Hyndburn And Ribble Valley Council For Voluntary Service

All UK companiesOther service activitiesHyndburn And Ribble Valley Council For Voluntary Service

Activities of other membership organizations n.e.c.

Hyndburn And Ribble Valley Council For Voluntary Service contacts: address, phone, fax, email, website, shedule

Address: Suite 10 The Chambers, Town Hall Square Great Harwood BB6 7DD Blackburn

Phone: 01254879966

Fax: +44-1547 7740661

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hyndburn And Ribble Valley Council For Voluntary Service"? - send email to us!

Hyndburn And Ribble Valley Council For Voluntary Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hyndburn And Ribble Valley Council For Voluntary Service.

Registration data Hyndburn And Ribble Valley Council For Voluntary Service

Register date: 1998-03-19

Register number: 03530868

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 Hyndburn And Ribble Valley Council For Voluntary Service

Owner, director, manager of Hyndburn And Ribble Valley Council For Voluntary Service

Joyce Nicholson Plummer Director. Address: Town Hall Square, Great Harwood, Blackburn, BB6 7DD, England. DoB: November 1940, British

Anthony Robert Martin Dobson Secretary. Address: Town Hall Square, Great Harwood, Blackburn, BB6 7DD, England. DoB:

Anthony Robert Martin Dobson Director. Address: Higher Rhoden, Oswaldtwistle, Accrington, Lancashire, BB5 3QL, England. DoB: February 1967, British

Peter Melvyn Goodall Director. Address: Town Hall Square, Great Harwood, Blackburn, BB6 7DD, England. DoB: April 1943, British

Judith Helen Addison Director. Address: Town Hall Square, Great Harwood, Blackburn, BB6 7DD, England. DoB: April 1949, British

Craig Ian Hall Director. Address: Town Hall Square, Great Harwood, Blackburn, BB6 7DD, England. DoB: April 1964, English

Zulekha Dala Director. Address: Town Hall Square, Great Harwood, Blackburn, BB6 7DD, England. DoB: July 1960, British

Anthony Cox Director. Address: Town Hall Square, Great Harwood, Blackburn, BB6 7DD, England. DoB: June 1952, British

Simon Michael O'rourke Director. Address: Town Hall Square, Great Harwood, Blackburn, BB6 7DD, England. DoB: September 1973, British

Godfrey Robert William Jackson Director. Address: Avenue Parade, Accrington, Lancashire, BB5 6PJ, England. DoB: May 1946, English

Jemshed Ahmed Director. Address: Willows Lane, Accrington, Lancashire, BB5 0NH. DoB: August 1973, British

Anthony Foley Director. Address: Town Hall Square, Great Harwood, Blackburn, BB6 7DD, England. DoB: October 1973, British

Peter Dunn Director. Address: Manchester Road, Baxenden, Accrington, Lancashire, BB5 2QE. DoB: December 1961, British

Elizabeth Pilkington Director. Address: Eagle Street, Accrington, Lancashire, BB5 1LN, England. DoB: January 1955, British

Bruce Dowles Director. Address: 145 Whalley Road, Clitheroe, Lancashire, BB7 1HW. DoB: January 1949, British

Sally Ann Sutton Director. Address: 221 Queens Road West, Accrington, Lancashire, BB5 4AX. DoB: July 1953, British

Graham Walton Director. Address: 29 Poplar Avenue, Great Harwood, Lancashire, BB6 7RZ. DoB: July 1977, British

John Stuart Bailey Director. Address: 4 Well Court, Clitheroe, Lancashire, BB7 2AD. DoB: November 1936, British

Debbie Fawcett Director. Address: 98 Park Road, Chorley, Lancashire, PR7 1QY. DoB: May 1968, British

Caneze Begum Riaz Director. Address: 61 Tremellen Street, Accrington, Lancashire, BB5 1SY. DoB: November 1966, British

Naser Mohammed Director. Address: 37b Fraser Street, Burnley, Lancashire, BB10 1UP. DoB: February 1978, British

Laurence Bruce Denton Director. Address: Eagle Street, Accrington, Lancashire, BB5 1LN, England. DoB: July 1938, British

Shaukat Ali Director. Address: 38 Lister Street, Accrington, Lancashire, BB5 1TA. DoB: June 1956, British

Sahira Chaudhrey Director. Address: 39 Stirling Drive, Blackburn, Lancashire, BB1 1DN. DoB: February 1974, British

Julie Marie Gosnell Director. Address: 119 Booth Road, Bacup, Lancashire, OL13 0TF. DoB: January 1959, British

Patricia Lucinda Day Director. Address: 2 Flood Dyke, Accrington, Lancashire, BB5 6LW. DoB: April 1949, British

Christine Susan Fish Secretary. Address: Eagle Street, Accrington, Lancashire, BB5 1LN, England. DoB: March 1960, British

Mary Berenice Baker Director. Address: 3 Edmund Gennings Court, Chatburn, Lancashire, BB7 4GA. DoB: February 1937, British

Patrick Collister Director. Address: Eagle Street, Accrington, Lancashire, BB5 1LN, England. DoB: March 1951, British

Mike Booth Director. Address: 57 Manchester Road, Accrington, Lancashire, BB5 2BW. DoB: May 1949, British

Derek Linden King Secretary. Address: 25 Redmayne Drive, Carnforth, Lancashire, LA5 9XA. DoB: September 1959, British

Julie Barnes Director. Address: 62 Simpson Street, Waterside Grove, Hapton, Lancashire, BB12 7LJ. DoB: October 1964, British

Ndrea Jillian Cecily Hamilton Director. Address: 11 Alderford Close, Clitheroe, Lancashire, BB7 2QP. DoB: April 1946, British

Jean Davies Director. Address: 12 Tottleworth, Rishton, Blackburn, Lancashire, BB1 4AN. DoB: June 1942, British

Angela Judith Williams Director. Address: 4 Springbank, Wyre Side, Knott End On Sea, Poulton Le Fylde, Lancashire, FY6 0AA. DoB: April 1962, British

Elizabeth Taylor Director. Address: 5 Balmoral Avenue, Clitheroe, Lancashire, BB7 2QH. DoB: June 1955, British

Teresa Nicole Cook Director. Address: Cock Hill Farm, Fiddlers Lane, Chipping, Preston, Lancashire, PR3 2WN. DoB: December 1957, British

William George Taylor Director. Address: Foxlease, 6 Mollington Road, Blackburn, BB2 6EG. DoB: April 1952, British

Derek Linden King Director. Address: 1 Alexandra Road, Carnforth, Lancaster, Lancashire, LA5 9DT. DoB: September 1959, British

Barbara Hopkinson Director. Address: 5 Warrington Terrace, Whitacre Lane Barrow, Clitheroe, Lancashire, BB7 9BG. DoB: March 1947, British

Maynard Allen Hawthorne Director. Address: 21 Albermarle Street, Clitheroe, Lancashire, BB7 2EA. DoB: April 1940, British

Christine Susan Fish Director. Address: 3 Park View, Gisburn, Lancashire, BB7 4HA. DoB: March 1960, British

John Stuart Bailey Director. Address: 4 Well Court, Clitheroe, Lancashire, BB7 2AD. DoB: November 1936, British

Margaret Mary Foley Director. Address: 16 Marlowe Avenue, Accrington, Lancashire, BB5 2QA. DoB: May 1947, Irish

Wendy Elizabeth Langtree Secretary. Address: 41 Goldburn Close, Ingol, Preston, Lancashire, PR2 7AD. DoB:

Shirley Wallbank Director. Address: 15 Oakfield Avenue, Clayton Le Moors, Accrington, Lancashire, BB5 5XG. DoB: n\a, British

Elizabeth Susan Sinclair Director. Address: Cabin End Farm, Knuzden, Blackburn, Lancashire, BB1 2DP. DoB: April 1956, British

Elizabeth Taylor Director. Address: 12 Arthur Street, Great Harwood, Blackburn, Lancashire, BB6 7RU. DoB: March 1960, British

Julie Young Director. Address: 5 Woburn Close, Accrington, Lancashire, BB5 2TS. DoB: November 1957, British

Geoffrey Jackson Director. Address: 11 Windsor Avenue, Clitheroe, Lancashire, BB7 2QQ. DoB: October 1944, British

Stephen Smith Director. Address: 66 Bawdlands, Clitheroe, Lancashire, BB7 2JZ. DoB: July 1970, British

Jobs in Hyndburn And Ribble Valley Council For Voluntary Service vacancies. Career and practice on Hyndburn And Ribble Valley Council For Voluntary Service. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Hyndburn And Ribble Valley Council For Voluntary Service on FaceBook

Read more comments for Hyndburn And Ribble Valley Council For Voluntary Service. Leave a respond Hyndburn And Ribble Valley Council For Voluntary Service in social networks. Hyndburn And Ribble Valley Council For Voluntary Service on Facebook and Google+, LinkedIn, MySpace

Address Hyndburn And Ribble Valley Council For Voluntary Service on google map

Other similar UK companies as Hyndburn And Ribble Valley Council For Voluntary Service: Bettyvera Limited | 15 Chertsey Road Redland Bristol Limited | Herons Nest Management Company Limited | Grove Mill Developments Limited | Meads Court Residents Association (eastbourne) Limited

This enterprise is widely known under the name of Hyndburn And Ribble Valley Council For Voluntary Service. This firm was originally established eighteen years ago and was registered under 03530868 as the reg. no.. This head office of the firm is situated in Blackburn. You can reach it at Suite 10 The Chambers, Town Hall Square, Great Harwood. This enterprise SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Hyndburn And Ribble Valley Council For Voluntary Service filed its latest accounts up till 2015-03-31. The business latest annual return information was released on 2016-04-15. Since the firm started on the market 18 years ago, the firm has sustained its impressive level of prosperity.

The company became a charity on July 21, 1998. It is registered under charity number 1070612. The geographic range of the firm's activity is local government districts of hyndburn and ribble valley. They provide aid in North Yorkshire and Lancashire. The company's trustees committee has eight representatives: Joyce Plummer, Anthony Robert Martin Dobson, Axel Foley, Craig Ian Hall and Zulekha Dala, to namea few. When it comes to the charity's financial report, their most successful time was in 2014 when they raised £328,035 and their expenditures were £216,709. Hyndburn And Ribble Valley Council For Voluntary Service concentrates on charitable purposes, the issue of disability, other charitable purposes. It works to aid other charities or voluntary organisations, other voluntary organisations or charities, other definied groups. It helps the above agents by acting as an umbrella or a resource body, counselling and providing advocacy and providing human resources. If you would like to get to know anything else about the charity's activities, dial them on the following number 01254879966 or see their website. If you would like to get to know anything else about the charity's activities, mail them on the following e-mail [email protected] or see their website.

As found in this particular enterprise's employees list, for 3 years there have been seven directors to name just a few: Joyce Nicholson Plummer, Anthony Robert Martin Dobson and Peter Melvyn Goodall. In order to maximise its growth, for the last almost one month this specific business has been utilizing the skills of Anthony Robert Martin Dobson, who's been in charge of maintaining the company's records.