Sheffield Information Link
Other service activities not elsewhere classified
Contacts of Sheffield Information Link: address, phone, fax, email, website, working hours
Address: 2nd Floor Alliance House 9 Leopold Street S1 2GY Sheffield
Phone: 0114 249 4940 0114 249 4940
Fax: 0114 249 4940 0114 249 4940
Email: [email protected]
Website: www.sheffinfolink.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Sheffield Information Link"? - Send email to us!
Registration data Sheffield Information Link
Get full report from global database of The UK for Sheffield Information Link
Addition activities kind of Sheffield Information Link
361300. Switchgear and switchboard apparatus
32990100. Mica products
33640000. Nonferrous die-castings except aluminum
34440101. Culverts, sheet metal
38290513. Whole body counters, nuclear
50750100. Air conditioning and ventilation equipment and supplies
73899938. Plant care service
96310400. Regulation, administration of utilities, level of government
Owner, director, manager of Sheffield Information Link
Director - Roldan Fritz Tagaro. Address: Caister Road, Clifton, Nottingham, Nottinghamshire, NG11 9BS, United Kingdom. DoB: October 1989, British
Director - Tracy Watterson. Address: Upper Valley Road, Sheffield, South Yorkshire, S8 9HA. DoB: October 1960, British
Secretary - Sharron Baroudi. Address: 34 Mackinnon Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 6QB. DoB:
Director - Gerard Keith Warren. Address: 14 Bannerdale Road, Sheffield, South Yorkshire, S7 2DL. DoB: October 1961, British
Director - Rachel Bovill. Address: Floor Alliance House, 9 Leopold Street, Sheffield, South Yorkshire, S1 2GY, United Kingdom. DoB: July 1968, British
Director - Kay Rollings. Address: Beauchief Rise, Sheffield, South Yorkshire, S8 0EL, United Kingdom. DoB: April 1965, British
Director - Sarah Elizabeth Jones. Address: Floor Alliance House, 9 Leopold Street, Sheffield, South Yorkshire, S1 2GY, United Kingdom. DoB: September 1973, British
Director - Mohammed Abdul Rahman. Address: 11 Leopold Street, Sheffield, South Yorkshire, S1 2GY. DoB: November 1941, British
Director - Emil James Kazounis. Address: Shore Lane, Sheffield, S Yorkshire, S10 3AY. DoB: August 1981, British
Director - Rosalyn Elizabeth Davies. Address: Ranby Road, Sheffield, South Yorkshire, S11 7AL. DoB: October 1970, British
Director - Eileen Evans. Address: Tylney Road, Sheffield, South Yorkshire, S2 2RX. DoB: April 1962, British
Director - Janet Stearns. Address: 13 School Lane, Sheffield, South Yorkshire, S8 7RL. DoB: May 1955, British
Director - Graham Parker. Address: 411 Petre Street, Sheffield, S4 7LL. DoB: March 1962, British
Director - Karen Meikle Simpkin. Address: 121 High Storrs Road, Sheffield, South Yorkshire, S11 7LG. DoB: December 1960, British
Director - Karen Ritchie. Address: 10 Raines Park Road, Worksop, Nottinghamshire, S81 7PE. DoB: November 1969, British
Director - Julia Campbell. Address: 124 Millhouses Lane, Sheffield, S7 2HB. DoB: January 1969, British
Director - Jasper South. Address: 44 Banner Cross Road, Sheffield, S11 9HR. DoB: September 1962, British
Secretary - Rachel Chetwyn. Address: 8 The Poplars, Whitwell, Worksop, Nottinghamshire, S80 4TD. DoB:
Director - Rebecca Mountain. Address: 91 Cartmell Road, Sheffield, S8 0NH. DoB: July 1977, British
Director - Adrian Paul Chapman. Address: 3 Bank Street, Horbury, Wakefield, West Yorkshire, WF4 6LN. DoB: June 1968, British
Director - Kathleen Margaret Brown. Address: 5 Hardwick Crescent, Sheffield, S11 8WB. DoB: February 1955, British
Director - Leigh Fiorentino. Address: 80 Marshall Road, Sheffield, South Yorkshire, S8 0GP. DoB: August 1967, Canadian
Director - Elizabeth Mary Lydon. Address: 21 Westwick Crescent, Greenhill, Sheffield, S8 7DL. DoB: March 1972, British
Director - Jackie Mccudden. Address: 4 Hillcrest Road, Deepcar, Sheffield, South Yorkshire, S36 2QL. DoB: January 1961, British
Director - Malcolm Leslie Fender. Address: 3 Sothall Mews, Beighton, Sheffield, South Yorkshire, S20 1GE. DoB: September 1950, British
Director - Sarah Jane Tooze. Address: 26 Meadow Head Drive, Sheffield, S8 7TQ. DoB: January 1967, British
Director - Jane Viviane Garth. Address: 671 Manchester Road, Crosspool, Sheffield, South Yorkshire, S10 5PR. DoB: October 1961, British
Director - Jayne Dawn Evans. Address: 32 St Anthony Road, Sheffield, South Yorkshire, S10 1SG. DoB: May 1970, British
Director - Eileen Margaret Molloy. Address: 43 Tylney Road, Sheffield, South Yorkshire, S2 2RX. DoB: April 1962, British
Director - Becky Parry. Address: 30 Moonshine Way, Langley, Sheffield, S5 8RU. DoB: December 1968, British
Director - Hillary Jane Griffin. Address: 21 Leabrook Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YS. DoB: June 1960, British
Director - Clare Louise Hardwick. Address: 14 Bannerdale Road, Sheffield, South Yorkshire, S7 2DL. DoB: January 1967, British
Director - Sandy Hoole. Address: 9 Cantley Lane, Bessacar, Doncaster, South Yorkshire, DN4 6NA. DoB: August 1953, British
Director - Sharon Curtis. Address: 33 Skelwith Drive, Sheffield, S4 8BN. DoB: July 1962, British
Director - Peter John Clarke. Address: 27 Nether Edge Road, Sheffield, South Yorkshire, S7 1RW. DoB: June 1946, British
Director - Katharine Mary Housden. Address: 4 Brentwood Avenue, Sheffield, South Yorkshire, S11 9BT. DoB: March 1952, British
Director - Margaret Lynne Rowlands. Address: 13 Stumperlowe Close, Sheffield, S Yorks, S10 3PP. DoB: March 1946, British
Director - Derek Stow. Address: 45 Ranmoor Road, Sheffield, South Yorkshire, S10 3HG. DoB: May 1936, British
Director - Hillary Jane Griffin. Address: 21 Leabrook Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YS. DoB: June 1960, British
Director - Derek Stow. Address: 45 Ranmoor Road, Sheffield, South Yorkshire, S10 3HG. DoB: May 1936, British
Director - Brenda Elizabeth Lockley. Address: 8 Westbank Court, Westbank Close Coal Aston, Dronfield, Derbyshire, S18 3DF. DoB: May 1936, British
Director - Sharon Curtis. Address: 33 Skelwith Drive, Sheffield, S4 8BN. DoB: July 1962, British
Director - Sandy Hoole. Address: 9 Cantley Lane, Bessacar, Doncaster, South Yorkshire, DN4 6NA. DoB: August 1953, British
Director - Katharine Mary Housden. Address: 4 Brentwood Avenue, Sheffield, South Yorkshire, S11 9BT. DoB: March 1952, British
Director - Clare Louise Hardwick. Address: 14 Bannerdale Road, Sheffield, South Yorkshire, S7 2DL. DoB: January 1967, British
Director - Peter John Clarke. Address: 27 Nether Edge Road, Sheffield, South Yorkshire, S7 1RW. DoB: June 1946, British
Director - Susanne Pearson. Address: 7 Chelsea Court, Sheffield, Yorkshire, S11 9BL. DoB: April 1928, British
Secretary - Annie Franklin. Address: 18 Hallamgate Road, Sheffield, South Yorkshire, S10 5BT. DoB: January 1952, British
Director - Kathleen Margaret Brown. Address: 5 Hardwick Crescent, Sheffield, S11 8WB. DoB: February 1955, British
Jobs in Sheffield Information Link, vacancies. Career and training on Sheffield Information Link, practic
Now Sheffield Information Link have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Investigation of Ripple Current Effects in Batteries (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Scientific Manager (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £31,498 to £39,729 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Property and Maintenance
-
Postdoctoral Statistician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
SUN Project Assistant (Bournemouth)
Region: Bournemouth
Company: Arts University Bournemouth
Department: External Affairs / Widening Participation
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Specialist Study Skills Tutor (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: N\A
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Specialist Study Skills Tutor: Mathematics/Statistics (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: Disability & Dyslexia Service
Salary: £28,452 to £32,958 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer/Senior Lecturer in 3D Design (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 p.a. pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute
Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
PhD Studentship: Neural Mechanisms of Language Learning (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Languages, Literature and Culture,Linguistics
-
Head of IP Commercialisation (Grade 9) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Research Partnership and Innovation
Salary: £60,000 (circa) per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Mathematical Sciences
Salary: £36,064 to £38,062
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science
Responds for Sheffield Information Link on Facebook, comments in social nerworks
Read more comments for Sheffield Information Link. Leave a comment for Sheffield Information Link. Profiles of Sheffield Information Link on Facebook and Google+, LinkedIn, MySpaceLocation Sheffield Information Link on Google maps
Other similar companies of The United Kingdom as Sheffield Information Link: Siyax Limited | Tiger Nation Ltd | Dye By Design Ltd | All Nations Birmingham | Sivolution Limited
1997 marks the establishment of Sheffield Information Link, a company located at 2nd Floor Alliance House, 9 Leopold Street in Sheffield. This means it's been 19 years Sheffield Information Link has been in this business, as the company was established on Thu, 28th Aug 1997. Its reg. no. is 03426470 and its area code is S1 2GY. The firm currently known as Sheffield Information Link was known under the name Children's Information Service until Wed, 13th Jun 2007 then the name got changed. This firm declared SIC number is 96090 meaning Other service activities not elsewhere classified. Sheffield Information Link reported its latest accounts up till 2014/03/31. The company's latest annual return information was filed on 2014/08/28.
The enterprise became a charity on Fri, 31st Oct 1997. Its charity registration number is 1065185. The geographic range of the firm's activity is not defined. They work in Sheffield City. Their board of trustees has five people, that is, Ms Rachel Bovill, Gerard Keith Warren, Tracy Watterson, Roldan Tagaro and Kay Rollings. As regards the charity's finances, their most successful year was 2011 when their income was £739,668 and their expenditures were £703,764. Sheffield Information Link engages in education and training and training and education. It tries to aid children or youth, young people or children, other definied groups. It tries to help the above agents by providing advocacy and counselling services and counselling and providing advocacy. If you wish to get to know more about the company's activity, dial them on the following number 0114 249 4940 or check their website. If you wish to get to know more about the company's activity, mail them on the following e-mail [email protected] or check their website.
Roldan Fritz Tagaro, Tracy Watterson and Gerard Keith Warren are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2011. Additionally, the director's efforts are constantly backed by a secretary - Sharron Baroudi, from who joined this limited company on Tue, 9th Oct 2007.
Sheffield Information Link is a domestic stock company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 2nd Floor Alliance House 9 Leopold Street S1 2GY Sheffield. Sheffield Information Link was registered on 1997-08-28. 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 - 272,000 GBP, sales per year - less 661,000 GBP. Sheffield Information Link is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Sheffield Information Link is Other service activities, including 8 other directions. Director of Sheffield Information Link is Roldan Fritz Tagaro, which was registered at Caister Road, Clifton, Nottingham, Nottinghamshire, NG11 9BS, United Kingdom. Products made in Sheffield Information Link were not found. This corporation was registered on 1997-08-28 and was issued with the Register number 03426470 in Sheffield, 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 Sheffield Information Link, open vacancies, location of Sheffield Information Link 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