The Charities Information Bureau

All UK companiesEducationThe Charities Information Bureau

Other education not elsewhere classified

The Charities Information Bureau contacts: address, phone, fax, email, website, shedule

Address: Suite E12 Joseph's Well Westgate LS3 1AB Leeds

Phone: +44-1397 9216400

Fax: +44-1397 9216400

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Charities Information Bureau"? - send email to us!

The Charities Information Bureau detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Charities Information Bureau.

Registration data The Charities Information Bureau

Register date: 1996-10-24

Register number: 03268906

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 Charities Information Bureau

Owner, director, manager of The Charities Information Bureau

Nicholas Andrew Castle Director. Address: Office Suites 5 & 7, King Edward Street, Normanton, West Yorkshire, WF6 2AZ, England. DoB: July 1962, British

Sonya Ainley Secretary. Address: Joseph's Well, Westgate, Leeds, LS3 1AB. DoB:

Stanley Foster Director. Address: Joseph's Well, Westgate, Leeds, LS3 1AB. DoB: August 1947, British

Andrew Walsh Director. Address: Joseph's Well, Westgate, Leeds, LS3 1AB. DoB: June 1959, British

Clare Wigzell Director. Address: Joseph's Well, Westgate, Leeds, LS3 1AB, England. DoB: April 1954, British

Janet Mitchell Director. Address: 13 Holmfield Grove, Wakefield, West Yorkshire, WF2 7AE. DoB: June 1946, British

John Edwin Kaye Director. Address: Lower York Street, Wakefield, WF1 3LJ, England. DoB: March 1963, British

Valerie Brenda Johnson Director. Address: Lower York Street, Wakefield, WF1 3LJ, England. DoB: January 1957, English

Councillor Gillian Margaret Thornton Director. Address: 93 Lawefield Lane, Wakefield, West Yorkshire, WF2 8SU. DoB: November 1956, British

Masoud Maddah Director. Address: St. Oswald Road, Wakefield, West Yorkshire, WF2 8EH, United Kingdom. DoB: July 1963, British

Susan Thompson Secretary. Address: 93 Lawefield Lane, Wakefield, West Yorkshire, WF2 8SU. DoB:

Susan Thompson Director. Address: Pennine Way, Scissett, Huddersfield, West Yorkshire, HD8 9JB. DoB: May 1954, British

Tanya Miller Director. Address: King Charles Street, Leeds, West Yorkshire, LS1 6LZ. DoB: April 1976, Jamaican

Josephine Anne Jones Secretary. Address: 1 Sinclair Garth, Wakefield, WF2 6RE. DoB: December 1955, British

Richard Jackson Director. Address: 45 Warrels Grove, Leeds, West Yorkshire, LS13 3NL. DoB: May 1968, British

Julie Ann Wilkes Director. Address: Rosemont Villas, Sharlston, Wakefield, LS28 7AL. DoB: September 1952, British

Fiona Jill Jones Director. Address: 37 The Drive, Roundhay, Leeds, West Yorkshire, LS8 1JQ. DoB: March 1951, British

Doctor Susan Nevison Director. Address: 3 Kimberley Place, Halifax, West Yorkshire, HX3 6SA. DoB: February 1970, British

Peter Elliott Director. Address: 14 Miller Avenue, Sandal, Wakefield, West Yorkshire, WF2 7DJ. DoB: February 1948, British

David Wears Director. Address: 20 Moorside Gardens, Bradford, West Yorkshire, BD11 1HZ. DoB: June 1950, British

Penelope Jane Carter Director. Address: The Knoll, West Wells Road, Ossett, West Yorkshire, WF5 8PH. DoB: October 1963, British

Catherine Surtees Director. Address: 24 Horne Street, Wakefield, West Yorkshire, WF2 8EA. DoB: October 1964, British

Sajid Hashmi Director. Address: 39 Parkwood Road, Golcar, Huddersfield, West Yorkshire, HD3 4TT. DoB: n\a, British

Ann Wilson Director. Address: 6 Alverthorpe Road, Wakefield, West Yorkshire, WF2 9NL. DoB: August 1970, British

Carol Linda White Director. Address: 50 Mill Lane, Ackworth, Pontefract, Yorkshire, WF7 7NG. DoB: April 1961, British

Elizabeth Davidson Director. Address: 6 Clyde Street, Sowerby Bridge, West Yorkshire, HX6 3PW. DoB: March 1962, British

The Rev Canon Ian Michael Gaskell Director. Address: 2 Elm Grove, Cluntergate Horbury, Wakefield, West Yorkshire, WF4 5EP. DoB: October 1951, British

Raymond Lloyd Director. Address: 15 Club Lane, Ovenden, Halifax, West Yorkshire, HX2 8DA. DoB: September 1941, British

Peggy Alexander Director. Address: 52 Riviera Gardens, Chapel Allerton, Leeds, LS7 3DW. DoB: December 1968, British

Valerie Brenda Johnson Director. Address: 11 Village Place, Leeds, West Yorkshire, LS4 2NT. DoB: n\a, British

Graham Richards Director. Address: 54 York Road, Tadcaster, North Yorkshire, LS24 8AF. DoB: February 1954, British

Antony Paul Herrmann Director. Address: 25 Hollin Lane, Leeds, West Yorkshire, LS16 5NB. DoB: February 1951, British

Caroline May Schwaller Director. Address: 12 Marlborough Avenue, Halifax, West Yorkshire, HX3 0DS. DoB: January 1952, British

Jane Hughes Director. Address: 1017 Great Horton Road, Bradford, West Yorkshire, BD7 4AH. DoB: n\a, British

Keith Edwards Nathan Director. Address: 15 Becketts Park Crescent, Leeds, West Yorkshire, LS6 3PH. DoB: September 1948, British

Zulfiqar Ahmed Director. Address: 23 Craven Terrace, Halifax, West Yorkshire, HX1 4DY. DoB: December 1970, British

The Very Reverend George Peter Nairn Briggs Director. Address: 1 Cathedral Close, Margaret Street, Wakefield, West Yorkshire, WF1 2DP. DoB: July 1945, British

Ranjit Kaur Director. Address: 6 Moorbottom Road, Huddersfield, HD1 3JT. DoB: September 1969, British

Fiona Jill Jones Director. Address: 37 The Drive, Roundhay, Leeds, West Yorkshire, LS8 1JQ. DoB: March 1951, British

Roger Odoherty Director. Address: 19 Parkwood Gardens, Calverley, Leeds, West Yorkshire, LS28 5PJ. DoB: March 1951, Irish

William Pearson Director. Address: 24 Templars Way, Bradford, West Yorkshire, BD8 0LN. DoB: February 1931, British

Joanne Baty Director. Address: 1 Burhouse Street, Honley, Huddersfield, West Yorkshire, HD7 2AR. DoB: December 1965, British

Anthony John Clipsom Director. Address: 109 Ewart Street, Bradford, West Yorkshire, BD7 3NR. DoB: May 1958, British

Lee Comer Director. Address: 4 Under Cragg, Hebden Bridge, West Yorkshire, HX7 6NX. DoB: July 1943, British

Helen Crabtree Director. Address: 22 Bell Hall Terrace, Halifax, West Yorkshire, HX1 3EE. DoB: May 1963, British

Geoffrey Stephen Hill Director. Address: Rolling Mill Cottage Lower Wath Road, Pateley Bridge, North Yorkshire, HG3 3HL. DoB: n\a, British

John Kane Director. Address: 15 Brookhill Crescent, Leeds, West Yorkshire, LS17 8QB. DoB: January 1950, British

Anthony Maguire Director. Address: 71 Hillhead Drive, Birstall, Batley, West Yorkshire, WF17 0PJ. DoB: July 1931, British

Jacqueline Stark Director. Address: Cherrytree Cottage 9 Queens Road, Norwood Green, Halifax, West Yorkshire, HX3 8RA. DoB: November 1943, British

John Issitt Director. Address: 76 Wakefield Road, Ackworth, Pontefract, West Yorkshire, WF7 7AZ. DoB: February 1938, British

Christopher Hollins Secretary. Address: 4 Greenside Court, New Crofton, Wakefield, West Yorkshire, WF4 1JX. DoB: September 1948, British

Jobs in The Charities Information Bureau vacancies. Career and practice on The Charities Information Bureau. Working and traineeship

Sorry, now on The Charities Information Bureau all vacancies is closed.

Responds for The Charities Information Bureau on FaceBook

Read more comments for The Charities Information Bureau. Leave a respond The Charities Information Bureau in social networks. The Charities Information Bureau on Facebook and Google+, LinkedIn, MySpace

Address The Charities Information Bureau on google map

The enterprise is known under the name of The Charities Information Bureau. The firm was originally established 20 years ago and was registered under 03268906 as the registration number. The office of this firm is located in Leeds. You may visit it at Suite E12 Joseph's Well, Westgate. The enterprise is registered with SIC code 85590 which stands for Other education not elsewhere classified. The Charities Information Bureau filed its account information for the period up to 2014/03/31. The company's most recent annual return information was submitted on 2014/10/24.

The firm became a charity on 1996-11-07. Its charity registration number is 1059077. The range of the firm's area of benefit is united kingdom and it operates in multiple places across Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees consists of five people, that is, Ms Janet Mitchell, Stanley Foster, Ms Clare Wigzell, Andrew Walsh and Ms Valerie Johnson. As regards the charity's financial report, their most successful time was in 2010 when they earned 469,119 pounds and they spent 483,438 pounds. The Charities Information Bureau focuses on charitable purposes, education and training and education and training. It tries to improve the situation of other charities or voluntary bodies, the general public, other voluntary bodies or charities. It provides aid to its agents by the means of providing specific services, acting as an umbrella company or a resource body and providing advocacy and counselling services. If you wish to learn more about the charity's undertakings, mail them on this e-mail [email protected] or check their website.

There's a team of five directors overseeing this company at the current moment, namely Nicholas Andrew Castle, Stanley Foster, Andrew Walsh and 2 other directors have been described below who have been performing the directors duties since 2015. Furthermore, the managing director's tasks are constantly supported by a secretary - Sonya Ainley, from who was selected by the company on 2013-09-19.