Southern Pennines Rural Regeneration Company Limited
Other business support service activities not elsewhere classified
Contacts of Southern Pennines Rural Regeneration Company Limited: address, phone, fax, email, website, working hours
Address: Pennine Prospects New Road HX7 8LG Hebden Bridge Halifax
Phone: +44-1571 9274627 +44-1571 9274627
Fax: +44-1571 9274627 +44-1571 9274627
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Southern Pennines Rural Regeneration Company Limited"? - Send email to us!
Registration data Southern Pennines Rural Regeneration Company Limited
Addition activities kind of Southern Pennines Rural Regeneration Company Limited
0811. Timber tracts
358903. Sewage and water treatment equipment
01759908. Plum orchard
28999931. Metal treating compounds
32719908. Blocks, concrete: insulating
34310000. Metal sanitary ware
36330103. Washing machines, household: including coin-operated
Owner, director, manager of Southern Pennines Rural Regeneration Company Limited
Director - Jonathan Brewer. Address: Bradford Road, Keighley, West Yorkshire, BD20 5EL, Uk. DoB: June 1969, British
Director - Clare Bullen. Address: Lingley Mere Business Park, Great Sankey, Warrington, Cheshire, WA5 3LP, Uk. DoB: April 1983, British
Director - John Craig Lawson. Address: Moorland Mount, Cleckheaton, West Yorkshire, BD19 6JY, Uk. DoB: November 1967, British
Director - David George Edward Knight. Address: Lateral 8 City Walk, Leeds, Yorkshire, LS11 9AT, United Kingdom. DoB: December 1963, British
Director - Peter Anthony Hirst. Address: Hill Crest, Hebden Bridge, West Yorkshire, HX7 6BQ, England. DoB: September 1947, British
Director - Geraldine Mary Carter. Address: Jacobs Well, Manchester Road, Bradford, West Yorkshire, BD1 5EW, England. DoB: October 1950, British
Director - County Councillor Albert Atkinson. Address: Crow Trees Road, Sabden, Clitheroe, Lancashire, BB7 9HE. DoB: March 1940, British
Director - Pamela Janice Warhurst. Address: 21 Mons Road, Todmorden, Lancashire, OL14 8EF. DoB: September 1950, British
Director - Judith Ann Schofield. Address: 4 Bottoms, Hebden Bridge, West Yorkshire, HX7 5SD. DoB: November 1949, British
Director - Councillor Anne Gillian Hawkesworth. Address: 29 Manley Road, Ben Rhydding, Ilkley, West Yorkshire, LS29 8QP. DoB: March 1942, British
Secretary - Ann Cathleen Atkins. Address: 4 Gordon Terrace, Bradford, West Yorkshire, BD10 8LS. DoB:
Director - Michael David Pearson. Address: Smithy Fold High Street, Clayton West, Huddersfield, West Yorkshire, HD8 9NZ. DoB: July 1960, British
Director - Edward Moores. Address: West Street, Oldham, Lancashire, GL1 1UT, England. DoB: March 1952, British
Director - Peter Thomas Myers. Address: 1 York Place, Leeds, West Yorkshire, LS1 2DR, United Kingdom. DoB: April 1962, British
Director - Adrian Clive Alexander. Address: Glebe Lane, Oldham, Lancashire, L1 4SJ, England. DoB: February 1955, British
Director - Susan Anne Compton. Address: Lingley Mere Business Park, Great Sankey, Warrington, Cheshire, WA5 3LP, England. DoB: April 1955, British
Director - Aftab Hussain. Address: New Road, Bradford, Hebden Bridge Halifax, West Yorkshire, HX7 8LG. DoB: January 1973, British
Director - Councillor James Mcmahon. Address: West Street, Oldham, Lancashire, OL1 1UG, England. DoB: July 1980, British
Director - Nicola J Turner. Address: Jacobs Well, Bradford, West Yorkshire, BD1 5RW. DoB: June 1967, British
Director - David Ralph Hibbert. Address: Jacobs Well, Bradford, West Yorkshire, BD1 5RW. DoB: May 1941, British
Director - Ann Denham. Address: Jacobs Well, Bradford, West Yorkshire, BD1 5RW. DoB: January 1941, British
Director - Matthew James Taylor. Address: Bolton Road, Horwich, Bolton, BL6 7RN, England. DoB: March 1977, British
Director - John Francis Mccann. Address: Jacobs Well, Bradford, West Yorkshire, BD1 5RW. DoB: October 1947, British
Director - Judith Margaret Patrick. Address: Crimsworth Dean, Hebden Bridge, West Yorkshire, HX7 7AP, England. DoB: June 1971, British
Director - Peter Ernest Evans. Address: 111 Brown Lodge Drive, Littleborough, Lancashire, OL15 0ET. DoB: November 1939, British
Director - David Alan Sutcliffe. Address: Pextenement Farm, Eastwood, Todmorden, Lancashire, OL14 8RW. DoB: March 1966, British
Director - Christopher Graham Matthews. Address: Weaste Lane, Thelwall, Warrington, Cheshire, WA4 3JR. DoB: July 1973, British
Director - Cllr Barbara Beeley. Address: Den Hill Drive, Springhead, Yorks, OL4 4NR. DoB: May 1946, British
Director - County Councillor Janice Hanson. Address: Regent Park Avenue, Morecambe, Lancashire, LA4 4QP. DoB: October 1950, British
Director - Gerard Michael Morris. Address: Tanner Cottage 219 Barnsley Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8TS. DoB: July 1952, British
Director - Prof Paul Stuart Salveson. Address: 90a Radcliffe Road, Slaithwaite, Huddersfield, West Yorkshire, HD7 4EZ. DoB: October 1952, British
Director - Guy Simon John Laurie. Address: 1 Saffron Close, Sowerby Bridge, West Yorkshire, HX6 2DU. DoB: April 1971, British
Director - County Councillor Matthew Vincent Tomlinson. Address: 37 Clifton Avenue, Leyland, Lancashire, PR25 3ES. DoB: October 1960, British
Director - Mohammad Sharif. Address: 24 Kings Road, Rochdale, Lancashire, OL16 5HW. DoB: September 1950, British
Director - Robert William Barraclough. Address: 17 The Village, Farnley Tyas, Huddersfield, West Yorkshire, HD4 6UG. DoB: November 1949, British
Director - David Ralph Hibbert. Address: 28 Moreton Street, Chadderton, Oldham, OL9 0LT. DoB: May 1941, British
Director - Clive Grunshaw. Address: 4 Harbour Way, Fleetwood, Lancashire, FY7 6FW. DoB: October 1961, British
Director - Neville Kidd. Address: 3 Glencroft, Euxton, Chorley, Lancashire, PR7 6BX. DoB: August 1959, British
Director - Councillor Michael Walls. Address: Trelory, 10 Moor Close Road Queensbury, Bradford, West Yorkshire, BD13 2EA. DoB: April 1948, British
Director - Jeffrey Lunn. Address: 11 Springfields, Barnsley, Yorkshire, S75 1JS. DoB: May 1953, British
Director - Kenneth Gordon Kingston. Address: 2 Hollin Hall Drive, Ilkley, West Yorkshire, LS29 9QU. DoB: January 1945, British
Director - John Anthony Barnes. Address: Greenbank Farm, Smallwood, Cheshire, CW11 2UN. DoB: September 1954, British
Director - Marcus Robert Bluett Johnstone. Address: 29 Hunters Drive, Burnley, BB12 0HT. DoB: April 1959, British
Director - Miles Foulger. Address: 28 The Drive, Bardsey, Leeds, West Yorkshire, LS17 9AF. DoB: January 1957, British
Director - Cllr John Keith Swift. Address: 29 Huddersfield Road, Newhey, Rochdale, OL16 3QZ. DoB: February 1947, British
Director - Mary Fraser Hay. Address: Hollings Farm West Lane, Haworth, Keighley, West Yorkshire, BD22 0ER. DoB: February 1947, British
Director - Leonard Timothy Ormrod. Address: 1 Height Side Bungalow, Via Wackersall Road, Colne, Lancashire, BB8 8HR. DoB: October 1940, British
Director - Jeremy Michael Tweedale Sutcliffe. Address: 51 Lacrosse Avenue, Oldham, OL8 4LU. DoB: October 1945, British
Director - David Edwin Fletcher. Address: Netherclough, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5RX. DoB: July 1933, British
Director - Councillor Keith Watson. Address: 30 Bradley View, Holywell Green, Halifax, West Yorkshire, HX4 9DN. DoB: October 1944, British
Jobs in Southern Pennines Rural Regeneration Company Limited, vacancies. Career and training on Southern Pennines Rural Regeneration Company Limited, practic
Now Southern Pennines Rural Regeneration Company Limited have no open offers. Look for open vacancies in other companies
-
Policy Officer (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: N\A
Salary: £24,589 to £30,995 per annum, plus benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Social Sciences and Social Care,Social Policy,Library Services and Information Management
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Chemistry
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Disability Advisor (London)
Region: London
Company: GSM London
Department: N\A
Salary: £30,000 to £34,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Information Assistant (Collections) (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Kingston University
Department: Library and Learning Services General Operating
Salary: £23,520 to £26,865
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Research Technician in Structural and Functional Studies of Sam68 Post-Translational Modifications (Leicester)
Region: Leicester
Company: University of Leicester
Department: Molecular & Cell Biology
Salary: £21,220 to £23,164 pro rata due to funding restrictions
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics
-
Scientific Officer - In Vitro (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Paediatric Solid Tumour Biology and Therapeutics
Salary: £21,266 to £31,602 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Fixed term Technology Transfer Research Fellow - Advanced Characterisation on Materials and Thin Films for 3rd Generation Photovolatic Devices (Swansea)
Region: Swansea
Company: Swansea University
Department: College of Engineering
Salary: £28,452 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering
-
Lecturer/Senior Lecturer in Illustration (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Digital Marketing Support Officer (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: N\A
Salary: £23,557 to £25,728 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Programme Leader in Leadership and Management (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: £40,000 to £50,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
PhD Studentship - Novel Optical Instrumentation for Cryogenic Environments (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: Centre for Engineering Photonics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Research Development Manager (Faculty of Arts & Humanities) (London)
Region: London
Company: King's College London
Department: Arts & Sciences Research Office
Salary: £40,523 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
Responds for Southern Pennines Rural Regeneration Company Limited on Facebook, comments in social nerworks
Read more comments for Southern Pennines Rural Regeneration Company Limited. Leave a comment for Southern Pennines Rural Regeneration Company Limited. Profiles of Southern Pennines Rural Regeneration Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Southern Pennines Rural Regeneration Company Limited on Google maps
Other similar companies of The United Kingdom as Southern Pennines Rural Regeneration Company Limited: Best Research & Development Limited | Southforth Limited | Division Factory Limited | Twenty 4d Vfx Ltd | Oldham Self Storage Limited
05432174 is the registration number used by Southern Pennines Rural Regeneration Company Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on April 21, 2005. This company has been on the British market for eleven years. This company may be reached at Pennine Prospects New Road in Hebden Bridge Halifax. The main office zip code assigned to this location is HX7 8LG. This company principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Tue, 31st Mar 2015 is the last time when company accounts were reported. Since the company started in the field 11 years ago, it has managed to sustain its impressive level of prosperity.
The data we obtained describing this particular enterprise's members shows that there are eleven directors: Jonathan Brewer, Clare Bullen, John Craig Lawson and 8 other directors have been described below who were appointed to their positions on June 22, 2015, June 19, 2015 and December 5, 2014. In addition, the director's assignments are regularly helped by a secretary - Ann Cathleen Atkins, from who was chosen by this specific company in April 2005.
Southern Pennines Rural Regeneration Company Limited is a domestic nonprofit company, located in Hebden Bridge Halifax, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Pennine Prospects New Road HX7 8LG Hebden Bridge Halifax. Southern Pennines Rural Regeneration Company Limited was registered on 2005-04-21. 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 - 142,000 GBP, sales per year - approximately 780,000 GBP. Southern Pennines Rural Regeneration Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Southern Pennines Rural Regeneration Company Limited is Administrative and support service activities, including 7 other directions. Director of Southern Pennines Rural Regeneration Company Limited is Jonathan Brewer, which was registered at Bradford Road, Keighley, West Yorkshire, BD20 5EL, Uk. Products made in Southern Pennines Rural Regeneration Company Limited were not found. This corporation was registered on 2005-04-21 and was issued with the Register number 05432174 in Hebden Bridge Halifax, 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 Southern Pennines Rural Regeneration Company Limited, open vacancies, location of Southern Pennines Rural Regeneration Company 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 April 1st, 2024