Action4youth
Activities of other membership organizations n.e.c.
Sports and recreation education
Action4youth contacts: address, phone, fax, email, website, shedule
Address: Drill Hall Cottage Bellingdon Road HP5 2HA Chesham
Phone: 0845 600 9731
Fax: 0845 600 9731
Email: [email protected]
Website: www.action4youth.org
Shedule:
Incorrect data or we want add more details informations for "Action4youth"? - send email to us!
Registration data Action4youth
Register date: 1994-01-19
Register number: 02888960
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 Action4youthOwner, director, manager of Action4youth
Jenifer Frances Mary Cameron Secretary. Address: Warren Road, Little Horwood, Milton Keynes, MK17 0PZ, England. DoB:
Alan Walters Director. Address: Tilsworth Road, Beaconsfield, Buckinghamshire, HP9 1TP, England. DoB: March 1946, British
Marion Clayton Director. Address: Pound Street, Wendover, Aylesbury, Buckinghamshire, HP22 6EJ, England. DoB: October 1940, British
Vivien Salisbury Director. Address: Bellingdon Road, Chesham, Buckinghamshire, HP5 2HA, United Kingdom. DoB: March 1951, British
Douglas Harry Ebdon Director. Address: Bellingdon Road, Chesham, Buckinghamshire, HP5 2HA, United Kingdom. DoB: March 1945, British
Rex William Stevens Director. Address: Bellingdon Road, Chesham, Buckinghamshire, HP5 2HA, United Kingdom. DoB: May 1948, British
Richard Henry Stansfield Director. Address: Bellingdon Road, Chesham, Buckinghamshire, HP5 2HA, United Kingdom. DoB: September 1949, British
Diane Brackley Director. Address: Coppice Farm Park, Tring, Hertfordshire, HP23 6LG, England. DoB: May 1945, British
Edward Herbert Weston Director. Address: Woodfield, Bellingdon, Chesham, Buckinghamshire, HP5 2XL. DoB: April 1940, British
Kenneth Birkby Director. Address: Bridgeway, Cuddington, Buckinghamshire, HP18 0AW, United Kingdom. DoB: February 1948, British
Matthew Charles Band Secretary. Address: Bellingdon Road, Chesham, Buckinghamshire, HP5 2HA. DoB:
Paul Wiltshire Director. Address: Bellingdon Road, Chesham, Buckinghamshire, HP5 2NE, United Kingdom. DoB: October 1955, British
Amanda Joy Dudman Director. Address: Bellingdon Road, Chesham, Buckinghamshire, HP5 2HA, United Kingdom. DoB: January 1961, British
Nicholas Symondson Director. Address: The Coach House Green Park, Centre, Stablebridge Road Aston, Clinton, Aylesbury, HP22 5NE. DoB: July 1948, British
Amanda Rose Nicholson Director. Address: Adstockfields Farm House, Adstock, Buckingham, Buckinghamshire, MK13 2JD. DoB: June 1947, British
Steven Chown Director. Address: 35 Lynmouth Crescent, Furzton, Milton Keynes, MK4 1HH. DoB: January 1972, British
Vivien Salisbury Director. Address: Kings Lane, South Heath, Great Missenden, Bucks, HP16 0QY, U.K.. DoB: March 1951, British
Carol Ann Mason Director. Address: 44 Stokes End, Haddenham, Aylesbury, Buckinghamshire, HP17 8DX. DoB: August 1947, British
Sally Margaret Champniss Director. Address: Fairway, Cheapside Lane Denham, Uxbridge, Middlesex, UB9 5AD. DoB: January 1939, British
Lynda Jane Cockerell Secretary. Address: 6 Inningsgate, Frieth, Henley, Oxon, RG9 6NJ. DoB:
David Charles Hildreth Director. Address: The Old School House, Calverton, Milton Keynes, Buckinghamshire, MK19 6EE. DoB: March 1946, British
John Fraser Director. Address: 20 Penrith Way, Aylesbury, Buckinghamshire, HP21 7JZ. DoB: July 1941, British
Fiona Theresa Wright Director. Address: 7 Walton Heath, Bletchley, Milton Keynes, Buckinghamshire, MK3 7RU. DoB: May 1953, British
Kenneth Douglas West Director. Address: 164 Kingsmead Road, Loudwater, High Wycombe, Buckinghamshire, HP11 1JB. DoB: November 1934, British
Geoffrey Leonard Munn Director. Address: The Coach House, Mayertorne Manor, London Road, Wendover, Aylesbury, Buckinghamshire, HP22 6QA. DoB: February 1941, British
Graham Charles Perry Director. Address: Spinney Hill 54 Buckingham Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 5HL. DoB: October 1953, British
Frederick Charles Littlewood Director. Address: 24 Bath Road, Maidenhead, Berkshire, SL6 4JT. DoB: October 1937, British
Martin Wicks Director. Address: 255 Cressex Road, High Wycombe, Buckinghamshire, HP12 4QE. DoB: May 1945, British
Robert John Cleary Director. Address: 1 Robson Court, Rignall Road, Great Missenden, Buckinghamshire, HP16 9AT. DoB: April 1930, British
David Hildreth Director. Address: 6 Tudor Gardens, Stony Stratford, Milton Keynes, Bucks, MK11 1HX. DoB: March 1946, British
Roy Spiers Director. Address: 9 Meadow Walk, Bourne End, Buckinghamshire, SL8 5TP. DoB: December 1929, British
Garry John Mayo Director. Address: 118 Carnation Way, Aylesbury, Buckinghamshire, HP21 8TX. DoB: January 1958, British
Brinley Harvey Director. Address: 32 Mulberry Court, Holmer Green, High Wycombe, Bucks, HP15 6TF. DoB: December 1937, British
Richard Roland Seymour Swan Director. Address: 23 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ. DoB: April 1937, British
Peter Francis Boyle Secretary. Address: 62 Narbeth Drive, Aylesbury, Buckinghamshire, HP20 1NU. DoB: January 1945, British
Jobs in Action4youth vacancies. Career and practice on Action4youth. Working and traineeship
Fabricator. From GBP 2300
Plumber. From GBP 2000
Project Co-ordinator. From GBP 1300
Project Planner. From GBP 2500
Welder. From GBP 1300
Driver. From GBP 2200
Cleaner. From GBP 1100
Package Manager. From GBP 2100
Project Planner. From GBP 2900
Responds for Action4youth on FaceBook
Read more comments for Action4youth. Leave a respond Action4youth in social networks. Action4youth on Facebook and Google+, LinkedIn, MySpaceAddress Action4youth on google map
Other similar UK companies as Action4youth: Tpse Enterprises Limited | D R Walker Ltd | Simon Cook Carpentry & Construction Ltd | White Electrical Contractors Ltd | Stewart D Richards Ltd.
Started with Reg No. 02888960 twenty two years ago, Action4youth is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its official registration address is Drill Hall Cottage, Bellingdon Road Chesham. Although currently it is known as Action4youth, it was not always so. It was known as Action 4 Youth until March 27, 2006, then it was changed to Babc-clubs For Young People. The Last was known as came in December 29, 2005. This firm declared SIC number is 94990 , that means Activities of other membership organizations n.e.c.. Its latest records were filed up to 2015-03-31 and the latest annual return information was submitted on 2016-01-19. Ever since it debuted on the market 22 years ago, this firm managed to sustain its praiseworthy level of success.
The firm was registered as a charity on Wed, 23rd Feb 1994. It works under charity registration number 1033626. The range of the charity's area of benefit is buckinghamshire. They operate in Buckinghamshire. The charity's board of trustees consists of nine members: Richard Stansfield, Vivien Salisbury, Rex William Stevens, Douglas Ebdon Mr and Marion Clayton, to namea few. As for the charity's financial situation, their most prosperous time was in 2013 when they earned £1,165,882 and they spent £903,055. Action4youth concentrates its efforts on the area of arts, science, culture, or heritage, other charitable purposes and training and education. It tries to help children or young people, other voluntary organisations or charities, children or young people. It provides help to these beneficiaries by donating money to individuals, acting as a resource body or an umbrella company and acting as a resource body or an umbrella company. If you want to find out something more about the firm's undertakings, call them on this number 0845 600 9731 or visit their official website. If you want to find out something more about the firm's undertakings, mail them on this e-mail [email protected] or visit their official website.
As the information gathered suggests, the business was created twenty two years ago and has been overseen by thirty one directors, and out this collection of individuals nine (Alan Walters, Marion Clayton, Vivien Salisbury and 6 other directors who might be found below) are still active. Moreover, the director's efforts are constantly aided by a secretary - Jenifer Frances Mary Cameron, from who was selected by this business in 2016.