The Northamptonshire County Federation Of Women's Institutes

All companies of The UKOther service activitiesThe Northamptonshire County Federation Of Women's Institutes

Activities of other membership organizations n.e.c.

Contacts of The Northamptonshire County Federation Of Women's Institutes: address, phone, fax, email, website, working hours

Address: 71 Park View Moulton NN3 7UZ Northampton

Phone: 01604 700459 01604 700459

Fax: 01604 700459 01604 700459

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Northamptonshire County Federation Of Women's Institutes"? - Send email to us!

The Northamptonshire County Federation Of Women's Institutes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Northamptonshire County Federation Of Women's Institutes.

Registration data The Northamptonshire County Federation Of Women's Institutes

Register date: 1992-04-10
Register number: 02705833
Capital: 817,000 GBP
Sales per year: Less 369,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Northamptonshire County Federation Of Women's Institutes

Addition activities kind of The Northamptonshire County Federation Of Women's Institutes

284399. Surface active agents, nec
367102. Transmittal, industrial and special purpose electron tubes
832203. Emergency social services
35420401. Spinning lathes
51430101. Milk and cream, fluid
63219904. Reciprocal interinsurance exchanges
79480103. Race car owners

Owner, director, manager of The Northamptonshire County Federation Of Women's Institutes

Director - Penelope Cooke. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: August 1947, British

Director - Jean Bates. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: December 1948, British

Director - Christine Farmer. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: December 1942, British

Director - Diana Babb. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: May 1938, British

Director - Yvonne Read. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: October 1947, English

Director - Anne Seckington. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: March 1951, British

Director - Barbara Bentley. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: July 1947, English

Director - Anne Rodwell. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: August 1953, British

Director - Susan Kendall. Address: Sandpiper Close, Burton Latimer, Kettering, Northamptonshire, NN15 5TF, United Kingdom. DoB: August 1949, British

Director - Diane Bradbury. Address: Georges Avenue, Bugbrooke, Northampton, Northamptonshire, NN7 3PP, United Kingdom. DoB: July 1948, British

Director - Gwendoline Blackburn. Address: Cooper Close, Towcester, Northamptonshire, NN12 7AN, United Kingdom. DoB: February 1947, British

Director - Margaret Foster. Address: 21 Noble Avenue, Irthlingborough, Wellingborough, Northamptonshire, NN9 5UZ. DoB: n\a, British

Secretary - Jacqueline Andrews. Address: Park View, Moulton, Northampton, Northamptonshire, NN3 7UZ. DoB:

Director - Tracey Hockaday. Address: 71 Park View, Moulton, Northampton, Northamptonshire, NN3 7UZ, Great Britain. DoB: August 1962, British

Director - Elizabeth Garrod. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: February 1945, British

Director - Margaret Stonell. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: May 1947, British

Director - Fiona Mckenzie. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: August 1938, British

Director - Anne Rodwell. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: August 1953, British

Director - Ann Thorington. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: January 1946, British

Director - Brenda Ball. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: August 1949, British

Director - Linda Pugh. Address: Park View, Moulton, Northampton, Northants, NN3 7UZ. DoB: October 1946, British

Director - Shirley Corke. Address: Wellingborough Road, Mears Ashby, Northampton, NN6 0DZ, United Kingdom. DoB: December 1937, British

Director - Elizabeth Ann Hartfield. Address: 10 Whitegates, West Hunsbury, Northampton, NN4 9XA. DoB: February 1937, British

Director - Petronella Wouters. Address: The Ridge Church Road, Upper Boddington, Daventry, Northamptonshire, NN11 6DL. DoB: December 1936, Dutch

Director - Anne Robson. Address: 1 High Barns Close, Northampton, NN4 5BH. DoB: August 1941, British

Director - Christine Farmer. Address: Shorn Cottage, High Street, Preston Capes, Northamptonshire, NN11 3TB. DoB: December 1942, British

Director - Christine Farmer. Address: Shorn Cottage, High Street, Preston Capes, Northamptonshire, NN11 3TB. DoB: December 1942, British

Director - Carolyn Libby. Address: Snorscomb Mill, Everdon, Daventry, Northamptonshire, NN11 3BJ. DoB: March 1946, British

Director - Margaret Porteous. Address: Hickory House, 46 Hardwick Road, Wellingborough, Northamptonshire, NN8 5AD. DoB: July 1939, British

Director - Kathleen Reed. Address: The Bungalow, Coventry Road Dunchurch, Rugby, Warwickshire, CV22 7RY. DoB: September 1946, British

Director - Lynda Beck. Address: 13 Hunsbury Close, Northampton, Northamptonshire, NN4 9UE. DoB: April 1949, British

Director - Barbara Bentley. Address: Glebe Farm, Wootton Road Quinton, Northampton, Northamptonshire, NN7 2EE. DoB: July 1947, English

Director - Bridget Pointing. Address: Windsor Lodge, 5 New Street, Daventry, Northamptonshire, NN11 4BT. DoB: February 1948, British

Director - Valerie Bellamy. Address: 5 New Road, Geddington, Kettering, Northamptonshire, NN14 1AT. DoB: November 1946, British Canadian

Director - Carole Wood. Address: The Manor, Main Street, Church Stowe, Northampton, Northamptonshire, NN7 4SG. DoB: December 1947, British

Director - Judith Ayton. Address: Birds House, 26 Bengal Lane, Greens Norton, Northamptonshire, NN12 8BE. DoB: June 1947, British

Director - Gillian Smith. Address: 3 Holland Rise, Kings Sutton, Banbury, Oxfordshire, OX17 3RZ. DoB: July 1933, British

Director - Margery Edith Palmer. Address: Dairy Barn, Upper Harlestone, Northampton, NN7 4EL. DoB: July 1943, British

Director - Jennifer Hayes. Address: 4 Stratford Drive, Wootton, Northamptonshire, NN4 6JT. DoB: June 1948, British

Director - Mary Sheldon. Address: Sandy Hill Farm, 69 Park View, Moulton, Northamptonshire, NN3 7UZ. DoB: March 1945, British

Director - Margaret Porteous. Address: Hickory House, 46 Hardwick Road, Wellingborough, Northamptonshire, NN8 5AD. DoB: July 1939, British

Director - Rosemary Partridge. Address: Orchard Rise 62 Guilsborough Road, Ravensthorpe, Northampton, Northamptonshire, NN6 8EW. DoB: October 1940, British

Director - Maureen Walton. Address: 18 Cedar Hythe, Chapel Brampton, Northampton, Northamptonshire, NN6 8BG. DoB: May 1936, British

Secretary - Margaret Foster. Address: 21 Noble Avenue, Irthlingborough, Wellingborough, Northamptonshire, NN9 5UZ. DoB: n\a, British

Secretary - Brenda Orchard. Address: 21 Marlowe Close, East Hunbury, Northampton, NN4 0QQ. DoB:

Director - Gunilla Loe. Address: 76 Derngate, Northampton, Northamptonshire, NN1 1UH. DoB: June 1943, Swedish

Director - Diana Muir Birch. Address: Barbery Farm Kings Lane, Yelvertoft, Northampton, Northamptonshire, NN6 6LX. DoB: May 1950, British

Director - Margaret Mayhew. Address: 1 Crick Road, Yelvertoft, Northampton, Northamptonshire, NN6 6NA. DoB: July 1939, British

Director - Jennifer Hayes. Address: 4 Stratford Drive, Wootton, Northamptonshire, NN4 6JT. DoB: June 1948, British

Director - Reta Evans. Address: 19 Butlers Close, Aston Le Walls, Daventry, Northamptonshire, NN11 6UH. DoB: January 1948, British

Director - Sylvia Drew. Address: 6 Farndon Road, Woodford Halse, Daventry, Northamptonshire, NN11 3TT. DoB: February 1948, British

Director - Carolyn Libby. Address: Snorscomb Mill, Everdon, Daventry, Northamptonshire, NN11 3BJ. DoB: March 1946, British

Director - Ann Lineham. Address: 29 Moorend Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7UF. DoB: May 1947, British

Director - Imogen Farrington. Address: 1 Church Lane, Potterspury, Towcester, Northamptonshire, NN12 7PU. DoB: March 1938, British

Director - Susan Addams. Address: 14 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ. DoB: June 1943, British

Director - Susan Tait. Address: Langham Lodge Cottesbrooke Hall, Main St Cottesbrooke, Northampton, NN6 8PH. DoB: July 1943, British

Director - Doreen Chown. Address: 4 Tarrant Way, Moulton, Northampton, Northamptonshire, NN3 7US. DoB: February 1928, British

Director - Joyce Haynes. Address: Fifield House 20 Main Street, Sutton Bassett, Market Harborough, Leicestershire, LE16 8HP. DoB: March 1928, British

Director - Margaret Aspinal. Address: 92 Sywell Road, Overstone, Northampton, Northamptonshire, NN6 0AQ. DoB: July 1920, British

Director - Diana Benarr. Address: Duck End Farmhouse, Cranford, Kettering, Northamptonshire, NN14 4AD. DoB: January 1949, Us

Director - Gillian Smith. Address: 3 Holland Rise, Kings Sutton, Banbury, Oxfordshire, OX17 3RZ. DoB: July 1933, British

Director - Shirley Robinson. Address: Hill Farm House 30 Frog Lane, Upper Boddington, Daventry, Northamptonshire, NN11 6DJ. DoB: January 1933, British

Director - Pauline Duff. Address: The Garden House Hall Park, Brixworth, Northampton, NN6 9DF. DoB: April 1923, British

Director - Christina Sargeant. Address: Valley View Cottage 28 High Street, Harrington, Northampton, Northamptonshire, NN6 9NU. DoB: February 1948, British

Director - Anne Mackley. Address: 2 Ardington Road, Northampton, Northamptonshire, NN1 5LJ. DoB: August 1938, British

Director - Joyce Hardman. Address: 80 High Street, Harpole, Northampton, Northamptonshire, NN7 4BS. DoB: January 1929, British

Director - Susan Bird. Address: Yew Tree House Mill Street, Duddington, Stamford, Lincolnshire, PE9 3QQ. DoB: July 1946, British

Director - Malvina Elizabeth Keech. Address: 1 Duck End, Cranford, Kettering, Northamptonshire, NN14 4AD. DoB: January 1944, British

Secretary - Anne Kathleen Pooley. Address: 1 Prospect Avenue, Irchester, Wellingborough, Northamptonshire, NN29 7DZ. DoB: May 1947, British

Director - Caroline Raven. Address: Croft Farm, Weedon-Lois, Towcester, Northamptonshire, NN12 8PP. DoB: March 1938, British

Director - Winifred Shurville. Address: 72 Northampton Road, Earls Barton, Northampton, Northamptonshire, NN6 0HE. DoB: August 1922, British

Jobs in The Northamptonshire County Federation Of Women's Institutes, vacancies. Career and training on The Northamptonshire County Federation Of Women's Institutes, practic

Now The Northamptonshire County Federation Of Women's Institutes have no open offers. Look for open vacancies in other companies

  • Sales Assistant (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: N\A

    Salary: £24,034 to £28,274 Pro Rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Lecturer in Sport and Exercise (Work Based Learning Coordinator) (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: School of Health Sciences

    Salary: £35,698 to £38,802 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

  • Partnerships Officer (Quality) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Department of Academic Quality

    Salary: £26,495 to £32,548 (Grade E)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Postdoctoral Fellow (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: Petsalaki Research Group

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems,Engineering and Technology,Biotechnology,Other Engineering

  • Assistant Professor in Theatre and Performance Studies (Toronto - Canada)

    Region: Toronto - Canada

    Company: University of Toronto Scarborough

    Department: Department of Arts, Culture and Media

    Salary: Commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts

  • Goods-in Clerk/Laboratory Porter (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £16,618 to £18,940

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Lecturer in Digital Film Production (Enterprise and Professional Practice) (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £33,975 to £41,442 (Inclusive of London Allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Funded Scholarship MSc Big Data Science and Technology (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: N\A

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering,Information Management and Librarianship,Information Science

  • PhD candidate for The Scientific Computing Group (Darmstadt - Germany)

    Region: Darmstadt - Germany

    Company: Technische Universität of Darmstadt

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Assistant Professor of Global Studies (Singapore)

    Region: Singapore

    Company: National University of Singapore

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Chief Executive Officer - Science Parks (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Science Parks

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management

  • Alumni Engagement Manager (London)

    Region: London

    Company: Sommet Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

Responds for The Northamptonshire County Federation Of Women's Institutes on Facebook, comments in social nerworks

Read more comments for The Northamptonshire County Federation Of Women's Institutes. Leave a comment for The Northamptonshire County Federation Of Women's Institutes. Profiles of The Northamptonshire County Federation Of Women's Institutes on Facebook and Google+, LinkedIn, MySpace

Location The Northamptonshire County Federation Of Women's Institutes on Google maps

Other similar companies of The United Kingdom as The Northamptonshire County Federation Of Women's Institutes: Darlaston Town Centre Partnership | Jakeways Surgical Services Ltd | Ay Merchant Ltd | Fabulous Haircompany Ltd | To Hatch C.i.c.

The Northamptonshire County Federation Of Women's Institutes began its business in the year 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02705833. This company has been developing successfully for 24 years and the present status is active. The firm's registered office is based in Northampton at 71 Park View. You could also locate the firm utilizing the area code : NN3 7UZ. The enterprise SIC and NACE codes are 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Sat, 30th Apr 2016 is the last time the company accounts were filed. Twenty four years of competing in this field comes to full flow with The Northamptonshire County Federation Of Women's Institutes as they managed to keep their clients happy throughout their long history.

The firm was registered as a charity on 1992-04-27. It works under charity registration number 1010740. The range of their area of benefit is in practice, northamptonshire and it operates in multiple towns and cities around Northamptonshire. The corporate board of trustees features twelve people: Shirley Corke, Barbara Bentley, Anne Valerie Rodwell, Yvonne Read and Margaret Foster, among others. As concerns the charity's finances, their most prosperous period was in 2012 when they earned 141,567 pounds and their spendings were 124,283 pounds. The Northamptonshire County Federation Of Women's Institutes concentrates its efforts on education and training, the problems of economic and community development and unemployment and the conservation of heritage sites and the protection of the environment. It works to improve the situation of other definied groups, other definied groups. It provides help to these beneficiaries by the means of manifold charitable services, acting as a resource body or an umbrella company and counselling and providing advocacy. If you wish to know something more about the enterprise's undertakings, call them on this number 01604 700459 or see their website. If you wish to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or see their website.

In order to meet the requirements of their clientele, this particular business is consistently directed by a unit of twelve directors who are, amongst the rest, Penelope Cooke, Jean Bates and Christine Farmer. Their successful cooperation has been of great importance to this business for two years. Additionally, the managing director's efforts are continually bolstered by a secretary - Jacqueline Andrews, from who was chosen by this business in March 2007.

The Northamptonshire County Federation Of Women's Institutes is a domestic company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 71 Park View Moulton NN3 7UZ Northampton. The Northamptonshire County Federation Of Women's Institutes was registered on 1992-04-10. 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 - 817,000 GBP, sales per year - less 369,000 GBP. The Northamptonshire County Federation Of Women's Institutes is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Northamptonshire County Federation Of Women's Institutes is Other service activities, including 7 other directions. Director of The Northamptonshire County Federation Of Women's Institutes is Penelope Cooke, which was registered at Park View, Moulton, Northampton, Northants, NN3 7UZ. Products made in The Northamptonshire County Federation Of Women's Institutes were not found. This corporation was registered on 1992-04-10 and was issued with the Register number 02705833 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 The Northamptonshire County Federation Of Women's Institutes, open vacancies, location of The Northamptonshire County Federation Of Women's Institutes 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

Detailed data about The Northamptonshire County Federation Of Women's Institutes from yellow pages of The United Kingdom. Find address The Northamptonshire County Federation Of Women's Institutes, phone, email, website credits, responds, The Northamptonshire County Federation Of Women's Institutes job and vacancies, contacts finance sectors The Northamptonshire County Federation Of Women's Institutes