Pleasley Y2k

All UK companiesHuman health and social work activitiesPleasley Y2k

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

Pleasley Y2k contacts: address, phone, fax, email, website, shedule

Address: Pleasley Landmark Chesterfield Road North, NG19 7SP Pleasley, Mansfield

Phone: 01623 819820

Fax: 01623 819820

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Pleasley Y2k"? - send email to us!

Pleasley Y2k detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pleasley Y2k.

Registration data Pleasley Y2k

Register date: 1999-12-22

Register number: 03900660

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 Pleasley Y2k

Owner, director, manager of Pleasley Y2k

Sharon Amanda Ebbern Secretary. Address: Pleasley Landmark, Chesterfield Road North,, Pleasley, Mansfield, Nottinghamshire, NG19 7SP. DoB:

Ivor Marriott Director. Address: Pleasley Landmark, Chesterfield Road North,, Pleasley, Mansfield, Nottinghamshire, NG19 7SP. DoB: April 1954, British

Mandy Dickson Director. Address: Pleasley Landmark, Chesterfield Road North,, Pleasley, Mansfield, Nottinghamshire, NG19 7SP. DoB: March 1963, British

Terence Spencer Director. Address: New Toll Bar Cottage, Radmanthwaite, Mansfield, Nottinghamshire, NG19 7RF. DoB: December 1938, British

Claire Kissane Director. Address: 35 Bagshaw Street, Pleasley, Mansfield, Nottinghamshire, NG19 7SA. DoB: August 1961, British

Danni Zaveckas Director. Address: Pleasley Landmark, Chesterfield Road North,, Pleasley, Mansfield, Nottinghamshire, NG19 7SP. DoB: June 1958, British

Daniel Isterling Secretary. Address: Pleasley Landmark, Chesterfield Road North,, Pleasley, Mansfield, Nottinghamshire, NG19 7SP. DoB:

Susan Mills Director. Address: Bothamsall, Retford, Nottinghamshire, DN22 8DF, England. DoB: February 1958, British

Susan Emma Mills Director. Address: Bothamsall, Retford, Nottinghamshire, DN22 8DF, England. DoB: February 1958, British

Daniel Isterling Director. Address: Murray Street, Mansfield, Nottinghamshire, NG18 4AR, England. DoB: June 1986, British

Andrew Michael Hollis Director. Address: Pine Avenue, New Ollerton, Newark, Nottinghamshire, NG22 9PX. DoB: October 1965, British

Ann Hill Secretary. Address: Sycamore Avenue, Glapwell, Chesterfield, Derbyshire, S44 5LH. DoB:

Caroline Tipple Secretary. Address: The Vale Chesterfield Road, Pleasley, Mansfield, Nottinghamshire, NG19 7PE. DoB: January 1972, British

Malcolm Anthony Hill Director. Address: 2 Sycamore Avenue, Glapwell, Chesterfield, Derbyshire, S44 5LH. DoB: January 1945, British

Ann Hill Director. Address: 2 Sycamore Avenue, Glapwell, Chesterfield, Derbyshire, S44 5LH. DoB: November 1943, British

Robert Andrew Bates Director. Address: 57 Solario Rd, Queens Hills, Norwich, NR8 5EJ. DoB: March 1967, British

Robert Andrew Bates Secretary. Address: 18 Orchard Street, Mansfield, Nottinghamshire, NG19 7DZ. DoB:

Gail Ann Henderson Director. Address: 12 Cambria Road, Mansfield, Nottinghamshire, NG19 7RL. DoB: January 1963, British

Gail Ann Lawson Secretary. Address: 12 Cambria Road, Mansfield, Nottinghamshire, NG19 7RJ. DoB:

James Peter Naylor Secretary. Address: 11 Revena Close, Colwick, Nottingham, Nottinghamshire, NG4 2BR. DoB:

Barbara Colleen Hill Director. Address: Wren Hill Farm, Radmanthwaite, Pleasley Mansfield, Nottinghamshire, NG19. DoB: September 1945, British

Lee John Cooper Secretary. Address: 33 High Street, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 3GG. DoB: March 1983, British

Lee John Cooper Director. Address: 33 High Street, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 3GG. DoB: March 1983, British

Michael William Revill Director. Address: 9 Wharmby Avenue, Mansfield, Nottinghamshire, NG19 7JN. DoB: June 1949, British

Barbara Colleen Hill Director. Address: Wren Hill Farm, Radmanthwaite, Pleasley Mansfield, Nottinghamshire, NG19. DoB: September 1945, British

Caroline Tipple Director. Address: The Vale Chesterfield Road, Pleasley, Mansfield, Nottinghamshire, NG19 7PE. DoB: January 1972, British

Lord Jason Bernard Zadrozny Director. Address: 33 High Street, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 3GG. DoB: July 1980, British

Moira Unwin Director. Address: 8 The Willows, Pleasley, Mansfield, Nottinghamshire, NG19 7SN. DoB: September 1964, British

Michael William Revill Secretary. Address: 9 Wharmby Avenue, Mansfield, Nottinghamshire, NG19 7JN. DoB: June 1949, British

Graham Muncaster Secretary. Address: 9 Plackett Close, Breaston, Derbyshire, DE72 3UG. DoB:

Robert Edward Scott Director. Address: 23 Hillmoor Street, Mansfield, Nottinghamshire, NG19 7RY. DoB: October 1946, British

Geoffrey Colin Seymour Director. Address: Radmanthwaite Cottage, Woburn Lane, Mansfield, Nottinghamshire, NG19 7RT. DoB: February 1942, British

Angela Mary Smythe Director. Address: Vacarage, 67 Bagshaw Street, Mansfield, Nottinghamshire, NG19 7SA. DoB: October 1953, British

Robert Fennell Director. Address: 2a Radmanthwaite Road, Pleasley, Mansfield, Nottinghamshire, NG19 7RE. DoB: January 1949, British

Heather Morton Director. Address: Woodlands, Chesterfield Road, Pleasley, Mansfield, Nottinghamshire, NG19 7PE. DoB: March 1950, British

Gail Ann Henderson Secretary. Address: 12 Cambria Road, Mansfield, Nottinghamshire, NG19 7RL. DoB: January 1963, British

Jobs in Pleasley Y2k vacancies. Career and practice on Pleasley Y2k. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Pleasley Y2k on FaceBook

Read more comments for Pleasley Y2k. Leave a respond Pleasley Y2k in social networks. Pleasley Y2k on Facebook and Google+, LinkedIn, MySpace

Address Pleasley Y2k on google map

Other similar UK companies as Pleasley Y2k: Broadoak Management Ltd | Harborne Central Management Limited | Overplace Limited | Queens Close Developments Ltd. | Green Lanes Haringey Limited

Registered as 03900660 17 years ago, Pleasley Y2k is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business latest office address is Pleasley Landmark, Chesterfield Road North, Pleasley, Mansfield. Pleasley Y2k was listed 15 years ago as Pleasley Y2k. This company principal business activity number is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. 2015-12-31 is the last time the company accounts were filed. From the moment the company began in this particular field seventeen years ago, the firm has sustained its great level of success.

On 2014/11/04, the company was seeking a Facilitator to fill a part time post in Mansfield, Midlands. They offered a part time job with wage £6.50 per hour. The offered position required no experience. While sending your application include job offer number 2014.

The company was registered as a charity on 2001/12/03. Its charity registration number is 1089616. The range of the charity's area of benefit is pleasley hill. They work in Nottinghamshire. The charity's board of trustees consists of five representatives, namely Terry Spencer, Claire Louise Kissane, Daniel Isterling, Mandy Dickson and Ivor Marriott. As for the charity's financial report, their best time was in 2009 when their income was 154,346 pounds and their spendings were 142,885 pounds. Pleasley Y2k concentrates its efforts on education and training, the problems of economic and community development and unemployment, the area of amateur sport. It works to improve the situation of the elderly, the youngest, the whole humanity. It provides help to these beneficiaries by providing specific services, acting as an umbrella company or a resource body and counselling and providing advocacy. If you would like to learn anything else about the firm's activity, call them on this number 01623 819820 or go to their website. If you would like to learn anything else about the firm's activity, mail them on this e-mail [email protected] or go to their website.

According to the company's employees register, for three years there have been four directors including: Ivor Marriott, Mandy Dickson and Terence Spencer. What is more, the managing director's efforts are regularly aided by a secretary - Sharon Amanda Ebbern, from who found employment in the following company in 2015.