Yha (england And Wales)
Youth hostels
Yha (england And Wales) contacts: address, phone, fax, email, website, shedule
Address: Trevelyan House Dimple Road DE4 3YH Matlock
Phone: +44-1527 3313446
Fax: +44-1278 4939422
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Yha (england And Wales)"? - send email to us!
Registration data Yha (england And Wales)
Register date: 1933-12-12
Register number: 00282555
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Yha (england And Wales)Owner, director, manager of Yha (england And Wales)
Graham Turnock Director. Address: Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH. DoB: July 1968, British
Dr Vishaal Rajesh Virani Director. Address: Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH. DoB: January 1987, British
Ian Maginnis Director. Address: Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH. DoB: January 1962, British
Josephine Paula Murray Director. Address: Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH. DoB: June 1963, British
Dr Nelarine Cornelius Director. Address: Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH. DoB: September 1957, British
Christopher Charles Brining Roberts Director. Address: Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH. DoB: March 1962, Uk
Nicola Jane Scrivings Director. Address: Honey Lane, Clavering, Saffron Walden, Essex, CB11 4PR, England. DoB: July 1962, British
Anthony Peter Gaines Director. Address: Crofters Close, Sandhurst, Berkshire, GU47 8JS, England. DoB: March 1954, British
Harry George Woodward Horton Director. Address: Cleveland Road, Huddersfield, HD1 4PW, England. DoB: July 1990, British
Paul Daniel Wright Director. Address: Sorrell Walk, Martlesham Heath, Ipswich, IP5 3UU, United Kingdom. DoB: n\a, British
Paula Marie Yates Director. Address: Croft Close, Rowton, Chester, Cheshire, CH3 7QQ, Great Britain. DoB: September 1956, British
Lindsey Fairbrother Director. Address: Bakewell Street, Stoke-On-Trent, ST4 5HJ, England. DoB: June 1972, British
Caroline Margaret White Secretary. Address: 55 Conway Road, London, N14 7BD. DoB: January 1953, British
Alan Hilary Bourne Director. Address: 134 Croydon Road, Reigate, Surrey, RH2 0NQ. DoB: October 1958, British
Helen Jane Maurice-jones Director. Address: Rosemary Nurseries, Burton Road, Rossett, LL12 OAR. DoB: October 1953, British
John Philip Derek Heasman Director. Address: Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH. DoB: October 1969, British
Margo Muris Director. Address: Trevelyan House, Dimple Road, Matlock, Derbyshire, DE4 3YH. DoB: February 1961, British
Francesca Lydia Miles Director. Address: 1, Lloyds Row, London, EC1R 4AD, England. DoB: December 1981, British
Vinay Talwar Director. Address: Belgrave Road, London, E17 8QG, England. DoB: May 1970, British
Joshua Nathan Snape Director. Address: Quendon Place, Haverhill, Suffolk, CB9 0HZ. DoB: May 1992, British
Mohammed Dhalech Director. Address: Ferguson Road, Carlisle, CA2 6EP, England. DoB: June 1965, British
Christopher John Hunt Director. Address: Cambridge Street, Leicester, LE3 0JQ, England. DoB: February 1966, British
Col Steven Peter Walter Boyd Director. Address: Broadway, Duffield, Derbyshire, DF56 4BT, United Kingdom. DoB: November 1963, British
John Vivian Everard Director. Address: Sedlescombe Road, London, SW6 1RE. DoB: November 1956, British
Alan Randall Corporate-director. Address: Broad Reach, Shoreham-By-Sea, West Sussex, BN43 5EY. DoB:
Alan Randall Director. Address: Broad Reach, Shoreham On Sea, West Sussex, BN43 5EY. DoB: May 1946, British
David Huber Corporate-director. Address: Yewlands Crescent, Fulwood, Preston, PR2 9QS. DoB:
David Anton Huber Director. Address: Yewlands Crescent, Fulwood, Preston, PR2 9QS. DoB: April 1953, British
Robert Henry Smith Director. Address: Hernes Nest, Bewdley, Worcestershire, DY12 2ET. DoB: November 1955, British
David Nigel Mills Director. Address: 10 The Albany, Ipswich, Suffolk, IP4 2TP. DoB: June 1950, British
Rita Pearson Director. Address: Campinot Vale, Slaithwaite, Huddersfield, Yorkshire, HD7 5EY. DoB: August 1945, British
Michael Austin Taylor Director. Address: 9 Southfield Gardens, Twickenham, Middlesex, TW1 4SZ. DoB: July 1959, British
Karl Shepherdson Director. Address: 4 Quarry Fields, Okehampton, Devon, EX20 1TZ. DoB: August 1978, British
John Gordon Annett Director. Address: 13 The Ridgeway, Croydon, Surrey, CR0 4AD. DoB: November 1945, British
Prof Nicholas Lionel Hardwick Director. Address: 22 Hopefield Avenue, Queens Park, London, NW6 6LH. DoB: July 1957, British
Christine Ann Morrison Director. Address: 4 The Terrace, Ovingham, Prudhoe, Northumberland, NE42 6AJ. DoB: March 1953, British
Graham Barry Bolton Director. Address: Etherington Drive, Hull, East Yorkshire, HU6 7JU. DoB: November 1957, British
Paul Shearman Director. Address: 33 Almsford Drive, Harrogate, Yorkshire, HG2 8EN. DoB: January 1949, British
Martin Green Director. Address: 96 Copt Heath Drive, Knowle, Solihull, West Midlands, B93 9PQ. DoB: January 1937, British
Trevor Cornfoot Director. Address: 25 Stivichall Croft, Coventry, West Midlands, CV3 6GP. DoB: May 1950, British
Pauline Scott Director. Address: 8 Etherington Drive, Hull, North Humberside, HU6 7JU. DoB: December 1942, British
Doctor James Murray Blake Director. Address: 11 The Limes, St. Albans, Hertfordshire, AL1 4AT. DoB: June 1974, British
Arnold Andrew Eccleston Director. Address: 59 County Road, Ormskirk, Lancashire, L39 1QG. DoB: January 1946, British
Dr Harold Macdonald Mycock Director. Address: 67 Quarry Road, Winchester, Hampshire, SO23 0JS. DoB: August 1955, British
Michael Phillip Allen Director. Address: 5 Ashley Mill Lane North, Hale, WA14 3NQ. DoB: October 1947, British
Robin Clive Eckles Director. Address: 2 Trefriw Terrace, Denbigh, Clwyd, LL16 3YN. DoB: June 1958, British
David John Bostock Director. Address: Flat 30 56 Vincent Square, Westminster, SW1P 2NE. DoB: April 1945, British
John Frederick William Templeton Director. Address: Washington Street, Chichester, West Sussex, PO19 3BN. DoB: October 1941, British
Doctor James Murray Blake Director. Address: 11 The Limes, St. Albans, Hertfordshire, AL1 4AT. DoB: June 1974, British
Joy Kirsten Jackson Director. Address: 3 Dingwall Gardens, London, NW11 7ET. DoB: December 1947, British
Mary Gledhill Director. Address: 9 The Old Walcot School, Guinea Lane, Bath, BA1 5NB. DoB: March 1970, British
Veronica Mignon Boulton Director. Address: 15 Adel Towers Close, Leeds, Yorkshire, LS16 8ES. DoB: September 1942, British
Fokrul Islam Director. Address: 40 Davies St, Oldham, OL1 2EL. DoB: October 1975, British
Jacqueline Mary Moxham Director. Address: 19 Coborn Road, Bow, London, E3 2DA. DoB: March 1954, British
Susan Jane Mackinnon Director. Address: Hunters Lodge 216 The Highway, New Inn Pontypool, Torfaen, Gwent, NP4 0PG. DoB: February 1948, British
Graham Barry Bolton Director. Address: 99 Belvoir Street, Princes Avenue, Hull, East Yorkshire, HU5 3LP. DoB: November 1957, British
David Alan Fisher Director. Address: 15 Main Street, Elloughton, Brough, North Humberside, HU15 1JN. DoB: August 1968, British
Hedley William Arthur Alcock Director. Address: 18 Premier Avenue, Ashbourne, Derbyshire, DE6 1LH. DoB: April 1927, British
Anthony Hulme King Director. Address: 51 Bentfield Gardens, Stansted, Essex, CM24 8JE. DoB: June 1944, British
David John Bostock Director. Address: Flat 30 56 Vincent Square, Westminster, SW1P 2NE. DoB: April 1945, British
Philip Barry Ashmore Director. Address: Meadow Rise, Hepscott, Morpeth, Northumberland, NE61 6LH. DoB: July 1947, British
Dr Roger Clarke Director. Address: Gordon Lodge, Snitterton Road, Matlock, DE4 3LZ. DoB: September 1948, British
Andrew Terence Dockray Jenkins Director. Address: 16 Cloverend, Castle Meadows, Buckingham, MK18 1FT. DoB: May 1970, British
Hilary Jane Lade Director. Address: 2 Victoria Terrace, Dyers Hill Charlbury, Oxford, Oxfordshire, OX7 3QF. DoB: June 1957, British
John Frederick Beer Director. Address: Malpas, Park Lane, Teddington, Middlesex, TW11 0HY. DoB: October 1950, British
David Nigel Mills Director. Address: 10 The Albany, Ipswich, Suffolk, IP4 2TP. DoB: June 1950, British
Ruth Mary Chambers Director. Address: 32 Dawes Road, London, SW6 7EN. DoB: February 1969, British
Mark Timothy Wilson Director. Address: 62 Julian Avenue, London, W3 9JF. DoB: May 1955, British
Charles Lindsey Melville Porter Director. Address: Belmont Road, Ipstones, Stoke-On-Trent, Staffordshire, ST10 2JN. DoB: December 1946, British
Jennifer Seeley Director. Address: 47, Ormeley Road, London, SW12 9QF. DoB: April 1962, British
Bryan Goodliff Harwood Director. Address: 20 Harriot Drive, Newcastle Upon Tyne, NE12 0EU. DoB: March 1933, British
Graham Barry Bolton Director. Address: 99 Belvoir Street, Princes Avenue, Hull, East Yorkshire, HU5 3LP. DoB: November 1957, British
Peter William Kingsbury Director. Address: 22 Winchester Avenue, Penylan, Cardiff, South Glamorgan, CF23 9BT. DoB: June 1955, British
Robin Clive Eckles Director. Address: 2 Trefriw Terrace, Denbigh, Clwyd, LL16 3YN. DoB: June 1958, British
Helen Margaret Race Director. Address: 21 Empress Drive, Stockport, Cheshire, SK4 2RW. DoB: November 1944, British
David Mcnally Director. Address: 144 Combrash Rise, Hilperton, Trowbridge, Wiltshire, BA14 7TT. DoB: January 1957, British
Michael Stephen Scott Director. Address: 70 Silverdale Road, Hull, East Yorkshire, HU6 7HG. DoB: August 1946, British
Dr Kenneth Roy Ashby Director. Address: 25 Hawthorn Terrace, Durham City, Durham, County Durham, DH1 4EL. DoB: October 1923, British
Jeffery Trevor Murry Director. Address: 40 Preston Lane, Tadworth, Surrey, KT20 5HD. DoB: September 1961, British
Denman John Adams Director. Address: 20 Christopher Way, Emsworth, Hampshire, PO10 7QZ. DoB: March 1936, British
Barbara Smith Director. Address: 91 Nab Lane, Battyeford, Mirfield, West Yorkshire, WF14 9QH. DoB: July 1946, British
Jeanne Margaret Spooner Director. Address: 22 Compton Drive, Flansham Park, Bognor Regis, West Sussex, PO22 6QW. DoB: September 1934, British
Anthony Hulme King Director. Address: 51 Bentfield Gardens, Stansted, Essex, CM24 8JE. DoB: June 1944, British
Dr Peter Clarke Director. Address: 264 Alexandra Park Road, London, N22 7BG. DoB: June 1949, British
Clive Henry Goodman Director. Address: 9 Berkeley Court, Berkeley Road Bishopston, Bristol, Avon, BS7 8HD. DoB: November 1967, British
David Mcnally Director. Address: 9 Hamilton Drive, Chippenham, Wiltshire, SN14 0XW. DoB: January 1957, British
Patricia Lillian Mckenna Director. Address: 142 Salhouse Road, Norwich, Norfolk, NR7 9DW. DoB: November 1933, British
Keith Richard Pennyfather Director. Address: 6a Beaufort Close, Alderley Edge, Cheshire, SK9 7HU. DoB: June 1938, British
Michael Keith Dodd Director. Address: 45 Lansdowne, Woodwater Lane, Exeter, Devon, EX2 5AR. DoB: February 1961, British
Colin Donald Campbell Logan Director. Address: 12 St Leonards Court, Sandridge, St Albans, Hertfordshire, AL4 9UY. DoB: February 1938, British
Gerald Brian Mckenna Director. Address: 142 Salhouse Road, Norwich, NR7 9DW. DoB: July 1931, British
John Leonard Patten Director. Address: 29 Castle Howard Drive, Malton, North Yorkshire, YO17 7BA. DoB: October 1951, British
Robin Pugh Director. Address: Almond Avenue, Ty-Sign, Risca, Gwent, NP11 6PF. DoB: August 1956, British
Iain Stuart Barnes Director. Address: Thirlmere Blackleach Lane, Bartle, Preston, Lancashire, PR4 0RY. DoB: February 1963, British
Helen Margaret Race Director. Address: 21 Empress Drive, Stockport, Cheshire, SK4 2RW. DoB: November 1944, British
Robin David Richardson Director. Address: 11 The Green, Hessett, Bury St Edmunds, Suffolk, IP30 9BQ. DoB: September 1958, British
William Ronald Sellers Director. Address: Curwen Edge Vicarage Lane, Burton, Carnforth, Lancashire, LA6 1NW. DoB: July 1929, British
Veronica Mignon Boulton Director. Address: 15 Adel Towers Close, Leeds, Yorkshire, LS16 8ES. DoB: September 1942, British
Martin Green Director. Address: 96 Copt Heath Drive, Knowle, Solihull, West Midlands, B93 9PQ. DoB: January 1937, British
Derek Sydney Hanson Director. Address: Birch Cottage 7 Barnwood, Pound Hill, Crawley, West Sussex, RH10 7TH. DoB: May 1939, British
Denman John Adams Director. Address: 20 Christopher Way, Emsworth, Hampshire, PO10 7QZ. DoB: March 1936, British
Christopher Richard Boulton Director. Address: 15 Adel Towers Close, Leeds, Yorkshire, LS16 8ES. DoB: April 1944, British
Alan Hilary Bourne Director. Address: 134 Croydon Road, Reigate, Surrey, RH2 0NQ. DoB: October 1958, British
Rowland Leslie Pittard Director. Address: 61 Chantal Avenue, Pen Y Fai, Bridgend, Mid Glamorgan, CF31 4NW. DoB: July 1942, British
Charles Lindsey Melville Porter Director. Address: Sprinkswood, Shelston Lane Clifton, Ashbourne, Derbys, DE6 2GL. DoB: December 1946, British
Anne Elizabeth Clarke Director. Address: Bramston 8 Buckleys Close, Wickham Bishop, Maldon, Essex, CM8 3PA. DoB: March 1956, British
Edward Jordan Director. Address: Berwyn, Kits Coty, Aylesford, Kent, ME20 7EL. DoB: October 1927, British
Frank Charles Christopher Martin Director. Address: 20 Cornwallis Avenue, Clifton, Bristol, BS8 4PP. DoB: March 1942, British
Arthur James Meaby Director. Address: 33 Stratford Close, Colwick, Nottingham, Nottinghamshire, NG4 2DL. DoB: October 1935, British
Ian Mc Elvenny Director. Address: 18 Ansell Road, Tooting, London, SW17 7LS. DoB: March 1954, British
Jane Elizabeth Cooper Director. Address: Hylands Hylands Close, West Hill, Ottery St Mary, Devon, EX11 1XJ. DoB: November 1954, British
John Robert Hockey Director. Address: 1 Tinkers Court High Street, West Harptree, Bristol, Somerset, BS40 6HA. DoB: June 1951, British
Christopher John Darmon Director. Address: 13 Acacia Avenue, Chapeltown, Sheffield, South Yorkshire, S35 1PQ. DoB: March 1951, British
Stephen John Edwards Director. Address: 7 Solbys Road, Basingstoke, Hampshire, RG21 1TG. DoB: June 1969, British
Peter Mathison Director. Address: 1 Ryelands, Shrewsbury, Salop, SY3 9BZ. DoB: February 1940, British
Roger Victor John Cadbury Director. Address: 58 Binswood Avenue, Leamington Spa, Warwickshire, CV32 5RX. DoB: December 1937, British
Simon Burgess Secretary. Address: 18 Burghley Court, Great Holm, Milton Keynes, Buckinghamshire, MK8 9EL. DoB:
Hedley William Arthur Alcock Director. Address: 29 Lowther Road, Wokingham, Berkshire, RG11 1JB. DoB: April 1927, British
David Gentleman Director. Address: 25 Gloucester Crescent, London, NW1 7DL. DoB: March 1930, British
Leonard Joseph John Clark Director. Address: Tornentil South Munstead Lane, Godalming, Surrey, GU8 4AG. DoB: August 1916, British
Bernard Trayner Director. Address: 34 Cedar Lawn Avenue, Barnet, Hertfordshire, EN5 2LN. DoB: October 1916, British
John Radford Thoumine Director. Address: 165 Battenhall Road, Worcester, Worcestershire, WR5 2BU. DoB: September 1920, British
Colin Donald Campbell Logan Secretary. Address: 12 St Leonards Court, Sandridge, St Albans, Hertfordshire, AL4 9UY. DoB: February 1938, British
Herbert William Armstrong Director. Address: The Cottage, School Lane Toller Porcorum, Dorchester, Dorset, DT2 0DF. DoB: September 1918, British
John Parfitt Director. Address: 69 Schubert Road, London, SW15 2QT. DoB: March 1929, British
Jobs in Yha (england And Wales) vacancies. Career and practice on Yha (england And Wales). Working and traineeship
Project Planner. From GBP 3700
Assistant. From GBP 1000
Responds for Yha (england And Wales) on FaceBook
Read more comments for Yha (england And Wales). Leave a respond Yha (england And Wales) in social networks. Yha (england And Wales) on Facebook and Google+, LinkedIn, MySpaceAddress Yha (england And Wales) on google map
Other similar UK companies as Yha (england And Wales): Shire Insurance Services Limited | Face 2 Face Financial Solutions (midlands) Ltd | The Currency Account Limited | Trinity Rose Private Finance Limited | Century Underwriting Limited
Based in Trevelyan House, Matlock DE4 3YH Yha (england And Wales) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00282555 Companies House Reg No.. This firm was launched on 1933-12-12. Established as Yha (england And Wales), the company used the business name up till 2011, the year it was changed to Yha (england And Wales). This company principal business activity number is 55202 : Youth hostels. Sat, 28th Feb 2015 is the last time when company accounts were reported. Yha (england And Wales) is a perfect example that a business can remain on the market for over eighty three years and enjoy a constant satisfactory results.
With seven recruitment announcements since June 16, 2014, the corporation has been among the most active enterprise on the job market. Most recently, it was looking for candidates in Ambleside. They look for candidates for such posts as for example: Housekeeping Team member, bar person and Receptionist. Out of the available positions, the best paid post is Housekeeper in Ambleside with £12500 per year. More specific information concerning recruitment and the career opportunity can be found in particular announcements.
The trademark of Yha (england And Wales) is "The Wanderer". It was submitted for registration in March, 2013 and it registration process was finalised by IPO in September, 2013. The enterprise will use the trademark untill March, 2023.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 7 transactions from worth at least 500 pounds each, amounting to £5,983 in total. The company also worked with the Hampshire County Council (1 transaction worth £1,159 in total). Yha (england And Wales) was the service provided to the Hampshire County Council Council covering the following areas: Hire Of Accomodation was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Services.
In order to be able to match the demands of the clientele, this firm is being overseen by a group of fourteen directors who are, to mention just a few, Graham Turnock, Dr Vishaal Rajesh Virani and Ian Maginnis. Their mutual commitment has been of pivotal use to the following firm since July 2015. Additionally, the managing director's duties are constantly supported by a secretary - Caroline Margaret White, age 63, from who was recruited by the following firm in 2008.