Empowering People Inspiring Communities Limited

All UK companiesReal estate activitiesEmpowering People Inspiring Communities Limited

Renting and operating of Housing Association real estate

Empowering People Inspiring Communities Limited contacts: address, phone, fax, email, website, shedule

Address: 131-141 Ubberley Road Bentilee ST2 0EF Stoke On Trent

Phone: 01782 252575

Fax: 01782 252575

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Empowering People Inspiring Communities Limited"? - send email to us!

Empowering People Inspiring Communities Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Empowering People Inspiring Communities Limited.

Registration data Empowering People Inspiring Communities Limited

Register date: 1997-03-14

Register number: 03333405

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

Get full report form global database UK for Empowering People Inspiring Communities Limited

Owner, director, manager of Empowering People Inspiring Communities Limited

Andrew Stone Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: April 1966, British

Matthew Thompson Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: October 1986, British

Kirsty Elizabeth May Holmes Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: July 1987, British

Lee Darren Smith Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: March 1966, British

Alexander Fury Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: June 1978, British

Lorraine Poyser Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: May 1957, British

John Charles Gething Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: November 1948, British

Leonard Gibbs Secretary. Address: The Dingle, Boyles Hall Road, Bignall End, Stoke-On-Trent, ST7 8OG. DoB: n\a, British

Randolph Conteh Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: May 1959, British

Robert Arkell Holland Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: May 1949, British

Jacqueline Anne Brown Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: October 1965, British

Alison Ruth Wedgwood Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: March 1970, British

Jenny Herbert Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: January 1983, British

Kathleen Mary Potts Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: November 1949, British

Councillor Sheila Grace Pitt Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: November 1934, British

Councillor Rita Dale Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: July 1936, British

June Elizabeth Bentley Director. Address: Hamner Green, Bentilee, Stoke-On-Trent, Staffs, ST2 0HJ. DoB: May 1951, British

Robert Woods Director. Address: Belmont Road, Stoke-On-Trent, Staffordshire, ST1 4BT, United Kingdom. DoB: February 1973, British

David John Griffiths Director. Address: Moorland Avenue, Werrington, Stoke-On-Trent, Staffs, ST9 0EQ, United Kingdom. DoB: May 1962, British

Councillor Joan Bell Director. Address: Star & Garter Road, Lightwood, Stoke-On-Trent, ST3 7HN. DoB: May 1946, British

Mervin Smith Director. Address: Bemersley Road, Stoke-On-Trent, Staffs, ST6 8JE, United Kingdom. DoB: September 1959, British

Beatrice Eleanor Moss Director. Address: Beverley Drive, Stoke-On-Trent, Staffs, ST2 0QB, United Kingdom. DoB: August 1943, British

Steven Batkin Director. Address: Galloway Road, Bentilee, Stoke-On-Trent, Staffs, ST2 0QH, United Kingdom. DoB: March 1959, British

John Gilbert Davis Director. Address: 10 Chalfont Green, Bentilee, Stoke On Trent, ST2 0DT. DoB: December 1934, British

Susan Ann Fenton Director. Address: Paisley Close, Bentilee, Stoke On Trent, Staffs, ST2 0QW, England. DoB: August 1956, British

Moses Simon Soro Director. Address: 22 Dickson House, Ridgway Road, Stoke On Trent, Staffordshire, ST1 3BA. DoB: November 1976, Sudanese

Albert Frederick Charles Director. Address: 29 Hut Hill Lane, Gt Wyrley, S Staffs, WS6 6PD. DoB: April 1939, British

Julie Ann Masters Director. Address: 329 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0HA. DoB: March 1965, British

Councillor Sheila Grace Pitt Director. Address: 196 Hoveringham Drive, Eaton Park, Stoke On Trent, Staffordshire, ST2 9PP. DoB: November 1934, British

Jacqueline Jean Seaman Director. Address: Offley Road, Sandbach, Cheshire, CW11 1GY. DoB: November 1949, British

Jane Lesley Palmer Director. Address: 62 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EB. DoB: May 1964, British

Paul Vaughan Director. Address: 131-141 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EF. DoB: September 1956, British

Councillor Kenneth Downs Director. Address: 234 Wellfield Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0DB. DoB: May 1932, British

Adrian Knapper Director. Address: 50 Heath House Lane, Bucknall, Stoke On Trent, ST2 8AH. DoB: March 1964, British

Maurice Lewis Director. Address: 2 Theodore Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9HG. DoB: August 1933, British

Julie Harvey Director. Address: 3 Vicars Close, Oulton, Stone, Staffordshire, ST15 8UQ. DoB: July 1961, British

Nancy Allen Director. Address: 20 Sundorne Place, Bentilee, Stoke On Trent, ST2 0JA. DoB: October 1933, British

Elsie Procter Director. Address: 483 Beverley Drive, Bentilee, Stoke On Trent, Staffordshire, ST2 0QB. DoB: March 1937, British

Kathleen Mary Potts Director. Address: 41 Ubberley Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0EA. DoB: November 1949, British

Geoffrey Lowe Director. Address: 2 Thornhill Road, Stoke On Trent, Staffordshire, ST2 0QG. DoB: November 1941, British

Albert Henry Walters Director. Address: 26 Plainfield Grove, Stoke On Trent, Staffordshire, ST2 0RP. DoB: January 1927, British

Donald Edwin Povey Director. Address: 22 Newhouse Court, Bucknall, Stoke On Trent, Staffordshire, ST2 8LT. DoB: October 1934, British

John Gilbert Davis Director. Address: 10 Chalfont Green, Bentilee, Stoke On Trent, ST2 0DT. DoB: December 1934, British

Jean Mayer Director. Address: 96 Brackenfield Avenue, Bentilee, Stoke On Trent, Staffordshire, ST2 0DG. DoB: December 1930, British

Mary Erica Tomkinson Director. Address: 12 Vale View, Porthill, Newcastle U Lyme, Staffordshire, ST5 0AF. DoB: February 1966, British

David John Salmon Director. Address: 10 Sandy Lane, Newcastle Under Lyme, Stoke On Trent, Staffordshire, ST6 8QJ. DoB: August 1935, British

John Brindley Director. Address: 53 Frodingham Road, Bentilee, Stoke On Trent, ST2 0PT. DoB: July 1939, British

Councillor Charles Mclaren Director. Address: 35 Canary Road, Moss Green Village, Stoke On Trent, Staffordshire, ST2 0SS. DoB: April 1942, British

John Flock Director. Address: Ivy Cottage, The Green Barlaston, Stoke On Trent, Staffordshire, ST12 9AF. DoB: November 1945, British

Patricia Elizabeth Brandum Director. Address: 395 Lode Lane, Solihull, West Midlands, B92 8NN. DoB: July 1955, British

Gaynor Asquith Director. Address: Ridge End Fold Farm, Ridge End Fold, Marple Stockport, Cheshire, SK6 7EX. DoB: June 1952, British

Joan Turner Director. Address: 43 Thornhill Road, Bentilee, Staffordshire, ST2 0QG. DoB: February 1943, British

Nancy Allen Director. Address: 20 Sundorne Place, Bentilee, Stoke On Trent, ST2 0JA. DoB: October 1933, British

Gillian Margaret Brown Director. Address: 18 Melvyn Crescent, Porthill, Newcastle Under Lyme, Staffordshire, ST5 8QU. DoB: October 1955, British

Robert Perry Director. Address: Rutlands Harecastle Court, Newcastle Road, Stoke On Trent, Staffordshire, ST7 1UR. DoB: November 1948, British

Brendan Nevin Director. Address: 283 Spies Lane, Halesowen, West Midlands, B62 9BN. DoB: November 1963, British

Councillor Philip Bloor Director. Address: 267 Bambury Street, Adderley Green, Stoke On Trent, ST3 5QY. DoB: March 1954, British

Graham Wallace Director. Address: 106 Newhouse Road, Stoke On Trent, Staffordshire, ST2 8BL. DoB: August 1939, British

Councillor Brian Tinsley Director. Address: 3 Baker Crescent, Baddeley Green, Stoke On Trent, ST2 7LH. DoB: July 1938, British

Adrian Knapper Director. Address: 50 Heath House Lane, Bucknall, Stoke On Trent, ST2 8AH. DoB: March 1964, British

Pauline Ann Shaw Director. Address: 44 Lower Mayer Street, Hanley, Stoke-On-Trent, ST1 2EA. DoB: December 1936, British

Thomas Brennan Director. Address: 170 Werrington Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9AW. DoB: November 1933, British

John Steele Director. Address: 64 Chelmsford Drive, Bentilee, Stoke On Trent, Staffordshire, ST2 0JW. DoB: December 1959, British

Elsie Procter Director. Address: 483 Beverley Drive, Bentilee, Stoke On Trent, Staffordshire, ST2 0QB. DoB: March 1937, British

Karl Roger Bamford Director. Address: 5 Ashmead Mews, Alsager, Stoke On Trent, Staffordshire, ST7 2XW. DoB: October 1962, British

Maurice Lewis Director. Address: 2 Theodore Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9HG. DoB: August 1933, British

John Brindley Director. Address: 53 Frodingham Road, Bentilee, Stoke On Trent, ST2 0PT. DoB: July 1939, British

Doreen Salt Director. Address: 583 Dividy Road, Bucknall, Stoke On Trent, Staffordshire, ST2 0AG. DoB: March 1939, British

Jayne Hughes Director. Address: 46 Aylesbury Road, Bucknall, Stoke On Trent, Staffordshire, ST2 0LX. DoB: September 1967, British

Terence Frederick Crowe Director. Address: 7 Trentway Close, Stoke On Trent, Staffordshire, ST2 9JR. DoB: July 1945, British

Elsie Procter Director. Address: 483 Beverley Drive, Bentilee, Stoke On Trent, Staffordshire, ST2 0QB. DoB: March 1937, British

Councillor Dennis Thomas Poole Director. Address: 18 Trowbridge Crescent, Bentilee, Stoke On Trent, Staffordshire, ST2 0JJ. DoB: August 1926, British

Iris Barcroft Director. Address: 5 Hazeldine Road, Trentham, Stoke On Trent, Staffordshire, ST4 8DK. DoB: August 1942, British

Dawn Clare Leonard Director. Address: 4 Glencastle Way, New Park Trentham, Stoke On Trent, Staffordshire, ST4 8QE. DoB: February 1967, British

William Barrie Holmes Director. Address: 2 Holbeach Avenue, Eaton Park, Stoke On Trent, Staffordshire, ST2 9NT. DoB: January 1937, British

Kenneth Derek Gameson Director. Address: 20 Gristhorpe Way, Bentilee, Stoke On Trent, Staffordshire, ST2 0QA. DoB: December 1961, British

Joan Turner Director. Address: 43 Thornhill Road, Bentilee, Staffordshire, ST2 0QG. DoB: February 1943, British

Councillor Idwal Thomas Bowen Director. Address: 63 Thornhill Road, Bentilee, Stoke-On-Trent, Staffordshire, ST2 0QG. DoB: June 1922, British

Nicholas Edmund John Maslen Director. Address: 19 Albert Terrace, Newcastle, Staffordshire, ST5 8BD. DoB: November 1953, British

Geoffrey Lowe Director. Address: 2 Thornhill Road, Stoke On Trent, Staffordshire, ST2 0QG. DoB: November 1941, British

Graham Hassall Director. Address: 13 Ruthin Road, Bentilee, Stoke On Trent, Staffordshire, ST2 0ND. DoB: March 1939, British

Barrington Ward Director. Address: 30 Pennymore Close, Trentham, Stoke On Trent, Staffordshire, ST4 8YQ. DoB: February 1941, British

David Charles Morrey Director. Address: 17 Bank Street, Cheadle, Stoke On Trent, Staffordshire, ST10 1NR. DoB: March 1964, British

Andrew Jonathan Huston White Director. Address: 4 Dulverton Avenue, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3NJ. DoB: December 1962, British

Tonia Edith Dorothy Secker Director. Address: 6 New Square, Lincoln's Inn, London, WC2A 3RP. DoB: July 1969, British

John Wilfred Spencer Clark Director. Address: Caplins, Lurgashall, Petworth, West Sussex, GU28 9EW. DoB: November 1943, British

Jobs in Empowering People Inspiring Communities Limited vacancies. Career and practice on Empowering People Inspiring Communities Limited. Working and traineeship

Sorry, now on Empowering People Inspiring Communities Limited all vacancies is closed.

Responds for Empowering People Inspiring Communities Limited on FaceBook

Read more comments for Empowering People Inspiring Communities Limited. Leave a respond Empowering People Inspiring Communities Limited in social networks. Empowering People Inspiring Communities Limited on Facebook and Google+, LinkedIn, MySpace

Address Empowering People Inspiring Communities Limited on google map

Other similar UK companies as Empowering People Inspiring Communities Limited: Nedywest Limited | Mec Electrical Contractors Limited | W G Joinery Limited | Steve Boam Builders & Joiners Ltd | Elite Flooring Designs Ltd

Empowering People Inspiring Communities Limited 's been in this business for 19 years. Started with registration number 03333405 in 1997/03/14, the firm is located at 131-141 Ubberley Road, Stoke On Trent ST2 0EF. Its official name switch from Bentilee Community Housing to Empowering People Inspiring Communities Limited occurred in 2007/03/27. The company SIC code is 68201 meaning Renting and operating of Housing Association real estate. The business latest financial reports were submitted for the period up to 2015-03-31 and the most recent annual return was submitted on 2016-03-12. Nineteen years of competing in this field comes to full flow with Empowering People Inspiring Communities Ltd as the company managed to keep their customers happy through all this time.

The enterprise started working as a charity on 2007/04/02. It operates under charity registration number 1118644. The geographic range of the charity's activity is national. They provide aid in Throughout England And Wales, Staffordshire and Stoke-On-Trent City. The charity's trustees committee consists of nine people: Jacqueline Jean Seaman, John Gething, Lorraine Poyser, Alison Ruth Wedgwood, Alexander Fury, among others. Regarding the charity's financial statement, their most successful period was in 2014 when they raised £3,302,371 and their spendings were £2,003,107. Empowering People Inspiring Communities Ltd concentrates on the issue of disability, training and education and the advancement of health and saving of lives. It works to aid young people or children, other charities or voluntary bodies, all the people. It tries to help the above recipients by making grants to individuals, acting as an umbrella or a resource body and acting as an umbrella or a resource body. If you wish to learn more about the firm's activities, call them on this number 01782 252575 or see their website. If you wish to learn more about the firm's activities, mail them on this e-mail [email protected] or see their website.

According to the data we have, the following limited company was created in March 1997 and has been governed by eighty five directors, and out this collection of individuals seven (Andrew Stone, Matthew Thompson, Kirsty Elizabeth May Holmes and 4 other directors have been described below) are still employed. In order to find professional help with legal documentation, since the appointment on 1997/04/16 this limited company has been making use of Leonard Gibbs, who has been in charge of maintaining the company's records.