Leeds Development Education Centre Limited
General secondary education
Primary education
Cultural education
Leeds Development Education Centre Limited contacts: address, phone, fax, email, website, shedule
Address: Ebor Court Skinner Street LS1 4ND Leeds
Phone: 0113 3805657 / 5655
Fax: 0113 3805657 / 5655
Email: [email protected]
Website: www.leedsdec.org.uk
Shedule:
Incorrect data or we want add more details informations for "Leeds Development Education Centre Limited"? - send email to us!
Registration data Leeds Development Education Centre Limited
Register date: 1991-07-08
Register number: 02627506
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Leeds Development Education Centre LimitedOwner, director, manager of Leeds Development Education Centre Limited
June Brighouse Director. Address: 233-237 Roundhay Road, Leeds, LS8 4HS. DoB: July 1949, British
Patrick Lewis Director. Address: 233-237 Roundhay Road, Leeds, LS8 4HS. DoB: June 1952, British
Melanie Burdett Stockdale Director. Address: Baker Street, Morley, Leeds, LS27 0AB. DoB: June 1948, British
Michael Mcgowan Secretary. Address: The Old House, 22 Town Street Chapel Allerton, Leeds, West Yorkshire, LS7 4NB. DoB: May 1940, British
Michael Mcgowan Director. Address: The Old House, 22 Town Street Chapel Allerton, Leeds, West Yorkshire, LS7 4NB. DoB: May 1940, British
Martin Wedell Director. Address: 11 Mountfields, Clarendon Road, Leeds, LS2 9PQ. DoB: September 1950, British
Timothy Murphy Director. Address: 233-237 Roundhay Road, Leeds, LS8 4HS. DoB: December 1964, Irish
Chris Power Director. Address: 10 Grange View, Otley, West Yorkshire, LS21 2SE. DoB: March 1943, British
Derek Sankar Director. Address: 12 Norfolk Place, Leeds, West Yorkshire, LS7 4PT. DoB: n\a, British
Penny Vine Director. Address: 16 Coldcotes Avenue, Leeds, LS9 6NB. DoB: January 1955, British
John Michael Freeman Director. Address: 95 Gledhow Lane, Leeds, West Yorkshire, LS8 1NE. DoB: January 1951, British
Viki Banks Director. Address: 16 Carberry Terrace, Leeds, West Yorkshire, LS6 1QH. DoB: May 1969, British
Stephen Andrew Fairbrass Director. Address: Meadow Croft, Eastwood Lane Higher Eastwood, Todmorden, West Yorkshire, OL4 8RU. DoB: January 1956, British
Dr Mahmood Messkoub Director. Address: 26 Wynford Avenue, Leeds, LS16 6JW. DoB: October 1953, British
Andrew Tear Director. Address: 96 Bankside Street, Leeds, West Yorkshire, LS8 5AD. DoB: September 1948, British
Adrian Strain Director. Address: 19 Carter Mount, Leeds, West Yorkshire, LS15 7BJ. DoB: February 1958, British
Yvonne Berry Director. Address: 8 Eden Crescent, Leeds, West Yorkshire, LS4 2TW. DoB: September 1972, British
Col Collier Director. Address: 2 Chestnut Avenue, Headingley, Leeds, West Yorkshire, LS6 1BA. DoB: n\a, British
Laura Jane Brown Director. Address: Flat 2, 12 Talbot Road, Leeds, West Yorkshire, LS8 1AG. DoB: March 1975, British
Susan Moreland Secretary. Address: 6 Rossefield Road, Heaton, Bradford, BD9 4DA. DoB: June 1964, British
Christopher William Gardiner Director. Address: 21 Mavis Lane, Leeds, West Yorkshire, LS16 7LL. DoB: June 1947, British
Alexander James Hudson Director. Address: 17 Saint Michaels Terrace, Leeds, West Yorkshire, LS6 3BQ. DoB: November 1970, British
Sarah Mcbrinn Director. Address: 5 Craven Street, Otley, West Yorkshire, LS21 1BU. DoB: August 1968, British
Johanna Frances Mawson Director. Address: 15 Woodhill Grove, Leeds, Yorkshire, LS16 7BY. DoB: October 1957, English
Alun Thomas Davies Secretary. Address: 4 Methley Terrace, Leeds, LS7 3NL. DoB: June 1963, British
Susan Moreland Director. Address: 6 Rossefield Road, Heaton, Bradford, BD9 4DA. DoB: June 1964, British
Lesley Pattenson Director. Address: 8 St Anns Mount, Leeds, LS4 2PH. DoB: March 1952, British
Marie Thomas Director. Address: 46 Leyburn Grove, Shipley, West Yorkshire, BD18 3NR. DoB: March 1966, British
Timothy William Watson Director. Address: 15 Hamilton Terrace, Leeds, LS7 4EA. DoB: June 1965, British
Helen Brewster Director. Address: 21 Victor Terrace, Bradford, West Yorkshire, BD9 4RH. DoB: September 1952, British
Alun Thomas Davies Director. Address: 90 North Park Avenue, Leeds, West Yorkshire, LS8 1HP. DoB: June 1963, British
Dorothy Greaves Secretary. Address: Flat 4, 301 Chapeltown Road, Leeds, West Yorkshire, LS7 3JT. DoB: July 1955, British
Pauline Bickley Director. Address: 28 Scott Hall Place, Leeds, West Yorkshire, LS7 3JR. DoB: December 1963, British
Peri Oconnor Director. Address: 7 Woodhill Crescent, Leeds, West Yorkshire, LS16 7BX. DoB: March 1968, British
Julia Stephanie Hill Director. Address: 2 Manston Avenue, Cross Gates, Leeds, West Yorkshire, LS15 8BT. DoB: October 1964, British
Jeanette Hill Director. Address: 54a North Lane, Roundhay, Leeds, LS8 2QW. DoB: January 1955, British
Dennis Charles Sinclair Director. Address: 5 Alexandra Road, Pudsey, West Yorkshire, LS28 8BX. DoB: April 1933, British
Sarah Hills Director. Address: 24 Darfield Place, Leeds, West Yorkshire, LS8 5DD. DoB: August 1964, British
Anne Marie Tallontire Secretary. Address: 17 Argie Terrace, Leeds, West Yorkshire, LS4 2JW. DoB: October 1968, British
Susan Colene Collier Director. Address: 2 Chestnut Avenue, Headingley, Leeds, LS6 1BA. DoB: December 1961, British
Lynette Anne Hall Director. Address: 9 Stanley Road, Lindley, Huddersfield, West Yorkshire, HD3 3LU. DoB: May 1952, Australian/British
Peter Timothy Harvey Director. Address: 5 Wetherby Terrace, Burley, Leeds, West Yorkshire, LS4 2JQ. DoB: December 1965, British
Michael Lock Director. Address: 29 The Crescent, Adel, Leeds, LS16 6AA. DoB: October 1948, British
Muzibur Rahman Director. Address: 17a Moorland Avenue, Leeds, West Yorkshire, LS6 1AP. DoB: September 1969, British
Timothy David Sanders Director. Address: 12 Hawthorn Avenue, Chapel Allerton, Leeds, West Yorkshire, LS19 7UH. DoB: May 1962, British
Damion Bernard Jeffrey Director. Address: 1 Hope Hall Terrace, Halifax, West Yorkshire, HX1 2JX. DoB: February 1974, British
Anne Marie Tallontire Director. Address: 17 Argie Terrace, Leeds, West Yorkshire, LS4 2JW. DoB: October 1968, British
Anthony Patrick Joseph Langan Director. Address: 1 Quarry Place, Woodhouse, Leeds, West Yorkshire, LS6 2JT. DoB: February 1969, British
Rebecca Whittingham Director. Address: Flat One 37 Victoria Road, Barnsley, South Yorkshire, S70 2BU. DoB: July 1972, British
Jonathan Mark Pitt Director. Address: 15 Cecil Grove, Armley, Leeds, West Yorkshire, LS12 2AW. DoB: July 1970, British
Martin Noel Murray Director. Address: Flat 3 17 Providence Avenue, Woodhouse, Leeds, Yorkshire, LS6 2HN. DoB: January 1972, British
Jacqueline Lorna Webster Director. Address: Fair Oaks, Burn, Selby, North Yorkshire, YO8 8LE. DoB: July 1971, British
Julia Tanner Director. Address: 23 Ravenscliffe Road, Calverley, Pudsey, West Yorkshire, LS28 5RZ. DoB: November 1954, British
Ursula Klingel Director. Address: 6 Cliff Road Gardens, Leeds, West Yorkshire, LS6 2EY. DoB: December 1967, German
Peter Nicholas Wood Director. Address: 52 Kings Road, Leeds, West Yorkshire, LS6 1NU. DoB: November 1965, British
Dr Alistair Nicholas Scott Director. Address: Flat 2 9 Inglewood Terrace, Woodhouse, Leeds, West Yorkshire, LS6 2HT. DoB: September 1962, British
Dorothy Greaves Director. Address: Flat 4, 301 Chapeltown Road, Leeds, West Yorkshire, LS7 3JT. DoB: July 1955, British
Bryan Stuart Bruce Director. Address: 40 Melville Place, Leeds, West Yorkshire, LS6 2LZ. DoB: July 1968, British
Zahra Ali Director. Address: 25 Grove Road, Headingley, Leeds, West Yorkshire, LS6 2AQ. DoB: January 1968, British
Claire Rebecca Whiteley Director. Address: 73 Smith Lane, Bradford, West Yorkshire, BD9 6DD. DoB: December 1964, British
Rachel Julian Director. Address: 5 New Road, Littleborough, Rochdale, Lancashire, OL15 8PJ. DoB: May 1970, British
Ruth Chuck Director. Address: 31 Argie Road, Burley, Leeds, West Yorkshire, LS4 2RD. DoB: March 1967, British
Oriel Elisabeth Fiona Kenny Director. Address: 8a Sharp Row, Pudsey, West Yorkshire, LS28 9HZ. DoB: December 1957, British
Jenny Willis Director. Address: Flat 5, 285 Otley Road, Leeds, West Yorkshire, LS16 5LN. DoB: January 1970, British
Sarah Mcbrinn Director. Address: 22 Stanmore View, Burley, Leeds, LS4 2RW. DoB: August 1968, British
Julia Edmonds Director. Address: 10 Martin Terrace, Leeds, LS4 2JY. DoB: March 1964, British
Valerie Blake Director. Address: 40 Gipton Wood Avenue, Oakwood, Leeds, West Yorkshire, LS8 2SZ. DoB: December 1956, British
Regina Agatha Aeboh Director. Address: 1 Carlton Carr, Leeds, West Yorkshire, LS7 1EU. DoB: September 1957, Nigerian
Kathleen Mary Gallagher Director. Address: 10 Grange Avenue, Chapeltown, Leeds, W Yorks, LS7 4EJ. DoB: December 1960, British
Joy Marshall Director. Address: 49 King George Avenue, Leeds, West Yorkshire, LS7 4NP. DoB: October 1952, British
Theresa Mary Stearn Director. Address: 47 Sandhurst Terrace, Leeds, West Yorkshire, LS8 3QS. DoB: May 1957, British
Josephine Fensome Director. Address: 6 Mayville Street, Headingley, Leeds, West Yorkshire, LS6 1ND. DoB: December 1941, British
David Mark Hill Director. Address: 5 Hudson Street, Burmantofts, Leeds, West Yorkshire, LS9 6EL. DoB: August 1961, British
Sharone Patricia Chambers Director. Address: 38 Bellbrooke Place, Burmantofts, Leeds, West Yorkshire, LS9 6AR. DoB: October 1964, British
Sarah Elizabeth Perkins Director. Address: 100 Newlands Place, Undercliffe, Bradford, West Yorkshire, BD3 0QB. DoB: March 1960, British
Jane Mumford Director. Address: 13 Blenheim Square, Leeds, West Yorkshire, LS2 9AR. DoB: November 1965, British
Gordon Macbride Crawford Director. Address: 9 The Paddock, Church Lane, Leeds, LS6 4PB. DoB: July 1952, British
Stella Ann Cross Director. Address: 4 Darfield Street, Leeds, West Yorkshire, LS8 5DB. DoB: March 1959, British
Jobs in Leeds Development Education Centre Limited vacancies. Career and practice on Leeds Development Education Centre Limited. Working and traineeship
Cleaner. From GBP 1000
Director. From GBP 6100
Carpenter. From GBP 1700
Fabricator. From GBP 2700
Other personal. From GBP 1500
Project Planner. From GBP 3800
Other personal. From GBP 1500
Responds for Leeds Development Education Centre Limited on FaceBook
Read more comments for Leeds Development Education Centre Limited. Leave a respond Leeds Development Education Centre Limited in social networks. Leeds Development Education Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress Leeds Development Education Centre Limited on google map
Other similar UK companies as Leeds Development Education Centre Limited: Kopsrose Ltd | Why W8t ? Ltd | Red Three Designs Limited | The Colada Club Limited | Newmoon Properties Limited
Leeds Development Education Centre is a company with it's headquarters at LS1 4ND Leeds at Ebor Court. The company has been in existence since 1991 and is established as reg. no. 02627506. The company has been present on the English market for 25 years now and the status at the time is is active. The company SIC code is 85310 and has the NACE code: General secondary education. Leeds Development Education Centre Ltd reported its account information up to 2015-03-31. The business most recent annual return was submitted on 2015-11-25. Twenty five years of presence on this market comes to full flow with Leeds Development Education Centre Ltd as the company managed to keep their customers happy throughout their long history.
The company was registered as a charity on August 13, 1991. Its charity registration number is 1003862. The geographic range of the enterprise's area of benefit is not defined, in practice west yorkshire and it works in different towns and cities around Bradford City, City Of Wakefield, Leeds City, Kirklees and Calderdale. The corporate board of trustees has five people, whose names are Martin Wedell, Michael Mcgowan, Melanie Stockdale, June Brighouse and Patrick Lewis. As concerns the charity's financial situation, their best period was in 2011 when their income was £403,467 and their expenditures were £356,550. Leeds Development Education Centre Ltd engages in other charitable purposes, training and education, the relief or prevention of poverty. It works to improve the situation of children or young people, all the people, youth or children. It provides aid to these beneficiaries by the means of providing various services and providing specific services. In order to learn more about the enterprise's activity, call them on this number 0113 3805657 / 5655 or see their website. In order to learn more about the enterprise's activity, mail them on this e-mail [email protected] or see their website.
There's a team of five directors overseeing the following limited company now, namely June Brighouse, Patrick Lewis, Melanie Burdett Stockdale and 2 others listed below who have been carrying out the directors tasks for four years. What is more, the managing director's tasks are regularly supported by a secretary - Michael Mcgowan, age 76, from who was hired by the following limited company in August 2006.