Rural Action Yorkshire Limited

All UK companiesInformation and communicationRural Action Yorkshire Limited

Other information service activities n.e.c.

Rural Action Yorkshire Limited contacts: address, phone, fax, email, website, shedule

Address: Unit A Tower House Askham Fields Lane Askham Bryan YO23 3FS York

Phone: +44-1458 6553863

Fax: +44-1458 6553863

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Rural Action Yorkshire Limited"? - send email to us!

Rural Action Yorkshire Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rural Action Yorkshire Limited.

Registration data Rural Action Yorkshire Limited

Register date: 1984-08-08

Register number: 01839458

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

Get full report form global database UK for Rural Action Yorkshire Limited

Owner, director, manager of Rural Action Yorkshire Limited

Ian Johnson Director. Address: Askham Fields Lane, Askham Bryan, York, North Yorkshire, YO23 3FS. DoB: July 1944, British

Dawn Clements Director. Address: Askham Fields Lane, Askham Bryan, York, North Yorkshire, YO23 3FS. DoB: September 1972, British

Jane Alison Hare Director. Address: Askham Fields Lane, Askham Bryan, York, North Yorkshire, YO23 3FS, United Kingdom. DoB: March 1961, British

Leah Swain Secretary. Address: Askham Fields Lane, Askham Bryan, York, North Yorkshire, YO23 3FS, United Kingdom. DoB:

Michael Feist Director. Address: Askham Fields Lane, Askham Bryan, York, North Yorkshire, YO23 3FS, United Kingdom. DoB: January 1945, British

Patrick Thomas Mulligan Director. Address: Askham Fields Lane, Askham Bryan, York, North Yorkshire, YO23 3FS, United Kingdom. DoB: July 1961, Republic Of Ireland

Adrian Stuart Willis Director. Address: 34 Bank End Road, Worsbrough Dale, Barnsley, South Yorkshire, S70 4AF. DoB: February 1960, British

Janet Mary Thornton Director. Address: Ryder Cottage, Main Street East Keswick, Leeds, West Yorkshire, LS17 9EU. DoB: April 1960, British

Linda Lloyd Director. Address: Woodside, Castleton Nr Whitby, Whitby, North Yorkshire, YO21 2EU. DoB: June 1950, British

David Colin Jeffels Director. Address: Orchard Cottage 19 Hall Garth Lane, West Ayton, Scarborough, North Yorkshire, YO13 9JA. DoB: January 1940, British

Shirley Patricia Fawcett Director. Address: Railway Cottage, Schoole Lane, Spofforth, Harrogate, Yorkshire, HG3 1BA. DoB: December 1936, British

Jean Leah Director. Address: Askham Fields Lane, Askham Bryan, York, North Yorkshire, YO23 3FS, United Kingdom. DoB: February 1956, British

Margaret Ann Billing Director. Address: Askham Fields Lane, Askham Bryan, York, North Yorkshire, YO23 3FS, United Kingdom. DoB: January 1938, British

William Peter Cross Secretary. Address: 39 The Close, Northallerton, North Yorkshire, DL7 8BL. DoB:

Geoffrey Rennie Director. Address: 5 Low Hutton Park, Huttons Ambo, York, North Yorkshire, YO60 7HH. DoB: June 1927, British

Frank Johnston Director. Address: 23 Hall Farm Grove, Hoylandswaine, Sheffield, South Yorkshire, S36 7LJ. DoB: August 1948, British

Richard Kenneth Fogden Director. Address: 3 North Ives, Pontefract, West Yorkshire, WF8 1HN. DoB: August 1955, British

Antony James Cooke Director. Address: Common End Farm, Moorhouse Lane, Moorhouse, Doncaster, South Yorkshire, DN6 7HA. DoB: December 1970, British

Avis Anne Thomas Director. Address: Stone Lodge, Ings Road Ullesrelf, Tadcaster, North Yorkshire, LS24 9SS. DoB: July 1947, British

Freda Gertrude Shaw Director. Address: 10 Fairfax Close, Ampleforth, York, North Yorkshire, YO62 4DW. DoB: November 1936, British

Michael John Powell Director. Address: 1 Kirkcroft Regency Gardens, Denholme, West Yorkshire, BD13 4NP. DoB: February 1953, British

John Chantry Priestley Director. Address: Eldon, Main Street East Keswick, Leeds, West Yorkshire, LS17 9EJ. DoB: January 1947, British

David Melling Director. Address: 104 Primrose Lane, Bingley, West Yorkshire, BD16 4QS. DoB: May 1955, British

Michael Murray Elder Director. Address: Regent House, 15 Hanging Royd Lane, Hebden Bridge, West Yorkshire, HX7 7DD. DoB: May 1940, British

James Russell Bailey Director. Address: Grange Farm, Spaunton, Appleton Le Moors, North Yorkshire, YO62 6TR. DoB: April 1963, British

Councillor Paul Howard Whitaker Director. Address: Glendale 59 Grassington Road, Skipton, North Yorkshire, BD23 1LL. DoB: March 1944, British

Saly Charlotte Rawlings Secretary. Address: Hartwith Avenue, Summerbridge, North Yorkshire, HG3 4HT. DoB: February 1964, British

Kenneth Gordon Kingston Director. Address: 2 Hollin Hall Drive, Ilkley, West Yorkshire, LS29 9QU. DoB: January 1945, British

Mark Crowe Director. Address: 74 Brougham Road, Marsden, Huddersfield, Yorkshire, HD7 6BJ. DoB: February 1966, British

Peter Herbert Francis Powell Director. Address: 27 Ebor Way, Nether Poppleton, York, North Yorkshire, YO26 6NJ. DoB: January 1941, British

Councillor Fred Wright Director. Address: 112 Manor Road, Brinsworth, Rotherham, S60 5HJ. DoB: January 1931, British

Roger Melville Greenwood Director. Address: The Mallards, Underbank, Hebden Bridge, West Yorkshire, HX7 6PP. DoB: June 1946, British

Philip Lawson Director. Address: Spring Garth, High Street, Husthwaite, York, North Yorkshire, YO7 4NJ. DoB: July 1939, British

Craig Whittaker Director. Address: Bracewell Hall Badger Lane, Blackshawhead, Hebden Bridge, West Yorkshire, HX7 7JP. DoB: August 1962, British

Cllr Michael John Elsmore Director. Address: 6 Derwent Court, Daleswater Mews, Silsden, West Yorkshire, BD20 0QR. DoB: August 1941, British

Ann Lea Morris Director. Address: Crimple Lodge, Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ. DoB: November 1937, British

Alan Caleb Farnaby Director. Address: The Garth, Sheriff Hutton, York, North Yorkshire, YO60 6SF. DoB: April 1934, British

Basil Larcombe Director. Address: Carr View, Common Lane, Thurcroft, Rotherham, South Yorkshire, S66 9BW. DoB: March 1930, British

Councillor Christine Bampton Smith Director. Address: 6 Calder Grove, Mytholmroyd, West Yorkshire, HX7 5AG. DoB: April 1945, British

Gaynor Peta De Barr Director. Address: Monovene, Keldholme, Kirkbymoorside, York, North Yorkshire, YO62 6ND. DoB: June 1949, British

Monica Carroll Director. Address: Filey Cottage Woodsetts, Worksop, Sheffield, Nottinghamshire, S81 8AT. DoB: April 1949, British

Malcolm Johnson Director. Address: Lodge Farm Elvington Lane, Grimston, York, Yorkshire, YO1 5LD. DoB: February 1933, British

James Graham Mckinney Director. Address: Hillcrest, St Giles Road Skolton, York, North Yorkshire, YO3 3XR. DoB: December 1929, British

Edward Harold Burge Joce Director. Address: The Reivers Arthington Lane, Pool In Wharfedale, Otley, West Yorkshire, LS21 1JZ. DoB: June 1928, British

Davinia Margaret Lambert Director. Address: Holly Tree Farm, Fearby, Ripon, North Yorkshire, HG4 4ND. DoB: October 1934, British

Harold Joseph William Mills Director. Address: Kirk Moor 60 Wentworth Drive, South Kirkby, Pontefract, West Yorkshire, WF9 3RY. DoB: March 1928, British

Derek Cyril Statham Director. Address: Boat Garth, The Green, Maunby, Thirsk, North Yorkshire, YO7 4HG. DoB: May 1937, British

Roger Stott Director. Address: Shaw Ghyll Farm, Simonstone, Hawes, North Yorkshire, DL8 3LY. DoB: October 1942, British

David Stanford Murkett Director. Address: 20 Topcliffe Road, Sowerby, Thirsk, North Yorkshire, YO7 1RD. DoB: June 1931, British

Donald Wilfred Dale Director. Address: 7 Swinston Hill Road, Dinnington, Sheffield, Yorkshire, S31 7RX. DoB: October 1919, British

Patrick Francis Burke Director. Address: Meadow Croft, Norwood Street, Rotherham, South Yorkshire, S65 3EU. DoB: March 1933, British

Barbara Amelia White Director. Address: 6 Doncaster Road, Harlington, Doncaster, Yorkshire, DN5 7HT. DoB: December 1932, British

Jack Brocklebank Director. Address: Green Pastures, Dishforth, Thirsk, North Yorkshire, YO7 3JU. DoB: September 1911, British

Andrew Thomas Fenby Young Director. Address: 2 Brierley Road, Crossgates, Scarborough, North Yorkshire, YO12 4JS. DoB: August 1915, British

Ivan Victor Brett Director. Address: Whitbygate Lodge Whitbygate, Thornton Dale, Pickering, North Yorkshire, YO18 7RY. DoB: April 1928, British

Isabel Arnold Director. Address: 1 Belle Vue Cottages, Osmotherley, Northallerton, North Yorkshire, DL6 3PR. DoB: October 1917, British

Hazel Valerie Lee Director. Address: 6 Park Terrace Old Pool Bank, Pool In Wharfedale, Otley, West Yorkshire, LS21 3BU. DoB: October 1937, British

Lady Diana Ingilby Director. Address: Ripley Castle, Ripley, Harrogate, North Yorkshire, HG3 3AY. DoB: January 1920, British

Gordon Michael Holmes Director. Address: The Bungalow Burn Lane Farm, Burn, Selby, North Yorkshire. DoB: June 1934, British

Eric Hellewell Director. Address: 3 Conery Close, Thrybergh, Rotherham, South Yorkshire, S65 4ES. DoB: July 1925, British

Maureen Alicia Harrison Director. Address: 1 Towngate, Thurlstone, Sheffield, South Yorkshire, S30 6RH. DoB: April 1938, British

Eric Richards Director. Address: The Vicars House, Hutton Buscel, Scarborough, North Yorkshire, YO13 9LL. DoB: March 1936, British

Keith Lewis Scott Director. Address: 15 Water End, Clifton, York, YO30 6LL. DoB: December 1930, British

John Gilks Director. Address: The Old School, High Street Nawton, York, YO62 5JE. DoB: April 1932, British

William Brown Millar Director. Address: 9 Canterbury Close, Wigginton, York, Yorkshire, YO3 3YG. DoB: November 1925, British

Barbara Stride Director. Address: Ymca Alexandra Residential Club, Freemens Court Water Lane, York, Yorkshire, YO3 6PR. DoB: September 1938, British

Wendy Constance Bundy Director. Address: Elvington, York, N Yorks, YO41 4AA. DoB: May 1946, British

Vera Joan Maynard Director. Address: Lansbury House 76 Front Street, Sowerby, Thirsk, North Yorkshire, YO7 1JF. DoB: July 1921, British

Ronald Woolley Director. Address: Flat 1 Windsor Court, 7 Cavendish Avenue, Harrogate, North Yorkshire, HG2 8HX. DoB: May 1931, British

Kenneth Richard Hounsome Director. Address: 4 Grammar School Lane, Northallerton, North Yorkshire, DL6 1BP. DoB: June 1925, British

Evelyn Rowntree Director. Address: 26a Hawthorne Terrace, New Earswick, York, North Yorkshire, YO3 4BL. DoB: November 1918, British

Ian Strong Secretary. Address: 32 Thornhills, Haxby, York, North Yorkshire, YO32 3WD. DoB: May 1940, British

David George Morgan Director. Address: Chantlers Linton Lane, Linton, Wetherby, West Yorkshire, LS22 4HL. DoB: September 1946, British

Harry V Clark Tarran Director. Address: Oakdene Enterpen, Hutton Rudby, Yarm, North Yorkshire, TS15 0EL. DoB: July 1918, British

Nigel John Roome Director. Address: 2 Laurel Bank, Luddendenfoot, Halifax, West Yorkshire, HX2 6PS. DoB: April 1953, British

Jobs in Rural Action Yorkshire Limited vacancies. Career and practice on Rural Action Yorkshire Limited. Working and traineeship

Controller. From GBP 2900

Controller. From GBP 2400

Plumber. From GBP 1800

Administrator. From GBP 2300

Electrician. From GBP 1800

Other personal. From GBP 1500

Plumber. From GBP 1600

Responds for Rural Action Yorkshire Limited on FaceBook

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

Address Rural Action Yorkshire Limited on google map

Other similar UK companies as Rural Action Yorkshire Limited: Agtech Electrical Limited | Russells Export Limited | Serviced Dispense Equipment Limited | Torry Limited | The Carly Press Limited

Rural Action Yorkshire Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is located in Unit A Tower House Askham Fields Lane, Askham Bryan in York. The zip code is YO23 3FS The enterprise exists since 1984/08/08. The firm's reg. no. is 01839458. It 's been seven years since Rural Action Yorkshire Limited is no longer recognized under the business name Yorkshire Rural Community Council. The enterprise Standard Industrial Classification Code is 63990 which stands for Other information service activities n.e.c.. Rural Action Yorkshire Ltd filed its latest accounts up till 2015-03-31. The firm's latest annual return was submitted on 2015-11-20. Since it started in this field of business thirty two years ago, it managed to sustain its great level of prosperity.

With two job advertisements since 2014-12-18, the company has been relatively active on the labour market. On 2015-10-29, it was employing new employees for a part time Temporary Assistant Operations Officer post in York, and on 2014-12-18, for the vacant post of a part time Space for You Project Co-ordinator in York. Those working on these positions are paid no less than £16500 and up to £25400 on a yearly basis. Candidates wanting to apply for this job should send email to [email protected] or call the company on the following phone number: 0845 313 0270.

The firm became a charity on 1984-09-07. It operates under charity registration number 515538. The geographic range of the charity's area of benefit is administrative counties of north, south and west yorkshire. They operate in Bradford City, Calderdale, City Of Wakefield, Doncaster, Kirklees, Leeds City, North Yorkshire, Rotherham, Sheffield City and Barnsley. The corporate trustees committee has ten members: Ms Dawn Clements, Ian Johnson, David Jeffels, Linda Lloyd and Shirley Patricia Fawcett, among others. As regards the charity's financial statement, their most prosperous time was in 2009 when they earned 1,387,557 pounds and they spent 1,479,348 pounds. Rural Action Yorkshire Ltd engages in saving lives and the advancement of health, the problems of unemployment and economic and community development , preventing or relieving poverty. It strives to improve the situation of young people or children, other charities or voluntary bodies, people with disabilities. It provides help to the above agents by acting as an umbrella company or a resource body, providing advocacy, advice or information and sponsoring or conducting research. If you wish to find out more about the enterprise's activity, mail them on this e-mail [email protected] or see their website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Selby District Council, with over 1 transactions from worth at least 500 pounds each, amounting to £6,285 in total. The company also worked with the Barnsley Metropolitan Borough (1 transaction worth £540 in total). Rural Action Yorkshire was the service provided to the Barnsley Metropolitan Borough Council covering the following areas: Holidays & Outings.

Currently, the directors employed by the business are as follow: Ian Johnson employed in 2014 in June, Dawn Clements employed on 2014/06/24, Jane Alison Hare employed five years ago and 7 other members of the Management Board who might be found within the Company Staff section of our website. In order to help the directors in their tasks, since the appointment on 2011/05/04 the business has been making use of Leah Swain, who has been working on successful communication and correspondence within the firm.