Body Positive North West Limited

All UK companiesHuman health and social work activitiesBody Positive North West Limited

Other human health activities

Body Positive North West Limited contacts: address, phone, fax, email, website, shedule

Address: Regency House 45-51 Chorley New Road BL1 4QR Bolton

Phone: 01618822216

Fax: 01618822216

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Body Positive North West Limited"? - send email to us!

Body Positive North West Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Body Positive North West Limited.

Registration data Body Positive North West Limited

Register date: 1991-03-25

Register number: 02594770

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

Get full report form global database UK for Body Positive North West Limited

Owner, director, manager of Body Positive North West Limited

Lydia Morrison Director. Address: 45-51 Chorley New Road, Bolton, BL1 4QR. DoB: January 1965, British

David Allen Director. Address: Stokoe Avenue, Alrincham, Trafford, WA14 4LF. DoB: February 1972, British

Caryl Clavering Secretary. Address: Cobden Street, Blackley, M9 4DY. DoB:

Mark King Director. Address: Spen Lane, Leeds, West Yorkshire, LS16 5EL. DoB: December 1962, British

Jethro Nyanjowa Director. Address: 62 Crondall Street, Manchester, Lancashire, M14 4UA. DoB: July 1965, Zimbabwe

Rodney Hill Director. Address: The Coach House, 32 High Street, Newton-Le-Willows, Merseyside, WA12 9SN. DoB: April 1952, British

Nicola Smith Director. Address: 185 Grange Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 5NJ. DoB: n\a, British

Suresh Vaghela Director. Address: 17 Polefield, Fulwood, Preston, Lancashire, PR2 9RS. DoB: July 1962, British

Daniel Valentine Director. Address: 39 Russell Road, Whalley Range, Manchester, Greater Manchester, M16 8DH. DoB: February 1974, British

Nick Falkingham Director. Address: 39 Russell Road, Whalley Range, Manchester, Greater Manchester, M16 8DH. DoB: August 1966, British

Martin James Broomhead Director. Address: 39 Russell Road, Whalley Range, Manchester, Greater Manchester, M16 8DH. DoB: n\a, British

Edward Mcconniffe Secretary. Address: 27 Plains, Marsden, Huddersfield, West Yorkshire, HD7 6AL. DoB: March 1957, British

Adela Mugabo Director. Address: Flat 4 234 Palatine Road, Manchester, Lancashire, M20 2WF. DoB: October 1965, Rwandan

Edward Mcconniffe Director. Address: 27 Plains, Marsden, Huddersfield, West Yorkshire, HD7 6AL. DoB: March 1957, British

Kevin Leyland Director. Address: 7 Fairbourne Road, Manchester, Lancashire, M19 3HX. DoB: January 1965, British

Nicola Smith Secretary. Address: 185 Grange Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 5NJ. DoB: n\a, British

Mark Edward Sowery Director. Address: 1 Summer Lane Cottages, Preston On The Hill, Warrington, Cheshire, WA4 4BH. DoB: March 1961, British

Martin Dean Director. Address: 37 Arlington Drive, Macclesfield, Cheshire, SK11 8QL. DoB: November 1966, British

Felicity Greenham Secretary. Address: 118 Humphreys Road, Old Trafford, Lancashire, M16 9DF. DoB: November 1952, British

Ian Lee Director. Address: 8 Nelson Court, Droitwich Road, Manchester, Lancashire, M40 8DR. DoB: July 1951, British

Liam Armour Director. Address: 622 Liverpool Street, Weaste, Salford, Lancashire, M5 5HQ. DoB: September 1938, British

Leonie Barnes Director. Address: 62 Cheeryble Street, Openshaw, Manchester, Lancashire, M11 1EU. DoB: May 1963, British

Dr Wassim Malas Director. Address: 2 Bindloss Avenue, Eccles, Manchester, Lancashire, M30 0DU. DoB: January 1966, British

David Kilgour Director. Address: 17 Cundiff Court, Fairbourne Road, Levenshulme, Lancashire, M19 3HZ. DoB: April 1954, British

Joyce Victoria Athanas Lyamuya Director. Address: 12 Windsor Avenue, Whitefield, Lancashire, M45 6BA. DoB: July 1960, Tanzanian

Felicity Greenham Director. Address: 118 Humphreys Road, Old Trafford, Lancashire, M16 9DF. DoB: November 1952, British

Garry Edwards Director. Address: 57 Humphries Court, Collyhurst, Manchester, Lancashire, M40 7GB. DoB: November 1961, British

Ian Jeffery Secretary. Address: 20 Brotherton Drive, Trinity, Salford, Greater Manchester, M3 6BH. DoB:

Graham Cauldwell Director. Address: 11 Cardwell Street, Oldham, Lancashire, OL8 2AF. DoB: November 1949, British

Kevin Ahearn Director. Address: 12 Dumers Close, Radcliffe, Manchester, M26 2PP. DoB: April 1962, British

Richard Cooke Director. Address: 20 Harmsworth Street, Salford, Manchester, M6 5GF. DoB: January 1968, British

Michael Evans Director. Address: 23 Hulme Court, Linby Street, Manchester, M15 5AR. DoB: October 1969, British

Paul Redfern Director. Address: 16 Rosamond Drive, Trinity Gardens, Manchester, M3 6BN. DoB: December 1956, British

John Clifford Director. Address: 18 Sumner Street, Atherton, Lancashire, M46 0LA. DoB: September 1956, British

Leonard Chapman Director. Address: 32 Ruskin Road, Prestwich, Manchester, M25 9GL. DoB: October 1938, British

Vincent Statter Director. Address: 26 Margaret Street, Wigan, Lancashire, WN6 7LS. DoB: November 1945, British

Thomas Wright Director. Address: 11 Colwell Avenue, Stretford, Manchester, M32 9HD. DoB: April 1964, British

Michael Pawson Secretary. Address: 11 Colwell Avenue, Stretford, Manchester, M32 9HD. DoB: March 1964, British

Juan Sanduz Rodriguez Director. Address: 51 Ashley Lane, Moston, Manchester, M9 4NU. DoB: April 1964, British

Christine Brown Director. Address: 7 Pymgate Lane, Heald Green, Cheadle, Cheshire, SK8 3TN. DoB: August 1951, British

Danny Foley Director. Address: 32 Huntsworth Walk, Longsight, Manchester, M13 9FP. DoB: April 1963, British

Elizabeth Cowley Director. Address: 11 Colwell Avenue, Stretford, Manchester, M32 9HD. DoB: April 1940, Canadian

Edward Mcconniffe Director. Address: 27 Plains, Marsden, Huddersfield, West Yorkshire, HD7 6AL. DoB: March 1957, British

Graham Cauldwell Director. Address: 102 Abbeyhills Road, Oldham, Lancashire, OL8 2DG. DoB: November 1949, British

Michael Pawson Director. Address: 11 Colwell Avenue, Stretford, Manchester, M32 9HD. DoB: March 1964, British

Raymond Barnes Director. Address: Flat One, 33 Scarsdale Road, Manchester, Lancashire, M14 5PY. DoB: July 1945, British

Elizabeth Cowley Director. Address: 11 Colwell Avenue, Stretford, Manchester, M32 9HD. DoB: April 1940, Canadian

Ronald Mowbray Director. Address: 17 River Street, Radcliffe, Bury, M26 1NZ. DoB: August 1956, British

Martin Godden Director. Address: 23 Allan Court, Manchester, Lancashire, M21 9FR. DoB: August 1954, British

Steven Thomas Director. Address: 2 Whitby Road, Oldham, Lancashire, OL8 2EA. DoB: December 1955, British

Deborah Miley Director. Address: 8 Wilfred Street, Manchester, Lancashire, M40 9LG. DoB: May 1963, English

Charles Irvine Director. Address: 18 Hereford Street, Werneth, Oldham, OL9 7SA. DoB: January 1958, British

Paul Sheen Director. Address: 119 Clifton Road, Prestwich, Manchester, M25 3HN. DoB: January 1962, British

Robert Hall Director. Address: 49 Waterloo Road, Manchester, Lancashire, M8 8BY. DoB: February 1947, British

Steven Crider Director. Address: 5 Jackson Street, Whitefield, Manchester, Lancashire, M45 6AN. DoB: December 1957, British

Paul Sheen Director. Address: 119 Clifton Road, Prestwich, Manchester, M25 3HN. DoB: January 1962, British

Colin Smith Director. Address: F16 Govind Rvia Court 18 Alness Road, Whalley Range, Manchester, Lancashire, M16 8FX. DoB: February 1963, British

David Melia Director. Address: 8 Wolseley Place, Withington, Manchester, Lancashire, M20 3LR. DoB: November 1965, British

Geoffrey Lilley Director. Address: 3 Newport Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 9WL. DoB: January 1945, British

Raymond Barnes Director. Address: 3 Randolph Street, Manchester, Lancashire, M19 3AU. DoB: July 1945, British

Shane Johnson Director. Address: 4 Oulton Walk, Miles Platting, Manchester, Lancashire, M40 7DZ. DoB: September 1957, British

David Walburn Secretary. Address: 3 Newport Road, Manchester, Lancashire, M21 9WL. DoB:

Jobs in Body Positive North West Limited vacancies. Career and practice on Body Positive North West Limited. Working and traineeship

Driver. From GBP 1700

Tester. From GBP 2000

Controller. From GBP 2400

Fabricator. From GBP 2000

Manager. From GBP 1900

Administrator. From GBP 2500

Engineer. From GBP 2900

Electrician. From GBP 1900

Electrical Supervisor. From GBP 2200

Responds for Body Positive North West Limited on FaceBook

Read more comments for Body Positive North West Limited. Leave a respond Body Positive North West Limited in social networks. Body Positive North West Limited on Facebook and Google+, LinkedIn, MySpace

Address Body Positive North West Limited on google map

Other similar UK companies as Body Positive North West Limited: Radcot Construction Ltd | Studioseven50 Ltd | Organic Me Limited | Revival Community Care Limited | Total Immersion Swimming Limited

Started with Reg No. 02594770 twenty five years ago, Body Positive North West Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's current mailing address is Regency House, 45-51 Chorley New Road Bolton. This enterprise is registered with SIC code 86900 , that means Other human health activities. The firm's most recent filings were filed up to 2011-03-31 and the most recent annual return was released on 2011-10-31.

The company was registered as a charity on Wed, 10th Apr 1991. It works under charity registration number 1002475. The geographic range of the firm's area of benefit is north west of england and it operates in different towns and cities around Wigan, Bolton, Bury, Manchester City, Oldham, Rochdale, Salford City, Stockport, Tameside and Trafford. The corporate board of trustees consists of seven members: Suresh Vaghela, Nicola Smith, Jethro Nyanjowa, Rodney Hill and Mark King, to namea few. As for the charity's finances, their best period was in 2011 when they earned £231,001 and they spent £414,997. Body Positive North West Ltd concentrates on charitable purposes, the issue of disability and training and education. It tries to help children or young people, all the people, children or youth. It helps its beneficiaries by the means of donating money to individuals, providing specific services and providing facilities, buildings and open spaces. In order to know anything else about the enterprise's undertakings, call them on the following number 01618822216 or visit their website. In order to know anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their website.

1 transaction have been registered in 2012 with a sum total of £5,000. In 2011 there was a similar number of transactions (exactly 13) that added up to £39,750. Cooperation with the Manchester City Council council covered the following areas: Grant And Subscriptions Awarded and Proffesional Fees.

In the following company, a variety of director's responsibilities have so far been met by Lydia Morrison, David Allen, Mark King and 4 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these seven people, Suresh Vaghela has been with the company the longest, having become a vital addition to company's Management Board in 2003/04/01. Furthermore, the director's responsibilities are continually bolstered by a secretary - Caryl Clavering, from who was chosen by the following company in 2008.