Humberside Co-operative Development Agency Limited

All companies of The UKAdministrative and support service activitiesHumberside Co-operative Development Agency Limited

Other business support service activities not elsewhere classified

Contacts of Humberside Co-operative Development Agency Limited: address, phone, fax, email, website, working hours

Address: 23 Arthur Street HU3 6BH Hull

Phone: +44-1379 2588073 +44-1379 2588073

Fax: +44-1379 2588073 +44-1379 2588073

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Humberside Co-operative Development Agency Limited"? - Send email to us!

Humberside Co-operative Development Agency Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Humberside Co-operative Development Agency Limited.

Registration data Humberside Co-operative Development Agency Limited

Register date: 1985-02-20
Register number: 01888308
Capital: 834,000 GBP
Sales per year: More 449,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic 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 Humberside Co-operative Development Agency Limited

Addition activities kind of Humberside Co-operative Development Agency Limited

22580203. Pile fabrics, warp or flat knit
22610201. Bleaching cotton broadwoven fabrics
28229905. Ethylene-propylene rubbers, epdm polymers
28699903. Butadiene (industrial organic chemical)
30889902. Hot tubs, plastics or fiberglass
32649907. Spark plugs, porcelain
35410401. Chucking machines, automatic
37140105. Connecting rods, motor vehicle engine
38430201. Cement, dental

Owner, director, manager of Humberside Co-operative Development Agency Limited

Director - Alison Elizabeth Ross. Address: Arthur Street, Hull, HU3 6BH, England. DoB: May 1967, British

Director - Sarah Mellor. Address: Arthur Street, Hull, HU3 6BH, England. DoB: November 1965, British

Secretary - Jonathan Francis Clarke. Address: Arthur Street, Hull, HU3 6BH, England. DoB: June 1971, British

Director - Jonathan Francis Clarke. Address: Arthur Street, Hull, HU3 6BH, England. DoB: June 1971, British

Secretary - Jean Barbara Goldsworthy. Address: 209 Park Avenue, Hull, HU5 4DE. DoB: May 1951, British

Director - Michael Shutt. Address: 4 Raywood Villas, Hull, East Yorkshire, HU3 3AN. DoB: January 1965, British

Director - Martin James Newman. Address: 150a Boulevard, Hull, North Humberside, HU3 2UE. DoB: March 1964, British

Director - David James Williams. Address: 4 The Green, North Newbald, York, East Yorkshire, YO43 4SA. DoB: July 1961, British

Director - Julian Peter Overton. Address: 574a Beverley Road, Hull, East Yorkshire, HU6 7LH. DoB: June 1969, British

Director - David Playle. Address: 16 Ripley Close, Hull, North Humberside, HU6 9JY. DoB: December 1957, British

Director - John Edward Smith. Address: 243 Bricknell Avenue, Hull, HU5 4NS. DoB: July 1954, British

Director - Pamela Jane Green. Address: 21 Melbourne Street, Hull, North Humberside, HU5 2ET. DoB: May 1950, British

Director - Mark Lawson Oldridge. Address: 20 Astoria Crescent, Hull, HU8 9BJ. DoB: April 1960, British

Director - Michael Ronald Grant. Address: 2 Wesley Road, Scunthorpe, South Humberside, DN16 1SA. DoB: February 1952, British

Director - Daniel Charles Large. Address: 12 Windle Avenue, Hull, HU6 7EE. DoB: January 1953, British

Director - Christine Anne Mason. Address: 14 Walk Lane, Humberston, Grimsby, North East Lincolnshire, DN36 4JH. DoB: April 1966, British

Secretary - David Richard Kennington. Address: 196 Wymersley Road, Hull, East Yorkshire, HU5 5LN. DoB:

Director - Victoria Cathryn Robinson. Address: 1 Thirlmere Avenue, Wellsted Street, Hull, North Humberside, HU3 3AX. DoB: April 1971, English

Director - Giroscope Worker/Director Michael Shutt. Address: 46 Wellsted Street, Hull, East Yorkshire, HU3 3AQ. DoB: January 1965, British

Director - Michael David Mathieson. Address: 45 Hill Rise Drive, Market Weighton, York, Humberside, YO4 3JZ. DoB: September 1941, British

Director - Peter Allen. Address: 7 Ridsdale, Hull, North Humberside, HU7 6DF. DoB: December 1940, English

Director - Susan Andrea Beautyman. Address: 64 Frome Road, Longhill Estate, Hull, East Yorkshire, HU8 9QE. DoB: August 1956, British

Director - Councillor Steven James Bayes. Address: 79 Hymers Avenue, Spring Bank West, Hull, East Yorkshire, HU3 1LL. DoB: December 1961, British

Director - Steven Featherstone. Address: 114 Plumtree Road, Thorngumbald, Hull, HU12 9QQ. DoB: October 1953, British

Director - Liz Dees. Address: The Grosvenor Mill Wincolmlee, Hull, Humberside, HU2 8AH. DoB: March 1969, British

Secretary - Brenda Sims. Address: 82 Lairgate, Beverley, North Humberside, HU17 8EU. DoB: March 1947, British

Director - Nicholas William David Hogg. Address: 6 Albert Avenue, Wellsted Street, Hull, North Humberside, HU3 3AP. DoB: November 1962, British

Director - Paul Andrew White. Address: 13 Tinsley Close, Claypole, Newark, Nottinghamshire, NG23 5BS. DoB: April 1939, British

Director - Brenda Sims. Address: 82 Lairgate, Beverley, North Humberside, HU17 8EU. DoB: March 1947, British

Director - George Douse. Address: 26 Glamis Road, Hessle, North Humberside, HU13 9JE. DoB: May 1941, British

Director - Daniel Ian Renn. Address: 73a Wellsted Street, Hull, HU3 3AQ. DoB: July 1972, British

Director - Anthony Edward Feetam. Address: 31 Newlyn Close, Bransholme, Hull, North Humberside, HU7 4PH. DoB: September 1940, British

Director - Alan Drury. Address: 73 Wexford Avenue, Hull, HU9 5DS. DoB: December 1926, British

Director - Christopher William Smith. Address: 2 Thornwood Avenue, Springhead Grange Anlaby, Hull, East Yorkshire, HU5 5YQ. DoB: May 1956, British

Director - Brian Sunman. Address: 53 Gower Road, Hull, North Humberside, HU4 7LF. DoB: June 1965, English

Director - Philip Middleton. Address: 87 Westbourne Avenue, Hull, North Humberside, HU5 3HT. DoB: June 1963, British

Director - Andrew Carlton. Address: 9 Princess Gardens, Hull, North Humberside, HU5 2AS. DoB: May 1952, British

Director - Frank Lloyd Parker. Address: 4 Nanrock Close, Eastrington, Goole, North Humberside, DN14 7QB. DoB: November 1941, British

Director - Giroscope Worker/Director Michael Shutt. Address: 46 Wellsted Street, Hull, East Yorkshire, HU3 3AQ. DoB: January 1965, British

Director - Clare Frances Whitfield. Address: 4 Raywood Villas, Hull, North Humberside, HU3 3AN. DoB: April 1964, British

Director - Victor Thomas Smith. Address: 9 Collier Road, Immingham, Grimsby, South Humberside, DN40 1DT. DoB: April 1931, British

Director - Karla Jayne Harris. Address: 9 Victoria Avenue, Hull, North Humberside, HU3 3AR. DoB: May 1959, British

Director - Jean Barbara Goldsworthy. Address: 209 Park Avenue, Hull, North Humberside, HU5 4DE. DoB: May 1951, British

Director - Stephen Paul Wheeldon Redgate. Address: 63 Langdale Road, Market Weighton, East Yorkshire, YO43 3DG. DoB: September 1951, British

Director - Daniel Ian Renn. Address: 11 Gee Street, Hull, North Humberside, HU3 2SL. DoB: July 1972, British

Director - Anthony Edward Feetam. Address: 31 Newlyn Close, Bransholme, Hull, North Humberside, HU7 4PH. DoB: September 1940, British

Director - Adrian Berry. Address: 6 Muirfield Park, Hull, North Humberside, HU5 3JF. DoB: November 1968, British

Director - Conrad Yorke. Address: 123 Westbourne Avenue, Hull, North Humberside, HU5 3HU. DoB: May 1965, British

Director - Ann Barber. Address: 5 Salisbury Street, Hull, North Humberside, HU5 3EU. DoB: March 1951, British

Director - Michael Alan Barratt. Address: 23 Fillingham Crescent, Cleethorpes, South Humberside, DN35 0JB. DoB: January 1939, British

Director - David Andrew Bradfield. Address: 145 Bricknell Avenue, Hull, Humberside, HU5 4QJ. DoB: November 1971, British

Director - Karen Spooner. Address: 104 Summergangs Road, Hull, HU8 8LP. DoB: January 1954, British

Director - John Malcolm Cook. Address: 1 Marshall Avenue, Willerby, Hull, North Humberside, HU10 6LL. DoB: March 1934, British

Director - Celia Wangler. Address: 3 Middleton Street, Hull, North Humberside, HU3 1NA. DoB: March 1964, British

Director - Christopher Colin Snell. Address: 2 Pearson Park, Hull, North Humberside, HU5 2SY. DoB: February 1961, British

Director - Ann Hindley. Address: 11 Commonside, Crowle, North Lincolnshire, DN17 4EX. DoB: May 1956, British

Director - Yvonne Kinghorn. Address: 62 Albert Avenue, Hull, North Humberside, HU3 6QG. DoB: June 1965, British

Director - Sarah Paton. Address: 107 Boulevard, Hull, North Humberside, HU3 2UD. DoB: February 1964, British

Director - Andrew Michael Worth. Address: 6 Park Road, Airmyn, Goole, North Humberside, DN14 8LQ. DoB: May 1954, British

Jobs in Humberside Co-operative Development Agency Limited, vacancies. Career and training on Humberside Co-operative Development Agency Limited, practic

Now Humberside Co-operative Development Agency Limited have no open offers. Look for open vacancies in other companies

  • MR Clinical Research Facility Manager (London)

    Region: London

    Company: King's College London

    Department: School of Biomedical Engineering and Imaging Sciences

    Salary: £50,618 to £58,655 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Administrative,Senior Management

  • Lecturer/Senior Lecturer in Learning Disability Nursing (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Health and Social Work

    Salary: £32,548 to £49,149 Grade 7/8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Academic Developer (Learning & Teaching Enhancement) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Institute for Academic Development

    Salary: £32,548 to £38,833 UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Director of Business Development (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Biomedical Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Student Services Centre Senior Advisor (Systems) (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Student Administration

    Salary: £23,354 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Innovation Manager (London)

    Region: London

    Company: King's College London

    Department: School of Biomedical Engineering and Imaging Sciences

    Salary: £41,212 to £49,149 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • KTP Associate (Research Software Developer) - D81721R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Computing

    Salary: £21,600 to £27,000 plus substantial training package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Employability and Alumni Intern (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Graduate Business Partnership

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • Institute Deputy Safety Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Radcliffe Department of Medicine

    Salary: £31,076 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,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: MRC University Unit for Human Genetics

    Salary: £32,004 to £38,183 Grade UE07

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Materials Science and Metallurgy

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

Responds for Humberside Co-operative Development Agency Limited on Facebook, comments in social nerworks

Read more comments for Humberside Co-operative Development Agency Limited. Leave a comment for Humberside Co-operative Development Agency Limited. Profiles of Humberside Co-operative Development Agency Limited on Facebook and Google+, LinkedIn, MySpace

Location Humberside Co-operative Development Agency Limited on Google maps

Other similar companies of The United Kingdom as Humberside Co-operative Development Agency Limited: Ogma Global Resourcing Limited | Larbowl Limited | Studio Moshi Moshi Limited | Mobile Sweepers (reading) Ltd. | Shanks Soils Ltd

This Humberside Co-operative Development Agency Limited company has been on the market for 31 years, as it's been founded in 1985. Started with registration number 01888308, Humberside -operative Development Agency was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 23 Arthur Street, Hull HU3 6BH. This firm is registered with SIC code 82990 which means Other business support service activities not elsewhere classified. The business latest filings cover the period up to 2015-03-31 and the latest annual return information was filed on 2015-11-26. From the moment the firm began in the field thirty one years ago, the company managed to sustain its impressive level of prosperity.

The data at our disposal regarding this specific company's executives shows us employment of three directors: Alison Elizabeth Ross, Sarah Mellor and Jonathan Francis Clarke who assumed their respective positions on 9th December 2011, 3rd September 2010 and 27th September 1999. In addition, the managing director's assignments are regularly supported by a secretary - Jonathan Francis Clarke, age 45, from who was chosen by this company on 6th December 2004.

Humberside Co-operative Development Agency Limited is a domestic stock company, located in Hull, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 23 Arthur Street HU3 6BH Hull. Humberside Co-operative Development Agency Limited was registered on 1985-02-20. 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 - 834,000 GBP, sales per year - more 449,000 GBP. Humberside Co-operative Development Agency Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Humberside Co-operative Development Agency Limited is Administrative and support service activities, including 9 other directions. Director of Humberside Co-operative Development Agency Limited is Alison Elizabeth Ross, which was registered at Arthur Street, Hull, HU3 6BH, England. Products made in Humberside Co-operative Development Agency Limited were not found. This corporation was registered on 1985-02-20 and was issued with the Register number 01888308 in Hull, 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 Humberside Co-operative Development Agency Limited, open vacancies, location of Humberside Co-operative Development Agency 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

Detailed data about Humberside Co-operative Development Agency Limited from yellow pages of The United Kingdom. Find address Humberside Co-operative Development Agency Limited, phone, email, website credits, responds, Humberside Co-operative Development Agency Limited job and vacancies, contacts finance sectors Humberside Co-operative Development Agency Limited