Cresset (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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cresset (peterborough) Limited"? - Send email to us!
Registration data Cresset (peterborough) Limited
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, MySpaceLocation 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