Leeds Church Institute (incorporated)

All UK companiesEducationLeeds Church Institute (incorporated)

Other education n.e.c.

Leeds Church Institute (incorporated) contacts: address, phone, fax, email, website, shedule

Address: 20 New Market Street Leeds LS1 6DG West Yorkshire

Phone: 0113 245 4700

Fax: 0113 245 4700

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leeds Church Institute (incorporated)"? - send email to us!

Leeds Church Institute (incorporated) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leeds Church Institute (incorporated).

Registration data Leeds Church Institute (incorporated)

Register date: 1919-06-06

Register number: 00155840

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

Get full report form global database UK for Leeds Church Institute (incorporated)

Owner, director, manager of Leeds Church Institute (incorporated)

Rev Samuel Jon Clint Corley Director. Address: 20 New Market Street, Leeds, West Yorkshire, LS1 6DG, England. DoB: June 1976, British

Reverend Piers Gordon John Lane Director. Address: Whirlowdale Crescent, Sheffield, South Yorkshire, S7 2NB, England. DoB: November 1963, British

Rev Kathryn Anne Fitzsimons Director. Address: 20 New Market Street, Leeds, West Yorkshire, West Yorkshire, LS1 6DG, England. DoB: July 1957, British

Reverend Dr Joseph Domenic Cortis Director. Address: 20 New Market Street, Leeds, West Yorkshire, West Yorkshire, LS1 6DG, England. DoB: June 1956, Maltese

Patricia Josephine Sandbach Director. Address: 20 New Market Street, Leeds, West Yorkshire, West Yorkshire, LS1 6DG, England. DoB: March 1945, British

Rev Simon Anthony Hall Director. Address: 20 New Market Street, Leeds, West Yorkshire, West Yorkshire, LS1 6DG. DoB: September 1967, British

Anne Elizabeth Beal Director. Address: 20 New Market Street, Leeds, West Yorkshire, West Yorkshire, LS1 6DG. DoB: April 1944, British

Canon Ann Dorothea Nicholl Director. Address: 20 New Market Street, Leeds, West Yorkshire, LS1 6DG. DoB: May 1943, British

John Victor Betts Director. Address: 20 New Market Street, Leeds, West Yorkshire, LS1 6DG, England. DoB: March 1947, British

Haydn Woodforde Farrar Secretary. Address: 20 New Market Street, Leeds, West Yorkshire, LS1 6DG. DoB:

Major Peter James Forrest Director. Address: 3 Linton Avenue, Leeds, West Yorkshire, LS17 8PU. DoB: June 1960, British

Reverend Adrian Burdon Director. Address: Oxford Place Centre, Leeds Methodist Mission, Oxford Place, Leeds, West Yorkshire, LS1 3AX. DoB: January 1962, British

David Laycock Secretary. Address: 211a Harrogate Road, Leeds, W Yorks, LS7 3PT. DoB: July 1943, British

Kathleen Parker Director. Address: The Manse, 19 Park View, Beeston, Leeds, West Yorkshire, LS11 7AY. DoB: September 1943, British

Rachael Franklin Director. Address: 1 Markington Mews, Middleton, Leeds, West Yorkshire, LS10 4TE. DoB: March 1974, British

Timothy Ian Jones Director. Address: 44 The Green, Seacroft, Leeds, West Yorkshire, LS14 6JW. DoB: June 1981, British

Gloria Hanley Director. Address: 15 Allerton Grange Rise, Leeds, Yorks, LS17 6LJ. DoB: June 1948, British

The Venerable Peter Burrows Director. Address: Archdeacon's Lodge, 3 West Park Grove, Leeds, West Yorks, LS8 3PE. DoB: May 1955, British

Gloria Jean Tempest Director. Address: The Bungalow, The Curtilage, Old Coach Road,, Barwick Road, Garforth,, Leeds, West Yorkshire, LS25 2DL. DoB: June 1940, British

Reverend Anthony Francis Bundock Director. Address: Leeds City Rectory, 1 Vicarage View, Kirkstall, Leeds, West Yorkshire, LS5 3HF. DoB: July 1949, British

Philip Arundel Director. Address: Landfall, Springbank Grafton, York, North Yorkshire, YO51 9QZ. DoB: n\a, British

Rev Carol Wardman Director. Address: Albion House, Scarr Head Road, Sowerby Bridge, West Yorkshire, HX6 3PU. DoB: n\a, British

David Laycock Director. Address: 211a Harrogate Road, Leeds, W Yorks, LS7 3PT. DoB: July 1943, British

Margaret Walker Director. Address: 9 Temple Park Close, Leeds, W Yorks, LS15 0JJ. DoB: January 1944, British

Michael Richard Love Director. Address: The Greenhouse, 145a Cardigan Road, Leeds, LS6 1LJ. DoB: August 1953, British

Margaret Morrish Director. Address: 54 High Ash Avenue, Wigton Moor, Leeds, West Yorkshire, LS17 8RG. DoB: September 1932, British

Father Peter Rosser Director. Address: Leeds Diocesan Curia, Hinsley Hall, 62 Headingley Lane, Leeds, West Yorkshire, LS6 2BX. DoB: August 1945, British

Lindsey Carole Pearson Secretary. Address: St. Marys Vicarage, 50 Cragside Walk, Leeds, West Yorkshire, LS5 3QE. DoB: December 1961, British

David Calder Director. Address: 2 Halcyon Hill, Leeds, West Yorkshire, LS7 3PU. DoB: August 1960, Eu British

Revd Richard George Nicholas Plant Secretary. Address: The Rectory, Church Lane, Garforth, Leeds, West Yorkshire, LS25 1NR. DoB: September 1945, British

Peter Brindle Director. Address: Beeston Vicarage 16 Town Street, Beeston, Leeds, LS11 8PN. DoB: March 1947, British

Gordon Edward Nutter Director. Address: Rigton House Main Street, East Keswick, Leeds, West Yorkshire, LS17 9EJ. DoB: May 1935, British

Moira Halliday Director. Address: 24 Regent Terrace, Leeds, West Yorkshire, LS6 1NP. DoB: September 1957, British

Revd. Prof Nigel John Biggar Director. Address: 12 Oakwood Lane, Leeds, West Yorkshire, LS8 2JQ. DoB: March 1955, British

Reverend Canon David John Leader Hawkins Director. Address: 208 Kirkstall Lane, Leeds, Yorkshire, LS5 2AB. DoB: March 1949, British

Lindsey Carole Pearson Director. Address: St Peters Vicarage, 139 Dewsbury Road, Leeds, West Yorkshire, LS11 5NW. DoB: December 1961, British

Dr Alistair Iain Mcfadyen Director. Address: 41 Kings Mount, Leeds, West Yorkshire, LS17 5NS. DoB: May 1961, British

Jacqueline Friend Secretary. Address: 3 Henconner Crescent, Leeds, West Yorkshire, LS7 3NS. DoB: July 1955, British

Reverend Canon Graham Charles Morell Smith Director. Address: St Peters House, Kirkgate, Leeds, West Yorkshire, LS2 7DJ. DoB: November 1947, British

Dr Eleanor Vogler Director. Address: 40 The Avenue, Roundhay, Leeds, West Yorkshire, LS8 1JG. DoB: December 1936, British

Barbara Shepherd Director. Address: 5 Grange Wood Court, Otley Road, Leeds, West Yorkshire, LS16 6ED. DoB: March 1924, British

Daphne Evans Director. Address: 13 Broomhill Drive, Leeds, West Yorkshire, LS17 6JW. DoB: March 1944, British

Very Reverend Peter Jerome Marshall Director. Address: The Deanery 10 College Green, Worcester, Worcestershire, WR1 2LH, England. DoB: May 1940, British

The Ven John Oliver Director. Address: Archdeacons Lodge, 3 West Park Grove, Leeds, West Yorkshire, LS8 2HQ. DoB: September 1939, British

Henry Anthony Richardson Director. Address: Greythatch Wetherby Road, Scarcroft, Leeds, West Yorkshire, LS14 3BB. DoB: December 1925, British

Dr Raymond Head Director. Address: The Manse, Burridge House, Patley Bridge, HG3 5HQ. DoB: July 1927, British

The Reverend Canon Alan Sheward Griggs Director. Address: 33 Harrowby Road, Leeds, West Yorkshire, LS16 5HX. DoB: June 1933, British

Elaine Briggs Director. Address: 27 Gamble Lane, Farnley, Leeds, Yorkshire, LS12 5LP. DoB: November 1937, British

Margaret Brown Director. Address: The Rectory, Ripley, Harrogate, North Yorkshire, HG3 3AY. DoB: October 1946, British

Jacqueline Friend Director. Address: 3 Henconner Crescent, Leeds, West Yorkshire, LS7 3NS. DoB: July 1955, British

Reverend Peter Bindon Stoodley Director. Address: 68 Osmondthorpe Lane, Leeds, West Yorkshire, LS9 9EF. DoB: December 1947, British

Reverend William Thomas Snelson Director. Address: 17 Falcon Close, Otley, West Yorkshire, LS21 3EG. DoB: March 1945, British

Patricia Ann Williams Director. Address: 2 Whincover View, Old Farnley, Leeds, Yorkshire, LS12 5JS. DoB: December 1939, British

Revd Richard George Nicholas Plant Director. Address: The Rectory, Church Lane, Garforth, Leeds, West Yorkshire, LS25 1NR. DoB: September 1945, British

Reverend David Grant Rhodes Director. Address: 111 Potternewton Lane, Leeds, West Yorkshire, LS7 3LW. DoB: April 1943, British

Reverend Robert William Shaw Director. Address: Manston Vicarage, Church Lane Cross Gates, Leeds, West Yorkshire, LS15 8JB. DoB: November 1946, British

Rev James Robert William Siller Director. Address: St Martins Vicarage St Martins View, Leeds, West Yorkshire, LS7 3LB. DoB: August 1944, British

Revd Richard George Nicholas Plant Secretary. Address: The Rectory, Church Lane, Garforth, Leeds, West Yorkshire, LS25 1NR. DoB: September 1945, British

The Reverend Stephen John Oliver Director. Address: 1 Vicarage View, Kirkstall, Leeds, West Yorkshire, LS5 3HF. DoB: January 1948, British

Henry Anthony Richardson Secretary. Address: Greythatch Wetherby Road, Scarcroft, Leeds, West Yorkshire, LS14 3BB. DoB: December 1925, British

Jobs in Leeds Church Institute (incorporated) vacancies. Career and practice on Leeds Church Institute (incorporated). Working and traineeship

Sorry, now on Leeds Church Institute (incorporated) all vacancies is closed.

Responds for Leeds Church Institute (incorporated) on FaceBook

Read more comments for Leeds Church Institute (incorporated). Leave a respond Leeds Church Institute (incorporated) in social networks. Leeds Church Institute (incorporated) on Facebook and Google+, LinkedIn, MySpace

Address Leeds Church Institute (incorporated) on google map

Other similar UK companies as Leeds Church Institute (incorporated): Bjorns Marine Consulting Limited | Lh Max Financial Holdings Inc Limited | Fact Vrs Limited | Clockwork Coaching Ltd | Legends Sports Limited

Based in 20 New Market Street, West Yorkshire LS1 6DG Leeds Church Institute (incorporated) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00155840 Companies House Reg No.. This company was launched on 1919-06-06. This company is registered with SIC code 85590 - Other education not elsewhere classified. The business most recent filed account data documents were filed up to 2015-12-31 and the most recent annual return was released on 2015-09-22. Leeds Church Institute (incorporated) is one of the rare examples that a well prospering business can constantly deliver the highest quality of services for over ninety seven years and achieve a constant great success.

The company started working as a charity on 1964-04-28. It operates under charity registration number 220966. The geographic range of the firm's area of benefit is diocese of ripon and leeds and elsewhere and it operates in different towns in North Yorkshire and Leeds City. The firm's trustees committee consists of ten representatives: Ann Dorothea Nicholl, Rev Kathryn Anne Fitzsimons, Rev Simon Anthony Hall, The Rev Canon Anthony Francis Bundock and John Victor Betts, among others. Regarding the charity's finances, their best time was in 2009 when they earned 366,148 pounds and their expenditures were 434,623 pounds. Leeds Church Institute (incorporated) concentrates on charitable purposes, religious activities and education and training. It works to help other charities or voluntary organisations, the general public, other charities or voluntary bodies. It provides help to the above recipients by the means of counselling and providing advocacy, providing facilities, buildings and open spaces and providing human resources. In order to learn anything else about the corporation's activities, call them on this number 0113 245 4700 or check their website. In order to learn anything else about the corporation's activities, mail them on this e-mail [email protected] or check their website.

In order to satisfy the customers, the following firm is continually guided by a team of nine directors who are, to enumerate a few, Rev Samuel Jon Clint Corley, Reverend Piers Gordon John Lane and Rev Kathryn Anne Fitzsimons. Their successful cooperation has been of pivotal use to the following firm for one year.