Groundwork 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: www.groundwork.org.uk/leicestershire
Schedule:
Is data incorrect or do we want to add more detail informations for "Groundwork Leicester And Leicestershire Ltd"? - Send email to us!
Registration data Groundwork Leicester And Leicestershire Ltd
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 superannuationHours: 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, MySpaceLocation 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