Humberside Youth Association Limited

All UK companiesHuman health and social work activitiesHumberside Youth Association Limited

Other social work activities without accommodation n.e.c.

Humberside Youth Association Limited contacts: address, phone, fax, email, website, shedule

Address: Hi Tech House Hi Tech Park, Goulton Street HU3 4DD Hull

Phone: 01482 211778

Fax: 01482 211778

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Humberside Youth Association Limited"? - send email to us!

Humberside Youth Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Humberside Youth Association Limited.

Registration data Humberside Youth Association Limited

Register date: 1984-10-10

Register number: 01853951

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Humberside Youth Association Limited

Owner, director, manager of Humberside Youth Association Limited

Jennifer Anne Smithey Director. Address: Hi Tech House, Hi Tech Park, Goulton Street, Hull, HU3 4DD. DoB: June 1971, British

Lynn Mcgowan Secretary. Address: 6 Eden Drive, Hull, East Yorkshire, HU8 8JQ. DoB: December 1949, British

Evan Richard Charles Lewis Director. Address: The Monks Barn, Watton, Driffield, East Yorkshire, YO25 9AH. DoB: February 1944, British

John Michael Gray Director. Address: 21 Castle Drive, South Cave, Brough, East Yorkshire, HU15 2ES. DoB: April 1952, British

Joan Elizabeth Duncan Director. Address: Hi Tech House, Hi Tech Park, Goulton Street, Hull, HU3 4DD. DoB: June 1951, British

Deborah Anne Wilcock Secretary. Address: 53 Wesley Close, South Cave, Brough, North Humberside, HU15 2EJ. DoB:

Derek Mitchell Director. Address: Wickaninnish, 26 Woodgates Lane, North Ferriby, North Humberside, HU14 3JR. DoB: n\a, British

George William Flanagan Director. Address: 30 Station Road, Hutton Cranswick, Driffield, East Yorkshire, YO25 9QZ. DoB: n\a, British

Brian Siddle Secretary. Address: 3 Knowles Avenue, Beverley High Road, Hull, East Yorkshire, HU6 7BT. DoB: n\a, British

Charles John Cracknell Director. Address: 10 Springfield Villas, Pretoria Street, Hull, Humberside, HU3 5PG. DoB: February 1961, British

Andrew Spencer Bonnett Secretary. Address: 22 St Martins Court, Lairgate, Beverley, North Humberside, HU17 8JB. DoB: November 1949, British

Glynis Cathleen Clemo Director. Address: 212 Victoria Avenue, Princes Avenue, Hull, North Humberside, HU5 3DY. DoB: December 1950, British

Andrew Spencer Bonnett Director. Address: 22 St Martins Court, Lairgate, Beverley, North Humberside, HU17 8JB. DoB: November 1949, British

Paul Rudd Director. Address: 7 Main Street, Reedness, Goole, North Humberside, DN14 7YW. DoB: April 1973, British

Charles John Cracknell Secretary. Address: 10 Springfield Villas, Pretoria Street, Hull, Humberside, HU3 5PG. DoB: February 1961, British

Reverend Valarie Patricia Hewetson Director. Address: The Vicarage St Helens Square, Barmby Moor, York, East Yorkshire, YO4 5HF. DoB: November 1944, British

Mark Edward Barrett Director. Address: White House Farm 9 Walkington Road, Little Weighton, Cottingham, East Yorkshire, HU20 3UT. DoB: August 1957, British

Anthony Fee Director. Address: 22 Earlscourt, Hull, East Yorkshire, HU6 8BD. DoB: April 1931, English

Eric Grocott Director. Address: Rafalet Nafferton Road, Wansford, Driffield, North Humberside, YO25 8NT. DoB: December 1927, British

Keith Franklin Director. Address: 24 Elms Drive, Kirk Ella, Hull, North Humberside, HU10 7QJ. DoB: February 1932, British

Robert Herring Director. Address: 55 Battle Green, Epworth, Doncaster, South Yorkshire, DN9 1JT. DoB: October 1973, British

Carol Ann Lamb Director. Address: 7 Thistledine Close, The Green, North Newbald, North Humberside, YO2 3SA. DoB: March 1959, British

Alan Mckenzie Director. Address: 11 Binfield Square, Hull, North Humberside, HU5 3AP. DoB: December 1957, British

Bryan Melville Draper Secretary. Address: 9 West Close, Molescroft, Beverley, North Humberside, HU17 7JJ. DoB: August 1935, British

Christopher Summers Fenwick Director. Address: 77 Barrington Avenue, Hull, East Yorkshire, HU5 4AZ. DoB: January 1943, British

James Mcelligott Director. Address: The Vicarage, St Helens Square, Barmby Moor, Yorkshire, YO4 5HF. DoB: February 1949, British

Margaret Elizabeth Ashley Director. Address: 73 Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB. DoB: October 1946, British

Alison Mary Buckingham Director. Address: Brimley Lodge 27 Molescroft Road, Beverley, North Humberside, HU17 7DX. DoB: April 1939, British

Hilary Jane Strong Director. Address: 3 Gooseacre, Messingham, Scunthorpe, South Humberside, DN17 3TY. DoB: May 1949, British

Jobs in Humberside Youth Association Limited vacancies. Career and practice on Humberside Youth Association Limited. Working and traineeship

Helpdesk. From GBP 1400

Package Manager. From GBP 1300

Electrical Supervisor. From GBP 1800

Manager. From GBP 2700

Director. From GBP 5500

Administrator. From GBP 2200

Manager. From GBP 2400

Package Manager. From GBP 1500

Welder. From GBP 1600

Responds for Humberside Youth Association Limited on FaceBook

Read more comments for Humberside Youth Association Limited. Leave a respond Humberside Youth Association Limited in social networks. Humberside Youth Association Limited on Facebook and Google+, LinkedIn, MySpace

Address Humberside Youth Association Limited on google map

Other similar UK companies as Humberside Youth Association Limited: Rodenway (two) Limited | Mardol Management (shropshire) Limited | Retail Partners Europe Ltd. | Nasser Property Limited | Realestatecompany.co.uk Ltd

This firm is registered in Hull under the following Company Registration No.: 01853951. The firm was started in the year 1984. The main office of this firm is located at Hi Tech House Hi Tech Park, Goulton Street. The zip code for this address is HU3 4DD. This enterprise SIC code is 88990 meaning Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were reported. Thirty two years of competing on this market comes to full flow with Humberside Youth Association Ltd as they managed to keep their customers satisfied through all this time.

The enterprise became a charity on Fri, 14th Dec 1984. It is registered under charity number 515919. The range of the firm's area of benefit is north east lincolnshire north lincolnshire east riding of yorkshire city of kingston upon hull and it works in different cities across East Riding Of Yorkshire, Kingston Upon Hull City, North East Lincolnshire and North Lincolnshire. The Humberside Youth Association discloses the names of three representatives of the corporate trustee committee, i.e., John Michael Gray, Evan Richard Charles Lewis and Joan Elizabeth Duncan. When it comes to the charity's financial summary, their most prosperous period was in 2013 when their income was 897,345 pounds and their spendings were 824,649 pounds. Humberside Youth Association Ltd concentrates its efforts on training and education. It strives to improve the situation of children or young people, other charities or voluntary organisations. It provides aid to its agents by the means of providing advocacy and counselling services, providing human resources and providing specific services. If you wish to learn something more about the firm's undertakings, dial them on this number 01482 211778 or go to their website. If you wish to learn something more about the firm's undertakings, mail them on this e-mail [email protected] or go to their website.

In order to be able to match the demands of its clientele, this specific limited company is consistently controlled by a number of three directors who are Jennifer Anne Smithey, Evan Richard Charles Lewis and John Michael Gray. Their mutual commitment has been of pivotal importance to this limited company since 2015. In order to maximise its growth, since March 2001 this limited company has been implementing the ideas of Lynn Mcgowan, age 67 who's been in charge of ensuring efficient administration of this company.