GROUNDWORK CRESWELL,ASHFIELD AND MANSFIELD

Address:
Worksop Turbine Innovation Centre Shireoaks Triangle Business Park, Coach Close, Worksop, Nottinghamshire, S81 8AP, United Kingdom

GROUNDWORK CRESWELL,ASHFIELD AND MANSFIELD is a business entity registered at Companies House, UK, with entity identifier is 02505814. The registration start date is May 25, 1990. The current status is Active.

Company Overview

Company Number 02505814
Company Name GROUNDWORK CRESWELL,ASHFIELD AND MANSFIELD
Registered Address Worksop Turbine Innovation Centre Shireoaks Triangle Business Park
Coach Close
Worksop
Nottinghamshire
S81 8AP
United Kingdom
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-05-25
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-22
Returns Last Update 2016-05-25
Confirmation Statement Due Date 2021-06-08
Confirmation Statement Last Update 2020-05-25
Mortgage Charges 6
Mortgage Outstanding 4
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address WORKSOP TURBINE INNOVATION CENTRE SHIREOAKS TRIANGLE BUSINESS PARK
COACH CLOSE
Post Town WORKSOP
County NOTTINGHAMSHIRE
Post Code S81 8AP
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
TIME MEDIA SERVICES LIMITED Office 50, The Turbine Coach Close, Shireoaks, Worksop, Nottinghamshire, S81 8AP, United Kingdom
TWO SHIRES CIDERY LTD K A Donally Ltd Worksop Turbine, Coach Close, Worksop, S81 8AP, England
MCGREGOR ROSS FINANCIAL SOLUTIONS LTD The Turbine, Shireoaks, Coach Close, Worksop, Nottinghamshire, S81 8AP, United Kingdom
WORKSPACE BLINDS LIMITED Worksop Turbine Shireoaks Triangle Business Park, Coach Close, Worksop, S81 8AP, United Kingdom
WHITE STAR CARLTON LIMITED Bayliss Printing Company Limited Unit 4 Coach Close, Shireoaks, Worksop, S81 8AP, England
UTS XPRESS LTD 33a Triangle Business Park, Coach Close, Shireoaks, Worksop, Nottinghamshire, S81 8AP, United Kingdom
IVY HOUSE FOSTERING AGENCY LIMITED The Turbine Business Centre 46d Coach Close, Shireoaks, Worksop, S81 8AP, England
GTA PROPERTY LIMITED 45 The Turbine Shireoaks Triangle, Coach Close, Worksop, S81 8AP, United Kingdom
ANDREW COOP CONSULTING LIMITED 45 The Turbine, Coach Close, Worksop, Nottinghamshire, S81 8AP, England
CORAX CONCEPTS LIMITED Turbine Innovation Centre Coach Close, Shireoaks, Worksop, S81 8AP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WITTS, Trevor Mark Secretary (Active) 4 Boswell Close, Mansfield, Nottinghamshire, NG18 4BZ /
9 October 1998
/
AMBLER, Colin David Director (Active) Bleak House, Farm, Mattersey Thorpe, Doncaster, South Yorkshire, England, DN10 5EF December 1947 /
1 April 2013
British /
England
Consultant
AUSTEN, Jane, Councillor Director (Active) 1 Greenhall Road, Eckington, Sheffield, England, S21 4GX March 1951 /
5 November 2015
British /
England
Councillor
BOND, Mary Director (Active) 36 Deerlands Road, Wingerworth, Chesterfield, Derbyshire, England, S42 6UW January 1950 /
1 April 2013
British /
England
Retired
CREAMER, Jim, Councillor Director (Active) 35a, Bramble Drive, Honeywood Gardens, Nottingham, England, NG3 6NL June 1957 /
27 June 2013
Irish /
England
Councillor
DAVIDSON, John Director (Active) Rosewood, Mays Lane, Saxilby, Lincoln, England, LN1 2QE May 1948 /
1 April 2014
British /
England
Unemployed
DAVIES, Don, Councillor Director (Active) The Old Vicarage, Derby Road, Annesley, Nottingham, England, NG15 0AQ July 1966 /
1 June 2015
British /
England
Self Employed
EDWARDS, Denise Director (Active) Hardwick Hall, Doe Lea, Chesterfield, Derbyshire, England, S44 5QJ September 1955 /
1 April 2013
British /
England
Estate Manager
EXTANCE, Ian Edward Director (Active) 5 Beckhall, Welton, Lincoln, England, LN2 3LJ July 1946 /
1 April 2014
British /
United Kingdom
Retired
GLASBY, Harold Director (Active) 217 Nottingham Road, Mansfield, Nottinghamshire, NG18 4AA June 1930 /
26 April 2001
British /
United Kingdom
None
HASLAM, Nev Director (Active) 3 Bunting Close, Walton, Chesterfield, Derbyshire, England, S42 7NU November 1955 /
30 October 2014
British /
England
Retired
MCGREGOR, Duncan, Councillor Director (Active) 31 Eyre Street, Creswell, Worksop, Nottinghamshire, England, S80 4JJ January 1946 /
1 July 2013
British /
England
Councillor
PALMER, Tony Director (Active) The Yard, Foolow, Eyam, Hope Valley, Derbyshire, England July 1943 /
1 July 2013
British /
England
Retired
PARKIN, Stephen Director (Active) The Louth, Lindrick Dale, Worksop, Nottinghamshire, England, S81 8BB August 1957 /
31 May 2007
British /
United Kingdom
Property Manager
PHILLIPS, David Director (Active) 59 Abbey Road, Bardney, Lincoln, England, LN3 5XA November 1947 /
1 April 2014
British /
England
Retired
SMART, John, Councillor Director (Active) 22 Saxby Drive, Mansfield, Nottinghamshire, England, NG18 3RU June 1944 /
1 April 2013
British /
England
Councillor
WADD, Robert Director (Active) 91 Chartwell Avenue, Wingerworth, Derbyshire, S42 6SR January 1940 /
25 April 2002
British /
United Kingdom
Director
WILSON, David, Councillor Director (Active) 10 West End, Alfreton, Derbyshire, England, DE55 7GE November 1946 /
5 August 2015
English /
United Kingdom
Councillor
TYSOE, David William Secretary (Resigned) The Masters House, 63 Church Street, Ashbourne, Derbyshire, DE6 1AJ /
/
ALLSOP, David John Director (Resigned) 30 Paxton Road, Tapton, Chesterfield, Derbyshire, S41 0TN February 1933 /
British /
Retired
BAGSHAW, David Anthony Director (Resigned) Southview Station Close, Blaxton, Doncaster, South Yorkshire, DN9 3AD May 1959 /
31 October 1996
British /
Works Manager
BARR, Peter, Cllr Director (Resigned) 9 Malvern Road, Brockwell, Chesterfield, Derbyshire, S40 4DX September 1940 /
20 November 2008
British /
United Kingdom
Borough Councillor
BARRY, Jose Yvonne, Cllr Director (Resigned) 69 Station Street, Misterton, Doncaster, South Yorkshire, DN10 4DB April 1943 /
15 October 2002
British /
District Councillor
BOOTH, Alice, Councillor Director (Resigned) 54 Wesley Road, Kiveton Park, Sheffield, South Yorkshire, S26 6RJ November 1919 /
23 September 1995
British /
Councillor
BOWLEY, Elizabeth Ann, Councillor Director (Resigned) 300b, Nottingham Road, Ripley, Derbyshire, England, DE5 3JX August 1949 /
1 April 2013
British /
England
Councillor
BROMFIELD, Colin John Director (Resigned) 41 Cherry Holt, Newark, Nottinghamshire, NG24 4JY September 1942 /
9 May 1995
British /
Director
CARILL, John Director (Resigned) 1 Saint Annes Drive, Worksop, Nottinghamshire, S80 3QD May 1953 /
26 August 1999
British /
General Manager
CHATTERS, Herbert Colin Director (Resigned) Stables Cottage, Babworth, Retford, Nottinghamshire, DN22 8EW September 1941 /
24 October 1991
British /
Company Director
COOK, Terence Director (Resigned) 25 Windmill Rise, South Normanton, Alfreton, Derbyshire, United Kingdom, DE55 2AZ April 1937 /
13 June 2000
British /
District Councillor
DARGUE, John Arthur, Councillor Director (Resigned) 25 Wulfric Road, Eckington, Sheffield, S31 9GE April 1933 /
1 February 1998
British /
United Kingdom
Director
DOBSON, George William Director (Resigned) 24 Tintagel Green, Clifton, Nottingham, Nottinghamshire, NG11 9NA November 1922 /
British /
Retired/Councillor
DORRELL, Dinah Director (Resigned) 193 Station Road, Mickleover, Derby, Derbyshire, DE3 5FG August 1940 /
28 April 1992
British /
Partner-Radio Telephone Services-Derby
DOUGHTY, Graham Martin, Sir Director (Resigned) 56 Hyde Bank Road, New Mills, High Peak, Derbyshire, SK22 4NH October 1949 /
British /
Lecturer
FIPPARD, Barry Director (Resigned) 4 Buttermere Close, Lincoln, England, LN6 0YD September 1937 /
1 April 2014
British /
England
Retired
GAVIN, David Director (Resigned) 17 The Hollows, Auckley, Doncaster, South Yorkshire, DN9 3LB June 1949 /
British /
General Works Manager

Competitor

Search similar business entities

Post Town WORKSOP
Post Code S81 8AP
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on GROUNDWORK CRESWELL,ASHFIELD AND MANSFIELD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches