The Guild Of St Mary's Centre Lichfield
Other social work activities without accommodation n.e.c.
Operation of historical sites and buildings and similar visitor attractions
The Guild Of St Mary's Centre Lichfield contacts: address, phone, fax, email, website, shedule
Address: St Mary's Centre Market Square WS13 6LG Lichfield
Phone: +44-1493 3876770
Fax: +44-1493 3876770
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Guild Of St Mary's Centre Lichfield"? - send email to us!
Registration data The Guild Of St Mary's Centre Lichfield
Register date: 1993-01-22
Register number: 02782699
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 The Guild Of St Mary's Centre LichfieldOwner, director, manager of The Guild Of St Mary's Centre Lichfield
David John Leytham Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: January 1949, British
Peter David Maclean Director. Address: Market Square, Lichfield, Staffordshire, WS13 6LG, England. DoB: January 1952, British
Nicholas George Sedgwick Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: December 1946, British
Rev'D Linda Collins Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: April 1956, British
Barbara Ann Lewis Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: September 1949, British
David Eric Wallington Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: May 1942, British
Anthony David Thompson Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: July 1941, British
Peter Gwyn Griffiths Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: January 1944, British
David Brian Crump Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: February 1970, British
Christopher John Spruce Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: September 1942, British
Christopher John Spruce Secretary. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB:
Joan Robinson Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: February 1950, British
Norah Elizabeth Bazeley Secretary. Address: The Close, Lichfield, Staffordshire, WS13 7LD. DoB:
Norah Elizabeth Bazeley Director. Address: The Close, Lichfield, Staffordshire, WS13 7LD. DoB: March 1941, British
Laura Lavina Bowcutt Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: June 1935, British
Jean Miriam Collins Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: April 1937, British
Reverend Averil Ann Lauckner Director. Address: 95 Christ Church Lane, Lichfield, Staffs, WS13 8AL. DoB: March 1955, British
Laura Lavina Bowcutt Director. Address: 47 Deykin Road, Lichfield, Staffordshire, WS13 6PS. DoB: June 1935, British
Anthony Charles John Hill Director. Address: Landeck House, Blithbury Road, Rugeley, Staffs, WS15 3HQ. DoB: April 1931, British
Peter Brian Clarke Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: November 1938, British
Celia Margaret Sedgwick Director. Address: Cedar Cottage, Burton Road Streethay, Lichfield, Staffordshire, WS13 8LS. DoB: November 1945, British
Janet May Eagland Director. Address: 3 Alder Close, Lichfield, Staffordshire, WS14 9UT. DoB: February 1941, British
Valerie Anne Taylor Director. Address: 44 Upperway, Upper Longdon, Rugeley, Staffordshire, WS15 1QA. DoB: n\a, British
Joyce Berry Director. Address: St Mary's Centre, Market Square, Lichfield, Staffs. , WS13 6LG. DoB: July 1937, British
William John Wilson Director. Address: 5 Shakespeare Avenue, Lichfield, Staffordshire, WS14 9BE. DoB: January 1926, British
William John King Director. Address: 20 Paskin Close, Fradley, Lichfield, Staffordshire, WS13 8NZ. DoB: November 1944, British
James Gordon Bazeley Director. Address: 21 The Close, Lichfield, Staffordshire, WS13 7LD. DoB: October 1930, British
David Wood Director. Address: 62 Pentire Road, Lichfield, Staffordshire, WS14 9SQ. DoB: March 1923, British
Reverend David Kirk Beedon Director. Address: St. Michaels Rectory, Saint Michael Road, Lichfield, Staffordshire, WS13 6SN. DoB: March 1959, British
John Linnaeus Middleton Director. Address: Bears Hay Farm, Fradley, Lichfield, Staffordshire, WS1J 8RG. DoB: July 1928, British
Norman Ivor Pallett Director. Address: 62 Manor Rise, Lichfield, Staffordshire, WS14 9RF. DoB: April 1929, British
John Finnigan Director. Address: Greenways Cottage 47 Fox Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7EQ. DoB: May 1937, British
David Wood Director. Address: 62 Pentire Road, Lichfield, Staffordshire, WS14 9SQ. DoB: March 1923, British
John Anthony Haggett Director. Address: 25 Borrowcop Lane, Lichfield, Staffordshire, WS13 6LW. DoB: March 1938, British
Jill Rosemary Dunsmore Director. Address: Cherry Trees, 59 Tamworth Road, Lichfield, Staffordshire, WS14 9HG. DoB: October 1940, British
John Norman Wilks Director. Address: 25 Wentworth Drive, Lichfield, Staffordshire, WS14 9HH. DoB: July 1930, British
Janet May Eagland Director. Address: 3 Alder Close, Lichfield, Staffordshire, WS14 9UT. DoB: February 1941, British
William John Wilson Director. Address: 5 Shakespeare Avenue, Lichfield, Staffordshire, WS14 9BE. DoB: January 1926, British
Norah Elizabeth Bazeley Director. Address: 21 Saint Johns Hospital, The Close, Lichfield, Staffordshire, WS13 7LD. DoB: March 1941, British
Dorothy Godfrey Director. Address: 24 Benson Close, Lichfield, Staffordshire, WS13 6DA. DoB: May 1923, British
Peter Charles Boggis Director. Address: 13 London Road, Lichfield, Staffordshire, WS14 9EQ. DoB: March 1926, British
Ann Hislop Ross Johnson Director. Address: 19 Wentworth Drive, Lichfield, Staffordshire, WS14 9HN. DoB: May 1931, British
David Wood Secretary. Address: 62 Pentire Road, Lichfield, Staffordshire, WS14 9SQ. DoB: March 1923, British
Lieutenant Colonel Thomas Angus Coghill Director. Address: Elford Lodge, Elford, Tamworth, Staffordshire, B79 9DA. DoB: April 1933, British
George Thomas Kemp Director. Address: 8 Benson Close, Lichfield, Staffordshire, WS13 6DA. DoB: January 1925, British
John Linnaeus Middleton Director. Address: Bearshay Bungalow, Brookhay Lane, Lichfield, Staffordshire, WS13 8RG. DoB: July 1928, British
John Russell Director. Address: 29 Fecknam Way, Lichfield, Staffordshire, WS13 6BY. DoB: May 1943, British
John Montagu Scott Salloway Director. Address: The Sale Farm, Daisy Lane Alrewas, Burton On Trent, Staffordshire, DE13 7DP. DoB: June 1928, British
Valerie Anne Taylor Secretary. Address: 44 Upperway, Upper Longdon, Rugeley, Staffordshire, WS15 1QA. DoB: n\a, British
Alan Percy Mountford Director. Address: 17 Mawgan Drive, Lichfield, Staffordshire, WS14 9SD. DoB: August 1925, British
Michael John Constable Oates Director. Address: 8 The Moorings, Post Office Road Alrewas, Burton On Trent, Staffordshire, DE13 7BS. DoB: February 1926, British
David Wood Director. Address: 62 Pentire Road, Lichfield, Staffordshire, WS14 9SQ. DoB: March 1923, British
John Edward Rackham Director. Address: 49 Heritage Court, Lichfield, Staffordshire, WS14 9ST. DoB: May 1924, British
Jordan Silver Director. Address: 9 Chaucer Close, Lichfield, Staffordshire, WS14 9BB. DoB: January 1912, British
Stanley Albert Cartlich Director. Address: 17 Friary Avenue, Lichfield, Staffordshire, WS13 6QQ. DoB: June 1923, British
Jill Rosemary Dunsmore Director. Address: Cherry Trees, 59 Tamworth Road, Lichfield, Staffordshire, WS14 9HG. DoB: October 1940, British
The Reverend Derek Arthur Smith Director. Address: The Rectory, St Michaels Road, Lichfield, Staffordshire, WS13 6SN. DoB: May 1938, British
Theodore Frank Wellings Director. Address: 29 Minors Hill, Lichfield, Staffordshire, WS14 9DJ. DoB: April 1923, British
Lewis John Leeds Director. Address: Minster Cottage, 9a Gaia Lane, Lichfield, Staffs, WS13 7LW. DoB: April 1925, British
Jobs in The Guild Of St Mary's Centre Lichfield vacancies. Career and practice on The Guild Of St Mary's Centre Lichfield. Working and traineeship
Project Co-ordinator. From GBP 1300
Project Planner. From GBP 3800
Engineer. From GBP 2300
Controller. From GBP 2100
Cleaner. From GBP 1000
Project Planner. From GBP 2700
Cleaner. From GBP 1000
Package Manager. From GBP 1700
Electrical Supervisor. From GBP 1600
Responds for The Guild Of St Mary's Centre Lichfield on FaceBook
Read more comments for The Guild Of St Mary's Centre Lichfield. Leave a respond The Guild Of St Mary's Centre Lichfield in social networks. The Guild Of St Mary's Centre Lichfield on Facebook and Google+, LinkedIn, MySpaceAddress The Guild Of St Mary's Centre Lichfield on google map
Other similar UK companies as The Guild Of St Mary's Centre Lichfield: Kippford Consulting Limited | Lokyog Software Engineers Ltd. | Code Everything Limited | Easygroup Network Limited | Arrow Technical Services Limited
The Guild Of St Mary's Centre Lichfield is a company situated at WS13 6LG Lichfield at St Mary's Centre. The enterprise has been registered in year 1993 and is established under reg. no. 02782699. The enterprise has been present on the UK market for 23 years now and the current status is is active. The enterprise SIC code is 88990 meaning Other social work activities without accommodation n.e.c.. 31st December 2014 is the last time when the accounts were reported. It's been twenty three years for The Guild Of St Mary's Centre Lichfield in the field, it is still strong and is an object of envy for it's competition.
That company owes its accomplishments and constant progress to a group of eight directors, namely David John Leytham, Peter David Maclean, Nicholas George Sedgwick and 5 other directors have been described below, who have been working for the company since January 2016.
