Leeds Women's Aid
Other accommodation
Other human health activities
Leeds Women's Aid contacts: address, phone, fax, email, website, shedule
Address: 214 York Road LS9 9LN Leeds
Phone: 0113 246 0401
Fax: 0113 246 0401
Email: [email protected]
Website: www.leedswomensaid.org.uk
Shedule:
Incorrect data or we want add more details informations for "Leeds Women's Aid"? - send email to us!
Registration data Leeds Women's Aid
Register date: 1991-07-08
Register number: 02627468
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 Leeds Women's AidOwner, director, manager of Leeds Women's Aid
Jane Young Director. Address: York Road, Leeds, LS9 9LN. DoB: June 1971, British
Helen Doolan-womersley Director. Address: Meadow Road, Garforth, Leeds, LS25 2EN, England. DoB: November 1983, British
Dr Nneka Chinwe Ikeogu Director. Address: Roman Place, Leeds, LS8 2DS, England. DoB: November 1981, British
Hyacinth Mintus-wright Director. Address: Queenswood Drive, Leeds, Yorkshire, LS6 3LR. DoB: May 1957, British
Marcia Clarke Director. Address: Luxor Avenue, Leeds, West Yorks, LS8 5JX. DoB: July 1968, British
Suzie Bogle Director. Address: 5 Hammerton Street, Pudsey, LS28 7DD. DoB: February 1971, British
Margaret Warwick Director. Address: Templegate House, 358 Selby Road, Leeds, LS15 0PG. DoB: November 1938, British
Anne-Marie Norman Director. Address: 23 Gledhow Park Drive, Leeds, Yorkshire, LS7 4JT. DoB: February 1955, British
Dr Josephine Dixon-hardy Director. Address: York Road, Leeds, LS9 9LN. DoB: November 1968, British
Patricia Ann Collinson Director. Address: York Road, Leeds, LS9 9LN. DoB: January 1954, British
Janice Fife Director. Address: Easterly Crescent, Leeds, LS8 2SG, England. DoB: March 1959, British
Nneka Ikeogu Director. Address: Roman Place, Leeds, LS8 2DS, England. DoB: May 1981, British
Gaynor Connor Director. Address: Unit A3 Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB. DoB: April 1964, British
Kim Shutler-jones Director. Address: York Road, Leeds, LS9 9LN, England. DoB: November 1982, British
Julia Palacios Director. Address: Unit A3 Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB. DoB: December 1956, British
Sarah Hubery Director. Address: Arthur Street, Farsley, Leeds, West Yorkshire, LS28 5PD. DoB: May 1980, British
Tahira Rahman Director. Address: Harehills Avenue, Leeds, West Yorkshire, LS8 4ET. DoB: March 1971, British
Ruth Helen Vaughan Director. Address: 30 Gibson Drive, Whitkirk, Leeds, West Yorkshire, LS15 9BD. DoB: February 1977, British
Barbara Siedlecki Director. Address: 1 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ. DoB: March 1961, British
Helen Long Director. Address: 680 Scott Hall Road, Leeds, West Yorkshire, LS17 5PA. DoB: n\a, British
Heather Dianne Nash Director. Address: 43 Skipton Road, Silsden, Keighley, West Yorkshire, BD20 9LB. DoB: March 1948, British
Kathleen Ellen Hancock Director. Address: 10 Meadow Close, Leeds, West Yorkshire, LS17 9BJ. DoB: October 1952, British
Jennifer Ellen Bravo-mukasa Director. Address: 20 Luxor Road, Leeds, West Yorkshire, LS8 5JY. DoB: August 1967, British
Sasha Emma Williams Director. Address: 40a Front Street, Acomb, York, YO24 3BX. DoB: May 1968, British
Evelyn Patricia Norman Director. Address: 11 Saint Margarets Avenue, Leeds, LS8 1RY. DoB: January 1963, British
Maureen Byrne Director. Address: 2 Holywell View, Leeds, West Yorkshire, LS17 8HG. DoB: August 1953, British
Bonnie Jane Chandler Director. Address: 26a Morris Lane, Leeds, West Yorkshire, LS5 3JD. DoB: June 1971, British
Elizabeth Lee Director. Address: 7 Valley Terrace, Shadwell, Leeds, West Yorkshire, LS17 8NZ. DoB: February 1960, British
Ravinder Kaur Chana Director. Address: 5 Coupland Street, Leeds, West Yorkshire, LS11 6DW. DoB: December 1957, British
Kirsty Ayre Director. Address: 7 North Grange Mews, Leeds, West Yorkshire, LS6 2EW. DoB: n\a, British
Alison Hill Director. Address: 6 Farfield Crescent, Bradford, West Yorkshire, BD6 2LY. DoB: August 1963, British
Madeleine Christina Hilton Director. Address: 35 Woodhill Road, Cookridge, Leeds, West Yorkshire, LS16 7BZ. DoB: October 1947, British
Marcia Lynn Firth Director. Address: 3 Fernbank Avenue, Bramley, Leeds, Yorkshire, LS13 1BS. DoB: May 1955, British
Elizabeth Mary Minett Director. Address: 1 Roundhay Place, Leeds, Yorkshire, LS8 4DY. DoB: November 1957, British
Tracey Williams Director. Address: 24 Headingley Lane, Leeds, West Yorkshire, LS6 2DW. DoB: April 1965, British
Ann Pemberton Director. Address: 3 Ingledew Crescent, Leeds, West Yorkshire, LS8 1BP. DoB: November 1947, British
Catherine Sanderson Director. Address: 10 Hare Lane, Pudsey, West Yorkshire, LS28 9LH. DoB: September 1960, British
Ann Bresnihan Director. Address: 61 Gledhow Park Grove, Leeds, Yorkshire, LS7 4JW. DoB: September 1947, Irish
Debra Rose Pearlman Director. Address: 37 Ayresome Avenue, Leeds, Yorkshire, LS8 1BB. DoB: October 1952, British
Sheila Saunders Director. Address: 311 Stonegate Road, Leeds, West Yorkshire, LS17 6AZ. DoB: n\a, British
Melanie Sarah Craig Director. Address: C/O Craig & Co 6/8 The Headrow, Leeds, Yorkshire, LS1 6PT. DoB: January 1955, British
Margaret Cassidy Director. Address: 579 Meanwood Road, Leeds, West Yorkshire, LS6 4AY. DoB: August 1950, British
Betty Padget Director. Address: Dudley House, 133 Albion Street, Leeds, West Yorkshire, LS2 8PP. DoB: January 1942, British
Melanie Sarah Craig Secretary. Address: C/O Craig & Co 6/8 The Headrow, Leeds, Yorkshire, LS1 6PT. DoB: January 1955, British
Jobs in Leeds Women's Aid vacancies. Career and practice on Leeds Women's Aid. Working and traineeship
Manager. From GBP 3200
Package Manager. From GBP 2300
Responds for Leeds Women's Aid on FaceBook
Read more comments for Leeds Women's Aid. Leave a respond Leeds Women's Aid in social networks. Leeds Women's Aid on Facebook and Google+, LinkedIn, MySpaceAddress Leeds Women's Aid on google map
Other similar UK companies as Leeds Women's Aid: Dk9 Trading Limited | June Food & Leisure Limited | Rhino Tool Hire Ltd | Titans Park Home Solutions Limited | Trade Winds Tableware Limited
Leeds Women's Aid has been in this business for 25 years. Established under no. 02627468, the company is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the headquarters of the firm during its opening times at the following address: 214 York Road , LS9 9LN Leeds. The company is classified under the NACe and SiC code 55900 , that means Other accommodation. 2015-03-31 is the last time when account status updates were filed. It's been twenty five years for Leeds Women's Aid in this field of business, it is doing well and is an example for many.
The enterprise started working as a charity on November 12, 1991. It operates under charity registration number 1005884. The range of their area of benefit is in practice leeds. They work in Leeds City. Their trustees committee features nine representatives: Sarah Hubery, Sharon Hamilton, Ms Marcia Clarke, Hyacinth Mintus-Wright and Kim Shutler-Jones, among others. In terms of the charity's financial situation, their most prosperous year was 2010 when their income was £1,076,359 and their expenditures were £1,072,932. Leeds Women's Aid concentrates its efforts on charitable purposes, problems related to accommodation and housing and problems related to accommodation and housing. It strives to help children or youth, children or young people, other definied groups. It tries to help these recipients by providing various services, unspecified charitable services and counselling and providing advocacy. If you wish to learn something more about the company's activity, dial them on this number 0113 246 0401 or visit their website. If you wish to learn something more about the company's activity, mail them on this e-mail [email protected] or visit their website.
Jane Young, Helen Doolan-womersley, Dr Nneka Chinwe Ikeogu and 5 other directors have been described below are the enterprise's directors and have been expanding the company since 2014.