Acorn Venture Association

All UK companiesHuman health and social work activitiesAcorn Venture Association

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

Acorn Venture Association contacts: address, phone, fax, email, website, shedule

Address: Acorn Venture Farm Depot Road Kirkby L33 3AR Knowsley

Phone: 0151 548 1524

Fax: 0151 548 1524

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Acorn Venture Association"? - send email to us!

Acorn Venture Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Acorn Venture Association.

Registration data Acorn Venture Association

Register date: 1985-07-26

Register number: 01934024

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

Get full report form global database UK for Acorn Venture Association

Owner, director, manager of Acorn Venture Association

Robert Vivian Rishworth Director. Address: Acorn Venture Farm, Depot Road Kirkby, Knowsley, Merseyside, L33 3AR. DoB: January 1944, British

Susan Marie Langley Director. Address: Acorn Venture Farm, Depot Road Kirkby, Knowsley, Merseyside, L33 3AR. DoB: May 1961, British

Frances Mary Holroyd Director. Address: Acorn Venture Farm, Depot Road Kirkby, Knowsley, Merseyside, L33 3AR. DoB: January 1954, British

Tracy Trumble Secretary. Address: Acorn Venture Farm, Depot Road Kirkby, Knowsley, Merseyside, L33 3AR. DoB:

David George Ellis Director. Address: Acorn Venture Farm, Depot Road Kirkby, Knowsley, Merseyside, L33 3AR. DoB: February 1950, British

Kathleen Evans Director. Address: Acorn Venture Farm, Depot Road Kirkby, Knowsley, Merseyside, L33 3AR. DoB: April 1952, British

Mary Veronica Johnson Director. Address: Acorn Venture Farm, Depot Road Kirkby, Knowsley, Merseyside, L33 3AR. DoB: July 1965, British

Christopher John Roderick Director. Address: Acorn Venture Farm, Depot Road Kirkby, Knowsley, Merseyside, L33 3AR. DoB: May 1949, British

Edward Stuart Hurst Director. Address: Flukers Brook Lane, Flukers Brook Lane Knowsley, Prescot, Merseyside, L34 7HB. DoB: November 1953, British

Pauline Lydia Burrows Director. Address: 12 Denver Road, Westvale Kirkby, Liverpool, Merseyside, L32 4TQ. DoB: November 1941, British

Joan Quilliam Director. Address: Priory Court, Ellison Grove, Huyton, Merseyside, L36 9GE, England. DoB: October 1928, British

Emily Ratledge Director. Address: 35 City South, 39 City Road East, Manchester, Greater Manchester, M15 4QA. DoB: January 1979, British

Steve Brady Director. Address: 31 Millbrook Lane, Eccleston, St Helens, Merseyside, WA10 4QX. DoB: September 1971, British

Rev Ralph Davies Director. Address: 24 Eastway, Maghull, Merseyside, L31 6BR. DoB: May 1939, British

Colin Molloy Director. Address: 16 Chestnut Walk, Liverpool, L31 1LL. DoB: March 1943, British

Hugh Jones Director. Address: 27 Wood Lane, Prescot, Knowsley, Merseyside, L34 1LN. DoB: November 1943, British

Eileen Brenda Moss Director. Address: 12 Kendal Drive, Rainford, St. Helens, WA11 7LF. DoB: April 1940, British

Colin Molloy Director. Address: 11 Ettrick Close, Melling Mount, Merseyside, L33 1AD. DoB: March 1943, British

David Mervyn Porter Director. Address: 9 Barrowfield Road, Eccleston, St Helens, Merseyside, WA10 5JU. DoB: August 1944, British

Wendy Ann Creed Director. Address: 17 Albury Close, Liverpool, Merseyside, L12 0NR. DoB: September 1963, British

Margaret Harrison Director. Address: 18 Madryn Avenue, Northwood Kirkby, Kirkby, Merseyside, L33 5XZ. DoB: August 1959, British

Colin Charles Dive Director. Address: The Paddocks, Knowsley Park, Prescot, Merseyside, L34 4AQ. DoB: September 1929, British

Penelope Jane Thomas Director. Address: 43 Noble Close, Oakwood, Warrington, Cheshire, WA3 6PZ. DoB: February 1951, British

Jeffrey Ellison Director. Address: 28 Bourdecroft, Stockbridge Village, Huyton, Merseyside, L28 4EG. DoB: April 1959, British

Patricia Brand Director. Address: 73 Blue Bell Lane, Huyton, Merseyside, L36 7XX. DoB: October 1950, British

Susan Bailey Director. Address: 482 East Prescot Road, Liverpool, Merseyside, L14 2EH. DoB: May 1959, British

Pauline Howard Director. Address: B27 Moorfield, Towerhill, Kirkby, Merseyside, L33 1DH. DoB: April 1964, British

Robin Lestor Director. Address: 37 Cherry Lane, Walton, Liverpool, Merseyside, L4 6UG. DoB: October 1955, British

Joyce Harrison Secretary. Address: 18 Madryn Avenue, Northwood Kirkby, Liverpool, Merseyside, L33 5XY. DoB: May 1927, British

William Clarke Director. Address: 74 Grafton Street, St Helens, Merseyside, WA10 4HJ. DoB: December 1954, British

John Curran Director. Address: 30 Durbett Drive, Crosby, Liverpool, Merseyside, L23. DoB: June 1948, British

Sue Moss Director. Address: D7 Moorfields, Tower Hill, Kirkby, Merseyside. DoB: June 1953, British

Neil Oliver Director. Address: 482 East Prescot Road, Liverpool, Merseyside, L14 2EH. DoB: September 1958, British

John Mark Dickinson Director. Address: 20 Burwen Drive, Orrell Park, Liverpool, Merseyside, L9 8DF. DoB: March 1958, British

Alan Fletcher Director. Address: 69 Hall Lane, Kirkby, Merseyside. DoB: January 1957, British

Jobs in Acorn Venture Association vacancies. Career and practice on Acorn Venture Association. Working and traineeship

Sorry, now on Acorn Venture Association all vacancies is closed.

Responds for Acorn Venture Association on FaceBook

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

Address Acorn Venture Association on google map

Other similar UK companies as Acorn Venture Association: Aaa Structured Developments (belmont) Ltd | Arb Electrical Services Limited | Carradale Associates Limited | Fifth Property Co. Limited | Jewell Builders Limited

Acorn Venture Association , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), with headquarters in Acorn Venture Farm, Depot Road Kirkby , Knowsley. The company post code is L33 3AR This business has been prospering 31 years in the UK. The firm's registration number is 01934024. This business is registered with SIC code 88990 which stands for Other social work activities without accommodation n.e.c.. The firm's latest filings were submitted for the period up to 2015-12-31 and the latest annual return information was released on 2015-11-10. Ever since the firm debuted in this field of business thirty one years ago, the company managed to sustain its impressive level of prosperity.

The enterprise became a charity on 4th March 1986. It is registered under charity number 516925. The geographic range of the charity's area of benefit is the metropolitan borough of knowsley. They work in Knowsley. The company's trustees committee consists of twelve members: Christopher Roderick, Mary Johnson, David Ellis, Kathleen Evans and Colin Dive, to name a few of them. When it comes to the charity's financial situation, their most successful time was in 2013 when their income was £583,817 and they spent £470,427. Acorn Venture Association engages in the issue of disability, training and education, helping the animals. It works to improve the situation of young people or children, the whole humanity, young people or children. It tries to help the above agents by providing various services, providing buildings, open spaces and facilities and providing various services. If you would like to know more about the charity's activity, dial them on the following number 0151 548 1524 or go to their website. If you would like to know more about the charity's activity, mail them on the following e-mail [email protected] or go to their website.

Robert Vivian Rishworth, Susan Marie Langley, Frances Mary Holroyd and 6 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been doing everything they can to make sure everything is working correctly since December 2014. To maximise its growth, since November 2011 this company has been utilizing the expertise of Tracy Trumble, who's been in charge of maintaining the company's records.