Calderdale Smartmove Ltd

Other social work activities without accommodation n.e.c.

Contacts of Calderdale Smartmove Ltd: address, phone, fax, email, website, working hours

Address: 15 Harrison Road HX1 2AF Halifax

Phone: 01422 361515 01422 361515

Fax: 01422 361515 01422 361515

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Calderdale Smartmove Ltd"? - Send email to us!

Calderdale Smartmove Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Calderdale Smartmove Ltd.

Registration data Calderdale Smartmove Ltd

Register date: 1996-03-29
Register number: 03180389
Capital: 715,000 GBP
Sales per year: More 328,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Calderdale Smartmove Ltd

Addition activities kind of Calderdale Smartmove Ltd

332499. Steel investment foundries, nec
355202. Fabric forming machinery and equipment
495901. Road, airport, and parking lot maintenance services
22410106. Ribbons, nec
24999908. Fellies, wood
34529903. Machine keys
73610100. Placement agencies
76220305. Video repair
83220305. First aid service

Owner, director, manager of Calderdale Smartmove Ltd

Director - Christopher Walker. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB: October 1978, British

Director - Diane Adams. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB: January 1963, British

Director - Dr Alan Bewsher. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB: December 1968, British

Director - Rodney Harris. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB: September 1949, British

Director - Will Frankish. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB: September 1942, British

Director - David Webster. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB: September 1964, British

Director - Kathryn Beevers. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB: May 1958, British

Director - Marilyn Sutcliffe. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB: March 1951, British

Director - Judith Wright. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB: May 1960, British

Secretary - John Mcfarlane Mcausland. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB:

Director - Susan Rowland. Address: 9 Portland Place, Halifax, West Yorkshire, HX1 2JQ. DoB: October 1948, British

Director - Judith Ann Crowther. Address: 9 Portland Place, Halifax, West Yorkshire, HX1 2JQ. DoB: February 1951, British

Director - Sophie Kramer. Address: Portland Place, Halifax, West Yorkshire, HX1 2JQ, England. DoB: June 1976, British

Director - Ian Mair. Address: 9 Portland Place, Halifax, West Yorkshire, HX1 2JQ. DoB: October 1948, British

Director - Helen Rhodes. Address: 9 Portland Place, Halifax, West Yorkshire, HX1 2JQ. DoB: October 1961, English

Director - Merle Fletcher. Address: 9 Portland Place, Halifax, West Yorkshire, HX1 2JQ. DoB: January 1957, English

Director - Julian Vikse. Address: Portland Place, Halifax, West Yorkshire, HX1 2JQ, England. DoB: May 1956, British

Director - Julian Vikse. Address: Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. DoB: May 1956, British

Director - Jean Patricia Riley. Address: 9 Portland Place, Halifax, West Yorkshire, HX1 2JQ. DoB: March 1945, British

Director - Christine Anne James. Address: 9 Portland Place, Halifax, West Yorkshire, HX1 2JQ. DoB: June 1962, British

Director - Richard Warwick Neville. Address: Heathfield Rise, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RS. DoB: July 1958, British

Director - Gordon Linford. Address: 13 Cherry Tree Drive, Halifax, West Yorkshire, HX4 8HU. DoB: May 1959, British

Director - Chris Charles Johnstone. Address: Shaws Lane, Triangle, Sowerby Bridge, West Yorkshire, HX6 3EZ. DoB: January 1959, British

Director - Right Honourable Mp (Retired) Linda Riordan. Address: 123 The Hough, Northowram, Halifax, West Yorkshire, HX3 7DE. DoB: May 1953, British

Director - Sarah Elizabeth Dudley. Address: Mill Moor Road, Meltham, Holmfirth, West Yorkshire, HD9 5JT. DoB: April 1972, British

Secretary - Jane Floweth. Address: 22 Springs Terrace, Springs Lane, Ilkley, West Yorkshire, LS29 8ST. DoB:

Director - Bob Pulford. Address: 2 The Barn Upper Pikeley Farm, Long Lane Thornton, Bradford, West Yorkshire, BD13 5JX. DoB: November 1950, British

Director - Will Frankish. Address: 15 Hill View Gardens Northowram, Halifax, West Yorkshire, HX3 7BT. DoB: September 1942, British

Director - Julie Margaret Wade. Address: The Mistal Bold Hall Farm, Barkisland, Halifax, West Yorkshire, HX4 0DE. DoB: May 1960, British

Secretary - Sarah Hartley. Address: 25 Church Street, Longwood, Huddersfield, West Yorkshire, HD3 4TQ. DoB:

Director - Wendy Banks. Address: 9 Portland Place, Halifax, West Yorkshire, HX1 2JQ. DoB: September 1966, British

Director - Jared Duffy. Address: Redcliffe, Midgehole Road, Hebden Bridge, West Yorkshire, HX7 7AA. DoB: April 1968, British

Director - Nicholas Green. Address: Grumpys Mill, Blind Lane, Todmorden, West Yorkshire, OL14 5HZ. DoB: May 1957, British

Director - Rev Canon Wendy Ann Wilby. Address: 55 Salisbury Road, Redland, Bristol, Avon, BS6 7AS. DoB: March 1949, British

Director - Stephen Batley. Address: 55 West End Road, Golcar, Huddersfield, West Yorkshire, HD7 4JF. DoB: October 1969, British

Secretary - Marc Julian Slade. Address: West Pointe, 73 Taylor Hill Road, Berry Brow, Huddersfield, West Yorkshire, HD4 7LS. DoB: July 1963, British

Director - David Charles Mariani. Address: Jumble Hole Mill, Jumble Hole Road, Hebden Bridge, West Yorkshire, HX7 6PR. DoB: July 1965, British

Director - Andrew Roberts. Address: 30 Clifton Common, Brighouse, West Yorkshire, HD6 1QW. DoB: March 1956, British

Director - John Christopher Bullock. Address: Albany House, Albany Walk, Ilkley, West Yorkshire, LS29 9LZ. DoB: May 1960, British

Director - Deborah Murphy. Address: 19 Lynndale Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2XP. DoB: February 1969, British

Director - Brenda Weller. Address: The Flat London House, Burnley Road, Liddenfoot, West Yorkshire, HX2 6AA. DoB: August 1970, British

Director - George Edward Pope. Address: 7 High Court, Slack Top, Heptonstall, West Yorkshire, HX7 7HA. DoB: February 1953, British

Director - Sarah Hartley. Address: Broom House 89 Royd Street, Slaithwaite, Huddersfield, HD7 5DX. DoB: November 1970, British

Director - Jane Elizabeth Mckalroy. Address: Westfield, Sheriff Lane, Bingley, West Yorkshire, BD16 3ER. DoB: July 1964, British

Secretary - Ashley Paul Costello. Address: 21 Lump Lane, Grenoside, Sheffield, South Yorkshire, S35 8PL. DoB:

Director - Shabir Hussain. Address: 58 Hoxton Street, Girlington, Bradford, West Yorkshire, BD8 9NQ. DoB: December 1970, British

Director - Ann Dorothy Myers. Address: 13 Southfield, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7LS. DoB: November 1962, British

Director - Jeanette Harkness. Address: 124 Dewsbury Road, Brighouse, West Yorkshire, HD6 3QD. DoB: August 1952, British

Director - Angela Dickinson. Address: 28 Harbour Crescent, Wibsey, Bradford, West Yorkshire, BD6 3QG. DoB: December 1968, British

Director - Julian Ashley Naylor. Address: 3 Saxon Court High Fernley Road, Wyke, Bradford, West Yorkshire, BD12 8EY. DoB: April 1960, British

Director - Reverand Neil Ross Thorogood. Address: 6 Rhodesia Avenue, Halifax, West Yorkshire, HX3 0PB. DoB: June 1964, British

Director - Anne Richardson. Address: Holmehouse Farm Holmehouse Road, Todmorden, Lancashire, OL14 8LP. DoB: April 1952, British

Director - Helen Sheard. Address: 2 Stoodley View, Hebden Bridge, West Yorkshire, HX7 8HX. DoB: December 1961, British

Director - Marc Julian Slade. Address: West Pointe, 73 Taylor Hill Road, Berry Brow, Huddersfield, West Yorkshire, HD4 7LS. DoB: July 1963, British

Director - Julie Burnham. Address: 57 Far Bank, Shelley, Huddersfield, HD8 8HS. DoB: April 1959, British

Director - Darren Wilson. Address: 50 Gledhow Park Avenue, Chapel Allerton, Leeds 7, West Yorkshire, LS7 4JN. DoB: November 1964, British

Jobs in Calderdale Smartmove Ltd, vacancies. Career and training on Calderdale Smartmove Ltd, practic

Now Calderdale Smartmove Ltd have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Strategy (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: £50,618 to £56,950 per annum. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Chairperson – Department of Economics (Beirut - Lebanon)

    Region: Beirut - Lebanon

    Company: American University of Beirut

    Department: Faculty of Arts and Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Marketing & Student Recruitment Officer (London)

    Region: London

    Company: Royal College of Music

    Department: Marketing and Communications Department

    Salary: £28,102 to £31,102 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • PhD Studentship - Reaction Mechanisms of Natural Gas in a Novel Low Carbon, Low Energy Alternative Iron Making Process (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Innate Immunity, DTIMB

    Salary: £33,518 to £35,550 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences

  • Senior Lecturer in Civil Engineering (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Engineering and Science

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Tutor of Biology and/or Chemistry (Coventry)

    Region: Coventry

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Education Studies (inc. TEFL),TEFL/TESOL

  • Geography/Geology Tutor (Stockton-on-tees)

    Region: Stockton-on-tees

    Company: Study Group

    Department: N\A

    Salary: £30,000 to £34,000 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography

  • Executive Programmes Co-ordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: N\A

    Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Associate* in Approximate Computing with Application to Machine Learning (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £36,800 to £43,050 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence

  • Trainee Contract Administrator (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Finance/Procurement

    Salary: £26,829 to £29,301 pa with potential to progress to £32,004 by annual increments on achieving designated skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • UTRCI Research Scientist, Internet of Things (Cork)

    Region: Cork

    Company: N\A

    Department: N\A

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

Responds for Calderdale Smartmove Ltd on Facebook, comments in social nerworks

Read more comments for Calderdale Smartmove Ltd. Leave a comment for Calderdale Smartmove Ltd. Profiles of Calderdale Smartmove Ltd on Facebook and Google+, LinkedIn, MySpace

Location Calderdale Smartmove Ltd on Google maps

Other similar companies of The United Kingdom as Calderdale Smartmove Ltd: Forge Hill Ot Ltd | Andy Cope Consultancy Limited | Roked Limited | Arscas | Angels Healthcare Ltd

Calderdale Smartmove came into being in 1996 as company enlisted under the no 03180389, located at HX1 2AF Halifax at 15 Harrison Road. This firm has been expanding for twenty years and its official state is active. The registered name of this business got changed in 2013 to Calderdale Smartmove Ltd. This business previous business name was Calderdale Bond Scheme. This business SIC code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Calderdale Smartmove Limited released its latest accounts up until 2015-03-31. The business latest annual return information was released on 2016-03-29. From the moment it started in this particular field 20 years ago, the firm managed to sustain its praiseworthy level of prosperity.

The firm became a charity on 1997-01-27. It operates under charity registration number 1060378. The geographic range of the company's area of benefit is west yorkshire and it provides aid in different places across Calderdale. The company's trustees committee has ten members: Ms Helen Rhodes, Marilyn Sutcliffe, Judith Wright, Julian Vikse and Ms Sophie Kramer, to namea few. As regards the charity's finances, their best time was in 2013 when they raised £391,864 and they spent £387,396. Calderdale Smartmove Limited concentrates on the area of arts, heritage, science or culture, training and education and saving lives and the advancement of health. It tries to help youth or children, people of a particular ethnic or racial background, young people or children. It helps these agents by the means of various charitable activities, providing various services and providing facilities, buildings and open spaces. In order to learn anything else about the charity's undertakings, call them on this number 01422 361515 or browse their website. In order to learn anything else about the charity's undertakings, mail them on this e-mail [email protected] or browse their website.

That business owes its success and constant development to a team of nine directors, namely Christopher Walker, Diane Adams, Dr Alan Bewsher and 6 other directors who might be found below, who have been guiding the company for almost one year. To maximise its growth, since the appointment on 2010/09/15 this business has been utilizing the expertise of John Mcfarlane Mcausland, who has been responsible for ensuring the company's growth.

Calderdale Smartmove Ltd is a domestic company, located in Halifax, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 15 Harrison Road HX1 2AF Halifax. Calderdale Smartmove Ltd was registered on 1996-03-29. 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 - 715,000 GBP, sales per year - more 328,000 GBP. Calderdale Smartmove Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Calderdale Smartmove Ltd is Human health and social work activities, including 9 other directions. Director of Calderdale Smartmove Ltd is Christopher Walker, which was registered at Harrison Road, Halifax, Halifax, West Yorkshire, HX1 2AF, England. Products made in Calderdale Smartmove Ltd were not found. This corporation was registered on 1996-03-29 and was issued with the Register number 03180389 in Halifax, 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 Calderdale Smartmove Ltd, open vacancies, location of Calderdale Smartmove 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

Detailed data about Calderdale Smartmove Ltd from yellow pages of The United Kingdom. Find address Calderdale Smartmove Ltd, phone, email, website credits, responds, Calderdale Smartmove Ltd job and vacancies, contacts finance sectors Calderdale Smartmove Ltd