Sheringham Carnival Association Limited
Other social work activities without accommodation n.e.c.
Contacts of Sheringham Carnival Association Limited: address, phone, fax, email, website, working hours
Address: Waterbank House Station Approach NR26 8RA Sheringham
Phone: +44-1540 8303161 +44-1540 8303161
Fax: +44-1540 8303161 +44-1540 8303161
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sheringham Carnival Association Limited"? - Send email to us!
Registration data Sheringham Carnival Association Limited
Get full report from global database of The UK for Sheringham Carnival Association Limited
Addition activities kind of Sheringham Carnival Association Limited
20130200. Prepared pork products, from purchased pork
22310202. Calendering: wool, mohair, or similar fiber fabrics
28229907. Isoprene rubber, synthetic
33121003. Plate, terne
36340107. Fryers, electric: household
38240117. Water meters
42210100. Elevator storage
48329901. Ethnic programming
51990408. Silk yarns
Owner, director, manager of Sheringham Carnival Association Limited
Secretary - Elaine Twinn. Address: Station Approach, Sheringham, Norfolk, NR26 8RA. DoB:
Director - Paul Starling. Address: Station Approach, Sheringham, Norfolk, NR26 8RA, England. DoB: April 1968, British
Director - Stuart Charles Mcclean. Address: Barford Road, Sheringham, Norfolk, NR26 8EQ. DoB: July 1954, British
Director - Leslie Keith Stephen Popham. Address: Sheringwood, Beeston Regis, Norfolk, NR26 8TS. DoB: October 1947, British
Secretary - Peta Rachel Garnavos. Address: Station Approach, Sheringham, Norfolk, NR26 8RA, England. DoB:
Secretary - Richard John Player. Address: North Barningham Road, Bessingham, Norwich, Norfolk, NR11 7JT, England. DoB:
Secretary - Samantha Louise Farrow. Address: Woodland Rise, Sheringham, Norfolk, NR26 8PR, United Kingdom. DoB:
Director - Maureen Ann Haslam. Address: New Road, Sheringham, Norfolk, NR26 8EB. DoB: June 1970, British
Secretary - Rebecca Lesley Popham. Address: Sheringwood, Beeston Regis, Norfolk, NR26 8TS, Uk. DoB:
Secretary - Paula Judith Popham. Address: Sheringwood, Beeston Regis, NR26 8TS, Uk. DoB:
Director - Della Mcclean. Address: Barford Road, Sheringham, Norfolk, NR26 8EQ. DoB: July 1958, British
Secretary - Melanie Jayne Clarke. Address: Cromer Road, Bodham, Norfolk, NR25 6QG. DoB:
Director - Jane Van Poortvliet. Address: Beeston Road, Sheringham, Norfolk, NR26 8EH. DoB: June 1954, British
Secretary - Eileen Askham-brown. Address: Church Lane, West Runton, Cromer, Norfolk, NR27 9QX. DoB:
Director - John Lessels. Address: 28 Cowslip Lane, Sheringham, Norfolk, NR26 8XL. DoB: October 1933, British
Director - Joan Averil Cozens. Address: 1 Birch Grove, Sheringham, Norfolk, NR26 8NT. DoB: April 1934, British
Director - Helena Beresford. Address: 16 Sycamore Grove, Sunway Park, Sheringham, Norfolk, NR26 8PG. DoB: October 1936, British
Secretary - Laura White. Address: 8 Hillside, Norwich Road, Cromer, Norfolk, NR27 0HY. DoB: September 1966, British
Director - John Alexander Theodore. Address: 84 Abbey Park, Beeston Regis, Sheringham, Norfolk, NR26 8SR. DoB: November 1947, British
Director - Stephen Fisher. Address: 18 South Street, Sheringham, Norfolk, NR26 8LL. DoB: July 1949, British
Director - Toni Fisher. Address: 18 South Street, Sheringham, Norfolk, NR26 8LL. DoB: May 1954, British
Director - Paul Martyn Jackson. Address: 16a High Street, Sheringham, Norfolk, NR26 8JR. DoB: September 1955, British
Director - John Ashton. Address: 22a Common Lane, Sheringham, Norfolk, NR26 8PN. DoB: January 1931, British
Director - Janet Teather. Address: 8 Cromer Road, Sheringham, Norfolk, NR26 8RR. DoB: April 1943, British
Director - Anthony Cecil Nelson. Address: 5 Alexandra Road, Sheringham, Norfolk, NR26 8HU. DoB: October 1938, British
Secretary - Janet Teather. Address: 8 Cromer Road, Sheringham, Norfolk, NR26 8RR. DoB: April 1943, British
Director - Edward Windsor Page. Address: 84 Beeston Common, Sheringham, Norfolk, NR26 8EU. DoB: November 1936, British
Director - Anne Marie Little. Address: 7 Ramey Court, Cremer Street, Sheringham, Norfolk, NR26 8DN. DoB: September 1942, British
Director - Edward Windsor Page. Address: 84 Beeston Common, Sheringham, Norfolk, NR26 8EU. DoB: November 1936, British
Director - Marjorie Eleanor Skermer. Address: 2 Marriots Way, Sheringham, Norfolk, NR26 8RD. DoB: April 1925, British
Director - Nicola Carol Genders. Address: 25 Seaview Crescent, Sheringham, Norfolk, NR26 8XR. DoB: November 1963, British
Director - Robert John Little. Address: Flat 2, 4 South Street, Sheringham, Norfolk, NR26 8LL. DoB: September 1932, British
Director - Edward George Nunn. Address: 37 Common Lane, Sheringham, Norfolk, NR26 8PW. DoB: January 1936, British
Director - Richard Anthony O'shea. Address: 1 Teasel Rise, Sheringham, Norfolk, NR26 8XN. DoB: July 1939, British
Director - Sandra Davina O'shea. Address: 1 Teasel Rise, Sheringham, Norfolk, NR26 8XN. DoB: July 1944, British
Director - Christine Louise Rayment. Address: 14 Cliff Road, Sheringham, Norfolk, NR26 8BJ. DoB: March 1954, British
Director - Iris Margaret Johnson. Address: The Flat, 8 Wyndham Street, Sheringham, Norfolk, NR26 8BA. DoB: October 1932, British
Director - Christopher William Ayers. Address: 26 Priory Road, Sheringham, Norfolk, NR26 8EW. DoB: November 1941, British
Director - Pamela Helen Dennis. Address: 3 Teasel Rise, The Meadow, Sheringham, Norfolk, NR26 8XN. DoB: February 1945, British
Director - John Edward Dennis. Address: 3 Teasel Rise, The Meadows, Sheringham, Norfolk, NR26 8XN. DoB: September 1937, British
Director - Hilary Ann Mcknespiey. Address: 18a Co Operative Street, Sheringham, Norfolk, NR26 8DX. DoB: July 1955, British
Director - Peter Frederick Burgess. Address: Argyle Home Close, West Runton, Cromer, Norfolk, NR27 9QF. DoB: April 1951, British
Director - Elaine Susan Burgess. Address: Argyle Home Close, West Runton, Cromer, Norfolk, NR27 9QF. DoB: December 1951, British
Director - Jill Elizabeth White. Address: 4 Regis Avenue, Beeston Regis, Sheringham, Norfolk, NR26 8SW. DoB: October 1947, British
Director - Hilary Theresa Nelson. Address: 5 Alexandra Road, Sheringham, Norfolk, NR26 8HU. DoB: December 1934, British
Director - Anthony Cecil Nelson. Address: 5 Alexandra Road, Sheringham, Norfolk, NR26 8HU. DoB: October 1938, British
Director - Clifford Edward Harris. Address: 28 South Street, Shoringham, Norfolk, NR26 8RA. DoB: September 1960, British
Director - Roland David Farrow. Address: 2 Brook Road, Sheringham, Norfolk, NR26 8QE. DoB: May 1954, British
Director - Dennis Hotson. Address: Woodside 2 Caxton Close, Beeston Regis, Sheringham, Norfolk, NR26 8SU. DoB: December 1931, British
Director - Paget Natten. Address: Hermit's Glen Greenham Park, Hanxia Close Holton Close, Sheringham, Norfolk, NR26 8AY. DoB: April 1939, British
Director - Claire Bamlett. Address: 34 Nelson Road, Sheringham, Norfolk, NR26 8BU. DoB: December 1959, British
Director - Patricia Mary Page. Address: 84 Beeston Common, Sheringham, Norfolk, NR26 8EU. DoB: June 1940, British
Director - John Samuel Watts. Address: 24 Debenne Road, North Walsham, Norfolk, NR28 0LZ. DoB: April 1927, British
Director - Stephen Anthony John Newman. Address: 13 Britons Lane Close, Beeston Regis, Sheringham, Norfolk, NR26 8SH. DoB: April 1951, British
Director - Clive Richard Rayment. Address: 33b High Street, Sheringham, Norfolk, NR26 8DS. DoB: December 1948, British
Director - Paul Martyn Jackson. Address: 16a High Street, Sheringham, Norfolk, NR26 8JR. DoB: September 1955, British
Director - Terence Alcock. Address: Flint Cottage Balfour Road, West Runton, Cromer, Norfolk, NR27 9QJ. DoB: February 1946, English
Director - Peter James Mckwespey. Address: 18a Co-Op Street, Sheringham, Norfolk, NR26 8DX. DoB: August 1950, English
Director - Jane Marie Oleary. Address: St Monicas 1 North Street, Sheringham, Norfolk, NR26 8LW. DoB: April 1968, English
Director - Hazel Janet Rose Kisby. Address: 24 Beech Avenue, Sheringham, Norfolk, NR26 8NS. DoB: August 1951, British
Director - Paul David Todd. Address: 37 Holway Road, Sheringham, Norfolk, NR26 8HW. DoB: August 1956, British
Director - Melanie Annamarie Smith. Address: 5 St Peters Road, Sheringham, Norfolk, NR26 8QY. DoB: May 1971, British
Director - Michael Phillip Lambert. Address: 5 St Peters Road, Sheringham, Norfolk, NR26 8QY. DoB: April 1965, British
Director - Barry Ernest Horner. Address: The Lobster 13 High Street, Sheringham, Norfolk, NR26 8JP. DoB: February 1937, English
Director - John William Burgess. Address: 22 St Nicholas Place, Sheringham, Norfolk, NR26 8LF. DoB: June 1922, British
Director - Robert Arthur Rushmer. Address: 10 De Morley Garth, Sheringham, Norfolk, NR26 8JG. DoB: September 1937, British
Director - Roger Heath. Address: 32 Priory Road, Sheringham, Norfolk, NR26 8EW. DoB: May 1951, British
Director - Denise Hazel Lattaway. Address: 36 Cliff Road, Sheringham, Norfolk, NR26 8BJ. DoB: April 1946, British
Director - Pauline Helen Smith. Address: 61 Holway Road, Sheringham, Norfolk, NR26 8HP. DoB: May 1936, English
Director - Brian John Wilson. Address: 15 Woodland Rise, Sheringham, Norfolk, NR26 8PR. DoB: November 1945, British
Director - Brian John Farrow. Address: 16 South Street, Sheringham, Norfolk, NR26 8LL. DoB: March 1945, British
Jobs in Sheringham Carnival Association Limited, vacancies. Career and training on Sheringham Carnival Association Limited, practic
Now Sheringham Carnival Association Limited have no open offers. Look for open vacancies in other companies
-
Security Officer (Castleford)
Region: Castleford
Company: Wakefield College
Department: N\A
Salary: £16,302 to £16,563 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Professor with Specific Responsibilities in Health Sciences (Odense - Denmark)
Region: Odense - Denmark
Company: University of Southern Denmark
Department: Department of Clinical Research
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
EPRSC PhD Studentship with Tata Steel Europe: In-situ Characterization of the Role of Nano-precipitation and Strain Distribution on the Conditioning of Austenite during Themo-mechanical Processing of High Strength Structural Steels (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: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
Sports Engagement Officer (7530 - 087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Commercial - Warwick Sport
Salary: £21,585 to £24,983 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Sport and Leisure
-
Postdoctoral Research Fellow in Applied Mathematics (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of Adelaide
Department: School of Mathematical Sciences
Salary: AU$83,307 to AU$89,425
£51,492.06 to £55,273.59 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Director of Faculty Administration (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £42,961 to £53,648 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Postdoctoral Training Fellow in Zebrafish Development (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences
-
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
-
Senior Systems Developer (Harpenden)
Region: Harpenden
Company: Rothamsted Research
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events
-
Professor in Artificial Intelligence and Computer Games (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Creative Arts and Design,Design
-
Research Associate in Mitigation Technologies (London)
Region: London
Company: Imperial College London
Department: Grantham Institute
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Other Engineering,Economics
-
Postdoctoral Research Assistant in Optical Sensing and Analysis of Nanoparticles (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Materials
Salary: £31,076 to £34,956 p.a.
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
Responds for Sheringham Carnival Association Limited on Facebook, comments in social nerworks
Read more comments for Sheringham Carnival Association Limited. Leave a comment for Sheringham Carnival Association Limited. Profiles of Sheringham Carnival Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation Sheringham Carnival Association Limited on Google maps
Other similar companies of The United Kingdom as Sheringham Carnival Association Limited: Blue Bay Support Services Limited | Adcott Ltd | Curry Anaesthetic Associates Ltd | Sean Woodcock Limited | Services In Health Education Limited
Sheringham Carnival Association started conducting its operations in the year 1991 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 02606147. The firm has operated successfully for 25 years and it's currently active. The firm's registered office is based in Sheringham at Waterbank House. Anyone can also locate the company by its postal code of NR26 8RA. The enterprise is registered with SIC code 88990 which stands for Other social work activities without accommodation n.e.c.. Its latest filings were filed up to 2015-09-30 and the latest annual return was released on 2016-04-30. It's been twenty five years for Sheringham Carnival Association Ltd in this line of business, it is still strong and is an object of envy for it's competition.
In the following limited company, the majority of director's obligations have so far been done by Paul Starling, Stuart Charles Mcclean and Leslie Keith Stephen Popham. Amongst these three individuals, Stuart Charles Mcclean has been with the limited company the longest, having become a vital addition to the Management Board in 2010. Additionally, the director's responsibilities are aided by a secretary - Elaine Twinn, from who joined the following limited company two years ago.
Sheringham Carnival Association Limited is a foreign stock company, located in Sheringham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Waterbank House Station Approach NR26 8RA Sheringham. Sheringham Carnival Association Limited was registered on 1991-04-30. 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 - 967,000 GBP, sales per year - less 482,000,000 GBP. Sheringham Carnival Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sheringham Carnival Association Limited is Human health and social work activities, including 9 other directions. Secretary of Sheringham Carnival Association Limited is Elaine Twinn, which was registered at Station Approach, Sheringham, Norfolk, NR26 8RA. Products made in Sheringham Carnival Association Limited were not found. This corporation was registered on 1991-04-30 and was issued with the Register number 02606147 in Sheringham, 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 Sheringham Carnival Association Limited, open vacancies, location of Sheringham Carnival Association 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