Bafyspir Limited

All UK companiesHuman health and social work activitiesBafyspir Limited

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

Bafyspir Limited contacts: address, phone, fax, email, website, shedule

Address: Xl Business Solutions Ltd Premier House Bradford Road BD19 3TT Cleckheaton

Phone: +44-1455 7862884

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

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

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

Registration data Bafyspir Limited

Register date: 1995-03-08

Register number: 03030641

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

Get full report form global database UK for Bafyspir Limited

Owner, director, manager of Bafyspir Limited

Keith Levy Secretary. Address: Premier House, Bradford Road, Cleckheaton, BD19 3TT. DoB:

Jon David Lister Director. Address: Premier House, Bradford Road, Cleckheaton, BD19 3TT. DoB: May 1973, British

Mark Appleyard Director. Address: Premier House, Bradford Road, Cleckheaton, BD19 3TT. DoB: September 1962, British

Gina Hawkins Director. Address: Premier House, Bradford Road, Cleckheaton, BD19 3TT. DoB: November 1949, British

Helen Louise Mycroft Director. Address: Premier House, Bradford Road, Cleckheaton, BD19 3TT. DoB: March 1966, British

Keith Levy Director. Address: Premier House, Bradford Road, Cleckheaton, BD19 3TT. DoB: November 1962, British

Caroline Langston Director. Address: Premier House, Bradford Road, Cleckheaton, BD19 3TT. DoB: n\a, British

Sheila Marie Bhandal Secretary. Address: 15 Paternoster Row, Sheffield, S1 2BX. DoB:

Michelle Frances Dickinson Director. Address: 15 Paternoster Row, Sheffield, S1 2BX. DoB: December 1966, British

Karen Jane Bothamley Director. Address: 38 Summerfields Drive, Blaxton, Doncaster, South Yorkshire, DN9 3BG. DoB: October 1964, British

Linda Margaret Smith Director. Address: 80 Meadow Street, Rotherham, South Yorkshire, S61 1EB. DoB: January 1953, British

Richard John Hindley Secretary. Address: 15 Paternoster Row, Sheffield, S1 2BX. DoB:

Nigel Middlehurst Director. Address: 15 Paternoster Row, Sheffield, S1 2BX. DoB: August 1952, British

Peter Foyle Director. Address: 87 Firth Park Crescent, Sheffield, South Yorkshire, S5 6HD. DoB: May 1955, British

Jane Elizabeth Leathley Secretary. Address: 45 Artisan View, Sheffield, South Yorkshire, S8 9TP. DoB: November 1961, British

Robert Joseph Bridges Director. Address: 8 Oak Road, Shafton, Barnsley, South Yorkshire, S72 8QF. DoB: May 1957, British

Andrew Simpson Director. Address: 25 Swinburne Avenue, Adwick Le Street, Doncaster, South Yorkshire, DN6 7DH. DoB: June 1968, British

James Francis Steinke Director. Address: 14 Ladysmith Avenue, Sheffield, South Yorkshire, S7 1SF. DoB: n\a, British

Diane Wall Director. Address: 44 Oak Park Rise, Barnsley, South Yorkshire, S70 4PB. DoB: September 1973, British

Janet Ann Ivy Jarrold Secretary. Address: 5 Nemesia Close, South Anston, Sheffield, South Yorkshire, S25 5JE. DoB: June 1949, British

William Northmore Director. Address: 88 Jossey Lane, Scawthorpe, Doncaster, South Yorkshire, DN5 9DJ. DoB: August 1939, British

Diane Robson Director. Address: Pontefract Road, Burton Grange, Barnsley, South Yorkshire, S71 5QA. DoB: April 1958, British

Helen Louise Mycroft Director. Address: 20 Samuel Square, Barnsley, South Yorkshire, S75 2NX. DoB: March 1966, British

Michael Richard Cartwright Director. Address: 15 Ballifield Road, Sheffield, South Yorkshire, S13 9HW. DoB: July 1952, British

Maureen Jean Major Director. Address: 30 Ravenscroft Avenue, Sheffield, South Yorkshire, S13 8PL. DoB: October 1940, British

Richard Brian Arden Director. Address: 15 Paternoster Row, Sheffield, S1 2BX. DoB: June 1972, British

Katharine Wilkie Secretary. Address: 19 Wharncliffe Road, Sheffield, South Yorkshire, S10 2DH. DoB:

Mark Douglas Flint Director. Address: Cair Paravel 2 Hawke Close, Norton, Doncaster, South Yorkshire, DN6 9PG. DoB: July 1971, British

Norman Tristram Director. Address: 32 Winney Hill, Harthill, Sheffield, South Yorkshire, S26 7YN. DoB: May 1931, British

Ann Jackson Gilbert Director. Address: 12 Towcester Way, Manor Vale, Mexborough, South Yorkshire, S64 0QN. DoB: December 1947, British

Elizabeth Matthews Director. Address: 15 Paternoster Row, Sheffield, S1 2BX. DoB: October 1956, British

Stella Mcdermott Director. Address: 54 Huddersfield Road, Barnsley, South Yorkshire, S75 1DR. DoB: June 1955, British

Judith Elizabeth Smith Director. Address: Hunster Cottages Stripe Road, Rossington, Doncaster, South Yorkshire, DN11 0BD. DoB: September 1962, British

Roy Mellor Director. Address: 27 Pleasant Avenue, Great Houghton, Barnsley, South Yorkshire, S72 0BS. DoB: July 1938, British

Dr Robert Andrew Macmillan Director. Address: 15 Paternoster Row, Sheffield, S1 2BX. DoB: September 1966, British

Jacqueline Bird Director. Address: 41 Celandine Rise, Swinton, Mexborough, South Yorkshire, S64 8NZ. DoB: September 1958, British

Abda Sadiq Director. Address: 292 Batemoor Road, Batemoor, Sheffield, South Yorkshire, S8 8FX. DoB: June 1970, British

Kevin Walker Director. Address: 35 Shelley Drive, Monk Bretton, Barnsley, South Yorkshire, S71 2LS. DoB: May 1953, British

Lai Si Lim Director. Address: 24 Cranwell Road, Cantley, Doncaster, South Yorkshire, DN4 6EP. DoB: July 1964, British

Sandra Lynn Greatorex Director. Address: 9 Madingley Close, Balby, Doncaster, South Yorkshire, DN4 9SA. DoB: September 1962, British

Michael Victor Roderick Peacey Director. Address: Placidus The Downings, Harthill, Sheffield, Yorkshire, S26 7WD. DoB: October 1943, British

Adrian Jeremy Walters Director. Address: Rylea, Stoke Grindleford, Hope Valley, Derbyshire, S32 2HW. DoB: December 1967, British

Susan North Director. Address: 32 Sunningdale Drive, Cudworth, Barnsley, South Yorkshire, S72 8ES. DoB: September 1953, British

Bahia Lynch Director. Address: 53 Nether Green Road, Sheffield, South Yorkshire, S11 7EH. DoB: May 1956, British

Simon Robert Pavitt Secretary. Address: 220 Shirebrook Road, Heeley, Sheffield, S8 9RG. DoB:

Helen Wollaston Director. Address: 138 Hinde House Lane, Sheffield, South Yorkshire, S4 8HD. DoB: May 1962, British

Susan Corker Director. Address: 18 Leadbeater Drive, Sheffield, South Yorkshire, S12 2WA. DoB: October 1949, British

Annie Rosewarne Director. Address: 37 Melrose Road, Sheffield, S3 9DN. DoB: February 1953, British

Edward Maurice Sandland Director. Address: 28 Hampden Road, Mexborough, South Yorkshire, SG4 9JN. DoB: September 1948, British

Ronald Bennett Director. Address: 18 Hanson Lane, Lockwood, Huddersfield, West Yorkshire, HD1 3UW. DoB: September 1941, British

Angela Marjorie Barrow Director. Address: 38 South Road, High Green, Sheffield, South Yorkshire, S30 4JN. DoB: January 1961, British

Brian Wood Director. Address: 74 Ringway, Bolton Upon Dearne, Rotherham, South Yorkshire, S63 8AX. DoB: March 1965, British

Edward James Hartley Director. Address: 99 Wickersley Road, Rotherham, South Yorkshire, S60 3PU. DoB: September 1946, British

Susan Cook Secretary. Address: 28 Empire Road, Sheffield, South Yorkshire, S7 1GL. DoB: March 1963, British

Denise Coopland Director. Address: 21 Askam Road, Bramley, Rotherham, South Yorkshire, S66 0JR. DoB: October 1946, British

Neil Irving Director. Address: 64 Beckett Road, Wheatley, Doncaster, South Yorkshire, DN2 4AJ. DoB: June 1958, British

Jobs in Bafyspir Limited vacancies. Career and practice on Bafyspir Limited. Working and traineeship

Sorry, now on Bafyspir Limited all vacancies is closed.

Responds for Bafyspir Limited on FaceBook

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

Address Bafyspir Limited on google map

Other similar UK companies as Bafyspir Limited: Cke Transport Limited | Newell Transport Services Limited | Les Mts Ltd | Hornig's Taxis Ltd. | Joseph Gilliland Limited

This particular business is registered in Cleckheaton under the ID 03030641. The firm was started in 1995. The office of the company is located at Xl Business Solutions Ltd Premier House Bradford Road. The zip code for this place is BD19 3TT. This company started under the business name South Yorkshire Funding Advice Bureau, but for the last 3 years has been on the market under the business name Bafyspir Limited. The enterprise Standard Industrial Classification Code is 88990 which stands for Other social work activities without accommodation n.e.c.. 2013/03/31 is the last time when the company accounts were reported.

When it comes to the following company, a number of director's assignments have so far been met by Jon David Lister, Mark Appleyard, Gina Hawkins and 3 other directors who might be found below. Within the group of these six executives, Keith Levy has been with the company for the longest period of time, having become a vital addition to directors' team since 8 years ago. To help the directors in their tasks, for the last nearly one month this specific company has been providing employment to Keith Levy, who's been in charge of ensuring the company's growth.