Intake Community Enterprise Ltd

All UK companiesArts, entertainment and recreationIntake Community Enterprise Ltd

Library activities

Intake Community Enterprise Ltd contacts: address, phone, fax, email, website, shedule

Address: Intake Library Montrose Avenue Intake DN2 6PL Doncaster

Phone: +44-118 9707763

Fax: +44-118 9707763

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Intake Community Enterprise Ltd"? - send email to us!

Intake Community Enterprise Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Intake Community Enterprise Ltd.

Registration data Intake Community Enterprise Ltd

Register date: 2002-11-25

Register number: 04599877

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

Get full report form global database UK for Intake Community Enterprise Ltd

Owner, director, manager of Intake Community Enterprise Ltd

Gary Coy Director. Address: Cumberland Avenue, Intake, Doncaster, South Yorkshire, DN2 6LH, England. DoB: March 1975, British

Marnie Courtney Director. Address: Montrose Avenue, Intake, Doncaster, S. Yorks., DN2 6PL. DoB: August 1977, British

Cyril Corns Director. Address: Evelyn Close, Intake, Doncaster, South Yorkshire, DN2 6PA, England. DoB: July 1944, English

Linda Sanderson Secretary. Address: Montrose Avenue, Intake, Doncaster, S. Yorks., DN2 6PL, England. DoB:

Clifford James Hampson Director. Address: Montrose Avenue, Intake, Doncaster, S. Yorks., DN2 6PL, England. DoB: April 1951, British

Sylvia Florence Lister Director. Address: Montrose Avenue, Intake, Doncaster, S. Yorks., DN2 6PL, England. DoB: April 1935, British

Councillor Jane Kidd Director. Address: Montrose Avenue, Intake, Doncaster, S. Yorks., DN2 6PL, England. DoB: August 1965, British

Linda Sanderson Director. Address: Montrose Avenue, Intake, Doncaster, S. Yorks., DN2 6PL, England. DoB: January 1947, British

David Michael Littleford Director. Address: Montrose Avenue, Intake, Doncaster, S. Yorks., DN2 6PL. DoB: May 1954, British

Phillip Graham Rymer Secretary. Address: Lonsdale Avenue, Doncaster, South Yorkshire, DN2 6HW, England. DoB:

Clifford James Hampson Secretary. Address: Montrose Avenue, Intake, Doncaster, S. Yorks., DN2 6PL, England. DoB:

Rodger Leslie Handelby Director. Address: Montrose Avenue, Intake, Doncaster, S. Yorks., DN2 6PL, England. DoB: October 1946, British

Malcom Lindley Director. Address: Morgan Road, Intake, Doncaster, S Yorkshire, DN2 6NS, United Kingdom. DoB: January 1944, British

Christine Mason Director. Address: Heatherwood Close, Intake, Doncaster, S Yorkshire, DN2 6HD, United Kingdom. DoB: February 1958, British

Phillip Graham Rymer Secretary. Address: 45 Montrose Avenue, Intake, Doncaster, South Yorkshire, DN2 6PL. DoB:

Elizabeth Lambert Director. Address: Marlow Close, Doncaster, DN2 6QR, England. DoB: March 1954, British

Marion Baxter Director. Address: 45 Montrose Avenue, Intake, Doncaster, South Yorkshire, DN2 6PL. DoB: June 1952, British

Phillip Graham Rymer Director. Address: 45 Montrose Avenue, Intake, Doncaster, South Yorkshire, DN2 6PL. DoB: February 1951, British

Ridgewell Magocha Director. Address: 45 Montrose Avenue, Intake, Doncaster, South Yorkshire, DN2 6PL. DoB: March 1969, British

Stephen Hamilton Secretary. Address: Westminster Cres, Intake, Doncaster, South Yorkshire, DN2 6JQ. DoB:

Sylvia Florence Lister Director. Address: Lonsdale Ave, Intake, Doncaster, South Yorkshire, DN2 6HG. DoB: April 1935, British

Eva Fone Secretary. Address: Montrose Ave, Intake, Doncaster, South Yorkshire, DN2 6PL. DoB:

Michael Moore Secretary. Address: 1 Ivy Cottage Main Street, Pollington, Goole, North Humberside, DN14 0DN. DoB: n\a, British

Rodger Leslie Haldenby Director. Address: 16 Lonsdale House, Intake, Doncaster, South Yorkshire, DN2 6QT. DoB: October 1946, British

Clifford James Hampson Director. Address: 44 Graham Road, Kirk Sandall, Doncaster, South Yorkshire, DN3 1JH. DoB: April 1951, British

Phillip Graham Rymer Director. Address: 319 Lonsdale Avenue, Intake, Doncaster, South Yorkshire, DN2 6HW. DoB: February 1951, British

Hazel Rose White Director. Address: 38 Westminster Crescent, Intake, Doncaster, South Yorkshire, DN2 6JQ. DoB: December 1930, British

Kaye Roe Director. Address: 9 Craithie Road, Doncaster, South Yorkshire, DN2 5ED. DoB: July 1952, British

Ailsa Elizabeth Johnson Director. Address: 42 Osborne Road, Town Moor, Doncaster, South Yorkshire, DN2 5BY. DoB: March 1954, British

Stephen Michael Hamilton Director. Address: 38 Westminster Crescent, Doncaster, South Yorkshire, DN2 6JQ. DoB: June 1951, British

Stuart Joseph Jackson Secretary. Address: 2 Oaklands Drive, Styrrup, Doncaster, South Yorkshire, DN11 8NQ. DoB:

Patrick Wilson Director. Address: 17 Saundby Close, Bessacarr, Doncaster, South Yorkshire, DN4 7DE. DoB: April 1962, British

Ian Spowart Director. Address: 35 Bruce Crescent, Intake, Doncaster, South Yorkshire, DN2 5JL. DoB: September 1965, British

Jobs in Intake Community Enterprise Ltd vacancies. Career and practice on Intake Community Enterprise Ltd. Working and traineeship

Sorry, now on Intake Community Enterprise Ltd all vacancies is closed.

Responds for Intake Community Enterprise Ltd on FaceBook

Read more comments for Intake Community Enterprise Ltd. Leave a respond Intake Community Enterprise Ltd in social networks. Intake Community Enterprise Ltd on Facebook and Google+, LinkedIn, MySpace

Address Intake Community Enterprise Ltd on google map

Other similar UK companies as Intake Community Enterprise Ltd: Perfection Planner Limited | Evan Thomas & Sons (funeral Directors) Limited | Salon Ak Limited | Logistical Security Ltd | Spiritualistic Services Providers Limited

Intake Community Enterprise Ltd 's been on the British market for at least fourteen years. Registered with number 04599877 in the year 2002-11-25, the firm have office at Intake Library Montrose Avenue, Doncaster DN2 6PL. This firm principal business activity number is 91011 , that means Library activities. Intake Community Enterprise Limited reported its latest accounts up till March 31, 2015. Its latest annual return information was filed on November 25, 2015. 14 years of experience in this field comes to full flow with Intake Community Enterprise Limited as they managed to keep their clients happy through all this time.

According to the information we have, this particular business was built in 2002 and has been overseen by twenty five directors, and out this collection of individuals seven (Gary Coy, Marnie Courtney, Cyril Corns and 4 other directors have been described below) are still a part of the company. Moreover, the director's efforts are aided by a secretary - Linda Sanderson, from who was selected by the business 3 years ago.