Cornerhouse (yorkshire)

All UK companiesHuman health and social work activitiesCornerhouse (yorkshire)

Other social work activities without accommodation n.e.c.

Cornerhouse (yorkshire) contacts: address, phone, fax, email, website, shedule

Address: Cornerhouse Cornerhouse Yorkshire 29 Percy Street HU2 8HL Hull

Phone: 01482 327044

Fax: +44-1250 1925598

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cornerhouse (yorkshire)"? - send email to us!

Cornerhouse (yorkshire) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cornerhouse (yorkshire).

Registration data Cornerhouse (yorkshire)

Register date: 1991-07-05

Register number: 02626968

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

Get full report form global database UK for Cornerhouse (yorkshire)

Owner, director, manager of Cornerhouse (yorkshire)

Christopher Sumpton Director. Address: Cornerhouse Yorkshire, 29 Percy Street, Hull, East Yorkshire, HU2 8HL. DoB: October 1973, British

Gill Poole Director. Address: Cornerhouse Yorkshire, 29 Percy Street, Hull, East Yorkshire, HU2 8HL. DoB: November 1961, British

Steve Runnacles Director. Address: Cornerhouse Yorkshire, 29 Percy Street, Hull, East Yorkshire, HU2 8HL. DoB: October 1964, British

Peter Johnson Director. Address: Dunswell Road, Cottingham, North Humberside, HU16 4JF, United Kingdom. DoB: February 1961, British

David Arrowsmith Cooper Director. Address: 91 De La Pole Avenue, Kingston Upon Hull, HU3 6RD. DoB: December 1968, British

Graham Jenkinson Director. Address: 1 Wold Rise, Beverley Lane Sancton, York, YO4 3RP. DoB: June 1965, British

Councillor Stephen Baker Director. Address: Cornerhouse Yorkshire, 29 Percy Street, Hull, East Yorkshire, HU2 8HL. DoB: September 1958, British

Margaret Stevenson Director. Address: Kelston Drive, First Lane, Hessle, East Yorkshire, HU13 9HD, England. DoB: April 1955, British

Colleen Reveley Director. Address: 394 Main Road, Wyton, East Yorkshire, HU11 4DH. DoB: January 1957, British

Lois Taylor Director. Address: 61 Highfield, Sutton Village, Hull, North Humberside, HU7 4TN. DoB: January 1952, British

Linda Elizabeth Tock Director. Address: 16 Kings Bench Street, Boulevard Hull, North Humberside, HU3 2TU. DoB: March 1954, British

Margaret Stevenson Secretary. Address: Kelston Drive, First Lane, Hessle, East Yorkshire, HU13 9HD, England. DoB: April 1955, British

Jeremy Sutherland Director. Address: 83 Welbeck Street, Hull, East Yorkshire, HU5 3SB. DoB: December 1965, British

Peter Johnson Director. Address: 15 Countess Close, Tudor Drive, Hull, East Yorkshire, HU6 9UE. DoB: February 1961, British

Councillor Karen Woods Director. Address: 175 Pickering Road, Hull, HU4 6TD. DoB: June 1957, British

Patricia Barry Secretary. Address: Blue Water Marina, South End, Thorne, South Yorkshire, DN8 5QR. DoB:

Emma Wilkinson Director. Address: 91 Peel Street, Hull, East Yorkshire, HU3 1QS. DoB: August 1965, British

Teresa Lamb Director. Address: 91 Peel Street, Hull, East Yorkshire, HU3 1QS. DoB: February 1959, British

Gail Marie Teasdale Director. Address: 2 Albert Square, Ella Street, Hull, HU5 3AW. DoB: December 1971, British

Juergen Schaefer Director. Address: 33 Wilbert Court, Beverley, East Yorkshire, HU17 0AQ. DoB: March 1962, German

William Oldridge Director. Address: 65 Welbeck Street, Hull, East Yorkshire, HU5 3SA. DoB: April 1962, British

Patrick James Walker Director. Address: 76 Thoresby Street, Hull, North Humberside, HU5 3RD. DoB: August 1972, British

Sarah Frederick Secretary. Address: 35 Fairfield Avenue, Kirk Ella, Hull, E Yorks, HU10 7UG. DoB:

Claire Pennell Secretary. Address: 14 Newstead Street, Hull, East Yorkshire, HU5 3NQ. DoB:

Mark Daniels Director. Address: 13 Hucknall Garth, Bransholme, Hull, North Humberside, HU7 4LR. DoB: June 1961, British

Norman Walker Director. Address: 23 Ella Park, Anlaby, Hull, North Humberside, HU10 7EP. DoB: October 1939, British

John Hoar Director. Address: The Old Pipe House, Victoria Road, Malton, North Yorkshire, YO17 7JJ. DoB: May 1957, Irish

Neil Stonehouse Director. Address: 41 The Paddock, Beverley, North Humberside, HU17 7HQ. DoB: December 1964, British

Emma Reid Chalmers Director. Address: Blair Atholl 11 The Triangle, North Ferriby, North Humberside, HU14 3AT. DoB: November 1968, British

David Arrowsmith Cooper Director. Address: 91 De La Pole Avenue, Kingston Upon Hull, HU3 6RD. DoB: December 1968, British

Michael Fidgett Director. Address: 27 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX. DoB: April 1947, British

Hugo Luck Director. Address: 11 Victoria Square, Ella Street, Hull, East Yorkshire, HU5 3AL. DoB: July 1968, British

Neil Wade Director. Address: 36 Goddard Avenue, Hull, North Humberside, HU5 2AZ. DoB: November 1966, British

Gail Marie Teasdale Director. Address: Flat 1, 45 Ella Street, Hull, North Humberside, HU5 3AH. DoB: December 1971, British

Rev Paul John Flowers Director. Address: 14 Hollingwood Drive, Bradford, West Yorkshire, BD7 4DH. DoB: June 1950, British

Sue Sinclair Director. Address: 2 Celandine Close, County Meadows, Hull, East Yorkshire, HU5 5GA. DoB: August 1953, British

Steven Paul Wilson Director. Address: 43 Millport Drive, Hull, East Yorkshire, HU4 7DU. DoB: February 1960, British

John Ranby Director. Address: 18 Wordsworth Street, Holderness Road, Hull, North Humberside, HU8 8LT. DoB: August 1944, British

Lynn Clark Director. Address: 169 Hathersage Road, Lambworth Park, Hull, East Yorkshire, HU8 0EX. DoB: August 1948, British

Simon Daniels Director. Address: 7 Alaska Court, Alaska Street, Hull, East Yorkshire, HU8 8UF. DoB: June 1961, British

Mo Dawson Director. Address: Moodswan Cottage 70 Thorpe Road, Lockington, Driffield, North Humberside, YO25 9SR. DoB: July 1949, British

Sally Jackson Director. Address: 2 Thoresby Street, Hull, East Yorkshire, HU5 3RD. DoB: May 1967, British

Robert Wannerton Director. Address: 17 Louis Streert, Hull, East Yorkshire. DoB: August 1972, British

Martin Dougan Secretary. Address: 2 Thoresby Street, Hull, North Humberside, HU5 3RD. DoB:

Linda Harrison Director. Address: 17 Louis Street, Hull, East Yorkshire, HU3 1LY. DoB: November 1971, British

Mark Daniels Director. Address: 33 Rosedale Mansions Boulevard, Hull, East Yorkshire, HU3 2TE. DoB: June 1961, British

Nicola Jessep Director. Address: Hilltop Bungalow, Wawne, Hull, East Yorkshire, HU7 5YY. DoB: December 1961, British

David Levesley Director. Address: 27 Lisle Court, Dagger Lane, Hull, HU1 2LX. DoB: August 1964, British

Simon Daniels Director. Address: Flat 2 12 Berkeley Street, Spring Bank, Hull, North Humberside, HU3 1PR. DoB: June 1961, British

Gary Pounder Director. Address: 3 Cladshaw, Orchard Park Estate, Hull, North Humberside, HU6 9DB. DoB: June 1961, British

Bill Oldridge Director. Address: Flat 2, 311 Beverley Road, Hull, North Humberside, HU5 1LG. DoB: April 1962, British

Brian Caine Director. Address: 19 Harley Street, Beverley Road, Hull, Humberside, HU2 9BE. DoB: May 1963, American

Teresa Lamb Director. Address: Flat 1, 5 Peel Street, Hull, HU3 1QR. DoB: February 1959, British

Lynn Clark Secretary. Address: 169 Hathersage Road, Lambworth Park, Hull, East Yorkshire, HU8 0EX. DoB: August 1948, British

Susan King Director. Address: 48 Patrington Garth, Noddle Hill Way Bransholme, Hull, E Yorkshire, HU7 4NY. DoB: June 1945, British

Stephen Redgate Director. Address: 63 Langdale Road, Market Weighton, East Yorkshire, YO43 3DG. DoB: September 1951, British

Councillor Steven James Bayes Director. Address: 79 Hymers Avenue, Spring Bank West, Hull, East Yorkshire, HU3 1LL. DoB: December 1961, British

Peter England Director. Address: 44 Humber Road, North Ferriby, East Riding Of Yorkshire, HU14 3DW. DoB: January 1943, British

Dr James Dunlop Director. Address: 136 West Ella Road, Kirk Ella, Hull, North Humberside, HU10 7RR. DoB: August 1930, British

Mo Dawson Director. Address: 51 Westgate, Nafferton, Driffield, North Humberside, YO25 0LJ. DoB: July 1949, British

Nicholas Chetham Director. Address: 54 Southfield, Hessle, North Humberside, HU13 0EU. DoB: June 1948, British

Trevor Mccarthy Secretary. Address: 51 Westgate, Nafferton, Driffield, North Humberside, YO25 0LJ. DoB:

Angela Brooks Director. Address: 29 Richmond Street, Hull, North Humberside, HU5 3LD. DoB: January 1947, British

Anthony Tomlinson Director. Address: 103 Gatwick House, Bransholme, Hull, North Humberside, HU7 4PX. DoB: May 1964, British

Stanley Suddaby Director. Address: 54 Castle Hall, Haydock Garth Bransholme, Hull, North Humberside, HU7 4NH. DoB: May 1928, British

Dr Alan Sheard Director. Address: Westwood Hospital, East Yorkshire Health Authority, Beverley, North Humberside, HU17 8BU. DoB: February 1933, British

Elizabeth Nkurunungi Director. Address: 94b Coltman Street, Hull, North Humberside, HU3 2BJ. DoB: July 1958, British

Jon Meakin Director. Address: 12 Railway Houses, Londesborough Street, Hull, North Humberside, HU3 1QR. DoB: July 1953, British

Craig Priestley Director. Address: Flat 5, 5a Dover Street, Hull, North Humberside, HU3 1PS. DoB: February 1970, British

Alan Parkin Director. Address: 153 Park Avenue, Hull, North Humberside, HU5 3EX. DoB: October 1942, British

Michael Fidgett Director. Address: 27 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX. DoB: April 1947, British

Jobs in Cornerhouse (yorkshire) vacancies. Career and practice on Cornerhouse (yorkshire). Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Cornerhouse (yorkshire) on FaceBook

Read more comments for Cornerhouse (yorkshire). Leave a respond Cornerhouse (yorkshire) in social networks. Cornerhouse (yorkshire) on Facebook and Google+, LinkedIn, MySpace

Address Cornerhouse (yorkshire) on google map

Other similar UK companies as Cornerhouse (yorkshire): Js Playcentres Limited | Worldmanor Limited | Fuzzy Balls Ltd | Scream Lounge Limited | Look At That Over There Ltd.

Cornerhouse (yorkshire) started its operations in the year 1991 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: 02626968. This particular firm has been functioning successfully for twenty five years and the present status is active. The firm's head office is located in Hull at Cornerhouse Cornerhouse Yorkshire. You can also locate the firm utilizing its area code : HU2 8HL. This firm has operated under three previous names. The company's initial registered name, Aids Action, was changed on November 22, 2000 to Aids Action North Humberside. The current name is used since 1996, is Cornerhouse (yorkshire). This firm Standard Industrial Classification Code is 88990 which stands for Other social work activities without accommodation n.e.c.. Tuesday 31st March 2015 is the last time when the accounts were filed. 25 years of experience on this market comes to full flow with Cornerhouse (yorkshire) as they managed to keep their customers happy through all this time.

The firm was registered as a charity on 1991/07/25. It operates under charity registration number 1003540. The range of the firm's activity is hull and east yorkshire. They provide aid in East Riding Of Yorkshire, North Yorkshire, Kingston Upon Hull City and North Lincolnshire. The firm's trustees committee features seven members: Linda Tock, David Cooper, Graham Jenkinson, Peter Johnson and Gill Poole, among others. As concerns the charity's financial summary, their best period was in 2012 when they raised 470,309 pounds and they spent 404,468 pounds. Cornerhouse (yorkshire) focuses on saving lives and the advancement of health, education and training and the advancement of health and saving of lives. It tries to support the youngest, other charities or voluntary bodies, the whole mankind. It helps its beneficiaries by granting money to individuals, providing advocacy and counselling services and providing human resources. If you would like to learn something more about the corporation's activities, dial them on this number 01482 327044 or check their website. If you would like to learn something more about the corporation's activities, mail them on this e-mail [email protected] or check their website.

At the moment, the directors hired by this specific firm are: Christopher Sumpton assigned this position in 2011 in June, Gill Poole assigned this position in 2010 in October, Steve Runnacles assigned this position 9 years ago and 3 other directors who might be found below.