Sheffield Information Link

All UK companiesOther service activitiesSheffield Information Link

Other service activities not elsewhere classified

Sheffield Information Link contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Alliance House 9 Leopold Street S1 2GY Sheffield

Phone: 0114 249 4940

Fax: 0114 249 4940

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sheffield Information Link"? - send email to us!

Sheffield Information Link detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sheffield Information Link.

Registration data Sheffield Information Link

Register date: 1997-08-28

Register number: 03426470

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 Sheffield Information Link

Owner, director, manager of Sheffield Information Link

Roldan Fritz Tagaro Director. Address: Caister Road, Clifton, Nottingham, Nottinghamshire, NG11 9BS, United Kingdom. DoB: October 1989, British

Tracy Watterson Director. Address: Upper Valley Road, Sheffield, South Yorkshire, S8 9HA. DoB: October 1960, British

Sharron Baroudi Secretary. Address: 34 Mackinnon Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 6QB. DoB:

Gerard Keith Warren Director. Address: 14 Bannerdale Road, Sheffield, South Yorkshire, S7 2DL. DoB: October 1961, British

Rachel Bovill Director. Address: Floor Alliance House, 9 Leopold Street, Sheffield, South Yorkshire, S1 2GY, United Kingdom. DoB: July 1968, British

Kay Rollings Director. Address: Beauchief Rise, Sheffield, South Yorkshire, S8 0EL, United Kingdom. DoB: April 1965, British

Sarah Elizabeth Jones Director. Address: Floor Alliance House, 9 Leopold Street, Sheffield, South Yorkshire, S1 2GY, United Kingdom. DoB: September 1973, British

Mohammed Abdul Rahman Director. Address: 11 Leopold Street, Sheffield, South Yorkshire, S1 2GY. DoB: November 1941, British

Emil James Kazounis Director. Address: Shore Lane, Sheffield, S Yorkshire, S10 3AY. DoB: August 1981, British

Rosalyn Elizabeth Davies Director. Address: Ranby Road, Sheffield, South Yorkshire, S11 7AL. DoB: October 1970, British

Eileen Evans Director. Address: Tylney Road, Sheffield, South Yorkshire, S2 2RX. DoB: April 1962, British

Janet Stearns Director. Address: 13 School Lane, Sheffield, South Yorkshire, S8 7RL. DoB: May 1955, British

Graham Parker Director. Address: 411 Petre Street, Sheffield, S4 7LL. DoB: March 1962, British

Karen Meikle Simpkin Director. Address: 121 High Storrs Road, Sheffield, South Yorkshire, S11 7LG. DoB: December 1960, British

Karen Ritchie Director. Address: 10 Raines Park Road, Worksop, Nottinghamshire, S81 7PE. DoB: November 1969, British

Julia Campbell Director. Address: 124 Millhouses Lane, Sheffield, S7 2HB. DoB: January 1969, British

Jasper South Director. Address: 44 Banner Cross Road, Sheffield, S11 9HR. DoB: September 1962, British

Rachel Chetwyn Secretary. Address: 8 The Poplars, Whitwell, Worksop, Nottinghamshire, S80 4TD. DoB:

Rebecca Mountain Director. Address: 91 Cartmell Road, Sheffield, S8 0NH. DoB: July 1977, British

Adrian Paul Chapman Director. Address: 3 Bank Street, Horbury, Wakefield, West Yorkshire, WF4 6LN. DoB: June 1968, British

Kathleen Margaret Brown Director. Address: 5 Hardwick Crescent, Sheffield, S11 8WB. DoB: February 1955, British

Leigh Fiorentino Director. Address: 80 Marshall Road, Sheffield, South Yorkshire, S8 0GP. DoB: August 1967, Canadian

Elizabeth Mary Lydon Director. Address: 21 Westwick Crescent, Greenhill, Sheffield, S8 7DL. DoB: March 1972, British

Jackie Mccudden Director. Address: 4 Hillcrest Road, Deepcar, Sheffield, South Yorkshire, S36 2QL. DoB: January 1961, British

Malcolm Leslie Fender Director. Address: 3 Sothall Mews, Beighton, Sheffield, South Yorkshire, S20 1GE. DoB: September 1950, British

Sarah Jane Tooze Director. Address: 26 Meadow Head Drive, Sheffield, S8 7TQ. DoB: January 1967, British

Jane Viviane Garth Director. Address: 671 Manchester Road, Crosspool, Sheffield, South Yorkshire, S10 5PR. DoB: October 1961, British

Jayne Dawn Evans Director. Address: 32 St Anthony Road, Sheffield, South Yorkshire, S10 1SG. DoB: May 1970, British

Eileen Margaret Molloy Director. Address: 43 Tylney Road, Sheffield, South Yorkshire, S2 2RX. DoB: April 1962, British

Becky Parry Director. Address: 30 Moonshine Way, Langley, Sheffield, S5 8RU. DoB: December 1968, British

Hillary Jane Griffin Director. Address: 21 Leabrook Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YS. DoB: June 1960, British

Clare Louise Hardwick Director. Address: 14 Bannerdale Road, Sheffield, South Yorkshire, S7 2DL. DoB: January 1967, British

Sandy Hoole Director. Address: 9 Cantley Lane, Bessacar, Doncaster, South Yorkshire, DN4 6NA. DoB: August 1953, British

Sharon Curtis Director. Address: 33 Skelwith Drive, Sheffield, S4 8BN. DoB: July 1962, British

Peter John Clarke Director. Address: 27 Nether Edge Road, Sheffield, South Yorkshire, S7 1RW. DoB: June 1946, British

Katharine Mary Housden Director. Address: 4 Brentwood Avenue, Sheffield, South Yorkshire, S11 9BT. DoB: March 1952, British

Margaret Lynne Rowlands Director. Address: 13 Stumperlowe Close, Sheffield, S Yorks, S10 3PP. DoB: March 1946, British

Derek Stow Director. Address: 45 Ranmoor Road, Sheffield, South Yorkshire, S10 3HG. DoB: May 1936, British

Hillary Jane Griffin Director. Address: 21 Leabrook Road, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YS. DoB: June 1960, British

Derek Stow Director. Address: 45 Ranmoor Road, Sheffield, South Yorkshire, S10 3HG. DoB: May 1936, British

Brenda Elizabeth Lockley Director. Address: 8 Westbank Court, Westbank Close Coal Aston, Dronfield, Derbyshire, S18 3DF. DoB: May 1936, British

Sharon Curtis Director. Address: 33 Skelwith Drive, Sheffield, S4 8BN. DoB: July 1962, British

Sandy Hoole Director. Address: 9 Cantley Lane, Bessacar, Doncaster, South Yorkshire, DN4 6NA. DoB: August 1953, British

Katharine Mary Housden Director. Address: 4 Brentwood Avenue, Sheffield, South Yorkshire, S11 9BT. DoB: March 1952, British

Clare Louise Hardwick Director. Address: 14 Bannerdale Road, Sheffield, South Yorkshire, S7 2DL. DoB: January 1967, British

Peter John Clarke Director. Address: 27 Nether Edge Road, Sheffield, South Yorkshire, S7 1RW. DoB: June 1946, British

Susanne Pearson Director. Address: 7 Chelsea Court, Sheffield, Yorkshire, S11 9BL. DoB: April 1928, British

Annie Franklin Secretary. Address: 18 Hallamgate Road, Sheffield, South Yorkshire, S10 5BT. DoB: January 1952, British

Kathleen Margaret Brown Director. Address: 5 Hardwick Crescent, Sheffield, S11 8WB. DoB: February 1955, British

Jobs in Sheffield Information Link vacancies. Career and practice on Sheffield Information Link. Working and traineeship

Sorry, now on Sheffield Information Link all vacancies is closed.

Responds for Sheffield Information Link on FaceBook

Read more comments for Sheffield Information Link. Leave a respond Sheffield Information Link in social networks. Sheffield Information Link on Facebook and Google+, LinkedIn, MySpace

Address Sheffield Information Link on google map

Other similar UK companies as Sheffield Information Link: Lrg Media Limited | 3ndata Limited | Tagg Tek Limited | Wcr Community Radio | Camera Crew London Limited

1997 marks the establishment of Sheffield Information Link, a company located at 2nd Floor Alliance House, 9 Leopold Street in Sheffield. This means it's been 19 years Sheffield Information Link has been in this business, as the company was established on Thu, 28th Aug 1997. Its reg. no. is 03426470 and its area code is S1 2GY. The firm currently known as Sheffield Information Link was known under the name Children's Information Service until Wed, 13th Jun 2007 then the name got changed. This firm declared SIC number is 96090 meaning Other service activities not elsewhere classified. Sheffield Information Link reported its latest accounts up till 2014/03/31. The company's latest annual return information was filed on 2014/08/28.

The enterprise became a charity on Fri, 31st Oct 1997. Its charity registration number is 1065185. The geographic range of the firm's activity is not defined. They work in Sheffield City. Their board of trustees has five people, that is, Ms Rachel Bovill, Gerard Keith Warren, Tracy Watterson, Roldan Tagaro and Kay Rollings. As regards the charity's finances, their most successful year was 2011 when their income was £739,668 and their expenditures were £703,764. Sheffield Information Link engages in education and training and training and education. It tries to aid children or youth, young people or children, other definied groups. It tries to help the above agents by providing advocacy and counselling services and counselling and providing advocacy. If you wish to get to know more about the company's activity, dial them on the following number 0114 249 4940 or check their website. If you wish to get to know more about the company's activity, mail them on the following e-mail [email protected] or check their website.

Roldan Fritz Tagaro, Tracy Watterson and Gerard Keith Warren are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2011. Additionally, the director's efforts are constantly backed by a secretary - Sharron Baroudi, from who joined this limited company on Tue, 9th Oct 2007.