Empowering People Inspiring Communities Limited

All companies of The UKReal estate activitiesEmpowering People Inspiring Communities Limited

Renting and operating of Housing Association real estate

Contacts of Empowering People Inspiring Communities Limited: address, phone, fax, email, website, working hours

Address: 131-141 Ubberley Road Bentilee ST2 0EF Stoke On Trent

Phone: 01782 252575 01782 252575

Fax: 01782 252575 01782 252575

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Empowering People Inspiring Communities Limited"? - Send email to us!

Empowering People Inspiring Communities Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Empowering People Inspiring Communities Limited.

Registration data Empowering People Inspiring Communities Limited

Register date: 1997-03-14
Register number: 03333405
Capital: 555,000 GBP
Sales per year: Approximately 658,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
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 Empowering People Inspiring Communities Limited

Addition activities kind of Empowering People Inspiring Communities Limited

2032. Canned specialties
5311. Department stores
10610202. Psilomelane mining
20330106. Spaghetti and other pasta sauce: packaged in cans, jars, etc
23690101. Culottes: girls' and children's
32639905. Tableware, household and commercial: semivitreous
32990305. Panels, papier mache or plaster of paris
35699914. Robots, assembly line: industrial and commercial
39520300. Pencils and leads, including artists'
73810100. Guard services

Owner, director, manager of Empowering People Inspiring Communities Limited

Director - Andrew Stone. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: April 1966, British

Director - Matthew Thompson. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: October 1986, British

Director - Kirsty Elizabeth May Holmes. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: July 1987, British

Director - Lee Darren Smith. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: March 1966, British

Director - Alexander Fury. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: June 1978, British

Director - Lorraine Poyser. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: May 1957, British

Director - John Charles Gething. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: November 1948, British

Secretary - Leonard Gibbs. Address: The Dingle, Boyles Hall Road, Bignall End, Stoke-On-Trent, ST7 8OG. DoB: n\a, British

Director - Randolph Conteh. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: May 1959, British

Director - Robert Arkell Holland. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: May 1949, British

Director - Jacqueline Anne Brown. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: October 1965, British

Director - Alison Ruth Wedgwood. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: March 1970, British

Director - Jenny Herbert. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: January 1983, British

Director - Kathleen Mary Potts. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: November 1949, British

Director - Councillor Sheila Grace Pitt. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: November 1934, British

Director - Councillor Rita Dale. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: July 1936, British

Director - June Elizabeth Bentley. Address: Hamner Green, Bentilee, Stoke-On-Trent, Staffs, ST2 0HJ. DoB: May 1951, British

Director - Robert Woods. Address: Belmont Road, Stoke-On-Trent, Staffordshire, ST1 4BT, United Kingdom. DoB: February 1973, British

Director - David John Griffiths. Address: Moorland Avenue, Werrington, Stoke-On-Trent, Staffs, ST9 0EQ, United Kingdom. DoB: May 1962, British

Director - Councillor Joan Bell. Address: Star & Garter Road, Lightwood, Stoke-On-Trent, ST3 7HN. DoB: May 1946, British

Director - Mervin Smith. Address: Bemersley Road, Stoke-On-Trent, Staffs, ST6 8JE, United Kingdom. DoB: September 1959, British

Director - Beatrice Eleanor Moss. Address: Beverley Drive, Stoke-On-Trent, Staffs, ST2 0QB, United Kingdom. DoB: August 1943, British

Director - Steven Batkin. Address: Galloway Road, Bentilee, Stoke-On-Trent, Staffs, ST2 0QH, United Kingdom. DoB: March 1959, British

Director - John Gilbert Davis. Address: 10 Chalfont Green, Bentilee, Stoke On Trent, ST2 0DT. DoB: December 1934, British

Director - Susan Ann Fenton. Address: Paisley Close, Bentilee, Stoke On Trent, Staffs, ST2 0QW, England. DoB: August 1956, British

Director - Moses Simon Soro. Address: 22 Dickson House, Ridgway Road, Stoke On Trent, Staffordshire, ST1 3BA. DoB: November 1976, Sudanese

Director - Albert Frederick Charles. Address: 29 Hut Hill Lane, Gt Wyrley, S Staffs, WS6 6PD. DoB: April 1939, British

Director - Julie Ann Masters. Address: 329 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0HA. DoB: March 1965, British

Director - Councillor Sheila Grace Pitt. Address: 196 Hoveringham Drive, Eaton Park, Stoke On Trent, Staffordshire, ST2 9PP. DoB: November 1934, British

Director - Jacqueline Jean Seaman. Address: Offley Road, Sandbach, Cheshire, CW11 1GY. DoB: November 1949, British

Director - Jane Lesley Palmer. Address: 62 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EB. DoB: May 1964, British

Director - Paul Vaughan. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: September 1956, British

Director - Councillor Kenneth Downs. Address: 234 Wellfield Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0DB. DoB: May 1932, British

Director - Adrian Knapper. Address: 50 Heath House Lane, Bucknall, Stoke On Trent, ST2 8AH. DoB: March 1964, British

Director - Maurice Lewis. Address: 2 Theodore Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9HG. DoB: August 1933, British

Director - Julie Harvey. Address: 3 Vicars Close, Oulton, Stone, Staffordshire, ST15 8UQ. DoB: July 1961, British

Director - Nancy Allen. Address: 20 Sundorne Place, Bentilee, Stoke On Trent, ST2 0JA. DoB: October 1933, British

Director - Elsie Procter. Address: 483 Beverley Drive, Bentilee, Stoke On Trent, Staffordshire, ST2 0QB. DoB: March 1937, British

Director - Kathleen Mary Potts. Address: 41 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EA. DoB: November 1949, British

Director - Geoffrey Lowe. Address: 2 Thornhill Road, Stoke On Trent, Staffordshire, ST2 0QG. DoB: November 1941, British

Director - Albert Henry Walters. Address: 26 Plainfield Grove, Stoke On Trent, Staffordshire, ST2 0RP. DoB: January 1927, British

Director - Donald Edwin Povey. Address: 22 Newhouse Court, Bucknall, Stoke On Trent, Staffordshire, ST2 8LT. DoB: October 1934, British

Director - John Gilbert Davis. Address: 10 Chalfont Green, Bentilee, Stoke On Trent, ST2 0DT. DoB: December 1934, British

Director - Jean Mayer. Address: 96 Brackenfield Avenue, Bentilee, Stoke On Trent, Staffordshire, ST2 0DG. DoB: December 1930, British

Director - Mary Erica Tomkinson. Address: 12 Vale View, Porthill, Newcastle U Lyme, Staffordshire, ST5 0AF. DoB: February 1966, British

Director - David John Salmon. Address: 10 Sandy Lane, Newcastle Under Lyme, Stoke On Trent, Staffordshire, ST6 8QJ. DoB: August 1935, British

Director - John Brindley. Address: 53 Frodingham Road, Bentilee, Stoke On Trent, ST2 0PT. DoB: July 1939, British

Director - Councillor Charles Mclaren. Address: 35 Canary Road, Moss Green Village, Stoke On Trent, Staffordshire, ST2 0SS. DoB: April 1942, British

Director - John Flock. Address: Ivy Cottage, The Green Barlaston, Stoke On Trent, Staffordshire, ST12 9AF. DoB: November 1945, British

Director - Patricia Elizabeth Brandum. Address: 395 Lode Lane, Solihull, West Midlands, B92 8NN. DoB: July 1955, British

Director - Gaynor Asquith. Address: Ridge End Fold Farm, Ridge End Fold, Marple Stockport, Cheshire, SK6 7EX. DoB: June 1952, British

Director - Joan Turner. Address: 43 Thornhill Road, Bentilee, Staffordshire, ST2 0QG. DoB: February 1943, British

Director - Nancy Allen. Address: 20 Sundorne Place, Bentilee, Stoke On Trent, ST2 0JA. DoB: October 1933, British

Director - Gillian Margaret Brown. Address: 18 Melvyn Crescent, Porthill, Newcastle Under Lyme, Staffordshire, ST5 8QU. DoB: October 1955, British

Director - Robert Perry. Address: Rutlands Harecastle Court, Newcastle Road, Stoke On Trent, Staffordshire, ST7 1UR. DoB: November 1948, British

Director - Brendan Nevin. Address: 283 Spies Lane, Halesowen, West Midlands, B62 9BN. DoB: November 1963, British

Director - Councillor Philip Bloor. Address: 267 Bambury Street, Adderley Green, Stoke On Trent, ST3 5QY. DoB: March 1954, British

Director - Graham Wallace. Address: 106 Newhouse Road, Stoke On Trent, Staffordshire, ST2 8BL. DoB: August 1939, British

Director - Councillor Brian Tinsley. Address: 3 Baker Crescent, Baddeley Green, Stoke On Trent, ST2 7LH. DoB: July 1938, British

Director - Adrian Knapper. Address: 50 Heath House Lane, Bucknall, Stoke On Trent, ST2 8AH. DoB: March 1964, British

Director - Pauline Ann Shaw. Address: 44 Lower Mayer Street, Hanley, Stoke-On-Trent, ST1 2EA. DoB: December 1936, British

Director - Thomas Brennan. Address: 170 Werrington Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9AW. DoB: November 1933, British

Director - John Steele. Address: 64 Chelmsford Drive, Bentilee, Stoke On Trent, Staffordshire, ST2 0JW. DoB: December 1959, British

Director - Elsie Procter. Address: 483 Beverley Drive, Bentilee, Stoke On Trent, Staffordshire, ST2 0QB. DoB: March 1937, British

Director - Karl Roger Bamford. Address: 5 Ashmead Mews, Alsager, Stoke On Trent, Staffordshire, ST7 2XW. DoB: October 1962, British

Director - Maurice Lewis. Address: 2 Theodore Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9HG. DoB: August 1933, British

Director - John Brindley. Address: 53 Frodingham Road, Bentilee, Stoke On Trent, ST2 0PT. DoB: July 1939, British

Director - Doreen Salt. Address: 583 Dividy Road, Bucknall, Stoke On Trent, Staffordshire, ST2 0AG. DoB: March 1939, British

Director - Jayne Hughes. Address: 46 Aylesbury Road, Bucknall, Stoke On Trent, Staffordshire, ST2 0LX. DoB: September 1967, British

Director - Terence Frederick Crowe. Address: 7 Trentway Close, Stoke On Trent, Staffordshire, ST2 9JR. DoB: July 1945, British

Director - Elsie Procter. Address: 483 Beverley Drive, Bentilee, Stoke On Trent, Staffordshire, ST2 0QB. DoB: March 1937, British

Director - Councillor Dennis Thomas Poole. Address: 18 Trowbridge Crescent, Bentilee, Stoke On Trent, Staffordshire, ST2 0JJ. DoB: August 1926, British

Director - Iris Barcroft. Address: 5 Hazeldine Road, Trentham, Stoke On Trent, Staffordshire, ST4 8DK. DoB: August 1942, British

Director - Dawn Clare Leonard. Address: 4 Glencastle Way, New Park Trentham, Stoke On Trent, Staffordshire, ST4 8QE. DoB: February 1967, British

Director - William Barrie Holmes. Address: 2 Holbeach Avenue, Eaton Park, Stoke On Trent, Staffordshire, ST2 9NT. DoB: January 1937, British

Director - Kenneth Derek Gameson. Address: 20 Gristhorpe Way, Bentilee, Stoke On Trent, Staffordshire, ST2 0QA. DoB: December 1961, British

Director - Joan Turner. Address: 43 Thornhill Road, Bentilee, Staffordshire, ST2 0QG. DoB: February 1943, British

Director - Councillor Idwal Thomas Bowen. Address: 63 Thornhill Road, Bentilee, Stoke-On-Trent, Staffordshire, ST2 0QG. DoB: June 1922, British

Director - Nicholas Edmund John Maslen. Address: 19 Albert Terrace, Newcastle, Staffordshire, ST5 8BD. DoB: November 1953, British

Director - Geoffrey Lowe. Address: 2 Thornhill Road, Stoke On Trent, Staffordshire, ST2 0QG. DoB: November 1941, British

Director - Graham Hassall. Address: 13 Ruthin Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0ND. DoB: March 1939, British

Director - Barrington Ward. Address: 30 Pennymore Close, Trentham, Stoke On Trent, Staffordshire, ST4 8YQ. DoB: February 1941, British

Director - David Charles Morrey. Address: 17 Bank Street, Cheadle, Stoke On Trent, Staffordshire, ST10 1NR. DoB: March 1964, British

Director - Andrew Jonathan Huston White. Address: 4 Dulverton Avenue, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3NJ. DoB: December 1962, British

Director - Tonia Edith Dorothy Secker. Address: 6 New Square, Lincoln's Inn, London, WC2A 3RP. DoB: July 1969, British

Director - John Wilfred Spencer Clark. Address: Caplins, Lurgashall, Petworth, West Sussex, GU28 9EW. DoB: November 1943, British

Jobs in Empowering People Inspiring Communities Limited, vacancies. Career and training on Empowering People Inspiring Communities Limited, practic

Now Empowering People Inspiring Communities Limited have no open offers. Look for open vacancies in other companies

  • Deputy Laboratory Manager (Maternity cover) (Durham)

    Region: Durham

    Company: Durham University

    Department: Geography

    Salary: £25,728 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Facilities Manager (Coventry)

    Region: Coventry

    Company: Nexus Institute of Creative Arts

    Department: N\A

    Salary: £16,577 to £17,528 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Postdoctoral Researcher in Computer Science - Bayesian Inference and Gaussian Processes. Prof. Aki Vehtari (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • International Research Funding Officer (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: £30,000 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,International Activities

  • Senior Clinical Lecturer for Communication Skills Teaching (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Centre of Medical Education

    Salary: £74,393 to £96,583

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Education Studies

  • Research and Grants Facilitator for Advanced Hackspace (London)

    Region: London

    Company: Imperial College London

    Department: Dyson School of Design Engineering/Advanced Hackspace

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Exhibitions Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries

    Salary: £21,220 to £24,565 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Postdoctoral Research Fellow - Marine Larval Biologist (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Living Systems Institute

    Salary: £34,520 to £42,418 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Zoology,Molecular Biology and Biophysics

  • Research Support Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Country Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Marketing Communications and Engagement - Global Recruitment

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Post-doctoral Fellowships at the Science and Technology Facilities Council Laboratories in the UK (Didcot)

    Region: Didcot

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £41,572 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Other Engineering

  • PhD: Virtual and Augmented Reality in the next generation of engineering design tools (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

Responds for Empowering People Inspiring Communities Limited on Facebook, comments in social nerworks

Read more comments for Empowering People Inspiring Communities Limited. Leave a comment for Empowering People Inspiring Communities Limited. Profiles of Empowering People Inspiring Communities Limited on Facebook and Google+, LinkedIn, MySpace

Location Empowering People Inspiring Communities Limited on Google maps

Other similar companies of The United Kingdom as Empowering People Inspiring Communities Limited: Westside Management Services Limited | 103 King Charles Road Freehold Limited | Holloway Birmingham Limited | Mark Myatt Investments Limited | Global Energy Investments Ltd

Empowering People Inspiring Communities Limited 's been in this business for 19 years. Started with registration number 03333405 in 1997/03/14, the firm is located at 131-141 Ubberley Road, Stoke On Trent ST2 0EF. Its official name switch from Bentilee Community Housing to Empowering People Inspiring Communities Limited occurred in 2007/03/27. The company SIC code is 68201 meaning Renting and operating of Housing Association real estate. The business latest financial reports were submitted for the period up to 2015-03-31 and the most recent annual return was submitted on 2016-03-12. Nineteen years of competing in this field comes to full flow with Empowering People Inspiring Communities Ltd as the company managed to keep their customers happy through all this time.

The enterprise started working as a charity on 2007/04/02. It operates under charity registration number 1118644. The geographic range of the charity's activity is national. They provide aid in Throughout England And Wales, Staffordshire and Stoke-On-Trent City. The charity's trustees committee consists of nine people: Jacqueline Jean Seaman, John Gething, Lorraine Poyser, Alison Ruth Wedgwood, Alexander Fury, among others. Regarding the charity's financial statement, their most successful period was in 2014 when they raised £3,302,371 and their spendings were £2,003,107. Empowering People Inspiring Communities Ltd concentrates on the issue of disability, training and education and the advancement of health and saving of lives. It works to aid young people or children, other charities or voluntary bodies, all the people. It tries to help the above recipients by making grants to individuals, acting as an umbrella or a resource body and acting as an umbrella or a resource body. If you wish to learn more about the firm's activities, call them on this number 01782 252575 or see their website. If you wish to learn more about the firm's activities, mail them on this e-mail [email protected] or see their website.

According to the data we have, the following limited company was created in March 1997 and has been governed by eighty five directors, and out this collection of individuals seven (Andrew Stone, Matthew Thompson, Kirsty Elizabeth May Holmes and 4 other directors have been described below) are still employed. In order to find professional help with legal documentation, since the appointment on 1997/04/16 this limited company has been making use of Leonard Gibbs, who has been in charge of maintaining the company's records.

Empowering People Inspiring Communities Limited is a foreign company, located in Stoke On Trent, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 131-141 Ubberley Road Bentilee ST2 0EF Stoke On Trent. Empowering People Inspiring Communities Limited was registered on 1997-03-14. 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 - 555,000 GBP, sales per year - approximately 658,000 GBP. Empowering People Inspiring Communities Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Empowering People Inspiring Communities Limited is Real estate activities, including 10 other directions. Director of Empowering People Inspiring Communities Limited is Andrew Stone, which was registered at 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. Products made in Empowering People Inspiring Communities Limited were not found. This corporation was registered on 1997-03-14 and was issued with the Register number 03333405 in Stoke On Trent, 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 Empowering People Inspiring Communities Limited, open vacancies, location of Empowering People Inspiring Communities 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 Empowering People Inspiring Communities Limited from yellow pages of The United Kingdom. Find address Empowering People Inspiring Communities Limited, phone, email, website credits, responds, Empowering People Inspiring Communities Limited job and vacancies, contacts finance sectors Empowering People Inspiring Communities Limited