Atlow Mill Centre

Activities of other membership organizations n.e.c.

Contacts of Atlow Mill Centre: address, phone, fax, email, website, working hours

Address: Atlow Mill Centre Hognaston DE6 1PX Nr Ashbourne

Phone: 01335370494 01335370494

Fax: +44-1260 3540039 +44-1260 3540039

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Atlow Mill Centre"? - Send email to us!

Atlow Mill Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Atlow Mill Centre.

Registration data Atlow Mill Centre

Register date: 1998-05-05
Register number: 03557618
Capital: 214,000 GBP
Sales per year: Less 497,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Atlow Mill Centre

Addition activities kind of Atlow Mill Centre

28690317. Tartaric acid and metallic salts
38250305. Electrical power measuring equipment
38420415. Supports: abdominal, ankle, arch, kneecap, etc.
39110401. Compacts, precious metal
50499905. Religious supplies
58120107. Indian/pakistan restaurant
75339900. Auto exhaust system repair shops, nec
81119902. General practice law office

Owner, director, manager of Atlow Mill Centre

Director - Jean Gladys Bond. Address: Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX. DoB: January 1938, British

Director - Matthew Kelly. Address: Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX. DoB: January 1982, British

Director - Rev Harold Dobbin. Address: Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX. DoB: October 1947, British

Director - Matthew Kyle Johnson. Address: Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX. DoB: February 1979, British

Director - Matthew Kelly. Address: Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX. DoB: January 1982, British

Director - Dawn Barrington. Address: The Crescent, The Westlands, Newcastle, Staffordshire, ST5 3RB, United Kingdom. DoB: February 1974, British

Director - Ellen Buckley. Address: Undertofts Cottage, Roscoe Bank, Sheffield, S6 5SB, United Kingdom. DoB: September 1967, British

Director - Anthony Johnson. Address: Winchester House, Pavilion Way, Macclesfield, Cheshire, SK10 3GB, United Kingdom. DoB: September 1950, British

Director - Kevin Boston-brady. Address: Beeston Close, Middlewich, Cheshire, CW10 0SH, United Kingdom. DoB: July 1969, British

Director - Monica Kerr. Address: Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX. DoB: August 1948, British

Director - Duncan Stuart. Address: Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX. DoB: March 1969, British

Director - Mark Crowfoot. Address: Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX. DoB: April 1964, British

Director - Christina Helena Krygier. Address: Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX. DoB: February 1953, British

Secretary - Joan Mary Courtis. Address: New Road, Bolehill, Matlock, Derbyshire, DE4 4GL. DoB:

Director - Ellis Booth Hayward. Address: Pykestone Close, Oakwood, Derby, Derbyshire, DE21 2JW. DoB: July 1947, British

Director - Sunita Sud. Address: Brian Avenue, Droylsden, Manchester, M43 7HN. DoB: August 1975, British

Director - Paul Roebuck. Address: Barnside, Main Street, Oxhill, Warwick, Warwickshire, CV35 0QR. DoB: November 1962, British

Director - Julie Elizabeth Twells. Address: Church Mews, Kirkby In Ashfield, Nottinghamshire, NG17 8PL. DoB: August 1972, British

Director - Lester Brookes. Address: The Farriers, High Street, Broom, Alcester, Warwickshire, B50 4GZ, United Kingdom. DoB: January 1951, British

Director - Arthur Rogerson. Address: 30 Manor Road, Ducklington, Witney, Oxfordshire, OX29 7YA. DoB: January 1955, British

Director - Ellis Booth Hayward. Address: 2 Pykestone Close, Oakwood, Derby, Derbyshire, DE21 2JW. DoB: April 1947, British

Director - David Geoffrey Angelinetta. Address: Quay House, Doulton Gardens, Parkstone, Poole, Dorset, BH14 8RG. DoB: May 1955, British

Director - Christopher Edward Warren. Address: 19 Heath Avenue, Littleover, Derby, Derbyshire, DE23 6DJ. DoB: May 1954, British

Director - Karen Elizabeth Oliffe. Address: 2 Regency Close, Derby, Derbyshire, DE23 1TR. DoB: November 1953, British

Director - Susan Elizabeth Wall. Address: Close Barn, Ednaston, Ashbourne, Derbyshire, DE6 3AB. DoB: September 1950, British

Director - Jeremy John Barkley Latham. Address: 5 Kempton Court, The Steeplechase, Uttoxeter, Staffordshire, ST14 7JR. DoB: July 1933, British

Director - Ian Bruce Lawson. Address: 15 Moorlands, Westwood Drive, Ilkley, Yorkshire, LS29 9QZ. DoB: January 1947, British

Director - Dr Ruth Garbutt. Address: Howgate House, Wellington Road, Dewsbury, WF13 1HF. DoB: April 1967, British

Director - Matthew James Gibson. Address: 24 Minster Close, Rowley Regis, West Midlands, B65 0RS. DoB: January 1979, British

Director - David Michael Zacks. Address: Kenway Woodstone Avenue, Endon, Stoke On Trent, Staffordshire, ST9 9DL. DoB: October 1944, British

Director - David Holmes. Address: Room 3 Staff Residence, Shire Hill Hospital, Glossop, Derbyshire, SK13 7QP. DoB: December 1948, British

Director - Pamela Margaret Shahlavi. Address: 118 Queens Road, Cheadle, Hulme, Cheshire, SK8 5. DoB: July 1948, British

Director - Kathryn Margaret Broughton. Address: 5 Park Road, Plumtree Park, Nottingham, Nottinghamshire, NG12 5LX. DoB: May 1950, British

Director - Dr Dov Stein. Address: 12 Ravensway, Prestwich, Manchester, M25 0EU. DoB: March 1956, British

Director - Daniel Gent. Address: Wycliffe Lodge, Yarnells Hill, Oxford, Oxfordshire, OX2 9BG. DoB: December 1978, British

Director - Susan Anne Edwards. Address: 45 London Road, Newark On Trent, Nottinghamshire, NG24 1RZ. DoB: February 1965, British

Director - Maureen Anne Flick. Address: 13 Saint Ives Road, Wyken, Coventry, West Midlands, CV2 5FY. DoB: May 1942, British

Director - Joseph David Marshall. Address: Sunrise Cottage, Hockerwood Lane, Southwell, Nottinghamshire, NG25 0PZ. DoB: March 1965, British

Director - John Neil Baldwin. Address: 3 Severn Grange, Bevere, Worcester, Worcestershire, WR3 7RE. DoB: May 1935, British

Director - Ronald Edward Buxton. Address: Fern Cottage 3 Derby Road, Foston, Derby, Derbyshire, DE65 5PT. DoB: June 1946, British

Secretary - Jean Gladys Bond. Address: Atlow Mill Centre, Hognaston, Ashbourne, Derbyshire, DE6 1PX. DoB: January 1938, British

Director - David Andrew Gibson. Address: 326 Woodway Lane, Walsgrave, Coventry, CV2 2LF. DoB: March 1966, British

Director - Amanda Mills. Address: Leicester House The Square, Llanrhaeadr, Oswestry, Powys, SY10 0JH. DoB: June 1962, British

Director - Philip Bond. Address: 58 Dodworth Road, Barnsley, South Yorkshire, S70 4HK. DoB: February 1963, British

Director - Kevin Lakey. Address: 7 Ingram Road, Highbury Vale, Nottingham, NG6 9GU. DoB: June 1960, British

Jobs in Atlow Mill Centre, vacancies. Career and training on Atlow Mill Centre, practic

Now Atlow Mill Centre have no open offers. Look for open vacancies in other companies

  • Research Associate in Oceanography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £32,548 to £36,613

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences

  • PhD Studentship: X-Ray Imaging for Industrial Applications (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • PR Officer (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £21,426 to £23,315 pro rata per annum. Actual salary £9,379 - £10,206 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Team Administrator/PA (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Creative Media, External Relations

    Salary: £18,793 to £20,147 With potential progression once in post to £24,591 a year.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Finance Officer - Purchase Ledger (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £18,442 to £20,756 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Technology Support Officer - Primary Processing (Melting and Rolling) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548 per annum together with USS pension benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Estates Administration Supervisor (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £20,624 to £23,164 per annum with further progression opportunities to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance

  • Part Time Curriculum Administrator (Boston)

    Region: Boston

    Company: Boston College

    Department: N\A

    Salary: £8,066 to £8,233 pe annum (pro rata to £16,398 - £16,739 p.a) dependent on qualifications and experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Health Physics Section Leader Assistant (Harwell)

    Region: Harwell

    Company: N\A

    Department: N\A

    Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Physical and Environmental Sciences,Physics and Astronomy,Administrative,Property and Maintenance

  • HE Peer Mentor (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £8 to £8.21 per hour

    Hours: Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • UFP Tutor - Business (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Professor in Information Systems and Management (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

Responds for Atlow Mill Centre on Facebook, comments in social nerworks

Read more comments for Atlow Mill Centre. Leave a comment for Atlow Mill Centre. Profiles of Atlow Mill Centre on Facebook and Google+, LinkedIn, MySpace

Location Atlow Mill Centre on Google maps

Other similar companies of The United Kingdom as Atlow Mill Centre: Cove Eire Limited | Belfast Ymca Limited | Waterton Tennis Centre Limited | Lingua Madre Ltd | Raystede Animal Services Limited

Situated at Atlow Mill Centre, Nr Ashbourne DE6 1PX Atlow Mill Centre is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 03557618 Companies House Reg No.. The firm was started eighteen years ago. The enterprise is registered with SIC code 94990 - Activities of other membership organizations n.e.c.. The company's latest filings were filed up to 2015-09-30 and the most recent annual return was released on 2016-05-05. It's been 18 years for Atlow Mill Centre in this line of business, it is still strong and is very inspiring for many.

The enterprise started working as a charity on Fri, 4th Dec 1998. It operates under charity registration number 1072795. The geographic range of the enterprise's area of benefit is england. They provide aid in Throughout England And Wales. Their trustees committee consists of four members, whose names are Matt Kelly, Matthew Kyle Johnson, Jean Bond and Harold Dobbin. In terms of the charity's financial summary, their most prosperous year was 2009 when they raised 107,016 pounds and they spent 129,725 pounds. Atlow Mill Centre concentrates on other charitable purposes, training and education and the problems of unemployment and economic and community development . It strives to help the youngest, other charities or voluntary organisations, the general public. It tries to help these recipients by manifold charitable activities, providing various services and providing facilities, buildings and open spaces. If you wish to get to know anything else about the company's activities, dial them on the following number 01335370494 or visit their website. If you wish to get to know anything else about the company's activities, mail them on the following e-mail [email protected] or visit their website.

As stated, this particular business was started in Tuesday 5th May 1998 and has so far been steered by fourty three directors, and out this collection of individuals four (Jean Gladys Bond, Matthew Kelly, Rev Harold Dobbin and Rev Harold Dobbin) are still working.

Atlow Mill Centre is a domestic stock company, located in Nr Ashbourne, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Atlow Mill Centre Hognaston DE6 1PX Nr Ashbourne. Atlow Mill Centre was registered on 1998-05-05. 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 - 214,000 GBP, sales per year - less 497,000,000 GBP. Atlow Mill Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Atlow Mill Centre is Other service activities, including 8 other directions. Director of Atlow Mill Centre is Jean Gladys Bond, which was registered at Hognaston, Nr Ashbourne, Derbyshire, DE6 1PX. Products made in Atlow Mill Centre were not found. This corporation was registered on 1998-05-05 and was issued with the Register number 03557618 in Nr Ashbourne, 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 Atlow Mill Centre, open vacancies, location of Atlow Mill Centre 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 Atlow Mill Centre from yellow pages of The United Kingdom. Find address Atlow Mill Centre, phone, email, website credits, responds, Atlow Mill Centre job and vacancies, contacts finance sectors Atlow Mill Centre