Halton And St Helens Voluntary And Community Action

All UK companiesInformation and communicationHalton And St Helens Voluntary And Community Action

Other information service activities n.e.c.

Other social work activities without accommodation n.e.c.

Activities of other membership organizations n.e.c.

Halton And St Helens Voluntary And Community Action contacts: address, phone, fax, email, website, shedule

Address: 4th Floor Tontine House WA10 1BD 24 Church Street

Phone: 01744 457100

Fax: 01744 457100

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Halton And St Helens Voluntary And Community Action"? - send email to us!

Halton And St Helens Voluntary And Community Action detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Halton And St Helens Voluntary And Community Action.

Registration data Halton And St Helens Voluntary And Community Action

Register date: 1990-09-12

Register number: 02539153

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 Halton And St Helens Voluntary And Community Action

Owner, director, manager of Halton And St Helens Voluntary And Community Action

Pamela Katherine Meredith Director. Address: 4th Floor, Tontine House, 24 Church Street, St Helens, WA10 1BD. DoB: March 1949, British

Eula Hersey Director. Address: Floor Tontine House, 24 Church Street, St. Helens, Merseyside, WA10 1BD, United Kingdom. DoB: n\a, British

Hiteshkumar Nathubhai Patel Director. Address: Unit 3 Victoria Building, Lungsdale Road, Widnes, Cheshire, WA5 2SX, Uk. DoB: January 1972, Uk

Sydney Broxton Director. Address: 4th Floor, Tontine House, 24 Church Street, St Helens, WA10 1BD. DoB: January 1938, British

Michael Fry Director. Address: 4th Floor, Tontine House, 24 Church Street, St Helens, WA10 1BD. DoB: May 1951, British

Justin Charles David Hill Director. Address: 24 Church Street, St. Helens, Merseyside, WA10 1BD. DoB: March 1971, British

Thomas Paul Kelly Director. Address: 4th Floor, Tontine House, 24 Church Street, St Helens, WA10 1BD. DoB: December 1957, British

Jean Mulford Director. Address: Floor Tontine House, 24 Church Street, St Helens, Merseyside, WA10 1BD. DoB: May 1936, British

Kelly Louise Unsworth Director. Address: Standish Court, Widnes, Cheshire, WA8 8PQ. DoB: February 1980, British

Neil Mcalley Director. Address: Sandown Close, Runcorn, Cheshire, WA7 4YU. DoB: July 1970, British

Edith Myfawnwy Elizabeth Trevor Edwards Director. Address: Lockgate West, Windmill Hill, Runcorn, Cheshire, WA7 6LF, Uk. DoB: August 1950, British

Nora Rimmer Director. Address: Leaside, Halton Brook, Runcorn, Cheshire, WA7 2DY, Uk. DoB: November 1942, British

Ian Leivesley Director. Address: Kingsway, Widnes, Cheshire, WA8 7QF, Uk. DoB: May 1961, British

Gerald Donnelly Director. Address: Alder Road, Eccleston Park, Prescot, Merseyside, L34 2SG. DoB: January 1934, British

Melanie Bloor Director. Address: Brook End, St Helens, Merseyside, WA9 3RS. DoB: October 1963, British

Andrew John Bowden Director. Address: 10 Birstall Avenue, Blackbrook, St Helens, Merseyside, WA11 9LF. DoB: October 1964, British

Julie Evans Director. Address: Hazelwood, Chadderton, Greater Manchester, OL9 9TB. DoB: February 1960, British

Helen Millar Director. Address: 5 Stainforth Close, Culcheth, Warrington, Cheshire, WA3 4HZ. DoB: June 1968, British

Elizabeth Black Director. Address: Startham Avenue, Billinge, Nr Wigan, Lancs, WN5 7RZ. DoB: December 1942, British

Dennis Mcdonnell Director. Address: 4th Floor, Tontine House, 24 Church Street, St Helens, WA10 1BD. DoB: February 1949, British

Dr Paul Eugene Coffey Director. Address: 8 Birch Avenue, Windlehurst, St Helens, Merseyside, WA10 6UR. DoB: February 1961, British

Verity Johnson Director. Address: 7 Trent Close, Rainhill, Prescot, Merseyside, L35 9LD. DoB: August 1941, British

Barbara Swift Director. Address: 12 Ellis Road, Billinge, Wigan, Lancashire, WN5 7TR. DoB: August 1942, British

Susan Anne Brooks Secretary. Address: 5 Crown Gardens, Newton Le Willows, Merseyside, WA12 0JZ. DoB: September 1956, British

Janet Higgins Director. Address: 58 Hard Lane, Dentons Green, St Helens, Merseyside, WA10 6LA. DoB: January 1958, British

Ernest Anderson Director. Address: 1 Queens Road, St Helens, Merseyside, WA10 3HZ. DoB: July 1940, British

Councillor Joan Dawson Director. Address: 10 Elm Drive, Billinge, Wigan, Lancashire, WN5 7PU. DoB: September 1948, British

Elizabeth Jane Dearden Director. Address: Gwendy 6 Moss Lane, Windle, St Helens, Merseyside, WA11 7QD. DoB: November 1943, British

Graham Haselden Director. Address: 18 Caunce Avenue, Haydock, St Helens, Merseyside, WA11 0BU. DoB: June 1951, British

Yvonne Helen Fovargue Director. Address: 21 Wilmot Avenue, Warrington, Cheshire, WA5 3BJ. DoB: November 1956, British

Michael John Molyneux Director. Address: 1 Griffiths Drive, Southport, Merseyside, PR9 7DP. DoB: March 1953, British

Anne Rosemary Tunnicliffe Director. Address: Hoe Hill House Hoe Hill, Off Pasture Road North, Barton Upon Humber, Northlincolnshire, DN18 5RD. DoB: October 1959, British

Kate Elizabeth Leader Williams Secretary. Address: 9 Moreton Avenue, Stretford, Manchester, Lancashire, M32 8BP. DoB: September 1965, British

Susan Anne Brooks Director. Address: 5 Crown Gardens, Newton Le Willows, Merseyside, WA12 0JZ. DoB: September 1956, British

George Kenneth Cleary Director. Address: 17 Thornhill Road, Garswood, Wigan, WN4 0SR. DoB: March 1939, British

Bernard Coupe Director. Address: 91 Avon Road, Birchley Billinge, Wigan, Lancashire, WN5 7SF. DoB: October 1937, English

William Robert Moss Director. Address: 30 Cartren Road, Eccleston St Helens, Merseyside, WA10 5LH. DoB: June 1916, British

Barbara Swift Secretary. Address: 12 Ellis Road, Billinge, Wigan, Lancashire, WN5 7TR. DoB: August 1942, British

Mary Frances Appleton Director. Address: 7 Fairfield Road, Dentons Green, St Helens, Merseyside, WA10 6AJ. DoB: May 1922, British

James Alan Hollins Director. Address: 59 Hillside Close, Billinge, Wigan, Lancashire, WN5 7PJ. DoB: March 1932, British

Barry Reginald Norris Director. Address: 35 Roby Well Way, Billinge, Wigan, Lancashire, WN5 7PP. DoB: March 1959, British

Harry Whitfield Director. Address: 3 Dorgan Close, Rainhill, Prescot, Merseyside, L35 8PH. DoB: September 1922, British

David John Cross Director. Address: 14 Main Street, Billinge, Wigan, Greater Manchester, WN5 7HR. DoB: June 1948, British

Jobs in Halton And St Helens Voluntary And Community Action vacancies. Career and practice on Halton And St Helens Voluntary And Community Action. Working and traineeship

Sorry, now on Halton And St Helens Voluntary And Community Action all vacancies is closed.

Responds for Halton And St Helens Voluntary And Community Action on FaceBook

Read more comments for Halton And St Helens Voluntary And Community Action. Leave a respond Halton And St Helens Voluntary And Community Action in social networks. Halton And St Helens Voluntary And Community Action on Facebook and Google+, LinkedIn, MySpace

Address Halton And St Helens Voluntary And Community Action on google map

Other similar UK companies as Halton And St Helens Voluntary And Community Action: Baguette Express (north East) Property Limited | Star Supply Ltd | Dadibhais (bradford) Limited | Just Barking Limited | Chesterfields In Lincoln Limited

This enterprise is known under the name of Halton And St Helens Voluntary And Community Action. This firm was founded 26 years ago and was registered under 02539153 as its registration number. This office of this firm is based in 24 Church Street. You can reach them at 4th Floor, Tontine House. This company started under the name St. Helens District Council For Voluntary Service, though for the last six years has been on the market under the name Halton And St Helens Voluntary And Community Action. This enterprise SIC and NACE codes are 63990 : Other information service activities n.e.c.. 2015-03-31 is the last time account status updates were filed. Twenty six years of presence in this field comes to full flow with Halton And St Helens Voluntary And Community Action as they managed to keep their clients satisfied throughout their long history.

The firm started working as a charity on September 23, 2004. It operates under charity registration number 1106001. The range of the firm's activity is halton and st helens. They work in St Helens and Halton. The firm's trustees committee features nine representatives: Jean Mulford, Syd Broxton, Mike Fry, Tom Kelly and Dennis Mcdonnell, and others. Regarding the charity's finances, their most successful period was in 2011 when their income was 1,561,296 pounds and their expenditures were 1,140,284 pounds. Halton And St Helens Voluntary And Community Action focuses on charitable purposes, education and training and the problems of unemployment and economic and community development . It strives to support other charities or voluntary bodies, the whole mankind, other charities or voluntary organisations. It tries to help the above recipients by acting as an umbrella company or a resource body, acting as an umbrella or a resource body and providing specific services. If you wish to know anything else about the corporation's activity, call them on this number 01744 457100 or visit their official website. If you wish to know anything else about the corporation's activity, mail them on this e-mail [email protected] or visit their official website.

As the information gathered suggests, this company was built in September 1990 and has so far been governed by fourty directors, and out of them eight (Pamela Katherine Meredith, Eula Hersey, Hiteshkumar Nathubhai Patel and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still active.