Erewash Partnership Limited

Other business support service activities not elsewhere classified

Contacts of Erewash Partnership Limited: address, phone, fax, email, website, working hours

Address: Castledine House 5 Heanor Road DE7 8DY Ilkeston

Phone: +44-1253 2014038 +44-1253 2014038

Fax: +44-1253 2014038 +44-1253 2014038

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Erewash Partnership Limited"? - Send email to us!

Erewash Partnership Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Erewash Partnership Limited.

Registration data Erewash Partnership Limited

Register date: 1994-05-03
Register number: 02924693
Capital: 321,000 GBP
Sales per year: More 741,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
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 Erewash Partnership Limited

Addition activities kind of Erewash Partnership Limited

284401. Hair preparations, including shampoos
25140201. Breakfast sets, household: metal
30839903. Retroflective sheeting, plastics
33170103. Tubing, mechanical or hypodermic sizes: cold drawn stainless
39140506. Loving cups, stainless steel
50310300. Doors and windows
94119900. Administration of educational programs, nec

Owner, director, manager of Erewash Partnership Limited

Director - Beverley Crighton. Address: Kedleston Road, Derby, DE22 1GB, United Kingdom. DoB: September 1959, British

Director - Richard John Wall. Address: Lows Lane, Stanton-By-Dale, Ilkeston, DE7 4QU, England. DoB: April 1964, British

Director - Shaun Martin Moloney. Address: The Field, Shipley, Heanor, DE75 7JH, England. DoB: July 1959, British

Director - Councillor Michael Charlesworth Powell. Address: Cranfleet Way, Long Eaton, Nottingham, NG10 3RJ, England. DoB: May 1946, British

Director - Margaret Ann Throup. Address: Co -Op Building, South Street, Ilkeston, Derbyshire, DE7 5SG, England. DoB: January 1957, British

Director - John Arnold Frudd. Address: Queen Elizabeth Way, Kirk Hallam, Ilkeston, Derbyshire, DE7 4NT, Great Britain. DoB: March 1948, British

Director - Councillor Christopher Graham Corbett. Address: Shilling Way, Long Eaton, Nottingham, NG10 3QN, England. DoB: December 1947, British

Director - Ronald Ian Hopkinson. Address: The Grange, Smalley, Ilkeston, Derbyshire, DE7 6JZ, England. DoB: August 1966, British

Director - Simon Russell Woods. Address: Twyford Road, Main Street, Barrow On Trent, Derbyshire, DE73 7HA, England. DoB: August 1956, British

Director - Cllr Geoffrey Brassey Smith. Address: 9 The Chestnuts, Eaton Grange, Long Eaton, Nottingham, NG10 3QB. DoB: July 1945, British

Secretary - James Dominic Stephen Woolley. Address: 14 High Lane East, West Hallam, Ilkeston, Derbyshire, DE7 6HW. DoB: June 1951, British

Director - Ian Michael Viles. Address: 8 Lancaster Avenue, Sandiacre, Nottingham, Derbyshire, NG10 5GW. DoB: October 1958, British

Director - James Dominic Stephen Woolley. Address: 14 High Lane East, West Hallam, Ilkeston, Derbyshire, DE7 6HW. DoB: June 1951, British

Director - Susan Angela Wallbanks. Address: Duffield Road, Derby, Derbyshire, DE22 1BG, United Kingdom. DoB: March 1969, British

Director - Linda Jane Hanbury. Address: Derby Road, Draycott, Derby, DE72 3NX, England. DoB: December 1961, British

Director - Professor Keith Robert Horton. Address: Newmills Grove, Balerno, Midlothian, EH14 5SY, Scotland. DoB: December 1960, British

Director - Jessica Katherine Lee. Address: Lock Lane, Sandiacre, Nottingham, Nottinghamshire, NG10 5LA, England. DoB: April 1976, British

Director - Cllr Robert Alan Parkinson. Address: Mill Hill Lane, Breaston, Derby, Derbyshire, DE72 3AX. DoB: May 1936, British

Director - Caroline Mary Sowter. Address: Victoria Avenue, Ockbrook, Derby, Derbyshire, DE72 3RL, England. DoB: November 1964, British

Director - Nicholas James Cammack. Address: 297a High Road, Chilwell, Nottingham, Nottinghamshire, NG9 5DD. DoB: December 1972, British

Director - Barry Kenneth Cooper. Address: 1 The Horse Shoes, Hemington, Derbyshire, DE74 2SZ. DoB: April 1959, British

Director - Philip Kenneth Fone. Address: Windmill Close, Rough Close, Stoke On Trent, Staffordshire, ST3 7PU. DoB: November 1948, British

Director - Cllr Edwin David Stephenson. Address: 6 The Village, West Hallam, Ilkeston, Derbyshire, DE7 6GR. DoB: June 1939, British

Director - Krystyna Burnett. Address: 285 Derby Road, Sandiacre, Nottinghamshire, NG10 5HF. DoB: January 1960, British

Director - Richard Ludwig Palmi. Address: 22 Southgate Road, Kenilworth, Warwickshire, CU8 1CA. DoB: January 1952, British

Director - Linnia Margaret Khemdoudi. Address: 29 Gladstone Street, Fleckney, Leicestershire, LE8 8AH. DoB: October 1961, British

Director - Linda Jane Hanbury. Address: 6 Bothe Close, Long Eaton, Nottingham, Derbyshire, NG10 3NS. DoB: December 1961, British

Director - Dr Mark Barry Johnston Flynn. Address: 185 College Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4GE. DoB: June 1965, British

Director - Councillor Christopher Graham Corbett. Address: 27 Shilling Way, Long Eaton, Derbyshire, NG10 3QN. DoB: December 1947, British

Director - Derek Ivor Orchard. Address: 8 Kirkfield Drive, Breaston, Derby, Derbyshire, DE72 3BA. DoB: January 1930, British

Director - Brian Charles Lucas. Address: 131 Longfield Lane, Ilkeston, Derbyshire, DE7 4DD. DoB: December 1948, British

Director - Howard Griffiths. Address: 81 Bennett Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4RD. DoB: April 1949, British

Director - Michael Geeson. Address: Fields End Ash Lane, Bunny Hill Top Costock, Loughborough, Leicestershire, LE12 6UX. DoB: February 1944, British

Director - David Ross Andrews. Address: 13 Quantock Road, Long Eaton, Derbyshire, NG10 4FZ. DoB: August 1945, British

Director - Philip Knighton Rollinson. Address: 17 Glebe Rise, Littleover, Derby, Derbyshire, DE23 6GX. DoB: May 1950, British

Director - Shaun Martin Moloney. Address: 2 The Field, Shipley, Heanor, Derbyshire, DE75 7JH. DoB: July 1959, British

Director - John Stanley Hool. Address: 95 Woodfield Road, Shrewsbury, Salop, SY3 8HU. DoB: January 1946, British

Director - David Swancott Gordon Mackenzie. Address: Grange End Ingmanthorpe, Cutthorpe, Chesterfield, Derbyshire, S42 7AX. DoB: July 1943, British

Director - John Arnold Frudd. Address: 80 Queen Elizabeth Way, Ilkeston, Derbyshire, DE7 4NT. DoB: March 1948, British

Director - Elizabeth Marion Blackman. Address: 13 Abingdon Gardens, Chilwell, Nottingham, Nottinghamshire, NG9 5BJ. DoB: September 1949, British

Director - Councillor Paul Enoch Trueman. Address: 22 Dale View, Ilkeston, Derbyshire, DE7 4LD. DoB: June 1940, British

Director - John William White. Address: Highfield, 175 Derby Road, Ilkeston, Derbyshire, DE7 5FF. DoB: March 1948, English

Director - Coun Geoffrey Carlile. Address: Sunny Brow, 71 Old Road Heage, Belper, Derbyshire, DE56 2BN. DoB: May 1944, British

Director - John Arnold Frudd. Address: 80 Queen Elizabeth Way, Ilkeston, Derbyshire, DE7 4NT. DoB: March 1948, British

Director - Janet Margaret Honey. Address: Lime Cottage, Drovers Way Bullbridge, Belper, Derbyshire, DE56 2EZ. DoB: May 1944, British

Director - Phillip Geoffrey Cowley. Address: 26 Brick Kiln Lane, Shepshed, Loughborough, Leicestershire, LE12 9EL. DoB: April 1956, British

Director - Councillor Kathleen Mary Trueman. Address: 22 Dale View, Ilkeston, Derbyshire, DE7 4LD. DoB: December 1933, British

Director - Angela Ann Knight. Address: Ronans Forest Road, Winkfield Row, Ascot, Berkshire, RG42 6LY. DoB: October 1950, British

Director - Anthony Richard Teatum. Address: Half Moon House, Bilborough Road, Trowell Moor, Nottingham, NG8 4DR. DoB: February 1954, British

Director - David Anthony Langworthy. Address: 173 Cole Lane, Borrowash, Derby, Derbyshire, DE72 3GP. DoB: January 1953, British

Director - Geoffrey John Nicholls. Address: Manor Cottage, 3 Dale Road Stanton By Dale, Ilkeston, Derbyshire, DE7 4QF. DoB: April 1928, British

Director - Michael Francis Brown. Address: 15 Ravensdale Avenue, Long Eaton, Nottingham, Nottinghamshire, NG10 4GG. DoB: October 1949, British

Director - Howard Griffiths. Address: 81 Bennett Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4RD. DoB: April 1949, British

Director - David Arthur Frost. Address: 6 Nursery End, Loughborough, Leicestershire, LE11 3RB. DoB: November 1943, British

Director - Richard Rhys Edwards. Address: 4 West Road, Spondon, Derby, Derbyshire, DE21 7AB. DoB: July 1948, British

Secretary - Charles Martin Drake. Address: 14 The Spinney, Off Crich Lane, Belper, Derbyshire, DE56 1EQ. DoB:

Jobs in Erewash Partnership Limited, vacancies. Career and training on Erewash Partnership Limited, practic

Now Erewash Partnership Limited have no open offers. Look for open vacancies in other companies

  • Assistant Marine Geologist (Cambridge)

    Region: Cambridge

    Company: British Antarctic Survey

    Department: Palaeo Environments, Ice Sheets and Climate Change team

    Salary: £18,190 to £19,350 per annum, pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Librarian, User Engagement (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: Sidney Martin Library (SML)

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Strategic Engagement Manager – Design and Manufacturing (Stevenage)

    Region: Stevenage

    Company: Institution of Engineering and Technology

    Department: N\A

    Salary: £35,000 to £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Creative Arts and Design,Design,PR, Marketing, Sales and Communication

  • Post-Doctoral Research Assistant in Bioinformatics (Aberystwyth)

    Region: Aberystwyth

    Company: Aberystwyth University

    Department: N\A

    Salary: £32,958 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science

  • Administrator - Research and Innovation Support Team (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: PSS Programmes Administration Team

    Salary: £18,412 to £20,046 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Associate Professor / Professor in Renewable Energy Systems (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Head of Strategy, Programme Delivery and Governance (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Lecturer (Fashion Merchandising) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Manchester Fashion Institute

    Salary: £33,943 to £39,324 Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Creative Arts and Design,Design

  • Lecturer in Physician Associate Education and Physician Associate (Antrim)

    Region: Antrim

    Company: Ulster University

    Department: Ulster University and Northern Health and Social Care Trust

    Salary: £31,072 to £48,355

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Technical Analyst (Manchester)

    Region: Manchester

    Company: National Institute for Health and Care Excellence

    Department: N\A

    Salary: £31,696 to £41,787 per annum

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Social Work

  • Research Associate in Control of Synthetically Engineered Multicellular Consortia (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biochemistry and Department of Engineering Mathematics

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics

  • Associate Teaching Fellow in Biosciences (Keele)

    Region: Keele

    Company: Keele University

    Department: School of Medicine

    Salary: £31,604 + Grade 6b

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

Responds for Erewash Partnership Limited on Facebook, comments in social nerworks

Read more comments for Erewash Partnership Limited. Leave a comment for Erewash Partnership Limited. Profiles of Erewash Partnership Limited on Facebook and Google+, LinkedIn, MySpace

Location Erewash Partnership Limited on Google maps

Other similar companies of The United Kingdom as Erewash Partnership Limited: Terrae Motor Limited | Agristo Uk Ltd | Elefco Limited | Rosco Digital Media Ltd | Meta Software Ip Limited

Erewash Partnership Limited with Companies House Reg No. 02924693 has been operating on the market for twenty two years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Castledine House, 5 Heanor Road , Ilkeston and company's zip code is DE7 8DY. This firm SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Its most recent financial reports cover the period up to Tue, 31st Mar 2015 and the latest annual return was released on Tue, 3rd May 2016. It has been 22 years for Erewash Partnership Ltd in this line of business, it is still strong and is an object of envy for many.

1 transaction have been registered in 2014 with a sum total of £500. In 2013 there was a similar number of transactions (exactly 2) that added up to £25,580. The Council conducted 9 transactions in 2011, this added up to £21,022. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £48,702. Cooperation with the Derbyshire County Council council covered the following areas: Subscriptions/memberships/registrations, Solicitors Fees and Input Vat.

In order to meet the requirements of its clients, this specific company is constantly being improved by a team of twelve directors who are, amongst the rest, Beverley Crighton, Richard John Wall and Shaun Martin Moloney. Their joint efforts have been of great importance to this company since May 2016. What is more, the managing director's tasks are regularly bolstered by a secretary - James Dominic Stephen Woolley, age 65, from who was selected by this company on April 11, 1995.

Erewash Partnership Limited is a foreign stock company, located in Ilkeston, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Castledine House 5 Heanor Road DE7 8DY Ilkeston. Erewash Partnership Limited was registered on 1994-05-03. 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 - 321,000 GBP, sales per year - more 741,000 GBP. Erewash Partnership Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Erewash Partnership Limited is Administrative and support service activities, including 7 other directions. Director of Erewash Partnership Limited is Beverley Crighton, which was registered at Kedleston Road, Derby, DE22 1GB, United Kingdom. Products made in Erewash Partnership Limited were not found. This corporation was registered on 1994-05-03 and was issued with the Register number 02924693 in Ilkeston, 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 Erewash Partnership Limited, open vacancies, location of Erewash Partnership 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

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