Basis (registration) Limited

All UK companiesOther service activitiesBasis (registration) Limited

Activities of other membership organizations n.e.c.

Basis (registration) Limited contacts: address, phone, fax, email, website, shedule

Address: St Monica's House 39 Windmill Lane DE6 1EY Ashbourne

Phone: 01335 340850

Fax: 01335 340850

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Basis (registration) Limited"? - send email to us!

Basis (registration) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Basis (registration) Limited.

Registration data Basis (registration) Limited

Register date: 1978-04-27

Register number: 01365343

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

Get full report form global database UK for Basis (registration) Limited

Owner, director, manager of Basis (registration) Limited

Graham Dickinson Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY. DoB: May 1959, British

Patrick Mitton Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY. DoB: May 1952, British

Sabra Ann Everett Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY. DoB: November 1961, British

Stephen Piers Jacob Secretary. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY. DoB:

Margaret May Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY, England. DoB: January 1952, British

Michael Read Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY, England. DoB: April 1952, British

David Lowes Cairns Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY, England. DoB: February 1969, British

Andrew Charles Watts Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY, England. DoB: April 1960, British

Professor John Moverley Director. Address: Brook Lane, Moreton Morrell, Warwick, CV35 9AT. DoB: February 1950, British

Geoffrey John Dodgson Director. Address: Cootes Lane, Fen Drayton, Cambridge, CB24 4SL, United Kingdom. DoB: June 1951, British

Peter John Taylor Director. Address: Little Walden Road, Saffron Walden, Essex, CB10 2DL. DoB: December 1944, British

Christopher Edwin Clarke Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY, England. DoB: November 1946, British

Stephanie Frances Melrose Director. Address: Main Street, Coddington, Newark, Nottinghamshire, NG26 2PP. DoB: September 1963, British

Mark Holgate Spicer Director. Address: Drayton Lodge Staverton Road, Daventry, Northamptonshire, NN11 4NL. DoB: May 1953, British

Robert William Simpson Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY, England. DoB: June 1957, British

Dr Andrew Cobb Director. Address: 21 Station Road, Newport, Salop, TF10 7EN. DoB: September 1949, British

Stephen Derbyshire Director. Address: The Gables, Pump Lane, Fenton, Newark, Nottinghamshire, NG23 5DF. DoB: April 1956, British

Jan Ingram Director. Address: 34 Thornton Way, Girton, Cambridgeshire, CB3 0NJ. DoB: May 1943, British

Stuart John Bullard Director. Address: West Beech The Green, Freethorpe, Norwich, Norfolk, NR13 3AH. DoB: October 1949, British

Sarah Jane Handbury Cowlrick Director. Address: Gardeners Cottage, Langrish, Petersfield, Hampshire, GU32 1RJ. DoB: July 1963, British

Hamish Ian Smith Director. Address: Blenheim House, Meer End Road, Honiley, West Midlands, CV8 1PW. DoB: March 1943, British

Jonathan Henry Allbutt Director. Address: Seaton, Goatsfield Road Tatsfield, Westerham, Kent, TN16 2BU. DoB: April 1946, Irish

Dennis Tate Director. Address: Ambrose House 40 Lodge Lane, Nettleham, Lincoln, Lincs, LN2 2RS. DoB: January 1938, British

Robert Humphrey Hughes Director. Address: Caritas 2 Abbotsfield Drive, Shrewsbury, SY2 6DJ. DoB: January 1951, British

David James Osborn Caffall Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY. DoB: n\a, British

John Macleod Director. Address: Church Farm House, Horseware Over, Cambridge, Cambridgeshire, CB4 5NX. DoB: August 1939, British

Professor Elphin Wynne Jones Director. Address: Ancellor House, Edgmond, Newport, Shropshire, TF10 8NB. DoB: March 1949, British

Christopher Bean Director. Address: 37 Reinden Grove, Downswood, Maidstone, Kent, ME15 8TH. DoB: March 1956, British

Richard Charles Butler Director. Address: Eastwick Farm, Wootton Rivers, Marlborough, Wiltshire, SN8 4NS. DoB: January 1950, British

Robert William Simpson Secretary. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY. DoB: n\a, British

Paul William Singleton Director. Address: Littlemoor Farm Littlemoor Lane, Riber, Matlock, Derbyshire, DE4 5JS. DoB: November 1944, British

Dr John Philip Goodliffe Secretary. Address: Pemberley, Ford Lane, East Hendred, Wantage, Oxfordshire, OX12 8JX. DoB:

David John Heather Director. Address: 22 Kelthorpe Close, Ketton, Stamford, Lincolnshire, PE9 3RS. DoB: December 1939, British

Valerie Silvey Director. Address: 16 Lewis Crescent, Abington, Cambridge, Cambridgeshire, CB1 6AG. DoB: June 1935, British

Derek William Ward Director. Address: 4 Belvoir Close, Rushden, Northamptonshire, NN10 0NL. DoB: April 1940, British

Reginald Fred Norman Director. Address: 55 Barrow Road, Cambridge, Cambridgeshire, CB2 2AR. DoB: November 1927, British

Windsor Griffiths Director. Address: 18 The Fairway, Bar Hill, Cambridge, Cambridgeshire, CB3 8SR. DoB: December 1957, British

Dr Anne Hilary Buckenham Director. Address: 39 Windmill Lane, Ashbourne, Derbyshire, DE6 1EY, England. DoB: January 1956, British

Barry Higgs Director. Address: 34 Parsonage Street, Cambridge, Cambridgeshire, CB5 8DN. DoB: August 1934, British

Robert Joice Director. Address: 43 Park Drive, Mirfield, West Yorkshire, WF14 9NJ. DoB: June 1936, British

John Stephen Priestley Director. Address: Harlthorpe Hall, Harlthorpe, Selby, North Yorkshire, YO8 6DW. DoB: March 1951, English

Valerie Silvey Director. Address: 16 Lewis Crescent, Abington, Cambridge, Cambridgeshire, CB1 6AG. DoB: June 1935, British

Dr Keith Paul Dawson Director. Address: 20 Coates Gardens, Edinburgh, Midlothian, EH12 5LE. DoB: June 1958, British

Antony George Pike Director. Address: Broom Hall Broomhill, Great Barrow, Chester, CH3 7LA. DoB: May 1940, British

Martin Holmes Director. Address: Holly Tree Farm, Bramfield, Halesworth, Suffolk, IP1 9JQ. DoB: April 1937, British

Professor Graham Maurice Milbourn Director. Address: Elmwood, Cuckoo Lane, Lolworth, Cambridge, CB3 8HF. DoB: September 1930, British

William Eaton Director. Address: Lime Tree Farm, Chilton, Didcot, Oxfordshire, OX11 0SP. DoB: December 1946, British

James Walter Reed Director. Address: Fairview, Hill Green Lane,Peasmore, Newbury, Berkshire, RG16 OJN. DoB: November 1948, British

John Robert Mcbain Allan Director. Address: Meadow Mist, Radcliffe Road,Cropwell Butler, Nottingham, Nottinghamshire, NG12 3AG. DoB: September 1929, British

Bernard Gilmour Hart Director. Address: Monksmead, Tarrant Monkton, Blandford Forum, Dorset, DT11 8RU. DoB: October 1920, British

John Nicholas Page Director. Address: Old Kennel Cottage, Felcourt, East Grinstead, West Sussex, RH19 2LD. DoB: November 1940, British

Professor Leonard Broadbent Director. Address: "Junipers", Manorial Road, Parkgate, South Wirral, L64 6QW. DoB: March 1916, British

Michael Cahill Director. Address: 41 Albermarle Road, East Barnet, Hertfordshire. DoB: April 1955, Irish

James Wight Barbour Director. Address: Hoolets Bield, Bridge Of Earn, Perth, PH2 9BG. DoB: September 1926, British

Gilbert David Gerald Kirby Director. Address: The Well House, Iden Green Benenden, Cranbrook, Kent. DoB: February 1943, British

Brian Martin Sykes Director. Address: Cwmwyntell, Letterston, Haverfordwest, Pembrokeshire, SA62 5TJ. DoB: March 1935, British

Donald Burridge Director. Address: 5 Brixton Lodge Gardens, Brixton, Plymouth, Devon, PL8 2AX. DoB: August 1933, British

Doctor Nicholas Rex Hartley Burgess Director. Address: 36 Grena Road, Richmond, Surrey, TW9 1XS. DoB: May 1937, British

Jonathan Conrad Bauer Director. Address: 4 Lundwood Close, Owlthorpe, Sheffield, S20 6SP. DoB: February 1943, British

David Toop Director. Address: Risbygate, Ledo Road, Duxforde, Cambridgeshire, CB2 4QW. DoB: June 1943, British

John Reginald Metcalfe Director. Address: Paddock End Church Road, Lyminster, Littlehampton, West Sussex, BN17 7QH. DoB: September 1935, British

Reginald Fred Norman Director. Address: 55 Barrow Road, Cambridge, Cambridgeshire, CB2 2AR. DoB: November 1927, British

Simon Gervase Draper Director. Address: Keepers Cottage West Street, Rickinghall, Diss, Norfolk, IP22 1LZ. DoB: March 1951, British

Robert Anthony Brown Director. Address: Tigh Na Mara 15 Ashdown Road, Portishead, Bristol, Avon, BS20 8DP. DoB: March 1937, British

Anthony George Harris Director. Address: Ancellor House, Edgmond, Newport, Shropshire, TF10 8NB. DoB: July 1929, British

Hubert Barnard Sands Director. Address: Brunstead House, Brunstead, Stalham, Norfolk, NR12 9HE. DoB: November 1917, British

Barrie Keith Orme Secretary. Address: Lark Rise 91 Belper Road, Ashbourne, Derbyshire, DE6 1BD. DoB:

Jobs in Basis (registration) Limited vacancies. Career and practice on Basis (registration) Limited. Working and traineeship

Assistant. From GBP 1600

Carpenter. From GBP 2000

Engineer. From GBP 2400

Driver. From GBP 1800

Package Manager. From GBP 1500

Electrical Supervisor. From GBP 2100

Electrical Supervisor. From GBP 2200

Tester. From GBP 4000

Fabricator. From GBP 2600

Responds for Basis (registration) Limited on FaceBook

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

Address Basis (registration) Limited on google map

Other similar UK companies as Basis (registration) Limited: Cp Laser Cutting Services Ltd | Clp Trimmings Limited | U-touch Ltd | Designs For Outdoors Ltd | Enviro Building Solutions Ltd

The enterprise referred to as Basis (registration) has been started on 1978-04-27 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise headquarters may be contacted at Ashbourne on St Monica's House, 39 Windmill Lane. If you want to reach this firm by post, the post code is DE6 1EY. The registration number for Basis (registration) Limited is 01365343. The enterprise SIC code is 94990 meaning Activities of other membership organizations n.e.c.. Basis (registration) Ltd released its latest accounts up until Thursday 31st December 2015. Its latest annual return was filed on Thursday 14th April 2016. 38 years of competing in this field of business comes to full flow with Basis (registration) Ltd as the company managed to keep their clients happy through all this time.

The firm was registered as a charity on Thursday 12th August 1999. It is registered under charity number 1077006. The range of the firm's area of benefit is not defined. They provide aid in Throughout England And Wales, Kenya, Scotland, Northern Ireland. The corporate trustees committee has fourteen people: Dr Anne Hilary Buckenham, Professor Andy Cobb, Steph Melrose, Mark Holgate Spicer and David James Osborn Caffall, to name a few of them. As concerns the charity's financial statement, their most successful period was in 2013 when they raised £1,161,462 and their spendings were £1,119,481. Basis (registration) Ltd focuses on training and education and education and training. It works to improve the situation of other definied groups, other definied groups. It provides aid to its beneficiaries by providing advocacy, advice or information and providing advocacy and counselling services. If you want to find out more about the enterprise's activities, dial them on the following number 01335 340850 or browse their official website. If you want to find out more about the enterprise's activities, mail them on the following e-mail [email protected] or browse their official website.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 10 transactions from worth at least 500 pounds each, amounting to £7,905 in total. The company also worked with the Gateshead Council (1 transaction worth £1,125 in total) and the Derby City Council (1 transaction worth £990 in total). Basis (registration) was the service provided to the Allerdale Borough Council covering the following areas: Pest Control and Consultants Fees was also the service provided to the Sandwell Council Council covering the following areas: Homes And Communities, Street Scene and Housing Revenue.

From the information we have gathered, the following business was established thirty eight years ago and has been steered by sixty three directors, and out of them thirteen (Graham Dickinson, Patrick Mitton, Sabra Ann Everett and 10 remaining, listed below) are still working. To increase its productivity, since November 2015 this specific business has been utilizing the skills of Stephen Piers Jacob, who has been responsible for ensuring the company's growth.