The Community Development Company Limited

All UK companiesOther service activitiesThe Community Development Company Limited

Activities of other membership organizations n.e.c.

The Community Development Company Limited contacts: address, phone, fax, email, website, shedule

Address: The Community Enterprise Centre Cottingham Road HU5 2DH Hull

Phone: 01482441002

Fax: 01482441002

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Community Development Company Limited"? - send email to us!

The Community Development Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Community Development Company Limited.

Registration data The Community Development Company Limited

Register date: 1995-10-09

Register number: 03111401

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

Get full report form global database UK for The Community Development Company Limited

Owner, director, manager of The Community Development Company Limited

Kevin Clive Cawkwell Director. Address: The Community Enterprise Centre, Cottingham Road, Hull, East Yorkshire, HU5 2DH. DoB: September 1957, British

Rahmat Aziz Salik Director. Address: Cottingham Road, Hull, East Yorkshire, HU5 2DH. DoB: May 1953, British

Andrew Michael Dorton Director. Address: 16 Harlech Close, Bransholme, Hull, East Yorkshire, HU7 5DB. DoB: April 1959, British

Joanne Carrie Tanton Secretary. Address: The Community Enterprise Centre, Cottingham Road, Hull, East Yorkshire, HU5 2DH. DoB:

Michael Matongo Director. Address: Princes Road, Hull, HU5 2RD, England. DoB: September 1966, British

Edward Brooks Director. Address: The Community Enterprise Centre, Cottingham Road, Hull, East Yorkshire, HU5 2DH. DoB: July 1939, English

Joanne Carrie Tanton Director. Address: Endike Lane, Hull, East Yorkshire, HU6 8DP. DoB: December 1976, British

Rosemary Purdue Director. Address: Brevere Road, Hedon, East Yorkshire, HU12 8LX. DoB: December 1943, British

Helen Laws Director. Address: St Nicholas Avenue, Hull, Yorkshire, HU4 7AH. DoB: July 1956, British

Nicola Claire Gelder Secretary. Address: Apartment 4 Kingston Court, 6 Kingston Square, Hull, North Humberside, HU2 8GA. DoB:

Stephen Thomas Kay Director. Address: 143 Victoria Avenue, Hull, North Humberside, HU5 3DP. DoB: November 1971, British

Sally Ann Jackson Director. Address: 8 Highgate Close, Hull, North Humberside, HU8 0RP. DoB: May 1967, British

Richelle Trerice Arundel Director. Address: Station Walk, Cottingham, North Humberside, HU16 4QU, United Kingdom. DoB: June 1950, British

Frances Cherie Mcstay Director. Address: 5 Dover Crescent, Folkestone Street, Hull, North Humberside, HU5 1BL. DoB: April 1954, British

Cheryl Jane Stevenson Director. Address: 81 Grafton Street, Hull, North Humberside, HU5 2NP. DoB: August 1957, British

Jane Bird Director. Address: 62 Jesmond Gardens, Hull, North Humberside, HU9 3DG. DoB: September 1953, British

Mel Samuel Director. Address: 15 Clumber Street, Hull, North Humberside, HU5 3RH. DoB: July 1964, British

Roslyn Mary Abbott Director. Address: 49 The Garth, Cottingham, North Humberside, HU16 5BG. DoB: January 1951, British

Dave Withill Director. Address: 15 Collin Avenue, Sutton Trust Estate, Hull, North Humberside, HU9 4RS. DoB: January 1964, British

John Mitchell Dennett Director. Address: 7 Burdale Close, Hull, North Humberside, HU9 3NB. DoB: August 1949, British

Enrico Piani Secretary. Address: 19 Convent Court, Hull, East Yorkshire, HU5 2UJ. DoB:

Elaine Schofield Director. Address: 29e The Crescent, Filey, North Yorkshire, YO14 9JS. DoB: May 1956, British

Maureen Shaw Director. Address: Cladshaw, Orchard Park Estate, Hull, East Yorkshire, HU6 9DD. DoB: September 1944, British

Valerie Moore Director. Address: 13 Hackforth Walk, Bricknell Avenue, Hull, North Humberside, HU5 4SY. DoB: May 1957, British

Ann Emily Wilson Director. Address: 15 Jenthorpe, Orchard Park Estate, Hull, HU6 9EN. DoB: December 1933, British

Gillian Clair Hughes Director. Address: 49 Salisbury Street, Hull, East Yorkshire, HU5 3HA. DoB: January 1961, British

Martin Agnew Director. Address: 16 Stroud Crescent West, Bransholme, Hull, North Humberside, HU7 4QH. DoB: December 1963, British

Lynda Christine Brown Director. Address: 35 Riverview Gardens, Hull, North Humberside, HU7 6DZ. DoB: August 1947, British

Ronald Samuel Summers Director. Address: 41 Foston Grove, Hull, North Humberside, HU9 5UX. DoB: March 1942, British

Frances Susan Harris Director. Address: 3 The Moorings, Ings Lane, North Ferriby, East Yorkshire, HU14 3ED. DoB: n\a, British

Ann Wilson Director. Address: 15 Jenthorpe, O P Estate, Hull, HU6 9EN. DoB: December 1933, British

Ramon Laurie Duffill Director. Address: 7 Limedane, Hull, North Humberside, HU6 9EA. DoB: September 1963, British

Andrea Humphrey Director. Address: 119 Twentyfirst Avenue, Hull, East Yorkshire, HU6 8HB. DoB: June 1949, British

Rita Halls Director. Address: 13 Glencourt, Orchard Park Estate, Hull, HU6 8BH. DoB: November 1938, British

Janine Lesley White Director. Address: 12 Medina Road, Longhill Estate, Hull, HU8 9QT. DoB: May 1954, British

Lesley Doreen Santiago Director. Address: 75 Manston Garth, Bransholme, Hull, HU7 4NA. DoB: October 1946, British

Paul David Taylor Director. Address: 15 Welbeck Street, Princes Avenue, Hull, East Yorkshire, HU5 3SA. DoB: n\a, British

Paul Spooner Secretary. Address: 104 Summergangs Road, Hull, East Yorkshire, HU8 8LP. DoB: January 1952, British

Kevin Clive Cawkwell Director. Address: 34 Clifford Avenue, Ings Road, Hull, East Yorkshire, HU8 0LU. DoB: September 1957, British

Jill Buckingham Director. Address: 144 Wharncliffe Street, Chanterlands Avenue, Hull, East Yorkshire, HU5 3NA. DoB: February 1964, British

Brenda Sims Director. Address: 82 Lairgate, Beverley, North Humberside, HU17 8EU. DoB: March 1947, British

Reverend David Alan Rogers Director. Address: 1023 Anlaby Road, Hull, HU4 7PN. DoB: June 1955, British

Ian Holmes Director. Address: 3 Reynoldson Street, Hull, East Yorkshire, HU5 3BH. DoB: April 1964, British

Elizabeth Shepherd Director. Address: 15 Welbeck Street, Hull, HU5 3SA. DoB: April 1944, British

Jobs in The Community Development Company Limited vacancies. Career and practice on The Community Development Company Limited. Working and traineeship

Sorry, now on The Community Development Company Limited all vacancies is closed.

Responds for The Community Development Company Limited on FaceBook

Read more comments for The Community Development Company Limited. Leave a respond The Community Development Company Limited in social networks. The Community Development Company Limited on Facebook and Google+, LinkedIn, MySpace

Address The Community Development Company Limited on google map

Other similar UK companies as The Community Development Company Limited: Karl Henrik Beldo Ltd | Multiband Technical Services Ltd | Rio Business Solutions Limited | Musstar Limited | Target Recruitment Solutions (scotland) Limited

The Community Development has been on the market for twenty one years. Registered under company registration number 03111401, this firm operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the office of the company during business times at the following location: The Community Enterprise Centre Cottingham Road, HU5 2DH Hull. The firm now known as The Community Development Company Limited was known as Hull Community Development up till Mon, 31st Jul 2000 when the business name was changed. This firm SIC code is 94990 meaning Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when company accounts were filed. It has been 21 years for The Community Development Co Limited on the local market, it is still in the race and is an object of envy for it's competition.

The firm became a charity on 2001-05-08. It is registered under charity number 1086502. The range of their activity is not defined. They provide aid in East Riding Of Yorkshire and Kingston Upon Hull City. The firm's trustees committee has five representatives, and they are Andrew Michael Dorton, Salik, Steve Kay, Kevin Cawkwell and Michael Matongo. When it comes to the charity's financial summary, their most successful year was 2009 when they raised £1,003,409 and their spendings were £881,220. The Community Development Company Ltd focuses on the issue of disability, education and training and the problems of unemployment and economic and community development . It works to aid children or young people, other charities or voluntary organisations, people of a particular ethnic or racial origin. It provides aid to its agents by unspecified charitable activities, acting as a resource body or an umbrella and acting as an umbrella company or a resource body. If you wish to learn anything else about the corporation's undertakings, dial them on this number 01482441002 or browse their website. If you wish to learn anything else about the corporation's undertakings, mail them on this e-mail [email protected] or browse their website.

Our database that details this company's executives suggests the existence of three directors: Kevin Clive Cawkwell, Rahmat Aziz Salik and Andrew Michael Dorton who became members of the Management Board on Fri, 22nd Jan 2010, Thu, 20th Nov 2003 and Mon, 9th Oct 1995.