Leaf Centre Limited

All UK companiesArts, entertainment and recreationLeaf Centre Limited

Other sports activities

Other education n.e.c.

Leaf Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 17 St Ann's Square M2 7PW Manchester

Phone: 01744 627892

Fax: 01744 627892

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leaf Centre Limited"? - send email to us!

Leaf Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leaf Centre Limited.

Registration data Leaf Centre Limited

Register date: 2000-12-21

Register number: 04129397

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

Get full report form global database UK for Leaf Centre Limited

Owner, director, manager of Leaf Centre Limited

Andrew Jones Secretary. Address: Central Avenue, Eccleston Park, Prescot, Merseyside, L34 2QP, England. DoB:

Cato Temoelman Director. Address: Oxhouse Road, Orrell, Wigan, Lancashire, WN5 7AN, England. DoB: August 1959, English

Neil Jones Director. Address: Mayfield Avenue, St. Helens, Merseyside, WA9 5EJ, United Kingdom. DoB: January 1976, British

Lynn Clarke Director. Address: 34 Andromeda Way, Bold, St Helens, Merseyside, WA9 4ZQ. DoB: November 1957, British

Heather Doward Director. Address: 6 Cranshaw Avenue, Clock Face, St Helens, Merseyside, WA9 4UR. DoB: n\a, British

Cllr Thomas Hargreaves Director. Address: 3 Abbots Hall Avenue, Clock Face, St Helens, Merseyside, WA9 4UX. DoB: December 1937, British

William Broughan Director. Address: 35 Hammersley Avenue, Clock Face, St. Helens, Merseyside, WA9 4RN. DoB: July 1941, British

Carol Varey Secretary. Address: Knowsley Lane, Liverpool, Merseyside, L36 8HN, United Kingdom. DoB:

Jill Lynes Director. Address: Chester Lane, St Helens, Merseyside, WA9 4DE. DoB: June 1968, British

Leaf Centre Corporate-director. Address: Chester Lane, Sutton Manor, St. Helens, Merseyside, WA9 4DE. DoB:

Doreen O'keeffe Director. Address: Greenwood Court, Clock Face, St. Helens, Merseyside, WA9 4GX, United Kingdom. DoB: August 1947, British

Denis Gleave Director. Address: Fearnley Way, Newton-Le-Willows, Merseyside, WA12 8SQ, United Kingdom. DoB: February 1948, British

Kevin Helsby Director. Address: Beechwood Close, St Helens, Merseyside, WA9 4WS. DoB: July 1964, British

Leonard Felton Director. Address: 33 Parkside Avenue, St Helens, Merseyside, WA9 4DT. DoB: March 1944, British

Sharon Helsby Director. Address: 37 Beechwood Close, St. Helens, Merseyside, WA9 4WF. DoB: October 1971, British

Janet Higgins Director. Address: 58 Hard Lane, Dentons Green, St Helens, Merseyside, WA10 6LA. DoB: January 1958, British

Angela Tarbuck Director. Address: 7 Ashdown Crescent, Clock Face, St Helens, Merseyside, WA9 4GA. DoB: September 1949, British

Heather Doward Secretary. Address: 6 Cranshaw Avenue, Clock Face, St Helens, Merseyside, WA9 4UR. DoB: n\a, British

Leonard Felton Director. Address: 33 Parkside Avenue, St Helens, Merseyside, WA9 4DT. DoB: March 1944, British

Jonathan Mcadam Director. Address: Ailsa, Kings Road West Park, St. Helens, Merseyside, WA10 3HT. DoB: July 1967, British

Graeme Tomkins Director. Address: 34 Andromeda Way, Bold, St Helens, Merseyside, WA9 4ZQ. DoB: October 1978, British

Caroline Griffiths Director. Address: 68 South Street, Nutgrove, St Helens, Merseyside, WA9 5PZ. DoB: March 1965, British

Honoria Arnold Secretary. Address: 48 Ellerbrook Drive, Briars Park Burscough, Ormskirk, Lancashire, L40 5SZ. DoB: January 1948, British

Monica Barr Director. Address: 29 Four Acre Lane, Clock Face, St. Helens, Merseyside, WA9 4DZ. DoB: September 1937, British

Doreen Okeefe Director. Address: 5 Geenwood Court, Clock Face, St. Helens, Merseyside, WA9 4QX. DoB: August 1947, British

Gary Peet Director. Address: 3 Ashdown Crescent, St. Helens, Merseyside, WA9 4GA. DoB: June 1957, British

Mary Hurle Director. Address: 29 Pasture Close, Clock Face, St. Helens, Merseyside, WA9 4EA. DoB: December 1946, British

Doreen Okeefe Secretary. Address: 5 Greenwood Court, Clock Face, St. Helens, Merseyside, WA9 4GX. DoB:

Honoria Arnold Director. Address: 48 Ellerbrook Drive, Briars Park Burscough, Ormskirk, Lancashire, L40 5SZ. DoB: January 1948, British

Melanie Burrows Director. Address: 29 Budworth Avenue, Sutton Manor, St. Helens, Merseyside, WA9 4DF. DoB: February 1967, British

Moira Dickinson Secretary. Address: 1 St David Close, Rainhill, Merseyside, L35 4NY. DoB: May 1959, British

Rev Philip Swanson Director. Address: St Theresas Presbytery, Gartons Lane Sutton Manor, St Helens, Merseyside, WA9 4RR. DoB: April 1956, British

Jobs in Leaf Centre Limited vacancies. Career and practice on Leaf Centre Limited. Working and traineeship

Sorry, now on Leaf Centre Limited all vacancies is closed.

Responds for Leaf Centre Limited on FaceBook

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

Address Leaf Centre Limited on google map

Other similar UK companies as Leaf Centre Limited: A-frames Norway Ltd | Psp Project Solution Partner Ltd | Next Car & Van Rental Limited | Massive Technical Solutions Limited | Tiff Horsley Design Ltd

Leaf Centre Limited with reg. no. 04129397 has been on the market for sixteen years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 17 St Ann's Square, in Manchester and company's postal code is M2 7PW. The name of the company was replaced in the year 2002 to Leaf Centre Limited. This enterprise previous registered name was Clock Face Community Centre. This enterprise declared SIC number is 93199 which means Other sports activities. The latest filed account data documents were filed up to 2013-12-31 and the latest annual return information was filed on 2014-01-14.

The enterprise started working as a charity on Wednesday 26th February 2003. Its charity registration number is 1096260. The range of the enterprise's area of benefit is clock face estate and the neighbourhood. They operate in St Helens. Their board of trustees consists of seven members: Cllr Thomas Hargreaves, Ms Lynn Clarke, Heather Doward, Bill Broughan and Neil Jones, to namea few. Regarding the charity's financial situation, their best time was in 2008 when they earned 168,303 pounds and they spent 167,556 pounds. Leaf Centre Ltd concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage and training and education. It works to improve the situation of young people or children, other voluntary organisations or charities, the whole humanity. It provides aid to these recipients by providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to find out more about the company's activities, dial them on this number 01744 627892 or browse their official website. If you would like to find out more about the company's activities, mail them on this e-mail [email protected] or browse their official website.

From the information we have gathered, this specific business was formed in December 2000 and has been presided over by twenty five directors, and out this collection of individuals six (Cato Temoelman, Neil Jones, Lynn Clarke and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life. What is more, the managing director's assignments are continually bolstered by a secretary - Andrew Jones, from who was chosen by the following business on 2012/09/01.