The Yorkshire Dance Centre Trust

All UK companiesArts, entertainment and recreationThe Yorkshire Dance Centre Trust

Performing arts

Artistic creation

Support activities to performing arts

Operation of arts facilities

The Yorkshire Dance Centre Trust contacts: address, phone, fax, email, website, shedule

Address: 3 St. Peters Buildings St. Peters Square LS9 8AH Leeds

Phone: 0113 243 9867

Fax: 0113 243 9867

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Yorkshire Dance Centre Trust"? - send email to us!

The Yorkshire Dance Centre Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Yorkshire Dance Centre Trust.

Registration data The Yorkshire Dance Centre Trust

Register date: 1988-11-21

Register number: 02319572

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 The Yorkshire Dance Centre Trust

Owner, director, manager of The Yorkshire Dance Centre Trust

David Carl Wilmore Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: March 1957, British

June Goodson-moore Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: November 1953, British

Andrew James Walker Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: October 1969, British

Helen Bowdur Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: August 1959, British

Andrea Mary Smart Secretary. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB:

Alison Judith Graeme Andrews Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: October 1959, British

Rachel Victoria Krische Director. Address: Room Go4, The Northern Terrace, Leeds, West Yorkshire, LS2 8AG, United Kingdom. DoB: October 1971, British

Ruth Moran Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: August 1961, British

Margaret Ellen Coleman Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: April 1950, British

Michael John Heydecke Director. Address: Great George Street, Leeds, West Yorkshire, LS1 3BR, United Kingdom. DoB: July 1956, British

Stuart Alan Tom Barker Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: December 1973, British

Mark Richard Smith Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: January 1957, British

Charlotte Anne Louise Britton Director. Address: Lidgett Lane, Leeds, West Yorkshire, LS17 6QR, United Kingdom. DoB: February 1974, British

Adam Patrick Ogilvie Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: November 1969, British

Richard Iain Crafton Green Director. Address: New Briggate, Leeds, West Yorkshire, LS1 6NU, United Kingdom. DoB: February 1951, British

Graham Mallinson Director. Address: 3 St. Peters Buildings, St. Peters Square, Leeds, LS9 8AH. DoB: April 1952, British

Andrew Philip Coggins Director. Address: 171 Glenarm Road, London, E5 0NB. DoB: October 1948, British

David John Edmunds Director. Address: Hall Garth Mews, Sherburn In Elmet, Leeds, West Yorkshire, LS25 6BF. DoB: January 1977, British

Edwina Patricia Simpson Secretary. Address: Kings Grove, Bingley, West Yorkshire, BD16 4EZ. DoB:

Graham Webb Director. Address: Holly Bank House, Main Street Cross Hills, Keighley, West Yorkshire, BD20 8TA. DoB: January 1951, British

Gillian Cooper Director. Address: Cygnet Street, York, North Yorkshire, YO23 1AG. DoB: March 1968, British

Richard Thomas Nolan Director. Address: Thirlmere Drive, Wetherby, Yorkshire, LS22 6FE. DoB: March 1968, British

Paul Gregory Wood Director. Address: 16 New Street, Horsforth, Leeds, West Yorkshire, LS18 4BH. DoB: November 1974, British

Victoria Margaret Hunter Director. Address: 10 Davies Avenue, Roundhay, Leeds, West Yorkshire, LS8 1JY. DoB: November 1972, British

Carole Ann Vincent Wright Director. Address: Briarlodge, Briardene Oulton, Leeds, West Yorkshire, LS26 8LE. DoB: January 1942, British

Andrew Wilson Lambeth Director. Address: 5 Ridge Mount, Leeds, West Yorkshire, LS6 2HD. DoB: March 1955, British

Janet Mary Myers Director. Address: 31 Sandhill Oval, Alwoodley, Leeds, West Yorkshire, LS17 8EB. DoB: February 1964, British

Roslyn Beattie Director. Address: 14 Alton Grove, Bradford, West Yorkshire, BD9 5QL. DoB: n\a, British

Jeremy Andrew Kidd Director. Address: 19 Montagu Drive, Oakwood, Leeds, West Yorkshire, LS8 2PD. DoB: July 1959, British

Amanda Jane Simpkin Director. Address: 4 Springfield Terace, Stanningley, Leeds, LS28. DoB: January 1971, British

Diana Brodowska Director. Address: 18 Norfolk Close, Leeds, West Yorkshire, LS7 4QB. DoB: March 1962, British

Gillian Elizabeth Greaves Director. Address: 1 Granary Court, Main St Heslington, York, YO10 5JU. DoB: n\a, British

Kenneth Bartlett Director. Address: 6 Watt Road, Birmingham, West Midlands, B23 6ET. DoB: April 1948, British

Margaret Joan Scally Director. Address: 6 Grove Lane, Leeds, West Yorkshire, LS6 2AP. DoB: October 1938, British

Professor Stephen Paul Purcell Director. Address: 42 Bishophill Senior, York, North Yorkshire, YO1 6DZ. DoB: September 1958, British

John Christopher Howley Director. Address: 23 Dunstarn Drive, Leeds, West Yorkshire, LS16 8EH. DoB: November 1939, British

Elaine Middleton Director. Address: 26 Sandhill Mount, Leeds, West Yorkshire, LS17 8EQ. DoB: March 1950, British

Arthur Edward Stafford Director. Address: 11 Hilton Place, Leeds, West Yorkshire, LS8 4HE. DoB: July 1953, British

Eric Cowin Director. Address: The Old Post Office, Main Street, Kirk Deighton, Wetherby, West Yorkshire, LS22 5ER. DoB: February 1940, British

Clare Clarkson Secretary. Address: 37 Wakefield Road, Drighlington, Bradford, West Yorkshire, BD11 1DH. DoB:

Jonathan Edward Hartshorn Secretary. Address: 9 Woodliffe Court, Leeds, West Yorkshire, LS7 3RF. DoB:

Stuart Midgley Director. Address: 4 Church Farm Garth, Shadwell, Leeds, LS17 8HD. DoB: October 1952, British

Anne Valerie Torreggiani Director. Address: 29 Gellatly Road, London, SE14 5TU. DoB: November 1965, British

Pit Fong Loh Director. Address: Top Floor 140 Abbey Road, London, NW6 4SR. DoB: November 1966, Malaysian

Garfield Allen Director. Address: 24 Stratton Road, Manchester, Lancashire, M16 0BB. DoB: December 1963, British

Councillor Maggie Giles-hill Director. Address: 25 Cliff Mount, Leeds, West Yorkshire, LS6 2HP. DoB: August 1956, British

Norman Smailes Director. Address: 1 Jessamine Cottage, 1 Langford Road, Burnley In Warfdale, Ilkley, LS29 7NL. DoB: April 1967, British

Ruth Ethelreda Molyneux Director. Address: 12 Elmfield Road, Birkby, Huddersfield, HD2 2XH. DoB: May 1963, British

Robert Thomas Cort Hopper Director. Address: Lower Rawtonstall Farm, Blackshawhead, Hebden Bridge, West Yorkshire, HX7 7JR. DoB: June 1946, British

Gregory Nash Director. Address: 14 Lausanne Road, Manchester, M20 3EU. DoB: January 1963, British

Julie Ann Tolley Director. Address: 28 Well House Avenue, Leeds, West Yorkshire, LS8 4BY. DoB: February 1954, British

Honorary Alderman Bernard Peter Atha Director. Address: 25 Moseley Wood Croft, Cookridge, Leeds, West Yorkshire, LS16 7JJ. DoB: August 1928, British

Jean Leslie Williams Director. Address: Rose Cottage, Appletreewick, Skipton, North Yorkshire, BD23 6DA. DoB: May 1924, British

Alison Ann Owen Morley Secretary. Address: 46 Barnsley Road, Wakefield, West Yorkshire, WF1 5NW. DoB: November 1958, British

Professor Janet Lansdale Director. Address: 12 Edgeborough Court, Upper Edgeborough Road, Guildford, Surrey, GU1 2BL. DoB: August 1945, British

Anthony Davy Director. Address: Rose Cottage, Saint Helens Lane Adel, Leeds, West Yorkshire, LS16 8EU. DoB: October 1933, British

Jobs in The Yorkshire Dance Centre Trust vacancies. Career and practice on The Yorkshire Dance Centre Trust. Working and traineeship

Plumber. From GBP 2000

Manager. From GBP 3000

Carpenter. From GBP 2500

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Electrical Supervisor. From GBP 1500

Controller. From GBP 2900

Package Manager. From GBP 1600

Controller. From GBP 2100

Responds for The Yorkshire Dance Centre Trust on FaceBook

Read more comments for The Yorkshire Dance Centre Trust. Leave a respond The Yorkshire Dance Centre Trust in social networks. The Yorkshire Dance Centre Trust on Facebook and Google+, LinkedIn, MySpace

Address The Yorkshire Dance Centre Trust on google map

Other similar UK companies as The Yorkshire Dance Centre Trust: Jongleurs Entertainment Limited | Persephone Consulting Limited | Nash Travel Limited | James Beale Associates Limited | Murray Rowlins Limited

The Yorkshire Dance Centre Trust is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in 3 St. Peters Buildings, St. Peters Square in Leeds. It's post code is LS9 8AH The company has been registered in year 1988. The firm's registration number is 02319572. The company SIC and NACE codes are 90010 meaning Performing arts. 2015-03-31 is the last time when account status updates were filed. From the moment the company began in this line of business 28 years ago, it has managed to sustain its praiseworthy level of prosperity.

The company became a charity on 1989-05-30. It operates under charity registration number 701624. The range of the company's activity is yorkshire and it operates in many towns and cities across Barnsley, Bradford City, City Of Wakefield, City Of York, Doncaster, East Riding Of Yorkshire, Leeds City, North Lincolnshire, North Yorkshire and Sheffield City. The corporate trustees committee features nine members: Andrew Walker, Richard Green, Ms Margaret Ellen Coleman, Adam Ogilvie and Ms Rachel Krische, to namea few. As regards the charity's finances, their best time was in 2013 when they earned 1,017,463 pounds and they spent 967,208 pounds. The Yorkshire Dance Centre Trust focuses on training and education, the area of arts, culture, heritage or science, amateur sports activities. It tries to support young people or children, people with disabilities, the whole mankind. It helps these agents by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and providing human resources. If you wish to know more about the enterprise's activity, call them on the following number 0113 243 9867 or go to their official website. If you wish to know more about the enterprise's activity, mail them on the following e-mail [email protected] or go to their official website.

In order to be able to match the demands of their customer base, the business is constantly being supervised by a body of eight directors who are, to enumerate a few, David Carl Wilmore, June Goodson-moore and Andrew James Walker. Their constant collaboration has been of crucial importance to the following business for one year. In order to increase its productivity, since 2012 the following business has been utilizing the skills of Andrea Mary Smart, who has been responsible for ensuring the company's growth.