The Stoke On Trent And District Gingerbread Centre Limited

All companies of The UKOther service activitiesThe Stoke On Trent And District Gingerbread Centre Limited

Other service activities not elsewhere classified

Contacts of The Stoke On Trent And District Gingerbread Centre Limited: address, phone, fax, email, website, working hours

Address: Unit 28 Dudson Centre Hope Street ST1 5DD Stoke-on-trent

Phone: +44-1501 1335632 +44-1501 1335632

Fax: +44-1501 1335632 +44-1501 1335632

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Stoke On Trent And District Gingerbread Centre Limited"? - Send email to us!

The Stoke On Trent And District Gingerbread Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Stoke On Trent And District Gingerbread Centre Limited.

Registration data The Stoke On Trent And District Gingerbread Centre Limited

Register date: 1988-03-11
Register number: 02229357
Capital: 302,000 GBP
Sales per year: Less 876,000 GBP
Employees: Less 10
Credit rating: Good
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 The Stoke On Trent And District Gingerbread Centre Limited

Addition activities kind of The Stoke On Trent And District Gingerbread Centre Limited

382700. Optical instruments and lenses
24991008. Trays: wood, wicker, and bagasse
32510106. Slumped brick
32550401. Kiln furniture, clay
38120114. Gyrocompasses
95120400. Land, mineral, and wildlife conservation, level of government

Owner, director, manager of The Stoke On Trent And District Gingerbread Centre Limited

Director - Nigel Howle. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: February 1964, British

Secretary - Alexander Robert Wynspeare Herbert. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB:

Director - Stephen David Culbert. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: December 1947, British

Director - Alexander Robert Wynspeare Herbert. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: April 1984, British

Director - Ann Elizabeth James. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: November 1947, British

Director - Doctor Mervyn Maurice Benjamin Ryan. Address: Star & Garter Road, Lightwood, Stoke-On-Trent, Staffordshire, ST3 7HN. DoB: December 1947, British

Director - Wendy Timmerman. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD. DoB: November 1964, British

Secretary - Andrew Bush. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB:

Director - Dr Nicholas Jon Manson. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: July 1958, British

Director - Carolyn Pickin. Address: Rothesay Court, Furnace Road, Longton, Stoke-On-Trent, Staffordshire, ST3 4LY. DoB: March 1965, British

Director - Anne-Marie Gibson. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: October 1979, British

Director - Karen Coleman. Address: Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. DoB: August 1975, British

Director - Caroline Gray. Address: Woodland Avenue, Wolstanton, Newcastle-Under-Lyme, Staffs, ST5 8AZ, England. DoB: March 1963, British

Director - Gillian Margaret Brown. Address: 18 Melvyn Crescent, Porthill, Newcastle Under Lyme, Staffordshire, ST5 8QU. DoB: October 1955, British

Director - Peter Ellis. Address: Pinfold Avenue, Stoke-On-Trent, Staffordshire, ST6 8EP. DoB: July 1961, British

Director - Neil James Dingley. Address: 73 Chester Crescent, The Westlands, Newcastle Under Lyme, Staffordshire, ST5 3RR. DoB: June 1966, British

Director - James O'hara. Address: Hyacinth Road, Basford, Stoke-On-Trent, Staffs, ST4 7TJ. DoB: December 1976, British

Director - Paul Iacov Koumi. Address: 5 Bowmead Close, Trentham, Stoke On Trent, Staffordshire, ST4 8YP. DoB: n\a, British

Director - Lynda Salt. Address: Mole Cottage, 2 Church Lane Mow Cop, Stoke On Trent, Staffordshire, ST7 4LS. DoB: July 1948, British

Director - Kim Prior Moore. Address: 51 Evans Street, Burslem, Stoke On Trent, Staffordshire, ST6 4HP. DoB: May 1958, British

Director - Joanne Moss. Address: 29 Wenlock Close, Red Street, Newcastle Under Lyme, Staffordshire, ST5 7QF. DoB: September 1972, British

Director - Dr David Allen. Address: 9 Stuart Avenue, Trentham, Stoke On Trent, Staffordshire, ST4 8BG. DoB: November 1970, British

Director - Rebecca Cooper. Address: Sark Close, Seabridge, Newcastle, Staffordshire, ST5 3LN. DoB: June 1976, British

Director - Alison Ellison. Address: 122 Crewe Road, Nantwich, Cheshire, CW5 6JS. DoB: November 1955, British

Director - Janet Lord. Address: Bulls Head Cottage, Nantwich Road, Audley, Stoke On Trent, Staffordshire, ST7 8DH. DoB: July 1952, British

Director - Michelle Muller. Address: Bridge House Farm, Barthomley, Cheshire, CW2 5NT. DoB: November 1957, British

Director - Kenneth Booth. Address: 14 Oakdale, Westbury Park, Clayton, Newcastle Stafforshire, ST5 4JG. DoB: August 1932, British

Director - Paul Lockett. Address: St Mary & St Chads, Presbytery, 269 Anchor Road Longton, Stoke On Trent Staffordshire, ST3 5DN. DoB: March 1948, British

Director - Peter Dawson. Address: 9 Rothwell Street, Stoke On Trent, ST4 5DL. DoB: June 1949, British

Director - Michael John Williams. Address: 92 Thistley Hough, Penkhull, Stoke On Trent, Staffordshire, ST4 5JQ. DoB: May 1934, British

Director - Gillian Margaret Brown. Address: 18 Melvyn Crescent, Porthill, Newcastle Under Lyme, Staffordshire, ST5 8QU. DoB: October 1955, British

Director - John Bernard Kidney. Address: 14b Park Avenue, Newcastle Under Lyme, Staffordshire, ST5 8AU. DoB: January 1950, British

Director - Lynda Frost. Address: 2 Boden Cottages, Rode Heath, Chesire, ST7 3SW. DoB: August 1951, British

Director - Mark Douglas Ball. Address: 4 Salkeld Place, Chell Heath, Stoke On Trent, Staffordshire, ST6 6PA. DoB: January 1957, British

Director - Peter James Keogh Thorpe. Address: 233 Crewe Road, Alsager, Stoke On Trent, Staffordshire, ST7 2JJ. DoB: November 1947, British

Director - Paul Ridgway. Address: 20 Clive Avenue, Baddeley Green, Stoke On Trent, Staffordshire, ST2 7HR. DoB: February 1948, British

Director - Peter Stanway. Address: 65 Thomas Street, Packmoor, Stoke On Trent, Staffordshire, ST7 4SS. DoB: June 1958, British

Director - Maxine Elizabeth Whitehurst. Address: 62 Ricardo Street, Dresden, Stoke On Trent, Staffordshire, ST3 4EU. DoB: March 1959, British

Director - Bernard Walker. Address: 35 Fremantle Road, Trent Vale, Stoke On Trent, Staffordshire, ST4 5PX. DoB: August 1957, British

Director - Edward Cyril Elson. Address: 235 Anchor Road, Sandy Hill Longton, Stoke On Trent, ST3 5DX. DoB: May 1939, British

Secretary - Barbara Fox. Address: 30 Severn Drive, Clayton, Newcastle, Staffordshire, ST5 4BH. DoB: June 1947, British

Director - Maureen Lynne Short. Address: 86 Buckmaster Avenue, Clayton, Newcastle, Staffordshire, ST5 3AN. DoB: April 1957, British

Jobs in The Stoke On Trent And District Gingerbread Centre Limited, vacancies. Career and training on The Stoke On Trent And District Gingerbread Centre Limited, practic

Now The Stoke On Trent And District Gingerbread Centre Limited have no open offers. Look for open vacancies in other companies

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    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,Molecular Biology and Biophysics

  • Recruitment Campaigns Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Service Design & User Experience Manager (London)

    Region: London

    Company: British Library

    Department: N\A

    Salary: £39,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Web Developer/Systems Integrator x 5 (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Support Officer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Business School

    Salary: £26,052 to £31,076 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • International Student Advisor (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services,International Activities

  • Cumbria Collaborative Outreach Programme (CCOP) Officer, 1.0FTE (Cumbria)

    Region: Cumbria

    Company: University of Cumbria

    Department: Marketing and Recruitment

    Salary: £32,004*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Clerical Assistant - B78603C (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Geography, Politics & Sociology

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Finance Officer - Sales Ledger (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £18,442 to £20,756 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Associate Director or Director – Tumour Biology (London)

    Region: London

    Company: Autolus

    Department: Translational Research

    Salary: Competitive + with benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Senior Management

  • Team Leader in Global Malaria Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Big Data Institute, Nuffield Department of Medicine

    Salary: £45,562 to £52,793 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Associate Professor in Psychological Therapies (Cognitive Behaviour Therapy) (Part-time, fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Health Sciences

    Salary: £49,772 to £59,400

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

Responds for The Stoke On Trent And District Gingerbread Centre Limited on Facebook, comments in social nerworks

Read more comments for The Stoke On Trent And District Gingerbread Centre Limited. Leave a comment for The Stoke On Trent And District Gingerbread Centre Limited. Profiles of The Stoke On Trent And District Gingerbread Centre Limited on Facebook and Google+, LinkedIn, MySpace

Location The Stoke On Trent And District Gingerbread Centre Limited on Google maps

Other similar companies of The United Kingdom as The Stoke On Trent And District Gingerbread Centre Limited: Freerange Events Uk Limited | Cen Investments Rtm Company Ltd | Propsnap Limited | Halo Hairdressing Ltd | The Golborne Tanning Rooms Ltd

02229357 - reg. no. for The Stoke On Trent And District Gingerbread Centre Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1988-03-11. It has been operating on the market for twenty eight years. The company could be found at Unit 28 Dudson Centre Hope Street in Stoke-on-trent. The main office post code assigned to this location is ST1 5DD. The company SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. Its most recent records cover the period up to 2015/03/31 and the latest annual return was submitted on 2015/07/30. It's been 28 years for The Stoke On Trent And District Gingerbread Centre Ltd in this field, it is constantly pushing forward and is very inspiring for it's competition.

Our data detailing this company's employees reveals there are five directors: Nigel Howle, Stephen David Culbert, Alexander Robert Wynspeare Herbert and 2 others listed below who became the part of the company on 2014-03-24, 2012-06-18 and 2012-03-19. In order to maximise its growth, since 2014 this specific limited company has been utilizing the skills of Alexander Robert Wynspeare Herbert, who has been in charge of ensuring that the Board's meetings are effectively organised.

The Stoke On Trent And District Gingerbread Centre Limited is a foreign stock company, located in Stoke-on-trent, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Unit 28 Dudson Centre Hope Street ST1 5DD Stoke-on-trent. The Stoke On Trent And District Gingerbread Centre Limited was registered on 1988-03-11. 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 - 302,000 GBP, sales per year - less 876,000 GBP. The Stoke On Trent And District Gingerbread Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Stoke On Trent And District Gingerbread Centre Limited is Other service activities, including 6 other directions. Director of The Stoke On Trent And District Gingerbread Centre Limited is Nigel Howle, which was registered at Dudson Centre, Hope Street, Stoke-On-Trent, ST1 5DD, England. Products made in The Stoke On Trent And District Gingerbread Centre Limited were not found. This corporation was registered on 1988-03-11 and was issued with the Register number 02229357 in Stoke-on-trent, 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 Stoke On Trent And District Gingerbread Centre Limited, open vacancies, location of The Stoke On Trent And District Gingerbread Centre 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 The Stoke On Trent And District Gingerbread Centre Limited from yellow pages of The United Kingdom. Find address The Stoke On Trent And District Gingerbread Centre Limited, phone, email, website credits, responds, The Stoke On Trent And District Gingerbread Centre Limited job and vacancies, contacts finance sectors The Stoke On Trent And District Gingerbread Centre Limited