Penrith Partnership

All UK companiesOther service activitiesPenrith Partnership

Activities of other membership organizations n.e.c.

Penrith Partnership contacts: address, phone, fax, email, website, shedule

Address: C/o Saint & Co Mason Court Gillian Way CA11 9GR Penrith

Phone: +44-1422 3385131

Fax: +44-1422 3385131

Email: n\a

Website:

Shedule:

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

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

Registration data Penrith Partnership

Register date: 2003-09-02

Register number: 04884502

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 Penrith Partnership

Owner, director, manager of Penrith Partnership

Professor Jane Hilary Margaret Taylor Director. Address: Penruddock, Penrith, Cumbria, CA11 0QU, United Kingdom. DoB: November 1941, British

Reverend David Gareth Sargent Director. Address: Lamley Gardens, Penrith, Cumbria, CA11 9LR, England. DoB: December 1963, British

Richard Utting Director. Address: Fairview Close, Clifton, Penrith, Cumbria, CA10 2ET, England. DoB: November 1954, British

David Whipp Director. Address: Penrith 40 Business Park, Penrith, Cumbria, CA11 9GR. DoB: March 1956, British

Peter Jonathan Ward Director. Address: Nicholson Lane, Penrith, Cumbria, CA11 7UL, England. DoB: October 1951, British

Ronald James Kenyon Director. Address: 30 Wordsworth Street, Penrith, Cumbria, CA11 7QY. DoB: May 1951, British

Ronald James Kenyon Secretary. Address: 30 Wordsworth Street, Penrith, Cumbria, CA11 7QY. DoB: May 1951, British

Paul Forsyth Director. Address: White Hart Chambers, Cornmarket, Penrith, Cumbria, CA11 7HR, England. DoB: October 1966, British

Stuart Mcphee Director. Address: Norfolk Place, Penrith, Cumbria, CA11 9BE, England. DoB: December 1958, British

Natalie Ruane Director. Address: Brunswick Square, Penrith, Cumbria, CA11 7LR, England. DoB: March 1973, British

Robert Anthony Brunskill Director. Address: Corner House, North Dykes, Great Salkeld, Penrith, Cumbria, CA11 9ND. DoB: July 1945, British

Derek Thomas Jackson Director. Address: Mill Beck Cottage, Morland, Penrith, Cumbria, CA10 3AY. DoB: September 1938, British

Robert Lawrence Clark Director. Address: Stonends, Hesket Newmarket, Wigton, Cumbria, CA7 8JS. DoB: February 1943, British

Robert Anthony Brunskill Director. Address: Corner House, North Dykes, Great Salkeld, Penrith, Cumbria, CA11 9ND. DoB: July 1945, British

Andrea Willett Director. Address: 2 Potters Lodge, Fell Lane, Penrith, Cumbria, CA11 8AR. DoB: October 1953, British

Roy Hylton Fisher Director. Address: 5 Park Road, Greystoke, Penrith, Cumbria, CA11 0UF. DoB: March 1940, British

Amanda Susan Trueman Director. Address: Glenavon, Salkeld Road Langwathby, Penrith, Cumbria, CA10 1ND. DoB: June 1959, British

David Andrew Robinson Director. Address: Holly House, Great Strickland, Penrith, Cumbria, CA10 3DF. DoB: March 1946, British

Roger Andrew Bird Director. Address: Birdby, Cliburn, Penrith, Cumbria, CA10 3AW. DoB: March 1965, British

Nicholas John Brian Jones Director. Address: The Water Mill, Little Salkeld, Penrith, Cumbria, CA10 1NN. DoB: March 1949, British

Derek Thomas Jackson Director. Address: Mill Beck Cottage, Morland, Penrith, Cumbria, CA10 3AY. DoB: September 1938, British

Mary Patricia Newsham Director. Address: Mardale, Sockbridge, Penrith, Cumbria, CA10 2JW. DoB: April 1942, British

Davies Paul Director. Address: 13 Netherend Road, Penrith, Cumbria, CA11 8PF. DoB: December 1950, British

Irene Faith Director. Address: New House Farm, Melmerby, Penrith, Cumbria, CA10 1HN. DoB: January 1949, British

Robert Thomas Randell Director. Address: The Cornmill, Southwaite, Carlisle, Cumbria, CA4 0EW. DoB: n\a, British

Roger Nicholas Roberts Director. Address: 5 Victoria Road, Penrith, Cumbria, CA11 8HR. DoB: March 1951, British

Jobs in Penrith Partnership vacancies. Career and practice on Penrith Partnership. Working and traineeship

Sorry, now on Penrith Partnership all vacancies is closed.

Responds for Penrith Partnership on FaceBook

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

Address Penrith Partnership on google map

Other similar UK companies as Penrith Partnership: 5 Cambridge Park Management Company Limited | 46 Pilgrim Street Limited | Med Consultants Limited | Brook Properties Ltd | Tyreman & Bell Estate Agents Ltd

This particular business is registered in Penrith with reg. no. 04884502. It was set up in 2003. The main office of the company is located at C/o Saint & Co Mason Court Gillian Way. The postal code for this address is CA11 9GR. The enterprise SIC and NACE codes are 94990 - Activities of other membership organizations n.e.c.. Penrith Partnership released its account information for the period up to 31st December 2014. The latest annual return information was filed on 2nd September 2015. It has been thirteen years for Penrith Partnership on this market, it is still in the race and is very inspiring for many.

Taking into consideration this specific firm's magnitude, it became unavoidable to acquire other company leaders, namely: Professor Jane Hilary Margaret Taylor, Reverend David Gareth Sargent, Richard Utting who have been working together since April 8, 2013 to fulfil their statutory duties for the following company. To maximise its growth, since September 2003 this specific company has been utilizing the expertise of Ronald James Kenyon, age 65 who has been tasked with maintaining the company's records.