Groundwork Creswell,ashfield And Mansfield
Other service activities not elsewhere classified
Contacts of Groundwork Creswell,ashfield And Mansfield: address, phone, fax, email, website, working hours
Address: The Groundwork Centre 96 Creswell Road Clowne S43 4NA Chesterfield
Phone: 01246 570977 01246 570977
Fax: 01246 570977 01246 570977
Email: [email protected]
Website: www.groundwork-creswell.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Groundwork Creswell,ashfield And Mansfield"? - Send email to us!
Registration data Groundwork Creswell,ashfield And Mansfield
Get full report from global database of The UK for Groundwork Creswell,ashfield And Mansfield
Addition activities kind of Groundwork Creswell,ashfield And Mansfield
36290103. Inverters, nonrotating: electrical
51379901. Coordinate sets: women's, children's, and infants'
51720100. Gases
62890301. Exchange clearinghouses, commodity
79990602. Ice skating rink operation
Owner, director, manager of Groundwork Creswell,ashfield And Mansfield
Director - Councillor David Wilson. Address: West End, Alfreton, Derbyshire, DE55 7GE, England. DoB: November 1946, English
Director - Councillor Don Davies. Address: Derby Road, Annesley, Nottingham, NG15 0AQ, England. DoB: July 1966, British
Director - Nev Haslam. Address: Bunting Close, Walton, Chesterfield, Derbyshire, S42 7NU, England. DoB: November 1955, British
Director - David Phillips. Address: Abbey Road, Bardney, Lincoln, LN3 5XA, England. DoB: November 1947, British
Director - Ian Edward Extance. Address: Beckhall, Welton, Lincoln, LN2 3LJ, England. DoB: July 1946, British
Director - John Davidson. Address: Mays Lane, Saxilby, Lincoln, LN1 2QE, England. DoB: May 1948, British
Director - Councillor Duncan Mcgregor. Address: Eyre Street, Creswell, Worksop, Nottinghamshire, S80 4JJ, England. DoB: January 1946, British
Director - Anthony Richard Palmer. Address: Foolow, Eyam, Hope Valley, Derbyshire, England. DoB: July 1943, British
Director - Councillor Jim Creamer. Address: Bramble Drive, Honeywood Gardens, Nottingham, NG3 6NL, England. DoB: June 1957, Irish
Director - Mary Bond. Address: Deerlands Road, Wingerworth, Chesterfield, Derbyshire, S42 6UW, England. DoB: January 1950, British
Director - Colin David Ambler. Address: Farm, Mattersey Thorpe, Doncaster, South Yorkshire, DN10 5EF, England. DoB: December 1947, British
Director - Councillor Tricia Williams. Address: Shakespeare Street, Holmewood, Chesterfield, Derbyshire, S42 5TP, England. DoB: May 1951, British
Director - Denise Edwards. Address: Doe Lea, Chesterfield, Derbyshire, S44 5QJ, England. DoB: September 1955, British
Director - Councillor John Smart. Address: Saxby Drive, Mansfield, Nottinghamshire, NG18 3RU, England. DoB: June 1944, British
Director - Stephen Parkin. Address: Lindrick Dale, Worksop, Nottinghamshire, S81 8BB, England. DoB: August 1957, British
Director - Robert Wadd. Address: 91 Chartwell Avenue, Wingerworth, Derbyshire, S42 6SR. DoB: January 1940, British
Director - Harold Glasby. Address: 217 Nottingham Road, Mansfield, Nottinghamshire, NG18 4AA. DoB: June 1930, British
Secretary - Trevor Mark Witts. Address: 4 Boswell Close, Mansfield, Nottinghamshire, NG18 4BZ. DoB: July 1965, British
Director - Christopher John Phoenix. Address: Station Road, Sturton-Le-Steeple, Retford, Nottinghamshire, DN22 9HS, England. DoB: July 1950, British
Director - Councillor John Morton Anthony Wilmott. Address: Carlingford Road, Hucknall, Nottingham, NG15 7AE, England. DoB: February 1943, British
Director - Barry Fippard. Address: Buttermere Close, Lincoln, LN6 0YD, England. DoB: September 1937, British
Director - Councillor Charles Lewis Strange. Address: Church Side, Grasby, Barnetby, South Humberside, DN38 6AT, England. DoB: April 1943, English
Director - Cllr Griffith James Wynne. Address: Blyth Road, Worksop, Nottinghamshire, S81 0HW, England. DoB: June 1946, British
Director - Councillor Elizabeth Ann Bowley. Address: Nottingham Road, Ripley, Derbyshire, DE5 3JX, England. DoB: August 1949, British
Director - Councillor Barry Lewis. Address: King George Street, Wessington, Alfreton, Derbyshire, DE55 6DZ, United Kingdom. DoB: February 1971, British
Director - John Swift. Address: 4 Lyminton Lane, Treeton, Rotherham, South Yorkshire, S60 5UG. DoB: May 1939, British
Director - Cllr Peter Barr. Address: 9 Malvern Road, Brockwell, Chesterfield, Derbyshire, S40 4DX. DoB: September 1940, British
Director - Andrew Newcombe. Address: 38 Highfield Lane, Chesterfield, Derbyshire, S41 8AU. DoB: November 1952, British
Director - Terry Richard Sharman. Address: Fenton Fields, Kimberworth, Rotherham, Yorkshire, S61 3SU. DoB: September 1941, British
Director - Edward Ian Smith. Address: 80 Abbotts Croft, Mansfield, Nottinghamshire, NG19 6NY. DoB: December 1946, British
Director - Alan Frank Tomlinson. Address: 11 Primrose Hill, Blackwell, Alfreton, Derbyshire, DE55 5JE. DoB: June 1942, English
Director - Councillor Kenneth Stevenson. Address: 5 Claylands Place, Bakestone Moor Whitwell, Worksop, Nottinghamshire, S80 4QQ. DoB: September 1941, British
Director - Geraldine Enid Pearce. Address: 27 High Street, Whitwell, Worksop, Nottinghamshire, S80 4RE. DoB: March 1956, British
Director - Sandy Smith. Address: Rear Of 124 Bridge Street, Worksop, Nottinghamshire, S80 1HT. DoB: May 1956, British
Director - Councillor Mary Stokes. Address: The Forge, Main Street Cuckney, Mansfield, Nottinghamshire, NG20 9LP. DoB: July 1928, British
Director - James Clifford Mould. Address: 2 Birchitt Close, Bradway, Sheffield, South Yorkshire, S17 4QJ. DoB: December 1945, British
Director - Steven Paul Smith. Address: 15 St Johns Close, Walton, Chesterfield, Derbyshire, S42 7HH. DoB: April 1961, British
Director - Cllr Jose Barry. Address: 69 Station Street, Misterton, Doncaster, South Yorkshire, DN10 4DB. DoB: April 1943, British
Director - Gary John Mills. Address: 3 Fox Road, Whitwell, Worksop, Derbyshire, S80 4SA. DoB: December 1959, British
Director - Terence Cook. Address: 25 Windmill Rise, South Normanton, Alfreton, Derbyshire, DE55 2AZ, United Kingdom. DoB: April 1937, British
Director - Sidney Patrick. Address: 16 Parkfields, Clowne, Chesterfield, Derbyshire, S43 4EF. DoB: August 1932, British
Director - John Carill. Address: 1 Saint Annes Drive, Worksop, Nottinghamshire, S80 3QD. DoB: May 1953, British
Director - Councillor Terence Frank Gilby. Address: 4 Headland Close, Brimington, Chesterfield, Derbyshire, S43 1QU. DoB: September 1950, British
Director - Councillor John Dargue. Address: 25 Wulfric Road, Eckington, Sheffield, S31 9GE. DoB: April 1933, British
Director - Robert Edward William Walker. Address: Brookside Station Road, Whitwell, Worksop, Nottinghamshire, S80 4TT. DoB: August 1930, British
Director - David Anthony Bagshaw. Address: Southview Station Close, Blaxton, Doncaster, South Yorkshire, DN9 3AD. DoB: May 1959, British
Director - Councillor Alice Booth. Address: 54 Wesley Road, Kiveton Park, Sheffield, South Yorkshire, S26 6RJ. DoB: November 1919, British
Director - Colin John Bromfield. Address: 41 Cherry Holt, Newark, Nottinghamshire, NG24 4JY. DoB: September 1942, British
Director - Stephen Michael Strickland. Address: 124 Highfield Road, Nuthall, Nottingham, Nottinghamshire, NG16 1BP. DoB: October 1958, British
Director - Peter Albert Smith. Address: Rotherfield, Smeath Lane, Hayton, Nottinghamshire, DN22 9JT. DoB: June 1938, British
Director - Audrey Gilbert. Address: 4 Walesmoor Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 5RG, Great Britain. DoB: March 1935, British
Director - Arthur Palmer. Address: 38 Chesterfield Street, Carlton, Nottingham, Nottinghamshire, NG4 1EF. DoB: April 1920, British
Director - Michael James Newstead. Address: Trafalgar House, 60 Nelson Street, Retford, Nottinghamshire, DN22 6LP. DoB: June 1944, British
Director - Councillor Carolyn Troop. Address: Ollerton Road, Retford, Nottinghamshire, DN22 7TQ. DoB: October 1945, British
Director - Councillor Duncan Mcgregor. Address: 31 Eyre Street, Creswell, Worksop, Nottinghamshire, S80 4JJ. DoB: January 1946, British
Director - Dinah Dorrell. Address: 193 Station Road, Mickleover, Derby, Derbyshire, DE3 5FG. DoB: August 1940, British
Director - Herbert Chatters. Address: Stables Cottage, Babworth, Retford, Nottinghamshire, DN22 8EW. DoB: January 1946, British
Director - George Ernest Griffith. Address: 45 Saville Road, Whiston, Rotherham, South Yorkshire, S60 4EE. DoB: July 1934, British
Secretary - David William Tysoe. Address: The Masters House, 63 Church Street, Ashbourne, Derbyshire, DE6 1AJ. DoB:
Director - David Gavin. Address: 17 The Hollows, Auckley, Doncaster, South Yorkshire, DN9 3LB. DoB: June 1949, British
Director - George William Dobson. Address: 24 Tintagel Green, Clifton, Nottingham, Nottinghamshire, NG11 9NA. DoB: November 1922, British
Director - Sir Graham Martin Doughty. Address: Hyde Bank Road, New Mills, High Peak, Derbyshire, SK22 4NH. DoB: October 1949, British
Director - David John Allsop. Address: 30 Paxton Road, Tapton, Chesterfield, Derbyshire, S41 0TN. DoB: February 1933, British
Jobs in Groundwork Creswell,ashfield And Mansfield, vacancies. Career and training on Groundwork Creswell,ashfield And Mansfield, practic
Now Groundwork Creswell,ashfield And Mansfield have no open offers. Look for open vacancies in other companies
-
Senior Health and Welfare Advisor (London)
Region: London
Company: Guildhall School of Music & Drama
Department: Student Affairs Department
Salary: £37,110 to £42,100 per annum, inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Translation Administrator (Maternity Cover) (London)
Region: London
Company: The Francis Crick Institute
Department: Translation Team
Salary: £25,100 per annum, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Assistant / Associate (London)
Region: London
Company: Imperial College London
Department: Department of Infectious Disease Epidemiology
Salary: £32,380 to £44,220
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry
-
Principal & Chief Executive (Dalkeith, Midlothian)
Region: Dalkeith, Midlothian
Company: Newbattle Abbey College
Department: N\A
Salary: £65,000 to £70,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Lecturer/Senior Lecturer in Accounting & Finance (Luton)
Region: Luton
Company: University of Bedfordshire
Department: Department of Law and Finance
Salary: £33,519 to £49,148 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Prototyping Technical Tutor (Greenwich)
Region: Greenwich
Company: Ravensbourne
Department: N\A
Salary: £30,111 per annum + benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Head of Quality & Collaborations (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £42,961 to £46,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Research Associate/Fellow - Cardiomyocytes from Human Induced Pluripotent Stem Cells to Evaluate Myotonic Dystrophy (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Cancer & Stem Cells
Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Research and Communications Administrator (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Education
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Teaching Fellow (Automotive Engineering) - Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £39,324 rising to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Post Doctoral Research Associate - Health Economics (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: N\A
Salary: £32,958 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Academic Officer (Nationwide)
Region: Nationwide
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
Responds for Groundwork Creswell,ashfield And Mansfield on Facebook, comments in social nerworks
Read more comments for Groundwork Creswell,ashfield And Mansfield. Leave a comment for Groundwork Creswell,ashfield And Mansfield. Profiles of Groundwork Creswell,ashfield And Mansfield on Facebook and Google+, LinkedIn, MySpaceLocation Groundwork Creswell,ashfield And Mansfield on Google maps
Other similar companies of The United Kingdom as Groundwork Creswell,ashfield And Mansfield: Eastbourne Rotary Limited | Blockbookers Limited | Bright Linen & Laundry Services Limited | Scheme Ltd | Proposition Design Ltd
Registered at The Groundwork Centre, Chesterfield S43 4NA Groundwork Creswell,ashfield And Mansfield is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 02505814 Companies House Reg No.. The company was founded twenty six years ago. It debuted under the name Creswell Groundwork Trust, though for the last eight years has been on the market under the name Groundwork Creswell,ashfield And Mansfield. This firm is registered with SIC code 96090 and has the NACE code: Other service activities not elsewhere classified. Groundwork Creswell,ashfield And Mansfield filed its account information up till March 31, 2016. The business most recent annual return was released on May 25, 2016. 26 years of presence in the field comes to full flow with Groundwork Creswell,ashfield And Mansfield as they managed to keep their customers happy through all the years.
The company was registered as a charity on September 26, 1991. It works under charity registration number 1004253. The geographic range of their area of benefit is the districts of ashfield, bassetlaw, bolsover, mansfield, newark and sherwood and north east derbyshire and the boroughs of chesterfield and rotherham. They work in Nottinghamshire, Rotherham and Derbyshire. The firm's board of trustees has fifteen people: Colin Ambler, Rob Wadd, Harold Glasby, Duncan Mcgregor and John Smart, to namea few. As concerns the charity's financial report, their best period was in 2009 when their income was £3,881,187 and their spendings were £3,840,327. Groundwork Creswell,ashfield And Mansfield concentrates on the advancement of health and saving of lives, training and education, the area of culture, arts, heritage or science. It tries to improve the situation of young people or children, other voluntary organisations or charities, people with disabilities. It provides help to its beneficiaries by granting money to individuals, providing human resources and providing various services. If you would like to learn more about the corporation's activity, call them on this number 01246 570977 or go to their website. If you would like to learn more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.
According to the data we have, the following firm was started in 1990 and has so far been supervised by sixty one directors, and out this collection of individuals seventeen (Councillor David Wilson, Councillor Don Davies, Nev Haslam and 14 other members of the Management Board who might be found within the Company Staff section of this page) are still active. What is more, the managing director's duties are constantly backed by a secretary - Trevor Mark Witts, age 51, from who found employment in the following firm in October 1998.
Groundwork Creswell,ashfield And Mansfield is a domestic stock company, located in Chesterfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in The Groundwork Centre 96 Creswell Road Clowne S43 4NA Chesterfield. Groundwork Creswell,ashfield And Mansfield was registered on 1990-05-25. 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 - 355,000 GBP, sales per year - approximately 873,000 GBP. Groundwork Creswell,ashfield And Mansfield is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Groundwork Creswell,ashfield And Mansfield is Other service activities, including 5 other directions. Director of Groundwork Creswell,ashfield And Mansfield is Councillor David Wilson, which was registered at West End, Alfreton, Derbyshire, DE55 7GE, England. Products made in Groundwork Creswell,ashfield And Mansfield were not found. This corporation was registered on 1990-05-25 and was issued with the Register number 02505814 in Chesterfield, 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 Groundwork Creswell,ashfield And Mansfield, open vacancies, location of Groundwork Creswell,ashfield And Mansfield 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