Northern Hull Community Development Limited

All UK companiesAdministrative and support service activitiesNorthern Hull Community Development Limited

Combined office administrative service activities

Northern Hull Community Development Limited contacts: address, phone, fax, email, website, shedule

Address: 501 Endike Lane Hull HU6 8AQ

Phone: 01482 852292

Fax: 01482 852292

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Northern Hull Community Development Limited"? - send email to us!

Northern Hull Community Development Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northern Hull Community Development Limited.

Registration data Northern Hull Community Development Limited

Register date: 1997-12-22

Register number: 03484285

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

Get full report form global database UK for Northern Hull Community Development Limited

Owner, director, manager of Northern Hull Community Development Limited

Councillor Steve Wilson Director. Address: Needlers Way, Hull, HU5 1DE, England. DoB: February 1960, British

Dorothy Davidson Tester Director. Address: 501 Endike Lane, Hull, HU6 8AQ. DoB: March 1953, British

Malcolm Marsden Director. Address: 501 Endike Lane, Hull, HU6 8AQ. DoB: September 1955, English

Janet Webster Director. Address: Digby Garth, Bransholme, Hull, East Yorkshire, HU7 4NW. DoB: April 1948, British

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

Vincent Leslie Wright Secretary. Address: Carr Lane, Willerby, Hull, East Yorkshire, HU10 6JZ, United Kingdom. DoB: August 1960, British

Justina Oraka Director. Address: 176 Twentyfirst Avenue, Hull, North Humberside, HU6 8HR. DoB: August 1957, Nigerian

Revd David Andrew Walker Director. Address: 214 Orchard Park Road, Hull, East Yorkshire, HU6 9BX. DoB: April 1952, English

Michael Dearing Director. Address: 501 Endike Lane, Hull, HU6 8AQ. DoB: April 1942, English

Alan David Ashton Director. Address: Westbourne Road, Hornsea, North Humberside, HU18 1PQ. DoB: January 1943, British

Gabriel Joseph Doherty Director. Address: 13 20th Avenue, North Hull Estate, Hull, North Humberside, HU6 9JE. DoB: September 1970, British

Graham Andrew White Director. Address: 27 Wauldby View, North Ferriby, North Humberside, HU14 3RE. DoB: July 1965, British

Patrick Joseph Doyle Director. Address: Waters Edge, 631 Beverley Road, Hull, East Yorkshire, HU6 7JJ, England. DoB: January 1939, British

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

Ann Wilson Director. Address: 2 Moy Court, Endike Lane, Hull, North Humberside, HU6 8LW. DoB: December 1933, British

Councillor Steven James Bayes Director. Address: The Willows, Ennerdale, Hull, East Yorkshire, HU7 4WH, England. DoB: December 1961, British

Robert Iain Campbell Secretary. Address: 1 Morton Lane, Beverley, East Riding Of Yorkshire, HU17 9DA. DoB:

Lucas Bonachera Director. Address: 53a Princes Avenue, Hull, East Yorkshire, HU5 3QY. DoB: September 1968, British

Jeannie Webster Director. Address: 196 Hall Road, Hull, HU6 8AT. DoB: June 1947, British

Ronald William Utley Director. Address: 1 Thirtythird Avenue, North Hull Estate, Hull, North Humberside, HU6 8BX. DoB: January 1928, British

Sylvia Spicer Director. Address: 350 Greenwood Avenue, Hull, North Humberside, HU6 8AP. DoB: April 1922, British

Michael Zac Callaghan Director. Address: 179 Homethorpe, Hull, North Humberside, HU6 9HP. DoB: July 1974, British

Margaret Ann Arundell Director. Address: 50 Dodthorpe, Orchard Park Estate, Hull, HU6 9HN. DoB: April 1947, Norwegian

Ramon Laurie Duffill Director. Address: 7 Limedane, Hull, North Humberside, HU6 9EA. DoB: September 1963, British

Beatrice Ware Director. Address: 37 Arram Grove, Kingston Upon Hull, Hull, East Yorkshire, HU6 8SP. DoB: September 1929, British

Roslyn Mary Abbot Director. Address: 49 The Garth, Cottingham, North Humberside, HU16 5BG. DoB: January 1951, British

Susan Balthazar Director. Address: 34 North Road, Lund, Driffield, East Yorkshire, YO25 9TF. DoB: n\a, British

Tamara Jean Peat Director. Address: 3-31st Avenue, Hull, North Humberside, HU6 8DE. DoB: November 1980, British

Saalo Sparkes Director. Address: 22 X 29th Avenue, Hull, North Humberside, HU6 8DQ. DoB: June 1979, British

Loraine Downs Director. Address: 31 Cropton Road, Brickwell Avenue, Hull, HU5 4LN. DoB: November 1948, British

Leslie Jones Director. Address: 46/32nd Avenue, Hull, North Humberside, HU6 9SE. DoB: July 1925, British

Colin Brian Kellock Director. Address: 122 Isledane, Hull, North Humberside, HU6 9AW. DoB: September 1952, British

Lawrence Humphrey Director. Address: 4 Carnaby Grove, Hull, North Humberside, HU6 8SR. DoB: October 1950, British

Celia Wangler Secretary. Address: 3 Middleton Street, Hull, North Humberside, HU3 1NA. DoB: March 1964, British

Michael Zac Callaghan Director. Address: 179 Homethorpe, Hull, North Humberside, HU6 9HP. DoB: July 1974, British

Saalo Sparkes Director. Address: 22 X 29th Avenue, Hull, North Humberside, HU6 8DQ. DoB: June 1979, British

Ian Holmes Secretary. Address: 3 Reynoldson Street, Hull, East Yorkshire, HU5 3BH. DoB: April 1964, British

Val Sparkes Director. Address: 22 Twentyninth Avenue, North Hull Estate, Hull, East Yorkshire, HU6 8DQ. DoB: July 1953, British

Daniel Potter Director. Address: 500 Humethorpe, Drake House Orchard Park Estate, Hull, HU6 7HX. DoB: January 1973, British

Beatrice Ware Director. Address: 37 Arram Grove, Kingston Upon Hull, Hull, East Yorkshire, HU6 8SP. DoB: September 1929, British

Margaret Ann Clegg Director. Address: 4 Ripley Close, Hull, Yorkshire, HU6 9JY. DoB: April 1947, British

David Allan Bird Director. Address: 59 Minster Moorgate, Beverley, North Humberside, HU17 8HP. DoB: March 1949, British

Charles Michael Wray Secretary. Address: Caldecott House 33 The Poplars, Leconfield, Beverley, North Humberside, HU17 7NB. DoB:

Celia Wangler Director. Address: 3 Middleton Street, Hull, North Humberside, HU3 1NA. DoB: March 1964, British

Norma Brown Director. Address: 355 Greenwood Avenue, Kingston Upon Hull, Yorkshire, HU6 8AL. DoB: October 1936, British

Andrea Humphrey Secretary. Address: 119 Twentyfirst Avenue, Hull, East Yorkshire, HU6 8HB. DoB: June 1949, British

Carol Bell Director. Address: 56 Grangeside Avenue, Oldstead Ave, Hull, North Humberside, HU6 8LP. DoB: July 1943, British

Ramon Laurie Duffill Director. Address: 7 Limedane, Hull, North Humberside, HU6 9EA. DoB: September 1963, British

Christopher Summers Fenwick Director. Address: 77 Barrington Avenue, Hull, East Yorkshire, HU5 4AZ. DoB: January 1943, British

Michael Thomas Finerty Director. Address: 32 Allanson Drive, Cottingham, East Yorkshire, HU16 4PF. DoB: September 1949, British

Barbara Ann Frankland Director. Address: 11 Ventnor Street, Newland Avenue, Hull, East Yorkshire, HU5 2LP. DoB: October 1936, British

Andrea Lesley Humphrey Director. Address: Carnaby Grove, Kingston Upon Hull, East Yorkshire, HU6 8SR. DoB: June 1949, British

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

Pauline Vass Director. Address: 61 Twentyfifth Avenue, Hull, East Yorkshire, HU6 8EX. DoB: June 1956, British

Michael Walsh Director. Address: 19 Laburnum Drive, Beverley, North Humberside, HU17 9UQ. DoB: March 1943, British

Thomas Richard Wenn Director. Address: 5 Twentyseventh Avenue, North Hull Estate, Hull, East Yorkshire, HU6 8EP. DoB: April 1939, British

Nicola Hayley Sumner Director. Address: 123 Shawclough Way, Rochdale, Lancashire, OL12 6EE. DoB: November 1969, British

Keith Froud Director. Address: 12 Cavalier Drive, Apperley Bridge, Bradford, West Yorkshire, BD10 0UF. DoB: September 1970, British

Jobs in Northern Hull Community Development Limited vacancies. Career and practice on Northern Hull Community Development Limited. Working and traineeship

Fabricator. From GBP 2400

Project Co-ordinator. From GBP 2000

Tester. From GBP 3900

Cleaner. From GBP 1100

Manager. From GBP 3200

Electrician. From GBP 1900

Responds for Northern Hull Community Development Limited on FaceBook

Read more comments for Northern Hull Community Development Limited. Leave a respond Northern Hull Community Development Limited in social networks. Northern Hull Community Development Limited on Facebook and Google+, LinkedIn, MySpace

Address Northern Hull Community Development Limited on google map

Other similar UK companies as Northern Hull Community Development Limited: Tech Savvy Associates Ltd | Synertec Limited | Nox Technologies Ltd | Euro Screens Limited | Coombe Technologies Ltd

Northern Hull Community Development came into being in 1997 as company enlisted under the no 03484285, located at HU6 8AQ Hull at 501 Endike Lane. It has been expanding for 19 years and its up-to-data status is active. This business Standard Industrial Classification Code is 82110 - Combined office administrative service activities. The most recent filings cover the period up to Tuesday 31st March 2015 and the latest annual return information was submitted on Monday 21st December 2015. Nineteen years of experience on the local market comes to full flow with Northern Hull Community Development Ltd as the company managed to keep their customers satisfied through all the years.

The company became a charity on Friday 23rd April 1999. It is registered under charity number 1075237. The geographic range of their activity is postal code area hu6- northern hull. They provide aid in Kingston Upon Hull City. The charity's trustees committee consists of eight people: Rev David Andrew Walker, Ms Susan Morland, Justina Oraka, Stephen Bayes and Alan Ashton, and others. As regards the charity's finances, their best period was in 2011 when they raised 527,811 pounds and their spendings were 606,411 pounds. Northern Hull Community Development Ltd concentrates on charitable purposes, training and education and the problems of unemployment and economic and community development . It strives to support other charities or voluntary organisations, the whole mankind, other charities or voluntary organisations. It helps the above agents by making grants to individuals, acting as a resource body or an umbrella and acting as an umbrella or a resource body. If you would like to find out more about the firm's undertakings, call them on this number 01482 852292 or see their official website. If you would like to find out more about the firm's undertakings, mail them on this e-mail [email protected] or see their official website.

Our information that details this specific enterprise's employees implies the existence of seven directors: Councillor Steve Wilson, Dorothy Davidson Tester, Malcolm Marsden and 4 others listed below who became a part of the team on 21st December 2015, 11th November 2014 and 12th December 2012. In order to increase its productivity, since the appointment on 1st October 2005 the firm has been utilizing the expertise of Vincent Leslie Wright, age 56 who has been looking into making sure that the firm follows with both legislation and regulation.