Groundwork Northamptonshire

All UK companiesOther service activitiesGroundwork Northamptonshire

Other service activities not elsewhere classified

Groundwork Northamptonshire contacts: address, phone, fax, email, website, shedule

Address: The Business Exchange Rockingham Road NN16 8JX Kettering

Phone: 01536 526453

Fax: 01536 526453

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Groundwork Northamptonshire"? - send email to us!

Groundwork Northamptonshire detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Groundwork Northamptonshire.

Registration data Groundwork Northamptonshire

Register date: 2006-01-19

Register number: 05679933

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Groundwork Northamptonshire

Owner, director, manager of Groundwork Northamptonshire

Maggie Don Director. Address: Acorn Park, Cranford Road Burton Latimer, Northants, NN15 5YR, Uk. DoB: September 1947, British

John Adam Mcghee Director. Address: James Ashworth Vc Square, Corby, Northamptonshire, NN17 1QG. DoB: August 1961, British

Jonathan Nunn Director. Address: The Guildhall, St. Giles Square, Northampton, Northamptonshire, NN1 1DE, England. DoB: August 1965, British

Lynn Marie Stubbs Director. Address: Crown Way, Rushden, Northants, NN10 6BS, England. DoB: January 1966, British

Cllr Heather Ann Smith Secretary. Address: Church Street, Nassington, Peterborough, Cambridgeshire, PE8 9QG, England. DoB:

Cllr Derek George Zanger Secretary. Address: Hollands Drive, Burton Latimer, Kettering, Northamptonshire, NN15 5YT, England. DoB:

Andrew Dickson Secretary. Address: Main Street, Church Stowe, Northamptonshire, NN7 4SG, England. DoB:

Giles David Moore-thompson Secretary. Address: 21 Woodland Avenue, Northampton, NN3 2BY. DoB: n\a, British

Cllr Andre Jose Gonzalez De Savage Director. Address: Simpson Lodge, Blanchard Close, Wootton, Northamptonshire, NN4 6RA. DoB: October 1968, British

Gillian Lesley Mercer Director. Address: 9 Kensington Close, Rushden, Northamptonshire, NN10 6RR. DoB: January 1951, British

Anthony Haldane Robbs Director. Address: The Old Rectory, Loddington, Kettering, Northamptonshire, NN14 1JZ. DoB: August 1946, British

Eleanor Jane Ellie Manns Director. Address: Rockingham Road, Kettering, Northants, NN16 9HY, England. DoB: November 1984, British

Christopher Michael Atkinson Director. Address: Lovap Way, Great Oakley, Corby, Northants, NN18 8JL, England. DoB: October 1961, British

Kamljit Chana Director. Address: Franklins Gardens, Northampton, Northamptonshire, NN5 5WU, England. DoB: December 1975, British

Timothy John Hadland Director. Address: St Giles Street, Northampton, Northamptonshire, NN1 1DE, Uk. DoB: July 1945, British

Stephen Michael Bellamy Director. Address: Station Road, Kettering, Northants, NN15 7HH, Uk England. DoB: May 1972, British

Robert Eyles Director. Address: Fyfe Road, Corby, Northamptonshire, NN17 2RD, England. DoB: June 1947, British

Nicholas Raymond Bolton Director. Address: 1 New England Cottages, Wennington, Huntingdon, Cambridgeshire, PE28 2LP. DoB: June 1965, British

John Llewellyn Hughes Director. Address: 3 Branson Mews, Weldon, Corby, Northamptonshire, NN17 3HY. DoB: September 1946, British

Cllr Ursula Jones Director. Address: 40 Warkton, Kettering, Northamptonshire, NN16 9XF. DoB: November 1942, British

Russell Roberts Director. Address: The Beeches, 2 Swallow Close, Barton Seagrave, Northamptonshire, NN15 6PJ. DoB: September 1950, British

Patricia Lorraine Fawcett Director. Address: 14 Occupation Road, Corby, Northamptonshire, NN17 1EB. DoB: April 1944, British

Bernard Curran Director. Address: 29 Hillfield Road, Oundle, Peterborough, Cambridgeshire, PE8 4QR. DoB: June 1965, British

Alison Mervyl Louise Wiley Director. Address: The Crossings, Ashley, Market Harborough, Leicestershire, LE16 8DA. DoB: April 1952, British

Shelly Anne Dowie Secretary. Address: 4 Glover Court, Middleton, Market Harborough, Leicestershire, LE16 8TQ. DoB:

Angela Mary Ellis Director. Address: The Bungalow Woodside Park, Oundle Road Weldon, Corby, Northamptonshire, NN17 3JU. DoB: February 1949, British

Robert John Lane Director. Address: London Road, Uppingham, Oakham, Rutland, LE15 9TJ. DoB: July 1949, British

Hugh Christopher William Fenton Director. Address: Beech House, Penfold Lane Great Billing, Northampton, Northamptonshire, NN3 9EF. DoB: February 1946, British

Kevin Waine Brennan Director. Address: 9 Millers Close, Rippingale, Bourne, Lincolnshire, PE10 0TH. DoB: September 1962, British

Douglas Simon Iles Secretary. Address: 31 Longfellow Drive, Kettering, Northamptonshire, NN16 9XD. DoB: March 1964, British

Jobs in Groundwork Northamptonshire vacancies. Career and practice on Groundwork Northamptonshire. Working and traineeship

Driver. From GBP 1700

Fabricator. From GBP 2700

Helpdesk. From GBP 1300

Carpenter. From GBP 2200

Electrical Supervisor. From GBP 1800

Director. From GBP 6900

Responds for Groundwork Northamptonshire on FaceBook

Read more comments for Groundwork Northamptonshire. Leave a respond Groundwork Northamptonshire in social networks. Groundwork Northamptonshire on Facebook and Google+, LinkedIn, MySpace

Address Groundwork Northamptonshire on google map

Other similar UK companies as Groundwork Northamptonshire: Dks Widnes Limited | Neil Garratt Limited | Dcr Construction Ltd | Euro-world Developments Limited | Harrison Developments (west Midlands) Limited

Groundwork Northamptonshire with the registration number 05679933 has been competing in the field for ten years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at The Business Exchange, Rockingham Road , Kettering and its postal code is NN16 8JX. Groundwork Northamptonshire was registered 6 years from now as Groundwork North Northamptonshire. The company declared SIC number is 96090 : Other service activities not elsewhere classified. The firm's most recent filings were submitted for the period up to 2015-03-31 and the most current annual return was filed on 2016-01-19. The company can look back on the successful 10 years in this particular field, with a bright future in its future.

The company became a charity on 15th May 2006. It works under charity registration number 1114205. The geographic range of their activity is corby borough; east northamptonshire district, kettering borough and the rest of the county of northamptonshire. They work in Northamptonshire. The corporate board of trustees consists of nine members: Anthony Haldane Robbs, Gillian Lesley Mercer, Andre Gonzalez De Savage, Nicholas Bolton and Eleanor Jane Manns, to name a few of them. When it comes to the charity's finances, their best period was in 2011 when their income was £938,999 and they spent £841,604. Groundwork Northamptonshire engages in charitable purposes, the area of culture, arts, heritage or science, recreation. It tries to aid children or young people, other voluntary bodies or charities, all the people. It provides help to the above agents by acting as an umbrella or a resource body, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you wish to learn something more about the enterprise's undertakings, call them on this number 01536 526453 or browse their website. If you wish to learn something more about the enterprise's undertakings, mail them on this e-mail [email protected] or browse their website.

Maggie Don, John Adam Mcghee, Jonathan Nunn and 4 other members of the Management Board who might be found within the Company Staff section of our website are the company's directors and have been working on the company success since May 2014. Additionally, the managing director's duties are backed by a secretary - Cllr Heather Ann Smith, from who was chosen by the company 7 years ago.