Shopmobility York

All UK companiesOther service activitiesShopmobility York

Other service activities not elsewhere classified

Shopmobility York contacts: address, phone, fax, email, website, shedule

Address: The Coppergate Centre 12 Coppergate Walk YO1 9NT York

Phone: 01904 679222

Fax: +44-1283 8044433

Email: [email protected]

Website:

Shedule:

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

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

Registration data Shopmobility York

Register date: 1998-11-04

Register number: 03661540

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 Shopmobility York

Owner, director, manager of Shopmobility York

Michael Thomas Batt Director. Address: Whitecross Gardens, Dunnington, York, YO31 8JH, England. DoB: May 1986, British

John David Passmore Director. Address: Broad Lane, Appleton Roebuck, York, YO23 7DS, England. DoB: February 1953, British

Daniel Sam Beckington Secretary. Address: Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England. DoB:

Lt Col Paul Firth Director. Address: Back Lane, Wigginton, York, North Yorkshire, YO32 2ZH, England. DoB: October 1950, British

Peter Godfrey Turner Director. Address: Northfield Avenue, Appleton Roebuck, York, YO23 7EB, England. DoB: April 1947, English

Susan Marie Ewing Director. Address: 12 Coppergate Walk, York, North Yorkshire, YO1 9NT, United Kingdom. DoB: May 1954, British

Daniel Sam Beckington Director. Address: 12 Coppergate Walk, York, North Yorkshire, YO1 9NT, United Kingdom. DoB: November 1981, British

Trevor Phillips Director. Address: 19 Northfield Avenue, Appleton Roebuck, York, North Yorkshire, YO23 7EB. DoB: April 1939, British

Roger Lee Director. Address: 29 Albemarle Road, York, YO23 1EW. DoB: August 1961, British

Daniel Sam Beckington Secretary. Address: 12 Coppergate Walk, York, North Yorkshire, YO1 9NT, United Kingdom. DoB: November 1981, British

Stewart Paul Moss Director. Address: Woodsmill Quay, Skeldergate, York, YO1 6DX, United Kingdom. DoB: October 1981, British

Susan Jacqueline Nunn Director. Address: 18 The Village, Strensall, York, North Yorkshire, YO32 5XS, England. DoB: June 1947, British

Rosemary Phizackerley Director. Address: St Pauls Terrace, York, North Yorkshire, YO24 4BL. DoB: June 1953, British

Claire Louise Trueman Director. Address: 2 Eastholme Drive, Rawcliffe, York, North Yorkshire, YO30 5SW. DoB: September 1981, British

Carolyn Dunn Director. Address: 1 Aberdare Court, Hilary Avenue, Norwich, Norfolk, NR1 4LA. DoB: January 1948, British

Diana Golding Director. Address: 106 Shipton Road, York, North Yorkshire, YO30 5RN. DoB: July 1955, British

David Antony Smith Director. Address: 22 Burtree Avenue, Skelton, York, North Yorkshire, YO30 1YT. DoB: November 1969, British

Jennie Cook Director. Address: 120 Bishopthorpe Road, York, North Yorkshire, YO23 1JX. DoB: February 1952, British

Claire Elizabeth Elcock Director. Address: 6 Battleflats Way, Stamford Bridge, York, East Yorkshire, YO41 1JN. DoB: September 1980, British

Carl Richard Hammond Director. Address: 19 County House, Monkgate, York, North Yorkshire, YO31 7NS. DoB: August 1971, British

Richard James Fletcher Director. Address: Long Acres, 61-63 The Village, Osbaldwick, York, North Yorkshire, YO10 3NP. DoB: June 1942, British

Lesley Janet Lockwood Director. Address: 1 Chesterfield Court, Newton On Ouse, York, YO30 2DW. DoB: March 1950, British

Jack Archer Director. Address: 8 Lindsey Avenue, York, North Yorkshire, YO26 4RJ. DoB: April 1919, British

Colnel George Ronald Barton Director. Address: 33 Saint Oswalds Road, York, North Yorkshire, YO10 4PF. DoB: April 1943, British

Councillor Shan Edryd Braund Director. Address: 3 Mill Lane, York, North Yorkshire, YO31 7TF. DoB: October 1950, British

Diana Golding Director. Address: 106 Shipton Road, York, North Yorkshire, YO30 5RN. DoB: July 1955, British

Graeme Cochrane Moodie Director. Address: 2 The Outgang, Heslington, York, North Yorkshire, YO10 5EW. DoB: August 1924, British

Parma Pillay Director. Address: 32 Woodlands Drive, Barlby, Selby, North Yorkshire, YO8 5XH. DoB: November 1958, Netherlands

Carolyn Suckling Director. Address: 6 Badgerwood Walk, York, North Yorkshire, YO10 5HN. DoB: October 1942, Australian

Lilian Parkinson Director. Address: 32 Main Street, Escrick, York, North Yorkshire, YO19 6UQ. DoB: July 1942, British

Steven Mark Burn Secretary. Address: 21 Sim Balk Lane, Bishopthorpe, York, North Yorkshire, YO23 2QH. DoB: January 1960, British

Denis Arnhem Kelly Director. Address: 35 Greenfield Park Drive, York, YO31 1JB. DoB: April 1945, British

Jobs in Shopmobility York vacancies. Career and practice on Shopmobility York. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Shopmobility York on FaceBook

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

Address Shopmobility York on google map

Other similar UK companies as Shopmobility York: Spav Limited | Broadfield Care Services Ltd | Castleton Dental Practice Ltd | Edinbarnet Estates Limited | Civil And Forensic Assessments Limited

This Shopmobility York business has been on the market for 18 years, as it's been established in 1998. Registered with number 03661540, Shopmobility York was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in The Coppergate Centre, York YO1 9NT. This enterprise declared SIC number is 96090 and has the NACE code: Other service activities not elsewhere classified. Tue, 31st Mar 2015 is the last time account status updates were reported. Ever since the firm debuted on this market eighteen years ago, this company managed to sustain its praiseworthy level of prosperity.

The enterprise was registered as a charity on Tuesday 21st September 1999. Its charity registration number is 1077500. The geographic range of the charity's activity is city of york and its environs and it works in numerous places around City Of York. The company's board of trustees features eleven people: Daniel Sam Beckington, Susan Jacqueline Nunn, Claire Louise Trueman, Roger Lee and Richard James Fletcher, and others. As concerns the charity's financial summary, their best time was in 2009 when their income was 34,917 pounds and their spendings were 30,016 pounds. Shopmobility York concentrates on the problem of disability, saving lives and the advancement of health and saving lives and the advancement of health. It works to support the elderly people, the youngest, children or youth. It helps the above beneficiaries by the means of providing various services, providing buildings, facilities or open spaces and providing human resources. If you would like to find out something more about the charity's activity, call them on this number 01904 679222 or visit their official website. If you would like to find out something more about the charity's activity, mail them on this e-mail [email protected] or visit their official website.

The limited company owes its well established position on the market and unending development to a group of eight directors, namely Michael Thomas Batt, John David Passmore, Lt Col Paul Firth and 5 remaining, listed below, who have been supervising the company since 2015. What is more, the managing director's responsibilities are continually aided by a secretary - Daniel Sam Beckington, from who was recruited by this specific limited company in September 2014.