Hesters Way Partnership Ltd.

All companies of The UKReal estate activitiesHesters Way Partnership Ltd.

Other letting and operating of own or leased real estate

Contacts of Hesters Way Partnership Ltd.: address, phone, fax, email, website, working hours

Address: Hesters Way Community Resource Centre Cassin Drive GL51 7SU Cheltenham

Phone: 01242 548294 01242 548294

Fax: +44-1478 5086364 +44-1478 5086364

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hesters Way Partnership Ltd."? - Send email to us!

Hesters Way Partnership Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hesters Way Partnership Ltd..

Registration data Hesters Way Partnership Ltd.

Register date: 1998-12-17
Register number: 03685423
Capital: 797,000 GBP
Sales per year: Less 340,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Hesters Way Partnership Ltd.

Addition activities kind of Hesters Way Partnership Ltd.

593202. Antiques
701104. Inns
27540305. Souvenir cards: gravure printing
28999937. Patching plaster, household
37310106. Lighters, marine: building and repairing
51930203. Plants, potted
54510000. Dairy products stores
67990101. Commodity contract pool operators
79991515. Zoological garden, commercial
80110502. Anesthesiologist

Owner, director, manager of Hesters Way Partnership Ltd.

Secretary - Jenny Louise Perkin. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB:

Director - Charlotte Bateman. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: May 1982, British

Director - Mark Julian Saunders. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: May 1962, British

Director - Julian Alistair Simcox. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: September 1960, British

Director - Suzanne Claire Shead. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: October 1973, British

Director - Ryan John Barkle. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: November 1981, British

Director - Russel Bryan Ellicott. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: October 1970, British

Director - Rev Philip David Smith. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: April 1955, British

Director - Pat Marie Thornton. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: September 1936, British

Director - Simon Rowland Bradwell. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: January 1976, British

Director - Karen Sarah Rearie. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: August 1971, British

Director - Annette Christine Homer. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: February 1961, British

Director - Emma Louise Kinder. Address: Reddings Park, Cheltenham, Gloucertershire, GL51 6UD. DoB: May 1981, British

Secretary - Caron Tracey Forbes. Address: 4 Meadow Lane, Up Hatherley, Cheltenham, Gloucestershire, GL51 3NP. DoB:

Director - Christopher Tussaint Benjamin. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: August 1971, British

Director - Joceline Louise Adsett. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: August 1968, British

Director - Councillor Simon Albert Wheeler. Address: 20 Castlemaine Drive, Cheltenham, Gloucestershire, GL51 0UA. DoB: January 1950, British

Director - Suzanne Theresa Williams. Address: 34 Frank Brookes Road, Cheltenham, Gloucestershire, GL51 0UW. DoB: September 1962, British

Director - Stephen Paul Jowett. Address: Chapel House, Lower Whyle, Leominster, Herefordshire, HR6 0RE. DoB: January 1956, British

Director - David Turner. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: November 1961, British

Director - Matthew Michael Burgess. Address: 4 Lawrence Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6NN. DoB: May 1967, British

Secretary - Amanda Mary Brundell. Address: 59 Granley Road, Cheltenham, Gloucestershire, GL51 6LJ. DoB:

Director - Lady Elaine Anita Marriott. Address: 8 Walton House, Goldsmith Road, Cheltenham, Gloucestershire, GL51 7HL. DoB: June 1972, British

Director - Councillor Simon Albert Wheeler. Address: 20 Castlemaine Drive, Cheltenham, Gloucestershire, GL51 0UA. DoB: January 1950, British

Director - Alan Thompson. Address: Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. DoB: March 1956, British

Director - Kevin Norman Daws. Address: 4 Spoonbill Close, Quedgeley, Gloucester, Gloucestershire, GL2 4LB. DoB: December 1959, British

Director - Alistair Ronald Cameron. Address: 17 Meadow Close, Cheltenham, Gloucestershire, GL51 0TZ. DoB: April 1960, British

Director - Christina Moon. Address: 49 Sommerville Road, Bristol, Avon, BS7 9AD. DoB: September 1953, British

Secretary - Hayley Cheryl Bailey. Address: 312 Prestbury Road, Cheltenham, Gloucestershire, GL52 3DD. DoB:

Director - Lili Martyrose Young. Address: 11 Pilgrove Close, Cheltenham, Gloucestershire, GL51 0QY. DoB: March 1952, British

Director - Jonathan Neil Magee. Address: 4 Laxton Road, Abbeymead, Gloucester, GL4 5YP. DoB: March 1976, British

Director - Jonathan Higgs. Address: 66 Cirencester Road, Cheltenham, Gloucestershire, GL53 8DA. DoB: January 1963, British

Director - Carol Anne Kingsbury. Address: 96 Rowanfield Road, Cheltenham, Gloucestershire, GL51 8AE. DoB: February 1947, British

Director - Anton George Chong. Address: Hollyberries No 2 Lyncroft, Minsterworth, Gloucester, Gloucestershire, GL2 8LD. DoB: September 1956, British

Director - Alistair Ronald Cameron. Address: 17 Meadow Close, Cheltenham, Gloucestershire, GL51 0TZ. DoB: April 1960, British

Director - John Webster. Address: 14 Clarence Walk, Saint Georges Place, Cheltenham, Gloucestershire, GL50 3RG. DoB: November 1948, British

Director - Frank Beattie. Address: 93 Hawthorn Road, Cheltenham, Gloucestershire, GL51 7LX. DoB: August 1931, British

Director - Robert Edward Garnham. Address: 11 Vilverie Mead, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7YY. DoB: December 1957, British

Director - Anthony John Macgregor Bowron. Address: Trimpley Lane, Bewdley, Worcestershire, DY12 1JJ, England. DoB: May 1945, British

Director - Bob Mcnally. Address: 38 Charlton Lane, Cheltenham, GL53 9DX. DoB: November 1954, British

Director - Bromford Housing Group. Address: Upper Dale Terrace, Dale Street, Naunton, Cheltenham, Gloucestershire, GL54 3AU. DoB:

Director - Barbara Driver. Address: 4 Sedum House, Eldorado Crescent, Cheltenham, Gloucestershire, GL50 2PY. DoB: March 1937, British

Secretary - Anne Brinkhoff. Address: Cloud Haven, Harp Hill, Charlton Kings, Cheltenham, Gloucestershire, GL52 6PX. DoB:

Secretary - John Webster. Address: 14 Clarence Walk, Saint Georges Place, Cheltenham, Gloucestershire, GL50 3RG. DoB: November 1948, British

Director - Alexis Joy Cassin. Address: Pinehurst, 311 Gloucester Road, Cheltenham, Gloucestershire, GL51 7AR. DoB: April 1952, British

Director - Andrew James Pennington. Address: 4 Hamilton Court, Hesters Way Road, Cheltenham, Gloucestershire, GL51 0SG. DoB: February 1960, British

Director - Ann Wood French. Address: 88 Sochi Court, Edinburgh Place, Cheltenham, Gloucestershire, GL51 7RS. DoB: August 1947, British

Director - Helen Sian Evans. Address: Gloscat Christchurch Annexe, Gloucester Road, Cheltenham, Gloucestershire, GL51 8PB. DoB: January 1954, British

Director - David Joy. Address: Harlay House, 29 Cambray Place, Cheltenham, Gloucestershire, GL50 1JN. DoB: August 1940, British

Director - Philip Roy Blake. Address: Family Space In Hesters Way, St Aidans Church Coronation Square, Cheltenham, Gloucestershire, GL51 7SA. DoB: September 1944, British

Secretary - Anne Brinkhoff. Address: 91 Rowanfield Road, Cheltenham, Gloucestershire, GL51 8AF. DoB:

Director - Bernice Thomson. Address: 3 Britten Place, Cheltenham, GL51 7NS. DoB: May 1949, British

Director - Robert John Godfrey. Address: 21 Tensing Road, Leckhampton, Cheltenham, Gloucestershire, GL53 9LX. DoB: May 1935, British

Director - Jonathan Higgs. Address: 66 Cirencester Road, Cheltenham, Gloucestershire, GL53 8DA. DoB: January 1963, British

Director - Sue Hatt. Address: Conway House, 33 Worcester Street, Gloucester, Gloucestershire, GL1 3AJ. DoB: July 1951, British

Director - Stuart Leslie Bradfield. Address: Westmoreland House, Westmoreland Street, Bath, BA2 3HE. DoB: July 1946, British

Jobs in Hesters Way Partnership Ltd., vacancies. Career and training on Hesters Way Partnership Ltd., practic

Now Hesters Way Partnership Ltd. have no open offers. Look for open vacancies in other companies

  • Lecturer, Economics X 2 (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Centre Manager – CUBRIC (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Psychology

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer in Sport and Exercise Nutrition (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Health Sciences

    Salary: £35,698 to £47,979 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition,Sport and Leisure,Sports Science

  • Administrative Assistant (Hull)

    Region: Hull

    Company: University of Hull

    Department: Hull Campus Commercial Services

    Salary: £16,619 to £18,412 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Post Doctoral Research Assistant - FAC0134 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design

  • Programme Leader (HND in Business) (London)

    Region: London

    Company: London Churchill College

    Department: N\A

    Salary: Negotiable depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Administrative,Senior Management

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Photonics Group, Department of Physics

    Salary: £36,800 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • PhD Studentship: Formation of Iron-Containing Intermetallics in Aluminium Alloys (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Technology Support Officer - Primary Processing (Melting and Rolling) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548 per annum together with USS pension benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Funded MRes Studentship: Novel Versatile Semiochemical Dispensers for Improved Pest Monitoring and Control (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Biosciences

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences

  • Research Associate – Quantum Information and Foundations (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physics

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Unit Administrator - DB (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

Responds for Hesters Way Partnership Ltd. on Facebook, comments in social nerworks

Read more comments for Hesters Way Partnership Ltd.. Leave a comment for Hesters Way Partnership Ltd.. Profiles of Hesters Way Partnership Ltd. on Facebook and Google+, LinkedIn, MySpace

Location Hesters Way Partnership Ltd. on Google maps

Other similar companies of The United Kingdom as Hesters Way Partnership Ltd.: Ayling Properties Ltd | Redcat Property Investments Limited | Bythems Investments Limited | Friary Mews Management Company Limited | Poets Mews Residents Company Ltd

Hesters Way Partnership Ltd. can be found at Cheltenham at Hesters Way Community Resource. You can look up the firm by referencing its area code - GL51 7SU. Hesters Way Partnership's incorporation dates back to 1998. This company is registered under the number 03685423 and company's official state is active. This company principal business activity number is 68209 : Other letting and operating of own or leased real estate. March 31, 2015 is the last time when account status updates were reported. It has been 18 years for Hesters Way Partnership Limited. in the field, it is constantly pushing forward and is an example for the competition.

The firm started working as a charity on 2000-12-20. It works under charity registration number 1084194. The geographic range of the charity's activity is for the benefit of the inhabitants of the hesters way, springfields, arle farm, cavendish park and springbank area in the borough of cheltenham. They operate in Gloucestershire. The corporate board of trustees features nine members: Suzanne Shead, Julian Simcox, Mark Julian Saunders, Charlotte Bateman, Simon Rowland Bradwell, to namea few. In terms of the charity's finances, their most successful year was 2011 when they earned £312,098 and they spent £360,496. Hesters Way Partnership Limited. engages in charitable purposes, the problems of unemployment and economic and community development and the problems of unemployment and economic and community development . It strives to aid young people or children, other voluntary organisations or charities, all the people. It tries to help its recipients by acting as a resource body or an umbrella, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you wish to find out more about the enterprise's activities, dial them on the following number 01242 548294 or go to their official website. If you wish to find out more about the enterprise's activities, mail them on the following e-mail [email protected] or go to their official website.

According to the following firm's employees list, for four years there have been eight directors including: Charlotte Bateman, Mark Julian Saunders and Julian Alistair Simcox. What is more, the director's duties are regularly helped by a secretary - Jenny Louise Perkin, from who joined this company in April 2014.

Hesters Way Partnership Ltd. is a domestic company, located in Cheltenham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Hesters Way Community Resource Centre Cassin Drive GL51 7SU Cheltenham. Hesters Way Partnership Ltd. was registered on 1998-12-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 797,000 GBP, sales per year - less 340,000 GBP. Hesters Way Partnership Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hesters Way Partnership Ltd. is Real estate activities, including 10 other directions. Secretary of Hesters Way Partnership Ltd. is Jenny Louise Perkin, which was registered at Hesters Way Community Resource, Centre Cassin Drive, Cheltenham, Gloucestershire, GL51 7SU. Products made in Hesters Way Partnership Ltd. were not found. This corporation was registered on 1998-12-17 and was issued with the Register number 03685423 in Cheltenham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hesters Way Partnership Ltd., open vacancies, location of Hesters Way Partnership Ltd. on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Hesters Way Partnership Ltd. from yellow pages of The United Kingdom. Find address Hesters Way Partnership Ltd., phone, email, website credits, responds, Hesters Way Partnership Ltd. job and vacancies, contacts finance sectors Hesters Way Partnership Ltd.