Humber And Wolds Rural Community Council

All UK companiesOther service activitiesHumber And Wolds Rural Community Council

Activities of other membership organizations n.e.c.

Humber And Wolds Rural Community Council contacts: address, phone, fax, email, website, shedule

Address: Registrars Office Caistor Road DN18 6AH Barton-upon-humber

Phone: 01430 430904

Fax: 01430 430904

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Humber And Wolds Rural Community Council"? - send email to us!

Humber And Wolds Rural Community Council detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Humber And Wolds Rural Community Council.

Registration data Humber And Wolds Rural Community Council

Register date: 2002-12-02

Register number: 04606085

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 Humber And Wolds Rural Community Council

Owner, director, manager of Humber And Wolds Rural Community Council

Harold Edwards Secretary. Address: Caistor Road, Barton-Upon-Humber, North Lincolnshire, DN18 6AH, England. DoB:

Amalia Booker Director. Address: Caistor Road, Barton-Upon-Humber, North Lincolnshire, DN18 6AH, England. DoB: March 1973, British

Gerard Mcelwee Director. Address: Caistor Road, Barton-Upon-Humber, North Lincolnshire, DN18 6AH, England. DoB: January 1959, British

Harold Edwin Edwards Director. Address: Kings Road, Stonecliff House, Barnetby, South Humberside, DN38 6HJ, England. DoB: February 1948, British

Anthony Malcolm Chase Director. Address: 19 Danesgate, New Holland, Barrow Upon Humber, South Humberside, DN19 7RP. DoB: May 1942, British

David Michael Hughes Director. Address: 64 Highfield Road, Beverley, North Humberside, HU17 9QR. DoB: February 1942, British

Joanne Greenfield Secretary. Address: n\a. DoB:

Brian Godfrey Burley Director. Address: Bridgegate, Howden, Goole, North Humberside, DN14 7AE. DoB: December 1942, British

Jacqueline June Cracknell Director. Address: Caistor Road, Barton-Upon-Humber, North Lincolnshire, DN18 6AH, England. DoB: July 1960, British

John-Paul Vickers Director. Address: Bridgegate, Howden, Goole, North Humberside, DN14 7AE, England. DoB: January 1977, British

Ivan Glover Director. Address: Caistor Road, Barton-Upon-Humber, North Lincolnshire, DN18 6AH, England. DoB: October 1936, British

Penelope Jane Brown Secretary. Address: Bridgegate, Howden, Goole, North Humberside, DN14 7AE, England. DoB:

Cllr Peter Albert Turner Director. Address: House, Pinfold Lane Burstwick, Hull, HU12 9EW, England. DoB: March 1940, British

Councillor Greta Laughton Director. Address: 6 Walnut Crescent, Snaith, Goole, North Humberside, DN14 9RG. DoB: August 1931, British

Elaine Ward Director. Address: Station View, North Howden, Goole, North Humberside, DN14 7LD. DoB: September 1952, British

Harold Edwin Edwards Director. Address: Stonecliffe House, 32 Kings Road, Barnetby, South Humberside, DN38 6HJ. DoB: February 1948, British

Christopher Paul Worrall Director. Address: 143 Back Lane, Holme On Spalding Moor, East Yorkshire, YO43 4AP. DoB: May 1968, British

Nicholas Charles Evans Director. Address: 20 Old Tatham, Holme On Spalding Moor, York, North Yorkshire, YO43 4BN. DoB: March 1949, British

Cllr Margaret Soloman Director. Address: 1 Maple Grove, New Waltham, Grimsby, South Humberside, DN36 4PU. DoB: February 1940, British

Councillor Anthony Charles Ellerby Director. Address: 69 Priory Lane, Scunthorpe, South Humberside, DN17 1HD. DoB: November 1938, British

Hilary Margaret Saynor Director. Address: The Long House, Firs Garth Lane Stamford Bridge, York, North Yorkshire, YO41 1BQ. DoB: November 1940, British

Alastair Scargall Director. Address: Harrisons Barn, North Street, Winterton, North Lincolnshire, DN15 9QN. DoB: November 1948, British

Duncan Gregory Anderson Director. Address: Mayfield, Mill Lane East Halton, Immingham, South Humberside, DN40 3QA. DoB: June 1961, British

Trevor James Sheard Director. Address: Bella Pais, 12 Meadow Drive, Barton Upon Humber, South Humberside, DN18 6AG. DoB: March 1952, British

Wendy Evans Director. Address: Roselaby, Lock Lane, Holme On Spalding Moor, East Yorkshire, YO43 4DY. DoB: January 1935, British

Geoffrey Brown Director. Address: 44 Moor Lane Station Road, Carnaby, Bridlington, East Yorkshire, YO16 4UU. DoB: April 1929, British

Gordon Polley Director. Address: 47 Northfield Road, Beverley, East Yorkshire, HU17 7HW. DoB: September 1929, British

Councillor David Norman Rudd Director. Address: 48 Hawling Road, Market Weighton, East Yorkshire, YO43 3JR. DoB: May 1949, British

Brian Witty Director. Address: 8 Pickering Road, Hull, East Riding Of Yorkshire, HU4 6TL. DoB: September 1933, British

Thomas Glossop Director. Address: Sand Crest, 50 St Helens Road, Brigg, North Lincolnshire, DN20 8DQ. DoB: August 1939, British

Roger Watkins Director. Address: 15 The Hall Spinney, Howden, Goole, DN14 7FD. DoB: November 1936, British

Councillor Arthur Bunyan Director. Address: 17 Hillside Road, Broughton, North Lincolnshire, DN20 0HQ. DoB: March 1932, British

Ann Hindley Director. Address: 11 Commonside, Crowle, North Lincolnshire, DN17 4EX. DoB: May 1956, British

Cllr Barney Moverley Director. Address: 24 Turmarr Villas, Easington, East Yorkshire, HU12 0TJ. DoB: October 1932, British

Katrin Mcclure Director. Address: 47 West End Road, Cottingham, East Yorkshire, HU16 5PW. DoB: December 1941, British

Christopher William Smith Director. Address: 2 Thornwood Avenue, Springhead Grange Anlaby, Hull, East Yorkshire, HU5 5YQ. DoB: May 1956, British

Councillor Allan Smith Director. Address: 5 De Lacy Way, Winterton, Scunthorpe, North Lincolnshire, DN15 9XT. DoB: January 1934, British

Robert Anthony Cooper Director. Address: 49 Northfield Road, Driffield, East Riding Of Yorkshire, YO25 5ET. DoB: October 1940, British

Derek Saunders Martin Director. Address: 36 First Avenue, Bridlington, East Yorkshire, YO15 2JP. DoB: November 1933, British

Bryan Davis Director. Address: 3 Thornhams Way, Elloughton, Brough, East Riding Of Yorkshire, HU15 1LW. DoB: April 1946, British

Dickson Nshindano Secretary. Address: 3 Widdop Croft, Sheffield, South Yorkshire, S13 8EQ. DoB:

Linda Elizabeth Tock Director. Address: 16 Kings Bench Street, Boulevard Hull, North Humberside, HU3 2TU. DoB: March 1954, British

Jean Turner Director. Address: The Old School House, Skipsea, Driffield, East Riding Of Yorkshire, YO25 8TJ. DoB: September 1933, British

Stanley Boor Director. Address: 16 Upperthorpe Hill, Westwoodside, Doncaster, South Yorkshire, DN9 2AJ. DoB: October 1927, British

David Stanley Walker Director. Address: Hunter's Lodge, Main Street, Great Hatfield, East Riding Of Yorkshire, HU11 4US. DoB: October 1949, British

Councillor Norman Hall Director. Address: Flat 1 Prospect House, Carter Lane, Flamborough Bridlington, East Riding Ofyorkshire, YO15 1LW. DoB: May 1930, British

Jobs in Humber And Wolds Rural Community Council vacancies. Career and practice on Humber And Wolds Rural Community Council. Working and traineeship

Welder. From GBP 1800

Tester. From GBP 3200

Electrical Supervisor. From GBP 2200

Director. From GBP 5200

Director. From GBP 5900

Carpenter. From GBP 2500

Responds for Humber And Wolds Rural Community Council on FaceBook

Read more comments for Humber And Wolds Rural Community Council. Leave a respond Humber And Wolds Rural Community Council in social networks. Humber And Wolds Rural Community Council on Facebook and Google+, LinkedIn, MySpace

Address Humber And Wolds Rural Community Council on google map

Other similar UK companies as Humber And Wolds Rural Community Council: Trekdean Property Maintenance Limited | Coatech Limited | Es Global Holdings Limited | Thorcross Builders Limited | Rapid Response E.r.s Limited

Humber And Wolds Rural Community Council started conducting its business in the year 2002 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 04606085. This firm has been functioning with great success for 14 years and the present status is active. This company's office is located in Barton-upon-humber at Registrars Office. You could also locate the company utilizing the zip code of DN18 6AH. This enterprise Standard Industrial Classification Code is 94990 : Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when account status updates were reported. Fourteen years of presence in this field comes to full flow with Humber And Wolds Rural Community Council as they managed to keep their customers satisfied throughout their long history.

The enterprise started working as a charity on Monday 15th September 2003. It operates under charity registration number 1099439. The range of the firm's area of benefit is for public benefit in the administrative areas of east riding of yorkshire,north east lincolnshire,north lincolnshire,+kingston upon hull,(collectively formerly humberside).. They work in East Riding Of Yorkshire, Kingston Upon Hull City, North East Lincolnshire and North Lincolnshire. Their trustees committee features seven representatives: Anthony Malcolm Chase, David Michael Hughes, Cllr Ivan Glover, Harold Edwin Edwards and Paul John Vickers, to namea few. Regarding the charity's financial report, their best period was in 2009 when their income was 932,841 pounds and their expenditures were 938,854 pounds. Humber And Wolds Rural Community Council concentrates its efforts on charitable purposes, the problem of disability and training and education. It tries to improve the situation of the youngest, other voluntary organisations or charities, people of particular ethnic or racial origins. It provides aid to these recipients by providing specific services, acting as an umbrella or a resource body and counselling and providing advocacy. If you wish to know something more about the company's activities, dial them on the following number 01430 430904 or go to their website. If you wish to know something more about the company's activities, mail them on the following e-mail [email protected] or go to their website.

At the moment, the directors employed by this firm include: Amalia Booker assigned this position in 2014 in December, Gerard Mcelwee assigned this position on December 9, 2013, Harold Edwin Edwards assigned this position 5 years ago and 2 other directors have been described below. In order to help the directors in their tasks, since the appointment on March 31, 2015 the following firm has been implementing the ideas of Harold Edwards, who's been looking for creative solutions making sure that the firm follows with both legislation and regulation.