Cresset (peterborough) Limited

All companies of The UKArts, entertainment and recreationCresset (peterborough) Limited

Operation of arts facilities

Other amusement and recreation activities n.e.c.

Other service activities not elsewhere classified

Contacts of Cresset (peterborough) Limited: address, phone, fax, email, website, working hours

Address: The Cresset Rightwell PE3 8DX Bretton

Phone: +44-1288 3712249 +44-1288 3712249

Fax: +44-1288 3712249 +44-1288 3712249

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cresset (peterborough) Limited"? - Send email to us!

Cresset (peterborough) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cresset (peterborough) Limited.

Registration data Cresset (peterborough) Limited

Register date: 1973-03-30
Register number: 01105525
Capital: 677,000 GBP
Sales per year: Less 626,000 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 Cresset (peterborough) Limited

Addition activities kind of Cresset (peterborough) Limited

20910307. Finnan haddie (smoked haddock)
23960202. Pads, shoulder: for coats, suits, etc.
33669906. Castings (except die), nsk
49590301. Oil spill cleanup
91310401. Executive and legislative offices combined, federal govt
92239900. Correctional institutions, nec

Owner, director, manager of Cresset (peterborough) Limited

Director - Canon William Croft. Address: The Cresset, Rightwell, Bretton, Peterborough, PE3 8DX. DoB: May 1953, British

Director - Catherine Cecilia Lee. Address: Benland, Bretton, Peterborough, PE3 8EB, England. DoB: March 1951, British

Director - Martin Hope Reynolds. Address: The Cresset, Rightwell, Bretton, Peterborough, PE3 8DX. DoB: January 1947, English

Director - Ewan Nicholas Cappitt. Address: Eastfield Road, Peterborough, Cambridgeshire, PE1 4RA. DoB: November 1941, British

Director - Ian Malcolm Dow. Address: 36 Westhawe, Peterborough, Cambridgeshire, PE3 8BA. DoB: January 1947, British

Director - Sandie Burns. Address: 51 Godsey Lane, Market Deeping, Peterborough, Cambridgeshire, PE6 8HY. DoB: October 1959, British

Director - Wayne Fitzgerald. Address: 27 Gretton Close, Botolphs Green, Orton Longueville, Peterborough, PE2 7WD. DoB: August 1959, British

Director - Matthew Clements. Address: 142 Eyrescroft, Bretton, Peterborough, PE3 8EU. DoB: December 1955, British

Director - Dr Keith Stuart James Stapleford. Address: Derby Drive, Peterborough, Cambridgeshire, PE1 4NG. DoB: January 1942, British

Director - Richard Leslie Pestell. Address: The Cresset, Rightwell, Bretton, Peterborough, PE3 8DX. DoB: December 1946, British

Director - Drag Crnomarkovic. Address: 33 Sunningdale, Orton Waterville, Peterborough, Cambridgeshire, PE2 5UB. DoB: December 1964, British

Secretary - Kerry Anne Keen-robertson. Address: Muswell Road, Peterborough, Cambridgeshire, PE3 9EF, United Kingdom. DoB: July 1974, British

Director - Hendrik Herman Kamminga. Address: Barnfield Longthorpe Green, Peterborough, Cambridgeshire, PE3 6LT. DoB: June 1938, Dutch

Director - Marion Rose Hammett. Address: 6 Egar Way, Bretton, Peterborough, Cambridgeshire, PE3 9AE. DoB: October 1957, British

Director - Mahebub Juma Ladha. Address: 52 Odecroft, Peterborough, Cambridgeshire, PE3 7LX. DoB: June 1953, British

Director - Robert William Higginbottom. Address: 38 Water Lane, Melbourn, Royston, SG8 6AY. DoB: n\a, British

Director - Peter Clarkson. Address: 12 Artindale, Bretton, Peterborough, PE3 9YL. DoB: March 1956, British

Director - Matthew Edward Lee. Address: 19 Clement Drive, Woodstow, Peterborough, Cambridgeshire, PE2 9RQ. DoB: August 1979, British

Director - Gloria Milne. Address: Mordaunt House, 54 Middle Watch Swavesey, Cambridge, Cambridgeshire, CB4 5RN. DoB: October 1946, British

Director - Robert Coleman. Address: Staff Flat Ymca, Gonville Place, Cambridge, CB1 1ND. DoB: January 1962, British

Director - Councillor Stephen Kenneth Savill Goldspink. Address: 11 Aldsworth Close, Peterborough, Cambridgeshire, PE1 4RH. DoB: March 1959, British

Director - Christopher Albert Plaisted Edwards. Address: 1 Verseyye Street, Peterborough, Cambridgeshire, PE1 4BL. DoB: January 1969, British

Director - Elaine Sutton. Address: 21 Lowther Gardens, Gunthorpe, Peterborough, Cambridgeshire, PE4 7TJ. DoB: August 1956, British

Secretary - Julian Stanley. Address: 1 Damms Pasture S, Caldecote, Cambridge, Cambridgeshire, CB23 7ZA. DoB: February 1958, British

Director - Reverend Peter Hawkins. Address: 23 Westhawe, Bretton, Peterborough, Cambridgeshire, PE3 8BA. DoB: April 1938, British

Director - Nigel Edward Moore. Address: Courtfield House 21 Church Street, Market Deeping, Peterborough, PE6 8AN. DoB: June 1960, British

Secretary - Nigel Edward Moore. Address: Courtfield House 21 Church Street, Market Deeping, Peterborough, PE6 8AN. DoB: June 1960, British

Director - Robert William Dalgliesh. Address: High Farm, Southorpe, Stamford, Lincolnshire, PE9 3BY. DoB: October 1954, British

Director - Alison Judith Dawes. Address: 11 Peterborough Road, Castor, Peterborough, Cambridgeshire, PE5 7AX. DoB: September 1963, British

Director - Jeanne Plaister. Address: 124 Drayton, Bretton, Peterborough, PE3 9XW. DoB: September 1938, British

Director - Muriel Jones. Address: 1a Back Lane, Eye, Peterborough, PE6 7TA. DoB: May 1950, British

Director - Charles William Swift. Address: 89 Scotney Street, Peterborough, Cambridgeshire, PE1 3NE. DoB: July 1930, British

Secretary - John Francis Roberts. Address: 23 Church View, Northborough, Peterborough, Cambridgeshire, PE6 9DQ. DoB: January 1954, British

Director - Mario Storti. Address: 60 Apsley Way, Longthorne, Peterborough, PE3 9NZ. DoB: March 1940, Italian

Director - Frederick Dyball. Address: 5 Loder Avenue, Woodacres South Bretton, Peterborough, Cambridgeshire, PE3 9AB. DoB: June 1940, British

Director - Cllr Angus Alexander Ellis. Address: 63 Barnstock, Bretton, Peterborough, Cambridgeshire, PE3 8EJ. DoB: January 1970, British

Director - William Leonard Easton. Address: 38 Deerleap, Bretton, Peterborough, Cambridgeshire, PE3 9YA. DoB: September 1929, British

Director - Alexandrina Elizabeth Hutt. Address: 14b Broadway, Peterborough, Cambridgeshire, PE1 4DG. DoB: January 1927, British

Director - John Frederick Sharman. Address: 5 Wakerley Drive, Peterborough, Cambridgeshire, PE2 7WF. DoB: June 1936, British

Director - Roger Norman Davis. Address: 17 Farleigh Fields Orton, Wistow, Peterborough, Cambridgeshire, PE2 6YB. DoB: May 1947, British

Director - Godfrey Edward Bowles. Address: Priory Gardens, Church Road Ketton, Stamford, Lincolnshire, PE9 3RD. DoB: December 1935, British

Director - Nicholas John Campling. Address: 95 Dunsberry, Bretton, Peterborough, Cambridgeshire, PE3 8LB. DoB: August 1954, British

Director - Brian William Long. Address: 2 The Limes, Castor, Peterborough, Cambridgeshire, PE5 7BH. DoB: April 1935, British

Director - Nigel Edward Moore. Address: Courtfield House 21 Church Street, Market Deeping, Peterborough, PE6 8AN. DoB: June 1960, British

Director - Terence Hickey. Address: 83 Muskham, South Bretton, Peterborough, Cambridgeshire, PE3 9XX. DoB: August 1906, British

Director - Anthea Jane Cox. Address: 7 Chippenham Mews, Peterborough, Cambridgeshire, PE2 7ZB. DoB: November 1965, British

Director - Mary Theresa Thompson. Address: 55 Oxclose, Bretton, Peterborough, Cambridgeshire, PE3 8JS. DoB: October 1923, British

Director - Terry Pritchett. Address: 60 Burmer Road, New England, Peterborough, Cambridgeshire, PE1 3HU. DoB: April 1962, British

Director - Councillor Leslie Rimes. Address: 134 Watergall, Bretton, Peterborough, Cambridgeshire, PE3 8NF. DoB: June 1933, British

Director - Councillor Mary Rainey. Address: 549a Oundle Road, Peterborough, Cambridgeshire, PE2 7DH. DoB: December 1940, British

Director - Councillor John Ernest Graham Bartlett. Address: 21 Ash Close, Thorney, Peterborough, Cambridgeshire, PE6 0QS. DoB: February 1945, British

Director - Councillor Mrs Kay Coppen. Address: 232 Eastfield Road, Peterborough, Cambridgeshire, PE1 4BD. DoB: December 1922, British

Director - William Brennan. Address: 202 Kirkmeadow, Bretton, Peterborough, Cambridgeshire, PE3 8JN. DoB: July 1947, British

Secretary - Edward John Skinner. Address: 25 Canonsfield, Werrington, Peterborough, Cambridgeshire, PE4 5AQ. DoB:

Director - Harmesh Lakhanpaul. Address: 107 Ledbury Road, Peterborough, Cambridgeshire, PE3 9RA. DoB: January 1946, British

Director - Christopher Turton. Address: Habinteg Housing Association 145 Merton Road, Wimbledon, London, SW19 1ED. DoB: December 1956, British

Director - John Frederick White Holdich. Address: 1 Rectory Lane, Glinton, Peterborough, Cambridgeshire, PE6 7LR. DoB: July 1944, British

Director - Richard Gavin Long. Address: 20 Earlswood, Orton Brimbles, Peterborough, Cambridgeshire, PE2 5UG. DoB: November 1942, British

Director - Councillor Kenneth Winfield. Address: 11 Highbury Street, Millfield, Peterborough, Cambridgeshire, PE1 3BE. DoB: March 1925, British

Director - Reverend Peter Hawkins. Address: 23 Westhawe, Bretton, Peterborough, Cambridgeshire, PE3 8BA. DoB: April 1938, British

Director - Councillor Terence Ernest Grimsley. Address: 24 Sprignall, Bretton, Peterborough, Cambridgeshire, PE3 9YF. DoB: August 1942, British

Director - Betty Jean Dunham. Address: 200 Thorpe Road, Peterborough, Cambs, PE3 6LB. DoB: April 1929, British

Director - John Frederick Sharman. Address: 180 Thorpe Road, Longthorpe, Peterborough, Cambridgeshire, PE3 6JJ. DoB: June 1936, British

Jobs in Cresset (peterborough) Limited, vacancies. Career and training on Cresset (peterborough) Limited, practic

Now Cresset (peterborough) Limited have no open offers. Look for open vacancies in other companies

  • Research Unit Officer (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Institute for Global Health and Development - NIHR Global Health Research Unit on Health in Situations of Fragility

    Salary: Grade 4 - £19,485 - £23,164) (with possible progression up to £25,298)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Trainer - Catering (HMP Downview) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science

  • Clinical Research Nurse (London)

    Region: London

    Company: Royal Brompton & Harefield NHS

    Department: Cardiovascular Research Unit

    Salary: £31,878 to £42,046 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Part time Assessor in Mechanical / Electrical Engineering (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £28,843 to £31,094 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Research Support Adviser (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £18,412 to £20,624 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistants (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: MRC PPU

    Salary: £31,604 to £38,883 per annum (grade 7).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Lecturer/Senior Lecturer in Marketing (Medway)

    Region: Medway

    Company: University of Kent

    Department: Kent Business School

    Salary: £33,518 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

  • Global Opportunities & Exchanges Co-ordinator Europe (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Global Engagement

    Salary: £25,728 to £29,799 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Laboratory Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £20,411 to £25,728 (pro rata) depending on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • Policy Officer (London)

    Region: London

    Company: Asthma UK

    Department: N\A

    Salary: £28,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Other Biological Sciences,Social Sciences and Social Care,Social Policy

  • Head of the Eccles Centre for American Studies (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £61,000 to £73,200 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management,International Activities

  • Research Associate - Neuroimaging Analyst (London - Canada)

    Region: London - Canada

    Company: Western University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Biological Sciences,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Cresset (peterborough) Limited on Facebook, comments in social nerworks

Read more comments for Cresset (peterborough) Limited. Leave a comment for Cresset (peterborough) Limited. Profiles of Cresset (peterborough) Limited on Facebook and Google+, LinkedIn, MySpace

Location Cresset (peterborough) Limited on Google maps

Other similar companies of The United Kingdom as Cresset (peterborough) Limited: Hoghton Leisure Limited | Inclusion Coaching Limited | Henley Community Centre Charity | Zoe Lee Ltd | Highfold Yachting Ltd

Cresset (peterborough) Limited has existed in the business for 43 years. Started with Companies House Reg No. 01105525 in the year 1973-03-30, it is registered at The Cresset, Bretton PE3 8DX. This business declared SIC number is 90040 and has the NACE code: Operation of arts facilities. Cresset (peterborough) Ltd reported its latest accounts up until June 30, 2014. Its latest annual return was filed on September 3, 2014.

Because of this specific company's constant growth, it became imperative to hire further executives, to name just a few: Canon William Croft, Catherine Cecilia Lee, Martin Hope Reynolds who have been working together for 4 years to exercise independent judgement of the following business. Another limited company has been appointed as one of the secretaries of this company: Greenwoods Solicitors Llp.

Cresset (peterborough) Limited is a domestic company, located in Bretton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in The Cresset Rightwell PE3 8DX Bretton. Cresset (peterborough) Limited was registered on 1973-03-30. 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 - 677,000 GBP, sales per year - less 626,000 GBP. Cresset (peterborough) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cresset (peterborough) Limited is Arts, entertainment and recreation, including 6 other directions. Director of Cresset (peterborough) Limited is Canon William Croft, which was registered at The Cresset, Rightwell, Bretton, Peterborough, PE3 8DX. Products made in Cresset (peterborough) Limited were not found. This corporation was registered on 1973-03-30 and was issued with the Register number 01105525 in Bretton, 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 Cresset (peterborough) Limited, open vacancies, location of Cresset (peterborough) 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 Cresset (peterborough) Limited from yellow pages of The United Kingdom. Find address Cresset (peterborough) Limited, phone, email, website credits, responds, Cresset (peterborough) Limited job and vacancies, contacts finance sectors Cresset (peterborough) Limited