Leicester Rape Crisis Limited

All UK companiesHuman health and social work activitiesLeicester Rape Crisis Limited

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

Leicester Rape Crisis Limited contacts: address, phone, fax, email, website, shedule

Address: 21 Upper King Street Leicester LE1 6XF Leicestershire

Phone: +44-191 6691741

Fax: +44-191 6691741

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leicester Rape Crisis Limited"? - send email to us!

Leicester Rape Crisis Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leicester Rape Crisis Limited.

Registration data Leicester Rape Crisis Limited

Register date: 2002-02-26

Register number: 04381572

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

Get full report form global database UK for Leicester Rape Crisis Limited

Owner, director, manager of Leicester Rape Crisis Limited

Lisa Davies Director. Address: 21 Upper King Street, Leicester, Leicestershire, LE1 6XF. DoB: October 1969, Canadian

Antonia King Director. Address: 21 Upper King Street, Leicester, Leicestershire, LE1 6XF. DoB: November 1945, British

Jane Louise Avery Director. Address: Hill Side, Markfield, Leicestershire, LE67 9UP, England. DoB: May 1960, British

Clare Gunby Director. Address: 46, Springfield Road, Leicester, LE2 3BA, United Kingdom. DoB: August 1979, British

Rachael Thacker Director. Address: Fernleigh Business Park, Blaby Road Enderby, Leicester, LE19 4AQ, England. DoB: September 1969, British

Zinthiya Ganeshpanchan Director. Address: 21 Upper King Street, Leicester, Leicestershire, LE1 6XF. DoB: November 1969, British

Dr Rebecca Barnes Director. Address: 21 Upper King Street, Leicester, Leicestershire, LE1 6XF. DoB: October 1980, British

Linda Wood Secretary. Address: Ashwells Lane, Yelvertoft, Northampton, NN6 6LW, England. DoB:

Linda Wood Director. Address: Ashwells Lane, Yelvertoft, Northampton, NN6 6LW, United Kingdom. DoB: December 1971, British

Michelle Stratford Director. Address: 21 Upper King Street, Leicester, Leicestershire, LE1 6XF. DoB: June 1967, British

Myriam Joshi Director. Address: 21 Upper King Street, Leicester, Leicestershire, LE1 6XF. DoB: September 1967, Dutch

Susan Tilley Secretary. Address: Main Street, Hoby, Melton Mowbray, Leicestershire, LE14 3DT, United Kingdom. DoB:

Melody Mitchell Director. Address: Ash Way, Frisby On The Wreake, Melton Mowbray, Leicestershire, LE14 2NG. DoB: July 1954, British

Gillian Carter Director. Address: Lorne Road, Leicester, Leicestershire, LE2 1YG. DoB: June 1976, British

Susan Mary Tilley Director. Address: Hillcrest Main Street, Hoby, Melton Mowbray, Leicester, LE14 3DT. DoB: April 1950, British

Sarah Good Director. Address: Milligan Road, Leicester, Leicestershire, LE2 8FH. DoB: January 1964, British

Helen Taylor Director. Address: Brookhouse Avenue, Leicester, Leicestershire, LE2 0JF. DoB: September 1978, British

Margot Norris Director. Address: 6 Highcroft, Lutterworth, Leicestershire, LE17 6LF. DoB: December 1942, British

Diana Courtney Director. Address: 15 Colebrook Close, Evington, Leicester, Leicestershire, LE5 5NQ. DoB: August 1938, British

Jacqueline Vale Director. Address: 42 Adlington Road, Oadby, Leicester, Leicestershire, LE2 4NA. DoB: February 1951, British

Barbara Jane Howard Director. Address: 307 Leicester Road, Markfield, Leicestershire, LE67 9RH. DoB: August 1951, British

Christine Nelmes Director. Address: 21 Spencer Street, Oadby, Leicester, LE2 4DQ. DoB: July 1950, British

Denise Taylor Director. Address: 4 Thirlmere Road, Wigston Magna, Leicestershire, LE18 3RR. DoB: May 1951, British

Meirion Reynolds Director. Address: 84 Rectory Road, Wanlip, Leicester, Leicestershire, LE7 4PL. DoB: August 1942, British

Wendy Noctor Director. Address: 57 Burton Road, Ashby De La Zouch, Leicestershire, LE65 2LF. DoB: July 1967, British

Caroline Fane Director. Address: 28 Stoughton Drive North, Leicester, Leicestershire, LE5 5UB. DoB: November 1957, British

Helen Edwards Director. Address: 95 Evington Road, Leicester, Leicestershire, LE2 1QH. DoB: February 1970, British

Rachel Hodge Director. Address: 16 Mount Avenue, Leicester, Leicestershire, LE5 3RN. DoB: October 1962, British

Julie Adani Director. Address: 29 Lansdowne Road, Leicester, Leicestershire, LE2 8AS. DoB: June 1964, British Turkish

Josephine Hale Director. Address: 95 Evington Road, Leicester, Leicestershire, LE2 1QH. DoB: July 1959, British

Rachel Ann Manship Director. Address: 34 Sycamore Way, Littlethorpe, Leicester, Leicestershire, LE19 2HT. DoB: February 1971, British

Claire Jane Rowlinson Secretary. Address: 50 Rothley Road, Mountsorrel, Leicester, Leicestershire, LE12 7JU. DoB: n\a, British

Jobs in Leicester Rape Crisis Limited vacancies. Career and practice on Leicester Rape Crisis Limited. Working and traineeship

Helpdesk. From GBP 1300

Carpenter. From GBP 2300

Responds for Leicester Rape Crisis Limited on FaceBook

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

Address Leicester Rape Crisis Limited on google map

Other similar UK companies as Leicester Rape Crisis Limited: Tangent Graphic Ltd | Ferenstone Associates Ltd | Pil Testing Limited | Asahi Photoproducts (uk) Limited | Starfish Creative Limited

Leicester Rape Crisis Limited with Companies House Reg No. 04381572 has been a part of the business world for 14 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 21 Upper King Street, Leicester , Leicestershire and their postal code is LE1 6XF. This company principal business activity number is 88990 which means Other social work activities without accommodation n.e.c.. Tuesday 31st March 2015 is the last time the company accounts were reported. From the moment the firm began in this field fourteen years ago, this company has managed to sustain its praiseworthy level of prosperity.

The firm was registered as a charity on Wed, 22nd Jan 2003. It operates under charity registration number 1095540. The range of the enterprise's activity is not defined.. They work in Leicestershire, Rutland. The charity's trustees committee features seven representatives: Meirion Isabel Reynolds, Rachael Annette Thacker, Ms Clare Gunby, Linda Wood and Zinthiya Ganeshpanchan, and others. As for the charity's financial summary, their best time was in 2013 when their income was 114,791 pounds and their expenditures were 85,735 pounds. Leicester Rape Crisis Ltd concentrates its efforts on charitable purposes, the advancement of health and saving of lives and training and education. It tries to aid other definied groups, other definied groups. It provides help to these beneficiaries by providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to know anything else about the firm's activity, mail them on the following e-mail [email protected] or see their official website.

Current directors listed by the firm are as follow: Lisa Davies designated to this position on 2015/12/22, Antonia King designated to this position on 2015/12/22, Jane Louise Avery designated to this position three years ago and 2 other directors have been described below.