The Leeds Society For Deaf & Blind People

All UK companiesHuman health and social work activitiesThe Leeds Society For Deaf & Blind People

Social work activities without accommodation for the elderly and disabled

Other education not elsewhere classified

The Leeds Society For Deaf & Blind People contacts: address, phone, fax, email, website, shedule

Address: Centenary House North Street LS2 8JS Leeds

Phone: +44-115 1584197

Fax: +44-115 1584197

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Leeds Society For Deaf & Blind People"? - send email to us!

The Leeds Society For Deaf & Blind People detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Leeds Society For Deaf & Blind People.

Registration data The Leeds Society For Deaf & Blind People

Register date: 1917-03-01

Register number: 00146281

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

Get full report form global database UK for The Leeds Society For Deaf & Blind People

Owner, director, manager of The Leeds Society For Deaf & Blind People

Christine Roche Director. Address: North Street, Leeds, LS2 8JS. DoB: December 1966, British

Mary Naylor Director. Address: North Street, Leeds, LS2 8JS. DoB: March 1944, British

Hilary Adolfson Director. Address: North Street, Leeds, LS2 8JS. DoB: April 1945, British

Paul Landy Director. Address: North Street, Leeds, LS2 8JS. DoB: April 1953, British

Alison Miller Secretary. Address: North Street, Leeds, LS2 8JS. DoB:

Andrew Murray Holmes Director. Address: North Street, Leeds, LS2 8JS. DoB: March 1946, British

Maureen Wood Director. Address: North Street, Leeds, LS2 8JS. DoB: February 1944, British

Jason Maynard Hixon Director. Address: North Street, Leeds, LS2 8JS. DoB: July 1969, British

Carole Boyes Director. Address: North Street, Leeds, LS2 8JS. DoB: September 1952, British

Jaqueline Hurst Director. Address: North Street, Leeds, LS2 8JS. DoB: February 1928, British

Judith Baron Director. Address: North Street, Leeds, LS2 8JS. DoB: March 1930, British

Jaqueline Hurst Director. Address: North Street, Leeds, LS2 8JS. DoB: February 1928, British

Bryan Matthews Director. Address: North Street, Leeds, LS2 8JS. DoB: May 1971, British

Susan Lee Director. Address: North Street, Leeds, LS2 8JS. DoB: April 1956, British

Alan Leadbeater Oldroyd Director. Address: North Street, Leeds, LS2 8JS. DoB: August 1933, British

Sue Horseman-backhouse Director. Address: North Street, Leeds, LS2 8JS. DoB: March 1950, British

David Cockroft Director. Address: North Street, Leeds, LS2 8JS. DoB: December 1945, British

Anna Lawson Director. Address: North Street, Leeds, LS2 8JS. DoB: February 1966, British

Edward Pollard Director. Address: North Street, Leeds, LS2 8JS. DoB: August 1958, British

Christopher Bojas Director. Address: North Street, Leeds, LS2 8JS. DoB: January 1974, British

Barry Naylor Director. Address: North Street, Leeds, LS2 8JS. DoB: June 1944, British

Janet Elizabeth Pearson Director. Address: North Street, Leeds, LS2 8JS. DoB: December 1943, British

Ann Beilby Director. Address: North Street, Leeds, LS2 8JS. DoB: August 1941, British

Thomas Bonner Director. Address: North Street, Leeds, LS2 8JS. DoB: May 1940, British

Duncan Wood Director. Address: North Street, Leeds, LS2 8JS. DoB: May 1967, British

Diane Frances Colville Director. Address: North Street, Leeds, LS2 8JS. DoB: October 1946, British

Martin John Dodgson Director. Address: North Street, Leeds, LS2 8JS. DoB: August 1941, British

Alison Spear Director. Address: North Street, Leeds, LS2 8JS. DoB: August 1969, British

Sallie Holmes Director. Address: North Street, Leeds, LS2 8JS. DoB: October 1953, British

Martin Smith Director. Address: North Street, Leeds, LS2 8JS. DoB: February 1937, British

Christine Roche Director. Address: North Street, Leeds, LS2 8JS. DoB: December 1966, British

Julie Lambert Director. Address: North Street, Leeds, LS2 8JS. DoB: September 1958, British

John Lockwood Director. Address: North Street, Leeds, LS2 8JS. DoB: October 1932, British

Shirley Lockwood Director. Address: North Street, Leeds, LS2 8JS. DoB: August 1936, British

Craig Moxon Director. Address: North Street, Leeds, LS2 8JS. DoB: November 1987, British

Simon Spear Director. Address: North Street, Leeds, LS2 8JS. DoB: April 1965, British

Kenton Robbins Director. Address: North Street, Leeds, LS2 8JS. DoB: May 1978, British

Andrew David Preston Director. Address: North Street, Leeds, LS2 8JS. DoB: May 1978, British

Robert Anthony Young Director. Address: North Street, Leeds, LS2 8JS. DoB: May 1953, British

Samantha Green Director. Address: The Chase, Rawdon, Leeds, West Yorkshire, LS19 6DQ. DoB: April 1969, British

Andrew Stanley Director. Address: 25 Woodnook Drive, Leeds, West Yorkshire, LS16 6PG. DoB: May 1978, British

Gary Peck Director. Address: 54 Buckstone Oval, Leeds, West Yorkshire, LS17 5HH. DoB: May 1966, British

Barry Tebbs Director. Address: 9 Green Hill Place, Leeds, West Yorkshire, LS13 4AG. DoB: February 1942, British

Graham Roberts Director. Address: 9 Bradburn Road, Robin Hood, Wakefield, West Yorkshire, WF3 3AP. DoB: August 1947, British

Christine Jane Nash Director. Address: 29 Black Moor Road, Alwoodley, Leeds, West Yorkshire, LS17 5NB. DoB: November 1953, British

Cllr Brenda Lancaster Director. Address: Sunnyview, Old Pool Bank, Leeds, West Yorkshire, LS21 3BY. DoB: March 1948, British

Cllr Barry John Anderson Director. Address: 30 Dale Park Walk, Cookridge, Leeds, West Yorkshire, LS16 7PS. DoB: February 1960, British

Caroline Lucy Darnbrook Director. Address: 6 The Paddock, Baildon, Shipley, West Yorkshire, BD17 7LL. DoB: February 1972, British

Jonathan Joseph Bentley Secretary. Address: 51 Alwoodley Lane, Alwoodley, Leeds, West Yorkshire, LS17 7PU. DoB: May 1951, British

Paul Young Director. Address: 38 Roker Lane, Pudsey, West Yorkshire, LS28 9HW. DoB: January 1970, British

Paul Paley Director. Address: 19 Fallswood Grove, Bramley, Leeds, West Yorkshire, LS13 2NR. DoB: July 1942, British

Jason Maynard Hixon Director. Address: 14 Rosemont Street, Bramley, West Yorkshire, LS13 3PX. DoB: July 1969, British

Roy Granville Taylor Director. Address: Lee Orchards, Boston Spa, Wetherby, West Yorkshire, LS23 6BJ. DoB: April 1941, British

Linda Clough Director. Address: 21 Bolsover Close, Leeds, Leeds, West Yorkshire, LS25 5NG. DoB: January 1964, British

Diane Frances Colville Director. Address: 142 Middleton Park Avenue, Middleton Leeds, West Yorkshire, LS10 4HY. DoB: October 1946, British

Michael Gerwart Director. Address: 20 Lanshaw Crescent, Belle Isle, LS10 3NN. DoB: August 1949, British

Jacqueline Hurst Director. Address: Flat 5 Lake View Court, West Avenue Roundhay, Leeds, West Yorkshire, LS8 2TX. DoB: February 1928, British

Stephen Goulding Director. Address: 77 Stanningley Road, Leeds, West Yorkshire, LS12 3NW. DoB: May 1948, British

Alec Hudson Director. Address: 7 Haighside Way, Rothwell, Leeds, West Yorkshire, LS26 0UG. DoB: April 1948, British

Roslyn Robinson Director. Address: 29 Shelley Crescent, Oulton, Leeds, West Yorkshire, LS26 8ER. DoB: April 1955, British

Glyn Royal Director. Address: 8 Holt Park Way, Leeds, West Yorkshire, LS16 7QR. DoB: July 1943, British

Andrew Paul Keefe Director. Address: 51 Green Lane, Cookridge, Leeds, West Yorkshire, LS16 7LW. DoB: May 1962, British

Lucy Jane Hailey Clapham Director. Address: 48 Westgate, Guiseley, West Yorkshire, LS20 8HL. DoB: July 1964, British

Ralph Fieldhouse Director. Address: 5 Tudor Lawns, Leeds, West Yorkshire, LS8 2JR. DoB: February 1946, British

Paul Paley Director. Address: 19 Fallswood Grove, Bramley, Leeds, West Yorkshire, LS13 2NR. DoB: July 1942, British

Alan Leadbeater Oldroyd Director. Address: 1 Hetton Road, Leeds, West Yorkshire, LS8 2RT. DoB: August 1933, British

Reverend John Frederick Hamilton Director. Address: 53 Green Lane, Cookridge, Leeds, West Yorkshire, LS16 7LW. DoB: January 1957, British

Swapna Mcneil Director. Address: 1 Woodbridge Vale, Leeds, West Yorkshire, LS6 3LT. DoB: April 1944, British

Margaret Waterhouse Director. Address: 31 Temple Gate Rise, Leeds, West Yorkshire, LS15 0HG. DoB: August 1932, British

Vyvyan Mary Cardno Director. Address: 11 Shire Oak Road, Leeds, West Yorkshire, LS6 2DD. DoB: February 1911, British

Maureen Wood Director. Address: 71 Woodland Hill, Whitkirk, Leeds, West Yorkshire, LS15 7BX. DoB: February 1944, British

Martin John Dodgson Secretary. Address: The Old Chapel, Thwing, Driffield, North Humberside, YO25 3DY. DoB:

Kenneth John Goddard Director. Address: 64 Roxholme Grove, Leeds, West Yorkshire, LS7 4JJ. DoB: August 1915, British

Janet Lovell Director. Address: 7 Coldwell Square, Leeds, West Yorkshire, LS15 7HB. DoB: December 1932, British

John Halstead Robins Director. Address: 31 Buckstone Grove, Alwoodley, Leeds, West Yorkshire, LS17 5HN. DoB: October 1926, British

Harry Dodds Director. Address: 5 Harlow Manor Park, Harrogate, HG2 0EG. DoB: April 1936, British

James Richard Hughes Director. Address: 3 Kepstorn Close, Leeds, West Yorkshire, LS5 3EL. DoB: December 1929, British

Martin Orr Milligan Director. Address: 11 North Grange Mount, Leeds, West Yorkshire, LS6 2BY. DoB: June 1923, British

John Leslie Carter Director. Address: 6 Holt Walk, Leeds, West Yorkshire, LS16 7QB. DoB: September 1941, British

Edmund Richard Vaughan Director. Address: 1 Eastmoor Avenue, Leeds, Yorkshire, LS8 1ER. DoB: May 1926, British

Peter Geoffrey Wooler Director. Address: Spencer House Holywell Lane, Leeds, West Yorkshire, LS17 8EY. DoB: September 1944, British

Jobs in The Leeds Society For Deaf & Blind People vacancies. Career and practice on The Leeds Society For Deaf & Blind People. Working and traineeship

Controller. From GBP 3000

Assistant. From GBP 1000

Package Manager. From GBP 1400

Tester. From GBP 3200

Electrician. From GBP 2000

Carpenter. From GBP 2000

Administrator. From GBP 2000

Manager. From GBP 3500

Responds for The Leeds Society For Deaf & Blind People on FaceBook

Read more comments for The Leeds Society For Deaf & Blind People. Leave a respond The Leeds Society For Deaf & Blind People in social networks. The Leeds Society For Deaf & Blind People on Facebook and Google+, LinkedIn, MySpace

Address The Leeds Society For Deaf & Blind People on google map

Other similar UK companies as The Leeds Society For Deaf & Blind People: Boycat Productions Limited | Prism It Services Limited | Computercomms Ltd | Nord Comp Ltd | Tomkir Consulting Ltd

The Leeds Society For Deaf & Blind People is a business with it's headquarters at LS2 8JS Leeds at Centenary House. This company has been operating since 1917 and is established under the registration number 00146281. This company has been active on the UK market for ninety nine years now and its official status is is active. The company's registered name transformation from Leeds Incorporated Institution For The Blind And The Deaf And Dumb to The Leeds Society For Deaf & Blind People occurred in 1997-01-17. This company is registered with SIC code 88100 - Social work activities without accommodation for the elderly and disabled. The Leeds Society For Deaf & Blind People released its latest accounts up until 2015-03-31. Its latest annual return was released on 2015-11-29. The Leeds Society For Deaf & Blind People has been developing in this business for more than 99 years, a feat very few competitors managed to do.

The data obtained that details this particular enterprise's employees reveals that there are seven directors: Christine Roche, Mary Naylor, Hilary Adolfson and 4 other directors who might be found below who joined the company's Management Board on 2014-11-12, 2013-11-27 and 2012-11-20. In order to increase its productivity, since 2012 this company has been utilizing the expertise of Alison Miller, who's been focusing on ensuring that the Board's meetings are effectively organised.