Lonsdale Community Centre Ltd
Other social work activities without accommodation n.e.c.
Lonsdale Community Centre Ltd contacts: address, phone, fax, email, website, shedule
Address: 8 Lonsdale Street Anlaby Road HU3 6PA Hull
Phone: 01482 564691
Fax: +44-1353 6744750
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lonsdale Community Centre Ltd"? - send email to us!
Registration data Lonsdale Community Centre Ltd
Register date: 2005-07-13
Register number: 05507332
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Lonsdale Community Centre LtdOwner, director, manager of Lonsdale Community Centre Ltd
Mona Hollund Director. Address: 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA. DoB: April 1964, British
Joan Lily Moughton Director. Address: 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA. DoB: March 1932, British
Peter Dawson Director. Address: 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA. DoB: February 1957, British
Barry Weldon Director. Address: 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA. DoB: January 1973, British
Alisa Oliver Director. Address: Chatham Street, Albert Avenue, Hull, East Yorkshire, HU3 6PP. DoB: December 1956, British
Jacqueline Hoe Director. Address: Alliance Avenue, Hull, East Yorkshire, HU3 6QE. DoB: August 1961, British
Elizabeth Shepherd Director. Address: 15 Welbeck Street, Hull, HU5 3SA. DoB: April 1944, British
Betty Burton Director. Address: 20 The Parkway, Willerby, Hull, North Humberside, HU10 6BA. DoB: January 1935, British
Paul David Taylor Secretary. Address: 15 Welbeck Street, Princes Avenue, Hull, East Yorkshire, HU5 3SA. DoB: November 1952, British
Jenifer Wilkinson Director. Address: 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA. DoB: November 1987, British
Jonathan Ewer Director. Address: 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA. DoB: November 1972, British
Robert Grant Director. Address: Goathland Close, Walton St, Hull, East Yorkshire, HU3 6NG. DoB: June 1959, English
Shirley Dawkins Director. Address: 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA. DoB: November 1959, British
Jeffrey Gardner Director. Address: 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA. DoB: September 1958, British
Sara Holmes Director. Address: 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA. DoB: May 1969, British
Amber Verschaeve Director. Address: 8 Lonsdale Street, Anlaby Road, Hull, East Yorkshire, HU3 6PA. DoB: October 1979, Belgian
Colin Hart Director. Address: Parkfield Drive, Hull, East Yorkshire, HU3 6TB. DoB: October 1956, British
Colin Jeffrey David Turner Director. Address: 32 Church Street, North Cave, North Humberside, HU15 2LW. DoB: March 1968, British
Jose Verbist Director. Address: 143 Boothferry Road, Hull, North Humberside, HU4 6EX. DoB: March 1922, British
Jean Dennis Director. Address: 28 Lowther Street, Hull, North Humberside, HU3 6QF. DoB: April 1943, British
Peter Dawson Director. Address: 9 Lowther Street, Hull, North Humberside, HU3 6QF. DoB: August 1976, British
Michael Dennis Director. Address: 28 Lowther Street, Hull, North Humberside, HU3 6QF. DoB: August 1934, British
Alison Saunders Director. Address: 41 Cholmley Street, Hull, North Humberside, HU3 3DN. DoB: November 1979, British
Sarah De Ste Croix Director. Address: 14 St Georges Grove, Hull, North Humberside, HU3 6EL. DoB: February 1978, British
Karen Tozer Director. Address: 27 Curzon Street, Hull, North Humberside, HU3 6PH. DoB: May 1967, British
Marjorie Al Saridar Director. Address: 89 Arcon Drive, Hull, North Humberside, HU4 6AB. DoB: February 1939, British
Karen Denise Wood Director. Address: 120 Boulevard, Hull, East Yorkshire, HU3 2UE. DoB: March 1957, British
Colin Jeffrey David Turner Director. Address: 32 Church Street, North Cave, North Humberside, HU15 2LW. DoB: March 1968, British
Derek Jennings Director. Address: 15 Chatham Street, Hull, North Humberside, HU3 6PP. DoB: May 1963, British
Cedric Thompson Director. Address: 8 Peaseholme, Hessle, North Humberside, HU13 0HY. DoB: May 1933, British
Jack Crompton Director. Address: 145 Annandale Road, Hull, North Humberside, HU9 4NR. DoB: October 1923, British
Lynn Caton Director. Address: 2 The Elms, Melrose Street, Hull, East Yorkshire, HU3 6EX. DoB: January 1978, British
Beryl Hird Director. Address: 3 Newington Avenue, Boothferry Road, Hull, East Yorkshire, HU4 6EP. DoB: February 1945, British
Peter Dawson Director. Address: 6 Sleight Close, Lowther Street, Hull, East Yorkshire, HU3 6NR. DoB: February 1957, British
Jobs in Lonsdale Community Centre Ltd vacancies. Career and practice on Lonsdale Community Centre Ltd. Working and traineeship
Project Planner. From GBP 3400
Project Co-ordinator. From GBP 1700
Driver. From GBP 1800
Engineer. From GBP 2700
Director. From GBP 6000
Manager. From GBP 3000
Project Planner. From GBP 3900
Package Manager. From GBP 1700
Responds for Lonsdale Community Centre Ltd on FaceBook
Read more comments for Lonsdale Community Centre Ltd. Leave a respond Lonsdale Community Centre Ltd in social networks. Lonsdale Community Centre Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Lonsdale Community Centre Ltd on google map
Other similar UK companies as Lonsdale Community Centre Ltd: 89 Bowleaze Coveway (weymouth) Management Company Limited | 23 Nottingham Street Rte Company Limited | Abermaw Apartments Limited | Nena Management Limited | Manor House Drive (burwood Park) Management Company Limited
Lonsdale Community Centre Ltd with reg. no. 05507332 has been a part of the business world for eleven years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at 8 Lonsdale Street, Anlaby Road in Hull and company's area code is HU3 6PA. The enterprise is classified under the NACe and SiC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Lonsdale Community Centre Limited released its latest accounts for the period up to March 31, 2015. The latest annual return information was filed on July 13, 2015. From the moment the firm started in this field 11 years ago, this firm has sustained its praiseworthy level of prosperity.
The firm was registered as a charity on 2005/10/11. It operates under charity registration number 1111628. The geographic range of the firm's area of benefit is newington and the neighbourhood and it operates in various towns and cities around Kingston Upon Hull City. The corporate trustees committee has nine members: Ailsa Oliver, Baz Weldon, Betty Burton, Bob Grant and Jacqui Hoe, to name a few of them. As concerns the charity's financial statement, their most successful time was in 2011 when they earned £219,402 and they spent £190,946. Lonsdale Community Centre Limited engages in charitable purposes, the area of culture, arts, heritage or science and the advancement of health and saving of lives. It works to help young people or children, other voluntary bodies or charities, the general public. It provides help to the above beneficiaries by the means of acting as an umbrella or a resource body, providing human resources and providing human resources. If you wish to know anything else about the enterprise's activities, dial them on the following number 01482 564691 or go to their official website. If you wish to know anything else about the enterprise's activities, mail them on the following e-mail [email protected] or go to their official website.
There is a team of eight directors leading this specific firm right now, specifically Mona Hollund, Joan Lily Moughton, Peter Dawson and 5 others listed below who have been carrying out the directors obligations since 2014. To increase its productivity, for the last nearly one month this specific firm has been providing employment to Paul David Taylor, age 64 who's been concerned with ensuring the company's growth.