Leicestershire And Rutland Federation Of Women's Institutes

All UK companiesOther service activitiesLeicestershire And Rutland Federation Of Women's Institutes

Activities of other membership organizations n.e.c.

Leicestershire And Rutland Federation Of Women's Institutes contacts: address, phone, fax, email, website, shedule

Address: W I House 135 Loughborough Road LE4 5LQ Leicester

Phone: 011602661342

Fax: 011602661342

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leicestershire And Rutland Federation Of Women's Institutes"? - send email to us!

Leicestershire And Rutland Federation Of Women's Institutes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leicestershire And Rutland Federation Of Women's Institutes.

Registration data Leicestershire And Rutland Federation Of Women's Institutes

Register date: 1992-12-01

Register number: 02769771

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 Leicestershire And Rutland Federation Of Women's Institutes

Owner, director, manager of Leicestershire And Rutland Federation Of Women's Institutes

Linda Margaret Martin Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: April 1949, British

Sheila Madeline Stereynowicz Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: November 1953, British

Anna Bold Secretary. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB:

Rita Caves Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: August 1945, British

Margaret Carter Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: September 1938, British

Anna Bold Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: April 1947, British

Janet Kirk Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: September 1959, British

Angela Blackmore Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: October 1958, British

Ruth Ann Green Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: March 1939, British

Glenice Rita Wignall Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: n\a, British

Susan Lobb Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: October 1948, British

Susan Woollard Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: September 1947, British

Diane Frances Brown Secretary. Address: Loughborough Road, Leicester, LE4 5LQ, England. DoB:

Diane Brown Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: February 1948, British

Valerie Jean Moreland Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: May 1955, British

Anne Fullagar Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: July 1948, British

Jenny Groom Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: July 1946, British

Victoria Mary Goodman Secretary. Address: 135 Loughborough Road, Leicester, Leics, LE4 5LQ, Great Britain. DoB: n\a, British

Anne Marie Allison Director. Address: 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ, England. DoB: April 1954, British

Glenice Rita Wignall Secretary. Address: 139 Keyham Lane West, Leicester, Leicestershire, LE5 1RT. DoB: n\a, British

Sandra Hawley Director. Address: 35 Cambrian Way, Ashby De La Zouch, Leicestershire, LE65 1DX. DoB: November 1937, Canadian

Joanna Brenda Watson Director. Address: Copper Coin 3 Cross Street, Gaddesby, Leicestershire, LE7 4WD. DoB: February 1937, British

Ruth Elisabeth Fenney Director. Address: 4 Fairefield Crescent, Glenfield, Leicester, Leicestershire, LE3 8EH. DoB: August 1942, British

Rosemary Heyes Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: June 1947, British

Jane Gwendoline Harris Director. Address: Tithe Farm Barton Road, Congerstone, Nuneaton, Warks, CV13 6NB. DoB: December 1946, British

Jean Elizabeth Campton Director. Address: 28 Bute Close, Hinckley, Leicestershire, LE10 0SJ. DoB: November 1936, British

Maxine Ind Director. Address: Westlands 68 Leicester Road, Uppingham, Oakham, Leicestershire, LE15 9SD. DoB: July 1945, British

Margaret Hine Director. Address: 64 Thirlmere Road, Wigston, Leicestershire, LE18 3RR. DoB: March 1933, British

Anne Carolyn Figgitt Director. Address: Orchard House The Hollies, Station Lane, Kirby Bellars, Melton Mowbray, Leicestershire, LE14 2ED. DoB: July 1956, British

Pauline Wells Director. Address: 4 Grange Close, Great Glen, Leicester, Leicestershire, LE8 9GD. DoB: March 1938, British

Victoria Mary Goodman Secretary. Address: Hall Close, 77 Main Street Cossington, Leicester, LE7 4UU. DoB: n\a, British

Barbara Bowley Director. Address: Westfield Farm, Earl Shilton, Leicester, LE9 7DS. DoB: August 1942, British

Elizabeth Ann Heathcote Director. Address: 21 Park Road, Ketton, Stamford, Lincolnshire, PE9 3SL. DoB: April 1947, British

Diana Margaret Osborn Director. Address: Rossett Green Valley Lane, Bitteswell, Lutterworth, Leicestershire, LE17 4SA. DoB: February 1939, British

Valerie Sutton Director. Address: 9 Hertley, Fleckney, Leicestershire, LE8 0TH. DoB: February 1947, British

Elizabeth Silence Shouler Director. Address: Owl End Mill Lane, Frisby On The Wreake, Melton Mowbray, Leicestershire, LE14 2NN. DoB: September 1949, British

Victoria Mary Goodman Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: n\a, British

Valerie Lancaster Secretary. Address: 7 Kelvon Close, Glenfield, Leicester, Leicestershire, LE3 8AT. DoB: April 1947, British

Anne Elizabeth Holden Director. Address: Northfield House, 87 Leicester Road, Kibworth Harcourt, Leicestershire, LE8 0NP. DoB: June 1938, British

Kathryn Fay Silk Director. Address: The Brambles 75 Dunton Road, Broughton Astley, Leicester, LE9 6NA. DoB: February 1953, British

Ellen Marion Leigh Director. Address: 62 Burley Road, Langham, Oakham, Leicestershire, LE15 7HY. DoB: November 1929, British

Roberta Louise Gillian Male Director. Address: Llanina 17 The Dales, Countesthorpe, Leicester, Leicestershire, LE8 5XN. DoB: March 1927, British

Juliet Margaret Teresa Grundy Director. Address: Skerriesden 14 Ashby Road, Gaddesby, Leicester, Leicestershire, LE7 4WF. DoB: January 1930, British

Dorothy Pennington Director. Address: 1 Hardwicke Road, Narborough, Leicester, Leicestershire, LE9 5LW. DoB: September 1934, British

Wendy Groves Director. Address: 16 Bute Close, Hollycroft, Hinckley, Leicestershire, LE10 0SJ. DoB: June 1942, British

Violet Gladys Bennett Director. Address: 22 Cartwright Drive, Oadby, Leicester, Leicestershire, LE2 5HL. DoB: October 1933, British

Violet Gladys Bennett Director. Address: 22 Cartwright Drive, Oadby, Leicester, Leicestershire, LE2 5HL. DoB: October 1933, British

Barbara Mary Benton Director. Address: 21 Loughborough Road, Hathern, Loughborough, Leicestershire, LE12 5HY. DoB: October 1928, British

Stella Margaret Elliott Director. Address: Manor Farm, Arnesby, Leicester, Leicestershire, LE8 5WA. DoB: September 1934, British

Joan Margaret French Director. Address: 20 Windsor Road, Waltham On The Wolds, Melton Mowbray, Leicestershire, LE14 4AS. DoB: October 1943, British

Barbara Gill Director. Address: 1 Exmoor Close, Loughborough, Leicestershire, LE11 3SW. DoB: October 1942, British

Winifreda Williams Director. Address: Field House, Ashby Parva, Lutterworth, Leicestershire, LE17 5HZ. DoB: April 1929, British

Anthea Mary Kenyon Director. Address: 36 Eastgate, Hallaton, Market Harborough, Leicestershire, LE16 8UB. DoB: March 1937, British

Valerie Lancaster Director. Address: 7 Kelvon Close, Glenfield, Leicester, Leicestershire, LE3 8AT. DoB: April 1947, British

Barbara Elizabeth Rogers Director. Address: W I House, 135 Loughborough Road, Leicester, Leicestershire, LE4 5LQ. DoB: July 1930, British

Christine Vivienne Taylor Director. Address: 2 Penfold Close, Hathern, Loughborough, Leicestershire, LE12 5LS. DoB: n\a, British

Margaret Myfanwy Watts Director. Address: 7 Vandyke Road, Oadby, Leicester, Leicestershire, LE2 5UB. DoB: November 1944, British

Jobs in Leicestershire And Rutland Federation Of Women's Institutes vacancies. Career and practice on Leicestershire And Rutland Federation Of Women's Institutes. Working and traineeship

Assistant. From GBP 1200

Director. From GBP 5300

Administrator. From GBP 2000

Assistant. From GBP 1200

Engineer. From GBP 2200

Responds for Leicestershire And Rutland Federation Of Women's Institutes on FaceBook

Read more comments for Leicestershire And Rutland Federation Of Women's Institutes. Leave a respond Leicestershire And Rutland Federation Of Women's Institutes in social networks. Leicestershire And Rutland Federation Of Women's Institutes on Facebook and Google+, LinkedIn, MySpace

Address Leicestershire And Rutland Federation Of Women's Institutes on google map

Other similar UK companies as Leicestershire And Rutland Federation Of Women's Institutes: G-jets Limited | Rubber Project Engineering Limited | Cloud Security Ltd | Sada E Madina Hajj & Umrah (uk) Ltd | Witzend Media Limited

Leicestershire And Rutland Federation Of Women's Institutes with reg. no. 02769771 has been a part of the business world for twenty four years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at W I House, 135 Loughborough Road in Leicester and their area code is LE4 5LQ. The enterprise is classified under the NACe and SiC code 94990 which means Activities of other membership organizations n.e.c.. Leicestershire And Rutland Federation Of Women's Institutes released its latest accounts for the period up to 31st August 2015. The latest annual return information was filed on 1st December 2015. It has been 24 years for Leicestershire And Rutland Federation Of Women's Institutes in this line of business, it is still strong and is an object of envy for it's competition.

The enterprise was registered as a charity on January 27, 1993. It is registered under charity number 1016766. The range of the charity's activity is leicestershire and rutland. They work in Leicestershire, Rutland. The corporate trustees committee has thirteen members: Susan Lobb, Ruth Green, Susan Woollard, Rosemary Heyes and Glenice Rita Wignall, among others. As concerns the charity's financial summary, their most prosperous year was 2013 when their income was 145,657 pounds and they spent 111,126 pounds. Leicestershire And Rutland Federation Of Women's Institutes focuses on the area of culture, arts, heritage or science, education and training, the area of arts, culture, heritage or science. It strives to aid other definied groups, other definied groups. It provides help to its beneficiaries by acting as a resource body or an umbrella and acting as a resource body or an umbrella. If you want to find out more about the enterprise's undertakings, dial them on the following number 011602661342 or check their website. If you want to find out more about the enterprise's undertakings, mail them on the following e-mail [email protected] or check their website.

Linda Margaret Martin, Sheila Madeline Stereynowicz, Rita Caves and 8 others listed below are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies for one year. To increase its productivity, since March 2015 this firm has been implementing the ideas of Anna Bold, who has been tasked with making sure that the firm follows with both legislation and regulation.