Village Aid Ltd

Other service activities not elsewhere classified

Contacts of Village Aid Ltd: address, phone, fax, email, website, working hours

Address: Aldern House Bungalow Baslow Road DE45 1AE Bakewell

Phone: +44-1367 4963043 +44-1367 4963043

Fax: +44-1367 4963043 +44-1367 4963043

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Village Aid Ltd"? - Send email to us!

Village Aid Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Village Aid Ltd.

Registration data Village Aid Ltd

Register date: 1997-10-08
Register number: 03446625
Capital: 201,000 GBP
Sales per year: More 456,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 Village Aid Ltd

Addition activities kind of Village Aid Ltd

523100. Paint, glass, and wallpaper stores
16239902. Manhole construction
22840305. Sewing thread
32950216. Shale, expanded
33219906. Railroad car wheels and brake shoes, cast iron
34290100. Furniture, builders' and other household hardware
39491303. Hockey equipment and supplies, general
50310100. Building materials, exterior
51360101. Caps, men's and boys'
94310402. Administration of public health programs, state government

Owner, director, manager of Village Aid Ltd

Director - David Winder. Address: Baslow Road, Bakewell, DE45 1AE, England. DoB: July 1942, British

Secretary - Blaise White. Address: Eye Lane, Luston, Leominster, Herefordshire, HR6 0DS, United Kingdom. DoB:

Director - David Phillips. Address: Southgrove Road, Sheffield, S10 2NP, United Kingdom. DoB: February 1949, British

Director - Alan Gareth Davies. Address: Sydnope Hall, Syndope Hill, Two Dales, Matlock, Derbyshire, United Kingdom. DoB: January 1953, British

Director - Peter Joseph Dent. Address: Brookfields, Calver, Hope Valley, Derbyshire, S32 3XB, England. DoB: August 1945, British

Director - Susan Barlow. Address: Newport Road, Edgmond, Newport, Shropshire, TF10 8HQ, England. DoB: May 1959, British

Secretary - Dr Kemal James Shaheen. Address: Fearnehough House, Riverside Business Park Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom. DoB:

Director - Dr Joseph Toindepi. Address: Fearnehough House, Riverside Business Park Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom. DoB: October 1974, British

Director - Nicholas George Warren. Address: Fearnehough House, Riverside Business Park Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom. DoB: January 1950, British

Director - Hannah Elizabeth Smith. Address: Fearnehough House, Riverside Business Park Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom. DoB: November 1987, British

Secretary - Keith Bradshaw. Address: Fearnehough House, Riverside Business Park Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom. DoB:

Director - Celia Beizley. Address: Trowels Lane, Derby, Derbyshire, DE22 3LS, United Kingdom. DoB: October 1953, British

Secretary - Peter Joseph Dent. Address: Village Aid Unit 1b, Riverside Business Park, Buxton Road Bakewell, Derbyshire, DE45 1GS. DoB:

Director - Jan Burgess. Address: Osborne Road, Sheffield, S11 9BB, United Kingdom. DoB: December 1949, British

Secretary - Adrian Leigh Masters. Address: 106 Repton Road, West Bridgford, Nottingham, NG2 7EL. DoB: n\a, British

Director - Andrea Ingram. Address: Hoole Park, Chester, CH2 3AN. DoB: March 1963, British

Director - Hajara Jummai Allison. Address: Clarks Wood Drive, Braintree, Essex, CM7 3LD. DoB: March 1973, British

Corporate-director - Village Aid. Address: Lidgate Gardens, Dewsbury, West Yorkshire, WF13 2BY. DoB:

Director - Sarli Sardou Nana. Address: Lidgate Gardens, Dewsbury, West Yorkshire, WF13 2BY. DoB: January 1967, British

Director - Melanie Gingell. Address: Lady Somerset Road, London, NW5 1TU. DoB: June 1964, British

Director - Katharine Constance French. Address: Moor Lane, Elton, Bakewell, Derbyshire, DE45 2DA, Uk. DoB: June 1945, British

Director - Anthony John Okotie. Address: 22 Brown Edge Road, Buxton, Derbyshire, SK17 7AJ. DoB: August 1968, British

Director - Peter Joseph Dent. Address: 9 Brookfields, Calver, Hope Valley, S32 3XB. DoB: August 1945, British

Director - Caroline Lolonyo Efua Dobinson. Address: 11 Ormskirk Rise, Spondon, Derby, Derbyshire, DE21 7NU. DoB: October 1972, Ghanaian

Director - George Wolfe. Address: 28 Brookfields, Calver, Hope Valley, Derbyshire, S32 3XB. DoB: March 1946, British

Director - Graham Jones. Address: Rivendell, Brookside, Bakewell, Derbyshire, DE45 1DY. DoB: November 1952, British

Director - Dr Margaret Ince. Address: 78 Leconfield Road, Loughborough, Leicestershire, LE11 3SQ. DoB: June 1946, British

Director - Martin Derek Hepworth. Address: 4 Alconbury Way, Gateford Chase, Worksop, Nottinghamshire, S81 7RR. DoB: n\a, British

Secretary - Susanne Garnett. Address: Edensor, Bakewell, Derbyshire, DE45 1PH, Uk. DoB:

Director - Samuel Hickey. Address: 60 Darnley Street, Old Trafford, Manchester, M16 9NE. DoB: October 1972, British

Director - Sandra Filby. Address: 11 Broad Walk, Darley Dale, Matlock, Derbyshire, DE4 2TT. DoB: June 1963, British

Director - Archibald Peter Peel. Address: School House, School Lane Hassop, Bakewell, Derbyshire, DE45 1NT. DoB: November 1939, British

Secretary - Hazel Janet Sawyer. Address: 59 Highfield Place, Sheffield, South Yorkshire, S2 4UR. DoB: n\a, British

Secretary - Diana Tottle. Address: 59 Highfield Place, Sheffield, South Yorkshire, S2 4UR. DoB:

Director - Giles Marcus Mohan. Address: 50 St Monica Grove, Cross Gate Moors, Durham, DH1 4AT. DoB: December 1966, British

Director - Kate Elizabeth Mcdonald. Address: Bar Ewing, Balmaclellan, Castle Douglas, Kirkcudbrightshire, DG7 3PX. DoB: June 1972, British

Director - Adrian Francis Proctor. Address: 72 Saint Lawrence Quay, Salford, Lancashire, M5 2XU. DoB: August 1959, British

Secretary - Martin Scott Keat. Address: 7 Chapel Place, Leeds, West Yorkshire, LS6 3HY. DoB:

Director - Catherine Sally Butcher. Address: 109-111 Carr Road, Sheffield, South Yorkshire, S6 2WY. DoB: October 1956, British

Director - Michila Dawn Critchley. Address: 273a Cricklewood Lane, London, NW2 2JJ. DoB: February 1969, British

Director - John Martin Graham Foster. Address: Meadow Grange, Wardlow, Buxton, Derbyshire, SK17 8RP. DoB: February 1951, British

Director - Johnny Rowlatt. Address: 28 Gorsey Bank, Wirksworth, Matlock, Derbyshire, DE4 4AD. DoB: September 1969, British

Director - James Stephen Urquhart. Address: 1 Yew Tree Avenue, Carrington, Nottingham, NG5 2DN. DoB: November 1967, British

Director - Christopher Stephen John Shepley. Address: The Cottage, Coombs Road, Bakewell, Derbyshire, DE45 1AQ. DoB: May 1941, British

Director - James Leslie Frederick Kellie. Address: Shatton Hall Farm, Bamford, Sheffield, South Yorkshire, S33 0BG. DoB: November 1938, British

Director - Jennifer Mcdonald. Address: Southcroft, Brookside, Bakewell, Derbyshire, DE45 1DY. DoB: August 1947, British

Director - Caroline Downey. Address: 10 Healey Dell Cottages, Healey Dell, Rochdale, Lancashire, OL12 6BG. DoB: October 1957, British

Secretary - Heather Margaret Mckinnon Marshall. Address: 3 Hunter Hill Road, Sheffield, South Yorkshire, S11 8UD. DoB: n\a, British

Director - Stephen Hesford. Address: 56 The Downs, Altrincham, Cheshire, WA14 2QJ. DoB: May 1957, British

Director - Iain Gordon Strath. Address: 6 Tapton House, Tapton House Road, Sheffield, S10 5BY. DoB: June 1945, British

Jobs in Village Aid Ltd, vacancies. Career and training on Village Aid Ltd, practic

Now Village Aid Ltd have no open offers. Look for open vacancies in other companies

  • Senior Lecturer In Computer Games Art (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts

  • Research Associate (Geochemistry) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Geography, Earth and Environmental Sciences

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences

  • Assistant Director: Operations and User Services (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Library

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Lecturer/Senior Lecturer (Internet of Things & Smart Infrastructure Systems) (Clayton - Australia)

    Region: Clayton - Australia

    Company: Monash University, Australia

    Department: Faculty of Engineering Electrical and Computer Systems Engineering

    Salary: AU$92,074 to AU$130,054
    £56,395.33 to £79,658.08 converted salary* per annum plus 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Specialist Study Skills Tutor (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Programme Communications Manager (Simplifying Kent) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Projects and Improvement Unit

    Salary: £33,518 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Tutor - Film &TV Production (Part time) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.59 per annum, pro rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Firmware Engineer (Oxford)

    Region: Oxford

    Company: University of Reading

    Department: Knowledge Transfer Centre

    Salary: £23,000 to £30,000 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Teaching Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Associate (Fixed Term) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Chemistry

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Lecturer/Senior Lecturer in People and Organizations (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Business School

    Salary: £39,324 to £68,814 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management,Business Studies,Other Business and Management Studies

  • Funded PhD Studentship: Healthcare Data Analytics and Text Mining (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Health Informatics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

Responds for Village Aid Ltd on Facebook, comments in social nerworks

Read more comments for Village Aid Ltd. Leave a comment for Village Aid Ltd. Profiles of Village Aid Ltd on Facebook and Google+, LinkedIn, MySpace

Location Village Aid Ltd on Google maps

Other similar companies of The United Kingdom as Village Aid Ltd: Zf Cleaning Services Ltd | Diamond Stitch Limited | Design Edge Limited | Visionary Eyecare (uk) Limited | Enterprising You Ltd

Village Aid Ltd with Companies House Reg No. 03446625 has been in this business field for 19 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at Aldern House Bungalow, Baslow Road , Bakewell and their postal code is DE45 1AE. The company SIC and NACE codes are 96090 : Other service activities not elsewhere classified. Tuesday 31st March 2015 is the last time when the company accounts were filed. It has been nineteen years for Village Aid Limited in this line of business, it is still strong and is an object of envy for many.

David Winder, David Phillips and Alan Gareth Davies are registered as the enterprise's directors and have been managing the firm for almost one year. To find professional help with legal documentation, for the last almost one month the following limited company has been utilizing the skills of Blaise White, who has been tasked with making sure that the firm follows with both legislation and regulation.

Village Aid Ltd is a foreign company, located in Bakewell, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Aldern House Bungalow Baslow Road DE45 1AE Bakewell. Village Aid Ltd was registered on 1997-10-08. 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 - 201,000 GBP, sales per year - more 456,000 GBP. Village Aid Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Village Aid Ltd is Other service activities, including 10 other directions. Director of Village Aid Ltd is David Winder, which was registered at Baslow Road, Bakewell, DE45 1AE, England. Products made in Village Aid Ltd were not found. This corporation was registered on 1997-10-08 and was issued with the Register number 03446625 in Bakewell, 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 Village Aid Ltd, open vacancies, location of Village Aid 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 May 1st, 2024

Detailed data about Village Aid Ltd from yellow pages of The United Kingdom. Find address Village Aid Ltd, phone, email, website credits, responds, Village Aid Ltd job and vacancies, contacts finance sectors Village Aid Ltd