Fareshare Yorkshire Limited

All UK companiesOther service activitiesFareshare Yorkshire Limited

Activities of other membership organizations n.e.c.

Fareshare Yorkshire Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 14 Aldham Industrial Estate, Mitchell Road Wombwell S73 8HA Barnsley

Phone: 01226 213255

Fax: 01226 213255

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Fareshare Yorkshire Limited"? - send email to us!

Fareshare Yorkshire Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Fareshare Yorkshire Limited.

Registration data Fareshare Yorkshire Limited

Register date: 1998-12-08

Register number: 03680184

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

Get full report form global database UK for Fareshare Yorkshire Limited

Owner, director, manager of Fareshare Yorkshire Limited

John Richard Sanderson Director. Address: Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA, England. DoB: February 1945, British

David Alexander Reid Director. Address: Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA, England. DoB: August 1961, British

Andrew Charles Studdart Director. Address: Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA, England. DoB: February 1957, British

Brian Haigh Director. Address: Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA, England. DoB: February 1950, British

David Swinden Director. Address: Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA, England. DoB: August 1954, British

Scott Hobbs Director. Address: Aldham Industrial Estate, Mitchell Road, Wombwell, Barnsley, South Yorkshire, S73 8HA, England. DoB: October 1974, British

Stephen John Kirk Director. Address: 101 Amberley Court, Effingham Street, Rotherham, S Yorkshire, S61 1BT, England. DoB: September 1974, British

John David Welch Secretary. Address: Green Lane, Moorgate, Rotherham, South Yorkshire, S60 3AT. DoB: January 1942, British

Jessica Mary Stride Director. Address: Junction Road, Sheffield, S Yorkshire, S11 8XA. DoB: February 1978, British

Karl Mark Cooper Director. Address: 15 Wheatcrofts, Barnsley, South Yorkshire, S70 6BZ. DoB: January 1963, British

Margaret Riley Director. Address: 1 Moorcroft Avenue, Fulwood, Sheffield, South Yorkshire, S10 4GT. DoB: November 1953, British

John David Welch Director. Address: Green Lane, Moorgate, Rotherham, South Yorkshire, S60 3AT. DoB: January 1942, British

David William Purchon Director. Address: 69 Dore Road, Sheffield, S17 3ND. DoB: June 1944, British

Caroline Stokes Director. Address: 20 Ashgate Road, Sheffield, South Yorkshire, S10 3BZ. DoB: February 1978, British

Michelle Bowling Johnson Director. Address: Hamilton House, Whiphill Top Lane Branton, Doncaster, South Yorkshire, DN3 3NU. DoB: December 1965, British

Agnes Grunwald Spier Director. Address: Unit 19 Grange Lane Ind Est, Stairfoot, Barnsley, South Yorkshire, S71 5AS. DoB: July 1944, British

Richard Sprenger Director. Address: Vue Pointe, Spinney Hill, Sprotbrough, Doncaster, South Yorkshire, DN5 7LY. DoB: January 1950, British

Barry Walter Jex Director. Address: 11 Eskdale Close, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8PQ. DoB: November 1941, British

John David Warby Director. Address: Roydhouse, 1 Shrotswood Road, Rotherham, South Yorkshire, S60 4BY. DoB: May 1934, British

Neil Hudson Morton Secretary. Address: 111 East Bawtry Road, Rotherham, South Yorkshire, S60 4BX. DoB: July 1937, British

David John Batty Director. Address: 25 Sefton Road, Sheffield, South Yorkshire, S10 3TP. DoB: November 1945, British

Fiona Ann Ford Director. Address: 80 Ringinglow Road, Sheffield, South Yorkshire, S11 7PQ. DoB: January 1957, British

Thomas Arthur Pickles Secretary. Address: 3 Woodfoot Road, Rotherham, South Yorkshire, S60 3DZ. DoB:

Ralph Beaumont Director. Address: 12 Mortain Road, Rotherham, South Yorkshire, S60 3BX. DoB: January 1934, British

Anthony Paul Cooper Director. Address: 59 Snaithing Lane, Sheffield, South Yorkshire, S10 3LF. DoB: August 1947, British

Neil Hudson Morton Director. Address: 111 East Bawtry Road, Rotherham, South Yorkshire, S60 4BX. DoB: July 1937, British

Alan Cyril Turner Director. Address: The Cathedral Flat, 4-7 East Parade, Sheffield, South Yorkshire, S1 2ET. DoB: May 1959, British

Jim Steinke Director. Address: Flat 4, 14 Ladysmith Avenue, Sheffield, South Yorkshire, S7 1SF. DoB: September 1954, British

Alan Peter Gibbins Secretary. Address: 52 Clarel Street, Penistone, Sheffield, South Yorkshire, S36 6AU. DoB:

Jobs in Fareshare Yorkshire Limited vacancies. Career and practice on Fareshare Yorkshire Limited. Working and traineeship

Welder. From GBP 1600

Controller. From GBP 2800

Director. From GBP 6500

Responds for Fareshare Yorkshire Limited on FaceBook

Read more comments for Fareshare Yorkshire Limited. Leave a respond Fareshare Yorkshire Limited in social networks. Fareshare Yorkshire Limited on Facebook and Google+, LinkedIn, MySpace

Address Fareshare Yorkshire Limited on google map

Other similar UK companies as Fareshare Yorkshire Limited: Beckford Solutions Limited | Niru Frozen Foods Limited | Autoshades Ltd | Avisar Limited | Hampton Stores Limited

Fareshare Yorkshire Limited is officially located at Barnsley at Unit 14 Aldham Industrial Estate, Mitchell Road. You can search for the company by the area code - S73 8HA. The company has been in the field on the British market for 18 years. The company is registered under the number 03680184 and company's up-to-data status is active. The company is recognized under the name of Fareshare Yorkshire Limited. It should be noted that this company also operated as Restore (sy) up till the company name got changed four years from now. The company is registered with SIC code 94990 which stands for Activities of other membership organizations n.e.c.. 2015-03-31 is the last time the accounts were filed. It has been eighteen years for Fareshare Yorkshire Ltd in the field, it is constantly pushing forward and is very inspiring for many.

The firm became a charity on 13th May 1999. It is registered under charity number 1075477. The geographic range of the company's activity is not defined, in practice yorkshire and it operates in various locations across Bradford City, City Of Wakefield, Leeds City, Barnsley, Doncaster, Rotherham, Sheffield City, Halton and Kirklees. Their trustees committee features eight representatives: Brian Haigh, Margaret Riley, David Welch, Steve Kirk and Scott Hobbs, among others. As regards the charity's financial report, their most prosperous year was 2013 when they earned 185,904 pounds and their expenditures were 149,232 pounds. Fareshare Yorkshire Ltd engages in training and education, the relief or prevention of poverty, protecting the environment / the conservation of heritage sites. It tries to support youth or children, other charities or voluntary bodies, people of particular ethnic or racial backgrounds. It provides aid to these agents by the means of providing specific services and providing various services. If you would like to find out anything else about the company's activity, dial them on the following number 01226 213255 or go to their website. If you would like to find out anything else about the company's activity, mail them on the following e-mail [email protected] or go to their website.

In the following firm, a number of director's duties have so far been met by John Richard Sanderson, David Alexander Reid, Andrew Charles Studdart and 4 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these seven executives, Stephen John Kirk has been an employee of the firm for the longest period of time, having become a vital part of Board of Directors in 2011-02-11.