Young Engineers

All UK companiesEducationYoung Engineers

Educational support services

Young Engineers contacts: address, phone, fax, email, website, shedule

Address: Chiltlee Manor Estate Liphook GU30 7AZ Hampshire

Phone: 01428 727995

Fax: +44-1288 2596038

Email: [email protected]

Website:

Shedule:

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

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

Registration data Young Engineers

Register date: 2000-05-16

Register number: 03994943

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 Young Engineers

Owner, director, manager of Young Engineers

Lucy Victoria Ackland Director. Address: British Road, Bristol, BS3 3BU, England. DoB: October 1987, British

Alfred William Curral Director. Address: Platt Lane, Ellerdine, Telford, Shropshire, TF6 6RT, England. DoB: June 1960, British

Ruth Miriam Mountford Director. Address: High Street, Killamarsh, Sheffield, S21 1BJ, England. DoB: December 1989, British

Philip Matthew Avery Director. Address: Gammon Close, Petersfield, Hampshire, GU31 4SU, England. DoB: June 1979, British

Roderick John Edwards Secretary. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB:

Dr Robert William Pleming Director. Address: Ashburton Road, Alresford, Hampshire, SO24 9HJ, England. DoB: April 1951, British

Robert Henry Saunders Director. Address: The Anchorage, Coton Hill, Shrewsbury, Shropshire, SY1 2DP, United Kingdom. DoB: January 1953, British

Robert Shanks Director. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB: May 1942, British

Tim Prestidge Director. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB: May 1971, British

Michael John Ive Director. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB: February 1943, British

Ian David Nussey Director. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB: April 1936, British

Michael Charles Franklin Director. Address: Woodham Park Way, Woodham, Addlestone, Surrey, KT15 3SD, England. DoB: December 1950, British

Susan Debra Scurlock Director. Address: n\a. DoB: February 1962, British

John Lucas Pullin Director. Address: Rydal Road, London, SW16 1QN, Uk. DoB: May 1950, British

Paul Anthony Williams Director. Address: Borough High Street, London, SE1 1LB, Uk. DoB: January 1965, British

Dr Margaret Ebunoluwa Aderin Director. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB: March 1968, British

Albina Dorothy Giles Director. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB: July 1949, British

Catherine Edwina Proctor Director. Address: Lancaster House, 30 New Street, Chipping Norton, Oxfordshire, OX7 5LJ. DoB: April 1969, British

Colin Michael Barry Secretary. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB: n\a, British

John Joseph Mcelroy Director. Address: Apartment 11/12, 38 Woodrow Road, Glasgow, Lanarkshire, G41 5PN. DoB: November 1954, British

Professor John Edwin Midwinter Director. Address: Lower Cottage, Lower Street, Great Bealings, Suffolk, IP13 6NL. DoB: March 1938, British

John William Langford Director. Address: Westlands, Bridgwater Road, Winscombe, Avon, BS25 1NH. DoB: September 1954, British

Kenneth James Sanders Director. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB: September 1945, British

Jeffrey Joseph Patmore Director. Address: 9 Pine Grove, Witham, Essex, CM8 2NT. DoB: October 1952, British

Christopher Spencer Greenhill Director. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB: November 1952, English

David Counsell Secretary. Address: 8 Bloxham Road, Cranleigh, Surrey, GU6 7EY. DoB: n\a, British

Dilip Shah Secretary. Address: Winslade, Coolarne Rise, Camberley, Surrey, GU15 1NA. DoB:

Andrew Currie Director. Address: Flat 3, 52 Cumberland Street, London, SW1V 4LZ. DoB: April 1954, British

Juliet Annabel Upton Director. Address: 66 Burnthwaite Road, London, SW6 5BG. DoB: April 1963, British

Professor Philip Edward Secker Director. Address: Chiltlee Manor Estate, Liphook, Hampshire, GU30 7AZ. DoB: April 1936, British

Robert Vaughan Pomeroy Director. Address: 5 Balmoral Gardens, South Croydon, Surrey, CR2 0HN. DoB: April 1952, British

Marilyn Mackley Director. Address: Hall Farm Cottage, Chapel Road, Otley, Suffolk, IP6 9NU. DoB: February 1953, British

Jayne Foster Director. Address: 9 Marshbarns, Bishops Stortford, Hertfordshire, CM23 2QN. DoB: January 1968, British

Michael Charles Franklin Director. Address: The Limes, Woodham Park Way, Woodham, Addlestone, Surrey, KT15 3SD. DoB: December 1950, British

Dr Bruce Alistair Boxall Director. Address: 6 Westland, Martlesham Heath, Ipswich, Suffolk, IP5 3SU. DoB: September 1949, British

Keith Ronald Aughwane Director. Address: Medici Court, 67-69 New Bond Street, London, W1Y 9DF. DoB: May 1953, British

Joanne Phillips Secretary. Address: Coach House Cottage, Graffham, Petworth, West Sussex, GU28 0NJ. DoB:

Christopher Spencer Greenhill Director. Address: 54 Fenton Grange, Church Langley, Harlow, Essex, CM17 9PG. DoB: November 1952, English

Jobs in Young Engineers vacancies. Career and practice on Young Engineers. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Young Engineers on FaceBook

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

Address Young Engineers on google map

Other similar UK companies as Young Engineers: Moments Of Beauty Limited | Havant Dynamo Youth Theatre | Matt Ball Ltd | Screaming Target Limited | The Caravel Animation Limited

Young Engineers can be found at Hampshire at Chiltlee Manor Estate. You can look up the company by the area code - GU30 7AZ. Young Engineers's launching dates back to 2000. The firm is registered under the number 03994943 and their official status is active. The firm SIC and NACE codes are 85600 meaning Educational support services. Young Engineers reported its latest accounts up until Wed, 30th Sep 2015. The firm's most recent annual return was submitted on Mon, 16th May 2016. Since it debuted in this field sixteen years ago, it has sustained its praiseworthy level of prosperity.

The firm started working as a charity on 15th December 2000. It is registered under charity number 1084134. The geographic range of the charity's area of benefit is not defined. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. Their trustees committee has twelve members: Lucy Ackland, Dr Ian Nussey, Mike Ive, Dr Tim Prestidge and Bob Shanks, and others. Regarding the charity's financial summary, their most prosperous time was in 2009 when they raised 572,502 pounds and they spent 644,971 pounds. Young Engineers engages in training and education and training and education. It strives to help children or young people, the youngest. It provides aid to its recipients by providing specific services, counselling and providing advocacy and providing advocacy and counselling services. If you wish to find out something more about the company's activity, dial them on the following number 01428 727995 or check their website. If you wish to find out something more about the company's activity, mail them on the following e-mail [email protected] or check their website.

Lucy Victoria Ackland, Alfred William Curral, Ruth Miriam Mountford and 7 remaining, listed below are registered as the enterprise's directors and have been doing everything they can to help the company since March 2014. To help the directors in their tasks, since 2013 this firm has been utilizing the skills of Roderick John Edwards, who's been working on maintaining the company's records.