The Yorkshire Ministry Course

All UK companiesEducationThe Yorkshire Ministry Course

Other education not elsewhere classified

The Yorkshire Ministry Course contacts: address, phone, fax, email, website, shedule

Address: The Mirfield Centre Stocks Bank Road WF14 0BW Mirfield

Phone: 01924 481925

Fax: 01924 481925

Email: [email protected]

Website:

Shedule:

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

The Yorkshire Ministry Course detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Yorkshire Ministry Course.

Registration data The Yorkshire Ministry Course

Register date: 1997-11-28

Register number: 03473114

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 Ministry Course

Owner, director, manager of The Yorkshire Ministry Course

Stephen Hanscombe Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: April 1963, British

Revd Malcolm Tonge Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: January 1953, British

Professor Peter Francis Ainsworth Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: February 1947, British

John Wigfield Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: August 1961, British

Keith Douglas Madeley Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: June 1947, British

Alison Kilburn Secretary. Address: Norman Road, Mirfield, West Yorkshire, WF14 9SR, England. DoB:

Dr Helen Mary Reid Director. Address: Otley Road, Leeds, LS16 5JT, England. DoB: September 1968, British

Revd Roger Leonard Walton Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: April 1953, British

Revd James Harold Bell Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: November 1950, British

Alison Mary Fisher Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: February 1959, British

Canon Linda Ali Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: June 1943, British

Rev Mark Thomas Powley Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: July 1975, British

Father Peter George Allan Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: December 1950, British

Reverend Barry Miller Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: May 1942, British

Debbie Child Director. Address: The Locks, Bingley, West Yorkshire, BD16 4BG. DoB: July 1955, British

Reverend Richard Carew Director. Address: 23 Outer Trinities, Beverley, North Humberside, HU17 0HN. DoB: October 1972, British

Revd Canon John Alexander Lawson Director. Address: 7 Belgravia Road, Wakefield, West Yorkshire, WF1 3JP. DoB: July 1962, British

The Rt Revd Paul John Slater Director. Address: Woodlands, Netherghyll Lane Cononley, Keighley, West Yorkshire, BD20 8PB. DoB: March 1958, British

Philip Maries Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: September 1965, British

Revd Stephen Albert Paul Hunter Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: September 1952, British

Stuart Peter Grant Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: May 1964, British

The Right Rev'D Steven Croft Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: May 1957, British

The Reverend Timothy Simon Evans Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: July 1957, British

Lynn Broadhead Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: July 1959, British

Martin Otter Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: November 1965, British

The Revd Richard Andrew Director. Address: Swarthdale, Haxby, York, YO32 3NZ. DoB: February 1965, British

Ashley William Ellis Director. Address: Barholm Road, Sheffield, S10 5RS. DoB: December 1961, British

Dr Christine Gore Director. Address: Stocks Bank Road, Mirfield, West Yorkshire, WF14 0BW. DoB: April 1956, British

Reverend Stephen Hannam Director. Address: Lyndhurst Road, Brighouse, West Yorkshire, HD6 3RX, United Kingdom. DoB: June 1946, British

Rev'D Dr Stephen Spencer Director. Address: St John's Street, Brighouse, West Yorkshire, HD6 1HN, United Kingdom. DoB: April 1960, British

Bryan Lewis Director. Address: Flounders Hill, Ackworth, Pontefract, Wesst Yorkshire, WF7 7LF. DoB: December 1956, British

Rev'D Dr Joe Kennedy Director. Address: River View, Mirfield, West Yorkshire, WF14 0HD, United Kingdom. DoB: January 1969, Other

Debra Ward Secretary. Address: The Vicarage, Church Street Ravensthorpe, Dewsbury, West Yorkshire, WF13 3LA. DoB:

Reverend Dr Ian George Wallis Director. Address: 1 Sike Close, Totties, Holmfirth, West Yorkshire, HD9 1JD. DoB: June 1957, British

Dr David Robin Goodbourn Director. Address: 38 St Werburgh's Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0TJ. DoB: August 1948, British

The Venerable Richard Murray Crossland Seed Director. Address: Holy Trinity Rectory, 81 Micklegate, York, North Yorkshire, YO1 6LE. DoB: May 1949, British

The Revd David John Sharples Director. Address: The Vicarage, Church Street Newhey, Rochdale, Lancashire, OL16 3QS. DoB: March 1958, British

Vincent Stanley Allen Horton Director. Address: 62 Andrews Lane, Formby, Liverpool, L37 2EW. DoB: October 1933, British

Reverend Christopher John Simmons Director. Address: The Vicarage, 29 The Balk Pocklington, York, YO42 2QQ. DoB: October 1949, British

Revd Averil Cunnington Director. Address: Alston Londes 629 Huddersfield Road, Lees, Oldham, Lancashire, OL4 3PY. DoB: August 1941, British

Rt Rev Cyril Guy Ashton Director. Address: 3 Farrington Court, Wickersley, Rotherham, South Yorkshire, S66 1JQ. DoB: April 1942, British

Simon David Bessant Director. Address: 1 Swallowfields, Pleckgate, Blackburn, Lancashire, BB1 8NR. DoB: February 1956, British

Norman Edward Gardner Director. Address: 8 Manor Park, Mirfield, West Yorkshire, WF14 0EW. DoB: September 1948, British

Keith William Cawdron Director. Address: Baringo 61 Burbo Bank Road, Blundellsands, Liverpool, Merseyside, L23 6TQ. DoB: January 1956, British

Elizabeth Mary Liddle Secretary. Address: 8 Cheadle Wood, Cheadle Hulme, Cheshire, SK8 6SS. DoB: n\a, British

Reverend Raymond John Samuels Director. Address: Bishops House, Abbey Square, Chester, Cheshire. DoB: September 1949, British

The Venerable Peter David Douglas Bradley Director. Address: The Rectory 1a College Road, Upholland, Skelmersdale, Lancashire, WN8 0PY. DoB: June 1949, British

Reverend Robert Bailey Director. Address: 16 Lumley Road, Dewsbury, West Yorkshire, WF12 7DU. DoB: November 1945, British

James Chadwick Scott Director. Address: No Number, Avondale, Reedley Drive, Burnley, Lancashire, BB10 2QR. DoB: August 1942, British

Reverend Michael Jonathan Townsend Director. Address: 281 Otley Road, Leeds, West Yorkshire, LS16 5LN. DoB: August 1947, British

Reverend Doctor Keith Davies Director. Address: 63 Alexandra Road South, Whalley Range, Manchester, M16 8GH. DoB: September 1950, British

Reverend John Dennis Walker Director. Address: 498 Crewe Road, Wistaston, Crewe, Cheshire, CW2 6PZ. DoB: March 1944, British

Rev Dr Susan Irene Penfold Director. Address: 47 Kirkgate, Shipley, West Yorkshire, BD18 3EH. DoB: February 1952, British

David Lynne Stevens Director. Address: 22 Southfield Court, Highburton, Huddersfield, HD8 0RG. DoB: March 1959, British

The Very Reverend Michael Sadgrove Director. Address: 22 Hallamgate Road, Sheffield, South Yorkshire, S10 5BS. DoB: April 1950, British

Revd Peter Charles Robinson Director. Address: The Vicarage, Blackden Lane Goostrey, Crewe, Cheshire, CW4 8PZ. DoB: September 1953, British

Jacqueline Ann Park Director. Address: Woodbank Cottage, Main Road, Endmoor, Kendal, Cumbria, LA8 0EU. DoB: September 1947, British

The Revd Mary Elizabeth Leigh Director. Address: The Vicarage, Hollow Lane Cheddleton, Leek, Staffordshire, ST13 7HP. DoB: December 1942, British

Rev Anne Pilkington Director. Address: William Temple Vicarage, Robinswood Road Wythenshawe, Manchester, M22 0BU. DoB: June 1957, British

Rt Revd Jack Nicholls Director. Address: Bishopscroft, Snaithing Lane, Sheffield, South Yorkshire, S10 3LG. DoB: July 1943, British

The Rt Rev John Richard Packer Director. Address: Bishop Mount, Ripon, North Yorkshire, HG4 5DP. DoB: October 1946, British

Right Reverend Stephen Richard Lowe Director. Address: 14 Moorgate Avenue, Manchester, Lancashire, M20 1HE. DoB: March 1944, British

The Revd Dr John Brian Taylor Director. Address: 49 Queens Drive, Mossley Hill, Liverpool, Merseyside, L18 2DT. DoB: July 1937, British

Reverend Canon Alma Felicity Lawson Director. Address: 24 Pledwick Lane, Wakefield, West Yorkshire, WF2 6DN. DoB: July 1951, British

Reverend Lesley Bentley Director. Address: The Vicarage, Bilton Lane, Harrogate, HG1 3DT. DoB: April 1955, British

Rachel Anne Ross Director. Address: 11 Angleton Avenue, Sheffield, South Yorkshire, S2 1NB. DoB: March 1964, British

The Revd David Brian Reddish Director. Address: 5 Hill Side, Bolton, Lancashire, BL1 5DT. DoB: October 1937, British

The Revd Ruth Mary Gee Director. Address: 73 Chatsworth Road, Pudsey, West Yorkshire, LS28 8JX. DoB: March 1955, British

Reverend Canon Stephen Squires Venner Director. Address: The Hollies Manchester Road, Rochdale, Lancashire, OL11 3QY. DoB: June 1944, British

David Sidney Simon Director. Address: 8 Melrose Park, Beverley, North Humberside, HU17 8JL. DoB: June 1949, British

Nigel Greenwood Director. Address: 47 Broomfield, Adel, Leeds, LS16 7AD. DoB: October 1944, British

The Revd Michael Tunnicliffe Director. Address: 11 Ackerley Close, Fearnhead, Warrington, Cheshire, WA2 0DL. DoB: June 1954, British

The Reverend Canon Peter Goodrich Director. Address: The Rectory, Halsall Road Halsall, Ormskirk, Lancashire, L39 8RN. DoB: August 1936, British

Venerable Dr John Mark Meredith Dalby Director. Address: 21 Belmont Way, Rochdale, Lancashire, OL12 6HR. DoB: January 1938, British

The Venerable Richard John Gillings Secretary. Address: The Vicarage, Robins Lane Bramhall, Stockport, Cheshire, SK7 2PE. DoB: September 1945, British

Eunice Attwood Director. Address: 22 Churchill Drive, Little Lever, Bolton, Lancashire, BL3 1PF. DoB: November 1965, British

Dr Stephen Mark Carr Director. Address: Flat 3, 1 Barkerend Road, Bradford, West Yorkshire, BD3 9AF. DoB: June 1960, British

The Revd Dr John Henry Darch Director. Address: The Vicarage 85 Edna Street, Hyde, Cheshire, SK14 1DR. DoB: May 1952, British

The Venerable Michael Frederick Gear Director. Address: Bishops Lodge, Hooton Roberts, Rotherham, South Yorkshire, S65 4PF. DoB: November 1934, British

The Venerable Richard John Gillings Director. Address: The Vicarage, Robins Lane Bramhall, Stockport, Cheshire, SK7 2PE. DoB: September 1945, British

Revd Canon Michael Joseph Williams Director. Address: 75 Framingham Road, Brooklands, Sale, Cheshire, M33 3RH. DoB: February 1942, British

Richard Gomersall Director. Address: Dale View House, 14 Wignall Avenue, Wickersley, Rotherham, South Yorkshire, S66 2AX. DoB: October 1945, British

Jobs in The Yorkshire Ministry Course vacancies. Career and practice on The Yorkshire Ministry Course. Working and traineeship

Sorry, now on The Yorkshire Ministry Course all vacancies is closed.

Responds for The Yorkshire Ministry Course on FaceBook

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

Address The Yorkshire Ministry Course on google map

Other similar UK companies as The Yorkshire Ministry Course: Eclectic Eye Limited | Nektoniauk Limited | M I Vehicles Ltd | Villas & Country Cottages Ltd | Snowdon Tate Ltd

The Yorkshire Ministry Course with Companies House Reg No. 03473114 has been a part of the business world for 19 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at The Mirfield Centre, Stocks Bank Road , Mirfield and their post code is WF14 0BW. Founded as The Northern Ordination Course, the firm used the name until 4th April 2008, then it got changed to The Yorkshire Ministry Course. This business Standard Industrial Classification Code is 85590 meaning Other education not elsewhere classified. The Yorkshire Ministry Course reported its latest accounts up until Mon, 31st Aug 2015. The firm's latest annual return was submitted on Sat, 28th Nov 2015. Nineteen years of competing in the field comes to full flow with The Yorkshire Ministry Course as the company managed to keep their clients happy through all the years.

The enterprise started working as a charity on Friday 6th February 1998. It operates under charity registration number 1067982. The geographic range of their area of benefit is not defined. They work in Throughout England. The firm's trustees committee has sixteen members: Father Peter, George Allan, Canon Keith Douglas Madeley Mbe, Rev Roger Walton, The Venerable Paul Slater and The Reverend Canon John Lawson, to name a few of them. Regarding the charity's financial situation, their best period was in 2009 when their income was £355,107 and they spent £391,255. The Yorkshire Ministry Course engages in training and education and training and education. It strives to improve the situation of other voluntary organisations or charities, other voluntary bodies or charities, other definied groups. It helps its recipients by providing specific services and providing various services. If you wish to find out more about the corporation's activity, dial them on the following number 01924 481925 or check their official website. If you wish to find out more about the corporation's activity, mail them on the following e-mail [email protected] or check their official website.

Currently, the directors employed by this particular limited company are: Stephen Hanscombe chosen to lead the company in 2015 in July, Revd Malcolm Tonge chosen to lead the company on 1st August 2014, Professor Peter Francis Ainsworth chosen to lead the company two years ago and 14 remaining, listed below. To find professional help with legal documentation, since the appointment on 21st December 2012 the following limited company has been utilizing the skills of Alison Kilburn, who's been looking into successful communication and correspondence within the firm.