Edlington Community Organisation

All UK companiesAdministrative and support service activitiesEdlington Community Organisation

Combined office administrative service activities

Edlington Community Organisation contacts: address, phone, fax, email, website, shedule

Address: Room 4 Yorkshire Main Community Centre Edlington Lane Edlington DN12 1AB Doncaster

Phone: +44-1488 7286376

Fax: +44-1488 7286376

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Edlington Community Organisation"? - send email to us!

Edlington Community Organisation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Edlington Community Organisation.

Registration data Edlington Community Organisation

Register date: 2002-12-24

Register number: 04625467

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 Edlington Community Organisation

Owner, director, manager of Edlington Community Organisation

Denise Chapman Director. Address: Yorkshire Main Community Centre, Edlington Lane Edlington, Doncaster, South Yorkshire, DN12 1AB. DoB: September 1966, British

Mike Collinson Director. Address: Yorkshire Main Community Centre, Edlington Lane Edlington, Doncaster, South Yorkshire, DN12 1AB. DoB: September 1946, British

Jayne Tindall Director. Address: Yorkshire Main Community Centre, Edlington Lane Edlington, Doncaster, South Yorkshire, DN12 1AB. DoB: November 1969, British

Pamela Gill Director. Address: Yorkshire Main Community Centre, Edlington Lane Edlington, Doncaster, South Yorkshire, DN12 1AB. DoB: December 1948, British

Jim Kelly Director. Address: Yorkshire Main Community Centre, Edlington Lane Edlington, Doncaster, South Yorkshire, DN12 1AB. DoB: January 1959, British

Annette Davies Director. Address: Yorkshire Main Community Centre, Edlington Lane Edlington, Doncaster, South Yorkshire, DN12 1AB, United Kingdom. DoB: April 1960, British

Maureen Tennsion Director. Address: Yorkshire Main Community Centre, Edlington Lane Edlington, Doncaster, South Yorkshire, DN12 1AB, United Kingdom. DoB: March 1948, British

Catherine Siddall Director. Address: 34 Dukes Crescent, Edlington, Doncaster, South Yorkshire, DN12 1AZ. DoB: April 1960, British

Anthony Wormley Director. Address: 11 Hyman Close, Warmsworth, Doncaster, South Yorkshire, DN4 9PB. DoB: July 1944, British

John Eaton Director. Address: 10 Riverside Gardens, Auckley, Doncaster, South Yorkshire, DN9 3QE. DoB: November 1946, British

Dennis Tymon Director. Address: 22 Pamela Drive, Warmsworth, Doncaster, South Yorkshire, DN4 9RP. DoB: November 1935, British

Georgina Mullis Director. Address: 22 Darrington Drive, Warmsworth, Doncaster, South Yorkshire, DN4 9LF. DoB: May 1942, British

Raymond Mullis Secretary. Address: 22 Darrington Drive, Warmsworth, Doncaster, South Yorkshire, DN4 9LF. DoB: July 1937, British

Corinne Charles Director. Address: Yorkshire Main Community Centre, Edlington Lane Edlington, Doncaster, South Yorkshire, DN12 1AB, United Kingdom. DoB: May 1960, British

Keith Jebb Director. Address: Pembrook Avenue, Balby, Doncaster, South Yorkshire, DN4 8HH. DoB: July 1959, British

Bernard Wass Director. Address: Flat 25 Barnburgh House, Edlington Lane, Edlington, South Yorkshire, DN12 1BX. DoB: January 1944, British

Eileen Marion Payne Director. Address: 17 Clark Avenue, Edlington, Doncaster, South Yorkshire, DN12 1HN. DoB: March 1952, British

Norman Lewis Percy Siddall Director. Address: 34 Dukes Crescent, Edlington, Doncaster, Yorkshire, DN12 1AZ. DoB: April 1947, British

Carol-Anne Wass Director. Address: Flat 25 Barnburgh House, Edlington Lane Edlington, Doncaster, DN12 1BX. DoB: May 1947, British

Roger Graham Cryer Director. Address: 3 Swinston Hill Road, Sheffield, South Yorkshire, S25 2RX. DoB: January 1949, British

Margaret Anna Adamson Director. Address: 98 Staveley Street, Edlington, Doncaster, South Yorkshire, DN12 1BP. DoB: February 1958, British

Olive Turvey Director. Address: 148a Broomhouse Lane, Edlington, Doncaster, South Yorkshire, DN12 1EJ. DoB: September 1938, British

Gary Street Director. Address: 81 Broomhouse Lane, Edlington, Doncaster, DN12 1EH. DoB: December 1966, British

Norman Lewis Percy Siddall Director. Address: 34 Dukes Crescent, Edlington, Doncaster, Yorkshire, DN12 1AZ. DoB: April 1947, British

Maureen Tennison Director. Address: 43 Kings Crescent, Edlington, Doncaster, South Yorkshire, DN12 1BD. DoB: March 1948, British

Albert Edward Phillips Director. Address: 68 Saint Johns Road, Edlington, Doncaster, South Yorkshire, DN12 1AR. DoB: May 1935, British

Jobs in Edlington Community Organisation vacancies. Career and practice on Edlington Community Organisation. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Edlington Community Organisation on FaceBook

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

Address Edlington Community Organisation on google map

Other similar UK companies as Edlington Community Organisation: Glaramara Properties (uk) Limited | Bank Farm Properties & Leisure Ltd | Brigstock Properties Limited | Ansa Logistics Limited | Sharelease Residents Management Limited

This company referred to as Edlington Community Organisation has been founded on 2002-12-24 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This company headquarters is found at Doncaster on Room 4 Yorkshire Main Community Centre, Edlington Lane Edlington. Should you need to get in touch with this firm by mail, the post code is DN12 1AB. The company registration number for Edlington Community Organisation is 04625467. This company Standard Industrial Classification Code is 82110 : Combined office administrative service activities. Its latest filings were submitted for the period up to 2015-03-31 and the most current annual return was released on 2015-12-03. Ever since it began in this particular field fourteen years ago, this company has managed to sustain its great level of prosperity.

The company was registered as a charity on 16th June 2003. It is registered under charity number 1098027. The geographic range of the enterprise's area of benefit is edlington and its environs. They work in Doncaster. The company's trustees committee consists of ten members: Dennis Tymon, Georgina Ruth Mullis, Tony Wormley, Catherine Siddall Treasurer and John Eaton, among others. As for the charity's finances, their most successful time was in 2009 when their income was 93,894 pounds and they spent 113,851 pounds. Edlington Community Organisation engages in charitable purposes, training and education and the problems of economic and community development and unemployment. It works to help the youngest, other charities or voluntary bodies, people of particular ethnic or racial backgrounds. It tries to help the above beneficiaries by providing advocacy, advice or information, providing buildings, open spaces and facilities and providing human resources. In order to learn something more about the charity's activity, mail them on the following e-mail [email protected] or visit their official website.

Currently, the directors enumerated by the following business include: Denise Chapman designated to this position in 2015 in May, Mike Collinson designated to this position on 2013-08-29, Jayne Tindall designated to this position in 2013 in May and 9 other directors who might be found below. To help the directors in their tasks, since the appointment on 2002-12-24 the following business has been providing employment to Raymond Mullis, age 79 who has been focusing on ensuring that the Board's meetings are effectively organised.