Yhgfl Foundation

All UK companiesEducationYhgfl Foundation

Educational support services

Yhgfl Foundation contacts: address, phone, fax, email, website, shedule

Address: 1200 Century Way Thorpe Park LS15 8ZA Leeds

Phone: +44-1284 7596191

Fax: +44-1284 7596191

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Yhgfl Foundation"? - send email to us!

Yhgfl Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Yhgfl Foundation.

Registration data Yhgfl Foundation

Register date: 2002-12-09

Register number: 04611988

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 Yhgfl Foundation

Owner, director, manager of Yhgfl Foundation

Leanne Hornsby Director. Address: Waterdale, Doncaster, South Yorkshire, DN1 3BU, England. DoB: December 1966, British

Terence Hudson Director. Address: Parkland Avenue, Longwood, Huddersfield, HD3 4PB, England. DoB: December 1969, British

Geoffrey Dobbs Director. Address: Strand Close, Hull, HU2 9DB, England. DoB: January 1952, British

Dominic Sleath Director. Address: Century Way, Thorpe Park, Leeds, LS15 8ZA, England. DoB: December 1967, British

David Maidment Director. Address: Springhead Road, Rothwell, Leeds, LS26 0EX, United Kingdom. DoB: June 1961, British

Susan Wilson Director. Address: Walker Place, Rotherham, South Yorkshire, S65 1AS, England. DoB: January 1965, British

Laura Eve Rawnsley Director. Address: Old Leeds Road, Huddersfield, Yorkshire, HD1 1SF. DoB: June 1954, British

Samantha Young Director. Address: Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG, England. DoB: November 1975, British

Adrian Williamson Director. Address: Marchant Close, Beverley, North Humberside, HU17 9GE, England. DoB: May 1958, British

Graeme Brook Director. Address: Strand Close, Beverley Road, Hull, East Yorkshire, HU2 9DB, United Kingdom. DoB: January 1954, British

Peter Hartley Director. Address: Bunney Green, Hall Lane, Halifax, HX3 7SP. DoB: February 1952, British

Peter Ashworth Director. Address: Church Street, Middle Rasen, Lincolnshire, LN8 3TR. DoB: March 1969, British

Louise Giles Director. Address: 17 Kingsway, Cottingham, East Yorkshire, HU16 5BA. DoB: April 1965, British

Paul Firth Director. Address: 23 Clifton Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7NL. DoB: February 1950, British

Paul Mcdonald Director. Address: 2 Fairfield Road, Grimsby, South Humberside, DN33 3DP. DoB: May 1968, British

James Devlin Director. Address: 55 Newbiggin, Malton, North Yorkshire, YO17 7JE. DoB: August 1952, British

Graham Sinclair Director. Address: Walker Place, Rotherham, S65 1AS, England. DoB: October 1955, British

George Kirkham Director. Address: Newton Bar, Leeds Road, Wakefield, West Yorkshire, WF1 1XS, England. DoB: January 1955, British

Mark Crellin Tweedle Director. Address: The Croft, Shepherds Thorn Lane, Brighouse, West Yorkshire, HD6 3TT. DoB: June 1954, British

David Houghton Director. Address: 73 Frenchgate, Richmond, North Yorkshire, DL10 7AE. DoB: January 1958, British

Kevin Glyn Jones Director. Address: 11 Trough Well Lane, Wrenthorpe, Wakefield, West Yorkshire, WF2 0LB. DoB: August 1955, British

Paul Roberts Director. Address: Blackberry Farm, Shaw Lane Outlane, Huddersfield, West Yorkshire, HD3 3FQ. DoB: April 1950, British

Rachel Livermore Secretary. Address: 18 Fernhill Crescent, Stacksteads, Bacup, Lancashire, OL13 8JU. DoB: n\a, British

Karen Kennedy Director. Address: The Coppice Church View, Campsall, Doncaster, South Yorkshire, DN6 9RA. DoB: November 1952, British

Anne Kay Director. Address: 49 Queens Parade, Cleethorpes, North East Lincolnshire, DN35 0DQ. DoB: June 1951, British

Christopher Lees Director. Address: 10 Station Road, Golcar, Huddersfield, West Yorkshire, HD7 4ED. DoB: March 1954, British

Adrian Williamson Director. Address: 42 Marchant Close, Beverley, North Humberside, HU17 9GE. DoB: May 1958, British

Barry John Adams Director. Address: 8 Thiseldine Close, The Green, North Newbald, North Yorkshire, YO43 4TU. DoB: September 1949, British

David Smith Director. Address: 55 Dobcroft Road, Sheffield, South Yorkshire, S7 2LQ. DoB: August 1948, British

Jonathan Hogg Secretary. Address: Oliver House, The Hill, Worlaby, Brigg, South Humberside, DN20 0NP. DoB:

Raymond De Graff Director. Address: 15 Boroughbridge Road, Northallerton, North Yorkshire, DL7 8BG. DoB: August 1944, British

John Dye Director. Address: 22 Fords Avenue, Healing, Grimsby, North Easr Lincolnshire, DN41 7RR. DoB: November 1956, British

Francis Swift Director. Address: 2 Westfield Grove, Wakefield, West Yorkshire, WF1 3RS. DoB: July 1947, British

Canon Richard Liversedge Director. Address: 1 Caledonia Park, Hull, East Yorkshire, HU9 1TE. DoB: July 1946, British

Karen Hayward Director. Address: Harrow House, Saint Georges Road, Scholes, Holmfirth, West Yorkshire, HD9 1UQ. DoB: August 1964, British

Clifford Stewart Director. Address: 30 Allergill Park, Holmfirth, West Yorkshire, HD9 3XH. DoB: March 1948, British

Michael Taylor Director. Address: 449 Barnsley Road, Sandal, Wakefield, West Yorkshire, WF2 6BJ. DoB: August 1951, British

Andrew Arthur Bedford Director. Address: 11 St James Green, Thirsk, North Yorkshire, YO7 1AF. DoB: April 1961, British

John Sketchley Director. Address: 6 Arundel Close, Gainsborough, Lincolnshire, DN21 1HW. DoB: July 1960, British

Christopher Lea Director. Address: 4 Holme Hall Avenue, Bottesford, Scunthorpe, North Lincolnshire, DN16 3PY. DoB: March 1953, British

Maryam Bentley Director. Address: 59 Dorchester Road, Solihull, West Midlands, B91 1LN. DoB: October 1978, British

Richard More Director. Address: Penny Cottage, 435 Church Road Yardley, Birmingham, West Midlands, B33 8PA. DoB: February 1960, British

Andrew Alexander Millross Director. Address: 133 Rotton Park Road, Edgbaston, Birmingham, West Midlands, B16 0LJ. DoB: September 1962, British

Jobs in Yhgfl Foundation vacancies. Career and practice on Yhgfl Foundation. Working and traineeship

Manager. From GBP 2400

Fabricator. From GBP 2400

Responds for Yhgfl Foundation on FaceBook

Read more comments for Yhgfl Foundation. Leave a respond Yhgfl Foundation in social networks. Yhgfl Foundation on Facebook and Google+, LinkedIn, MySpace

Address Yhgfl Foundation on google map

Other similar UK companies as Yhgfl Foundation: Rantan Limited | Emu Analytics Limited | Pukka-j Limited | Tiger Aspect Pictures (dog Eat Dog) Limited | The Dock Leaf Limited

Yhgfl Foundation has existed in this business for fourteen years. Started with Registered No. 04611988 in the year Mon, 9th Dec 2002, the company is registered at 1200 Century Way, Leeds LS15 8ZA. The firm SIC code is 85600 , that means Educational support services. 2015-03-31 is the last time when account status updates were filed. From the moment the company began in this field 14 years ago, the company managed to sustain its impressive level of success.

On 2014-09-30, the corporation was employing a Business Support Officer to fill a post in West Yorkshire. They offered a job with wage from £15000.00 to £16500.00 per year.

The business owes its success and unending growth to a team of seven directors, specifically Leanne Hornsby, Terence Hudson, Geoffrey Dobbs and 4 remaining, listed below, who have been supervising it since Thu, 28th Jan 2016.