LA. DoB: June 1962, British

Clare Whitfield Director. Address: Old Church Farm, Church Road Bradley Green, Redditch, Worcestershire, B96 6SN. DoB: November 1968, British

Janice Louise Towler Director. Address: 25 Hanbury Road, Stoke Heath, Bromsgrove, Worcestershire, B60 4LS. DoB: April 1971, British

Lisa Jayne Wills Director. Address: 4 Ploughmans Walk, Stoke Heath, Bromsgrove, Worcestershire, B60 4NN. DoB: February 1971, British

Jennifer Kathryn Bishop Director. Address: 31 May Tree Hill, Droitwich, Worcestershire, WR9 7QU. DoB: April 1972, British

Catherine Rebecca Winter Director. Address: 24 Courts Close, Hanbury, Bromsgrove, Worcestershire, B60 4BZ. DoB: March 1971, British

Rachel Louise Arnold Director. Address: Canal Cottage, Stoke Prior Wharf, Bromsgrove, Worcestershire, B60 4LA. DoB: February 1965, British

Virginia Clare Hudson Director. Address: 37 Rutherford Road, Aston Fields, Bromsgrove, B60 3SA. DoB: December 1967, British

Benedict Amadeus Michael Coleman Director. Address: Leasowes Farmhouse, Forest Lane Hanbury, Bromsgrove, Worcestershire, B60 4HT. DoB: September 1965, British

Sarah Louise Lawton Director. Address: Springfields, Coalash Lane, Hanbury, Bromsgrove, Worcestershire, B60 4EY. DoB: October 1967, British

Helen Nicholls Director. Address: 4 Wyche Cottages, Shaw Lane, Bromsgrove, Worcestershire, B60 4EH. DoB: November 1966, British

Deana Mason Director. Address: The Elms, Droitwich Road, Bradley Green, Worcestershire, B96 6RT. DoB: February 1969, British

Katharine Quickfall Director. Address: Hurcott, Hanbury Road Hanbury, Bromsgrove, Worcestershire, B60 4DA. DoB: March 1963, British

Amanda Cook Director. Address: Ice House Cottage Hanbury Hall, School Road Hanbury, Droitwich, Worcestershire, WR9 7EA. DoB: November 1964, British

Deborah Joanne Uner Director. Address: Freshfields, Droitwich Road, Hanbury, Bromsgrove, Worcestershire, B60 4DB. DoB: August 1968, British

Alison Jane Shaw Director. Address: Ruskin 82 Rock Hill, Bromsgrove, Worcestershire, B61 7HX. DoB: February 1966, British

Beverley Jane Vivian Director. Address: 102a Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4JX. DoB: May 1964, British

Paul Anthony Jubb Director. Address: 2 Lynden Close, Bromsgrove, Worcestershire, B61 8PD. DoB: November 1957, British

Nicola Marie Pearson Director. Address: Gramercy, Worcester Road, Wychbold, Worcestershire, WR9 0DF. DoB: November 1963, British

Michael Holloway Director. Address: Barn Cottage, Hanbury Road, Hanbury, Bromsgrove, Worcestershire, B60 4BU. DoB: September 1956, British

Samantha Irving Director. Address: 27 Highfield Road, Bromsgrove, Worcestershire, B61 7BD. DoB: September 1966, British

Katherine Ann Dunkley Director. Address: Greenfields Farm, Worcester Road, Upton Warren, Bromsgrove, Worcestershire, B61 7EZ. DoB: November 1966, Britsh

Dawn Wiltshire Director. Address: Forest View, Hanbury Road, Hanbury, Bromsgrove, Worcestershire, B60 4BU. DoB: February 1964, British

Lynne Norton Director. Address: The Hayloft, Astwood Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4BB. DoB: August 1962, British

Yvonne Barnfield-clarke Director. Address: Rashwood Court Lodge, Rashwood, Droitwich, Worcestershire, WR9 0BW. DoB: August 1956, British

Elaine Louise Webster Director. Address: The Hollies, Holmes Lane, Hanbury, Bromsgrove, Worcestershire, B60 4HH. DoB: December 1959, British

Peter Harry Hood Director. Address: Lyndene, Walk Mill Drive, Wychbold, Droitwich, Worcestershire, WR9 7PB. DoB: July 1946, British

Jobs in Pippins Nursery vacancies. Career and practice on Pippins Nursery. Working and traineeship

Welder. From GBP 1400

Driver. From GBP 1500

Plumber. From GBP 1900

Controller. From GBP 2300

Responds for Pippins Nursery on FaceBook

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

Address Pippins Nursery on google map

Other similar UK companies as Pippins Nursery: Krss Limited | Chatham Steam Limited | Joinery Branch Limited | Brooke Gregson Uk Limited | Contitech United Kingdom Limited

Pippins Nursery came into being in 1999 as company enlisted under the no 03815486, located at B60 4BY Worcestershire at Hanbury Village Hall. This company has been expanding for 17 years and its last known state is active. This enterprise declared SIC number is 85100 and has the NACE code: Pre-primary education. 2015-08-31 is the last time when account status updates were reported. Seventeen years of presence in the field comes to full flow with Pippins Nursery as the company managed to keep their customers happy through all this time.

The enterprise was registered as a charity on Wed, 12th Jul 2000. It is registered under charity number 1081524. The range of their activity is not defined. in practice, bromsgrove, hereford & worcester and it operates in numerous locations around Worcestershire. Their trustees committee features six representatives: Rebecca Barker, Emily Banham, Joanne Beecham, Elaine James and Nicola Wendy Bissett, to name a few of them. As for the charity's financial summary, their best period was in 2012 when they earned £47,079 and their expenditures were £37,291. Pippins Nursery focuses on training and education and education and training. It tries to support young people or children, children or young people. It tries to help its beneficiaries by the means of providing specific services, providing buildings, open spaces and facilities and providing human resources. In order to know something more about the company's activities, call them on the following number 07966430418 or browse their official website. In order to know something more about the company's activities, mail them on the following e-mail [email protected] or browse their official website.

Given this firm's size, it became imperative to recruit further company leaders, among others: Chloe Jessina Evans, Madonna Ann Powell, Nicola Wendy Bissett who have been working together since January 2015 to fulfil their statutory duties for this specific firm.