Grimethorpe Activity Zone

All UK companiesEducationGrimethorpe Activity Zone

General secondary education

Grimethorpe Activity Zone contacts: address, phone, fax, email, website, shedule

Address: Acorn Centre 51 High Street S72 7BB Grimethorpe Barnsley

Phone: 01226 713599

Fax: +44-1260 3540039

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Grimethorpe Activity Zone"? - send email to us!

Grimethorpe Activity Zone detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grimethorpe Activity Zone.

Registration data Grimethorpe Activity Zone

Register date: 1994-12-01

Register number: 02996956

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 Grimethorpe Activity Zone

Owner, director, manager of Grimethorpe Activity Zone

Glynn Fretwell Director. Address: High Street, Grimethorpe, Barnsley, South Yorkshire, S72 7BB, England. DoB: September 1964, British

Jessica Taylor Director. Address: Acorn Centre, 51 High Street, Grimethorpe Barnsley, South Yorkshire, S72 7BB. DoB: October 1989, British

Zoe Greaves Director. Address: Acorn Centre, 51 High Street, Grimethorpe Barnsley, South Yorkshire, S72 7BB. DoB: November 1981, British

Steve Carter Secretary. Address: 9 Netherfield, Elsecar, Barnsley, South Yorkshire, S74 8DJ. DoB: October 1958, British

Tim Needham Director. Address: 61 Mansfield Crescent, Armthorpe, Doncaster, South Yorkshire, DN3 2AB. DoB: January 1969, British

David Allen Director. Address: 77 Sandstone Avenue, Wincobank, Sheffield, South Yorkshire, S9 1AJ. DoB: October 1967, British

Steve Carter Director. Address: 9 Netherfield, Elsecar, Barnsley, South Yorkshire, S74 8DJ. DoB: October 1958, British

Jean Steele Director. Address: 56 High Street, Grimethorpe, Barnsley, South Yorkshire, S72 7BB. DoB: October 1935, British

Jack Coldwell Director. Address: Dell Avenue, Grimethorpe, Barnsley, South Yorkshire, S72 7HL. DoB: August 1934, British

Roland Powell Director. Address: 26a Western Street, Barnsley, South Yorkshire, S70 2BP. DoB: July 1950, British

Janet Dalton Director. Address: Holly Villa, White Cross Road Cudworth, Barnsley, South Yorkshire, S72 8EA. DoB: December 1952, British

Father Peter Needham Director. Address: The Vicarage, St Lukes High Street, Grimethorpe, South Yorkshire, S72 7JA. DoB: April 1956, British

Pastor Joy Gascagne Director. Address: 1 Sandhill Grove, Grimethorpe, Barnsley, S72 7AT. DoB: April 1958, British

Beryl Sargeson Director. Address: 12 Windmill Avenue, Grimethorpe, Barnsley, South Yorkshire, S72 7AN. DoB: May 1947, British

Vanessa Marshall Director. Address: 8 Eagleton Rise, High Green, Sheffield, South Yorkshire, S35 4DR. DoB: n\a, British

Ann Toy Director. Address: 453 Middlewood Road, Sheffield, South Yorkshire, S6 1TJ. DoB: August 1952, British

Daniel Gillespie Director. Address: Chestnut Street, Grimethorpe, Barnsley, South Yorkshire, S72 7DP, United Kingdom. DoB: August 1943, British

Edward Stuart Duguid Secretary. Address: 17 West Way, Nab Wood, Shipley, West Yorkshire, BD18 4HW. DoB: April 1951, British

Anne Oxley Director. Address: 67 Little Norton Lane, Sheffield, South Yorkshire, S8 8GB. DoB: November 1952, British

Charles Day Director. Address: Elms Farm Cottage Common Road, Brierley, Barnsley, South Yorkshire, S72 9ED. DoB: August 1961, British

Edward Stuart Duguid Director. Address: 17 West Way, Nab Wood, Shipley, West Yorkshire, BD18 4HW. DoB: April 1951, British

Andrew Clow Secretary. Address: 13 Wyn Grove, Brampton, Barnsley, South Yorkshire, S73 0UJ. DoB:

Linda Finney Secretary. Address: 120 Deightonby Street, Rotherham, South Yorkshire, S63 0JA. DoB: May 1951, British

Reverend Colin White Director. Address: St. Luke's Vicarage High Street, Grimethorpe, Barnsley, South Yorkshire, S72 7JA. DoB: November 1944, British

Harry Ryal Director. Address: 43 Oak Street, Grimethorpe, Barnsley, South Yorkshire, S72 7LF. DoB: October 1945, British

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

Gillian Stansfield Director. Address: Hawthorne House Farm 64 High Street, Great Houghton, Barnsley, South Yorkshire, S72 0AS. DoB: March 1962, British

Paul Tarn Director. Address: 37 Shafton Hall Drive, Shafton, Barnsley, South Yorkshire, S72 8NY. DoB: January 1964, British

Arnold Mosley Director. Address: 11 Milefield Court, Stacey Crescent, Grimethorpe, Barnsley, South Yorkshire, S72 7ED. DoB: July 1922, British

Andrew Kershaw Director. Address: 15 Woodbank Crescent, Heeley, Sheffield, South Yorkshire, S8 9EE. DoB: March 1958, British

Linda Finney Director. Address: 120 Deightonby Street, Rotherham, South Yorkshire, S63 0JA. DoB: May 1951, British

Malcolm Davies Director. Address: 5 Tollgate Close, Shafton, Barnsley, South Yorkshire, S72 8QX. DoB: February 1931, British

Julie Tasker Director. Address: 65 Knowle Road, Worsbrough Dale, Barnsley, South Yorkshire, S70 4PU. DoB: July 1958, British

Kevin Wilson Director. Address: 30 Broad Gate, Silkstone, Barnsley, S75 4AD. DoB: April 1953, British

Councillor Michael Hanley Director. Address: Park Road, Grimethorpe, Barnsley, South Yorkshire, S72 7EX. DoB: November 1951, British

Jack Peach Director. Address: 10 Crosby Street, Cudworth, Barnsley, South Yorkshire, S72 8AD. DoB: August 1948, British

Jobs in Grimethorpe Activity Zone vacancies. Career and practice on Grimethorpe Activity Zone. Working and traineeship

Sorry, now on Grimethorpe Activity Zone all vacancies is closed.

Responds for Grimethorpe Activity Zone on FaceBook

Read more comments for Grimethorpe Activity Zone. Leave a respond Grimethorpe Activity Zone in social networks. Grimethorpe Activity Zone on Facebook and Google+, LinkedIn, MySpace

Address Grimethorpe Activity Zone on google map

Other similar UK companies as Grimethorpe Activity Zone: L25 Services Limited | Box Fresh Scotland Ltd | Pizza Top Ltd | Nu Chef Ltd | Westridge (uk) Limited

Grimethorpe Activity Zone is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in Acorn Centre, 51 High Street , Grimethorpe Barnsley. The main office zip code S72 7BB The company was formed in 1994. The firm's reg. no. is 02996956. The company principal business activity number is 85310 and their NACE code stands for General secondary education. The firm's latest records were filed up to 2015-03-31 and the most recent annual return was released on 2015-12-01. 22 years of presence in this particular field comes to full flow with Grimethorpe Activity Zone as they managed to keep their customers happy through all the years.

The company started working as a charity on Tue, 12th Nov 1996. It operates under charity registration number 1059144. The range of the company's area of benefit is grimethorpe, south yorkshire and it operates in numerous locations in Barnsley, Doncaster, Rotherham and Sheffield City. Their trustees committee consists of ten members: Jack Coldwell, Rev Fr. Peter Needham, Jean Steele, Steve Carter and Malcom Davies, among others. Regarding the charity's financial summary, their most successful period was in 2010 when they earned 139,088 pounds and they spent 124,189 pounds. Grimethorpe Activity Zone focuses on the area of arts, heritage, science or culture, education and training, the area of arts, culture, heritage or science. It tries to improve the situation of children or young people, children or youth. It tries to help these recipients by the means of acting as an umbrella company or a resource body, counselling and providing advocacy and providing buildings, facilities or open spaces. If you would like to get to know more about the company's activities, call them on this number 01226 713599 or go to their official website. If you would like to get to know more about the company's activities, mail them on this e-mail [email protected] or go to their official website.

Because of the following firm's constant development, it was unavoidable to acquire more company leaders, to name just a few: Glynn Fretwell, Jessica Taylor, Zoe Greaves who have been working as a team since Wednesday 30th September 2015 to exercise independent judgement of the following limited company. To increase its productivity, since the appointment on Thursday 17th February 2005 the limited company has been providing employment to Steve Carter, age 58 who's been looking into making sure that the firm follows with both legislation and regulation.