Winner, The Preston Road Womens Centre Ltd.

All UK companiesHuman health and social work activitiesWinner, The Preston Road Womens Centre Ltd.

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

Child day-care activities

Other education not elsewhere classified

Winner, The Preston Road Womens Centre Ltd. contacts: address, phone, fax, email, website, shedule

Address: Preston Road Womens Centre 60-62 Preston Road HU9 3RT Hull

Phone: 01482 790310

Fax: 01482 790310

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Winner, The Preston Road Womens Centre Ltd."? - send email to us!

Winner, The Preston Road Womens Centre Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Winner, The Preston Road Womens Centre Ltd..

Registration data Winner, The Preston Road Womens Centre Ltd.

Register date: 2004-02-16

Register number: 05044826

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

Get full report form global database UK for Winner, The Preston Road Womens Centre Ltd.

Owner, director, manager of Winner, The Preston Road Womens Centre Ltd.

Josie Sherlock Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: March 1962, British

Susan Catherine Sedgwick Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: February 1969, British

Elaine Bell Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: November 1958, British

Lisa Mari Hilder Secretary. Address: Newsham Garth, Anlaby Park Road, Hull, HU4 7NB. DoB: June 1971, British

Lisa Mari Hilder Director. Address: 18 Newsham Garth, Analby Park Road, Hull, HU4 7NB. DoB: June 1971, British

Sonia Leake Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: January 1979, British

Susan Sedgwick Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: February 1969, British

Karen Davis Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: January 1954, British

Sue Sedgwick Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: February 1969, British

Amilee Collins Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: May 1976, British

Nuala Cullen Director. Address: Salisbury Street, Hessle, HU13 0SE, United Kingdom. DoB: May 1974, British

Christina Sheppard Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: September 1970, British

Traci Autumn-rivers Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: February 1965, British

Lorraine Christine Hutchinson Director. Address: Preston Road Womens Centre, 60-62 Preston Road, Hull, East Yorkshire, HU9 3RT. DoB: August 1952, British

Julie Redmore Director. Address: Keble Grove, Preston Road, Hull, Humberside, HU9 3TA. DoB: January 1961, British

Lynn Pearce Director. Address: Haweswater Way, Hull, East Yorks, HU7 3BN. DoB: December 1952, British

Susan Sheppard Director. Address: Holmpton Grove, Hull, East Yorks, HU9 5TL. DoB: September 1949, British

Jeanne Bridget Parker Director. Address: Westlands Drive, Hedon, East Yorks, HU12 8DA. DoB: April 1956, British

Christine Sutton Director. Address: 164 Preston Road, Hull, North Humberside, HU9 5UJ. DoB: March 1953, British

Christina Lynda Sheppard Secretary. Address: 11 Petersfield Close, Hull, North Humberside, HU7 6AP. DoB:

Kirsty Nicole Searle Director. Address: 14 Downing Grove, Hull, East Riding Of Yorkshire, HU9 3SZ. DoB: August 1983, British

Min Southwick Director. Address: 347 Spring Bank West, Hull, North Humberside, HU3 1LD. DoB: December 1948, British

Julie Michelle Bannister Director. Address: 247 Southcoates Lane, Hull, HU9 3TW. DoB: June 1969, British

Denise Patricia Lyall Director. Address: 1 Wansford Grove, Hull, North Humberside, HU9 5TR. DoB: October 1950, British

Ann Louise Martin Director. Address: 18 Preston Road, Hull, East Yorkshire, HU9 3RW. DoB: May 1968, British

Patricia Wheeldon Director. Address: 184 Preston Road, Hull, East Yorkshire, HU9 5UJ. DoB: March 1938, British

Debra Bailey Director. Address: 6 Albion Avenue, Pretoria Street, Hull, East Yorkshire, HU3 5PE. DoB: September 1965, British

Susan Margaret Morland Director. Address: 23 X 37th Avenue, North Hull Estate, Hull, North Humberside, HU6 8AU. DoB: September 1952, British

Jobs in Winner, The Preston Road Womens Centre Ltd. vacancies. Career and practice on Winner, The Preston Road Womens Centre Ltd.. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Winner, The Preston Road Womens Centre Ltd. on FaceBook

Read more comments for Winner, The Preston Road Womens Centre Ltd.. Leave a respond Winner, The Preston Road Womens Centre Ltd. in social networks. Winner, The Preston Road Womens Centre Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Winner, The Preston Road Womens Centre Ltd. on google map

Other similar UK companies as Winner, The Preston Road Womens Centre Ltd.: T Winners Limited | Brit Jam Limited | Flexalease Ltd | Robert Hanney Electrical Contractor Limited | Axel Engineering Limited

Based in Preston Road Womens Centre, Hull HU9 3RT Winner, The Preston Road Womens Centre Ltd. is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 05044826 registration number. It was established 12 years ago. This business is registered with SIC code 88990 which stands for Other social work activities without accommodation n.e.c.. Winner, The Preston Road Womens Centre Limited. reported its latest accounts up until 2015-03-31. The most recent annual return information was released on 2016-02-15. Ever since the company began in this field of business twelve years ago, this company has managed to sustain its impressive level of success.

The firm became a charity on 2004-11-19. It works under charity registration number 1106884. The range of the charity's activity is preston road estate, east hull, hull and east yorkshire.. They operate in Kingston Upon Hull City. The company's board of trustees has six representatives: Ms Lisa Hilder, Ms Elaine Bell, Ms Amilee Collins, Sue Sedgwick and Ms Sonia Leake, and others. As regards the charity's financial summary, their most successful time was in 2012 when they earned £481,151 and their expenditures were £396,772. Winner, The Preston Road Womens Centre Limited. concentrates its efforts on charitable purposes, education and training and the problems of unemployment and economic and community development . It strives to support youth or children, the youngest, other definied groups. It helps the above agents by providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you wish to learn something more about the charity's undertakings, dial them on the following number 01482 790310 or browse their official website. If you wish to learn something more about the charity's undertakings, mail them on the following e-mail [email protected] or browse their official website.

Josie Sherlock, Susan Catherine Sedgwick, Elaine Bell and Elaine Bell are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since 2013/04/18. Additionally, the managing director's responsibilities are continually helped by a secretary - Lisa Mari Hilder, age 45, from who was selected by this specific business on 2007/12/01.