Coldwell Inn Project

All UK companiesAccommodation and food service activitiesColdwell Inn Project

Other holiday and other collective accommodation

Coldwell Inn Project contacts: address, phone, fax, email, website, shedule

Address: Coldwell Activity Centre Back Lane Southfield, BB10 3RG Burnley

Phone: 01282 601819

Fax: 01282 601819

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Coldwell Inn Project"? - send email to us!

Coldwell Inn Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coldwell Inn Project.

Registration data Coldwell Inn Project

Register date: 1986-09-30

Register number: 02060025

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Coldwell Inn Project

Owner, director, manager of Coldwell Inn Project

Brian Cooper Director. Address: Coldwell Activity Centre, Back Lane Southfield,, Burnley, Lancs, BB10 3RG. DoB: August 1958, British

Barbara Harvey Director. Address: Coldwell Activity Centre, Back Lane Southfield,, Burnley, Lancs, BB10 3RG. DoB: July 1946, British

Frederick Graham Parr Director. Address: Coldwell Activity Centre, Back Lane Southfield,, Burnley, Lancs, BB10 3RG. DoB: December 1943, British

John Gerrard Ormerod Secretary. Address: 28 Balmoral Road, Haslingden, Rossendale, Lancashire, BB4 4EA. DoB: February 1947, British

Neil Beecham Director. Address: Eskdale Close, Burnley, Lancs, BB10 2SH. DoB: July 1940, British

John Gerrard Ormerod Director. Address: 28 Balmoral Road, Haslingden, Rossendale, Lancashire, BB4 4EA. DoB: February 1947, British

Gordon Salthouse Director. Address: Coldwell Activity Centre, Back Lane Southfield,, Burnley, Lancs, BB10 3RG. DoB: January 1945, British

Alan Edward Thomas Director. Address: 32 Stirling Court, Briercliffe, Burnley, Lancashire, BB10 3QT. DoB: June 1954, British

Roy Gordon Glover Director. Address: Coldwell Activity Centre, Back Lane Southfield,, Burnley, Lancs, BB10 3RG. DoB: August 1943, British

Stephenie Anne Booth Director. Address: Robinwood Terrace, Todmorden, West Yorkshire, OL14 7DX. DoB: January 1955, British

Revd Canon Edward Andrew Saville Director. Address: 5 Reedley Farm Close, Reedley, Burnley, Lancashire, BB10 2RB. DoB: July 1947, British

David James Rowbotham Director. Address: 3 Barkerfield Close, Higham, Burnley, Lancashire, BB12 9BZ. DoB: December 1946, British

John Beck Director. Address: The Old Police Station, 17 Manchester Road, Barnoldswick, Lancashire, BB18 5NZ. DoB: February 1959, British

Michael John Tull Director. Address: Manor Close, Todmorden, Lancashire, OL14 6HE, United Kingdom. DoB: March 1963, British

Garry Wilson Director. Address: The Moorings, Old Stone Trough Lane, Kelbrook, Lancashire, BB18 6UE. DoB: n\a, British

Peter James Caney Director. Address: Lindle Avenue, Hutton, Preston, Lancashire, PR4 4AL, United Kingdom. DoB: January 1977, British

Donald Kitson Director. Address: 11 Deerstone Road, Nelson, Lancashire, BB9 9LN. DoB: February 1937, British

Shazad Sarwar Director. Address: 89 Hibson Road, Nelson, Lancashire, BB9 0AU. DoB: August 1968, British

John James Haleigh Director. Address: 2 Calder Vale, Whalley, Clitheroe, Lancashire, BB7 9SR. DoB: October 1966, British

Brian Thomas Chapman Director. Address: 7 Barnwood Crescent, Earby, Barnoldswick, Lancashire, BB18 6PD. DoB: June 1950, British

Mashuq Hussain Director. Address: 152 Hibson Road, Nelson, Lancashire, BB9 0AX. DoB: April 1964, British

Lorna Metcalfe Director. Address: 5 Montfieldhey, Birch Court, Brierfield, Lancashire, BB9 5ND. DoB: March 1958, British

Elizabeth Green Director. Address: 15 North Avenue, Sutton In Craven, Keighley, Yorkshire, BD20 7NN. DoB: April 1964, British

Ian Alfred Grindy Director. Address: Dale House, Dalehead, Slaidburn, Clitheroe, BB7 4TS. DoB: December 1950, British

John Marsden Director. Address: 37 Lindisfarne Avenue, Blackburn, Lancashire, BB2 3EG. DoB: June 1970, British

Robin Jeffrey Conisbee Wood Secretary. Address: 72b Carr Hall Road, Barrowford, Lancashire, BB9 6QG. DoB: May 1944, British

Christine Joyce Rigby Director. Address: Wesley House, Quernmore, Lancaster, Lancashire, LA2 9EF. DoB: September 1958, British

Brian Astin Director. Address: 3 Hillsborough Avenue, Brierfield, Nelson, Lancashire, BB9 0HB. DoB: May 1946, British

Jennifer Yerkess Director. Address: 4 Eversholt Close, Fence, Burnley, Lancashire, BB12 9EL. DoB: October 1949, British

Robin Jeffrey Conisbee Wood Director. Address: 72b Carr Hall Road, Barrowford, Lancashire, BB9 6QG. DoB: May 1944, British

David James West Director. Address: 5 Barleydale Road, Barrowford, Nelson, Lancashire, BB9 6AD. DoB: n\a, British

Leslie Tracy Evans Director. Address: 20 Sandra Drive, Newton Le Willows, Merseyside, WA12 8QA. DoB: January 1960, British

Geoffrey William Petts Director. Address: 1 Regent Avenue, Colne, Lancashire, BB8 7AX. DoB: July 1927, British

Penelope Anne Williams Director. Address: 1 Crowtrees Grove, Roughlee, Nelson, Lancashire, BB9 6NE. DoB: May 1954, British

Peter Guy Director. Address: 16 Arundel Drive, Carleton, Poulton Le Fylde, Lancashire, FY6 7TF. DoB: November 1944, British

Terence Bannister Director. Address: 3 Dovedale Close, Reedley, Burnley, Lancashire, BB10 2SJ. DoB: January 1938, British

Peter Halstead Director. Address: 19 Hillsborough Avenue, Brierfield, Lancashire, BB9 0HB. DoB: August 1941, British

Ian Gilbert Phillips Secretary. Address: 16 Church Street, Ribchester, Preston, Lancashire, PR3 3XP. DoB:

Kenneth Oldham Director. Address: 6 Malkin Close, Blacko, Nelson, Lancashire, BB9 6LY. DoB: October 1923, British

John Noble Director. Address: 62 Moss Lane, Leyland, Preston, Lancashire, PR5 2SH. DoB: May 1942, British

Donald Kitson Director. Address: 11 Deerstone Road, Nelson, Lancashire, BB9 9LN. DoB: February 1937, British

Jobs in Coldwell Inn Project vacancies. Career and practice on Coldwell Inn Project. Working and traineeship

Engineer. From GBP 2700

Project Planner. From GBP 2400

Helpdesk. From GBP 1200

Assistant. From GBP 1000

Electrician. From GBP 2200

Responds for Coldwell Inn Project on FaceBook

Read more comments for Coldwell Inn Project. Leave a respond Coldwell Inn Project in social networks. Coldwell Inn Project on Facebook and Google+, LinkedIn, MySpace

Address Coldwell Inn Project on google map

Other similar UK companies as Coldwell Inn Project: Mar Scaffolding (scotland) Limited | New Range Engineering Limited | Armacre Limited | Formec Groundwork Solutions Ltd | Andrew Mellish Property Home Services Limited

This business known as Coldwell Inn Project has been created on 1986-09-30 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business registered office could be contacted at Burnley on Coldwell Activity Centre, Back Lane Southfield,. Should you need to reach this company by post, the post code is BB10 3RG. The office company registration number for Coldwell Inn Project is 02060025. This business is classified under the NACe and SiC code 55209 which stands for Other holiday and other collective accommodation. Coldwell Inn Project filed its latest accounts up till Tue, 31st Mar 2015. The business latest annual return was released on Fri, 6th May 2016. Thirty years of competing on the local market comes to full flow with Coldwell Inn Project as they managed to keep their clients satisfied through all the years.

The enterprise became a charity on 1989-02-09. It is registered under charity number 701170. The range of the company's activity is not defined and it provides aid in many locations across Lancashire. Their trustees committee has ten representatives: Neil Beecham, Gordon Salthouse, Roy Gordon Glover, John Gerrard Ormerod and Mashuq Hussain, and others. As regards the charity's financial statement, their most prosperous period was in 2011 when they raised £121,293 and their expenditures were £154,721. Coldwell Inn Project concentrates its efforts on the issue of disability, education and training and training and education. It tries to support children or young people, children or youth, people with disabilities. It tries to help its agents by the means of providing specific services, counselling and providing advocacy and providing open spaces, buildings and facilities. In order to get to know something more about the company's activities, dial them on the following number 01282 601819 or see their official website. In order to get to know something more about the company's activities, mail them on the following e-mail [email protected] or see their official website.

That limited company owes its accomplishments and constant growth to eight directors, specifically Brian Cooper, Barbara Harvey, Frederick Graham Parr and 5 others listed below, who have been employed by the company since August 2013. In order to help the directors in their tasks, since the appointment on 2008-12-17 the following limited company has been providing employment to John Gerrard Ormerod, age 69 who's been working on ensuring the company's growth.