Barnsley Community Solutions (tranche 1) Limited
Other letting and operating of own or leased real estate
Contacts of Barnsley Community Solutions (tranche 1) Limited: address, phone, fax, email, website, working hours
Address: Kent House 14-17 Market Place W1W 8AJ London
Phone: +44-117 6689544 +44-117 6689544
Fax: +44-117 6689544 +44-117 6689544
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Barnsley Community Solutions (tranche 1) Limited"? - Send email to us!
Registration data Barnsley Community Solutions (tranche 1) Limited
Get full report from global database of The UK for Barnsley Community Solutions (tranche 1) Limited
Addition activities kind of Barnsley Community Solutions (tranche 1) Limited
3556. Food products machinery
362400. Carbon and graphite products
508803. Aircraft and space vehicle supplies and parts
581202. Ice cream, soft drink and soda fountain stands
23260207. Work shirts: men's, youths', and boys'
35559901. Bronzing or dusting machines for the printing trade
44990402. Ship dismantling
Owner, director, manager of Barnsley Community Solutions (tranche 1) Limited
Director - Jennifer Louise Crouch. Address: 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom. DoB: November 1987, British
Director - Neil Geoffrey Ward. Address: 80 London Road, London, SE1 6LH, England. DoB: February 1959, British
Secretary - Clare Sheridan. Address: 14-17 Market Place, London, W1W 8AJ. DoB:
Director - Gavin William Mackinlay. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: May 1957, British
Director - Frances Foster. Address: 14-17 Market Place, London, W1W 8AJ. DoB: March 1962, British
Director - Peter John Sheldrake. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: April 1959, British
Director - Peter John Sheldrake. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: April 1959, British
Director - Michael James Chambers. Address: 14-17 Market Place, London, W1W 8AJ. DoB: October 1956, British
Director - Cheryl Elizabeth Hobson. Address: 14-17 Market Place, London, W1W 8AJ. DoB: January 1964, British
Director - John Edward Haan. Address: 10-11 Charterhouse Square, London, EC1M6EH, United Kingdom. DoB: August 1978, British
Director - Rory William Christie. Address: 98 Clerkenwell Road, London, EC1M 5PY, United Kingdom. DoB: October 1958, British
Director - Mark Day. Address: 14-17 Market Place, London, W1W 8AJ. DoB: April 1965, British
Director - Warren Thomas Taylor. Address: Furnival Street, London, EC4A 1AB, United Kingdom. DoB: August 1972, British
Director - Martin Paul Rooney. Address: 3rd Floor, 46 Charles Street, Cardiff, CF10 2GE. DoB: June 1976, British
Director - Andrew John Powell. Address: Furnival Street, London, EC4A 1AB, United Kingdom. DoB: October 1970, British
Director - Alastair Graham Gourlay. Address: Furnival Street, London, EC4A 1AB, United Kingdom. DoB: July 1965, British
Director - Steven Mark Hackett. Address: Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB: October 1971, British
Director - Peter Leslie Garland. Address: Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB: September 1946, British
Director - Peter John Cox. Address: Furnival Street, London, EC4A 1AB, United Kingdom. DoB: January 1962, British
Director - Susanna O'connell. Address: Paynes Farmhouse, Colchester Road Virley, Maldon, Essex, CM9 8HG. DoB: September 1956, British
Director - Timothy Hartshorn. Address: 5 Freston Road, London, N3 1UP. DoB: April 1944, British
Director - Susan Maria Brain England. Address: Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB: January 1957, British
Director - Ian James Tasker. Address: 26 Ravensbourne Avenue, Bromley, Kent, BR2 0BP. DoB: May 1967, British
Director - David Boyd Lindsay. Address: 1 Currie Hill Close, Wimbledon, London, SW19 7DX. DoB: February 1959, British
Director - Stephen John Pick. Address: Charles Street, Cardiff, CF10 2GE, United Kingdom. DoB: June 1955, British
Director - Clive Franklin Eminson. Address: Garden Cottage Stratton Hall Lane, Levington, Ipswich, Suffolk, IP10 0LH. DoB: May 1957, British
Director - David St Clair Dawson. Address: 5 Hospital Road, Bury St Edmunds, Suffolk, IP33 3JU. DoB: April 1944, British
Director - Peter Valle Jones. Address: 24 Linksway Drive, Bury, Lancashire, BL9 8EP. DoB: October 1950, British
Director - Colin Howell. Address: 53 Romney Close, The Ings, Redcar, Tyneside, TS10 2JT. DoB: August 1963, British
Director - Anthony Johns. Address: 6 Pirton Close, St. Albans, Hertfordshire, AL4 9YJ. DoB: April 1956, British
Director - Robert Sean Mcclatchey. Address: 5 North Colonnade, London, E14 4BB. DoB: February 1965, British
Director - Nigel Anthony Bennett. Address: 7 Courtneidge Close, Stewkley, Bedfordshire, LU7 0EL. DoB: October 1961, British
Director - Sally-Ann Brooks. Address: 21 Clos Sant Teilo, Llangyfelach, Swansea, SA5 7HG. DoB: April 1966, British
Corporate-secretary - Asset Management Solutions Ltd. Address: Floor, 46 Charles Street, Cardiff, South Glamorgan, CF10 2GE, United Kingdom. DoB:
Jobs in Barnsley Community Solutions (tranche 1) Limited, vacancies. Career and training on Barnsley Community Solutions (tranche 1) Limited, practic
Now Barnsley Community Solutions (tranche 1) Limited have no open offers. Look for open vacancies in other companies
-
Administrator (Student Funding Service) (x2) (High Holborn)
Region: High Holborn
Company: University Of The Arts London
Department: Academic Development and Services
Salary: £28,274 to £34,515
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Student Services
-
Operations Manager (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Student Services
Salary: £49,772 to £55,998 per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
SeNSS Coordinator (Colchester)
Region: Colchester
Company: University of Essex
Department: Academc Section
Salary: £25,728 to £28,936 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Ask HR Assistant (x3) (Southampton)
Region: Southampton
Company: University of Southampton
Department: HR Operations
Salary: £19,850 to £23,557 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Information and Training Manager (London)
Region: London
Company: N\A
Department: N\A
Salary: £42,000 to £46,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,Library Services and Information Management,Senior Management
-
Marie Curie Early Stage Researcher in Data-driven Machine Learning with Gaussian Processes to Eliminate Thermoacoustic Instability (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £44,895.96
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence
-
Hamilton Professorship in Electronic Engineering (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Senior Lectureship in Management Accounting (Ireland)
Region: Ireland
Company: University College Cork
Department: Accounting, Finance & Information Systems,
Salary: €66,054 to €91,281
£60,261.06 to £83,275.66 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Management
-
Senior Counsellor (Leeds)
Region: Leeds
Company: University of Leeds
Department: Student Counselling Centre
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Lecturer in Social Epidemiology (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Medicine, Dentistry and Biomedical Sciences
Salary: £39,324 to £51,260 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
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
-
Interdisciplinary Professorial Fellows (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Life and Environmental Science LES
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences
Responds for Barnsley Community Solutions (tranche 1) Limited on Facebook, comments in social nerworks
Read more comments for Barnsley Community Solutions (tranche 1) Limited. Leave a comment for Barnsley Community Solutions (tranche 1) Limited. Profiles of Barnsley Community Solutions (tranche 1) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Barnsley Community Solutions (tranche 1) Limited on Google maps
Other similar companies of The United Kingdom as Barnsley Community Solutions (tranche 1) Limited: Tadco Property Management Limited | Coldharbour Properties Limited | Williams Knight Limited | Emerton Investments Limited | Robert Ingram And Company Ltd
2003 marks the establishment of Barnsley Community Solutions (tranche 1) Limited, a firm located at Kent House, 14-17 Market Place in London. That would make 13 years Barnsley Community Solutions (tranche 1) has been on the British market, as the company was established on 2003-07-02. The firm registration number is 04817417 and the company zip code is W1W 8AJ. This firm is classified under the NACe and SiC code 68209 meaning Other letting and operating of own or leased real estate. 2015-11-30 is the last time when the accounts were filed. Thirteen years of experience in the field comes to full flow with Barnsley Community Solutions (tranche 1) Ltd as the company managed to keep their clients happy throughout their long history.
This limited company owes its well established position on the market and permanent development to a group of six directors, namely Jennifer Louise Crouch, Neil Geoffrey Ward, Gavin William Mackinlay and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been guiding the firm since 2016. Furthermore, the managing director's responsibilities are bolstered by a secretary - Clare Sheridan, from who was selected by this limited company one year ago.
Barnsley Community Solutions (tranche 1) Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Kent House 14-17 Market Place W1W 8AJ London. Barnsley Community Solutions (tranche 1) Limited was registered on 2003-07-02. 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 - 742,000 GBP, sales per year - more 133,000 GBP. Barnsley Community Solutions (tranche 1) Limited is Private Limited Company.
The main activity of Barnsley Community Solutions (tranche 1) Limited is Real estate activities, including 7 other directions. Director of Barnsley Community Solutions (tranche 1) Limited is Jennifer Louise Crouch, which was registered at 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom. Products made in Barnsley Community Solutions (tranche 1) Limited were not found. This corporation was registered on 2003-07-02 and was issued with the Register number 04817417 in London, 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 Barnsley Community Solutions (tranche 1) Limited, open vacancies, location of Barnsley Community Solutions (tranche 1) 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