Preston Road Neighbourhood Development Company Limited
Other letting and operating of own or leased real estate
Contacts of Preston Road Neighbourhood Development Company Limited: address, phone, fax, email, website, working hours
Address: 1-3 Endeavour Crescent HU9 5SZ Hull
Phone: +44-1255 8857696 +44-1255 8857696
Fax: +44-1255 8857696 +44-1255 8857696
Email: [email protected]
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Preston Road Neighbourhood Development Company Limited"? - Send email to us!
Registration data Preston Road Neighbourhood Development Company Limited
Addition activities kind of Preston Road Neighbourhood Development Company Limited
8742. Management consulting services
20239911. Milkshake mix
20320103. Beans, baked without meat: packaged in cans, jars, etc.
20910312. Fish, filleted (boneless)
38610306. Lens shades, camera
50320600. Lime building products
63219900. Accident and health insurance, nec
73590600. Party supplies rental services
79990802. Bridge club, non-membership
Owner, director, manager of Preston Road Neighbourhood Development Company Limited
Director - David Bond. Address: Endeavour Crescent, Hull, HU9 5SZ. DoB: May 1947, British
Director - Richard Keith Barrett. Address: Endeavour Crescent, Hull, HU9 5SZ, England. DoB: August 1975, British
Director - Revd Richard Phillips. Address: Endeavour Crescent, Hull, HU9 5SZ, England. DoB: June 1976, British
Director - Caroline Briggs. Address: Endeavour Crescent, Hull, HU9 5SZ, England. DoB: November 1983, British
Director - Adele Neale. Address: Endeavour Crescent, Hull, HU9 5SZ, England. DoB: June 1984, British
Director - Janet Boyd. Address: Endeavour Crescent, Hull, HU9 5SZ, England. DoB: May 1971, British
Secretary - Stephen Garnett. Address: Endeavour Crescent, Hull, HU9 5SZ, England. DoB:
Director - Susan Sheppard. Address: Holmpton Grove, Hull, HU9 5TL, United Kingdom. DoB: September 1949, British
Director - Jennie Paddison. Address: College Grove, Preston Road, Hull, HU9 3RU. DoB: June 1966, British
Director - Harold Hurst. Address: 1 Ravenspurn Grove, Preston Road, Hull, East Yorkshire, HU9 3PW. DoB: January 1940, British
Director - Councillor Thomas Mcvie. Address: James Reckitt Avenue, Hull, HU8 8LN, United Kingdom. DoB: April 1950, British
Director - Jean Toker. Address: 1 Owthorne Grove, Preston Road, Hull, East Yorkshire, HU9 3DR. DoB: November 1933, British
Director - Stephen John Alltoft. Address: Goddard Avenue, Hull, HU5 2BX, United Kingdom. DoB: August 1951, British
Director - Kenneth Leighton. Address: 1 Campbell Court, Hull, North Humberside, HU9 5XL. DoB: August 1932, British
Director - Donald Smallwood. Address: Springdale Close, Hull, North Humberside, HU9 5SJ, United Kingdom. DoB: August 1932, British
Director - Allan Reddy. Address: Endeavour Crescent, Hull, HU9 5SY, United Kingdom. DoB: October 1944, British
Director - Stephen Kimberley. Address: Wold Road, Hull, HU5 5UN, United Kingdom. DoB: September 1960, British
Director - John Mitchell Dennett. Address: Burdale Close, Hull, HU9 3NB, United Kingdom. DoB: August 1949, British
Director - Robin Aberdeen. Address: Preston Road Regeneration Centre, Flinton School Flinton Grove, Hull, North Humbersidehu9 5sn. DoB: June 1959, British
Director - Reverend Michael Fryer. Address: 139 Southcoates Avenue, Hull, HU9 3HF. DoB: July 1956, British
Secretary - Lee West. Address: Green Island, Bilton, Hull, East Yorkshire, HU11 4EW. DoB:
Director - Sarah Reading. Address: Endeavour Crescent, Hull, East Yorkshire, HU9 5S3, Uk. DoB: May 1974, British
Director - Denise Julie Anderton. Address: 12 Willow Grove, Beverley, North Humberside, HU17 8DS. DoB: April 1958, British
Secretary - Alexander Dick. Address: 8 Wembley Park Avenue, Hull, North Humberside, HU8 0ND. DoB: May 1974, British
Director - David Bond. Address: 18 St Johns Grove, Hull, North Humberside, HU9 3RR. DoB: May 1947, British
Director - Reverend Paul Williams. Address: 5 East Park Avenue, Kingston Upon Hull, North Humberside, HU8 9AD. DoB: March 1950, British
Director - Annmarie Edwards. Address: 45 Endeavour Crescent, Hull, North Humberside, HU9 5SZ. DoB: October 1987, British
Director - Denise Patricia Lyall. Address: 1 Wansford Grove, Hull, North Humberside, HU9 5TR. DoB: October 1950, British
Director - Michelle Robson. Address: 150 College Grove, Hull, North Humberside, HU9 3SG. DoB: July 1963, British
Director - Kevin Grantham. Address: 29 Endeavour Crescent, Preston Road, Hull, North Humberside, HU9 5SZ. DoB: November 1979, British
Director - Rosalind Jane Harwood. Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX. DoB: May 1965, British
Director - Christine Angela Gallagher. Address: 38 South Street, Cottingham, Hull, N Humberside, HU16 4AS. DoB: June 1950, British
Secretary - Melvyn Dowson. Address: Oaktree House, 63 The Avenue Haxby, York, North Yorkshire, YO32 3EJ. DoB:
Director - Lindsay Sunderland. Address: 46 Aberdeen Street, Holderness Road, Hull, East Yorkshire, HU9 3JU. DoB: May 1967, British
Director - Jane Lambert. Address: 22 Clare Grove, Preston Road, Hull, East Yorkshire, HU9 3SX. DoB: June 1958, British
Director - Jennifer Arnett. Address: 82 Kilnsea Grove, Hull, North Humberside, HU9 3RD. DoB: April 1960, British
Director - David William Gemmell. Address: 45 Strathmore Avenue, Beverley Road, Hull, North Humberside, HU6 7HL. DoB: October 1940, British
Director - Kevin Grantham. Address: 29 Endeavour Crescent, Preston Road, Hull, North Humberside, HU9 5SZ. DoB: November 1979, British
Director - Stephen Furgusson. Address: 75 Saint Johns Grove, Preston Road, Kingston Upon Hull, Humberside, HU9 3SS. DoB: May 1958, British
Director - William James. Address: 16 Rudston Grove, Preston Road, Hull, East Yorkshire, HU9 5XE. DoB: March 1936, British
Director - Anita Harrison. Address: 16 Navenby Grove, Kingswood, Hull, East Yorkshire, HU7 3DX. DoB: September 1954, British
Director - Heather Golby. Address: 60 Gower Road, Hull, East Yorkshire, HU4 7LH. DoB: June 1967, British
Director - Lesley Mitchell. Address: 8 Wadham Grove, Preston Road, Hull, East Yorkshire, HU9 3RY. DoB: March 1964, British
Director - John Duffill. Address: 7 Saint Barnabas Drive, Swanland, North Ferriby, East Yorkshire, HU14 3RL. DoB: May 1954, British
Director - Linda Ann Kilburn. Address: The Forge, 26 Main Street, Hotham, Yorkshire, YO43 4UD. DoB: December 1951, British
Director - Denise Patricia Lyall. Address: 1 Wansford Grove, Hull, North Humberside, HU9 5TR. DoB: October 1950, British
Director - Ian Hu. Address: 2 Elm Avenue, Hull, East Yorkshire, HU8 8PZ. DoB: April 1962, American
Director - John Hadland. Address: 142 College Grove, Hull, Yorkshire, HU9 3SG. DoB: January 1937, British
Director - Dr John Trevor Jameson. Address: 1a The Cedar Grove, Beverley, North Humberside, HU17 7EP. DoB: July 1950, British
Director - Norman Stuart Whitelock. Address: 6 Ballathie Close, Beverley High Road, Hull, HU6 7XB. DoB: January 1929, British
Director - Stephen Wrack. Address: 80 Preston Road, Hull, East Yorkshire, HU9 3TB. DoB: April 1956, British
Director - Richard William Arthur Brough. Address: 44 Northfield, Swanland, East Yorkshire, HU14 3RB. DoB: June 1953, British
Secretary - Robin Prescott. Address: 44 The Fairway, Fixby, Huddersfield, West Yorkshire, HD2 2HU. DoB: December 1945, British
Director - Sheilah Burden. Address: 47 Windsor Road, Town Moor, Doncaster, South Yorkshire, DN2 5BS. DoB: January 1950, British
Director - Allan Robinson. Address: 17 Wadham Grove, Hull, North Humberside, HU9 3RY. DoB: July 1935, British
Director - Rita Butler. Address: 23 Preston Road, Hull, East Yorkshire, HU9 3RN. DoB: November 1955, British
Director - Graham Fox. Address: 140 College Grove, Preston Road, Hull, Humberside, HU9 3RZ. DoB: May 1956, British
Director - Reverend Michael Fryer. Address: 139 Southcoates Avenue, Hull, HU9 3HF. DoB: July 1956, British
Director - Kathleen Birch. Address: 108 Endeavour Crescent, Hull, North Humberside, HU9 5SY. DoB: August 1957, British
Director - Janine Lesley White. Address: 12 Medina Road, Longhill Estate, Hull, HU8 9QT. DoB: May 1954, British
Director - Ronald Samuel Summers. Address: 41 Foston Grove, Hull, North Humberside, HU9 5UX. DoB: March 1942, British
Director - Reverend David Alan Rogers. Address: 1023 Anlaby Road, Hull, HU4 7PN. DoB: June 1955, British
Secretary - Richard Llewellyn Davies. Address: 16 Garsdale Crescent, Baildon, Shipley, West Yorkshire, BD17 6TQ. DoB: January 1948, British
Director - Alan Armitage. Address: 5 Cowden Grove, Hull, HU9 3PN. DoB: January 1931, British
Director - Paul Edwin Sewell. Address: Parklands, Park Lane, Cottingham, North Humberside, HU16 5RX. DoB: May 1952, British
Director - Jennifer Arnett. Address: 82 Kilnsea Grove, Hull, North Humberside, HU9 3RD. DoB: April 1960, British
Director - June Dearnley. Address: 2 Mappleton Grove, Hull, North Humberside, HU9 5XD. DoB: August 1938, British
Director - Joan Summers. Address: 41 Foston Grove, Hull, North Humberside, HU9 5UX. DoB: March 1950, British
Director - Kevin Grantham. Address: 46 Foston Grove, Hull, North Humberside, HU9 5UX. DoB: November 1979, British
Director - Peter Derek Fryer. Address: 64 Marlborough Avenue, Princes Avenue, Hull, North Humberside, HU5 3JT. DoB: August 1947, British
Director - Arthur Hepton. Address: 33 Saint Johns Grove, Hull, North Humberside, HU9 3RR. DoB: November 1930, British
Director - Fran Hodgkinson. Address: 7 Malvern Avenue, Ella Street, Hull, North Humberside, HU5 3BD. DoB: April 1971, British
Director - Councillor Alfred William Bowd. Address: 73 Mirfield Grove, Hull, North Humberside, HU9 4QR. DoB: December 1924, British
Director - Raymond Birch. Address: 108 Endeavour Crescent, Hull, North Humberside, HU9 5SY. DoB: October 1956, British
Director - Lesley Agar. Address: 7 Lock Keepers Court, Hull, North Humberside, HU9 1QH. DoB: September 1954, British
Director - Ian Hunter. Address: 180 Inmans Road, Hedon, Hull, North Humberside, HU12 8HU. DoB: February 1957, British
Jobs in Preston Road Neighbourhood Development Company Limited, vacancies. Career and training on Preston Road Neighbourhood Development Company Limited, practic
Now Preston Road Neighbourhood Development Company Limited have no open offers. Look for open vacancies in other companies
-
Equine Dentistry Lecturer (Plumpton)
Region: Plumpton
Company: Plumpton College
Department: N\A
Salary: £14.44 to £18.86 per hour + holiday pay
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Senior Researcher - Global Role (Sidmouth)
Region: Sidmouth
Company: The Donkey Sanctuary
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology
-
Prospective Student Enquiries Manager (Reading)
Region: Reading
Company: University of Reading
Department: Global Recruitment and Admissions
Salary: £39,992 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Conversion Officer (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Marketing & UK Student Recruitment / Marketing & Intelligence
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Laboratory Operations Assistant – Science Operations (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: £20,000 per annum subject to skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Research Assistant in Sleep Disorders and Neurodegeneration (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Sleep Research Unit, Centre for Clinical Brain Sciences
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Digital Manager (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £39,324 to £46,924 p.a., Grade 8
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Associate Lecturer - Architectural Technology (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £34.33 to £42.18 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
IT Trainer (Leicester)
Region: Leicester
Company: De Montfort University
Department: People & Organisational Development
Salary: £26,495 to £32,548 Grade E p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Senior Teaching Fellow in Biomedical Sciences (79155-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Medical School
Salary: £39,992 to £47,722 per annum
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,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Marie-Curie Early Stage Researcher (London)
Region: London
Company: King's College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics
-
PhD Studentship: Global Sensitivity Analysis for Models with Constraints (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Chemical and Process Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
Responds for Preston Road Neighbourhood Development Company Limited on Facebook, comments in social nerworks
Read more comments for Preston Road Neighbourhood Development Company Limited. Leave a comment for Preston Road Neighbourhood Development Company Limited. Profiles of Preston Road Neighbourhood Development Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation Preston Road Neighbourhood Development Company Limited on Google maps
Other similar companies of The United Kingdom as Preston Road Neighbourhood Development Company Limited: Gb Securities Ltd | Levite Home Inspections Limited | Ecotecture Developments Limited | Amdale Securities Limited | S W S (2002) Limited
2000 is the date that marks the establishment of Preston Road Neighbourhood Development Company Limited, the firm which is situated at 1-3 Endeavour Crescent, , Hull. This means it's been 16 years Preston Road Neighbourhood Development has prospered in this business, as the company was registered on Monday 12th June 2000. Its registered no. is 04012143 and its post code is HU9 5SZ. Its name switch from New Deal For Preston Road to Preston Road Neighbourhood Development Company Limited occurred in Wednesday 17th July 2002. The enterprise SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Preston Road Neighbourhood Development Company Ltd reported its latest accounts up till 2015-03-31. The latest annual return information was released on 2016-06-07. Ever since the company debuted in this line of business sixteen years ago, the company managed to sustain its impressive level of success.
The firm was registered as a charity on Wed, 27th Nov 2002. It works under charity registration number 1094807. The range of the firm's area of benefit is kingston upon hull, east yorkshire.. They work in Kingston Upon Hull City. Their board of trustees has eleven people: Councillor David Gemmell, John Mitchell Dennett, Don Smallwood, Harold Hurst and Jean Toker, to namea few. As concerns the charity's finances, their most successful time was in 2009 when their income was 3,025,648 pounds and their spendings were 4,462,908 pounds. Preston Road Neighbourhood Development Company Ltd focuses on the problem of disability, education and training and saving lives and the advancement of health. It works to improve the situation of children or youth, other voluntary organisations or charities, other definied groups. It helps the above beneficiaries by making donations to individuals, acting as a resource body or an umbrella company and making grants to organisations. If you would like to know more about the company's activities, mail them on this e-mail [email protected] or see their website.
The information detailing this particular firm's employees indicates the existence of fourteen directors: David Bond, Richard Keith Barrett, Revd Richard Phillips and 11 other directors who might be found below who were appointed to their positions on Monday 15th June 2015, Monday 1st December 2014 and Monday 29th September 2014. In addition, the managing director's responsibilities are continually supported by a secretary - Stephen Garnett, from who found employment in this specific limited company six years ago.
Preston Road Neighbourhood Development Company Limited is a foreign company, located in Hull, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 1-3 Endeavour Crescent HU9 5SZ Hull. Preston Road Neighbourhood Development Company Limited was registered on 2000-06-12. 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 - 133,000 GBP, sales per year - approximately 641,000 GBP. Preston Road Neighbourhood Development Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Preston Road Neighbourhood Development Company Limited is Real estate activities, including 9 other directions. Director of Preston Road Neighbourhood Development Company Limited is David Bond, which was registered at Endeavour Crescent, Hull, HU9 5SZ. Products made in Preston Road Neighbourhood Development Company Limited were not found. This corporation was registered on 2000-06-12 and was issued with the Register number 04012143 in Hull, 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 Preston Road Neighbourhood Development Company Limited, open vacancies, location of Preston Road Neighbourhood Development 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 May 1st, 2024