Rotherham Federation Of Communities Ltd

All companies of The UKOther service activitiesRotherham Federation Of Communities Ltd

Activities of other membership organizations n.e.c.

Contacts of Rotherham Federation Of Communities Ltd: address, phone, fax, email, website, working hours

Address: Springwell Gardens Community Centre Eastwood View S65 1NG Rotherham

Phone: 01709368515 01709368515

Fax: +44-1208 1688842 +44-1208 1688842

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rotherham Federation Of Communities Ltd"? - Send email to us!

Rotherham Federation Of Communities Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rotherham Federation Of Communities Ltd.

Registration data Rotherham Federation Of Communities Ltd

Register date: 2006-08-22
Register number: 05913521
Capital: 835,000 GBP
Sales per year: More 613,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 Rotherham Federation Of Communities Ltd

Addition activities kind of Rotherham Federation Of Communities Ltd

679900. Investors, nec
36690202. Marine horns, electric
37430306. Tenders, locomotive
39110108. Rings, finger: precious metal
52610202. Fountains, outdoor

Owner, director, manager of Rotherham Federation Of Communities Ltd

Secretary - Terence William Adair. Address: Arundel Street, Treeton, Rotherham, South Yorkshire, S60 5PW, England. DoB:

Director - Kim Addy. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG. DoB: May 1958, British

Director - Kay Bacon. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG. DoB: July 1948, British

Director - Stella Ann Parkin. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG. DoB: November 1959, British

Director - Terence William Adair. Address: Arundel Street, Treeton, Rotherham, South Yorkshire, S60 5PW, England. DoB: October 1948, British

Director - Pauline Heaps. Address: Drake Road, Maltby, Rotherham, South Yorkshire, S66 7PQ, England. DoB: October 1948, British

Director - Susan Fox. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB: February 1956, British

Director - Patrick Cahill. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB: September 1935, British

Director - Mary Jacques. Address: Blackburn, Rotherham, S61 2DE. DoB: February 1949, British

Director - Valerie Baldwin. Address: Blackburn, Rotherham, S61 2BY. DoB: March 1940, British

Director - Lilian Enid Shears. Address: 4 Milton Road, Dinnington, Sheffield, South Yorkshire, S25 2QR. DoB: February 1958, British

Director - Ann Hitchens. Address: Netherfield Lane, Parkgate, Rotherham, South Yorkshire, S62 6DG, England. DoB: October 1942, British

Director - Paul Alan Greenway. Address: Laudsdale Road, East Herringthorpe, Rotherham, South Yorkshire, S65 3NS, England. DoB: July 1969, British

Director - Stuart Antony Mayo. Address: Greenfields, Rawmarsh, Rotherham, South Yorkshire, S62 6JT, England. DoB: October 1945, British

Director - David Dobbs. Address: Herringthorpe Valley Road, Rotherham, South Yorkshire, S65 3SE, England. DoB: September 1943, British

Director - Paul Straw. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB: October 1951, British

Secretary - Patrick Gerald Cahill. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB:

Director - David Taylor. Address: The Lanes, East Dene, Rotherham, South Yorkshire, S65 3SA, England. DoB: May 1950, British

Secretary - Stephen James Ruffle. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB:

Director - Pauline Copnell. Address: Windy Ridge, Aughton, Sheffield, S26 3XT, England. DoB: September 1941, British

Director - Ann Hitchens. Address: Netherfield Lane, Parkgate, Rotherham, South Yorkshire, S62 6DG, England. DoB: October 1942, British

Director - Ann Harwood. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB: September 1944, British

Director - James Albert Cobb. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB: February 1947, British

Director - William Jozef Koncowoj. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB: August 1954, British

Director - Tracy Joan Harrison. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB: October 1971, British

Secretary - Derek Corkell. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB:

Director - Terence Joseph Roche. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB: July 1948, British

Secretary - Stephen James Ruffle. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB:

Director - Romney Bell. Address: Laughton Common, Sheffield, S25 3RW, England. DoB: December 1971, British

Director - Jean Jones. Address: Maltby, Rotherham, S66 7JZ, England. DoB: September 1951, British

Director - Christina Hammond. Address: Wharncliffe Flats, Rotherham, S65 1HP. DoB: December 1935, Irish

Director - Michael Alderson. Address: Wath-Upon-Dearne, Rotherham, S63 6JF, United Kingdom. DoB: March 1966, British

Director - Philip John Clarke. Address: Woodsetts, Worksop, S81 8RF, United Kingdom. DoB: May 1953, British

Secretary - Andrew Scott Roddison. Address: Treeton, Rotherham, S60 5QD. DoB: December 1974, British

Director - Stuart Antony Mayo. Address: Rawmarsh, Rotherham, S62 6JT. DoB: October 1945, British

Secretary - Steve James Ruffle. Address: Tenants Resource Centre, Eastwood Depot,, Chesterton Road,, Rotherham, South Yorkshire, S36 6BE. DoB:

Director - Clive Hartley. Address: Hepworth Drive, Sheffield, S26 2BG. DoB: November 1942, British

Director - Ann Hitchens. Address: Parkgate, Rotherham, S62 6AZ. DoB: October 1942, British

Director - David Dobbs. Address: 126 Herringthorpe Valley Road, Rotherham, South Yorkshire, S65 3SE. DoB: September 1943, British

Director - Derek Corkell. Address: Eastwood View, Rotherham, South Yorkshire, S65 1NG, England. DoB: May 1934, British

Director - Peter Harold Blanksby. Address: 8 Littlemoor Avenue, Sheffield, South Yorkshire, S26 5NZ. DoB: July 1943, British

Director - Roy George Mugglestone. Address: 3 Byron Road, Dinnington, Sheffield, South Yorkshire, S25 2LP. DoB: November 1942, British

Director - Dean Robson. Address: 104 Green Lane, Rawmarsh, Rotherham, South Yorkshire, S62 6JX. DoB: October 1967, British

Director - Kevin Sanderson. Address: 25 Oak Avenue, Wath Upon Dearne, Rotherham, South Yorkshire, S63 7NT. DoB: September 1958, British

Director - Amanda Jayne Stacey. Address: 29 Bentley Street, Canklow, South Yorkshire, S60 2JJ. DoB: March 1976, British

Director - Peter Collins. Address: Masbrough, Rotherham, South Yorkshire, S60 1HQ. DoB: April 1937, British

Director - David Wilkes. Address: 46 Brook Hill, Thorpe Hesley, Rotherham, South Yorkshire, S61 2PY. DoB: November 1956, British

Director - Jayne Holbrook. Address: Flanderwell, Rotherham, S66 2XN. DoB: December 1969, British

Director - Linda Margaret Sales. Address: Rawmarsh, Rotherham, S62 5BJ. DoB: March 1951, British

Director - Christina Hammond. Address: Wharncliffe Flats, Rotherham, S65 1HP. DoB: December 1935, Irish

Director - Patricia Christine Woodcock. Address: 1 Haugh Road, Rawmarsh, Rotherham, South Yorkshire, S62 7AP. DoB: December 1932, British

Director - Andrew Scott Roddison. Address: Treeton, Rotherham, S60 5QD. DoB: December 1974, British

Director - Hilary Cahill. Address: 124 Green Lane, Rawmarsh, Rotherham, South Yorkshire, S62 6JX. DoB: June 1946, British

Jobs in Rotherham Federation Of Communities Ltd, vacancies. Career and training on Rotherham Federation Of Communities Ltd, practic

Now Rotherham Federation Of Communities Ltd have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Tissue Engineering Design of Liver Scaffolds (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Institute of Bioengineering – School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Other Physical Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering,Biotechnology

  • Lecturers in Social Work (Stoke-on-trent)

    Region: Stoke-on-trent

    Company: Staffordshire University

    Department: School of Health & Social Care

    Salary: £33,518 to £38,833 p.a. pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • IT Project Manager (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £34,521 to £39,993 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Accounts Payable Team Leader (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Finance

    Salary: £23,557 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Research Systems and Governance Manager (London, Chesterfield)

    Region: London, Chesterfield

    Company: Arthritis Research UK

    Department: N\A

    Salary: £33,500 to £36,500 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods,Administrative,Library Services and Information Management

  • Assembly and Search Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Information Systems

  • Development Co-ordinator - Sport (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Development Office

    Salary: £24,983 to £32,548 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,Sport and Leisure

  • Specialist Study Skills Tutor: Mathematics/Statistics (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Disability & Dyslexia Service

    Salary: £28,452 to £32,958 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Sheffield Bioinformatics Core Analyst (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Neuroscience - Sheffield Institute for Translational Neuroscience (SITraN)

    Salary: £30,688 to £38,833 per annum (Grade 7)

    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,Botany,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering

  • Research Officer: Meat Scientist / Biochemist (Dublin, Ashtown)

    Region: Dublin, Ashtown

    Company: N\A

    Department: N\A

    Salary: €32,729 to €63,700
    £29,734.30 to £57,871.45 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Biochemistry

  • Research Associate in NanoSafety (0.5 FTE) (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,076 to £38,183 per annum pro rata

    Hours: Part 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,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Materials Science,Engineering and Technology,Other Engineering

  • Postgraduate Research Opportunities at the Liggins Institute (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Nutrition,Nursing,Biological Sciences,Biology,Genetics

Responds for Rotherham Federation Of Communities Ltd on Facebook, comments in social nerworks

Read more comments for Rotherham Federation Of Communities Ltd. Leave a comment for Rotherham Federation Of Communities Ltd. Profiles of Rotherham Federation Of Communities Ltd on Facebook and Google+, LinkedIn, MySpace

Location Rotherham Federation Of Communities Ltd on Google maps

Other similar companies of The United Kingdom as Rotherham Federation Of Communities Ltd: Bab Alhara Banqueting Suite Ltd | Knb Security Group Ltd | Balanced World Limited | Paco Ltd | Rope Street Ltd

Rotherham Federation Of Communities Ltd can be reached at Rotherham at Springwell Gardens Community Centre. Anyone can search for this business by referencing its postal code - S65 1NG. Rotherham Federation Of Communities's launching dates back to 2006. The enterprise is registered under the number 05913521 and company's last known status is active. The company's official name change from Rotherham Federation Of Tenants And Residents to Rotherham Federation Of Communities Ltd came in 2014-06-25. The enterprise is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. The company's most recent filed account data documents were filed up to Sunday 31st January 2016 and the most recent annual return was released on Tuesday 25th August 2015. The enterprise can look back on the successful ten years in this particular field, with good things in the future.

The enterprise was registered as a charity on 2014-09-17. It operates under charity registration number 1158600. The range of the firm's area of benefit is and it operates in different places around Rotherham. The company's trustees committee consists of twelve people: Peter Collins, Patrick Gerald Cahill, Jayne Holbrook, Lilian Shears and Mary Jacques, to name a few of them. Rotherham Federation Of Communities Limited focuses on training and education, the problems of economic and community development and unemployment and problems related to accommodation and housing. It tries to help other charities or voluntary bodies, the whole humanity. It tries to help the above beneficiaries by the means of acting as an umbrella or a resource body, providing advocacy and counselling services and making grants to organisations. If you would like to find out more about the charity's activity, dial them on the following number 01709368515 or visit their website. If you would like to find out more about the charity's activity, mail them on the following e-mail [email protected] or visit their website.

Because of the following firm's size, it became imperative to acquire other members of the board of directors, among others: Kim Addy, Kay Bacon, Stella Ann Parkin who have been collaborating since March 2015 for the benefit of the following firm. To maximise its growth, for the last nearly one month the following firm has been utilizing the skills of Terence William Adair, who has been working on successful communication and correspondence within the firm.

Rotherham Federation Of Communities Ltd is a domestic company, located in Rotherham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Springwell Gardens Community Centre Eastwood View S65 1NG Rotherham. Rotherham Federation Of Communities Ltd was registered on 2006-08-22. 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 - 835,000 GBP, sales per year - more 613,000 GBP. Rotherham Federation Of Communities Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Rotherham Federation Of Communities Ltd is Other service activities, including 5 other directions. Secretary of Rotherham Federation Of Communities Ltd is Terence William Adair, which was registered at Arundel Street, Treeton, Rotherham, South Yorkshire, S60 5PW, England. Products made in Rotherham Federation Of Communities Ltd were not found. This corporation was registered on 2006-08-22 and was issued with the Register number 05913521 in Rotherham, 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 Rotherham Federation Of Communities Ltd, open vacancies, location of Rotherham Federation Of Communities 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 April 1st, 2024

Detailed data about Rotherham Federation Of Communities Ltd from yellow pages of The United Kingdom. Find address Rotherham Federation Of Communities Ltd, phone, email, website credits, responds, Rotherham Federation Of Communities Ltd job and vacancies, contacts finance sectors Rotherham Federation Of Communities Ltd