Emley Show Society
Other service activities not elsewhere classified
Emley Show Society contacts: address, phone, fax, email, website, shedule
Address: 14 High Street Huddersfield HD1 2HA West Yorkshire
Phone: 01924 848575
Fax: +44-1347 7002929
Email: [email protected]
Website: www.emleyshow.co.uk
Shedule:
Incorrect data or we want add more details informations for "Emley Show Society"? - send email to us!
Registration data Emley Show Society
Register date: 1992-07-15
Register number: 02731384
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 Emley Show SocietyOwner, director, manager of Emley Show Society
Judith Griffiths Director. Address: Briestfield Road, Briestfield, Dewsbury, West Yorkshire, WF12 0NR, England. DoB: December 1949, British
Patricia Depledge Director. Address: Wakefield Road, Denby Dale, Huddersfield, HD8 8RT, England. DoB: February 1948, British
Alfred Depledge Director. Address: Wakefield Road, Denby Dale, Huddersfield, HD8 8RT, England. DoB: June 1948, British
Patricia Cartwright Director. Address: Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire, WF2 0RJ, England. DoB: October 1944, British
Richard Hampshire Director. Address: Factory Lane, Emley, Huddersfield, HD8 9TE, England. DoB: October 1974, British
Alan Brown Director. Address: The Woodlands, Pontefract, West Yorkshire, WF8 2RN, United Kingdom. DoB: June 1938, British
Sally Hampshire Director. Address: Cottage, Woodgate Lowick Green, Ulverston, Cumbria, LA12 8AS, England. DoB: August 1960, British
Kirsty Searby Director. Address: 14 High Street, Huddersfield, West Yorkshire, HD1 2HA. DoB: April 1991, British
Geoffrey Wraithmell Director. Address: Whitley Road, Whitley, Dewsbury, West Yorkshire, WF12 0NQ, United Kingdom. DoB: October 1948, British
Kathleen Brown Director. Address: The Woodlands, Pontefract, West Yorkshire, WF8 2RN, United Kingdom. DoB: July 1940, British
Susan Britton Secretary. Address: Upper Lane, Emley, Huddersfield, Yorkshire, HD8 9RQ, United Kingdom. DoB:
Christopher Hagain Director. Address: Halifax Road, Hipperholme, Halifax, West Yorkshire, HX3 8DD, England. DoB: January 1957, British
April Bray Director. Address: 8 Clifton Avenue, Holmfirth, West Yorkshire, HD9 1AL. DoB: April 1938, British
Catherine Mellor Director. Address: Kexborough Hall Farm, 163a Churchfield Lane Kexborough, Barnsley, South Yorkshire, S75 5DU. DoB: December 1965, British
Susan Britton Director. Address: 53 Upper Lane, Emley, Huddersfield, West Yorkshire, HD8 9RQ. DoB: November 1945, British
Cynthia Osborne Director. Address: Cross Heights, Cross Lane Scholes, Holmfirth, West Yorkshire, HD9 1SL. DoB: February 1943, British
John Bray Director. Address: 8 Clifton Avenue, Holmfirth, West Yorkshire, HD9 1AL. DoB: September 1940, British
Rosemary Donnan Director. Address: 15 Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR. DoB: August 1951, British
Anne Mackail Director. Address: Ventnor Cottage, 13-15 Back Lane, Ossett, West Yorkshire, WF5 8NX. DoB: n\a, British
John Mackail Director. Address: Ventnor Cottage, 13/15 Back Lane, Ossett, West Yorkshire, WF5 8NU. DoB: January 1954, British
Patricia Hampshire Director. Address: Factory Farm Factory Lane, Emley Moor, Huddersfield, West Yorkshire, HD8 9TE. DoB: April 1940, British
Patricia Gauton Director. Address: Tranmoor Court, Hoyland Common, Barnsley, S754 ONJ. DoB: December 1937, British
Stewart Searby Director. Address: Ash Farm, Wakefield Road Grange Moor, Wakefield, West Yorkshire, WF4 4BG, England. DoB: May 1951, British
Richard Searby Director. Address: 33 Manor Park Way, Lepton, Huddersfield, HD8 0AJ. DoB: November 1962, British
Michael Beckett Director. Address: Firham Close, Royston, Barnsley, South Yorkshire, S71 4LU, England. DoB: August 1955, British
Richard James Hartley Director. Address: Park Avenue, Mirfield, West Yorkshire, WF14 9PB, England. DoB: July 1973, British
Ellen Hollyman Director. Address: Rectory Lane, Emley, Huddersfield, HD8 9RR, England. DoB: September 1973, British
George Morley Director. Address: New Street, Scissett, Huddersfield, HD8 9JP, United Kingdom. DoB: May 1991, British
Rosemary Codd Director. Address: Wakefield Road, Flockton, Wakefield, West Yorkshire, WF4 4BD, United Kingdom. DoB: January 1989, British
Yvonne Goldthorpe Director. Address: Daleside, Dewsbury, West Yorkshire, WF12 0PJ, United Kingdom. DoB: July 1947, British
Stewart Bedford Director. Address: Lawefield Grove, Wakefield, West Yorkshire, WF2 8SZ, United Kingdom. DoB: October 1951, English
Dr Paul Steed Director. Address: Engine Fold, Wrenthorpe, Wakefield, West Yorkshire, WF2 0PP, United Kingdom. DoB: November 1946, British
Sarah Margaret Brierley Director. Address: Station Road, Fenay Bridge, Huddersfield, HD8 0DE, United Kingdom. DoB: June 1938, British
Martin Booth Director. Address: Rectory Lane, Emley, Huddersfield, West Yorkshire, HD8 9RR. DoB: August 1943, British
Christopher Hagain Director. Address: Halifax Road Broad Oak, Hipperholme, Halifax, West Yorkshire, HX3 8DD. DoB: January 1957, British
Susan Jennings Director. Address: Kirklea, Shelley, Huddersfield, HD8 8NG. DoB: September 1944, British
Kathlyn Sugden Director. Address: 35 Wentworth Drive, Emley, Huddersfield, West Yorkshire, HD8 9SL. DoB: March 1947, British
Peter Harrison Director. Address: 60 Dean Head, Summit, Littleborough, Lancashire, OL15 9LZ. DoB: May 1948, British
Joanne Prior Director. Address: 6 North Lane Court, Emley, Huddersfield, West Yorkshire, HD8 9TN. DoB: November 1974, British
Thomas Hard Director. Address: 6 North La Court, Emley, Huddersfield, West Yorkshire, HD8 9TN. DoB: October 1974, British
Margaret Curnin Director. Address: 2 Clifton Terrace, Kingsway, Ossett, West Yorkshire, WF5 8EQ. DoB: June 1944, British
Anne Mackail Secretary. Address: Ventnor Cottage, 13-15 Back Lane, Ossett, West Yorkshire, WF5 8NX. DoB: n\a, British
Paul Kitchin Director. Address: 145 Haigh Moor Road, West Ardsley, Wakefield, West Yorkshire, WF3 1EJ. DoB: January 1965, British
Michael Hobbs Director. Address: 2 The Orchards, Batley Road, Tingley, Wakefield, West Yorkshire, WF5 1DU. DoB: May 1954, British
Denise Mc Cabe Director. Address: 20 Foxhall Road, Denton, Manchester, Lancashire, M34 3GB. DoB: April 1969, British
Margaret Hughes Director. Address: Clough House Farm, 1 Rectory Lane Emley, Huddersfield, West Yorkshire, HD8 9RR. DoB: September 1947, British
Jill Fletcher Director. Address: 15 Bridge Close, Scissett, Huddersfield, West Yorkshire, HD8 9LX. DoB: October 1963, British
Michael Swithenby Director. Address: 15 Bridge Close, Scissett, Huddersfield, West Yorkshire, HD8 9LX. DoB: January 1956, British
Susan Haigh Director. Address: 31 Rockingham Road Gilroyd, Dodworth, Barnsley, South Yorkshire, S75 3PH. DoB: March 1946, British
Kathryn Tatchell Director. Address: 35 Inkerman Way, Denby Dale, Huddersfield, West Yorkshire, HD8 8UU. DoB: May 1980, British
Andrew Richardson Director. Address: 35 Inkerman Way, Denby Dale, Huddersfield, West Yorkshire, HD8 8UU. DoB: January 1976, British
Celia Briggs Secretary. Address: Cat Hill Farm, Cat Hill Hoylandswaine, Penistone, South Yorkshire, S30 6JB. DoB: June 1935, British
Lynne Rutter Director. Address: 128 Hall Ing Gynn Lane, Honley, Huddersfield, West Yorkshire, HD9 6QX. DoB: January 1962, British
Gaynor Leadbeater Secretary. Address: 46 Ings Mill Drive, Clayton West, Huddersfield, West Yorkshire, HD8 9PW. DoB: April 1964, British
Marie Gill Director. Address: White Cross Farm, Emley, Huddersfield, West Yorkshire, HD8 9QU. DoB: May 1937, British
Richard Gill Director. Address: White Cross Farm, Emley, Huddersfield, Yorkshire, HD8 9QU. DoB: May 1961, British
Andrew Hughes Director. Address: Farm, Rectory Lane Emley, Huddersfield, HD8 9RR, England. DoB: July 1946, British
William Gill Director. Address: 6 Cliffe Street, Clayton West, Huddersfield, West Yorkshire, HD8 9NR. DoB: August 1971, British
Fiona Reading Director. Address: 27 Gawthorpe Lane, Gawthorpe, Huddersfield, West Yorkshire, HD5 0NY. DoB: February 1962, British
John Gibson Director. Address: 3a Primrose Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0QY. DoB: August 1941, British
Elizabeth Willoughby Director. Address: 9 Fox Close, Emley, Huddersfield, Yorkshire, HD8 9SH. DoB: February 1956, British
Maureen Buckley Director. Address: Rosebank 15 St Johns Crescent, Birkby, Huddersfield, West Yorkshire, HD1 5DY. DoB: December 1941, British
Valerie Higher Director. Address: 24 Rishworth Avenue, Emley, Huddersfield, West Yorkshire, HD8 9SB. DoB: March 1947, British
John Vile Director. Address: 9 Dobroyd, Shepley, Huddersfield, Yorkshire, HD8 8AU. DoB: May 1928, British
Gaynor Leadbeater Director. Address: 46 Ings Mill Drive, Clayton West, Huddersfield, West Yorkshire, HD8 9PW. DoB: April 1964, British
Susan Lock Director. Address: Chapel House, 70 Jagger Lane Emley, Huddersfield, West Yorkshire, HD8 9TF. DoB: February 1957, British
Josephine Hall Director. Address: 22 Wentworth Drive, Emley, Huddersfield, West Yorkshire, HD8 9SL. DoB: September 1942, British
John Morrill Director. Address: 3 Arden Court, Horbury, Wakefield, West Yorkshire, WF4 5AH. DoB: July 1930, British
David Searby Director. Address: 16 Green Lane Close, Overton, Wakefield, West Yorkshire, WF4 4SE. DoB: August 1964, British
Brian Tatchell Director. Address: 6 Park Grove, Barnsley, South Yorkshire, S70 1PY. DoB: September 1942, British
David Wood Director. Address: 3 Old Mill Court, Maingate Hepworth, Holmfirth, West Yorkshire, HD9 1HP. DoB: March 1958, British
Michael Wood Director. Address: 11 Tyburn Lane, Emley, Huddersfield, West Yorkshire, HD8 9SR. DoB: September 1955, British
Michael Howard Hall Director. Address: 22 Wentworth Drive, Emley, Huddersfield, HD8 9SL. DoB: April 1945, British
Alan Worswick Director. Address: The Coach House Gawthorpe, Ossett, West Yorkshire, WF5 9BB. DoB: December 1945, British
Kathleen Webster Director. Address: The New Farm House, Kirklees Park Clifton, Brighouse, West Yorkshire, HD6 4DH. DoB: July 1949, British
Marie Ardley Director. Address: 9 River Park, Honley, Huddersfield, West Yorkshire, HD7 2PS. DoB: July 1957, British
Nerina Tatchell Director. Address: 6 Park Grove, Barnsley, South Yorkshire, S70 1PY. DoB: December 1942, British
Celia Briggs Director. Address: Cat Hill Farm, Cat Hill, Hoylandswaine, Penistone, South Yorkshire, S30 6JB. DoB: June 1935, British
Sheila Stephenson Director. Address: 2 Coal Pit Lane, Lower Cumberworth, Huddersfield, West Yorkshire, HD8 8PL. DoB: March 1930, British
Molly Cundy Director. Address: 152 Aldham House Lane, Wombwell, Barnsley, South Yorkshire, S73 8RZ. DoB: March 1946, British
Lionel Stephenson Director. Address: 2 Coal Pit Lane, Lower Cumberworth, Huddersfield, West Yorkshire, HD8 8PL. DoB: October 1930, British
Robert Daykin Director. Address: 7 Hagg Hill, Emley, Huddersfield, West Yorkshire, HD8 9QT. DoB: January 1957, British
Sylvia Edmondson Director. Address: 72 Whitacre Street, Deighton, Huddersfield, West Yorkshire, HD2 1LT. DoB: November 1926, British
Michael Hugh Elliott Director. Address: 311 Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RX. DoB: January 1946, British
David Gill Director. Address: Yew Tree Farm, Emley, Huddersfield, West Yorkshire, HD8 9QU. DoB: November 1930, British
Frank Gill Director. Address: White Cross Farm, Emley, Huddersfield, West Yorkshire, HD8 9QU. DoB: April 1926, British
Frank Sheridan Director. Address: 45 High Street, Clayton West, Huddersfield, West Yorkshire, HD8 9NS. DoB: February 1920, British
Rita Worswick Director. Address: The Coach House, Zion Street Gawthorpe, Wakefield, West Yorkshire, WF5 9BB. DoB: November 1950, British
Louise Hampshire Director. Address: Sheepcote Farm, Factory Lane, Emley Moor, Huddersfield, West Yorkshire, HD8 9TE. DoB: February 1967, British
Wendy Scholes Director. Address: Four Winds, Tyburn Lane Emley, Huddersfield, West Yorkshire, HD8 9SR. DoB: February 1959, British
Lord George Savile Director. Address: Gryce Hall, Shelley, Huddersfield, West Yorkshire, HD8 8LP. DoB: January 1919, British
Kenneth Mitchell Director. Address: 6 Seagrave Road, Crosland Moor, Huddersfield, West Yorkshire, HD4 5PX. DoB: May 1927, British
Edward Hull Director. Address: Park Mill 4 Wakefield Road, Clayton West, Huddersfield, West Yorkshire, HD8 9QB. DoB: April 1933, British
Michael Higher Director. Address: 24 Rishworth Avenue, Emley, Huddersfield, West Yorkshire, HD8 9SB. DoB: November 1942, British
Brian Kirton Director. Address: 89 Shelley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SW. DoB: June 1925, British
Jobs in Emley Show Society vacancies. Career and practice on Emley Show Society. Working and traineeship
Sorry, now on Emley Show Society all vacancies is closed.
Responds for Emley Show Society on FaceBook
Read more comments for Emley Show Society. Leave a respond Emley Show Society in social networks. Emley Show Society on Facebook and Google+, LinkedIn, MySpaceAddress Emley Show Society on google map
Other similar UK companies as Emley Show Society: Upper Deck Ltd | Douce France Limited | Mangal Restaurants (reading) Ltd | Heritage Venues Limited | The Upper House Hotel Limited
Emley Show Society can be contacted at West Yorkshire at 14 High Street. Anyone can find this business by referencing its zip code - HD1 2HA. Emley Show Society's founding dates back to 1992. The enterprise is registered under the number 02731384 and company's official status is active. The enterprise declared SIC number is 96090 which means Other service activities not elsewhere classified. 2015-09-30 is the last time when the company accounts were reported. From the moment the company began in this line of business 24 years ago, the company managed to sustain its impressive level of prosperity.
The enterprise became a charity on July 23, 1992. It works under charity registration number 1013141. The geographic range of the company's activity is not defined. They provide aid in Kirklees. The charity's board of trustees features thirty two people: Brian Tatchell, Nerina Tatchell, Pat Hampshire, Rachel Mackail and Stewart Searby, and others. As regards the charity's financial situation, their most prosperous time was in 2013 when they raised £119,978 and their spendings were £94,968. Emley Show Society concentrates on charitable purposes. It works to aid other charities or voluntary organisations. It helps its agents by donating money to individuals and donating money to organisations. If you would like to know something more about the firm's activities, dial them on this number 01924 848575 or check their official website. If you would like to know something more about the firm's activities, mail them on this e-mail [email protected] or check their official website.
The directors currently registered by the following business include: Judith Griffiths employed in 2013 in November, Patricia Depledge employed in 2013, Alfred Depledge employed in 2013 and 20 other directors who might be found below. Furthermore, the director's efforts are regularly aided by a secretary - Susan Britton, from who was selected by this business in 2009.