Bradeley Village Company Limited

All companies of The UKAccommodation and food service activitiesBradeley Village Company Limited

Public houses and bars

Contacts of Bradeley Village Company Limited: address, phone, fax, email, website, working hours

Address: Staffordshire Housing Association 308 London Road ST4 5AB Stoke On Trent

Phone: +44-1320 9490234 +44-1320 9490234

Fax: +44-1208 1688842 +44-1208 1688842

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bradeley Village Company Limited"? - Send email to us!

Bradeley Village Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bradeley Village Company Limited.

Registration data Bradeley Village Company Limited

Register date: 1997-06-25
Register number: 03395199
Capital: 991,000 GBP
Sales per year: Less 807,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
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 Bradeley Village Company Limited

Addition activities kind of Bradeley Village Company Limited

347901. Etching and engraving
736101. Placement agencies
762901. Electrical personal use appliance repair
09219900. Fish hatcheries and preserves, nec
17999915. Float (parade) construction
36210203. Dynamotors
44929900. Towing and tugboat service, nec
50849914. Recycling machinery and equipment
50850900. Power transmission equipment and apparatus
73129900. Outdoor advertising services, nec

Owner, director, manager of Bradeley Village Company Limited

Director - Annette Ward. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB. DoB: April 1952, British

Director - Michila Goodwin. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: January 1971, British

Director - Nancy Ann Rushton. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: February 1944, British

Director - June Phillips. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: June 1940, British

Director - Sharon Ann Shaw. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: September 1970, British

Secretary - Julie Russell. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: August 1966, British

Director - Julie Russell. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: August 1966, British

Director - David John Caddy. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB. DoB: January 1952, English

Director - Anthony Millington. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB. DoB: February 1940, British

Director - Alexander Mckinven Stark. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB. DoB: September 1949, Scottish

Director - John William Beardmore. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: March 1936, British

Director - Joan Plant. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: July 1939, British

Director - Dorothy Scott. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: August 1954, British

Director - David Wood. Address: Challenge Close, Bradeley Village, Stoke-On-Trent, ST6 7QR, England. DoB: September 1946, British

Director - Jennifer Horsley. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: October 1947, British

Director - Amanda Durber. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: January 1966, British

Director - Elizabeth Ann Stacey. Address: 2-4 Woodhouse Street, Stoke On Trent, ST4 1EJ. DoB: September 1939, British

Director - Anthony Millington. Address: Venture Way Bradeley Village, Brammer St, Bradeley, Stoke On Trent, Staffordshire, ST6 7QU, United Kingdom. DoB: February 1940, British

Director - Beryl Wootton. Address: 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB, United Kingdom. DoB: December 1935, British

Director - Frank Lawton. Address: Bradeley, Stoke On Trent, Staffordshire, ST6 7QT. DoB: May 1942, British

Director - Jennifer Horsley. Address: 20 Freedom Walk, Stoke On Trent, Staffordshire, ST6 7QT. DoB: October 1947, British

Director - June Phillips. Address: 24 Liberty Lane, Bradeley, Staffordshire, ST6 7QS. DoB: June 1940, British

Director - Doreen May Pearsall. Address: 1 Venture Way, Bradeley Village, Staffordshire, ST6 7QU. DoB: September 1932, British

Director - Mary Davies. Address: 34 Challenge Close, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QR. DoB: September 1935, British

Director - Brenda Roper. Address: 51 Freedom Walk, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QT. DoB: July 1929, British

Director - Samuel Dunn. Address: 80 Unwin Terrace, Unwin Street, Bradeley, Stoke On Trent, ST6 7NH. DoB: June 1936, British

Director - Elizabeth Ann Stacey. Address: 23 Freedom Walk Bradeley Village, Bradeley Street, Stoke On Trent, Staffordshire, ST6 7QT. DoB: September 1939, British

Director - Joanne Slade. Address: 38 Liberty Lane, Bradeley Village Bradeley, Stoke On Trent, Staffordshire, ST6 7QS. DoB: November 1934, British

Director - Claire Robinson. Address: 203 Uttoxeter Road, Blythe Bridge, Staffordshire, ST11 9HQ. DoB: July 1966, British

Director - Douglas Tipper. Address: 18 Pioneer Place, Bradeley, Staffordshire, ST6 7QY. DoB: March 1934, British

Director - Barbara Edmondson. Address: 28 Venture Way, Brammer Street Bradeley, Stoke On Trent, Staffordshire, ST6 7QU. DoB: September 1936, British

Director - Kenneth Martin. Address: 34 Liberty Lane, Brammer Street Bradeley, Stoke On Trent, Staffordshire, ST6 7QS. DoB: August 1935, British

Director - Thomas Toft. Address: 20 Venture Way, Brammer Street Bradeley, Stoke On Trent, Staffordshire, ST6 7QU. DoB: July 1943, British

Director - Doreen Plimley. Address: 21 Challenge Close, Brammer Street Bradeley, Stoke On Trent, Staffordshire, ST6 7QR. DoB: July 1938, British

Director - Doreen Daisy Rafferty. Address: 29 Challenge Close, Bradeley Village, Stoke On Trent, ST6 7QR. DoB: April 1931, British

Director - James Blackhurst. Address: 27 Venture Way, Bradeley Village, Stoke On Trent, ST6 7QU. DoB: August 1923, British

Director - Gordon Plant. Address: 3 The Outlook, Scrimshaw Drive Bradeley, Stoke On Trent, Staffordshire, ST6 7RE. DoB: September 1937, British

Director - Alan Slade. Address: 38 Liberty Lane, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QS. DoB: July 1931, British

Director - Lilian James. Address: 35 Liberty Lane, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QS. DoB: May 1937, British

Director - Joan Plant. Address: 3 The Outlook, Scrimshaw Drive Bradeley, Stoke On Trent, Staffordshire, ST6 7RE. DoB: July 1939, British

Director - Gloria Mountford. Address: 4 Celebration Court, Skellern Avenue Bradeley, Stoke On Trent, Staffordshire, ST6 7RA. DoB: August 1932, British

Director - Joan Slade. Address: 38 Liberty Lane, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QS. DoB: November 1934, British

Director - Mavis Hulme. Address: 1 Pioneer Place, Brammer Street, Stoke On Trent, Staffordshire, ST6 7QY. DoB: June 1937, British

Director - Lilian Jobburn. Address: 7 Pioneer Place, Brammer Street, Bradley Stoke On Trent, Staffordshire, ST6 7QY. DoB: March 1932, British

Director - Peter Julian Coombs. Address: 57 Madison Street, Stoke On Trent, Staffordshire, ST6 5HS. DoB: September 1963, British

Director - Marian Daniels. Address: 23 Venture Way, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QU. DoB: June 1938, British

Director - John Leslie Walshaw. Address: 2 Pioneer Place, Brammer Street, Stoke On Trent, Staffordshire, ST6 7QY. DoB: March 1942, British

Director - Brenda Roper. Address: 51 Freedom Walk, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QT. DoB: July 1929, British

Director - Joan Slade. Address: 38 Liberty Lane, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QS. DoB: November 1934, British

Director - Doreen Plimbley. Address: 21 Challenge Close, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QR. DoB: July 1938, British

Director - Kenneth James Rushton. Address: 8 Liberty Lane, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QS. DoB: October 1923, British

Director - Samuel Upton. Address: 36 Challenge Close, Bradeley Village, Stoke On Trent, Staffordshire, ST6 7QR. DoB: July 1933, British

Director - James Nixon. Address: 11 Pioneer Place, Brammer Street, Stoke On Trent, Staffordshire, ST6 7QY. DoB: March 1921, British

Director - Mary Litherland. Address: 22 Venture Way, Bradeley Village, Stoke On Trent, ST6 7QU. DoB: August 1928, British

Director - Ronald Lewis. Address: 24 Venture Way, Bradeley Village, Stoke On Trent, ST6 7QU. DoB: July 1929, British

Director - Lynn Riley. Address: 5 Cheltenham Grove, Birches Head, Stoke On Trent, Staffordshire, ST1 6SD. DoB: July 1958, British

Director - Deborah Goodwin. Address: The Milldale 10 Silverstone Crescent, Packmoor, Stoke On Trent, ST6 6XA. DoB: March 1963, British

Director - Harold Miller. Address: 72 Unwin Street, Bradeley, Stoke On Trent, ST6 7NH. DoB: November 1937, British

Director - Pauline Ada Morrell. Address: 35 Venture Way, Bradeley Village, Stoke On Trent, ST6 7QU. DoB: November 1921, British

Director - Annie Mountford. Address: 37 Freedom Walk, Bradeley Village, Stoke On Trent, ST6 7QT. DoB: September 1925, British

Director - Heather Marie Bowler. Address: 8 Longstock Close, Oakwood, Derby, DE21 2RT. DoB: June 1969, British

Director - Patricia Rhodes. Address: 10 Moorland View, Bradeley Village, Stoke On Trent, ST6 7NG. DoB: October 1937, British

Director - James Blackhurst. Address: 27 Venture Way, Bradeley Village, Stoke On Trent, ST6 7QU. DoB: August 1923, British

Director - Diane Lea. Address: 15 Stubbs Drive, Stone, Staffordshire, ST15 8GB. DoB: March 1962, British

Director - Mary Litherland. Address: 22 Venture Way, Bradeley Village, Stoke On Trent, ST6 7QU. DoB: August 1928, British

Jobs in Bradeley Village Company Limited, vacancies. Career and training on Bradeley Village Company Limited, practic

Now Bradeley Village Company Limited have no open offers. Look for open vacancies in other companies

  • Data Infrastructure Manager (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Communications and Engagement

    Salary: £23,799 to £34,520 (Grade G)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Lecturer/Senior Lecturer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • Senior Lecturer in Social Work (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Social Professions/ Department of Social Work

    Salary: £40,017 to £50,337 (inclusive of London Allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • E-Learning Content Designer (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £24,285 to £27,285 per annum, plus £2,923 London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • Course Leader in Law and Practice (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £36,032 to £40,242 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Kavli Institute Fellow (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Kavli Institute for Cosmology, Institute of Astronomy

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Study Abroad and Erasmus+ Traineeship Assistant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £19,305 to £21,585

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Research Associate (2 posts) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Molecular Biology and Biotechnology

    Salary: £30,688 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • 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

  • Tenure Track Professorships to ERC Starting Grantees - Mathematics, Informatics and Statistics (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Professor in Performing Arts (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • PhD studentship: Camouflage Materials Synthesis and Characterisation (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: Defence Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

Responds for Bradeley Village Company Limited on Facebook, comments in social nerworks

Read more comments for Bradeley Village Company Limited. Leave a comment for Bradeley Village Company Limited. Profiles of Bradeley Village Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Bradeley Village Company Limited on Google maps

Other similar companies of The United Kingdom as Bradeley Village Company Limited: Jackets (caterers) Limited | Blockworks Group Ltd | Hawkshead Pub Company Limited | Almondview Ltd | Giovanni (uk) Ltd

Bradeley Village is a firm located at ST4 5AB Stoke On Trent at Staffordshire Housing Association. This company has been in existence since 1997 and is registered as reg. no. 03395199. This company has been active on the UK market for nineteen years now and company status at the time is is active. This company SIC and NACE codes are 56302 meaning Public houses and bars. 2015-09-30 is the last time when company accounts were filed. Ever since the firm started on the local market 19 years ago, the firm managed to sustain its great level of success.

Annette Ward, Michila Goodwin, Nancy Ann Rushton and 3 other directors have been described below are the enterprise's directors and have been expanding the company since 2015-02-26. In order to help the directors in their tasks, since 2001 this specific firm has been providing employment to Julie Russell, age 50 who has been looking into ensuring that the Board's meetings are effectively organised.

Bradeley Village Company Limited is a domestic stock company, located in Stoke On Trent, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Staffordshire Housing Association 308 London Road ST4 5AB Stoke On Trent. Bradeley Village Company Limited was registered on 1997-06-25. 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 - 991,000 GBP, sales per year - less 807,000 GBP. Bradeley Village Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Bradeley Village Company Limited is Accommodation and food service activities, including 10 other directions. Director of Bradeley Village Company Limited is Annette Ward, which was registered at 308 London Road, Stoke On Trent, Staffordshire, ST4 5AB. Products made in Bradeley Village Company Limited were not found. This corporation was registered on 1997-06-25 and was issued with the Register number 03395199 in Stoke On Trent, 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 Bradeley Village Company Limited, open vacancies, location of Bradeley Village Company Limited 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 Bradeley Village Company Limited from yellow pages of The United Kingdom. Find address Bradeley Village Company Limited, phone, email, website credits, responds, Bradeley Village Company Limited job and vacancies, contacts finance sectors Bradeley Village Company Limited