Middlewood House Limited
Other social work activities without accommodation n.e.c.
Contacts of Middlewood House Limited: address, phone, fax, email, website, working hours
Address: Middlewood House Prince Rd Higher Poynton SK12 1TW Stockport
Phone: 01625 878647 01625 878647
Fax: 01625 878647 01625 878647
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Middlewood House Limited"? - Send email to us!
Registration data Middlewood House Limited
Get full report from global database of The UK for Middlewood House Limited
Addition activities kind of Middlewood House Limited
34620401. Construction or mining equipment forgings, ferrous
38299925. Polygraph devices
51479903. Meats, cured or smoked
95110101. Air pollution control agency, government
96419907. Regulation and inspection of agricultural products, govt.
Owner, director, manager of Middlewood House Limited
Director - Margaret Mary Meredith. Address: Prince Road, Higher Poynton, Stockport, Cheshire, SK12 1TW, England. DoB: August 1946, British
Director - Margaret Mary Meredith. Address: Prince Road, Higher Poynton, Stockport, Cheshire, SK12 1TW, England. DoB: August 1946, British
Secretary - James Howard Simon. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB:
Director - Olwen Mary Sandiford. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: October 1950, British
Director - Howard Geary. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: January 1958, British
Director - Susan Rosalind Warrington. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: June 1934, British
Director - Josephine Lepp. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: September 1920, British
Director - Nicholas Keith Webster. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: January 1962, British
Director - Thomas Robin Corlett. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: March 1941, British
Secretary - Ann Patricia Tofield. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: December 1933, British
Director - Susan Barrow. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: December 1963, British
Director - Joyce Corlett. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: June 1948, British
Director - Carolyn Elizabeth Whitwam. Address: 54 Carleton Road, Poynton, Stockport, Cheshire, SK12 1TL. DoB: November 1958, British
Director - James Howard Simon. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: July 1951, British
Director - Ann Patricia Tofield. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: December 1933, British
Secretary - Lesley Shimell. Address: 13 Coniston Road, High Lane, Stockport, Cheshire, SK6 8AW. DoB: September 1939, British
Director - Wendy Daphne Elizabeth Irving. Address: Middlewood House, Prince Rd Higher Poynton, Stockport, Cheshire, SK12 1TW. DoB: February 1937, British
Director - Derek Lewis. Address: 38 Carleton Road, Poynton, Stockport, Cheshire, SK12 1TL. DoB: June 1929, British
Director - George Louis Hill. Address: 42 Carleton Road, Poynton, Cheshire, SK12 1TL. DoB: August 1934, British
Director - Robert Menzies Crowe. Address: 40 Carleton Road, Higher Poynton, Stockport, Cheshire, SK12 1TL. DoB: September 1932, British
Director - Roger Birmingham. Address: 11 Widgeon Close, Poynton, Stockport, Cheshire, SK12 1XL. DoB: October 1961, British
Director - Nanette Alye Crowe. Address: 40 Carleton Road, Higher Poynton, Stockport, Cheshire, SK12 1TL. DoB: August 1927, British
Director - Marjorie Glass. Address: 18 Alder Avenue, Poynton, Stockport, Cheshire, SK12 1PY. DoB: July 1921, British
Director - Cyril Horrocks. Address: 37 Green Lane, Poynton, Stockport, Cheshire, SK12 1TJ. DoB: June 1924, British
Director - Doreen Annie Goose. Address: Woodstock, Light Alders Lodge Disley, Syockport, Cheshire, SK12 2NQ. DoB: March 1930, British
Secretary - Beverley Carole Aspray. Address: 4 Green Lane, Poynton, Stockport, Cheshire, SK12 1TJ. DoB: February 1936, British
Director - Marjorie Huxley. Address: 69 Yew Tree Lane, Poynton, Stockport, Cheshire, SK12 1PS. DoB: February 1917, British
Director - Donald Preston. Address: 3 Prince Road, Poynton, Stockport, Cheshire, SK12 1TW. DoB: September 1918, British
Director - Lesley Shimell. Address: 13 Coniston Road, High Lane, Stockport, Cheshire, SK6 8AW. DoB: September 1939, British
Director - Beverley Carole Aspray. Address: 4 Green Lane, Poynton, Stockport, Cheshire, SK12 1TJ. DoB: February 1936, British
Director - Alfred Cyril Stollard. Address: 6 Prince Road, Poynton, Stockport, Cheshire, SK12 1TW. DoB: March 1916, British
Director - Mary Shaw Vaughan. Address: 5 Wobury Court Towers Road, Poynton, Stockport, Cheshire, S512 1DF. DoB: May 1923, British
Director - Trevor Raymond Goose. Address: Woodstock Light Alders Lodge, Disley, Stockport, Cheshire, SK12 2NQ. DoB: March 1928, British
Director - David Leonard Ford. Address: 5 Sandringham Drive, Poynton, Stockport, Cheshire, SK12 1JQ. DoB: October 1913, British
Director - Michael Clarence Melia. Address: 1 Burton Drive, Poynton, Stockport, Cheshire, SK12 1AA. DoB: September 1931, British
Jobs in Middlewood House Limited, vacancies. Career and training on Middlewood House Limited, practic
Now Middlewood House Limited have no open offers. Look for open vacancies in other companies
-
PhD: Regulation of Glutamate Receptors During Synaptic Plasticity (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Instructor/Technician in Performing Arts 0.5 (Rugby)
Region: Rugby
Company: Warwickshire College Group
Department: N\A
Salary: £20,247 to £22,238 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts
-
Research Fellow (80446-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Centre for Interdisciplinary Methodologies
Salary: £29,799 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Languages, Literature and Culture,Creative Arts and Design,Other Creative Arts,Cultural Studies
-
Assistant Trial Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £28,098 to £33,518 Grade 6 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Research Fellow in Digital Media Methods (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: School of Literature, Art and Media, Department of Media and Communications
Salary: AU$84,000 to AU$114,000
£51,651.60 to £70,098.60 converted salary* which includes leave loading and up to 17% superHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Media Studies
-
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
-
Societies Support Co-ordinator (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton Students' Union
Department: N\A
Salary: £18,681 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Student Services
-
Management Information Services (MIS) & Exams Administrator (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 dependent on qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Student Information Systems Lead (Budapest - Hungary)
Region: Budapest - Hungary
Company: Central European University
Department: N\A
Salary: Competitive salary, commensurate with experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,Student Services
-
Lecturer in Law (Christchurch - New Zealand)
Region: Christchurch - New Zealand
Company: University of Canterbury, New Zealand
Department: School of Law, College of Business and Law
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
IPCC WG-III TSU Personal Assistant and Administrator (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Digital Education Services Specialist (London)
Region: London
Company: University College London
Department: Information Services Division, Digital Education
Salary: £42,304 to £44,689 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT,Library Services and Information Management
Responds for Middlewood House Limited on Facebook, comments in social nerworks
Read more comments for Middlewood House Limited. Leave a comment for Middlewood House Limited. Profiles of Middlewood House Limited on Facebook and Google+, LinkedIn, MySpaceLocation Middlewood House Limited on Google maps
Other similar companies of The United Kingdom as Middlewood House Limited: Medical Dr Ltd | Total Assist Recruitment (uk) Ltd | Biomnis Laboratories Uk Limited | Careyb Limited | Trauma Resolutions Limited
Based in Middlewood House, Stockport SK12 1TW Middlewood House Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 01185678 Companies House Reg No.. The firm was started on 1974-09-30. The enterprise is registered with SIC code 88990 - Other social work activities without accommodation n.e.c.. 2015-06-30 is the last time account status updates were filed. It has been fourty two years for Middlewood House Ltd in the field, it is not planning to stop growing and is an example for many.
The company was registered as a charity on May 5, 1978. It operates under charity registration number 507511. The geographic range of the company's activity is higher poynton and poynton with worth and it works in multiple cities around Cheshire East. The charity's trustees committee features eleven representatives: Jospehine Lepp, J H Simon, Susan Warrington, Howard Geary and Robin Corlett, among others. As concerns the charity's financial summary, their most prosperous year was 2012 when their income was £3,901 and their expenditures were £2,441. Middlewood House Ltd engages in the area of arts, heritage, science or culture, training and education, the area of arts, culture, heritage or science. It tries to aid the elderly people, children or youth, other voluntary organisations or charities. It provides aid to its beneficiaries by the means of providing facilities, buildings and open spaces and providing facilities, buildings and open spaces. If you want to know more about the firm's activity, call them on this number 01625 878647 or browse their official website.
This limited company owes its accomplishments and permanent growth to six directors, specifically Margaret Mary Meredith, Margaret Mary Meredith, Olwen Mary Sandiford and 3 other directors have been described below, who have been in charge of the firm for one year. To help the directors in their tasks, for the last almost one month the limited company has been utilizing the skills of James Howard Simon, who has been in charge of ensuring the company's growth.
Middlewood House Limited is a foreign stock company, located in Stockport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Middlewood House Prince Rd Higher Poynton SK12 1TW Stockport. Middlewood House Limited was registered on 1974-09-30. 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 - 777,000 GBP, sales per year - less 449,000 GBP. Middlewood House Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Middlewood House Limited is Human health and social work activities, including 5 other directions. Director of Middlewood House Limited is Margaret Mary Meredith, which was registered at Prince Road, Higher Poynton, Stockport, Cheshire, SK12 1TW, England. Products made in Middlewood House Limited were not found. This corporation was registered on 1974-09-30 and was issued with the Register number 01185678 in Stockport, 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 Middlewood House Limited, open vacancies, location of Middlewood House 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 May 1st, 2024