The Yorkshire Dales Millennium Trust

All UK companiesOther service activitiesThe Yorkshire Dales Millennium Trust

Activities of other membership organizations n.e.c.

The Yorkshire Dales Millennium Trust contacts: address, phone, fax, email, website, shedule

Address: Old Post Office Main Street Clapham LA2 8DP Lancaster

Phone: 01524251002

Fax: 01524251002

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Yorkshire Dales Millennium Trust

Register date: 1996-08-12

Register number: 03236813

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 Dales Millennium Trust

Owner, director, manager of The Yorkshire Dales Millennium Trust

Heather Lee Mcque Director. Address: Old Post Office Main Street, Clapham, Lancaster, North Yorkshire, LA2 8DP. DoB: November 1967, British

Eileen Spencer Director. Address: Old Post Office Main Street, Clapham, Lancaster, North Yorkshire, LA2 8DP. DoB: January 1946, British

Tracy Ann Louise Walker Director. Address: Old Post Office Main Street, Clapham, Lancaster, North Yorkshire, LA2 8DP. DoB: July 1967, British

Josephine Margaret Boulter Secretary. Address: Old Post Office Main Street, Clapham, Lancaster, North Yorkshire, LA2 8DP. DoB:

Karen Cowley Director. Address: New Way, Whitworth, Rochdale, Lancashire, OL12 8AN. DoB: April 1948, British

David Robert Shaw Director. Address: Harewood Chase, Romanby, Northallerton, North Yorkshire, DL7 8FX. DoB: September 1962, British

Andrew Neville Campbell Director. Address: High Snowden, Nr Otley, North Yorkshire, LS21 2NJ. DoB: June 1949, British

Thomas Michael Wheelwright Director. Address: Sigsworth Lodge, Wath Pateley Bridge, Harrogate, North Yorkshire, HG3 5PP. DoB: November 1946, British

Carl Henry Lis Director. Address: 16 Featherbeck Close, Ingleton, Carnforth, Lancashire, LA6 3BB. DoB: February 1949, British

Hh Judge Peter James Charlesworth Director. Address: 10 Creskeld Gardens, Bramhope, Leeds, West Yorkshire, LS16 9EN. DoB: August 1944, British

Stephen Richard Macare Director. Address: 59 Dragon Avenue, Harrogate, North Yorkshire, HG1 5DS. DoB: August 1950, British

Joseph Joshua Pearlman Director. Address: 10 Lakeland Crescent, Leeds, West Yorkshire, LS17 7PR. DoB: April 1933, British

Jane Anne Roberts Director. Address: Moss Close, Wickersley, Rotherham, South Yorkshire, S66 1ET, United Kingdom. DoB: n\a, British

Professor Christine Mary Leigh Palmer Director. Address: Claremont Road, Leeds, West Yorkshire, LS6 4EB. DoB: August 1941, British

Wendy Virginia Hull Director. Address: 10 Old School Close, Settle, North Yorkshire, BD24 9LL. DoB: March 1950, British

Michael Robin Ackrel Director. Address: Northwood Close, Grassington, Skipton, North Yorkshire, BD23 5LY. DoB: October 1946, British

Margaret Ann Billing Director. Address: Haynholme, Draughton, Skipton, North Yorkshire, BD23 6EB. DoB: January 1938, British

Lesley Emin Director. Address: Nethernooks Barn, West End, Harrogate, North Yorkshire, HG3 4BB. DoB: March 1958, British

Judith Donovan Director. Address: Biggin Grange, Ringbeck Road Kirkby Malzeard, Ripon, North Yorkshire, HG4 3QG. DoB: July 1951, British

David Sanders Rees Jones Director. Address: 10 Craven Terrace, Settle, North Yorkshire, BD24 9DB. DoB: April 1951, British

Hugh Simon William Middlemass Secretary. Address: 15 North Park Avenue, Leeds, LS8 1EJ. DoB: n\a, British

Hazel Waters Director. Address: Apple Tree House, Carlton, Leyburn, North Yorkshire, DL8 4AZ. DoB: January 1956, British

Professor Max Robinson Director. Address: North House High House, Snaizeholme, Hawes, North Yorkshire, DL8 3NB. DoB: August 1945, British

Robin Grove-white Director. Address: Conder Mill Cottage, Quernmore, Lancaster, Lancashire, LA2 9EE. DoB: February 1941, British

Victoria Fattorini Director. Address: White Abbey, Linton, Skipton, North Yorkshire, BD23 5HQ. DoB: October 1947, British

Dorothy Fairburn Director. Address: Middle Cottage Cowesby, Thirsk, North Yorkshire, YO7 2JL. DoB: June 1952, British

Lord Charles Geoffrey Nicholas Shuttleworth Director. Address: Leck Hall, Carnforth, Lancashire, LA6 2JF. DoB: August 1948, British

Susan Victoria Musgrave Secretary. Address: Smithy Cottage, Cracoe, Skipton, North Yorkshire, BD23 6LB. DoB:

David Anthony Welton Joy Director. Address: Hole Bottom Cottage, Hebden, Skipton, North Yorkshire, BD23 5DL. DoB: June 1942, British

Alice Ann Amsden Director. Address: Wensleydale Dairy Products Ltd, Gayle Lane, Hawes, North Yorkshire, DL8 3RN. DoB: January 1958, British

George Edward Hallas Director. Address: Lea Gate Moor Road, Askrigg, Leyburn, North Yorkshire, DL8 3HH. DoB: January 1941, British

Bryan Braithwaite Exley Director. Address: Pant Head, Austwick, Lancaster, Lancashire, LA2 8BH. DoB: November 1927, British

Colin Speakman Director. Address: 67 Grove Road, Ilkley, West Yorkshire, LS29 9PQ. DoB: August 1941, British

Robert Geoffrey Heseltine Director. Address: The Ginnel Place, Newmarket Street, Skipton, North Yorkshire, BD23 2JB. DoB: November 1944, British

Duke Of Devonshire Director. Address: Beamsley Hall, Beamsley, Skipton, North Yorkshire, BD23 6HD. DoB: April 1944, British

Heather Jane Hancock Director. Address: The Old Vicarage, Arncliffe, Skipton, North Yorkshire, BD23 5QD. DoB: August 1965, British

Richard Mason Minnitt Director. Address: Settlebeck High School Long Lane, Sedbergh, Cumbria, LA10 5AL. DoB: February 1950, British

Joseph Joshua Pearlman Director. Address: 10 Lakeland Crescent, Leeds, West Yorkshire, LS17 7PR. DoB: April 1933, British

Roger Stott Director. Address: Shaw Ghyll Farm, Simonstone, Hawes, North Yorkshire, DL8 3LY. DoB: October 1942, British

Mervyn Wilmington Secretary. Address: Gilling Garth Cottage, Harmby, Leyburn, North Yorkshire, DL8 5PF. DoB:

Jobs in The Yorkshire Dales Millennium Trust vacancies. Career and practice on The Yorkshire Dales Millennium Trust. Working and traineeship

Plumber. From GBP 2200

Carpenter. From GBP 2600

Package Manager. From GBP 2400

Plumber. From GBP 1700

Driver. From GBP 1500

Other personal. From GBP 1500

Responds for The Yorkshire Dales Millennium Trust on FaceBook

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

Address The Yorkshire Dales Millennium Trust on google map

Other similar UK companies as The Yorkshire Dales Millennium Trust: Kinlayne Consultancy Limited | Caerus Associates Limited | Sanitas Mentis - Der Fortschrittsdienstleister Limited | Silvercrest Offshore Limited | Coaching Inc Limited

03236813 - registration number used by The Yorkshire Dales Millennium Trust. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1996-08-12. The firm has been in this business for 20 years. The enterprise can be contacted at Old Post Office Main Street Clapham in Lancaster. It's area code assigned to this place is LA2 8DP. The enterprise is classified under the NACe and SiC code 94990 - Activities of other membership organizations n.e.c.. Its latest records were filed up to 2015-03-31 and the latest annual return was filed on 2015-08-12. Twenty years of presence on the market comes to full flow with The Yorkshire Dales Millennium Trust as the company managed to keep their customers satisfied throughout their long history.

The company was registered as a charity on 1997-04-07. Its charity registration number is 1061687. The geographic range of the charity's area of benefit is yorkshire dales. They operate in North Yorkshire, Bradford City, Lancashire, Leeds City and Cumbria. Their board of trustees consists of sixteen members: Joseph Joshua Pearlman Mbe, Professor Christine Mary Leigh Ba Phd, Carl Lis Obe, Colin Speakman and Dorothy Fairburn Mbe, and others. As for the charity's financial summary, their most prosperous period was in 2011 when they earned 1,898,725 pounds and they spent 1,911,103 pounds. The firm focuses on education and training, the problems of unemployment and economic and community development and the conservation of heritage sites and the protection of the environment. It dedicates its activity to the whole mankind, other definied groups, the general public. It helps these beneficiaries by diverse charitable activities, making grants to individuals and acting as an umbrella or a resource body. In order to get to know anything else about the company's activity, dial them on this number 01524251002 or go to their website. In order to get to know anything else about the company's activity, mail them on this e-mail [email protected] or go to their website.

Taking into consideration this firm's employees register, since 2015 there have been twelve directors including: Heather Lee Mcque, Eileen Spencer and Tracy Ann Louise Walker. What is more, the director's duties are constantly aided by a secretary - Josephine Margaret Boulter, from who was recruited by the following company in 2012.