Target 2010 Limited
Activities of business and employers membership organizations
Contacts of Target 2010 Limited: address, phone, fax, email, website, working hours
Address: Advanced Manufacturing Park Brunel Way Catcliffe S60 5WG Rotherham
Phone: +44-1207 2872619 +44-1207 2872619
Fax: +44-1435 4560394 +44-1435 4560394
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Target 2010 Limited"? - Send email to us!
Registration data Target 2010 Limited
Get full report from global database of The UK for Target 2010 Limited
Addition activities kind of Target 2010 Limited
02730200. Shellfish farms
20999910. Jelly, corncob (gelatin)
35460100. Drills and drilling tools
35670102. Metal melting furnaces, industrial: electric
50510406. Tin plate
Owner, director, manager of Target 2010 Limited
Secretary - Jonathan Joseph Donohoe. Address: Montrose Road, Sheffield, South Yorkshire, S7 2EE, U.K.. DoB:
Director - Christopher Slemmings. Address: 52 Westmorland Road, Felixstowe, Suffolk, IP11 9TJ. DoB: n\a, British
Director - Barry Jackson. Address: 4 Victor Road, Dore, Sheffield, South Yorkshire, S17 3NH. DoB: January 1959, British
Director - Roy Woollard. Address: Brunel Way, Catcliffe, Rotherham, South Yorkshire, S60 5WG. DoB: August 1966, British
Director - Christopher Eric Sadler. Address: Brunel Way, Catcliffe, Rotherham, S60 5WG, England. DoB: May 1955, British
Director - Neil Geoffrey Dalton. Address: Galton Way, Droitwich, WR9 7EZ, Uk. DoB: November 1970, British
Director - Adam Paul Holbrook. Address: First Avenue, Burton-On-Trent, Staffordshire, DE14 2WH, England. DoB: October 1980, British
Director - David Taylor. Address: Druids Walk, Chard, Somerset, TA20 1BN, United Kingdom. DoB: March 1957, British
Director - Stephen Rowland. Address: Cousins Lane, Rufford, Lancashire, L40 1TN, United Kingdom. DoB: May 1953, British
Director - Paul Martin Tebbett. Address: Newman Drive, Church Gresley, Swadlincote, Derbyshire, DE11 9SR, United Kingdom. DoB: April 1959, British
Director - Kevin Gilroy. Address: Oakland Road, Whitley Bay, Tyne And Wear, NE25 8LX. DoB: June 1967, British
Director - David Whitelaw. Address: Chatham Close, Seaton Delaval, Northumberland, NE25 0PB. DoB: June 1949, British
Director - David Joseph Howell. Address: 70/71 High Street, Kinver, South Staffordshire, DY7 6ER. DoB: July 1959, British
Director - Jeffrey Robert Aldous. Address: The Green, Westthorpe, Sheffield, South Yorkshire, S21 1EU. DoB: July 1948, British
Director - Stephen Gilbert Morris. Address: Chapel Lane, Manaton, Devon, TQ13 9UA. DoB: November 1955, British
Director - John Frederick Rigby. Address: Mayfield Street, Melton Mowbray, Leicestershire, LE13 0NW. DoB: October 1950, British
Director - Allan Geoffrey Newbronner. Address: Hightown Gardens, Glengormley, Antrim, BT36 7TN, N Ireland. DoB: February 1969, British
Director - Keith Brown. Address: 2 Breech Close, Sutton Coldfield, West Midlands, B74 2EB. DoB: March 1959, British
Director - Humphrey Robert Davies. Address: 31 Norrington Way, Chard, Somerset, TA20 2JP. DoB: August 1945, British
Director - Christopher Richard Johnson. Address: 93 Gloucester Road, Newbold, Chesterfield, Derbyshire, S41 7EF. DoB: April 1967, British
Director - Toni Carannante. Address: 88 Malthouse Lane, Ashover, Chesterfield, Derbyshire, S45 0BU. DoB: January 1960, British
Director - Ian James. Address: 2a Mill Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AN. DoB: February 1951, British
Director - Peter Baggott. Address: 10 Links Road, Hollywood, Birmingham, West Midlands, B14 4TP. DoB: May 1955, British
Director - Thomas Mcgowan. Address: 19 Woburn Drive, Grantham, Lincolnshire, NG31 9UE. DoB: June 1955, British
Director - Terence Fox. Address: 35 Rutherford Road, Bromsgrove, Worcestershire, B60 3SA. DoB: July 1947, British
Director - John Willetts. Address: Blenheim Court, Alsager, Stoke On Trent, Staffordshire, ST7 2BY. DoB: October 1946, British
Director - Gerald Anthony Gilbey. Address: 5 Parker Road, Chelmsford, Essex, CM2 0ES. DoB: February 1942, British
Secretary - Roy Wooton. Address: 6 The Croft, Wombourne, Staffordshire, WV5 8HG. DoB:
Director - David Timothy Tinker. Address: 44 Missenden Acres, Hedge End, Southampton, Hampshire, SO30 2RE. DoB: December 1953, British
Director - Donald Stuart Jowett. Address: Hope Cottage, Sallie Bank Lane Laughterton, Lincoln, Lincolnshire, LN1 2JY. DoB: March 1949, British
Director - Ian Robert Gerard. Address: 17 Park Hall Gardens, Walton, Chesterfield, Derbyshire, S42 7NQ. DoB: n\a, British
Director - Stuart John White. Address: 102 West Crescent, Stocksbridge, Sheffield, South Yorkshire, S36 1GA. DoB: September 1954, British
Director - Philip Dodds. Address: Wayside, Station Road, Darley Dale, Derbyshire, DE4 2EQ. DoB: February 1960, British
Director - Adrian Richard William Harper. Address: 122 Acorn Avenue, Giltbrook, Nottingham, Nottinghamshire, NG16 2WJ. DoB: April 1946, British
Director - Nicholas Richard Newby. Address: 133 Delius House, Symphony Court Brindley Place, Birmingham, B16 8AG. DoB: January 1969, British
Director - Peter Cochrane. Address: 55 Chatsworth Road, Charminster, Bournemouth, Dorset, BH8 8SL. DoB: June 1953, British
Director - Patrick John Haycock. Address: Grove House Norton Gardens, Pebworth, Stratford Upon Avon, Warwickshire, CV37 8YA. DoB: June 1943, British
Director - Robert James Hill. Address: 41 Westwoods Hollow, Burntwood, Staffordshire, WS7 9AT. DoB: January 1955, British
Director - Thomas Mark Hogan. Address: 27 Fir Court Drive, Churchstoke, Powys, SY15 6AZ. DoB: November 1958, British
Director - Samuel James Cinnamond. Address: 32 St Blaise Avenue, Water Orton, Birmingham, Warwickshire, B46 1RT. DoB: September 1939, British
Director - Laurence Hurley. Address: 16 Woodford Green, Bratton, Telford, Shropshire, TF5 0NS. DoB: June 1959, British
Director - David Peter Jackaman. Address: 1 Valley Close, Yarm, Cleveland, TS15 9SE. DoB: November 1947, British
Director - Jeffrey Sidney Kyte. Address: 33 Blandford Avenue, Kettering, Northamptonshire, NN16 9AR. DoB: October 1944, British
Director - John William Lamyman. Address: 6 Orchard Close, Aylburton, Lydney, Glos, GL15 6EA. DoB: February 1945, British
Director - Gary Roper. Address: 6 Warwick Road, Stourbridge, West Midlands, DY8 5DL. DoB: August 1960, British
Director - Stephen Rowland. Address: 14 Cousins Lane, Rufford, Lancashire, L40 1TN. DoB: May 1953, British
Director - Jeffrey Robert Aldous. Address: The Green, Westthorpe, Sheffield, South Yorkshire, S21 1EU. DoB: July 1948, British
Director - Roger John Turley. Address: 22 Denise Drive, Coseley, West Midlands, WV14 9LG. DoB: August 1945, British
Director - Robin Paul Waite. Address: Holly Cross, Newborough, Burton On Trent, Staffordshire, DE13 8SU. DoB: August 1956, British
Director - William David Leppington. Address: Matthews Acre, Berry Lane, Upton Warren, Bromsgrove, Worcestershire, B61 9EZ. DoB: March 1938, British
Director - John Stuart Lee. Address: Springcroft, 354 Crewe Road Wistaston, Crewe, Cheshire, CW2 6QT. DoB: June 1948, English
Director - David William Nixon. Address: Barcroft, Radford Rise, Stafford, Staffordshire, ST17 4PS. DoB: October 1954, British
Director - Ralph Guy Dowle. Address: 30, Deenethorpe Village, Corby, East Northamptonshire, NN17 3EP. DoB: July 1943, British
Director - William John Savage. Address: Butterflies Rowney Green Lane, Rowney Green Alvechurch, Birmingham, B48 7QE. DoB: December 1956, British
Director - David Barry Critchley. Address: Ivydene Ivy Farm Lane, Coventry, West Midlands, CV4 7BW. DoB: October 1942, British
Director - John Parker. Address: 130 Malvern Avenue, Nuneaton, Warwickshire, CV10 8NB. DoB: January 1950, British
Jobs in Target 2010 Limited, vacancies. Career and training on Target 2010 Limited, practic
Now Target 2010 Limited have no open offers. Look for open vacancies in other companies
-
Senior Research/Research Fellow in Experimental Particle Physics (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Physics & Astronomy
Salary: £39,992 to £56,950 per annum, depending on qualifications, experience and appointment.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
-
Lecturer in Earliest English Writings (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Arts, English and Languages
Salary: £35,550 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Literature
-
CTR - Next Generation Fellowship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physiology, Development and Neuroscience
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
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
-
Information Services Officer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social and Political Sciences
Salary: £28,098 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
International Recruitment and Admissions Officer (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Professional Services
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Faculty Research Strategy Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Dean's Office (M&HS)
Salary: £38,833 to £47,722 per annum, depending on skills and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni
-
Residential Officer (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £12,802 to £13,025 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
PhD Studentshihp in Thermal Integrity Testing of Deep Foundations (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Other Engineering
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Politics and International Studies
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government
-
Call for Fellows in Photonics and Applications - Marie S.-Curie COFUND MULTIPLY (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering & Applied Science
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering
-
Researcher Position in Artificial Intelligence and Big Data (Singapore)
Region: Singapore
Company: N\A
Department: N\A
Salary: Internationally competitive remuneration
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
Responds for Target 2010 Limited on Facebook, comments in social nerworks
Read more comments for Target 2010 Limited. Leave a comment for Target 2010 Limited. Profiles of Target 2010 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Target 2010 Limited on Google maps
Other similar companies of The United Kingdom as Target 2010 Limited: 68 Hammersmith Grove (london) Ltd | Ejt Surveyors Limited | Kerith Community Church | Nova International Management Ltd | Camtronics Letchworth Limited
Started with Reg No. 03976531 sixteen years ago, Target 2010 Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its latest office address is Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham. The company Standard Industrial Classification Code is 94110 and has the NACE code: Activities of business and employers membership organizations. Target 2010 Ltd reported its account information for the period up to 2014-03-31. Its most recent annual return information was submitted on 2015-04-19.
The information we have that details the following firm's employees indicates that there are two directors: Christopher Slemmings and Barry Jackson who were appointed to their positions on Wednesday 16th August 2000 and Wednesday 3rd May 2000. Additionally, the director's assignments are regularly backed by a secretary - Jonathan Joseph Donohoe, from who was hired by this limited company in April 2011.
Target 2010 Limited is a domestic nonprofit company, located in Rotherham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Advanced Manufacturing Park Brunel Way Catcliffe S60 5WG Rotherham. Target 2010 Limited was registered on 2000-04-19. 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 - 626,000 GBP, sales per year - less 809,000,000 GBP. Target 2010 Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Target 2010 Limited is Other service activities, including 5 other directions. Secretary of Target 2010 Limited is Jonathan Joseph Donohoe, which was registered at Montrose Road, Sheffield, South Yorkshire, S7 2EE, U.K.. Products made in Target 2010 Limited were not found. This corporation was registered on 2000-04-19 and was issued with the Register number 03976531 in Rotherham, 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 Target 2010 Limited, open vacancies, location of Target 2010 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 April 1st, 2024