Barnsley Business And Innovation Centre Limited

All UK companiesOther service activitiesBarnsley Business And Innovation Centre Limited

Other service activities not elsewhere classified

Barnsley Business And Innovation Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Innovation Way Wilthorpe S75 1JL Barnsley

Phone: +44-1561 3177764

Fax: +44-1561 3177764

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Barnsley Business And Innovation Centre Limited"? - send email to us!

Barnsley Business And Innovation Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barnsley Business And Innovation Centre Limited.

Registration data Barnsley Business And Innovation Centre Limited

Register date: 1987-03-12

Register number: 02109925

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

Get full report form global database UK for Barnsley Business And Innovation Centre Limited

Owner, director, manager of Barnsley Business And Innovation Centre Limited

Councillor Patrick Roy Miller Director. Address: Church Street, Barnsley, South Yorkshire, S70 2AH, England. DoB: September 1952, British

Councillor Kathryn Mitchell Director. Address: Church Street, Barnsley, South Yorkshire, S70 2AH, England. DoB: May 1964, British

Andrew Christopher Frosdick Secretary. Address: 1 Pledwick Drive, Wakefield, West Yorkshire, WF2 6DE. DoB: n\a, British

Peter Thackeray Director. Address: 11 West Smithfield, London, EC1A 9JR. DoB: May 1959, British

Robin Douglas Henry Watson Director. Address: Ashleigh, Sandholme Road, Eastrington, Goole, East Yorkshire, DN14 7QQ. DoB: May 1954, British

John Albert Edwards Director. Address: 6 Haw Court, Silkstone, Barnsley, South Yorkshire, S75 4JF. DoB: September 1943, British

Linda Mary Burgess Director. Address: Old School House Bank End Lane, High Hoyland, Barnsley, South Yorkshire, S75 4BB. DoB: November 1944, British

Frank Albert Carter Director. Address: Brookfields 31 Applehaigh Lane, Notton, Wakefield, West Yorkshire, WF4 2NA. DoB: May 1938, British

Councillor James Gregory Andrews Director. Address: 28 Vernon Street, Birdwell, Barnsley, South Yorkshire, S70 5TH. DoB: August 1951, British

Anthony Paul Goulbourn Director. Address: 30 Little Common Lane, Sheffield, South Yorkshire, S11 9NE. DoB: February 1950, British

John Love Director. Address: 38 Huddersfield Road, Barnsley, South Yorkshire, S75 1DN. DoB: March 1938, British

Tim Cheetham Director. Address: 138 Church Hill, Royston, Barnsley, Sth Yorks, S71 4AQ. DoB: January 1967, British

Raymond Lowe Director. Address: 6 Dovedale Gardens, Crossgates, Leeds, West Yorkshire, LS15 8UP. DoB: July 1948, British

Steven Prevett Director. Address: 61 Lowercroft Road, Bury, Lancashire, BL8 2EX. DoB: October 1962, British

John Geoffrey William Penney Director. Address: 1 Revel Garth, Denby Dale, Huddersfield, West Yorkshire, HD8 8TG. DoB: December 1952, British

Peter Christopher Claydon Director. Address: The Old Vicarage, Beckett Road, Dewsbury, West Yorkshire, WFB 2DD. DoB: April 1945, British

Philip James Coppard Secretary. Address: 2 Ivy Court, Sheffield, South Yorkshire, S8 8LQ. DoB: July 1951, British

William Denton Director. Address: 8 Honeywell Grove, Barnsley, South Yorkshire, S71 1QE. DoB: December 1943, British

Brian Mathers Director. Address: 16 Kendal Grove, Ardsley, Barnsley, South Yorkshire, S71 5DW. DoB: July 1941, British

Graham Nutter Director. Address: 14a Regent Street, Horbury, West Yorkshire, WF4 6EP. DoB: May 1950, British

Derek Hughes Director. Address: 94 Celandine Rise, Swinton, Mexborough, South Yorkshire, S64 8PL. DoB: February 1951, British

Howard Lavender Director. Address: 100 Church Hill, Royston, Barnsley, South Yorkshire, S71 4NG. DoB: February 1935, British

Edward Alexander Prophett Director. Address: 210 Cantley Lane, Doncaster, South Yorkshire, DN4 6PA. DoB: February 1944, British

Robert Evans Director. Address: 9 Lancaster Road, Harrogate, North Yorkshire, HG2 0EZ. DoB: January 1952, British

Roger John Nunns Director. Address: 90 Oakes Road South, Huddersfield, South Yorkshire, HD3 4XT. DoB: December 1956, British

Brian Foster Director. Address: 7 Blake Hall Road, Mirfield, West Yorkshire, WF14 9NN. DoB: July 1940, British

Ronald Fisher Director. Address: 141 Barnsley Road, Darfield, Barnsley, South Yorkshire, S73 9PE. DoB: December 1943, British

John Albert Edwards Secretary. Address: 6 Haw Court, Silkstone, Barnsley, South Yorkshire, S75 4JF. DoB: September 1943, British

Philip Andrew Director. Address: 173 Whirlowdale Road, Sheffield, South Yorkshire, S7 2NG. DoB: July 1943, British

Philip Maxwell Hadfield Director. Address: 43 Branksome Avenue, Barnsley, South Yorkshire, S70 6HX. DoB: January 1950, British

Brian Peter Horner Director. Address: The Old Barn, 15 Castle Road Sandal, Wakefield, W Yorks, WF2 7LU. DoB: November 1935, British

Brian Edmund King Director. Address: Victoria Villa, Mount Street, Cleckeaton, West Yorkshire. DoB: May 1928, British

Lord Mason Of Barnsley Director. Address: 12 Victoria Avenue, Barnsley, South Yorkshire, S70 2BH. DoB:

William Henry Newman Director. Address: 14 Jack Close Orchard, Royston, Barnsley, South Yorkshire, S71 4QS. DoB: September 1937, British

Coun John Henry Thomson Director. Address: 9 The Green, Bolton On Dearne, Rotherham, South Yorkshire, S63 8HL. DoB: July 1940, British

Bernard Goddard Director. Address: 14 Quern Way, Darfield, Barnsley, South Yorkshire, S73 9DR. DoB: August 1923, British

Jobs in Barnsley Business And Innovation Centre Limited vacancies. Career and practice on Barnsley Business And Innovation Centre Limited. Working and traineeship

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1200

Responds for Barnsley Business And Innovation Centre Limited on FaceBook

Read more comments for Barnsley Business And Innovation Centre Limited. Leave a respond Barnsley Business And Innovation Centre Limited in social networks. Barnsley Business And Innovation Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Barnsley Business And Innovation Centre Limited on google map

Other similar UK companies as Barnsley Business And Innovation Centre Limited: Avco Audio Visual Limited | A1 Tv Services Limited | Tayside Diesel Engineering Limited | Chocolate Studio Limited | Nightsearcher Limited

Started with Reg No. 02109925 29 years ago, Barnsley Business And Innovation Centre Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The official mailing address is Innovation Way, Wilthorpe Barnsley. This business principal business activity number is 96090 , that means Other service activities not elsewhere classified. The latest filings were filed up to 2015/03/31 and the latest annual return was released on 2015/11/23. It has been twenty nine years for Barnsley Business And Innovation Centre Ltd on this market, it is doing well and is very inspiring for the competition.

The enterprise's trademark number is UK00003001751. They filed a trademark application on 2013-04-12 and their IPO licensed it four months later. The trademark's registration will no longer be valid after 2023-04-12.

From the data we have gathered, this business was incorporated in 1987-03-12 and has been governed by thirty three directors, out of whom ten (Councillor Patrick Roy Miller, Councillor Kathryn Mitchell, Peter Thackeray and 7 other directors who might be found below) are still a part of the company. In order to increase its productivity, since May 2009 this business has been providing employment to Andrew Christopher Frosdick, who's been concerned with ensuring that the Board's meetings are effectively organised.