Relate Pennine Keighley And Craven
Other human health activities
Relate Pennine Keighley And Craven contacts: address, phone, fax, email, website, shedule
Address: Acres House Berry Lane Keighley BD21 1DN West Yorkshire
Phone: 01535 605047
Fax: 01535 605047
Email: [email protected]
Website: www.relatepkc.org.uk
Shedule:
Incorrect data or we want add more details informations for "Relate Pennine Keighley And Craven"? - send email to us!
Registration data Relate Pennine Keighley And Craven
Register date: 1997-02-25
Register number: 03324143
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 Relate Pennine Keighley And CravenOwner, director, manager of Relate Pennine Keighley And Craven
Brenda Magaret Botten Director. Address: Royd Terrace, Hebden Bridge, West Yorkshire, HX7 7BT, England. DoB: April 1951, British
Gordon Young Lingard Director. Address: Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN. DoB: December 1948, British
Marian Eastwood Director. Address: Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN. DoB: July 1946, British
Anthony Royston Perryman Director. Address: Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN. DoB: August 1951, British
Patricia Ann Wilcock Director. Address: 28 Airedale Mews, Silsden, West Yorkshire, BD20 0AE. DoB: February 1947, British
Elspeth May Barfoot Director. Address: 162 Highfield Lane, Keighley, West Yorkshire, BD21 2HU. DoB: July 1950, British
Susan Elizabeth Holmes Director. Address: Ath Aiseag, 1 Upper Marsh Lane Oxenhope, Keighley, West Yorkshire, BD22 9RH. DoB: December 1952, British
Jacqueline Fairlie Director. Address: 24 Exley Grove, Keighley, West Yorkshire, BD21 1LZ. DoB: October 1939, British
Nicholas Charles Shillito Secretary. Address: 53 Glen Lee Lane, Keighley, West Yorkshire, BD21 5QY. DoB:
Pamela Sheldon Director. Address: Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN. DoB: June 1982, British
Anne Lord Director. Address: Acres House Berry Lane, Keighley, West Yorkshire, BD21 1DN. DoB: October 1935, British
Natalie Sara Woodhead Director. Address: 28 Whitegate Road, Halifax, West Yorkshire, HX3 9AD. DoB: January 1982, British
Alexandra Jane Wood-ives Director. Address: Fairview Terrace, Lee Mount, Halifax, West Yorkshire, HX3 5BW, England. DoB: July 1980, British
Stephen Michael White Director. Address: Shaws Lane Farm, Triangle, Sowerby Bridge, West Yorkshire, HX6 3HA. DoB: October 1955, British
Margaret Ena Walker Director. Address: Holme Lea, Bridge Road Sutton In Craven, Keighley, Yorkshire, BD20 7ES. DoB: September 1929, British
Catherine Mary Craven Director. Address: 11 Birkdale Court, Low Utley, Keighley, West Yorkshire, BD20 6UG. DoB: April 1944, British
Ann Jacobs Director. Address: 16 Hothfield Street, Silsden, Keighley, West Yorkshire, BD20 0PP. DoB: December 1941, British
Nigel Garvin Clayton Director. Address: School Land Farm, Colden, Hebden Bridge, West Yorkshire, HX7 7PH. DoB: February 1964, British
Christina-Ivy Crichton Director. Address: 45 Park Road, Bingley, West Yorkshire, BD16 4BP. DoB: November 1927, British
Patricia Helen Anforth Director. Address: 17 Lingfield Terrace, Clayton Heights, Bradford, West Yorkshire, BD13 2RY. DoB: July 1953, British
Jonathan Fisk Director. Address: 35 Hallam's Yard, Skipton, North Yorkshire, BD23 1JN. DoB: February 1946, British
Rosalie Christine Holroyd Director. Address: 2 Throstlenest Road West Bank Park, Silsden, Keighley, West Yorkshire, BD20 9QP. DoB: December 1942, British
Marjorie Anne Mccorry Director. Address: 27 Wimborne Drive, Blackhill, Keighley, West Yorkshire, BD21 2TR. DoB: May 1938, British
Clarinda Rusden Director. Address: Meadow Bank, Laycock Lane Laycock, Keighley, West Yorkshire, BD22 0PN. DoB: May 1937, British
Paul Jonathan Sanders Director. Address: 94 Shipleyfields Road, Shipley, West Yorkshire, BD18 2DL. DoB: October 1963, British
Margaret Ellen Langstaff Director. Address: Flat 6 Sunny Bank Institute Street, Glusburn, Keighley, West Yorkshire, BZ20 8PR. DoB: September 1928, British
Rachel Marianne Jamieson Director. Address: 13 Tufton Street, Silsden, Keighley, West Yorkshire, BD20 0PN. DoB: December 1967, British
Andrew Paul William Hawkins Director. Address: 58 Wilmer Drive, Bradford, West Yorkshire, BD9 4AS. DoB: July 1961, British
Margaret Ena Walker Director. Address: Holme Lea, Bridge Road Sutton In Craven, Keighley, Yorkshire, BD20 7ES. DoB: September 1929, British
Jobs in Relate Pennine Keighley And Craven vacancies. Career and practice on Relate Pennine Keighley And Craven. Working and traineeship
Cleaner. From GBP 1100
Administrator. From GBP 2500
Carpenter. From GBP 1900
Responds for Relate Pennine Keighley And Craven on FaceBook
Read more comments for Relate Pennine Keighley And Craven. Leave a respond Relate Pennine Keighley And Craven in social networks. Relate Pennine Keighley And Craven on Facebook and Google+, LinkedIn, MySpaceAddress Relate Pennine Keighley And Craven on google map
Other similar UK companies as Relate Pennine Keighley And Craven: P3 Training & Consultancy Limited | Aleari Limited | Checkley Contract Services Limited | Peter Mitchell Solicitor Limited | Numerarius Consulting Limited
This business named Relate Pennine Keighley And Craven has been founded on 25th February 1997 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business headquarters could be gotten hold of West Yorkshire on Acres House Berry Lane, Keighley. In case you need to reach this firm by post, the postal code is BD21 1DN. The reg. no. for Relate Pennine Keighley And Craven is 03324143. The business name of the company got changed in the year 2007 to Relate Pennine Keighley And Craven. This business previous name was Relate Keighley And Craven. This business principal business activity number is 86900 : Other human health activities. 31st March 2015 is the last time when company accounts were reported. 19 years of experience in this field comes to full flow with Relate Pennine Keighley And Craven as the company managed to keep their clients happy throughout their long history.
The firm started working as a charity on Wed, 7th May 1997. It is registered under charity number 1062246. The range of the firm's area of benefit is keighley district, ilkley and bingley, craven district, including skipton, settle, grassington, bentham and ingleton and the districts of calderdale and kirklees.. They work in North Yorkshire, Bradford City, Kirklees and Calderdale. The firm's trustees committee features six representatives: Pat Wilcock, Jacqueline Fairlie, Susan Elizabeth Holmes, Anne Lord and Elspeth May Barfoot, to namea few. In terms of the charity's financial statement, their most successful period was in 2013 when their income was £386,727 and their expenditures were £334,445. Relate Pennine Keighley And Craven concentrates its efforts on saving lives and the advancement of health, education and training and saving lives and the advancement of health. It works to help the youngest, all the people, children or youth. It provides help to its recipients by providing various services and providing various services. In order to learn something more about the corporation's activity, call them on the following number 01535 605047 or see their official website. In order to learn something more about the corporation's activity, mail them on the following e-mail [email protected] or see their official website.
At the moment, the directors registered by this company include: Brenda Magaret Botten given the job on 5th July 2016, Gordon Young Lingard given the job in 2014 in September, Marian Eastwood given the job in 2014 in September and 5 remaining, listed below. To help the directors in their tasks, since February 1997 the following company has been utilizing the expertise of Nicholas Charles Shillito, who's been responsible for ensuring efficient administration of the company.