Wolseley Community Economic Development Trust

All companies of The UKReal estate activitiesWolseley Community Economic Development Trust

Other letting and operating of own or leased real estate

Other social work activities without accommodation n.e.c.

Letting and operating of conference and exhibition centres

Contacts of Wolseley Community Economic Development Trust: address, phone, fax, email, website, working hours

Address: 3 Wolseley Close PL2 3BY Plymouth

Phone: +44-1246 9773681 +44-1246 9773681

Fax: +44-1246 9773681 +44-1246 9773681

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wolseley Community Economic Development Trust"? - Send email to us!

Wolseley Community Economic Development Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wolseley Community Economic Development Trust.

Registration data Wolseley Community Economic Development Trust

Register date: 1996-12-20
Register number: 03295466
Capital: 479,000 GBP
Sales per year: Approximately 876,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 Wolseley Community Economic Development Trust

Addition activities kind of Wolseley Community Economic Development Trust

504302. Cameras and photographic equipment
573401. Computer peripheral equipment
801103. Medical insurance associations
811100. Legal services
14469907. Grinding sand mining
17990900. Building site preparation
33120402. Railroad crossings, steel or iron

Owner, director, manager of Wolseley Community Economic Development Trust

Director - Michael Thomas Nally. Address: Boringdon Terrace, Plympton, Plymouth, PL7 4EB, England. DoB: June 1953, British

Director - Vivien Joy Hill. Address: Orchard Road, Plymouth, PL2 2QZ, England. DoB: June 1961, British

Director - Jacqueline May Palmer. Address: Kirkstall Close, Lower Ham, Plymouth, PL2 2SD, England. DoB: January 1960, British

Director - Richard Henry James White. Address: Dundas Street, Plymouth, PL2 1EP, England. DoB: October 1952, British

Secretary - Veryan Barneby. Address: Wolseley Close, Plymouth, Plymouth, PL2 3BY, England. DoB:

Director - Richard Williams. Address: Furneaux Road, Plymouth, Devon, PL2 3ES, England. DoB: June 1954, British

Director - Pamela England. Address: Halley Gardens, Kings Tamerton, Plymouth, Devon, PL5 2AS, United Kingdom. DoB: May 1953, British

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

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

Director - Barbara Luckham. Address: 87 Antony Gardens, Pennycross, Plymouth, Devon, PL2 3SD. DoB: December 1941, British

Director - Sylvia Wooldridge. Address: Victory Street, Keyham, Plymouth, Devon, PL2 2DB, United Kingdom. DoB: January 1959, British

Director - Councillor Martin Leaves. Address: 2 Wolseley Close Wolseley Road, Plymouth, Devon, PL2 3BY. DoB: January 1974, English

Director - Councillor Michael Sparling. Address: Wolseley Close, Plymouth, Plymouth, PL2 3BY, England. DoB: February 1983, British

Director - Councillor John Mahony. Address: 2 Wolseley Close Wolseley Road, Plymouth, Devon, PL2 3BY. DoB: June 1956, British

Director - Leonard Russell. Address: 2 Wolseley Close Wolseley Road, Plymouth, Devon, PL2 3BY. DoB: August 1957, British

Director - David Smith. Address: 2 Wolseley Close Wolseley Road, Plymouth, Devon, PL2 3BY. DoB: April 1947, British

Director - Anthony Dawes. Address: 2 Wolseley Close Wolseley Road, Plymouth, Devon, PL2 3BY. DoB: September 1944, British

Director - Patricia Dorothea Nicholson. Address: 2 Wolseley Close Wolseley Road, Plymouth, Devon, PL2 3BY. DoB: July 1934, British

Director - Linda Marie Hobbs. Address: 2 Wolseley Close Wolseley Road, Plymouth, Devon, PL2 3BY. DoB: October 1967, British

Director - Councillor Tina Tuohy. Address: Woodville Close, Plymouth, Devon, PL2 2JX, United Kingdom. DoB: December 1934, British

Director - Matthew George Claude Orford. Address: 2 Wolseley Close Wolseley Road, Plymouth, Devon, PL2 3BY. DoB: June 1961, British

Director - Councillor Joan Mary Watkins. Address: 94 Hotham Place, Millbridge, Plymouth, Devon, PL1 5NE. DoB: December 1941, British

Director - Dr Janice Hope Knight. Address: 18 Western College Road, Plymouth, Devon, PL4 7AG, England. DoB: September 1944, British

Director - Sandra Knight. Address: Wordsworth Crescent, Plymouth, Devon, PL2 2JH, England. DoB: January 1964, British

Director - Christopher Storer. Address: North Prospect Road, Plymouth, Devon, PL2 3HZ. DoB: March 1953, British

Director - David Hooper. Address: Milehouse Road, Milehouse, Plymouth, Devon, PL3 4DA, United Kingdom. DoB: January 1932, British

Director - William Stevens. Address: Flat 4, 14 Holyrood Place, Plymouth, Devon, PL1 2QB. DoB: June 1974, British

Director - Brian Winsor. Address: 80 Brentford Avenue, Whitleigh, Plymouth, Devon, PL5 4HD. DoB: July 1954, British

Director - Marie Gallagher. Address: 18 Royal Navy Avenue, Keyham, Plymouth, Devon, PL2 2AE. DoB: February 1971, British

Director - Geraldine Drean. Address: 10 Beechcroft Road, Beacon Park, Plymouth, Devon, PL2 3JY. DoB: September 1960, British

Director - Susan White. Address: 30 Beacon Park Road, Plymouth, Devon, PL2 2PG. DoB: February 1954, British

Director - Margaret Storer. Address: 60 North Prospect Road, Plymouth, Devon, PL2 3HZ. DoB: December 1951, British

Director - Janet Hamley. Address: 26 Holtwood Drive, Ivybridge, Devon, PL21 9TH. DoB: August 1958, British

Director - Sandra Knight. Address: 51 Wordsworth Crescent, North Prospect, Plymouth, Devon, PL2 2JJ. DoB: January 1964, British

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

Director - Councillor Ian Peter Gordon. Address: 11 Saltram Terrace, Plympton, Plymouth, Devon, PL7 1PT. DoB: June 1950, British

Director - Tracey Lorraine Archman. Address: 151 North Prospect Road, North Prospect, Plymouth, Devon, PL2 2ND. DoB: n\a, British

Director - Tudor Evans. Address: 42 Fullerton Road, Plymouth, Devon, PL2 3AX. DoB: May 1959, British

Director - James Gale. Address: Enfield House, Ellbridge Lane, Hatt, Saltash, Cornwall, PL12 6PU. DoB: May 1963, British

Director - Kenneth May. Address: 56 California Gardens, Little America, Plymouth, Devon, PL3 6SZ. DoB: December 1939, British

Director - Osbourne Glover. Address: 1 Mullet Close, Laira, Plymouth, Devon, PL3 6TB. DoB: September 1955, British

Director - Joanne Hawcroft. Address: 88 Station Road, Keyham, Plymouth, Devon, PL2 1NL. DoB: August 1963, British

Director - Alison Cutting. Address: 411 Honicknowle Lane, Plymouth, Devon, PL5 3PE. DoB: March 1966, British

Director - Brian Winsor. Address: 80 Brentford Avenue, Plymouth, Devon, PL5 4HD. DoB: July 1964, British

Director - Howard Davey. Address: 7 Biddick Drive, Plymouth, Devon, PL2 2AU. DoB: October 1956, British

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

Director - Cllr David Haydon. Address: 12 Frobisher Drive, Saltash, Cornwall, PL12 4PN. DoB: October 1962, British

Director - Christopher Philip Pattison. Address: 24 Fern Close, Plympton, Plymouth, Devon, PL7 2JE. DoB: February 1955, British

Director - Joan Garland. Address: 22 Beaconfield Road, Plymouth, Devon, PL2 3LD. DoB: November 1930, British

Director - Stuart Charles. Address: 13 Carlton Close, Plymouth, Devon, PL3 6JS. DoB: April 1941, British

Director - Tony Russell. Address: 40 College Avenue, Mannamead, Plymouth, Devon, PL4 7AN. DoB: August 1963, British

Director - Stephen Blackburn. Address: 62 Furse Park, St Budeaux, Plymouth, Devon, PL5 1QZ. DoB: May 1964, British

Director - David Luckham. Address: 87 Antony Gardens, Pennycross, Plymouth, South Devon, PL2 3SD. DoB: June 1939, British

Director - Lesley Saunders. Address: 79 Alexandra Road, Ford, Plymouth, Devon, PL2 3BU. DoB: March 1957, British

Director - Robert Ward. Address: Flat 2d Wolseley Road Flats, Wolseley Road, Plymouth, Devon, PL2 2DY. DoB: November 1950, British

Director - Grant Monahan. Address: 39 West Down Road, Beacon Park, Plymouth, Devon, PL2 3HF. DoB: May 1944, British

Director - Janet Millar. Address: 39 De La Hay Avenue, Stoke, Plymouth, Devon, PL3 4HS. DoB: February 1958, 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 - Haydn Vaughan. Address: 183 Beacon Park Road, Plymouth, Devon, PL2 2QS. DoB: March 1940, British

Director - Thomas Nolan. Address: 51 Halcyon Road, Plymouth, Devon, PL2 2PJ. DoB: January 1939, British

Director - Angus Walker. Address: The Cottage, Collaton Farm, Collaton Cross, Yealmpton, Plymouth, Devon, PL8 2NE. DoB: March 1970, British

Director - Susan Perry. Address: 5 Berkshire Drive, Ford, Plymouth, Devon, PL2 1JN. DoB: July 1961, British

Director - Councillor William Stevens. Address: 112 Molesworth Road, Stoke, Plymouth, Devon, PL3 4AH. DoB: June 1974, British

Director - Graham Hobbs. Address: 61 Sturdee Road, Plymouth, Devon, PL2 3AT. DoB: February 1949, British

Director - Councillor Ian Peter Gordon. Address: 11 Saltram Terrace, Plympton, Plymouth, Devon, PL7 1PT. DoB: June 1950, British

Director - Colin Knight. Address: 22 Wordsworth Crescent, Plymouth, Devon, PL2 2JH. DoB: January 1939, British

Director - Christopher Opie. Address: 48 Royal Navy Avenue, Plymouth, PL2 2AG. DoB: April 1977, British

Director - Avnash Sharma. Address: 192 Devonport Road, Stoke, Plymouth, Devon, PL1 5RD. DoB: May 1968, British

Director - Melvin Grey. Address: 19 Allans Road, Ivybridge, Devon, PL21 0PW. DoB: August 1957, British

Director - Revd Mr Roger Cornish. Address: 216 Outland Road, Plymouth, Devon, PL2 3PE. DoB: February 1949, British

Director - Jacquline Miller. Address: 5 Wordsworth Crescent, North Prospect, Plymouth, Devon, PL2 2JH. DoB: December 1955, British

Director - Ivor Whitlock. Address: 198 Wolseley Road, Plymouth, Devon, PL2 2JA. DoB: July 1954, British

Director - Margaret Bishop. Address: 131 North Prospect Road, Plymouth, Devon, PL2 2ND. DoB: September 1930, British

Director - Janet Cutting. Address: 42 Laurel Road, Plymouth, PL2 2QD. DoB: March 1936, British

Director - Sylvia Wooldridge. Address: 2c Wolseley Road Flats, Keyham, Plymouth, Devon, PL2 2DY. DoB: January 1959, British

Director - Anita Toms. Address: 121 Renown Street, Keyham, Plymouth, Devon, PL2 2DD. DoB: December 1951, British

Director - Robert Hill. Address: St Michael Vicarage 41 Albert Road, Plymouth, Devon, PL2 1AB. DoB: December 1945, British

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

Director - Tudor Evans. Address: 42 Fullerton Road, Plymouth, Devon, PL2 3AX. DoB: May 1959, British

Director - Anthony Ring. Address: 23 Parkside, Keyham, Plymouth, Devon, PL2 1LH. DoB: May 1947, British

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

Director - Nicholas Row. Address: 84 Bridwell Road, Plymouth, Devon, PL5 1AE. DoB: March 1958, British

Director - Christopher John Smith. Address: 8 Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7UR. DoB: n\a, British

Director - Christopher Reilly. Address: 35 Cole Lane, Ivybridge, Devon, PL21 0PN. DoB: December 1956, British

Director - John Pllu. Address: 33 Alexandra Road, Ford, Plymouth, Devon, PL2 1JX. DoB: January 1969, British

Director - Alan Charles Stephens. Address: 13 Vaagso Close, Trevithic Court Devonport, Plymouth, PL1 4DD. DoB: June 1957, British

Director - Pauline Collins. Address: 23 Parkside, Keyham, Plymouth, Devon, PL2 1LH. DoB: September 1936, British

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

Director - Vivien Joy Hill. Address: 28 Orchard Road, Beacon Park, Plymouth, Devon, PL2 2QZ. DoB: June 1961, British

Director - John Robins. Address: 303 Saltash Road, Keyham, Plymouth, PL2 2DG. DoB: April 1943, British

Director - David Alexander Millar. Address: 39 De La Hay Avenue, Plymouth, Devon, PL3 4HS. DoB: November 1943, British

Secretary - Peter Flukes. Address: 2 Wolseley Close, Wolseley Road, Plymouth, Devon, Pl2 3by. DoB:

Jobs in Wolseley Community Economic Development Trust, vacancies. Career and training on Wolseley Community Economic Development Trust, practic

Now Wolseley Community Economic Development Trust have no open offers. Look for open vacancies in other companies

  • Band 5 Psychologist/Clinical Research Officer (London)

    Region: London

    Company: Imperial College Healthcare NHS Trust

    Department: N\A

    Salary: £26,554 to £34,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Head of Governance (London)

    Region: London

    Company: Regent's University London

    Department: Governance Department

    Salary: £56,182 to £60,863 dependent on skills, experience and qualifications

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Tutor - HR (Manchester)

    Region: Manchester

    Company: MOL

    Department: N\A

    Salary: £28,212.21 to £32,323.30 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Business Studies

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Artificial Intelligence,Social Sciences and Social Care,Sociology,Anthropology

  • Teaching Fellow in Applied Geophysics and Petroleum Geology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: £32,548 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Student Recruitment Administrator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Student Marketing and Recruitment

    Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Associate Lecturer (Accounting & Finance) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: Faculty of Business & Law

    Salary: £34.33 to £42.18 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Head of Department - Criminology, Law & Policing (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Social Sciences, Humanities & Law

    Salary: £62,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Law

  • Administrative Officer, QMUL Model Project (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Office of The Principal

    Salary: £26,270 to £29,936 pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • KTP Associate – BIM/VR, in partnership with Norscot Joinery Ltd. (78777) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Architecture

    Salary: £26,829 to £32,175

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Architecture, Building and Planning,Architecture and Building

  • Research Associate in Applied Statistics (London)

    Region: London

    Company: University College London

    Department: Department of Applied Health Research, Institute of Epidemiology & Health Care NIHR CLAHRC North Thames

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics

  • Faculty Position in Internal Medicine (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Wolseley Community Economic Development Trust on Facebook, comments in social nerworks

Read more comments for Wolseley Community Economic Development Trust. Leave a comment for Wolseley Community Economic Development Trust. Profiles of Wolseley Community Economic Development Trust on Facebook and Google+, LinkedIn, MySpace

Location Wolseley Community Economic Development Trust on Google maps

Other similar companies of The United Kingdom as Wolseley Community Economic Development Trust: Emerahld Inc. Ltd | Rex Properties Limited | Charles Darrow Ltd | Manson Property Management Limited | Condie Investments Limited

Wolseley Community Economic Development Trust with the registration number 03295466 has been operating on the market for 20 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at 3 Wolseley Close, in Plymouth and its post code is PL2 3BY. The firm SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The latest records were filed up to 2015-03-31 and the most recent annual return information was filed on 2015-12-18. It has been twenty years for Wolseley Community Economic Development Trust in the field, it is constantly pushing forward and is an object of envy for the competition.

From the data we have gathered, the firm was built in 1996 and has so far been run by ninety one directors, and out of them ten (Michael Thomas Nally, Vivien Joy Hill, Jacqueline May Palmer and 7 others listed below) are still active. Additionally, the director's duties are regularly backed by a secretary - Veryan Barneby, from who was chosen by this firm one year ago.

Wolseley Community Economic Development Trust is a domestic company, located in Plymouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 3 Wolseley Close PL2 3BY Plymouth. Wolseley Community Economic Development Trust was registered on 1996-12-20. 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 - 479,000 GBP, sales per year - approximately 876,000 GBP. Wolseley Community Economic Development Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Wolseley Community Economic Development Trust is Real estate activities, including 7 other directions. Director of Wolseley Community Economic Development Trust is Michael Thomas Nally, which was registered at Boringdon Terrace, Plympton, Plymouth, PL7 4EB, England. Products made in Wolseley Community Economic Development Trust were not found. This corporation was registered on 1996-12-20 and was issued with the Register number 03295466 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 Wolseley Community Economic Development Trust, open vacancies, location of Wolseley Community Economic Development Trust 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

Detailed data about Wolseley Community Economic Development Trust from yellow pages of The United Kingdom. Find address Wolseley Community Economic Development Trust, phone, email, website credits, responds, Wolseley Community Economic Development Trust job and vacancies, contacts finance sectors Wolseley Community Economic Development Trust