Social Enterprise East Midlands Ltd
Management consultancy activities other than financial management
Contacts of Social Enterprise East Midlands Ltd: address, phone, fax, email, website, working hours
Address: Castle Cavendish Business Centre Dorking Road NG7 5PN Nottingham
Phone: +44-1456 4011077 +44-1456 4011077
Fax: +44-1456 4011077 +44-1456 4011077
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Social Enterprise East Midlands Ltd"? - Send email to us!
Registration data Social Enterprise East Midlands Ltd
Get full report from global database of The UK for Social Enterprise East Midlands Ltd
Addition activities kind of Social Enterprise East Midlands Ltd
138100. Drilling oil and gas wells
22111216. Typewriter ribbon cloth
35450316. Drills (machine tool accessories)
35699904. Brake burnishing or washing machines
36510121. Tape players, household use
38250105. Digital test equipment, electronic and electrical circuits
39490302. Exercising cycles
65310203. Cooperative apartment manager
80110520. Rheumatology specialist, physician/surgeon
Owner, director, manager of Social Enterprise East Midlands Ltd
Director - Michael Mcgrath. Address: Edward Road, West Bridgford, Nottingham, NG2 5GF, England. DoB: March 1967, British
Director - David Stephen Thornett. Address: Brook Lane, Oughtibridge, Sheffield, S35 0FQ, England. DoB: January 1969, British
Director - Mathew John Youdale. Address: Dorking Road, Nottingham, NG7 5PN, United Kingdom. DoB: May 1960, British
Director - Andrew George Baker. Address: Dorking Road, Nottingham, NG7 5PN, United Kingdom. DoB: n\a, British
Director - Avril Howker. Address: Dorking Road, Nottingham, NG7 5PN, United Kingdom. DoB: March 1951, British
Secretary - Roger Harvey Moors. Address: Dorking Road, Nottingham, NG7 5PN, United Kingdom. DoB:
Director - William Norman Husband. Address: Dorking Road, Nottingham, NG7 5PN, United Kingdom. DoB: March 1956, British
Director - David John Brazier. Address: 3 Tyrell Street, Leicester, Leicestershire, LE3 5SB. DoB: January 1953, British
Director - Timothy Norman Smith. Address: 3, Cambridge Road Babraham, Cambridge, CB22 3GN, England. DoB: June 1953, British
Director - Matthew Charles Smith. Address: Dorking Road, Nottingham, NG7 5PN, United Kingdom. DoB: February 1978, British
Director - Martin Graham Austin. Address: Royal Scot Road, Pride Park, Derby, DE24 8AJ, England. DoB: November 1978, British
Director - Rebecca Sarah Dray. Address: Beaumont Fee, Lincoln, LN1 1UW, England. DoB: October 1974, British
Director - Wray William Irwin. Address: Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, United Kingdom. DoB: June 1965, British
Director - Jaz Greer. Address: Foremark Avenue, Littleover, Derby, Derbys, DE23 6JQ. DoB: March 1967, Irish
Corporate-director - Social Enterprise East Midlands. Address: Spaniel Row, Nottingham, Notts, NG1 6EP. DoB:
Director - Naomi Diamond. Address: West Street, Leicester, Leics, LE1 6XL. DoB: November 1967, British
Director - David Anthony Dawes. Address: Macclesfield Old Road, Buxton, Derbyshire, SK17 6TY. DoB: October 1967, British
Director - Magdalena Read. Address: 1 Willoughby Chase, Gainsborough, Lincolnshire, DN21 1GR. DoB: July 1973, British
Director - Martin Cornelius Kinsella. Address: Market Street, Ilkeston, Derbyshire, DE7 5RB. DoB: February 1957, British
Director - Christopher Langworthy Mahon. Address: 14 Cemetery Road, Belper, Derbyshire, DE56 1EJ. DoB: April 1964, American
Director - Gillian Gardiner. Address: Claymoor Close, Mansfield, Nottinghamshire, NG18 5RS. DoB: March 1966, British
Secretary - Emma Rachel Diana Torrance. Address: 2 Southey Street, Nottingham, Nottinghamshire, NG7 4BG. DoB: February 1969, British
Director - Nizamul Haider Chowdhury. Address: 82 Kedleston Road, Leicester, Leicestershire, LE5 5HW. DoB: October 1957, British
Director - Juan Pardo. Address: Willow Cottage 2 Main Street, Huncote, Leicestershire, LE9 3AU. DoB: July 1968, Spanish
Director - Jackie Mcqueen. Address: 128 Bridge Street, Belper, Derbyshire, DE56 1AZ. DoB: May 1956, British
Director - Sajid Mahmud Butt. Address: 10 Tennyson Road, Southampton, Hampshire, SO17 2GW. DoB: April 1974, British
Director - Matthew David Stevenson-dodd. Address: 28 Mill Gate, Newark, Nottinghamshire, NG24 4TS. DoB: July 1973, British
Director - Jennifer Russell De Villiers. Address: 2a Brookside, East Leake, Leics, LE12 6PB. DoB: April 1946, British
Director - Stuart Alexis Anthony. Address: 25 Dovedale Road, Bakersfield, Nottingham, Nottinghamshire, NG3 7GS. DoB: July 1961, British
Director - Charles Cooke. Address: 11a Tickhill Road, Doncaster, South Yorkshire, DN4 8QF. DoB: July 1954, British
Director - Dorothy Elaine Francis. Address: 14 West Avenue, Leicester, Leicestershire, LE2 1TR. DoB: March 1961, British
Director - Nigel Woodhall Lowthrop. Address: Hill Holt Wood, Norton Disney, Lincolnshire, LN6 9JP. DoB: September 1952, British
Director - Kevin Cooper. Address: 3 Lee Road, Burton Joyce, Nottingham, Nottinghamshire, NG14 5GP. DoB: August 1957, British
Director - Michael Robert Jewitt. Address: 10 Gorse Lane, Oadby, Leicestershire, LE2 4RQ. DoB: November 1949, British
Director - Dr Mandy Deborah Bretman. Address: 42 Canwick Avenue, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2SX. DoB: July 1955, British
Director - Wynne David Garnett. Address: 15 Beeley Close, Belper, Derbyshire, DE56 1TY. DoB: January 1964, British
Secretary - Evan Rees. Address: 17 The Square, Bagworth, Coalville, Leicestershire, LE67 1DQ. DoB: June 1959, British
Director - Wray William Irwin. Address: 15 Lonsborough Drive, Kettering, Northamptonshire, NN15 7LY. DoB: June 1965, British
Director - Danielle Amanda Gillett. Address: 6 Hill Close, Peckleton, Leicestershire, LE9 7RQ. DoB: n\a, British
Director - Caroline Moira Anne Hotchin. Address: 196a Grantham Road, Sleaford, Lincolnshire, NG34 7NU. DoB: June 1950, British
Director - Christina Lynn Mcewen. Address: Mallows Cottage, Mallows Lane, Sibsey, Lincolnshire, PE22 0TS. DoB: July 1952, Canadian
Director - Marilyn Tippett. Address: 52 Caledon Road, Sherwood, Nottingham, Nottinghamshire, NG5 2NG. DoB: November 1952, British
Director - Naeem Ud Din Sheikh. Address: 5 Chestnut Grove, Mapperley Park, Nottingham, Nottinghamshire, NG3 5AD. DoB: October 1954, British
Director - Rachel Elizabeth Elliott. Address: 27 Chandlers Croft, Ibstock, Leicestershire, LE67 6PR. DoB: n\a, British
Director - David Kelly. Address: 22 Ewart Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6HF. DoB: February 1963, British
Director - Simon Probert. Address: 32 Main Street, Hemington, Derby, DE74 2RB. DoB: February 1963, British
Director - John Palmer. Address: East Lodge, Bradbourne, Derbyshire, DE6 1PB. DoB: November 1944, British
Director - Barry Horne. Address: 45 Stratford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AZ. DoB: February 1961, British
Director - Angela Joan Hardy. Address: 4 Ashleigh Court, 25 Stoneygate Road, Leicester, Leicestershire, LE2 2AL. DoB: March 1948, British
Director - Kevin Thomas Baillie. Address: 7 Ashwell Street, Netherfield, Nottingham, Nottinghamshire, NG4 2FQ. DoB: April 1968, British
Director - David Lewis Ahlquist. Address: 67 South Knighton Road, Leicester, Leicestershire, LE2 3LS. DoB: March 1959, British
Jobs in Social Enterprise East Midlands Ltd, vacancies. Career and training on Social Enterprise East Midlands Ltd, practic
Now Social Enterprise East Midlands Ltd have no open offers. Look for open vacancies in other companies
-
Scientific Officer in NMR Metabolomics (London)
Region: London
Company: King's College London
Department: Randall Division of Cell and Molecular Biophysics
Salary: £41,212 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Catering Assistant (Part-time, fractional) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Catering Services
Salary: £8.31 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
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
-
Assistant Trial Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £28,098 to £33,518 Grade 6 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Director of Education (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Medical and Dental Sciences
Salary: Competitive Package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Research Facilitator (London)
Region: London
Company: King's College London
Department: Psychosis Studies
Salary: £28,098 to £32,548 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD Studentship in Geoarchaeology (Durham)
Region: Durham
Company: Durham University
Department: Department of Archaeology
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geology,Historical and Philosophical Studies,Archaeology
-
Lecturer/Senior Lecturer in Cardiovascular Science (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physiology, Pharmacology & Neuroscience
Salary: £36,001 to £55,998
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
-
Marketing & Communications Manager (London)
Region: London
Company: University of East London Professional Services
Department: Sports Department
Salary: £33,357 to £38,078 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Clinical Professor/Clinical Reader in Epidemiology of Dermatological Conditions (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £76,001 to £102,466 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
IT Support Technician (Bristol)
Region: Bristol
Company: University of Bristol
Department: IT Services
Salary: £25,298 to £28,453 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Senior Lecturer/Lecturer in Political Communication (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £55,998 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Media and Communications,Communication Studies
Responds for Social Enterprise East Midlands Ltd on Facebook, comments in social nerworks
Read more comments for Social Enterprise East Midlands Ltd. Leave a comment for Social Enterprise East Midlands Ltd. Profiles of Social Enterprise East Midlands Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Social Enterprise East Midlands Ltd on Google maps
Other similar companies of The United Kingdom as Social Enterprise East Midlands Ltd: Dil Consultants (london) Limited | Green Infrastructure Investments Limited | Rdg Medical Holdings Limited | Theta Sigma Limited | African Mineral Developers Brokers & Consultants Limited
Social Enterprise East Midlands Ltd has existed in the United Kingdom for fourteen years. Registered with number 04441006 in the year Fri, 17th May 2002, it have office at Castle Cavendish Business Centre, Nottingham NG7 5PN. The enterprise Standard Industrial Classification Code is 70229 which stands for Management consultancy activities other than financial management. 2015-09-30 is the last time when account status updates were reported.
When it comes to this particular firm, many of director's responsibilities have been done by Michael Mcgrath, David Stephen Thornett, Mathew John Youdale and 4 other members of the Management Board who might be found within the Company Staff section of our website. As for these seven managers, David John Brazier has worked for the firm for the longest period of time, having been one of the many members of the Management Board in March 2008. In order to find professional help with legal documentation, for the last nearly one month the following firm has been utilizing the expertise of Roger Harvey Moors, who has been looking for creative solutions maintaining the company's records.
Social Enterprise East Midlands Ltd is a domestic nonprofit company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Castle Cavendish Business Centre Dorking Road NG7 5PN Nottingham. Social Enterprise East Midlands Ltd was registered on 2002-05-17. 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 - 645,000 GBP, sales per year - approximately 627,000 GBP. Social Enterprise East Midlands Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Social Enterprise East Midlands Ltd is Professional, scientific and technical activities, including 9 other directions. Director of Social Enterprise East Midlands Ltd is Michael Mcgrath, which was registered at Edward Road, West Bridgford, Nottingham, NG2 5GF, England. Products made in Social Enterprise East Midlands Ltd were not found. This corporation was registered on 2002-05-17 and was issued with the Register number 04441006 in Nottingham, 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 Social Enterprise East Midlands Ltd, open vacancies, location of Social Enterprise East Midlands Ltd 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