The Keyham Community Partnership Ltd

All companies of The UKOther service activitiesThe Keyham Community Partnership Ltd

Activities of other membership organizations n.e.c.

Pre-primary education

Other education not elsewhere classified

Contacts of The Keyham Community Partnership Ltd: address, phone, fax, email, website, working hours

Address: 100 Granby Street PL1 4BN Plymouth

Phone: +44-1567 9736602 +44-1567 9736602

Fax: +44-1567 9736602 +44-1567 9736602

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Keyham Community Partnership Ltd"? - Send email to us!

The Keyham Community Partnership Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Keyham Community Partnership Ltd.

Registration data The Keyham Community Partnership Ltd

Register date: 1996-10-21
Register number: 03266180
Capital: 371,000 GBP
Sales per year: Less 835,000 GBP
Employees: Less 10
Credit rating: Low
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 The Keyham Community Partnership Ltd

Addition activities kind of The Keyham Community Partnership Ltd

3699. Electrical equipment and supplies, nec
519400. Tobacco and tobacco products
922200. Legal counsel and prosecution
24910203. Railroad cross-ties, treated wood
38120302. Binnacles (compass housings)
92220104. United states attorneys' office

Owner, director, manager of The Keyham Community Partnership Ltd

Director - Geraldine Anne Marsh. Address: Wembury Road, Plymouth, Devon, PL9 0DH, United Kingdom. DoB: n\a, British

Director - Rhea Marie Patricia Brooke. Address: 5 Pound Street, Stonehouse, Plymouth, Devon, PL1 3RH. DoB: November 1966, British

Director - David Vernon Maddison. Address: Endsleigh Park Road, Peverell, Plymouth, Devon, PL3 4NH. DoB: September 1960, British

Secretary - Stephen Thomas Lewis. Address: 269 Beacon Park Road, Beacon Park, Plymouth, Devon, PL2 3JP. DoB: n\a, British

Director - Maurice Arnold West. Address: Wingfield Road, Stoke, Plymouth, Devon, PL3 4ER, Great Britain. DoB: January 1957, British

Director - Jacqueline Marianne Killick. Address: 132 St Levan Road, Plymouth, Devon, PL2 3AF. DoB: August 1965, British

Director - Councillor Nicola Judith Wildy. Address: 9 Pellew Place, Plymouth, Devon, PL2 1EQ. DoB: December 1946, British

Director - Philip Alvan Davies. Address: Five Wells, Lower Kelly, Calstock, Cornwall, PL18 9RX. DoB: February 1959, British

Director - Nicola Marie Hawkings. Address: 24 Charlotte Street, Morice Town, Devon, PL2 1RH. DoB: May 1962, British

Director - Anita Burnard. Address: 50 Townshend Avenue, Ketham, Plymouth, Devon, PL2 1PA. DoB: August 1963, British

Director - Wendy Stoneman. Address: 14 Herbert Street, Plymouth, Devon, PL2 1RX. DoB: November 1937, British

Director - B A Joseph Nathaniel Fortey. Address: 7e Wolseley Road Flats, Plymouth, Devon, PL2 2DY. DoB: December 1970, British

Director - Debbie Hulme. Address: 37 College Road, Keyham, Plymouth, Devon, PL2 1NS. DoB: March 1963, British

Director - David Franklin Hayward Percival. Address: 28 Pridhams Way, Exminster, Exeter, Devon, EX6 8TA. DoB: July 1949, British

Director - Margaret Finan. Address: 7 Moor View, Keyham, Plymouth, Devon, PL2 1LF. DoB: May 1947, British

Director - Siwan Elizabeth Tyack. Address: 37 Whitefriars Lane, Friary Court, Plymouth, Devon, PL4 9RA. DoB: August 1976, British

Director - Lesley Yvonne Morton. Address: 11 Distine Close, Plymouth, Devon, PL3 6QZ. DoB: January 1959, British

Director - Peter James Flukes. Address: 30 Briarwood, Liskeard, Cornwall, PL14 3QQ. DoB: January 1949, British

Director - Julie Cummings. Address: 28 Rowland Matthews Court, Plymouth, Devon, PL2 1SQ. DoB: December 1963, British

Director - James William Montague Bell. Address: 70 Barton Avenue, Plymouth, Devon, PL2 1NZ. DoB: March 1948, British

Director - Matthew George Claude Orford. Address: 55 Cunningham Road, Tamerton Foliot, Plymouth, Devon, PL5 4PS. DoB: June 1961, British

Director - Michael John Wills. Address: 42 Granby Way, Plymouth, Devon, PL1 4AB. DoB: May 1940, British

Director - Frances O'driscoll. Address: 71 Pentamar Street, Plymouth, Devon, PL2 1DA. DoB: June 1951, British

Director - Dawn Louise Young. Address: 9 Second Avenue, Camels Head, Plymouth, PL2 2EQ. DoB: December 1978, British

Director - Nicola Marie Hawkings. Address: 24 Charlotte Street, Morice Town, Devon, PL2 1RH. DoB: May 1962, British

Director - Stephen Peter Hawnton. Address: 10 Tamar Street, Plymouth, Devon, PL1 4PW. DoB: January 1962, British

Director - Siwan Elizabeth Tyack. Address: 35 Providence Street, Plymouth, Devon, PL4 8JQ. DoB: August 1976, British

Director - Melanie Carne. Address: 61a Alexandra Road, Mutley, Plymouth, Devon, PL4 7EF. DoB: September 1971, British

Director - Samuel Swabey. Address: 159 Granby Street, Devonport, Plymouth, Devon, PL1 4BL. DoB: December 1946, British

Director - Jon Andrews. Address: All At Sea, 8 Lower Port View, Saltash, Cornwall, PL12 4BY. DoB: July 1953, British

Secretary - Paul Welcomme. Address: 121a Plymouth Road, Buckfastleigh, Devon, TQ11 0DA. DoB: n\a, British

Director - Molly Wigmore. Address: 5 Sussex Road, Plymouth, Devon, PL2 1LA. DoB: July 1940, British

Director - Ruth Doreen Wilson. Address: 27 Sussex Road, Ford, Plymouth, Devon, PL2 1LB. DoB: December 1952, British

Director - Steven Paul Lemin. Address: 168 Devonport Road, Plymouth, Devon, PL1 5RE. DoB: November 1956, British

Director - John Barnet Henry Duffin. Address: 6 Westhill Road, Paignton, Devon, TQ3 2LX. DoB: February 1936, British

Director - Margaret Finan. Address: 7 Moor View, Keyham, Plymouth, Devon, PL2 1LF. DoB: May 1947, British

Director - David Michael Connelly. Address: 9 Quarry Park Road, Peverell, Plymouth, PL3 4LW. DoB: August 1952, British

Director - William John Luck. Address: 5b Wolseley Road Flats, Wolseley Road Keyham, Plymouth, Devon, PL2 2DY. DoB: August 1935, British

Director - Karen Bell. Address: 97 Victory Street, Keyham, Plymouth, Devon, PL2 2DA. DoB: December 1969, British

Director - Guardino Ricardo Carlo Francesco Maria Rospigliosi. Address: 119 Whitchurch Road, Tavistock, Devon, PL19 9BQ. DoB: September 1938, British

Director - Pretoria Ann Trevarton. Address: 17 St Gabriels Avenue, Peverell, Plymouth, Devon, PL3 4JQ. DoB: July 1947, British

Director - Margaret Walker Caldwell. Address: 23 Carlton Villas, Hatt, Saltash, Cornwall, PL12 6PS. DoB: August 1931, British

Director - Robert Ian William Plumb. Address: 10 Vapron Road, Mannamead, Plymouth, PL3 5NJ. DoB: n\a, British

Director - Ann West. Address: 25 Carlton Villas, Hatt, Saltash, Cornwall, PL12 6PS. DoB: July 1939, British

Secretary - David Michael Connelly. Address: 9 Quarry Park Road, Peverell, Plymouth, PL3 4LW. DoB: August 1952, British

Director - Elizabeth Isobel Gray. Address: 65 Moor View, Keyham, Plymouth, PL2 1LG. DoB: December 1936, British

Jobs in The Keyham Community Partnership Ltd, vacancies. Career and training on The Keyham Community Partnership Ltd, practic

Now The Keyham Community Partnership Ltd have no open offers. Look for open vacancies in other companies

  • Lecturer in Pharmacy Practice (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Life Sciences School of Pharmacy and Medical Sciences

    Salary: £41,212 to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Sackler Research Forum Programme Manager (London)

    Region: London

    Company: Courtauld Institute of Art, University of London

    Department: N\A

    Salary: £36,644 to £41,958 per annum including London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Trainee Teacher of Business Studies (Reigate, Surrey)

    Region: Reigate, Surrey

    Company: Reigate College

    Department: N\A

    Salary: £14,394 to £18,181

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Protein Scientist – Drug Discovery Programme (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £19,600 to £31,900 per annum, depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Biochemistry

  • Lecturer in Human Resource Management or Human Resource Development (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Marketing and Management

    Salary: £32,557 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies

  • Senior Researcher - Global Role (Sidmouth)

    Region: Sidmouth

    Company: The Donkey Sanctuary

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology

  • Research Software Engineer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Biosciences

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering

  • Clerical Assistant (Projects) (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: School of Media, Film and Music

    Salary: £18,263 and rising to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Institute for Global Prosperity

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £21,153 to £23,891

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Forestry,Mathematics and Statistics,Mathematics,Statistics,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Deputy Catering Manager (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Catering & Hospitality

    Salary: £26,495 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Head of Minerva Business Angel Network (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £53,000 to £55,000 per annum - FA8 (subject to evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Other,Senior Management

Responds for The Keyham Community Partnership Ltd on Facebook, comments in social nerworks

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

Location The Keyham Community Partnership Ltd on Google maps

Other similar companies of The United Kingdom as The Keyham Community Partnership Ltd: Intlba Ltd | Society Of London Theatre | Grandscope Limited | Access Industry Forum Limited | Body Image 2 Limited

The Keyham Community Partnership Ltd has been prospering on the British market for twenty years. Registered with number 03266180 in 21st October 1996, the firm is registered at 100 Granby Street, Plymouth PL1 4BN. The firm SIC code is 94990 - Activities of other membership organizations n.e.c.. The company's latest filings were filed up to 2015-03-31 and the most recent annual return information was released on 2015-10-21. Since the firm debuted in the field 20 years ago, this company managed to sustain its impressive level of success.

In order to satisfy their customer base, the following firm is being led by a team of four directors who are, amongst the rest, Geraldine Anne Marsh, Rhea Marie Patricia Brooke and David Vernon Maddison. Their mutual commitment has been of pivotal importance to this firm since January 2012. To increase its productivity, for the last nearly one month this firm has been making use of Stephen Thomas Lewis, who's been responsible for making sure that the firm follows with both legislation and regulation.

The Keyham Community Partnership Ltd is a domestic stock company, located in Plymouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 100 Granby Street PL1 4BN Plymouth. The Keyham Community Partnership Ltd was registered on 1996-10-21. 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 - 371,000 GBP, sales per year - less 835,000 GBP. The Keyham Community Partnership Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Keyham Community Partnership Ltd is Other service activities, including 6 other directions. Director of The Keyham Community Partnership Ltd is Geraldine Anne Marsh, which was registered at Wembury Road, Plymouth, Devon, PL9 0DH, United Kingdom. Products made in The Keyham Community Partnership Ltd were not found. This corporation was registered on 1996-10-21 and was issued with the Register number 03266180 in Plymouth, 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 The Keyham Community Partnership Ltd, open vacancies, location of The Keyham Community 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 June 1st, 2024

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