United Reformed Church (yorkshire Province) Trust Limited(the)

All UK companiesOther service activitiesUnited Reformed Church (yorkshire Province) Trust Limited(the)

Activities of religious organizations

United Reformed Church (yorkshire Province) Trust Limited(the) contacts: address, phone, fax, email, website, shedule

Address: Somerset House Saint Pauls Street, Morley LS27 9EP Leeds

Phone: +44-1245 9866790

Fax: +44-1245 9866790

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "United Reformed Church (yorkshire Province) Trust Limited(the)"? - send email to us!

United Reformed Church (yorkshire Province) Trust Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Reformed Church (yorkshire Province) Trust Limited(the).

Registration data United Reformed Church (yorkshire Province) Trust Limited(the)

Register date: 1981-05-19

Register number: 01562723

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

Get full report form global database UK for United Reformed Church (yorkshire Province) Trust Limited(the)

Owner, director, manager of United Reformed Church (yorkshire Province) Trust Limited(the)

William Duncan Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: November 1955, British

Elaine Merlin Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: August 1938, British

Jastin Charlesworth Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: June 1973, British

Reverend Wilfred Bahadur Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: July 1943, British

Stephen Gooder Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: November 1952, British

Ann Oldknow Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: July 1938, British

John Christopher Reed Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: November 1947, British

Reverend Kevin Watson Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: May 1953, British

Thomas Baird Clarkson Mcguffog Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: March 1941, British

Sheila Duncan Secretary. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB:

Margaret Elizabeth Atkinson Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: May 1947, British

Jennifer Horton Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: September 1974, British

George Holborn Director. Address: Applegarth Mews, Crescent Street, Cottingham, North Humberside, HU16 5SS, United Kingdom. DoB: June 1937, British

Dennis Wollacott Director. Address: 10 Lunedale Avenue, Knaresborough, North Yorkshire, HG5 0HJ. DoB: August 1933, British

John Horton Director. Address: 24 Derwent Road, Honley, Holmfirth, West Yorkshire, HD9 6HS. DoB: August 1939, British

John Pulman Director. Address: 31 Barker Close, Siddal, Halifax, West Yorkshire, HX3 9DA. DoB: September 1946, British

Gwen Valerie Morrison Director. Address: 46 Cantley Lane, Bessacar, Doncaster, South Yorkshire, DN4 6ND. DoB: June 1941, British Virgin Islander

Andrew Ewart Murison Director. Address: 636 Huddersfield Road, Wyke, Bradford, West Yorkshire, BD12 8JR. DoB: March 1936, British

Reverend David Coote Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: August 1949, British

Keith Harrison Director. Address: 4 Wayside Crescent, Eccleshill, Bradford, West Yorkshire, BD2 2JY. DoB: March 1942, British

Harry Brook Director. Address: 87 Shay Lane, Ovenden, Halifax, West Yorkshire, HX3 6RR. DoB: March 1939, British

Reverend George Holborn Director. Address: 4 Alexandra Park, Scarborough, North Yorkshire, YO12 5JN. DoB: June 1937, British

Patricia Jones Director. Address: 22 Sherwood Grove, Shipley, West Yorkshire, BD18 4EB. DoB: April 1942, British

John Seager Director. Address: Erimar, New Lane, Skircoat Green, Halifax, West Yorkshire, HX3 0TF. DoB: July 1944, British

Geoffrey Willingale Wood Secretary. Address: 4 Alms Hill Glade, Eccleshall, Sheffield, South Yorkshire, S11 9SS. DoB: February 1935, British

Michael Asbridge Director. Address: 9 Farm View Close, Kimberworth, Rotherham, South Yorkshire, S61 2AN. DoB: February 1941, British

Arnold Harrison Director. Address: 4 Oaklea Hall Close, Adel, Leeds, West Yorkshire, LS16 8HB. DoB: February 1943, British

Donald Manson Director. Address: 4 Woodruff Close, Harrogate, North Yorkshire, HG3 2YF. DoB: April 1939, British

Rosemary Bradley Director. Address: 24 Dulverton Garth, Leeds, West Yorkshire, LS11 0LH. DoB: May 1964, British

Keith Harrison Director. Address: 14 Hodgson Fold, Bradford, West Yorkshire, BD2 4EB. DoB: March 1942, British

Margaret Elizabeth Atkinson Director. Address: 25 Fortis Way, Salendine Noook, Huddersfield, West Yorkshire, HD3 3WW. DoB: May 1947, British

Reverend Simon Swailes Director. Address: 36 Pasture Close, Clayton, Bradford, West Yorkshire, BD14 6LY. DoB: September 1952, British

Brian Evans Director. Address: 12 Smithfield Avenue, Hipperholme, Halifax, West Yorkshire, HX3 8HZ. DoB: July 1934, British

Colin Pepper Secretary. Address: 88 Banks Lane, Riddlesden, Keighley, West Yorkshire, BD20 5PJ. DoB:

Alan Goldfinch Director. Address: 16 Fairway Drive, Upper Poppleton, York, North Yorkshire, YO2 6HE. DoB: November 1932, British

Gordon Whitehead Director. Address: 37 Crimple Meadows, Harrogate, North Yorkshire, HG3 1EL. DoB: April 1931, British

Joseph Barnett Director. Address: 25 School Lane, Kirk Ella, Hull, North Humberside, HU10 7NP. DoB: August 1932, British

John Gilbey Director. Address: 2 Westfield Terrace, Wakefield, West Yorkshire, WF1 3RD. DoB: November 1924, British

Geoffrey Willingale Wood Director. Address: 4 Alms Hill Glade, Eccleshall, Sheffield, South Yorkshire, S11 9SS. DoB: February 1935, British

Arthur Brook Director. Address: Somerset House, Saint Pauls Street, Morley, Leeds, West Yorkshire, LS27 9EP. DoB: February 1937, British

Janet Atkinson Secretary. Address: 43 Hunslet Lane, Leeds, West Yorkshire, LS10 1JW. DoB:

Philip Graham Director. Address: 40 Lymister Avenue, Rotherham, South Yorkshire, S60 3DD. DoB: October 1930, British

Bryan Teasdale Herbert Director. Address: Denstone, 2 Park Crescent, Leeds, West Yorkshire, LS8 1DH. DoB: July 1930, British

Revd Donald Hilton Director. Address: 18 Lidgett Lane, Roundhay, Leeds, West Yorkshire, LS8 1PQ. DoB: February 1932, British

John Horton Director. Address: 24 Derwent Road, Honley, Holmfirth, West Yorkshire, HD9 6HS. DoB: August 1939, British

Dr Donald Hughes Director. Address: 28 High Ash Drive, Leeds, West Yorkshire, LS17 8RA. DoB: April 1931, British

Marjorie Hunt Director. Address: 9 Meadow View, Wyke, Bradford, West Yorkshire, BD12 9LA. DoB: August 1941, British

Geoffrey Lawrence Director. Address: 32 Croftway, Selby, North Yorkshire, YO8 9DD. DoB: March 1927, British

Donald Lethem Director. Address: 77 Whirlow Lane, Sheffield, South Yorkshire, S11 9QF. DoB: September 1923, British

Reverend David Edward Marsden Director. Address: 288 Cross Flatts Grove, Beeston, Leeds, West Yorkshire, LS11 7BS. DoB: May 1929, British

Revd Vernon Newman Director. Address: 114 Syke Lane, Earlsheaton, Dewsbury, West Yorkshire, WF12 8HB. DoB: February 1929, British

Joseph Roberts Director. Address: 390 Huntington Road, York, North Yorkshire, YO3 9HP. DoB: August 1922, British

Revd William Taylor Director. Address: 10 Fenay Crescent, Almondbury, Huddersfield, West Yorkshire, HD5 8XY. DoB: May 1920, British

Douglas Thacker Director. Address: 29 Parkhead Road, Sheffield, South Yorkshire, S11 9RA. DoB: July 1927, British

James Throssell Director. Address: 21 Foxhill Crescent, Leeds, West Yorkshire, LS16 5PD. DoB: August 1931, British

Frederick Twigg Director. Address: 48 Exley Road, Keighley, West Yorkshire, BD21 1LT. DoB: June 1928, British

Katharine Mary Widdowson Director. Address: 406 Otley Road, Leeds, West Yorkshire, LS16 8AD. DoB: October 1960, British

Jobs in United Reformed Church (yorkshire Province) Trust Limited(the) vacancies. Career and practice on United Reformed Church (yorkshire Province) Trust Limited(the). Working and traineeship

Administrator. From GBP 2100

Director. From GBP 5500

Responds for United Reformed Church (yorkshire Province) Trust Limited(the) on FaceBook

Read more comments for United Reformed Church (yorkshire Province) Trust Limited(the). Leave a respond United Reformed Church (yorkshire Province) Trust Limited(the) in social networks. United Reformed Church (yorkshire Province) Trust Limited(the) on Facebook and Google+, LinkedIn, MySpace

Address United Reformed Church (yorkshire Province) Trust Limited(the) on google map

Other similar UK companies as United Reformed Church (yorkshire Province) Trust Limited(the): Bekkoi Limited | Bestway Direct Limited | Saber Diamond Products Limited | Dreadnought Racing Ltd | Elite Valley Ltd

The company named United Reformed Church (yorkshire Province) Trust (the) has been founded on Tuesday 19th May 1981 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company head office could be contacted at Leeds on Somerset House, Saint Pauls Street, Morley. If you want to reach this firm by mail, the post code is LS27 9EP. The company registration number for United Reformed Church (yorkshire Province) Trust Limited(the) is 01562723. The company principal business activity number is 94910 , that means Activities of religious organizations. 2015-12-31 is the last time when the company accounts were filed. It has been 35 years for United Reformed Church (yorkshire Province) Trust Ltd(the) in this field of business, it is still in the race and is very inspiring for many.

Currently, the directors listed by the company are: William Duncan given the job one year ago, Elaine Merlin given the job in 2015, Jastin Charlesworth given the job one year ago and 6 others listed below. To increase its productivity, since 1998 the company has been utilizing the expertise of Sheila Duncan, who has been in charge of making sure that the firm follows with both legislation and regulation.