Mrc Community Action

All UK companiesOther service activitiesMrc Community Action

Other service activities n.e.c.

Mrc Community Action contacts: address, phone, fax, email, website, shedule

Address: The Marlene Reid Centre 85 Belvoir Road LE67 3PH Coalville

Phone: 01530510515

Fax: 01530510515

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Mrc Community Action"? - send email to us!

Mrc Community Action detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mrc Community Action.

Registration data Mrc Community Action

Register date: 1996-07-29

Register number: 03230594

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 Mrc Community Action

Owner, director, manager of Mrc Community Action

Christine Anne Knott Secretary. Address: The Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire, LE67 3PH. DoB:

Susan Ann Hughes Director. Address: Greenhill Road, Coalville, Leicestershire, LE67 4RJ, England. DoB: April 1948, British

Keith Willdig Director. Address: Sketchley Hall Gardens, Burbage, Hinckley, Leicestershire, LE10 3JP, United Kingdom. DoB: August 1949, British

Ann Georgina Jacobs Director. Address: The Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire, LE67 3PH. DoB: March 1942, British

Emily Margaret Todd Director. Address: Lady Bay Road, West Bridgford, Nottingham, NG2 5BJ, United Kingdom. DoB: November 1977, British

Evan Rees Director. Address: The Square, Bagworth, Leicestershire,, LE67 1DQ. DoB: June 1959, British

Michael Joseph Brownen Director. Address: 8 Hawley Close, Hugglescote, Leicestershire, LE67 2BP. DoB: June 1938, British

John Graham Reid Director. Address: 187 Talbot Street, Whitwick, Coalville, Leicestershire, LE67 5AY. DoB: December 1937, British

Sarah Louise Singh Director. Address: The Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire, LE67 3PH. DoB: October 1976, British

Deacon Andrew Thornton Carter Director. Address: The Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire, LE67 3PH. DoB: May 1966, British

Anil Kalyanji Majithia Director. Address: The Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire, LE67 3PH. DoB: September 1955, British

David Lewis Ahlquist Secretary. Address: 67 South Knighton Road, Leicester, Leicestershire, LE2 3LS. DoB: March 1959, British

Elizabeth Ann Clennett Director. Address: 21 Nottingham Road, Ashby De La Zouch, Leicestershire, LE65 1DJ. DoB: February 1942, British

Stephen Wilson-jennings Director. Address: Hyphen House 1 Main Street, Wilson, Melbourne, Derbyshire, DE73 8HA. DoB: March 1945, British

Patricia Ellen Goldsmith Director. Address: 11 Huntingdon Road, Ashby De La Zouch, Leicestershire, LE65 2NH. DoB: April 1941, British

Lynda Woodard Director. Address: 41 Crusader Close, Whitwick, Leicestershire, LE67 5BX. DoB: February 1956, British

Carl Rex Owen Lawrence Director. Address: 14 Elsalene Drive, Groby, Leicester, Leicestershire, LE6 0FG. DoB: February 1944, British

Sheila Mary Doreen Burgess Director. Address: 24 Windmill Close, Ashby De La Zouch, Leicestershire, LE65 1EQ. DoB: August 1931, British

Michael Richard Wicks Director. Address: 8 St Michaels Drive, Appleby Magna, Swadlincote, Derbyshire, DE12 7BG. DoB: February 1946, British

Evan Rees Director. Address: 17 The Square, Bagworth, Coalville, Leicestershire, LE67 1DQ. DoB: June 1959, British

David Evans Director. Address: 4 Crusader Close, Whitwick, Coalville, Leicestershire, LE67 5BX. DoB: July 1946, British

Josephine Veronica Tait Director. Address: 6 Radley Close, Ashby De La Zouch, Leicestershire, LE65 2HB. DoB: November 1963, British

Alan Edward Norman Director. Address: 47 Westview Avenue, Glen Parva, Leicester, Leicestershire, LE2 9JU. DoB: November 1960, British

Hannah Frances Ferguson Director. Address: 8 Oliver Road, Loughborough, Leicestershire, LE11 2BZ. DoB: February 1980, British

David Bennett Director. Address: 22 Measham Road, Ashby De La Zouch, Leicestershire, LE65 2PF. DoB: May 1947, British

John Cedric Bate Director. Address: 20 Windmill Close, Ashby De La Zouch, Leicestershire, LE65 1EQ. DoB: October 1936, British

Rev John Smith Graham Director. Address: 1 Wentworth Road, Coalville, Leicestershire, LE67 3DL. DoB: June 1948, British

Kenneth Michael Shaw Director. Address: 28 Tipnall Road, Castle Donington, Derby, Derbyshire, DE74 2JY. DoB: June 1941, British

Cheryl Ann Clegg Director. Address: 1 Huntsmans Close, Quorn, Loughborough, Leicestershire, LE12 8AR. DoB: April 1958, British

Martin Charles Gage Secretary. Address: 30 Rendell Road, Leicester, Leicestershire, LE4 6LE. DoB: July 1951, British

Paulina Sue Grady Director. Address: 6 Cannock Close, Ellistown, Coalville, Leicestershire, LE67 1EX. DoB: April 1933, British

Pamela Dean Director. Address: 14 King Richards Hill, Whitwick, Coalville, Leicestershire, LE67 5BT. DoB: January 1949, British

Sheila Mary Doreen Burgess Director. Address: 24 Windmill Close, Ashby De La Zouch, Leicestershire, LE65 1EQ. DoB: August 1931, British

John Ernest White Director. Address: 19 Pennine Way, Ashby De La Zouch, Leicestershire, LE65 1EW. DoB: May 1940, British

May Kilpatrick Duff Duff Director. Address: 4 Wells Road, Ashby De La Zouch, Leicestershire, LE65 2QD. DoB: March 1939, British

June Barras Director. Address: 1 Claremont Drive, Coalville, Leicestershire, LE67 3NL. DoB: June 1943, British

Ann Shaw Director. Address: 93 London Road, Coalville, Leicestershire, LE67 3JE. DoB: November 1943, British

Elizabeth Ann Clennett Director. Address: 21 Nottingham Road, Ashby De La Zouch, Leicestershire, LE65 1DJ. DoB: February 1942, British

Linda Margaret Farley Director. Address: 5 Manor Drive, Worthington, Ashby De La Zouch, Leicestershire, LE65 1RN. DoB: December 1951, British

Jp Ernest Moore Director. Address: 14 Oakham Drive, Coalville, Leicestershire, LE67 4SY. DoB: August 1928, British

Reverend Gert Glasius Director. Address: 36 Lower Packington Road, Ashby De La Zouch, Leicestershire, LE65 1GD. DoB: December 1956, Dutch

Phyllis Mary Ogden Director. Address: 53 Trinity Close, Ashby De La Zouch, Leicestershire, LE65 2GS. DoB: December 1930, British

Jane Inglis Lee Director. Address: 63 Hermitage Road, Whitwick, Coalville, Leicestershire, LE67 5EJ. DoB: December 1940, British

Graham Sydney Knight Director. Address: 73 Woodville Road, Overseal, Swadlincote, Derbyshire, DE12 6LU. DoB: June 1944, British

Kathleen Mary Wass Director. Address: 10 Woodside, Ashby De La Zouch, Leicestershire, LE65 2NJ. DoB: November 1955, British

Reverend Albert William Wathes Director. Address: 47 Beaumont Avenue, Ashby De La Zouch, Leicestershire, LE65 2NF. DoB: January 1926, British

Angela Josephine Iliffe Director. Address: 54 Oxford Street, Coalville, Leicestershire, LE67 3GR. DoB: October 1941, Irish

Kenneth Walter Rossell Director. Address: 98 St Bernards Road, Whitwick, Coalville, Leicestershire, LE67 5QW. DoB: January 1931, British

Roderick Adrian Evans Director. Address: 9 Homestead Road, Thringstone, Coalville, Leicestershire, LE67 8LL. DoB: July 1939, British

Doctor Trevor Eric Jordan Director. Address: 14 Windmill Close, Ashby De La Zouch, Leicestershire, LE65 1EQ. DoB: December 1944, British

Karen Lesley Leeson Director. Address: 111 Greenhill Road, Coalville, Leicestershire, LE67 4RN. DoB: September 1961, British

Ardita Elaine Sheliah Oldham Secretary. Address: The Old Rectory Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD. DoB: August 1937, British

Kenneth John Smith Director. Address: 27 Willesley Gardens, Ashby De La Zouch, Leicestershire, LE65 2QE. DoB: April 1927, British

Jobs in Mrc Community Action vacancies. Career and practice on Mrc Community Action. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Mrc Community Action on FaceBook

Read more comments for Mrc Community Action. Leave a respond Mrc Community Action in social networks. Mrc Community Action on Facebook and Google+, LinkedIn, MySpace

Address Mrc Community Action on google map

Other similar UK companies as Mrc Community Action: My School Printing Ltd | Agripa Nu-vision Limited | Sime Catering Equipment Limited | Luxfer Magtech International Limited | Total Polyfilm Limited

Registered as 03230594 twenty years ago, Mrc Community Action is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The active registration address is The Marlene Reid Centre, 85 Belvoir Road Coalville. The company's listed name switch from North West Leicestershire Council For Voluntary Service to Mrc Community Action occurred in 2009-11-16. This business SIC code is 96090 and their NACE code stands for Other service activities not elsewhere classified. Mrc Community Action released its account information up till 31st March 2015. The latest annual return information was released on 29th July 2015. 20 years of competing on the market comes to full flow with Mrc Community Action as they managed to keep their customers happy throughout their long history.

The company became a charity on 1996-10-10. Its charity registration number is 1058583. The geographic range of the enterprise's area of benefit is north west leicestershire and it works in many cities across Leicestershire. The charity's board of trustees has nine people: John Graham Reid, Evan Rees, Michael Brownen, Anil Majithia and Ms Emily Todd, to name a few of them. As regards the charity's finances, their best period was in 2009 when their income was 977,436 pounds and their spendings were 1,047,495 pounds. Mrc Community Action concentrates on charitable purposes, recreation, other charitable purposes. It tries to improve the situation of the youngest, other voluntary bodies or charities, the whole humanity. It provides help to the above agents by the means of various charitable services, acting as an umbrella company or a resource body and providing advocacy and counselling services. In order to know more about the firm's activity, call them on this number 01530510515 or visit their official website. In order to know more about the firm's activity, mail them on this e-mail [email protected] or visit their official website.

That company owes its well established position on the market and permanent development to seven directors, specifically Susan Ann Hughes, Keith Willdig, Ann Georgina Jacobs and 4 other directors have been described below, who have been hired by the firm since 2013-10-24. Additionally, the director's responsibilities are regularly helped by a secretary - Christine Anne Knott, from who found employment in the company on 2014-07-21.