The Burntwood Pathway Project

Other accommodation

Contacts of The Burntwood Pathway Project: address, phone, fax, email, website, working hours

Address: Hope Centre 71-73 Upper St. John Street WS14 9DT Lichfield

Phone: +44-1543 9174926 +44-1543 9174926

Fax: +44-1543 9174926 +44-1543 9174926

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Burntwood Pathway Project"? - Send email to us!

The Burntwood Pathway Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Burntwood Pathway Project.

Registration data The Burntwood Pathway Project

Register date: 1991-08-07
Register number: 02635912
Capital: 770,000 GBP
Sales per year: Less 332,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic 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 The Burntwood Pathway Project

Addition activities kind of The Burntwood Pathway Project

2062. Cane sugar refining
792203. Theatrical companies
10110102. Open pit taconite mining
28999942. Rust resisting compounds
35810101. Locks, coin-operated
38260105. Mass spectroscopy instrumentation
52610100. Lawn and garden equipment
67220000. Management investment, open-end
82990100. Arts and crafts schools

Owner, director, manager of The Burntwood Pathway Project

Director - Lorna May Walker. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT. DoB: November 1964, British

Director - Tina Baxter. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: July 1950, British

Director - Fleur Tamsin Holden. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: October 1973, British

Director - Christine Valerie Ball. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: January 1952, British

Director - Marilyn Binnie Maguire. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: May 1951, British

Director - Carol Lesley Sutton. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: February 1966, British

Director - Reverand Linda Hood. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: October 1947, British

Director - Nigel Haywood. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: May 1961, British

Director - Caroline Susan Green. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: September 1939, British

Director - Karen Theresa Houghton. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: September 1955, British

Director - Richard Arthur Hughes. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: February 1944, British

Director - Anthony John Wilkins. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: May 1939, British

Director - Dr Michael Wall. Address: Walsall Road, Lichfield, Staffordshire, WS13 8AD. DoB: March 1949, British

Director - Heather Mary Widdowson. Address: Cairnsmore, 57 Weeping Cross, Stafford, Staffordshire, ST17 0DQ. DoB: September 1954, British

Director - David Clarence Shillito. Address: 14 Ryton, Belgrave, Tamworth, Staffordshire, B77 2NL. DoB: June 1968, British

Director - Margaret Sheila Duke. Address: 76 Common Lane, Polesworth, Staffordshire, B78 1LY. DoB: October 1948, British

Director - Hazel Denise Squire. Address: 20 Gloucester Way, Heath Hayes, Cannock, Staffordshire, WS11 7YN. DoB: July 1963, British

Director - Karen Jane Procter. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: October 1969, British

Director - Norma Humphries. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: June 1946, British

Director - Linda Jane Jennings. Address: Cricketts Farm, Dodds Lane, Churley Lichfield, Staffordshire, WS13 8DL. DoB: December 1948, British

Director - Kathryn Bryers. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: n\a, British

Director - Sherry Mckeon. Address: 37 Birch Avenue, Chasetown, Staffordshire, WS7 8TH. DoB: July 1963, British

Director - Kanwarbir Singh Sawhney. Address: 104 Britannic Park, 15 Yew Tree Road Moseley, Birmingham, West Midlands, B13 8NQ. DoB: November 1955, British

Director - Ellen Marie Hiley. Address: 223 High Street, Chasetown, Burntwood, Staffordshire, WS7 8XN. DoB: August 1969, British

Director - Lisa Gillespie. Address: 33 Farewell Lane, Burntwood, Staffordshire, WS7 9DW. DoB: July 1962, British

Director - Marie Jane Tisdale. Address: Beechcroft, Shute Hill Chorley, Lichfield, Staffs, WS13 8DB. DoB: July 1970, British

Director - Helen Appleby. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: October 1957, British

Director - Lloyd Robert Cheshire. Address: 150 Ogley Hay Road, Chase Terrace, Burntwood, Staffordshire, WS7 8EB. DoB: August 1972, British

Director - Jonathan Mark Weston Smith. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: April 1954, British

Director - Christine Diane Evans. Address: 74 Chorley Road, Boney Hay, Burntwood, Staffordshire, WS7 8NX. DoB: February 1943, British

Director - Patricia Anne Hoare. Address: 50 Ashmead Road, Chase Terrace, Burntwood, Staffordshire, WS7 8DG. DoB: September 1950, British

Director - Diane Lamb. Address: 7 Hill Lane, Burntwood, Staffordshire, WS7 8LS. DoB: April 1947, British

Director - The Revd Michael John Withey. Address: The Vicarage 158a High Street, Chasetown, Burntwood, Staffordshire, WS7 8XG. DoB: January 1945, British

Director - Carolyn Mary Wood. Address: 4 Laurel Drive, Burntwood, Staffordshire, WS7 9BL. DoB: April 1947, British

Director - John Wood. Address: Holly Lodge Watling Street, Muckley Corner, Lichfield, Staffordshire, WS14 0BD. DoB: September 1941, British

Director - Ann Turfrey. Address: 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT, England. DoB: September 1946, British

Director - Sara Jayne Beamand. Address: 18 Perth Road, Willenhall, West Midlands, WV12 4RJ. DoB: November 1966, British

Director - Jill Loraine Bevan. Address: 50 Lichfield Road, Brownhills, Walsall, WS8 6HT. DoB: June 1956, British

Secretary - Idonna Berdynne Cassey. Address: 7 Loftus Court, Chasetown, Burntwood, Staffordshire, WS7 8UE. DoB: February 1947, British

Director - Anne Louise Wainwright. Address: 142 Ogley Hay Road, Chase Terrace, Burntwood, Staffordshire, WS7 8HX. DoB: September 1942, British

Director - Catherine Helen Coppock. Address: 21 Houseman Avenue, Blacon, Chester, CH1 5UL. DoB: May 1961, British

Director - Janette Groat. Address: 17 Copthorne Avenue, Chasetown, Burntwood, Staffordshire, WS7 8YH. DoB: December 1949, British

Director - Edna Patricia Fletcher. Address: 5 Merton Court, Edwards Road Chasetown, Walsall, West Midlands, WS7 8YB. DoB: November 1939, British

Director - Rita Margaret Evans. Address: 2 Gleneagles Road, Bloxwich, Walsall, West Midlands, WS3 3UJ. DoB: July 1933, British

Director - Idonna Berdynne Cassey. Address: 7 Loftus Court, Chasetown, Burntwood, Staffordshire, WS7 8UE. DoB: February 1947, British

Director - Kathleen Anne Coe. Address: 43 Springhill Road, Chasetown, Walsall, Staffordshire, WS7 8UL. DoB: December 1952, British

Director - Violet Yvonne Gill. Address: 100 Cannock Road, Chase Terrace, Walsall, West Midlands, WS7 8JP. DoB: October 1940, British

Jobs in The Burntwood Pathway Project, vacancies. Career and training on The Burntwood Pathway Project, practic

Now The Burntwood Pathway Project have no open offers. Look for open vacancies in other companies

  • Associate Lecturer - Criminology and/or Sociology (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Culture and Environment, College of Liberal Arts

    Salary: £41.02 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Project Manager - A2i (London)

    Region: London

    Company: London South Bank University

    Department: South Bank University Enterprise Limited

    Salary: £37,000 to £43,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Careers Consultants (London)

    Region: London

    Company: Imperial College London

    Department: Careers Service

    Salary: £45,400 to £54,880

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Science Support Officer (Richmond)

    Region: Richmond

    Company: Royal Botanic Gardens,Kew

    Department: N\A

    Salary: £20,845 to £24,304 per annum, depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • International Opportunities Cordinator (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Student & Academic Services

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Research Technician (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £26,052 to £30,175 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Recruitment Team Administrator (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School

    Salary: £19,305 to £20,411

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Assistant in Visual Computing (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £26,829 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Postdoctoral Fellow (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £31,115 to £39,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • PhD Studentship: Microencapsulation of Phase Change Materials [PCMs] for Cryogenic Energy Storage (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science

  • Open Positions in History (Boston - United States)

    Region: Boston - United States

    Company: Harvard Business School, Boston

    Department: Business, Government & the International Economy Unit

    Salary: Highly competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Research Fellow/ Associate in the Laboratory of Assistant Professor Lorainne Tudor Car (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: Lee Kong Chian School of Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences

Responds for The Burntwood Pathway Project on Facebook, comments in social nerworks

Read more comments for The Burntwood Pathway Project. Leave a comment for The Burntwood Pathway Project. Profiles of The Burntwood Pathway Project on Facebook and Google+, LinkedIn, MySpace

Location The Burntwood Pathway Project on Google maps

Other similar companies of The United Kingdom as The Burntwood Pathway Project: Traffic Bar & Grill Limited | A And K Lincs Limited | Lon Bridin Limited | Crispie Lodge Limited | Judy Joo Restaurants Uk Limited

The official day this firm was established is 1991-08-07. Established under number 02635912, the company operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the office of the company during its opening hours under the following address: Hope Centre 71-73 Upper St. John Street, WS14 9DT Lichfield. This firm Standard Industrial Classification Code is 55900 , that means Other accommodation. 31st March 2015 is the last time when account status updates were filed. Since it began in this field of business 25 years ago, the company has sustained its praiseworthy level of success.

Given this enterprise's constant growth, it became vital to hire more executives, among others: Lorna May Walker, Tina Baxter, Fleur Tamsin Holden who have been assisting each other since October 2014 to fulfil their statutory duties for this company.

The Burntwood Pathway Project is a domestic stock company, located in Lichfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in Hope Centre 71-73 Upper St. John Street WS14 9DT Lichfield. The Burntwood Pathway Project was registered on 1991-08-07. 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 - 770,000 GBP, sales per year - less 332,000,000 GBP. The Burntwood Pathway Project is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Burntwood Pathway Project is Accommodation and food service activities, including 9 other directions. Director of The Burntwood Pathway Project is Lorna May Walker, which was registered at 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT. Products made in The Burntwood Pathway Project were not found. This corporation was registered on 1991-08-07 and was issued with the Register number 02635912 in Lichfield, 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 Burntwood Pathway Project, open vacancies, location of The Burntwood Pathway Project 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 The Burntwood Pathway Project from yellow pages of The United Kingdom. Find address The Burntwood Pathway Project, phone, email, website credits, responds, The Burntwood Pathway Project job and vacancies, contacts finance sectors The Burntwood Pathway Project