Leeds Voluntary Sector Learning Disabilties Forum

All UK companiesOther service activitiesLeeds Voluntary Sector Learning Disabilties Forum

Activities of other membership organizations n.e.c.

Leeds Voluntary Sector Learning Disabilties Forum contacts: address, phone, fax, email, website, shedule

Address: Joseph's Well Suite C24 Hanover Walk LS3 1AB Leeds

Phone: +44-1528 8884338

Fax: +44-1528 8884338

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Leeds Voluntary Sector Learning Disabilties Forum"? - send email to us!

Leeds Voluntary Sector Learning Disabilties Forum detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leeds Voluntary Sector Learning Disabilties Forum.

Registration data Leeds Voluntary Sector Learning Disabilties Forum

Register date: 1997-02-18

Register number: 03319897

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 Leeds Voluntary Sector Learning Disabilties Forum

Owner, director, manager of Leeds Voluntary Sector Learning Disabilties Forum

Alison Kay Director. Address: Suite C24, Hanover Walk, Leeds, LS3 1AB, England. DoB: December 1971, British

Angela Beecroft Director. Address: Suite C24, Hanover Walk, Leeds, LS3 1AB, England. DoB: September 1957, British

Andrew Rawnsley Director. Address: Suite C24, Hanover Walk, Leeds, LS3 1AB, England. DoB: March 1964, British

Alistair Hannah-briggs Director. Address: Suite C24, Hanover Walk, Leeds, LS3 1AB, England. DoB: April 1980, British

Linda Langstaff Director. Address: Suite C24, Hanover Walk, Leeds, LS3 1AB, England. DoB: June 1962, British

Philip Simon Bramson Director. Address: Suite C24, Hanover Walk, Leeds, LS3 1AB, England. DoB: May 1968, British

Adam Patrick Ogilvie Director. Address: Suite C24, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England. DoB: November 1969, British

Kerrie-Lee Barr Director. Address: Suite C24, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England. DoB: August 1980, British

Madeline Fahy Director. Address: Suite C24, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England. DoB: August 1966, British

Lynne Collins Director. Address: Suite C24, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England. DoB: November 1969, British

Kathryn Lindley Secretary. Address: Suite C24, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England. DoB:

Carol Reed Director. Address: Wood Lane Court, Leeds, LS6 2PF. DoB: July 1959, British

Lisa Peacock Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS. DoB: September 1972, British

James Gibbs Director. Address: Suite C24, Hanover Walk, Leeds, West Yorkshire, LS3 1AB, England. DoB: October 1985, British

Julie Johnsen Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS, United Kingdom. DoB: April 1966, British

Katherine Langan Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS, United Kingdom. DoB: December 1976, British

Francis Plumbridge Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS, United Kingdom. DoB: November 1947, British

Julia Piggott Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS, United Kingdom. DoB: June 1952, British

Hayley Anderson Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS, United Kingdom. DoB: February 1976, British

John Dossey Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS, United Kingdom. DoB: June 1971, British

Paul Edgar Seccombe Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS, United Kingdom. DoB: June 1953, British

Maggie Graham Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS, United Kingdom. DoB: September 1960, British

Helen Brand Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS, United Kingdom. DoB: June 1967, British

Amarjit Birdi Director. Address: Harehills Road, Harehills, Leeds, West Yorkshire, LS8 5HS, United Kingdom. DoB: December 1978, British

Aqila Choudhry Director. Address: Cowper Street, Leeds, West Yorkshire, LS7 4DR. DoB: March 1962, British

Richard Davey Director. Address: Station Road, Horsforth, Leeds, W Yorks, LS18 5NR. DoB: March 1981, British

Katherine Langan Director. Address: The Crescent, Leeds, Yorkshire, LS15 7SL. DoB: December 1976, British

Amanda Dagnall Director. Address: Wensley View, Leeds, West Yorkshire, LS7 3QL. DoB: June 1968, British

Sarah Lowe Director. Address: 45 Western Grove, Leeds, West Yorkshire, LS12 4ST. DoB: January 1976, British

Amy Benn Director. Address: 22 Highbury Place, Leeds, West Yorkshire, LS6 4HD. DoB: April 1982, British

Frances Judy Jeffries Director. Address: Low Lane,, Darley, Harrogate, N.Yorkshire, HG3 2PJ. DoB: December 1943, British

David Whaley Director. Address: 27 Upland Crescent, Leeds, West Yorkshire, LS8 2TB. DoB: April 1967, British

Cathy Wintersgill Director. Address: 25 Trelawn Avenue, Leeds, West Yorkshire, LS6 3JN. DoB: January 1958, British

Elizabeth Leach Director. Address: 6 Seaforth Mount, Harehills, Leeds, West Yorkshire, LS9 6AQ. DoB: September 1976, British

Lorraine Shaw Director. Address: 18 Millbrook Gardens, Dewsbury, West Yorkshire, WF13 4SF. DoB: May 1955, British

Peter Clark Secretary. Address: 23 Abbeydale Garth, Leeds, West Yorkshire, LS5 3RQ. DoB: January 1954, British

Maureen Elizabeth Bielska Director. Address: 12 Walkers Green, Leeds, West Yorkshire, LS12 4UN. DoB: n\a, British

Margaret Graham Director. Address: 11 Oakwell Mount, Leeds, West Yorkshire, LS8 1RS. DoB: September 1960, British

Peter Smith Director. Address: 4 Haugh Shaw Road, Halifax, West Yorkshire, HX1 3LE. DoB: February 1956, British

David Richard Hansen Director. Address: Lilac Cottage Main Street North, Aberford, Leeds, West Yorkshire, LS25 3AH. DoB: March 1958, British

Anne Baxter Director. Address: 2 Butt Hill, Kippax, Leeds, West Yorkshire, LS25 7JX. DoB: May 1953, British

Angela Richmond Director. Address: 6 Kenworth Gate, Leeds, West Yorkshire, LS16 7QH. DoB: January 1972, British

Peter Clark Director. Address: 23 Abbeydale Garth, Leeds, West Yorkshire, LS5 3RQ. DoB: January 1954, British

Helen Collins Secretary. Address: Flat 1, 4 Blenheim Square Woodhouse, Leeds, LS2 9AR. DoB:

Clair Roberts Director. Address: 17 Hartoft Street, York, North Yorkshire, YO10 4BN. DoB: November 1963, British

Awter Sagoo Director. Address: 8 Noster Hill, Leeds, West Yorkshire, LS11 8QE. DoB: November 1949, British

Alison Bradley Director. Address: 11 Westlock Avenue, Leeds, West Yorkshire, LS9 7JT. DoB: June 1961, British

Christopher Tinsley Secretary. Address: 10 Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF. DoB:

Revd Robert Brooke Director. Address: 51 Saint James Approach, Leeds, West Yorkshire, LS14 6JJ. DoB: November 1944, British

Ron Nathan Director. Address: 26 Wyncliffe Gardens, Moortown, Leeds, West Yorkshire, LS17 6HB. DoB: September 1922, British

Valerie Cohen Director. Address: 6 Sandhill Grove, Leeds, West Yorkshire, LS17 8ED. DoB: May 1935, British

William Massie Stirling Ritchie Director. Address: 41 Harehills Avenue, Leeds, Yorkshire, LS8 4EX. DoB: September 1935, British

Barry Cowperthwaite Director. Address: 43 Northbrook Street, Leeds, West Yorkshire, LS7 4QH. DoB: April 1959, British

Richard Stevens Director. Address: 34 Reighon Drive, Rawcliffe, York, YO3 6QP. DoB: January 1967, British

Martin James Ewing Director. Address: 3 Granville Terrace, Otley, West Yorkshire, LS21 3EJ. DoB: August 1964, British

William Gregory Walton Director. Address: Wood Lane, Headingley, Leeds, LS6 2AY. DoB: April 1948, British

Margaret Littlewood Director. Address: 33 Gledhow Park Drive, Leeds, LS7 4JT. DoB: May 1922, British

Cathy Wintersgill Secretary. Address: Stringers House 34 Lupton Street, Hunslet, Leeds, LS10 2QW. DoB:

Jobs in Leeds Voluntary Sector Learning Disabilties Forum vacancies. Career and practice on Leeds Voluntary Sector Learning Disabilties Forum. Working and traineeship

Sorry, now on Leeds Voluntary Sector Learning Disabilties Forum all vacancies is closed.

Responds for Leeds Voluntary Sector Learning Disabilties Forum on FaceBook

Read more comments for Leeds Voluntary Sector Learning Disabilties Forum. Leave a respond Leeds Voluntary Sector Learning Disabilties Forum in social networks. Leeds Voluntary Sector Learning Disabilties Forum on Facebook and Google+, LinkedIn, MySpace

Address Leeds Voluntary Sector Learning Disabilties Forum on google map

Other similar UK companies as Leeds Voluntary Sector Learning Disabilties Forum: Glp Fine Properties Limited | Fanwave Limited | Onyx Property Ltd | Petryl Properties Limited | Mlbm Limited

Leeds Voluntary Sector Learning Disabilties Forum ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in Joseph's Well Suite C24, Hanover Walk , Leeds. It's zip code is LS3 1AB This business was formed on Tue, 18th Feb 1997. Its reg. no. is 03319897. This business Standard Industrial Classification Code is 94990 which stands for Activities of other membership organizations n.e.c.. Its latest filed account data documents cover the period up to 31st March 2015 and the most recent annual return was submitted on 12th February 2016. Nineteen years of presence on this market comes to full flow with Leeds Voluntary Sector Learning Disabilties Forum as the company managed to keep their clients satisfied through all this time.

Taking into consideration this specific enterprise's magnitude, it became imperative to acquire other executives, among others: Alison Kay, Angela Beecroft, Andrew Rawnsley who have been assisting each other since 2016 to promote the success of this business. In order to increase its productivity, for the last almost one month this specific business has been implementing the ideas of Kathryn Lindley, who's been responsible for successful communication and correspondence within the firm.