Newark And Sherwood Community And Voluntary Service

All UK companiesOther service activitiesNewark And Sherwood Community And Voluntary Service

Activities of other membership organizations n.e.c.

Newark And Sherwood Community And Voluntary Service contacts: address, phone, fax, email, website, shedule

Address: 67 North Gate NG24 1HD Newark

Phone: 01636679539

Fax: 01636679539

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Newark And Sherwood Community And Voluntary Service"? - send email to us!

Newark And Sherwood Community And Voluntary Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newark And Sherwood Community And Voluntary Service.

Registration data Newark And Sherwood Community And Voluntary Service

Register date: 1992-03-04

Register number: 02693602

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 Newark And Sherwood Community And Voluntary Service

Owner, director, manager of Newark And Sherwood Community And Voluntary Service

Thomas Patrick Geraghty Director. Address: North Gate, Newark, Nottinghamshire, NG24 1HD. DoB: May 1948, British

Theresa Shrimpton Director. Address: North Gate, Newark, Nottinghamshire, NG24 1HD. DoB: June 1949, British

Rodney Hughes Director. Address: North Gate, Newark, Nottinghamshire, NG24 1HD. DoB: May 1943, British

David Richard Payne Director. Address: Lombard Street, Newark, Nottinghamshire, NG24 1XP, England. DoB: October 1945, British

Anthony Philip Colton Director. Address: North Gate, Newark, Nottinghamshire, NG24 1HD. DoB: September 1938, British

Jo Smith Secretary. Address: Averhill House Averham, Newark Road, Newark, Nottinghamshire, NG23 5QZ. DoB: February 1935, British

Jo Smith Director. Address: Averhill House Averham, Newark Road, Newark, Nottinghamshire, NG23 5QZ. DoB: February 1935, British

Christopher John Graham Director. Address: North Gate, Newark, Nottinghamshire, NG24 1HD. DoB: February 1937, British

Sheilah Ann Andrews Director. Address: Sunnybrook Farm, Caunton Road, Bathley, Newark, Nottinghamshire, NG23 6DL. DoB: January 1942, British

Gerard James Sheridan Director. Address: 14 Oak Drive, New Balderton, Newark, Nottinghamshire, NG24 3BH. DoB: September 1947, British

David Dixon Director. Address: Conor 25 Gorse Hill Lane, Caythorpe, Grantham, Lincolnshire, NG32 3DY. DoB: February 1958, British

Graham Bell Director. Address: 64 Southwell Road West, Mansfield, Nottinghamshire, NG18 4EW. DoB: November 1948, British

Loretta Chalk Director. Address: The Old Coach House, West End, Farndon, Newark, Nottinghamshire, NG24 3SG. DoB: January 1941, British

Councillor Desmond Scott Whicher Director. Address: 7 George Street, Newark, Nottinghamshire, NG24 1LU. DoB: July 1925, British

Tim Warner Director. Address: 2 Ellerslie Close, Newark, Nottinghamshire, NG24 1LL. DoB: March 1962, British

Jackie Insley Director. Address: 31 Hine Avenue, Newark, Nottinghamshire, NG24 2LH. DoB: September 1969, British

Professor Arthur John Willcocks Director. Address: Manor Cottage Church Lane, Averham, Newark, Nottinghamshire, NG23 5RB. DoB: July 1924, British

Nigel Downs Secretary. Address: 11a The Park, Newark, Nottinghamshire, NG24 1SD. DoB: September 1959, British

Christine Walker Director. Address: 2 Elton Close, Balderton, Newark, Nottinghamshire, NG24 3JX. DoB: December 1944, British

Monica Mary Gellatly Director. Address: 11 Archers Drive, Bilsthorpe, Newark, Nottinghamshire, NG22 8SD. DoB: July 1952, British

Nigel Downs Director. Address: 11a The Park, Newark, Nottinghamshire, NG24 1SD. DoB: September 1959, British

Geoff Plant Director. Address: 62 Staunton Road, Newark, Nottinghamshire, NG24 4UA. DoB: July 1943, British

Linda Hall Secretary. Address: 9 Lightfoot Close, Beacon Heights, Newark, Nottinghamshire, NG24 2HT. DoB:

Pat Scott Director. Address: 28 Chesnut Grove, Farndon, Newark, Nottinghamshire, NG24 4UA. DoB: January 1946, British

Clive Robert Morrissey Director. Address: Walnut Tree Cottage, Main Street, Kneesall, Nottinghamshire, NG22 0AD. DoB: December 1939, British

Carrie White Director. Address: 57 Bowbridge Road, Newark, Nottinghamshire, NG24 4BY. DoB: January 1958, British

Ruth Allene Walton Director. Address: Beck Cottage, Carlton On Trent, Newark, Nottinghamshire, NG23 6LP. DoB: n\a, British

Philip Andrew Simmons Director. Address: 12 Clifton Crescent, Newark, Nottinghamshire, NG24 2DJ. DoB: June 1959, British

Philip Ronald Marsh Director. Address: 9 Milton Crescent, Ravenshead, Nottingham, Nottinghamshire, NG15 9BA. DoB: March 1949, British

Councillor Valerie Picker Director. Address: 17 Branston Close, Winthorpe, Newark, Nottinghamshire, NG24 2PQ. DoB: August 1941, British

Terry Bailey Director. Address: 79 Hardwick Road East, Manton Worksop, Worksop, Nottinghamshire, S80 2NT. DoB: October 1964, British

Carol Jones Director. Address: 30 North Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7NH. DoB: May 1954, British

Councillor Derek Green Director. Address: 63 Yorke Drive, Newark, Nottinghamshire, NG24 2HH. DoB: September 1940, British

Councillor Desmond Scott Whicher Director. Address: 16 The Ropewalk, Newark, Nottinghamshire, NG24 1PR. DoB: July 1925, British

Mabel Alice Rolt Director. Address: 11 Inholms Gardens, Flintham, Newark, Nottinghamshire, NG23 5LQ. DoB: November 1916, Banadia

Donald Rowe Director. Address: 16 Besecar Avenue, Gedling, Nottingham, Nottinghamshire, NG4 4DL. DoB: May 1955, British

Rupert Aubrey Julian Vinnicombe Director. Address: 36 Winchelsea Avenue, Newark, Nottinghamshire, NG24 4AD. DoB: November 1946, British

Parvin Bala Kaplila Director. Address: 25 Hamilton Road, Nottingham, Nottinghamshire, NG5 1AU. DoB: March 1965, British

Peter James Lewis Director. Address: 117 Kirklington Road, Bilsthorpe, Newark, Nottinghamshire, NG22 8SQ. DoB: January 1949, British

Dennis Frederick Rolt Director. Address: 11 Inholms Gardens, Flintham, Newark, Nottinghamshire, NG23 5LQ. DoB: March 1915, British

Jobs in Newark And Sherwood Community And Voluntary Service vacancies. Career and practice on Newark And Sherwood Community And Voluntary Service. Working and traineeship

Sorry, now on Newark And Sherwood Community And Voluntary Service all vacancies is closed.

Responds for Newark And Sherwood Community And Voluntary Service on FaceBook

Read more comments for Newark And Sherwood Community And Voluntary Service. Leave a respond Newark And Sherwood Community And Voluntary Service in social networks. Newark And Sherwood Community And Voluntary Service on Facebook and Google+, LinkedIn, MySpace

Address Newark And Sherwood Community And Voluntary Service on google map

Other similar UK companies as Newark And Sherwood Community And Voluntary Service: Jcom (old Market) Management Company Limited | Simark Properties Limited | Eurokirk Estates Ltd | Windmill Place Apartments Ltd. | Greenway Fields Limited

1992 is the date that marks the launching of Newark And Sherwood Community And Voluntary Service, a company that is situated at 67 North Gate, in Newark. That would make 24 years Newark And Sherwood Community And Voluntary Service has prospered on the local market, as the company was started on March 4, 1992. The firm Companies House Reg No. is 02693602 and its postal code is NG24 1HD. This firm now known as Newark And Sherwood Community And Voluntary Service, was earlier registered under the name of Newark & Sherwood Council For Voluntary Service. The change has taken place in October 14, 2003. This enterprise declared SIC number is 94990 meaning Activities of other membership organizations n.e.c.. Its latest records were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2016-03-04. It's been twenty four years for Newark And Sherwood Community And Voluntary Service on the market, it is not planning to stop growing and is an object of envy for many.

The enterprise started working as a charity on December 18, 1992. It works under charity registration number 1015841. The range of their activity is newark and sherwood district. They provide aid in Nottinghamshire. The Newark And Sherwood Community And Voluntary Service discloses the names of three members of the trustee committee, that is, Jo Smith, Anthony Philip Colton and Christopher John Graham. Regarding the charity's financial report, their best year was 2011 when they raised 324,516 pounds and they spent 331,852 pounds. Newark And Sherwood Community And Voluntary Service focuses on charitable purposes. It strives to aid the youngest, people with disabilities, all the people. It provides help to these recipients by acting as a resource body or an umbrella company, counselling and providing advocacy and providing human resources. If you wish to learn anything else about the company's activity, dial them on the following number 01636679539 or check their official website. If you wish to learn anything else about the company's activity, mail them on the following e-mail [email protected] or check their official website.

From the information we have gathered, the limited company was started in 1992 and has been governed by thirty seven directors, out of whom six (Thomas Patrick Geraghty, Theresa Shrimpton, Rodney Hughes and 3 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. Additionally, the managing director's assignments are bolstered by a secretary - Jo Smith, age 81, from who found employment in the limited company in 1997.