The High Street Centre Limited
Other amusement and recreation activities n.e.c.
The High Street Centre Limited contacts: address, phone, fax, email, website, shedule
Address: The High Street Centre High Street S62 6LN Rawmarsh
Phone: 01709 719 748
Fax: 01709 719 748
Email: [email protected]
Website: www.hscrawmarsh.org
Shedule:
Incorrect data or we want add more details informations for "The High Street Centre Limited"? - send email to us!
Registration data The High Street Centre Limited
Register date: 2002-10-30
Register number: 04577725
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The High Street Centre LimitedOwner, director, manager of The High Street Centre Limited
Colin Earl Director. Address: The High Street Centre, High Street, Rawmarsh, Rotherham, S62 6LN. DoB: May 1963, British
Sandra Lockwood Director. Address: The High Street Centre, High Street, Rawmarsh, Rotherham, S62 6LN. DoB: May 1947, British
Tracy Holmes Director. Address: The High Street Centre, High Street, Rawmarsh, Rotherham, S62 6LN. DoB: April 1963, British
Steven Thorpe Director. Address: 2 Church Croft, Rawarsh, Rotherham, South Yorkshire, S62 6LQ. DoB: January 1950, British
Caroline Langston Secretary. Address: 71 Haugh Road, Rawmarsh, Rotherham, South Yorkshire, S62 7AJ. DoB: February 1968, British
Rev Alistair Jeffrey Sharp Director. Address: 7 New Meadows, Rawmarsh, South Yorkshire, S62 5HL. DoB: April 1966, British
Diane Brownett Director. Address: 40 Rockcliffe Road, Rawmarsh, South Yorkshire, S62 6NA. DoB: February 1959, British
Roger Lindley Director. Address: 61 Harding Avenue, Rawmarsh, Rotherham, South Yorkshire, S62 7DL. DoB: June 1944, British
Elizabeth Anne Wright Director. Address: 6 Meadow Drive, Swinton, Rotherham, South Yorkshire, S64 8JD. DoB: November 1946, British
Vice Chair Ian Richard Staniforth Director. Address: Vesey Street, Rawmarsh, Rotherham, South Yorkshire, S62 6DH, United Kingdom. DoB: August 1954, British
Helen Skinner Director. Address: The High Street Centre, High Street, Rawmarsh, Rotherham, S62 6LN. DoB: April 1964, British
Caroline Riley Director. Address: 39 Pembroke Road, Dronfield, Derbyshire, S18 1WH. DoB: April 1962, British
Stewart Norman Fawthrop Director. Address: 40 Harding Avenue, Rawmarsh, Rotherham, South Yorkshire, S62 7DN. DoB: October 1924, British
Barbara Kay Smallwood Director. Address: 18 Ash Grove, Rawmarsh, Rotherham, South Yorkshire, S62 5HG. DoB: August 1952, British
Debbie Gault Director. Address: 37 Boundary Green, Rawmarsh, Rotherham, South Yorkshire, S62 6JN. DoB: January 1976, British
Hilary Anne Wake Director. Address: The Coach House, Bridge Farm Newland, Eastrington, DN14 7XD. DoB: August 1959, British
Sandra Tanser Director. Address: 5 Woodhall Rise, Swinton, South Yorkshire, S64 8TN. DoB: December 1947, British
Philip George Padfield Director. Address: 11 Wentworth Drive, Rawmarsh, Rotherham, South Yorkshire, S62 6FG. DoB: December 1979, British
Mark Brownett Director. Address: 40 Rockcliffe Road, Rawmarsh, South Yorkshire, S62 6NA. DoB: September 1985, British
Patricia Badley Director. Address: 6 Beech Avenue, Rawmarsh, Rotherham, South Yorkshire, S62 5HH. DoB: February 1940, British
Melvyn Durham Director. Address: 8 Creighton Avenue, Rawmarsh, Rotherham, South Yorkshire, S62 5HL. DoB: November 1941, British
Anthony Smallwood Director. Address: 18 Ash Grove, Rawmarsh, South Yorkshire, S62 5HG. DoB: September 1952, British
Karen Walker Secretary. Address: 160 Soothill Lane, Batley, West Yorkshire, WF17 6HP. DoB:
Glyn Whelbourn Director. Address: 23 Haugh Road, Rawmarsh, Rotherham, South Yorkshire, S62 7AP. DoB: May 1949, British
Stewart Norman Fawthrop Director. Address: 40 Harding Avenue, Rawmarsh, Rotherham, South Yorkshire, S62 7DN. DoB: October 1924, British
Douglas Hoyle Director. Address: 49 Harding Avenue, Rawmarsh, Rotherham, South Yorkshire, S62 7DL. DoB: May 1942, British
David Martin Ryan Secretary. Address: 8 Stratford Way, Bramley, Rotherham, South Yorkshire, S66 1WN. DoB: February 1960, British
Patrick David Chandley Director. Address: 22 Wade Close, Broom, Rotherham, South Yorkshire, S60 2SA. DoB: April 1967, British
George Peter Blunn Director. Address: 85 Haugh Road, Rawmarsh, Rotherham, South Yorkshire, S62 7AJ. DoB: July 1928, British
Elizabeth Ann Booth Director. Address: 21 Hawley Street, Rawmarsh, Rotherham, South Yorkshire, S62 5AA. DoB: June 1936, British
Louise Laing Director. Address: 24 Wentworth Drive, Rawmarsh, Rotherham, South Yorkshire, S62 6FG. DoB: October 1968, British
Rev Jill Marsh Director. Address: 105 Dale Road, Rawmarsh, Rotherham, South Yorkshire, S62 5AT. DoB: February 1963, British
Dennis Greenway Director. Address: 10 Newbiggin Drive, Parkgate, Rotherham, South Yorkshire, S62 6NP. DoB: October 1936, British
Julie Dowell Director. Address: 21 Bradlea Rise, Rawmarsh, Rotherham, South Yorkshire, S62 5QJ. DoB: April 1958, British
Jobs in The High Street Centre Limited vacancies. Career and practice on The High Street Centre Limited. Working and traineeship
Controller. From GBP 2200
Tester. From GBP 4000
Electrician. From GBP 2000
Manager. From GBP 2800
Other personal. From GBP 1300
Tester. From GBP 2300
Responds for The High Street Centre Limited on FaceBook
Read more comments for The High Street Centre Limited. Leave a respond The High Street Centre Limited in social networks. The High Street Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress The High Street Centre Limited on google map
Other similar UK companies as The High Street Centre Limited: Brand Thinking Ltd | Univar Uk Limited | Pobeda-bs Ltd | Knight Administrative Services Limited | Ns Professional Solutions Limited
The date the firm was started is Wednesday 30th October 2002. Registered under number 04577725, this company operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the main office of this firm during office times under the following address: The High Street Centre High Street, S62 6LN Rawmarsh. The company SIC code is 93290 meaning Other amusement and recreation activities n.e.c.. 2015-03-31 is the last time the accounts were reported. Fourteen years of experience in this field comes to full flow with The High Street Centre Ltd as the company managed to keep their customers happy through all this time.
The company was registered as a charity on November 13, 2003. Its charity registration number is 1100671. The geographic range of the firm's area of benefit is rawmarsh and surrounding areas and it provides aid in different cities around Rotherham. The charity's board of trustees features ten representatives: Ms Tracy Holmes, Sandra Lockwood, Roger Lindley, Steven Thorpe and Diane Brownett, to namea few. As for the charity's financial situation, their most prosperous period was in 2011 when they raised £344,236 and their expenditures were £241,579. The High Street Centre Ltd engages in charitable purposes, the area of culture, arts, heritage or science and training and education. It tries to improve the situation of children or young people, all the people, young people or children. It provides help to the above beneficiaries by the means of acting as an umbrella company or a resource body, providing advocacy and counselling services and providing human resources. If you would like to get to know something more about the firm's undertakings, call them on this number 01709 719 748 or browse their official website. If you would like to get to know something more about the firm's undertakings, mail them on this e-mail [email protected] or browse their official website.
Considering the firm's growth, it was necessary to find more executives, to name just a few: Colin Earl, Sandra Lockwood, Tracy Holmes who have been cooperating for three years to promote the success of the following firm. Moreover, the managing director's efforts are constantly bolstered by a secretary - Caroline Langston, age 48, from who found employment in the following firm on Wednesday 14th September 2005.