Groundwork Leicester And Leicestershire Ltd

All companies of The UKOther service activitiesGroundwork Leicester And Leicestershire Ltd

Other service activities not elsewhere classified

Contacts of Groundwork Leicester And Leicestershire Ltd: address, phone, fax, email, website, working hours

Address: Two Snowhill B4 6GA Birmingham

Phone: 0116 2220222 0116 2220222

Fax: 0116 2220222 0116 2220222

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Groundwork Leicester And Leicestershire Ltd"? - Send email to us!

Groundwork Leicester And Leicestershire Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Groundwork Leicester And Leicestershire Ltd.

Registration data Groundwork Leicester And Leicestershire Ltd

Register date: 1987-10-15
Register number: 02179059
Capital: 187,000 GBP
Sales per year: Approximately 102,000 GBP
Employees: Less 10
Credit rating: Negative
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 Groundwork Leicester And Leicestershire Ltd

Addition activities kind of Groundwork Leicester And Leicestershire Ltd

753499. Tire retreading and repair shops, nec
01390105. Timothy farm
01810105. Plants, potted: growing of
02140103. Mohair production
17420000. Plastering, drywall, and insulation
33150206. Tacks, steel: wire or cut
36430300. Electric connectors
42229902. Storage, frozen or refrigerated goods
51910204. Straw

Owner, director, manager of Groundwork Leicester And Leicestershire Ltd

Director - Richard Blunt. Address: Colmore Row, Birmingham, B3 3SD. DoB: January 1962, British

Director - John Eric Crookes. Address: Holbrook Road, Leicester, LE2 3LG, United Kingdom. DoB: August 1951, British

Director - Nicola Jane Duffy. Address: Colmore Row, Birmingham, B3 3SD. DoB: June 1985, British

Director - Dr Helen Mary Chadwick. Address: Nottingham Road, Melton Mowbray, Leicestershire, LE13 0NP, United Kingdom. DoB: November 1962, British

Director - Christine Eileen Fisher. Address: Stables, Hallcroft Avenue Overseal, Swadlincote, Derbyshire, DE12 6JF, United Kingdom. DoB: December 1959, British

Director - Benjamin James Vivian. Address: Bagworth Road, Newbold Verdon, Leicester, LE9 9NB, United Kingdom. DoB: January 1963, British

Director - Hugh Christopher William Fenton. Address: Beech House, Penfold Lane Great Billing, Northampton, Northamptonshire, NN3 9EF. DoB: February 1946, British

Director - Prof Paul David Fleming. Address: 7 Hawthorne Court, Evington, Leicester, Leicestershire, LE5 6DL. DoB: March 1957, British

Director - Peter Charles Osborne. Address: Main Street, Swithland, Loughborough, Leicestershire, LE12 8TH, United Kingdom. DoB: June 1944, British

Director - Jeff Miller. Address: Welford Place, Leicester, LE1 6ZG, United Kingdom. DoB: April 1964, British

Director - Emma Grady. Address: Welford Place, Leicester, LE1 6ZG, United Kingdom. DoB: October 1976, British

Director - Paul Mckim. Address: Sunnycroft Road, Leicester, LE3 6FT, United Kingdom. DoB: September 1961, British

Director - Cllr Sarah Russell. Address: Harrow Road, Leicester, LE3 0JW. DoB: February 1980, British

Director - Professor Michael Edward Preston. Address: Broome Lane, Ratcliffe On The Wreake, Leicester, LE7 4SB. DoB: February 1944, British

Secretary - Donna Snedden. Address: Adelaide Close, Leicester, Leicestershire, LE4 2NZ, United Kingdom. DoB:

Director - Richard Christopher John Savage. Address: Holywell Road, Leicester, Leicestershire, LE2 8SG. DoB: February 1963, British

Director - Christopher Martin Johnson. Address: Long Close, Anstey, Leicestershire, LE7 7QG. DoB: October 1985, British

Director - Ruth Camamile. Address: 5 Lynwood Close, Desford, Leicestershire, LE9 9HG. DoB: April 1946, British

Director - Robert Wann. Address: Almond Tree Cottage, Bennetts Hill, Dunton Bassett, Lutterworth, Leicestershire, LE17 5JJ. DoB: March 1963, British

Director - Vijay Kumar Asi. Address: 62 Maidavale Crescent, Coventry, Warwickshire, CV3 6GA. DoB: April 1959, British

Director - Professor Michael Edward Preston. Address: Broome Lane, Ratcliffe On The Wreake, Leicester, Leicestershire, LE7 4SB. DoB: February 1944, British

Director - John Vincent Mugglestone. Address: 274 Humberstone Lane, Leicester, Leicestershire, LE4 9JN. DoB: June 1946, British

Director - Vinod Bhanulal Kotecha. Address: 6 Herongate Road, Leicester, Leicester, Leicestershire, LE5 0AW. DoB: May 1949, British

Director - Asgarali Pirbhai. Address: 70 Conaglen Road, Leicester, Leicestershire, LE2 8LD. DoB: January 1961, British

Director - John Nicholas Simon. Address: The Chantry, Hoby, Melton Mowbray, Leicestershire, LE14 3DT. DoB: n\a, British

Director - Michael Ernest Cooke. Address: 127 Winchester Avenue, Leicester, Leicestershire, LE3 1AY. DoB: August 1943, British

Director - Professor Kevin Lomas. Address: 11a Dunsmore Close, Loughborough, Leicestershire, LE11 3RD. DoB: September 1956, British

Director - Tracy Ann Carter. Address: 3 Castle Street, Leicester, Leicestershire, LE1 5WN. DoB: February 1964, British

Director - John Nicholas Lloyd. Address: Ivy House, Church Street, Billesdon, Leicestershire, LE7 9AE. DoB: September 1948, British

Director - Eric Edward Allsop. Address: 27 Northage Close, Quorn, Leicestershire, LE12 8AT. DoB: April 1945, British

Director - Harriet Squire. Address: Aber Road, Leicester, Leicestershire, LE2 2BA. DoB: February 1966, British

Director - Edward Cassidy Mbe. Address: Bluebell Drive, Leicester, Leicestershire, LE2 6TZ. DoB: November 1946, British

Director - James Hugh Mccallum. Address: Belvoir Drive, Leicester, Leicestershire, LE2 8PA, United Kingdom. DoB: August 1952, British

Director - Dr Rashmi Shukla. Address: Field View Congerstone Lane, Carlton, Nuneaton, Warwickshire, CV13 0BU. DoB: July 1960, British

Director - Mary Elaine Draycott. Address: 51 Wicklow Drive, Leicester, Leicestershire, LE5 4EJ. DoB: December 1948, British

Director - Professor Neil Thomas Bowman. Address: 101 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FR. DoB: February 1945, British

Director - Anthony O Brien. Address: 17 Spencefield Lane, Evington, Leicester, Leicestershire, LE5 6PT. DoB: April 1936, British

Director - Carleen Tina Kelemen. Address: William Baker(Leicester) Limited, The Newarke, Leicester, Leicestershire, LE2 7BX. DoB: October 1955, Australian

Director - Carleen Tina Kelemen. Address: Tudor Mews 20 Broughton Road, Cosby, Leicester, Leicestershire, LE9 6EA. DoB: October 1955, British

Director - Kevan John Liles. Address: 11 Market Place, Leicester, LE1 5GG. DoB: October 1958, British

Director - Peter John Cottingham. Address: The Old Rectory, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RY. DoB: February 1946, British

Director - David Radford. Address: 2 Walnut Leys, Cosby, Leicester, Leicestershire, LE9 1TY. DoB: December 1929, British

Director - Douglas Henry Smith. Address: 53 Spencefield Lane, Leicester, Leicestershire, LE5 6HH. DoB: May 1929, British

Director - Sir Peter Alfred Soulsby. Address: 288 Evington Road, Leicester, Leicestershire, LE2 1HH. DoB: December 1948, British

Director - Dr Gillian Margaret Morgan. Address: 19 Salisbury Road, Burbage, Hinckley, Leicestershire, LE10 2AR. DoB: July 1953, British

Director - Anthony Marmont. Address: West Beacon Farm Deans Lane, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8TE. DoB: May 1930, British

Director - Neil David Head. Address: Gate Cottage, Main Street, Peatling Magna, Leicester, Leicestershire, LE8 5UQ. DoB: February 1962, British

Director - Dorian Miles Latham. Address: 94 Mere Road, Spinney Hill, Leicester, Leicestershire, LE5 3HR. DoB: July 1966, British

Director - Lynda Eaton. Address: Kilquade Cottage, Scotland Lane, Burton Avery, Leicestershire, LE8 9DA. DoB: July 1951, British

Director - Geoffrey Russell Roberts. Address: 104 Valley Road, Loughborough, Leicestershire, LE11 3QA. DoB: July 1930, British

Director - Nicholas Ian Roberts. Address: Keens Close, Rydal, Cumbria, LA22 9LT. DoB: February 1957, British

Director - Roger Jones. Address: Evington House Evington Park, Evington, Leicester, LE5 6DE. DoB: October 1940, British

Director - Christopher Mark Allen. Address: 50 Howard Road, Clarendon Park, Leicester, Leicestershire, LE2 1XH. DoB: July 1962, British

Director - Paul Arthur Ginns. Address: The Old White Cottage, Newbold Road Desford, Leicester, Leicestershire, LE9 9GS. DoB: June 1946, British

Secretary - David Webster Nicholls. Address: Church Lane, Ratby, Leicester, LE6 0JF. DoB: May 1958, British

Director - Brian Bishop. Address: 49 Ainsdale Road, Leicester, Leicestershire, LE3 0UD. DoB: April 1940, English

Director - Doctor Jennifer Owen. Address: 66 Scraptoft Lane, Leicester, Leicestershire, LE5 1HU. DoB: November 1936, British

Director - Ian Berridge. Address: Sparkenhoe Desford Lane, Kirby Muxloe, Leicester, Leics, LE9 2BF. DoB: July 1950, British

Director - Dr David Pollard. Address: 41 Oakfield Crescent, Blaby, Leicester, Leicestershire, LE8 4HS. DoB: October 1937, British

Director - Mary Katharine Arthur. Address: 2 Gamble Way, Quorn, Loughborough, Leicestershire, LE12 8UT. DoB: August 1929, British

Jobs in Groundwork Leicester And Leicestershire Ltd, vacancies. Career and training on Groundwork Leicester And Leicestershire Ltd, practic

Now Groundwork Leicester And Leicestershire Ltd have no open offers. Look for open vacancies in other companies

  • Lecturer in Mental Health Nursing (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £33,518 to £38,833 pro rata per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology

  • Research Associate in Intelligent Transport Systems (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Australian Centre for Field Robotics (ACFR)

    Salary: AU$106,000
    £65,306.60 converted salary* per annum, includes leave loading and superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering

  • Building Environment Technician (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Faculty of Environment & Technology

    Salary: £28,452 to £32,004

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Lecturer/Senior Lecturer in Sport Development (Northampton, Home Based)

    Region: Northampton, Home Based

    Company: University of Northampton

    Department: The Faculty of Health and Society

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Assistant Professor in Early Modern Social and/or Cultural History (excluding the History of Britain and Ireland) (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of History

    Salary: £32,548 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Counsellor / Psychotherapist (Part Time) (Derby, Nottingham, Sutton Bonington)

    Region: Derby, Nottingham, Sutton Bonington

    Company: University of Nottingham

    Department: Deputy Registrar's Division

    Salary: £38,183 to £46,924 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,Student Services

  • Part-time Research Associate (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Health Research

    Salary: £27,285 to £31,604 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Psychology,Social Sciences and Social Care,Social Policy

  • Digital Content Co-Ordinator Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty Of Humanities And Social Sciences

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Research Development Manager (2 posts) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Research Services

    Salary: £34,520 to £41,212 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Head of Marketing Discipline Group (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • George Eastman Visiting Professor 2019-20 (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Medical Sciences Division or Humanities Division

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Languages, Literature and Culture,Linguistics,Languages,Literature,Historical and Philosophical Studies,Philosophy,Theology and Religious Studies

  • Clinical Research Fellow: Psychiatric Imaging Group (London)

    Region: London

    Company: MRC London Institute of Medical Sciences

    Department: N\A

    Salary: £32,455 to £37,801 per annum, inclusive of allowances (Band 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

Responds for Groundwork Leicester And Leicestershire Ltd on Facebook, comments in social nerworks

Read more comments for Groundwork Leicester And Leicestershire Ltd. Leave a comment for Groundwork Leicester And Leicestershire Ltd. Profiles of Groundwork Leicester And Leicestershire Ltd on Facebook and Google+, LinkedIn, MySpace

Location Groundwork Leicester And Leicestershire Ltd on Google maps

Other similar companies of The United Kingdom as Groundwork Leicester And Leicestershire Ltd: Can Scorpions Smoke (css) Change And Creativity Limited | Body Morph Fitness Ltd | Stevies Ltd | Beauty Retreat Limited | Ukdima Engineering Ltd

Groundwork Leicester And Leicestershire Ltd has existed in the UK for twenty nine years. Registered with number 02179059 in Thursday 15th October 1987, the firm is registered at Two, Birmingham B4 6GA. The registered name of the firm was changed in 2006 to Groundwork Leicester And Leicestershire Ltd. The enterprise previous name was Environ Trust. The enterprise principal business activity number is 96090 which means Other service activities not elsewhere classified. Groundwork Leicester And Leicestershire Limited reported its account information up to March 31, 2012. The firm's latest annual return information was submitted on July 9, 2012.

The firm started working as a charity on Tuesday 19th June 1990. It works under charity registration number 703009. The range of their activity is leicester, leicestershire and rutland and it operates in numerous locations in Leicester City, Leicestershire, Rutland. Their board of trustees has seven representatives: Ben Vivian, Ms Christine Fisher, Ms Helen Chadwick, Ms Nicola Duffy and Hugh Fenton, and others. In terms of the charity's financial statement, their most prosperous year was 2009 when they earned £1,858,760 and their expenditures were £2,155,031. Groundwork Leicester And Leicestershire Limited focuses on education and training, the problems of economic and community development and unemployment, improving the situation of the animals. It tries to support youth or children, other charities or voluntary organisations, the whole mankind. It tries to help the above recipients by the means of providing various services, diverse charitable services and making grants to organisations. If you want to know something more about the company's undertakings, dial them on the following number 0116 2220222 or browse their website. If you want to know something more about the company's undertakings, mail them on the following e-mail [email protected] or browse their website.

Due to the following enterprise's size, it was unavoidable to acquire additional executives, to name just a few: Richard Blunt, John Eric Crookes, Nicola Jane Duffy who have been working together since Friday 28th December 2012 to fulfil their statutory duties for this specific firm.

Groundwork Leicester And Leicestershire Ltd is a domestic stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Two Snowhill B4 6GA Birmingham. Groundwork Leicester And Leicestershire Ltd was registered on 1987-10-15. 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 - 187,000 GBP, sales per year - approximately 102,000 GBP. Groundwork Leicester And Leicestershire Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Groundwork Leicester And Leicestershire Ltd is Other service activities, including 9 other directions. Director of Groundwork Leicester And Leicestershire Ltd is Richard Blunt, which was registered at Colmore Row, Birmingham, B3 3SD. Products made in Groundwork Leicester And Leicestershire Ltd were not found. This corporation was registered on 1987-10-15 and was issued with the Register number 02179059 in Birmingham, 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 Groundwork Leicester And Leicestershire Ltd, open vacancies, location of Groundwork Leicester And Leicestershire 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 June 1st, 2024

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