Leeds Citizens Advice Bureau

All UK companiesHuman health and social work activitiesLeeds Citizens Advice Bureau

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

Leeds Citizens Advice Bureau contacts: address, phone, fax, email, website, shedule

Address: Westminster Buildings 31 New York Street LS2 7DT Leeds

Phone: 0113 243 3339

Fax: 0113 243 3339

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leeds Citizens Advice Bureau"? - send email to us!

Leeds Citizens Advice Bureau detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leeds Citizens Advice Bureau.

Registration data Leeds Citizens Advice Bureau

Register date: 1988-03-01

Register number: 02228358

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 Citizens Advice Bureau

Owner, director, manager of Leeds Citizens Advice Bureau

Nigel Turner Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: May 1973, British

Andrew Passey Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: September 1963, British

Christina Turnbull Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: August 1963, British

Isobel Mills Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: January 1956, British

Alison Natalie Kay Lowe Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: September 1964, British

Rebecca Dearden Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: May 1969, British

Ian Bruce Lawson Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: January 1947, British

Kenneth Patterson Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: May 1950, British

Natalie Coates Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: October 1985, British

Paul Winstanley Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: November 1954, British

Peggy Alexander Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: December 1968, British

Mark Gillen Director. Address: 46 Sowood Avenue, Ossett, Wakefield, W Yorkshire, WF5 0DD. DoB: March 1970, British

Paul Andrew Scholey Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: April 1965, British

Arthur Selman Director. Address: 3 Woodbourne, Leeds, West Yorkshire, LS8 2JW. DoB: May 1946, British

Nazier Parker Director. Address: 1 St Margarets Grove, Leeds, West Yorkshire, LS8 1RZ. DoB: September 1965, British

Marie Glover Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: June 1946, British

Ruth Baumberg Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: December 1940, British

Karen Warren Director. Address: 26 Moorfields, Bramley, Leeds, West Yorkshire, LS13 3JZ. DoB: April 1971, British

Steven Westmoreland Director. Address: 40 Half Mile Close, Stanningley Pudsey, Leeds, West Yorkshire, LS13 1BW. DoB: April 1972, British

Mobina Begum Director. Address: Flat 1, 42 Morris Lane, Leeds, West Yorkshire, LS5 3JD. DoB: March 1971, British

Gerald Mcgowan Director. Address: 15 Queens Place, Otley, West Yorkshire, LS21 3HY. DoB: October 1944, British

Valerie Kendall Director. Address: 5 Woodlea Square, Leeds, West Yorkshire, LS6 4SW. DoB: August 1936, British

Dianne Lyons Director. Address: 12 Green Hill Drive, 31 New York Street, Leeds, West Yorkshire, LS13 4LA. DoB: May 1961, British

Lisa Lee Director. Address: 7 Birkdale Drive, Leeds, West Yorkshire, LS17 7SZ. DoB: December 1967, British

Karl Nestor Director. Address: 26 Armitage Road, Huddersfield, West Yorkshire, HD2 2UB. DoB: June 1964, British

Patricia Bracey Director. Address: 3 Newton Villas, School Lane, Leeds, Yorkshire, LS7 3PL. DoB: August 1946, British

Malcolm Smith Director. Address: 55 Gledhow Wood Avenue, Leeds, West Yorkshire, LS8 1NX. DoB: July 1950, British

Nicolas Hodgkinson Director. Address: 20 Talbot Terrace, Leeds, West Yorkshire, LS4 2RN. DoB: October 1962, British

Keith Ivor Wakefield Director. Address: 35 Beech Grove Avenue, Garforth, Leeds, LS25 1EF. DoB: July 1948, British

Robert Charles Mansell Webb Director. Address: Stoney Royd Leathley Road, Menston, Ilkley, West Yorkshire, LS29 6DP. DoB: May 1946, British

Ian Kennedy Director. Address: 42 Saint Richards Road, Otley, West Yorkshire, LS21 2AZ. DoB: May 1943, British

Mark Vero Director. Address: Flat B, 69 Cemetery Road Beeston, Leeds, Yorkshire, LS11 8SU. DoB: February 1970, British

Andrea Marshall Director. Address: 6 Ayresome Terrace, Leeds, West Yorkshire, LS8 1BJ. DoB: November 1970, British

Philip Andrew Simmons Director. Address: 48 Gervase Road, Horbury, Wakefield, WF4 6JF. DoB: June 1959, British

Adrian Tonge Director. Address: 60 Avenue Hill, Harehills, Leeds, West Yorkshire, LS8 4EZ. DoB: January 1961, British

Dr Susan Rogers Director. Address: 55b Sholebroke Avenue, Leeds, West Yorkshire, LS7 3HD. DoB: April 1971, British

Solomon Coke Director. Address: 127 Brander Road, Leeds, West Yorkshire, LS9 6PQ. DoB: February 1930, British

Myra Pitts Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: January 1935, British

Mobina Begum Director. Address: Flat 1, 42 Morris Lane, Leeds, West Yorkshire, LS5 3JD. DoB: March 1971, British

David Denton Director. Address: 172 Town Street, Armley, Leeds, West Yorkshire, LS12 3RF. DoB: August 1952, British

Mohammed Iqbal Director. Address: 23 Copgrove Road, Leeds, West Yorkshire, LS8 2SP. DoB: September 1961, British

Karl Nestor Director. Address: 26 Armitage Road, Birkby, Huddersfield, West Yorkshire, HD2 2UB. DoB: June 1964, British

Adam Patrick Ogilvie Director. Address: 125 Cross Flatts Grove, Leeds, West Yorkshire, LS11 7BN. DoB: November 1969, British

Graham Tuxford Director. Address: 12 Moorfield Road, Bingley, West Yorkshire, BD16 1PS. DoB: March 1958, British

Georgina Elaine Leeming Director. Address: 2 The Avenue, Scholes, Leeds, LS15 4AS. DoB: April 1956, British

Charlotte Creffield Director. Address: 33 Miles Hill Crescent, Leeds, West Yorkshire, LS7 2EU. DoB: March 1958, British

Kathleen Ashcroft Director. Address: 34 Arncliffe Road, Leeds, Yorkshire, LS6 5AP. DoB: May 1929, British

Susan Field Director. Address: 19 Needless Inn Lane, Woodlesford, Leeds, West Yorkshire, LS26 8EH. DoB: February 1948, British

David Brunwin Director. Address: 16 Montagu Place, Leeds, West Yorkshire, LS8 2RG. DoB: September 1948, British

Christine Hayden Director. Address: 15 Stonegate Gardens, Meanwood, Leeds, West Yorkshire, LS7 2TG. DoB: August 1968, British

Neil Munro Director. Address: 4 Heron Close, Leeds, West Yorkshire, LS17 8XG. DoB: February 1946, British

Angela Gabriel Director. Address: 32 Allerton Grange Drive, Leeds, West Yorkshire, LS17 6LW. DoB: November 1952, British

Susan Davenport Director. Address: 8 Parkways Grove, Oulton, Leeds, West Yorkshire, LS26 8TP. DoB: August 1951, British

Christopher Ginger Director. Address: 1 Vicars Road, Harehills, Leeds, Yorks, LS8 5AS. DoB: May 1952, British

Adrian Tonge Director. Address: 60 Avenue Hill, Harehills, Leeds, West Yorkshire, LS8 4EZ. DoB: January 1961, British

Safdar Hussain Director. Address: 19 Cross Grasmere Street, Cross Grasmere Street, Leeds, LS12 1PU. DoB: June 1971, British

Jill Mcmahon Director. Address: 31 Lancastre Avenue, Krkstall, Leeds, Yorkshire, LS5 3EA. DoB: July 1960, British

Susan Carol Wigley Director. Address: Philips Lane, Darrington, West Yorks, WF8 3BH. DoB: August 1960, British

Rosemary Anne Stinton Director. Address: 7 Town Lane, Bradford, West Yorkshire, BD10 8PR. DoB: June 1950, British

Hugh Donald Langford Director. Address: 20 Olive Mount, Birkenhead, Merseyside, CH41 9DP. DoB: April 1944, British

David Beastall Director. Address: 11 Hopwood Bank, Horsforth, Leeds, West Yorkshire, LS18 5AW. DoB: January 1950, British

Saeda Najib Director. Address: 49 Brudenell Mount, Leeds, LS6 1HS. DoB: January 1970, British

Evergal Lowe Director. Address: 5 Clovelly Place, Leeds, Yorkshire, LS11 6EF. DoB: May 1947, Jamaican

Karl Nestor Director. Address: 5 Roman View, Leeds, West Yorkshire, LS8 2DL. DoB: June 1964, British

Patricia White Director. Address: 4 Manor Grove, Leeds, LS7 3LS. DoB: November 1937, British

Elsa Anderson Director. Address: 63 Fairfield Crescent, Leeds, West Yorkshire, LS13 3EA. DoB: June 1965, British

Keith Parle Director. Address: 30 Cowper Grove, Harehills, Leeds, LS8 5DG. DoB: May 1950, British

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

Tracey Boardman Director. Address: 11 Castle Hill View, Heckmondwike, West Yorkshire, WF16 0BX. DoB: June 1964, British

Lisa Bristow Director. Address: 23 Christopher Road, Woodhouse, Leeds, West Yorkshire, LS6 2JX. DoB: April 1969, British

Julie Sahin Director. Address: 6 Kirkdale Terrace, Lower Wortley, Leeds, West Yorkshire, LS12 6BA. DoB: October 1961, British

John Asquith Director. Address: Westminster Buildings, 31 New York Street, Leeds, West Yorkshire, LS2 7DT. DoB: March 1948, British

Michael Johnston Director. Address: 59 Bayswater Row, Leeds, West Yorkshire, LS8 5LF. DoB: November 1965, English

Christopher Wykes Director. Address: 44 Sowood Street, Leeds, Yorkshire, LS4 2JZ. DoB: January 1970, British

Michael Bateman Director. Address: 20a Ebberston Terrace, Leeds, LS6 1AU. DoB: December 1963, British

Yvette Sinclair Director. Address: 23 Oatland Green, Leeds, LS7 1SN. DoB: October 1957, British

Councillor Geoffrey Driver Director. Address: 13 Ashwood Villas, Headingley, Leeds, West Yorkshire, LS6 2EJ. DoB: November 1937, British

Gillian Thomas Director. Address: 25 Silverdale Avenue, Guiseley, Leeds, LS20 8BD. DoB: March 1961, British

Patricia Bracey Director. Address: 8 Nunnington Terrace, Leeds, LS12 2PH. DoB: August 1996, British

Aileen Larsen Director. Address: 24 Victoria Park Avenue, Kirkstall, Leeds, LS5 3DG. DoB: November 1955, British

Sarah Perrigo Director. Address: 131 Lidgett Lane, Leeds, West Yorkshire, LS8 1QR. DoB: January 1942, British

Shereen Rebbla Director. Address: 16 Edgware Terrace, Harehills, Leeds, West Yorkshire, LS8 5NL. DoB: March 1964, British

Gavin Driver Director. Address: 44 Burley Lodge Terrace, Leeds, LS6 1QA. DoB: July 1968, British

Martin Ford Director. Address: 26 Granville Terrace, Guiseley, Leeds, West Yorkshire, LS20 9DY. DoB: January 1960, British

David Cooper Director. Address: 5 Moseley Wood Rise, Cookridge, Leeds, West Yorkshire, LS16 7JA. DoB: February 1946, British

Susan Pogson Director. Address: 1 Latchmere Crest, Moor Grange, Leeds, West Yorkshire, LS16 5DS. DoB: March 1964, British

Moira Halliday Director. Address: 218 Cardigan Lane, Headingley, Leeds, West Yorkshire, LS6 1ED. DoB: September 1957, British

Jacob Isaac De Villiers Director. Address: 59 Becketts Park Drive, Leeds, LS6 3PJ. DoB: July 1927, British

Erma Lawrence Director. Address: 17 St Martins Gardens, Leeds, LS7 3LD. DoB: January 1962, British

Marie Galloway Director. Address: 5 Rivock Grove, Utley, Keighley, BD20 6HD. DoB: July 1955, British

Gladys Roberts Director. Address: 17 Neville View, Leeds, West Yorkshire, LS9 0LG. DoB: December 1920, British

Keith Ivor Wakefield Director. Address: 35 Beech Grove Avenue, Garforth, Leeds, LS25 1EF. DoB: July 1948, British

Teresa Maiden Director. Address: 82 New Adel Lane, Leeds, LS16 6AP. DoB: June 1933, British Citizen

Jonathan Bacon Director. Address: 54 Nunnery Lane, York, North Yorkshire, YO2 1AJ. DoB: August 1967, British

Allan Pickard Director. Address: 5 Stadwell Park Gardens, Leeds, LS17. DoB: January 1942, British

Martha Morrill Director. Address: 27 Church Crescent, Leeds, West Yorkshire, LS17 6DQ. DoB: March 1922, British

David Harding Director. Address: 20 Croft Road, Doncaster, South Yorkshire, DN4 9EZ. DoB: March 1956, British

Richard Feltham Director. Address: 75 Northbrook Street, Leeds, West Yorkshire, LS7 4QH. DoB: February 1960, British

Dr Avis Dry Director. Address: 14 Corn Mill, Menston, Ilkley, West Yorkshire, LS29 6BY. DoB: April 1922, British

John Connor Director. Address: 20 Savile Drive, Chapeltown, Leeds, West Yorkshire, LS7 3ET. DoB: May 1934, British

Paul Carvis Director. Address: 7 Lakeland Crescent, Alwoodley, Leeds, West Yorkshire, LS17 7PS. DoB: July 1948, British

Patricia Brooke Director. Address: 21 Grove Road, Hunslet, Leeds, West Yorkshire, LS10 2QT. DoB: August 1951, British

Richard Whittall Norton Director. Address: 47 Shaftesbury Avenue, Leeds, West Yorkshire, LS8 1DR. DoB: November 1952, British

Elizabeth Blair Director. Address: 46 Saint Pauls Road, Mirfield, WF14 8AY. DoB: August 1956, British

Dilys Mushin Director. Address: 14 Darfield Crescent, Leeds, West Yorkshire, LS8 5DA. DoB: October 1953, British

Eulalie Procope Director. Address: 2 Wentworth Crescent, Alwoodley, Leeds, West Yorkshire, LS17 7TW. DoB: June 1929, British

John Morris Director. Address: 158 Hyde Park Road, Leeds, LS6 1AG. DoB: November 1945, British

Jobs in Leeds Citizens Advice Bureau vacancies. Career and practice on Leeds Citizens Advice Bureau. Working and traineeship

Sorry, now on Leeds Citizens Advice Bureau all vacancies is closed.

Responds for Leeds Citizens Advice Bureau on FaceBook

Read more comments for Leeds Citizens Advice Bureau. Leave a respond Leeds Citizens Advice Bureau in social networks. Leeds Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpace

Address Leeds Citizens Advice Bureau on google map

Other similar UK companies as Leeds Citizens Advice Bureau: Cigarettes (uk) Ltd | Forsyth Trustees Limited | Novac Control Systems Ltd | Goodman Management Ltd | Carlton Cards Limited

Registered with number 02228358 twenty eight years ago, Leeds Citizens Advice Bureau is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's actual mailing address is Westminster Buildings, 31 New York Street Leeds. This company declared SIC number is 88990 meaning Other social work activities without accommodation n.e.c.. Leeds Citizens Advice Bureau released its account information up until 2015-03-31. The company's most recent annual return was submitted on 2015-10-08. Ever since the company began in this particular field 28 years ago, the company has managed to sustain its great level of prosperity.

The company started working as a charity on 1988-06-16. Its charity registration number is 700314. The geographic range of the charity's area of benefit is in particular, but without limitation leeds metropolitan district. They provide aid in Leeds City. The charity's board of trustees has eight representatives: Dr Kenneth James Patterson, Rebecca Dearden, Ian Lawson, Alison Lowe and Isobel Mills, and others. In terms of the charity's financial statement, their most prosperous time was in 2010 when they raised £1,874,860 and their expenditures were £1,867,066. The enterprise focuses on charitable purposes, training and education, preventing or relieving poverty. It works to the benefit of the whole mankind, the whole mankind. It tries to help these recipients by manifold charitable services, providing advocacy, advice or information and providing advocacy and counselling services. In order to find out more about the firm's activity, call them on this number 0113 243 3339 or go to their official website. In order to find out more about the firm's activity, mail them on this e-mail [email protected] or go to their official website.

The information we have about this company's staff members suggests that there are eight directors: Nigel Turner, Andrew Passey, Christina Turnbull and 5 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on 2015-09-22, 2013-01-22 and 2012-11-22.