Voluntary Action Kirklees

All UK companiesInformation and communicationVoluntary Action Kirklees

Other information service activities n.e.c.

Voluntary Action Kirklees contacts: address, phone, fax, email, website, shedule

Address: 12 New Street 12 New Street HD1 2AR Huddersfield

Phone: 01484 518 457

Fax: 01484 518 457

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Voluntary Action Kirklees"? - send email to us!

Voluntary Action Kirklees detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Voluntary Action Kirklees.

Registration data Voluntary Action Kirklees

Register date: 2000-11-23

Register number: 04115459

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 Voluntary Action Kirklees

Owner, director, manager of Voluntary Action Kirklees

Jonathan Wales Director. Address: Foxroyd Avenue, Mirfield, West Yorkshire, WF14 9SW, England. DoB: February 1967, British

Valerie Johnson Secretary. Address: 12 New Street, Huddersfield, West Yorkshire, HD1 2AR, England. DoB:

Susan Thompson Director. Address: 12 New Street, Huddersfield, West Yorkshire, HD1 2AR, England. DoB: January 1961, British

Alasdair Brown Director. Address: Middleton Road, Ilkley, West Yorkshire, LS29 9EX, United Kingdom. DoB: November 1969, British

Natalie Elaine Pinnock-hamilton Director. Address: 120 Dewhurst Road, Fartown, Huddersfield, West Yorkshire, HD2 1BN. DoB: April 1954, British

Geoffrey Durrans Director. Address: 64 Southfield Road, Waterloo, Huddersfield, Yorkshire, HD5 8RJ. DoB: April 1935, British

Roger Battye Director. Address: 3 Jagger Lane, Dalton, Huddersfield, West Yorkshire, HD5 0QY. DoB: February 1947, British

Dr Nasimulhaq Hasnie Director. Address: 4 Bland Street, Lockwood, Huddersfield, West Yorkshire, HD1 3RA. DoB: March 1945, British

Simon John Cale Director. Address: 7 St Roberts Gardens, Knaresborough, North Yorkshire, HG5 8EH. DoB: April 1964, British

Marlene Chambers Director. Address: Mount Pleasant Farm, Jackroyd Lane, Mirfield, West Yorkshire, WF14 8EH. DoB: November 1934, British

Christine Stephen Director. Address: Taylor Hill Road, Huddersfield, West Yorkshire, HD4 6HH. DoB: November 1961, British

Mike Mccusker Director. Address: Preston Close, Eccles, Salford, Greater Manchester, M30 0DJ. DoB: January 1963, British

Lyz Mckenna Director. Address: 25 Fell Grove, Ferndale, Huddersfield, West Yorkshire, HD2 1NQ. DoB: February 1960, British

Bruce Hanson Director. Address: Bromley Road, Birkby, Huddersfield, West Yorkshire, HD2 2XR, England. DoB: November 1946, British

Brian Cross Director. Address: 8 Bankfield Terrace, Armitage Bridge, Huddersfield, West Yorkshire, HD4 7PE. DoB: October 1948, British

Christine Stephen Director. Address: Taylor Hill Road, Huddersfield, West Yorkshire, HD4 6HH. DoB: November 1961, British

Bruce Hanson Director. Address: 13 Brackenhall Road, Sheepbridge, Huddersfield, West Yorkshire, HD2 1EU. DoB: November 1946, British

Christine Walker Director. Address: 152 Taylor Hill Road, Huddersfield, West Yorkshire, HD4 6HH. DoB: November 1961, British

Paul Briggs Director. Address: 32 Eldroth Road, Halifax, West Yorkshire, HX1 3BA. DoB: March 1971, British

Adrienne Kilby Director. Address: 10 Dirker Avenue, Huddersfield, West Yorkshire, HD7 6AW. DoB: May 1965, British

Lesley Stephenson Director. Address: Albany Lodge, Albany Drive Dalton, Huddersfield, West Yorkshire, HD5 9UR. DoB: July 1959, British

Mumtaz Ali Director. Address: 16 Water Street, Springwood, Huddersfield, West Yorkshire, HD1 4BL. DoB: October 1972, British

Melanie Roberts Director. Address: Shaw Carr Farm, West Slaithwaite Road, Slaithwaite Huddersfield, West Yorkshire, HD7 5XA. DoB: December 1952, British

Bohain Pusey Director. Address: 23 Moorcroft Avenue, Huddersfield, West Yorkshire, HD7 4QH. DoB: October 1961, British

Stephanie Mallas Director. Address: The Last House, 230 Boothtown Road, Halifax, West Yorkshire, HX3 6TU. DoB: December 1963, British

Gillian Haigh Director. Address: 87 Baker Street, Oakes, Huddersfield, HD3 3ER. DoB: May 1966, British

Sister Mary Baptista Baugh Director. Address: 2 Sedgfield Terrace, Bradford, BD1 2RU. DoB: September 1939, British

Jill Long Director. Address: 66 Bradford Road, East Ardsley, Wakefield, West Yorkshire, WF3 2EY. DoB: n\a, British

Shahida Awan Director. Address: 69 Dalmeny Avenue, Crossland Moor, Huddersfield, West Yorkshire, HD4 5NN. DoB: March 1961, British

Dr Nasimulhaq Hasnie Director. Address: 4 Bland Street, Lockwood, Huddersfield, West Yorkshire, HD1 3RA. DoB: March 1945, British

Anthony Maguire Director. Address: 71 Hillhead Drive, Birstall, Batley, West Yorkshire, WF17 0PJ. DoB: July 1931, British

Helen Minett Director. Address: 69 Devonshire Avenue, Leeds, West Yorkshire, LS8 1AU. DoB: October 1955, British

Robin Bidwell Director. Address: 19 Hall Lane, Chapelthorpe, Wakefield, West Yorkshire, WF4 3JE. DoB: April 1954, British

William Grayson Director. Address: 29 Ayton Road, Longwood, Huddersfield, HD3 4TN. DoB: January 1920, British

Sister Baptista Baugh Director. Address: St Patricks Convent, 2 Sedgefield Terrace, Bradford, West Yorkshire, BD1 2RU. DoB: September 1939, British

Revd Richard William Thompson Director. Address: 47a Paris, Scholes, Holmfirth, HD9 1SY. DoB: October 1942, British

Alison Crouch Director. Address: 41 Almondbury Bank, Moldgreen, Huddersfield, HD5 8HE. DoB: March 1970, British

Richard Coulter Director. Address: 900 Manchester Road, Huddersfield, HD7 5QS. DoB: July 1964, British

Mohinder Chatrik Director. Address: 124 Kirkstone Ave, Dalton, Huddersfield, HD5 9ES. DoB: June 1939, British

Susan Thompson Secretary. Address: 15 Lord Street, Huddersfield, West Yorkshire, HD1 1QB. DoB: May 1954, British

Jobs in Voluntary Action Kirklees vacancies. Career and practice on Voluntary Action Kirklees. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Voluntary Action Kirklees on FaceBook

Read more comments for Voluntary Action Kirklees. Leave a respond Voluntary Action Kirklees in social networks. Voluntary Action Kirklees on Facebook and Google+, LinkedIn, MySpace

Address Voluntary Action Kirklees on google map

Other similar UK companies as Voluntary Action Kirklees: Exepaint Limited | J P D Electrical Ltd | Pnp Electrical Services Ltd | Pioneer Electrical Limited | Thorn Construction Ltd

The business is registered in Huddersfield under the ID 04115459. The firm was set up in 2000. The office of the firm is located at 12 New Street 12 New Street. The post code for this address is HD1 2AR. The company Standard Industrial Classification Code is 63990 , that means Other information service activities n.e.c.. 2015-03-31 is the last time company accounts were reported. 16 years of experience on the local market comes to full flow with Voluntary Action Kirklees as the company managed to keep their customers happy through all the years.

The firm started working as a charity on Wed, 6th Jun 2001. Its charity registration number is 1086938. The geographic range of the enterprise's activity is kirklees and calderdale and its neighbourhood and it works in multiple places in Kirklees and Calderdale. The company's board of trustees features eight members: Marlene Chambers, Simon Cale, Natalie Pinnock-Hamilton, Nasim Hasnie and Roger Battye, to name a few of them. Regarding the charity's financial report, their best period was in 2011 when their income was 889,949 pounds and they spent 894,540 pounds. Voluntary Action Kirklees concentrates on charitable purposes, the problems of unemployment and economic and community development and the problems of economic and community development and unemployment. It tries to aid other charities or voluntary organisations, the whole humanity, other voluntary organisations or charities. It tries to help the above recipients by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and providing human resources. If you would like to get to know anything else about the charity's activities, dial them on this number 01484 518 457 or go to their official website. If you would like to get to know anything else about the charity's activities, mail them on this e-mail [email protected] or go to their official website.

This business owes its success and permanent progress to a group of eight directors, who are Jonathan Wales, Susan Thompson, Alasdair Brown and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling the company for one year. In addition, the managing director's duties are regularly bolstered by a secretary - Valerie Johnson, from who was chosen by the following business in 2012.