Growth Led Innovation Driven Employee Company Ltd

All companies of The UKProfessional, scientific and technical activitiesGrowth Led Innovation Driven Employee Company Ltd

Non-trading company

Contacts of Growth Led Innovation Driven Employee Company Ltd: address, phone, fax, email, website, working hours

Address: The Old West Gun Works 201 Savile Street East S4 7UQ Sheffield

Phone: +44-1484 1613311 +44-1484 1613311

Fax: +44-1484 1613311 +44-1484 1613311

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Growth Led Innovation Driven Employee Company Ltd"? - Send email to us!

Growth Led Innovation Driven Employee Company Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Growth Led Innovation Driven Employee Company Ltd.

Registration data Growth Led Innovation Driven Employee Company Ltd

Register date: 2011-03-18
Register number: 07570232
Capital: 586,000 GBP
Sales per year: Approximately 400,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
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 Growth Led Innovation Driven Employee Company Ltd

Addition activities kind of Growth Led Innovation Driven Employee Company Ltd

546100. Retail bakeries
17310102. Computer power conditioning
20410202. Doughs, frozen or refrigerated
30890609. Injection molding of plastics
35420205. Presses: hydraulic and pneumatic, mechanical and manual
38420106. Helmets, space

Owner, director, manager of Growth Led Innovation Driven Employee Company Ltd

Director - Natalie Rusling. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: February 1974, British

Director - Timothy Fletcher. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: April 1968, British

Director - Katie Haldenby-brown. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: August 1981, British

Director - Garry Hallatt. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: July 1964, British

Director - Ewa Lakoma. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: November 1988, Polish

Director - Kirstie Royston. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: April 1972, British

Director - Claire Tunnard. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: December 1973, British

Director - Paul Michael Roberts. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: November 1979, British

Director - Joseph Goldthorpe. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: July 1996, British

Director - Kyle Raffo. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: September 1990, British

Director - Oskar Solvason. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: February 1979, Icelander

Director - Sylvain Dubuy. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: October 1981, French

Director - Michael Hodgson. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: September 1989, British

Secretary - Katherine Cullen. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB:

Director - John Butterworth. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: August 1990, British

Director - Stacey Hardy. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: March 1985, British

Director - Vaibhav Shankar Shelar. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: May 1981, Indian

Director - Florence Fiedler. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: April 1970, French

Director - Erik Shortenhaus. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: December 1985, American

Director - Daniel Wainwright. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: November 1987, British

Director - Philip Canadine. Address: Braithwell Way, Hellaby, Rotherham, South Yorkshire, S66 8QY, England. DoB: May 1975, British

Director - Jonathan Palmersten. Address: 1611 Emily Lane, Aurora, Illinois, Usa. DoB: August 1972, United States

Director - Rinske Wind. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: March 1983, Dutch

Director - Elise Balsamo. Address: 1611 Emily Lane, Aurora, Illinois, IL 60502, Usa. DoB: June 1968, American

Director - Tom Spotswood. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: June 1988, British

Director - Dr Caroline Facey. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: November 1982, British

Director - David Arthur Routledge. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: August 1958, British

Director - James David Sallows. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: January 1979, British

Director - Juliet Elizabeth Facey. Address: Savile Street East, Sheffield, South Yorkshire, S4 7UQ, England. DoB: August 1988, British

Director - Roger Hall. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: July 1946, British

Director - Robert Andrew Davies. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: March 1954, British

Director - Hugh David Facey. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: December 1945, British

Secretary - Roger Hall. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB:

Director - Damien Henderson. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: August 1988, British

Director - Dhruv Sharma. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: December 1982, Indian

Director - Mark Paul Steeple. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: February 1977, British

Secretary - Katherine Bernadette Cullen. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: n\a, British

Director - Jonathan Fish. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB: January 1980, British

Secretary - Paul Anthony Charlesworth. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB:

Director - Stéphane Demoutiers. Address: Parc D’Activités Sud, 1, Rue Du Commerce Bp37, 67211 Obernai, France. DoB: March 1982, French

Secretary - Mathieu Dannhoff. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. DoB:

Director - Sean Starbuck. Address: Braithwell Way, Hellaby, Rotherham, South Yorkshire, S66 8QY, England. DoB: July 1968, British

Director - Simon Hardwick. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: January 1989, British

Director - Dawn Lisa Culf. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: September 1969, British

Director - Nielam Khan. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: May 1977, British

Director - Christopher Lee Urwin. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: June 1986, British

Director - Michel Barda. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: April 1970, French

Director - Paul Tully. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: December 1968, British

Director - Justin Williamson. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: March 1984, Usa

Director - David Wroe. Address: Savile Street East, Sheffield, S4 7UQ, England. DoB: August 1964, British

Director - Lionel Gatinet. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: October 1980, French

Director - Neil Clarke. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: March 1973, British

Director - David Palmer. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB: December 1981, British

Director - Katrina Marie Ritchie. Address: Savile Street East, Sheffield, S4 7UQ, United Kingdom. DoB: February 1972, British

Director - Donald Lee Christian. Address: Saville Street, Sheffield, South Yorkshire, S4 7AQ, England. DoB: March 1960, United States

Secretary - Clare Frances Nicholls. Address: 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom. DoB:

Secretary - Graeme John Nuttall. Address: Vine Street, London, EC3N 2AA, United Kingdom. DoB:

Jobs in Growth Led Innovation Driven Employee Company Ltd, vacancies. Career and training on Growth Led Innovation Driven Employee Company Ltd, practic

Now Growth Led Innovation Driven Employee Company Ltd have no open offers. Look for open vacancies in other companies

  • Research Associate – Bioactive Coating of Magnesium Alloy Medical Implants (Jordanstown)

    Region: Jordanstown

    Company: Ulster University

    Department: School of Engineering

    Salary: £27,300 to £30,705

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Engineering and Technology,Biotechnology,Other Engineering

  • 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

  • PhD Scholarship in the Division of Biomedical Imaging: "Quantification of Novel MR Imaging Biomarkers using Machine Learning for Prognosis in Diabetic Kidney Disease" (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine and Health

    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,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

  • Student Recruitment Manager (Enquiry and Conversion Management) (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Teaching Fellow in Quantitative Life Sciences (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences/Faculty of Natural Sciences

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Teacher - ICT (HMPYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Lecturer/Senior Lecturer in Financial Accounting (Taxation) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: Faculty of Business and Law (FBL)

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Modelling Network Formation in Thiol-Ene Polymers Used as Tissue Engineering Scaffolds (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering

  • EU Marie-Curie PhD Studentship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

  • Marie-Curie Early Stage Researcher (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics

  • Wykeham Professor of Ancient History (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Classics in association with New College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Classics,Historical and Philosophical Studies,History

Responds for Growth Led Innovation Driven Employee Company Ltd on Facebook, comments in social nerworks

Read more comments for Growth Led Innovation Driven Employee Company Ltd. Leave a comment for Growth Led Innovation Driven Employee Company Ltd. Profiles of Growth Led Innovation Driven Employee Company Ltd on Facebook and Google+, LinkedIn, MySpace

Location Growth Led Innovation Driven Employee Company Ltd on Google maps

Other similar companies of The United Kingdom as Growth Led Innovation Driven Employee Company Ltd: Patrojes Limited | Tolley Health Economics Ltd | Tvtc Limited | Albertine Indisk Tandoori Ltd | Archway Veterinary Practice Limited

Growth Led Innovation Driven Employee Company Ltd , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in The Old West Gun Works, 201 Savile Street East in Sheffield. The headquarters post code is S4 7UQ This company was created in 2011-03-18. The firm's reg. no. is 07570232. The present name is Growth Led Innovation Driven Employee Company Ltd. This company former customers may recognize the firm also as Gripple Loadhog Innovation Driven Employee, which was used up till 2011-10-26. This company is registered with SIC code 74990 which stands for Non-trading company. Growth Led Innovation Driven Employee Company Limited reported its latest accounts up until 2015-12-31. The firm's latest annual return was filed on 2016-03-18.

In order to be able to match the demands of their customer base, this business is consistently guided by a group of thirty one directors who are, to name just a few, Natalie Rusling, Timothy Fletcher and Katie Haldenby-brown. Their outstanding services have been of great use to this specific business for nearly one year. Moreover, the managing director's efforts are continually helped by a secretary - Katherine Cullen, from who was hired by this specific business on 2015-12-03.

Growth Led Innovation Driven Employee Company Ltd is a domestic nonprofit company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Old West Gun Works 201 Savile Street East S4 7UQ Sheffield. Growth Led Innovation Driven Employee Company Ltd was registered on 2011-03-18. 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 - 586,000 GBP, sales per year - approximately 400,000,000 GBP. Growth Led Innovation Driven Employee Company Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Growth Led Innovation Driven Employee Company Ltd is Professional, scientific and technical activities, including 6 other directions. Director of Growth Led Innovation Driven Employee Company Ltd is Natalie Rusling, which was registered at 201 Savile Street East, Sheffield, South Yorkshire, S4 7UQ. Products made in Growth Led Innovation Driven Employee Company Ltd were not found. This corporation was registered on 2011-03-18 and was issued with the Register number 07570232 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 Growth Led Innovation Driven Employee Company Ltd, open vacancies, location of Growth Led Innovation Driven Employee Company 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 September 1st, 2023

Detailed data about Growth Led Innovation Driven Employee Company Ltd from yellow pages of The United Kingdom. Find address Growth Led Innovation Driven Employee Company Ltd, phone, email, website credits, responds, Growth Led Innovation Driven Employee Company Ltd job and vacancies, contacts finance sectors Growth Led Innovation Driven Employee Company Ltd