The Burntwood Pathway Project

All UK companiesAccommodation and food service activitiesThe Burntwood Pathway Project

Other accommodation

The Burntwood Pathway Project contacts: address, phone, fax, email, website, shedule

Address: Hope Centre 71-73 Upper St. John Street WS14 9DT Lichfield

Phone: +44-1543 9174926

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Burntwood Pathway Project"? - send email to us!

The Burntwood Pathway Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Burntwood Pathway Project.

Registration data The Burntwood Pathway Project

Register date: 1991-08-07

Register number: 02635912

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 The Burntwood Pathway Project

Owner, director, manager of The Burntwood Pathway Project

Lorna May Walker Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT. DoB: November 1964, British

Tina Baxter Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: July 1950, British

Fleur Tamsin Holden Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: October 1973, British

Christine Valerie Ball Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: January 1952, British

Marilyn Binnie Maguire Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: May 1951, British

Carol Lesley Sutton Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: February 1966, British

Reverand Linda Hood Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: October 1947, British

Nigel Haywood Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: May 1961, British

Caroline Susan Green Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: September 1939, British

Karen Theresa Houghton Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: September 1955, British

Richard Arthur Hughes Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: February 1944, British

Anthony John Wilkins Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: May 1939, British

Dr Michael Wall Director. Address: Walsall Road, Lichfield, Staffordshire, WS13 8AD. DoB: March 1949, British

Heather Mary Widdowson Director. Address: Cairnsmore, 57 Weeping Cross, Stafford, Staffordshire, ST17 0DQ. DoB: September 1954, British

David Clarence Shillito Director. Address: 14 Ryton, Belgrave, Tamworth, Staffordshire, B77 2NL. DoB: June 1968, British

Margaret Sheila Duke Director. Address: 76 Common Lane, Polesworth, Staffordshire, B78 1LY. DoB: October 1948, British

Hazel Denise Squire Director. Address: 20 Gloucester Way, Heath Hayes, Cannock, Staffordshire, WS11 7YN. DoB: July 1963, British

Karen Jane Procter Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: October 1969, British

Norma Humphries Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: June 1946, British

Linda Jane Jennings Director. Address: Cricketts Farm, Dodds Lane, Churley Lichfield, Staffordshire, WS13 8DL. DoB: December 1948, British

Kathryn Bryers Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: n\a, British

Sherry Mckeon Director. Address: 37 Birch Avenue, Chasetown, Staffordshire, WS7 8TH. DoB: July 1963, British

Kanwarbir Singh Sawhney Director. Address: 104 Britannic Park, 15 Yew Tree Road Moseley, Birmingham, West Midlands, B13 8NQ. DoB: November 1955, British

Ellen Marie Hiley Director. Address: 223 High Street, Chasetown, Burntwood, Staffordshire, WS7 8XN. DoB: August 1969, British

Lisa Gillespie Director. Address: 33 Farewell Lane, Burntwood, Staffordshire, WS7 9DW. DoB: July 1962, British

Marie Jane Tisdale Director. Address: Beechcroft, Shute Hill Chorley, Lichfield, Staffs, WS13 8DB. DoB: July 1970, British

Helen Appleby Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: October 1957, British

Lloyd Robert Cheshire Director. Address: 150 Ogley Hay Road, Chase Terrace, Burntwood, Staffordshire, WS7 8EB. DoB: August 1972, British

Jonathan Mark Weston Smith Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: April 1954, British

Christine Diane Evans Director. Address: 74 Chorley Road, Boney Hay, Burntwood, Staffordshire, WS7 8NX. DoB: February 1943, British

Patricia Anne Hoare Director. Address: 50 Ashmead Road, Chase Terrace, Burntwood, Staffordshire, WS7 8DG. DoB: September 1950, British

Diane Lamb Director. Address: 7 Hill Lane, Burntwood, Staffordshire, WS7 8LS. DoB: April 1947, British

The Revd Michael John Withey Director. Address: The Vicarage 158a High Street, Chasetown, Burntwood, Staffordshire, WS7 8XG. DoB: January 1945, British

Carolyn Mary Wood Director. Address: 4 Laurel Drive, Burntwood, Staffordshire, WS7 9BL. DoB: April 1947, British

John Wood Director. Address: Holly Lodge Watling Street, Muckley Corner, Lichfield, Staffordshire, WS14 0BD. DoB: September 1941, British

Ann Turfrey Director. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: September 1946, British

Sara Jayne Beamand Director. Address: 18 Perth Road, Willenhall, West Midlands, WV12 4RJ. DoB: November 1966, British

Jill Loraine Bevan Director. Address: 50 Lichfield Road, Brownhills, Walsall, WS8 6HT. DoB: June 1956, British

Idonna Berdynne Cassey Secretary. Address: 7 Loftus Court, Chasetown, Burntwood, Staffordshire, WS7 8UE. DoB: February 1947, British

Anne Louise Wainwright Director. Address: 142 Ogley Hay Road, Chase Terrace, Burntwood, Staffordshire, WS7 8HX. DoB: September 1942, British

Catherine Helen Coppock Director. Address: 21 Houseman Avenue, Blacon, Chester, CH1 5UL. DoB: May 1961, British

Janette Groat Director. Address: 17 Copthorne Avenue, Chasetown, Burntwood, Staffordshire, WS7 8YH. DoB: December 1949, British

Edna Patricia Fletcher Director. Address: 5 Merton Court, Edwards Road Chasetown, Walsall, West Midlands, WS7 8YB. DoB: November 1939, British

Rita Margaret Evans Director. Address: 2 Gleneagles Road, Bloxwich, Walsall, West Midlands, WS3 3UJ. DoB: July 1933, British

Idonna Berdynne Cassey Director. Address: 7 Loftus Court, Chasetown, Burntwood, Staffordshire, WS7 8UE. DoB: February 1947, British

Kathleen Anne Coe Director. Address: 43 Springhill Road, Chasetown, Walsall, Staffordshire, WS7 8UL. DoB: December 1952, British

Violet Yvonne Gill Director. Address: 100 Cannock Road, Chase Terrace, Walsall, West Midlands, WS7 8JP. DoB: October 1940, British

Jobs in The Burntwood Pathway Project vacancies. Career and practice on The Burntwood Pathway Project. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for The Burntwood Pathway Project on FaceBook

Read more comments for The Burntwood Pathway Project. Leave a respond The Burntwood Pathway Project in social networks. The Burntwood Pathway Project on Facebook and Google+, LinkedIn, MySpace

Address The Burntwood Pathway Project on google map

Other similar UK companies as The Burntwood Pathway Project: Alia Development Limited | Lc Welding Technical Services Ltd | Gm Commercial Associates Limited | Perfect Accounts Limited | Trafford Photography Limited

The official day this firm was established is 1991-08-07. Established under number 02635912, the company operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the office of the company during its opening hours under the following address: Hope Centre 71-73 Upper St. John Street, WS14 9DT Lichfield. This firm Standard Industrial Classification Code is 55900 , that means Other accommodation. 31st March 2015 is the last time when account status updates were filed. Since it began in this field of business 25 years ago, the company has sustained its praiseworthy level of success.

Given this enterprise's constant growth, it became vital to hire more executives, among others: Lorna May Walker, Tina Baxter, Fleur Tamsin Holden who have been assisting each other since October 2014 to fulfil their statutory duties for this company.