John Storer Charnwood

General public administration activities

Contacts of John Storer Charnwood: address, phone, fax, email, website, working hours

Address: John Storer House Wards End LE11 3HA Loughborough

Phone: 01509 631 750 01509 631 750

Fax: 01509 631 750 01509 631 750

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "John Storer Charnwood"? - Send email to us!

John Storer Charnwood detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders John Storer Charnwood.

Registration data John Storer Charnwood

Register date: 2001-02-07
Register number: 04155933
Capital: 809,000 GBP
Sales per year: Less 171,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for John Storer Charnwood

Addition activities kind of John Storer Charnwood

504602. Coin-operated equipment
20910317. Herring, cured, nsk
24930200. Particleboard products
34620100. Gear and chain forgings
36439902. Ground clamps (electric wiring devices)
37149903. Dump truck lifting mechanism
37430106. Railroad car rebuilding
58129908. Dinner theater
80490100. Nutrition specialist
96119904. General economic statistics agency, government

Owner, director, manager of John Storer Charnwood

Director - Melanie Jane Chaggar. Address: Wards End, Loughborough, Leicestershire, LE11 3HA, England. DoB: June 1972, British

Director - Roy Kershaw. Address: Wards End, Loughborough, Leics, LE11 3HA, England. DoB: July 1944, British

Secretary - Elaine Anne Salt. Address: Wards End, Loughborough, Leics, LE11 3HA, England. DoB:

Director - Ian Stewart. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: December 1965, British

Director - Dr Jill Vincent. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: August 1938, British

Director - Sandra Leong. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: March 1951, British

Director - Derek Tapp. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: June 1951, British

Director - Elizabeth Anne Collier. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: August 1948, British

Director - John David Rodgers. Address: 155 Nottingham Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8JA. DoB: July 1942, British

Director - Geoffrey John Jackman. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: August 1946, British

Director - Susan Mary Frost. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: April 1947, British

Director - Jane Hopper. Address: 112 Holywell Drive, Loughborough, Leicestershire, LE11 3JZ. DoB: August 1950, British

Director - Michael John Willis. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: October 1945, British

Secretary - Neil Raymond Lambert. Address: 99 Tiverton Road, Loughborough, Leicestershire, LE11 2RX. DoB: August 1953, British

Director - Susan Nicola Snowdon. Address: 67 Thorpe Road, Shepshed, Leicestershire, LE12 9LU. DoB: December 1954, British

Director - Faith Angela Peace. Address: 6 Minstrels Walk, East Guscote, Leicester, Leicestershire, LE7 3SY. DoB: September 1958, British

Director - Malwyn John Carnall. Address: 1366 Melton Road, Syston, Leicestershire, LE7 2EQ. DoB: April 1949, British

Director - Gary Beharrell. Address: 17 Shepherds Close, Loughborough, Leicestershire, LE11 3LA. DoB: n\a, British

Director - Alan Gerald Forsdick. Address: 63 Middleton Place, Loughborough, Leicestershire, LE11 2BY. DoB: August 1938, British

Director - David Carter Hogg. Address: 8 Pantain Road, Loughborough, Leicestershire, LE11 3NA. DoB: November 1934, British

Director - Dr Jill Vincent. Address: 1 Burton Street, Loughborough, Leicestershire, LE11 2DT. DoB: August 1938, British

Director - Sandra Leong. Address: 54 William Street, Loughborough, Leicestershire, LE11 3BZ. DoB: March 1951, British

Director - Thelma Brewster. Address: 18 James Avenue, Loughborough, Leicestershire, LE11 5QL. DoB: May 1931, British

Director - Patricia Helen Pinder. Address: 32 Beacon Road, Loughborough, Leicestershire, LE11 2BQ. DoB: December 1929, British

Director - June Annie Tyrrell. Address: 21 Swithland Lane, Rothley, Leicestershire, LE7 7SG. DoB: June 1933, British

Director - Thelma Brewster. Address: 18 James Avenue, Loughborough, Leicestershire, LE11 5QL. DoB: May 1931, British

Director - Nicholas Windsor Crang. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: January 1947, British

Director - Gurbakhsh Singh Liddar. Address: 23 Montague Drive, Loughborough, Leicestershire, LE11 3SB. DoB: October 1934, British

Director - Michael John Manning. Address: 9 Countrymans Way, Shepshed, Loughborough, Leicestershire, LE12 9RA. DoB: February 1941, British

Director - Patricia Helen Pinder. Address: 32 Beacon Road, Loughborough, Leicestershire, LE11 2BQ. DoB: December 1929, British

Director - Morry Van Ments. Address: John Storer House, Wards End, Loughborough, Leicestershire, LE11 3HA. DoB: August 1931, British

Director - William Peter Chadwick. Address: Truelove House, 4 Peartree Court, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RZ. DoB: March 1956, British

Director - Hugh Michael Pearson. Address: Woburn House, 20 Tavistock Square, London, WC1H 9HW. DoB: June 1942, British

Director - Eric Albert Oldham. Address: 127 Byron Street, Loughborough, Leicestershire, LE11 5JN. DoB: July 1927, British

Director - Dr Alec Napier Strachan. Address: 3 Westfield Drive, Loughborough, Leicestershire, LE11 3QJ. DoB: April 1929, British

Director - Dr Jill Vincent. Address: 1 Burton Street, Loughborough, Leicestershire, LE11 2DT. DoB: August 1938, British

Director - Jane Hopper. Address: 112 Holywell Drive, Loughborough, Leicestershire, LE11 3JZ. DoB: August 1950, British

Director - David Carter Hogg. Address: 8 Pantain Road, Loughborough, Leicestershire, LE11 3NA. DoB: November 1934, British

Director - Alan Gerald Forsdick. Address: 63 Middleton Place, Loughborough, Leicestershire, LE11 2BY. DoB: August 1938, British

Director - Gulzari Lall Bobal. Address: 85 Leconfield Road, Loughborough, Leicestershire, LE11 3SP. DoB: April 1933, Indian

Director - Geoffrey John Jackman. Address: 86 Valley Road, Loughborough, Leicestershire, LE11 3QA. DoB: August 1946, British

Director - Christine Anne Jacobs. Address: 124 Park Road, Loughborough, Leicestershire, LE11 2HH. DoB: n\a, British

Director - Elizabeth Harrison. Address: 84 Woodhouse Road, Quorn, Loughborough, Leicestershire, LE12 8AJ. DoB: March 1940, British

Director - Susan Mary Frost. Address: 6 Nursery End, Loughborough, Leicestershire, LE11 3RB. DoB: April 1947, British

Secretary - Gerald Jacobs. Address: Park Road, Loughborough, Leicestershire, LE11 2HH. DoB: September 1942, British

Director - John David Rodgers. Address: 155 Nottingham Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8JA. DoB: July 1942, British

Jobs in John Storer Charnwood, vacancies. Career and training on John Storer Charnwood, practic

Now John Storer Charnwood have no open offers. Look for open vacancies in other companies

  • Professor with Specific Responsibilities in Health Sciences (Odense - Denmark)

    Region: Odense - Denmark

    Company: University of Southern Denmark

    Department: Department of Clinical Research

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • PhD Studentship: High Resolution Biosensor for the early Detection of Prostate and Bladder Cancers (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Ceremonial Administrator (Edinburgh)

    Region: Edinburgh

    Company: Royal College of Surgeons of Edinburgh

    Department: Membership and Communications

    Salary: £21,982 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Programmes Manager (Operations) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Photography (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Other Creative Arts

  • Quality Assurance Administrator (Birmingham)

    Region: Birmingham

    Company: QA Higher Education

    Department: N\A

    Salary: £23,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Other

  • Postdoctoral Research Associate (York)

    Region: York

    Company: University of York

    Department: Chemistry

    Salary: £31,076 to £32,004 per year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Environmental Sciences,Engineering and Technology,Chemical Engineering

  • Tenure-Track Professor in the Department of Law (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Head of Marketing Discipline Group (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Post-doctoral Research Associate - Ferroelectric, Ferroelastic and Multiferroic Materials (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Earth Sciences

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Florey Professor of Clinical Immunity and Infection (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease

    Salary: £76,761 to £103,490 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences,Senior Management

  • PhD Studentship: Development of the Inductive Cathode Arc Thruster (iCAT) for Highly Efficient Spacecraft Propulsion (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group - Fluid Dynamics, Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

Responds for John Storer Charnwood on Facebook, comments in social nerworks

Read more comments for John Storer Charnwood. Leave a comment for John Storer Charnwood. Profiles of John Storer Charnwood on Facebook and Google+, LinkedIn, MySpace

Location John Storer Charnwood on Google maps

Other similar companies of The United Kingdom as John Storer Charnwood: Coccoa Limited | Kfc (kent Fire Consultants) Limited | Back Office (london) Limited | Citricos Ltd | Royal Artillery Institution Limited

John Storer Charnwood is a business registered at LE11 3HA Loughborough at John Storer House. This company has been in existence since 2001 and is established under the registration number 04155933. This company has been operating on the English market for fifteen years now and its current state is is active. This firm changed its registered name already two times. Up to 2013 this company has delivered the services it's been known for as Voluntary Action Charnwood but now this company operates under the name John Storer Charnwood. This company SIC and NACE codes are 84110 , that means General public administration activities. March 31, 2015 is the last time when company accounts were filed. It's been 15 years for John Storer Charnwood in this field of business, it is doing well and is very inspiring for many.

On Wed, 26th Nov 2014, the corporation was seeking a Catering assistant to fill a part time vacancy in Loughborough, Midlands. They offered a part time job with wage from £12312.00 to £15039.00 per year. The offered job required no experience and vocational qualifications (e.g. SNVQ or NVQ). To apply for the job, the candidates were asked to email the company at the following address: [email protected].

The company was registered as a charity on Wed, 25th Jul 2001. It is registered under charity number 1087692. The range of the company's area of benefit is borough of charnwood and it operates in numerous locations around Leicestershire. Their trustees committee features nine members: Dr Jill Vincent, David Rodgers, Jane Hopper, Susan Mary Frost and Geoffrey John Jackman, to namea few. As for the charity's finances, their most prosperous year was 2009 when they earned 568,467 pounds and they spent 589,703 pounds. John Storer Charnwood focuses on charitable purposes, education and training and the problems of unemployment and economic and community development . It tries to help other charities or voluntary bodies, all the people, other charities or voluntary bodies. It provides help to the above beneficiaries by the means of acting as a resource body or an umbrella company, providing advocacy and counselling services and providing human resources. If you would like to get to know more about the company's activity, dial them on the following number 01509 631 750 or visit their website. If you would like to get to know more about the company's activity, mail them on the following e-mail [email protected] or visit their website.

There's a number of eleven directors leading this company at present, including Melanie Jane Chaggar, Roy Kershaw, Ian Stewart and 8 remaining, listed below who have been doing the directors tasks since Wed, 9th Dec 2015. In order to increase its productivity, since 2015 the following company has been providing employment to Elaine Anne Salt, who's been looking into maintaining the company's records.

John Storer Charnwood is a foreign stock company, located in Loughborough, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in John Storer House Wards End LE11 3HA Loughborough. John Storer Charnwood was registered on 2001-02-07. 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 - 809,000 GBP, sales per year - less 171,000,000 GBP. John Storer Charnwood is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of John Storer Charnwood is Public administration and defence; compulsory social, including 10 other directions. Director of John Storer Charnwood is Melanie Jane Chaggar, which was registered at Wards End, Loughborough, Leicestershire, LE11 3HA, England. Products made in John Storer Charnwood were not found. This corporation was registered on 2001-02-07 and was issued with the Register number 04155933 in Loughborough, 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 John Storer Charnwood, open vacancies, location of John Storer Charnwood 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 John Storer Charnwood from yellow pages of The United Kingdom. Find address John Storer Charnwood, phone, email, website credits, responds, John Storer Charnwood job and vacancies, contacts finance sectors John Storer Charnwood