Hameau De Charpenay Limited

Dormant Company

Contacts of Hameau De Charpenay Limited: address, phone, fax, email, website, working hours

Address: 11 Cheyne Walk Northampton NN1 5PT Northampton

Phone: +44-1445 1555084 +44-1445 1555084

Fax: +44-1540 8303161 +44-1540 8303161

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hameau De Charpenay Limited"? - Send email to us!

Hameau De Charpenay Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hameau De Charpenay Limited.

Registration data Hameau De Charpenay Limited

Register date: 1991-04-09
Register number: 02601239
Capital: 677,000 GBP
Sales per year: More 185,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
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 Hameau De Charpenay Limited

Addition activities kind of Hameau De Charpenay Limited

596102. Computer equipment and electronics, mail order
753300. Auto exhaust system repair shops
36210104. Commutators, electric motor
51310204. Hair accessories
56329903. Costume jewelry

Owner, director, manager of Hameau De Charpenay Limited

Director - Joanne Adele Moxon. Address: Ridgeway, 33 Plantation Road The Peak, Hong Kong, Hong Kong. DoB: June 1977, British

Director - Neil Anthony Moxon. Address: Ridgeway, 33 Plantation Road The Peak, Hong Kong, Hong Komg. DoB: January 1960, British

Director - Roger Hodson. Address: Coach Road, Rotherham, S Yorks, S61 4EA. DoB: December 1937, British

Director - Jean Hodson. Address: Coach Road, Greasbrough, Rotherham, Sth Yorkshire, S61 4EA, Uk. DoB: July 1943, British

Director - Virginia Bridget Briggs. Address: 40 Ruthyn Avenue, Barlborough, Chesterfield, Derbyshire, S43 4EX. DoB: January 1950, British

Director - Ruth Mary Sandrovitch. Address: 2 Church Road, Peckleton, Leicestershire, LE9 7RA. DoB: February 1955, British

Secretary - Susan Elizabeth Leathem. Address: 7 Church Lane, Welford, Northampton, NN6 6HB. DoB: December 1956, British

Director - David Sandrovitch. Address: 2 Church Road, Peckleton, Leicestershire, LE9 7RA. DoB: August 1953, British

Director - Alan Markham. Address: Station Farmhouse, Station Road, North Kilworth, Lutterworth, Leicestershire, LE17 6HY. DoB: December 1951, British

Director - Joan Robinson. Address: Hopton Lane, Mirfield, West Yorkshire, WF14 8JU, England. DoB: December 1946, British

Director - Catherine Anne O'brien. Address: 1 Mill Garth, Gildersome, West Yorkshire, LS27 7ER. DoB: March 1953, British

Director - John Micklethwaite. Address: 14 The Crescent, Alwoodley, Leeds, LS17 7LX. DoB: January 1950, British

Director - Michael Robert Kyle. Address: 149 Bywell Road, Dewsbury, West Yorkshire, WF12 7LN. DoB: July 1946, British

Director - Vivenne Lesley Kyle. Address: 149 Bywell Road, Dewsbury, West Yorkshire, WF12 7LN. DoB: October 1947, British

Director - Susan Elizabeth Leathem. Address: 7 Church Lane, Welford, Northampton, NN6 6HB. DoB: December 1956, British

Director - Judith Ann Micklethwaite. Address: 14 The Crescent, Alwoodley, Leeds, West Yorkshire, LS17 7LX. DoB: May 1950, British

Director - Valda Josephine Dawson. Address: The Old Co Op, 96 The Village, Thurstonland, West Yorkshire, HD4 6XF. DoB: July 1943, British

Director - Olive Dorothy Walker. Address: Westbury House, 176 Huddersfield Road, Liversedge, West Yorkshire, WF15 7BZ. DoB: March 1942, British

Director - Christopher John Dawson. Address: The Old Co Op, 96 The Village, Thurstonland, West Yorkshire, HD4 6XF. DoB: December 1942, British

Director - Brian Philip Walker. Address: 176 Huddersfield Road, Liversedge, West Yorkshire, WF15 7BZ. DoB: January 1946, British

Director - John Michael Robinson. Address: Hopton Lane, Mirfield, West Yorkshire, WF14 8JU, England. DoB: February 1946, British

Director - Dr Barrie Hillman. Address: Oakwood Grove, Rotherham, South Yorkshire, S60 3ES. DoB: August 1941, British

Director - Barbara Irene Hillman. Address: 51 Oakwood Grove, Rotherham, South Yorkshire, S60 3ES. DoB: July 1943, British

Director - Robin Michael Crossland. Address: 1 Mill Garth, Gildersome, West Yorkshire, LS27 7ER. DoB: July 1953, British

Director - Jennifer Ashforth. Address: 2 The Square, Welford, Northampton, NN6 6HW. DoB: March 1952, British

Director - Peter Mercer. Address: 71 Chevet Lane, Wakefield, West Yorkshire, WF2 6JE. DoB: May 1930, British

Director - Daisy Mercer. Address: 71 Chevet Lane, Wakefield, West Yorkshire, WF2 6JE. DoB: January 1936, British

Director - Alan Ashforth. Address: 2 The Square, Welford, Northampton, NN6 6HW. DoB: June 1938, British

Director - John James White. Address: 1 Swallow Hill, Batley, West Yorkshire, WF17 0QN. DoB: February 1942, British

Director - David Reginald Lenners. Address: 243 Woodlands Road, Upper Batley, West Yorkshire, WF17 0QW. DoB: July 1943, British

Director - Christine Lenners. Address: 243 Woodlands Road, Upper Batley, West Yorkshire, WF17 0QW. DoB: October 1941, British

Nominee-director - Violet Cohen. Address: 9 Eversleigh Road, Finchley, London, N3 1HY. DoB: October 1932, British

Director - Joan Robinson. Address: 227 Woodlands Road, Batley, West Yorkshire, WF17 0QS. DoB: December 1946, British

Director - Christopher Gill Sinclair. Address: 17 Upper Batley Low Lane, Batley, West Yorkshire, WF17 0AP. DoB: November 1948, British

Director - Margaret White. Address: 1 Swallow Hill, Batley, West Yorkshire, WF17 0QN. DoB: October 1946, British

Director - John James White. Address: 1 Swallow Hill, Batley, West Yorkshire, WF17 0QN. DoB: February 1942, British

Jobs in Hameau De Charpenay Limited, vacancies. Career and training on Hameau De Charpenay Limited, practic

Now Hameau De Charpenay Limited have no open offers. Look for open vacancies in other companies

  • Assistant Lecturer in Children & Young People's Health (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Nursing and Midwifery

    Salary: £29,345 to £31,897 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Lecturer: Professional and Executive Education Programmes (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: £39,992 to £47,772 per annum. Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

  • Tutor in Modern Foreign Languages - German (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: The Language Centre

    Salary: £29,799 to £32,548 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • MSc Administrator 0.6 FTE (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry

    Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Teaching Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of History, Art History and Philosophy, Philosophy

    Salary: £32,548 and rising to £38,833 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Philosophy

  • HR Adviser (72545-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Human Resources

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Teaching Fellow in American Literature (Durham)

    Region: Durham

    Company: Durham University

    Department: English Studies

    Salary: £32,548 to £38,832 pro rata, per annum (grade 7).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Communications and Public Engagement Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,076 to £38,183 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Assistant Lecturer in Civil Engineering (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £25,735 to £34,531 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Plant Pathologist (East Malling)

    Region: East Malling

    Company: NIAB-EMR

    Department: N\A

    Salary: £28,125 to £32,422 per annum with salary dependent on experience and relevant qualifications

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Molecular Biology and Biophysics

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    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

  • Events and Venue Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £21,220 to £24,565 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events

Responds for Hameau De Charpenay Limited on Facebook, comments in social nerworks

Read more comments for Hameau De Charpenay Limited. Leave a comment for Hameau De Charpenay Limited. Profiles of Hameau De Charpenay Limited on Facebook and Google+, LinkedIn, MySpace

Location Hameau De Charpenay Limited on Google maps

Other similar companies of The United Kingdom as Hameau De Charpenay Limited: Seu Aides & Consultance Ltd | Dublcheck (derby) Limited | Atd Tours Limited | Mpt Service Limited | Chemex Trading Co., Ltd.

1991 marks the founding Hameau De Charpenay Limited, a firm that is situated at 11 Cheyne Walk, Northampton , Northampton. That would make twenty five years Hameau De Charpenay has prospered on the local market, as the company was created on 1991-04-09. The company's reg. no. is 02601239 and the zip code is NN1 5PT. The company Standard Industrial Classification Code is 99999 , that means Dormant Company. The most recent financial reports cover the period up to 2016-03-31 and the most recent annual return was filed on 2016-04-09.

Our information related to this firm's executives indicates the existence of twenty directors: Joanne Adele Moxon, Neil Anthony Moxon, Roger Hodson and 17 other directors have been described below who became members of the Management Board on 2014-02-07, 2010-07-10 and 2006-05-01. Additionally, the managing director's tasks are constantly aided by a secretary - Susan Elizabeth Leathem, age 60, from who was recruited by this business in 2005.

Hameau De Charpenay Limited is a foreign stock company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 11 Cheyne Walk Northampton NN1 5PT Northampton. Hameau De Charpenay Limited was registered on 1991-04-09. 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 - 677,000 GBP, sales per year - more 185,000,000 GBP. Hameau De Charpenay Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hameau De Charpenay Limited is Activities of extraterritorial organisations and other, including 5 other directions. Director of Hameau De Charpenay Limited is Joanne Adele Moxon, which was registered at Ridgeway, 33 Plantation Road The Peak, Hong Kong, Hong Kong. Products made in Hameau De Charpenay Limited were not found. This corporation was registered on 1991-04-09 and was issued with the Register number 02601239 in Northampton, 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 Hameau De Charpenay Limited, open vacancies, location of Hameau De Charpenay 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 Hameau De Charpenay Limited from yellow pages of The United Kingdom. Find address Hameau De Charpenay Limited, phone, email, website credits, responds, Hameau De Charpenay Limited job and vacancies, contacts finance sectors Hameau De Charpenay Limited