Goole Y.m.c.a. Limited

All UK companiesAccommodation and food service activitiesGoole Y.m.c.a. Limited

Youth hostels

Goole Y.m.c.a. Limited contacts: address, phone, fax, email, website, shedule

Address: Edinburgh Court Edinburgh Street DN14 5EH Goole

Phone: 01405780578

Fax: +44-1494 7561584

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Goole Y.m.c.a. Limited"? - send email to us!

Goole Y.m.c.a. Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Goole Y.m.c.a. Limited.

Registration data Goole Y.m.c.a. Limited

Register date: 1999-10-21

Register number: 03863341

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

Get full report form global database UK for Goole Y.m.c.a. Limited

Owner, director, manager of Goole Y.m.c.a. Limited

Robert William Higginbottom Secretary. Address: Edinburgh Court, Edinburgh Street, Goole, DN14 5EH. DoB:

Kevin John Driver Director. Address: 68 Kings Causeway, Swinefleet, Goole, East Riding Of Yorkshire, DN14 8DL. DoB: March 1959, British

Brian Rust Director. Address: 72 Alexandra Street, Goole, North Humberside, DN14 5EL. DoB: October 1937, British

Anne Handley Director. Address: Westfield Avenue, Rawcliffe, Goole, North Humberside, DN14 8QY, England. DoB: March 1962, British

Rebecca Law Director. Address: Beech Grove, Camblesforth, Nr Selby, North Yorkshire, YO8 8HU. DoB: November 1982, British

Maggie Swann Secretary. Address: Church Close, Goole, East Yorkshire, DN14 5YN. DoB:

Beryl Beck-taylor Director. Address: 32 Sotheron Street, Goole, North Humberside, DN14 5EY. DoB: July 1940, British

Joan Yates Director. Address: Eggborough Ings Gatehouse, Hazel Old Lane Hensall, Goole, East Yorkshire, DN14 0PZ. DoB: May 1949, British

Lizelle Jane Attwood Secretary. Address: 18 Suffolk Road, Scampton, Lincoln, Lincolnshire, LN1 2UG. DoB:

Reverand John Stride Director. Address: 22 Clifton Gardens, Goole, North Humberside, DN14 6AS. DoB: February 1948, British

Jo Jackson Director. Address: 3c Tun Lane, South Hiendley, Barnsley, South Yorkshire, S72 9BZ. DoB: April 1968, British

Doreen Sands Atkinson Director. Address: 46 Pinewood Drive, Camblesforth, Selby, North Yorkshire, YO8 8JU. DoB: August 1963, British

Gillian Elizabeth Baxter Director. Address: Off The Rails, 35 Holmes Park, Eastrington, North Humberside, DN14 7QS. DoB: April 1962, British

Pauline Ann Nichols Director. Address: 47 Woodland Avenue, Goole, East Riding Of Yorkshire, DN14 6QU. DoB: February 1946, British

Sharon Perrett Director. Address: 110 Centenary Road, Goole, East Riding Yorkshire, DN14 6PE. DoB: August 1961, British

Sandra Porter Director. Address: 78 Bawtry Road, Bessacarr, Doncaster, South Yorkshire, DN4 7BQ. DoB: August 1948, British

David Douglas Porter Director. Address: 78 Bawtry Road, Bessacarr, Doncaster, DN4 7BQ. DoB: August 1944, British

John William Acton Director. Address: Greenacres, Whiphill Top Lane, Branton, Doncaster, South Yorkshire, DN3 3NU. DoB: April 1934, British

Jane Baldwin Secretary. Address: 62 Abingdon Avenue, Grovewood, Lincoln, Lincolnshire, LN6 3LE. DoB: October 1962, British

Nigel Peter Howard Secretary. Address: 28 Newland Road, Goole, East Yorkshire, DN14 6EA. DoB:

Kathleen Elizabeth Portman Director. Address: 1 Wrangbrook Close, Howden, East Yorkshire, DN14 7BD. DoB: March 1951, British

Stephen John Portman Director. Address: 1 Wrangbrook Close, Howden, East Yorkshire, DN14 7BD. DoB: June 1951, British

Diane Kelsey Director. Address: 102 High Street, Hook, Goole, E R Yorkshire, DN14 5PQ. DoB: February 1945, British

Stephen Harrison Director. Address: The Heathers Birch Mews, Thorntree Park, Goole, East Yorkshire, DN14 6YD. DoB: August 1956, British

Elaine Mussett Secretary. Address: 1 Edinburgh Court, Edinburgh Street, Goole, East Yorkshire, DN14 5EH. DoB:

Stephen White Director. Address: 11 Kingsway, Goole, North Humberside, DN14 5HD. DoB: February 1955, British

John Wilkinson Director. Address: 28 Carrfields, Goole, North Humberside, DN14 6YH. DoB: November 1947, British

Kenneth James Millward Secretary. Address: 217 Lonsdale Avenue, Intake, Doncaster, South Yorkshire, DN2 6HG. DoB:

Terence Baxter Director. Address: 9 The Malt Kilns, Goole, North Humberside, DN14 5BN. DoB: April 1939, British

Christine Longley Director. Address: 17 The Malt Kilns, Goole, North Humberside, DN14 5BN. DoB: October 1930, British

Richard Atkinson Director. Address: 2 Government Street, Goole, East Yorkshire, DN14 5AN. DoB: September 1966, British

Freydis Hudson Director. Address: 7 Spring Gardens, Goole, North Humberside, DN14 5JA. DoB: September 1943, British

Eilona Smith Director. Address: 20 Sandway Drive, Camblesforth, Selby, North Yorkshire, YO8 8JX. DoB: November 1944, British

Barry Fenney Director. Address: 53 Dunhill Road, Goole, North Humberside, DN14 6SS. DoB: September 1949, British

Beryl Taylor Director. Address: 32 Marshfield Road, Goole, North Humberside, DN14 5JQ. DoB: July 1940, British

Jobs in Goole Y.m.c.a. Limited vacancies. Career and practice on Goole Y.m.c.a. Limited. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Goole Y.m.c.a. Limited on FaceBook

Read more comments for Goole Y.m.c.a. Limited. Leave a respond Goole Y.m.c.a. Limited in social networks. Goole Y.m.c.a. Limited on Facebook and Google+, LinkedIn, MySpace

Address Goole Y.m.c.a. Limited on google map

Other similar UK companies as Goole Y.m.c.a. Limited: Pennington Mews Limited | Foodfuel Ltd | Crosskeys Recreation Limited | Titley Cakes Ltd | Crocus Leisure Limited

The business is situated in Goole under the following Company Registration No.: 03863341. The company was started in the year 1999. The headquarters of this company is situated at Edinburgh Court Edinburgh Street. The area code for this place is DN14 5EH. The firm Standard Industrial Classification Code is 55202 , that means Youth hostels. Its most recent records were submitted for the period up to 2015/03/31 and the most current annual return information was released on 2015/11/30. 17 years of presence on the market comes to full flow with Goole Y.m.c.a. Ltd as the company managed to keep their customers happy throughout their long history.

The enterprise was registered as a charity on 5th November 1999. It operates under charity registration number 1078082. The range of the firm's activity is not defined. They operate in East Riding Of Yorkshire. The Goole Y.m.c.a discloses the names of three representatives of the trustee committee, that is, Brian Rust, Kevin John Driver, Anne Handley. As concerns the charity's finances, their best period was in 2013 when they earned £304,109 and their spendings were £290,747. Goole Y.m.c.a. Ltd concentrates its efforts on training and education, problems related to accommodation and housing and problems related to accommodation and housing. It strives to aid young people or children, young people or children, people with disabilities. It provides help to its beneficiaries by providing various services, providing advocacy, advice or information and providing advocacy, advice or information. In order to find out anything else about the charity's undertakings, call them on this number 01405780578 or check their official website. In order to find out anything else about the charity's undertakings, mail them on this e-mail [email protected] or check their official website.

As mentioned in the enterprise's employees directory, since 2003 there have been two directors: Kevin John Driver and Brian Rust. In order to help the directors in their tasks, since June 2013 this business has been implementing the ideas of Robert William Higginbottom, who has been focusing on successful communication and correspondence within the firm.