Incommunities Group Limited
Other accommodation
Contacts of Incommunities Group Limited: address, phone, fax, email, website, working hours
Address: The Quays Victoria Street BD17 7BN Shipley
Phone: +44-1264 6237182 +44-1264 6237182
Fax: +44-1264 6237182 +44-1264 6237182
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Incommunities Group Limited"? - Send email to us!
Registration data Incommunities Group Limited
Get full report from global database of The UK for Incommunities Group Limited
Addition activities kind of Incommunities Group Limited
7331. Direct mail advertising services
203201. Beans and bean sprouts, canned, jarred, etc.
594200. Book stores
14559904. Paper clay mining
22210000. Broadwoven fabric mills, manmade
22690202. Dyeing: raw stock, yarn, and narrow fabrics
30699916. Spatulas, rubber
34290104. Fireplace equipment, hardware: andirons, grates, screens
39991400. Handbag and luggage frames and handles
Owner, director, manager of Incommunities Group Limited
Director - Ian Michael Cornelius. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN. DoB: February 1969, British
Director - Josephine Totton. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN. DoB: July 1956, British
Director - Janet Evelynne Ormondroyd. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN. DoB: August 1954, British
Director - Geoffrey Cyril Linnell. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN. DoB: November 1954, British
Director - Keith Ramsay. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN. DoB: June 1961, British
Secretary - Robert Terence Ward. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN. DoB:
Director - Andrew James Kitchingman. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN. DoB: May 1964, British
Director - Judith Ann Crowther. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN, England. DoB: February 1951, British
Director - Matthew Alan Walker. Address: Whitelands Road, Baildon, Shipley, West Yorkshire, BD17 6NL, England. DoB: April 1967, British
Director - Kim Hilary Brear. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN, England. DoB: May 1960, British
Director - Andrew James Kitchingman. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN, England. DoB: May 1964, British
Director - John Healey. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN, England. DoB: February 1960, British
Director - Charles Patrick Walton. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN, England. DoB: February 1957, British
Director - Bartlomiej Krzysztof Swakowski. Address: Victoria Street, Shipley, West Yorkshire, BD17 7BN, England. DoB: October 1982, Polish
Director - Mari Taalmann. Address: Douglas Towers, Radwell Drive, Bradford, West Yorkshire, BD5 0QP, England. DoB: May 1975, Estonian
Director - Angela Eileen Ansell. Address: Thurston Gardens, Allerton, Bradford, West Yorkshire, BD15 7PH, United Kingdom. DoB: September 1962, British
Director - Doctor Rowland Bell. Address: Mayfield Rise, Wyke, Bradford, West Yorkshire, BD12 9QE. DoB: October 1949, British
Director - Mark Andrew John Westwood. Address: 1 Wharfedene, Leathley Road, Menston, West Yorkshire, LS29 6DP. DoB: May 1964, British
Director - Alexander Bernard Guy. Address: 6 Oak Avenue, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7PH. DoB: March 1972, British
Director - David Procter. Address: 199 Parkwood Street, Keighley, West Yorkshire, BD21 4NW. DoB: September 1949, British
Director - Doris Lilian Sunter. Address: 2 Wellesley House, Wellington Street, Bradford, West Yorkshire, BD4 8BQ. DoB: June 1937, British
Director - Colin Stewart Millar. Address: Turner Lane, Addingham, Ilkley, West Yorkshire, LS29 0LN. DoB: January 1947, British
Director - Russell Ward Baker. Address: Ackworth Grange, Rigg Lane East Hardwick, Pontefract, WF8 3EG. DoB: March 1964, British
Director - Angela Eileen Ansell. Address: 12 Thurston Gardens, Allerton, Bradford, West Yorkshire, BD15 7PH. DoB: September 1962, British
Director - Andrew David Merrick. Address: 21 Rupert Road, Ilkley, West Yorkshire, LS29 0AQ. DoB: June 1961, British
Secretary - Peter William Herbert Newbould. Address: Kendal House, Bell Busk, Skipton, North Yorkshire, BD23 4DX. DoB: n\a, British
Director - Donald William Oliver. Address: 32 Gerard House, Fairhaven Green Idle, Bradford, West Yorkshire, BD10 9QU. DoB: March 1949, British
Director - David George Richardson. Address: 6 Bolton Bridge Road, Ilkley, LS29 9AA. DoB: December 1954, British
Director - Christopher Andrew Wood. Address: 28 Bankfield Lane, Norden, Rochdale, Lancashire, OL11 5RS. DoB: November 1948, Canadian
Director - Councillor Naveeda Ikram. Address: 640 Manchester Road, Bradford, West Yorkshire, BD5 7NL. DoB: June 1973, British
Director - Andrew Wilson. Address: 25 Smith Avenue, Odsal, Bradford, West Yorkshire, BD6 1HH. DoB: June 1969, British
Director - Howard Middleton. Address: 44 Harrogate Terrace, Undercliffe, Bradford, West Yorkshire, BD3 0LF. DoB: April 1961, British
Director - Ian Barry Greenwood. Address: 38 Prospect Walk, Windhill, Shipley, West Yorkshire, BD18 2LR. DoB: August 1950, British
Director - Paul Cameron Smith. Address: 42 Meadway, Woodside, Bradford, West Yorkshire, BD6 2SP. DoB: November 1958, British
Director - Christopher Ian Greaves. Address: 4 Croft Drive, Menston, West Yorkshire, LS29 6LX. DoB: March 1951, British
Director - James Stevenson. Address: 13 Ryton Dale, Bradford, West Yorkshire, BD10 0DL. DoB: March 1949, British
Director - Ralph Hewitt. Address: 87 Chellow Grange Road, Bradford, West Yorkshire, BD9 6NN. DoB: December 1942, British
Director - Cllr James O'neill. Address: 71 Sandholme Drive, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RG. DoB: January 1955, British
Director - Gareth Anthony Jackson. Address: Bridgeholme 2 Belle Isle, Bridgehouse Lane Haworth, Keighley, West Yorkshire, BD22 8PB. DoB: February 1952, British
Secretary - Robin Hodgins. Address: Rostellan, Upper Sutherland Road, Lightcliffe, Halifax, HX3 8NT. DoB: n\a, British
Director - Iain Ross Stewart. Address: 13 Southway, Guiseley, Leeds, Yorkshire, LS20 8HX. DoB: January 1951, British
Director - David Robert Emmott. Address: Quarry Lodge, Moor Lane, Eastburn, Keighley, West Yorkshire, BD20 8UJ. DoB: June 1942, British
Director - Rev Paul John Flowers. Address: 14 Hollingwood Drive, Bradford, West Yorkshire, BD7 4DH. DoB: June 1950, British
Director - Andrew James Thorpe. Address: 58 Savile Park, Halifax, West Yorkshire, HX1 3EX. DoB: May 1969, British
Director - Cllr Andrew Charles Mallinson. Address: 38 Aireburn Avenue, Steeton, Keighley, West Yorkshire, BD20 6NH. DoB: January 1961, British
Director - Michael John Broadhead. Address: 29 Beckfield Road, Bingley, West Yorkshire, BD16 1QR. DoB: March 1956, British
Director - Andrew Wilson. Address: 25 Smith Avenue, Odsal, Bradford, West Yorkshire, BD6 1HH. DoB: June 1969, British
Director - Yasmin Hussain. Address: 147 Montagu Avenue, Oakwood, Leeds, LS8 2RL. DoB: January 1965, British
Director - Choudhary Rangzeb. Address: 136 Jesmond Avenue, Bradford, West Yorkshire, BD9 5DE. DoB: June 1954, British
Director - Andrew James Ward. Address: 36 Central Avenue, Baildon, Shipley, West Yorkshire, BD17 7NS. DoB: August 1960, English
Director - Nigel Stephen Hackett. Address: 16 Holt Park Gardens, Leeds, West Yorkshire, LS16 7RB. DoB: November 1951, British
Director - Mark Richard Blackburn. Address: 54 West Royd Drive, Shipley, West Yorkshire, BD18 1HL. DoB: October 1955, British
Director - David Black. Address: 33 Chew Valley Road, Greenfield, Oldham, Lancashire, OL3 7JG. DoB: December 1942, Scottish
Director - Alexander Bruce Brown. Address: 5 Broster Avenue, Braithwaite, Keighley, West Yorkshire, BD22 6JH. DoB: October 1952, British
Director - Arthur George Carpenter. Address: 38 Newlands Avenue, Bradford, West Yorkshire, BD3 9EZ. DoB: August 1924, British
Director - Brenden Carr. Address: 28 Lane Ends Close, Bradford, West Yorkshire, BD8 0BX. DoB: January 1932, Canadian
Director - Doris Lilian Sunter. Address: 2 Wellesley House, Wellington Street, Bradford, West Yorkshire, BD4 8BQ. DoB: June 1937, British
Director - Councillor Brian Martin Smith. Address: 102 Kings Road, Ilkley, West Yorkshire, LS29 9BZ. DoB: February 1944, British
Director - Owen Ashby Johnson. Address: 10 Beanlands Parade, Ilkley, West Yorkshire, LS29 8EW. DoB: August 1963, British
Director - John Gilbert Rawnsley. Address: 139 Roundwood Glen, Greengates, Bradford, West Yorkshire, BD10 0DE. DoB: August 1934, British
Director - Alastair Grahame Thornton. Address: 4 Park Mount Avenue, Baildon, Shipley, West Yorkshire, BD17 6DS. DoB: January 1933, British
Director - Jeremy Alan Ford. Address: 61 Estelle Road, London, NW3 2JX. DoB: May 1976, New Zealander
Director - Robert James Beiley. Address: 30 Keeling House, Claredale Street, London, E2 6PG. DoB: October 1973, British
Director - David Walter Gribble. Address: 11 Rastell Avenue, London, SW2 4XP. DoB: September 1966, British
Jobs in Incommunities Group Limited, vacancies. Career and training on Incommunities Group Limited, practic
Now Incommunities Group Limited have no open offers. Look for open vacancies in other companies
-
Arts, Design & Media Tutor (0.4 Pro rata) (Brighton)
Region: Brighton
Company: N\A
Department: N\A
Salary: £28,000 to £30,000 per annum pro-rata plus benefits
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Fine Art,Design,Other Creative Arts,Education Studies (inc. TEFL),TEFL/TESOL
-
Post-Doctoral Research Associate (London)
Region: London
Company: King's College London
Department: School of Immunology and Microbial Science/ Infectious Disease
Salary: £33,518 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Biochemistry,Other Biological Sciences
-
Project Manager - A2i (London)
Region: London
Company: London South Bank University
Department: South Bank University Enterprise Limited
Salary: £37,000 to £43,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
ERC “BioBlood” Research Associate on Production of Red Blood Cells (London)
Region: London
Company: Imperial College London
Department: Haematology & Chemical Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Engineering and Technology,Chemical Engineering
-
Research Fellow in Protein Production and Structural Biology (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences, Sussex Drug Discovery Centre
Salary: £32,548 and rising to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Research Fellow - Programmer / Software Engineer (Particle Physics Group) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Physics & Astronomy
Salary: £29,301 to £40,523
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems
-
Analyst/Developer (fixed-term) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Arts and Law
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Historical and Philosophical Studies,Theology and Religious Studies
-
UKDRI Centre Manager (London)
Region: London
Company: King's College London
Department: Basic and Clinical Neuroscience
Salary: £32,958 to £39,324 Grade 6 p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD in Computer Science - Visualization of Heterogeneous Multi-Source Data (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: School of Computing
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
PhD Studentship: Towards Advanced in Situ Measurements of Complex Fluid Rheological Properties in Manufacturing Processes: Identification of a “Finger Print” of a Fluid (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Chemical Engineering,Other Engineering
-
Faculty Position in Transportation Engineering (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Aerospace Engineering,Other Engineering
Responds for Incommunities Group Limited on Facebook, comments in social nerworks
Read more comments for Incommunities Group Limited. Leave a comment for Incommunities Group Limited. Profiles of Incommunities Group Limited on Facebook and Google+, LinkedIn, MySpaceLocation Incommunities Group Limited on Google maps
Other similar companies of The United Kingdom as Incommunities Group Limited: Rockland Inns Ltd | Coffee Zone Bh Ltd | The Thatchers Hatfield Heath Limited | Carters Ltd | Panda Express Catering Limited
This particular Incommunities Group Limited company has been on the market for 15 years, having launched in 2001. Started with Companies House Reg No. 04221767, Incommunities Group was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in The Quays, Shipley BD17 7BN. Previously Incommunities Group Limited changed the company name three times. Up till 2008-06-05 the company used the business name In Communities Group. Later on the company switched to the business name Bcht Group (2006) which was used up till 2008-06-05 then the final name was accepted. The company is registered with SIC code 55900 and has the NACE code: Other accommodation. Incommunities Group Ltd released its account information up to Tuesday 31st March 2015. The most recent annual return information was released on Friday 10th June 2016. Fifteen years of presence on the local market comes to full flow with Incommunities Group Ltd as they managed to keep their clients happy through all this time.
On 17th August 2016, the enterprise was seeking a Human Resources Advisor to fill a position in Shipley. They offered a job with wage from £23698.00 to £30978.00 per year.
The enterprise has three trademarks, all are valid. The first trademark was submitted in 2014.
As suggested by this enterprise's employees data, since 2016-09-26 there have been nine directors including: Ian Michael Cornelius, Josephine Totton and Janet Evelynne Ormondroyd. To find professional help with legal documentation, since the appointment on 2015-08-01 the following limited company has been making use of Robert Terence Ward, who has been focusing on ensuring that the Board's meetings are effectively organised.
Incommunities Group Limited is a domestic company, located in Shipley, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in The Quays Victoria Street BD17 7BN Shipley. Incommunities Group Limited was registered on 2001-05-22. 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 - 427,000 GBP, sales per year - less 101,000,000 GBP. Incommunities Group Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Incommunities Group Limited is Accommodation and food service activities, including 9 other directions. Director of Incommunities Group Limited is Ian Michael Cornelius, which was registered at Victoria Street, Shipley, West Yorkshire, BD17 7BN. Products made in Incommunities Group Limited were not found. This corporation was registered on 2001-05-22 and was issued with the Register number 04221767 in Shipley, 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 Incommunities Group Limited, open vacancies, location of Incommunities Group 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