Meanwood Valley Urban Farm Limited
Farm animal boarding and care
Other education n.e.c.
Meanwood Valley Urban Farm Limited contacts: address, phone, fax, email, website, shedule
Address: Meanwood Valley Urban Farm Sugarwell Road LS7 2QG Leeds
Phone: 0113 2629759
Fax: 0113 2629759
Email: [email protected]
Website: www.mvuf.org.uk
Shedule:
Incorrect data or we want add more details informations for "Meanwood Valley Urban Farm Limited"? - send email to us!
Registration data Meanwood Valley Urban Farm Limited
Register date: 1980-07-29
Register number: 01509788
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Meanwood Valley Urban Farm LimitedOwner, director, manager of Meanwood Valley Urban Farm Limited
Sylvia Elaine Robertshaw Secretary. Address: Meanwood Valley Urban Farm, Sugarwell Road, Leeds, West Yorkshire, LS7 2QG. DoB:
David Anthony Watson Director. Address: Meanwood Valley Urban Farm, Sugarwell Road, Leeds, West Yorkshire, LS7 2QG. DoB: June 1975, British
Julie Caroline Bradwell Director. Address: Meanwood Valley Urban Farm, Sugarwell Road, Leeds, West Yorkshire, LS7 2QG. DoB: April 1963, British
David Jefferies Director. Address: Sycamore Close, Meanwood, Leeds, West Yorkshire, LS7 2UN, England. DoB: October 1952, British
Robin Christopher Fearnley Director. Address: Highcliffe Terrace, Wetherby, West Yorkshire, LS22 6RF, England. DoB: September 1950, British
Beryl Lee Director. Address: 18 Birkdale Mount, Leeds, West Yorkshire, LS17 7SS. DoB: October 1941, British
Dr Douglas Vincent Louis Director. Address: 48 Manor Farm Way, Middleton, Leeds, West Yorkshire, LS10 3RB. DoB: September 1953, British
Douglas Meeson Director. Address: 56 Heath Drive, Boston Spa, Wetherby, West Yorkshire, LS23 6PB. DoB: January 1959, British
John Michael Shepherd Secretary. Address: Wheatley Croft, Appleton Roebuck, York, YO23 7BX, England. DoB:
Sara Jeffs Director. Address: Winton Road, Northallerton, North Yorkshire, DL6 1QH. DoB: April 1982, British
Beverley Karen Gray Director. Address: 7 Carlton Grange, Yeadon, Leeds, West Yorkshire, LS19 7UY. DoB: September 1959, British
Laura Taggart Director. Address: 74 Stanhope Drive, Leeds, West Yorkshire, LS18 4ES. DoB: June 1949, British
Brett Leigh Harrison Director. Address: 5 Oakwell Oval, Leeds, West Yorkshire, LS8 4AL. DoB: November 1941, British
Paula Denison Secretary. Address: Melody Cottage, 43 Whitehall Road East, Birkenshaw, West Yorkshire, BD11 2EQ. DoB: February 1958, British
Peter Denison Director. Address: Melody Cottage, 43 Whitehall Road East Birkenshaw, Bradford, West Yorkshire, BD11 2EQ. DoB: March 1956, British
Paula Denison Director. Address: Melody Cottage, 43 Whitehall Road East, Birkenshaw, West Yorkshire, BD11 2EQ. DoB: February 1958, British
Anne Lindsay Director. Address: 94 Parkland Drive, Leeds, West Yorkshire, LS6 4PT. DoB: September 1946, British
John Michael Shepherd Director. Address: Wheatley Croft, Appleton Roebuck, York, YO23 7BX, England. DoB: July 1950, British
Peter James Lee Director. Address: 18 Birkdale Mount, Alwoodley, Leeds, Yorkshire, LS17 7SS. DoB: September 1938, British
Jon Lindsay Somerton Director. Address: 9 Calgary Place, Leeds, West Yorkshire, LS7 4LQ. DoB: May 1955, British
Roger Stephen Shirley Director. Address: Thorncroft 2 Manor Park, Scarcroft, Leeds, West Yorkshire, LS14 3BW. DoB: November 1939, British
Gail Smith Director. Address: 19 Sugarwell Mount, Leeds, Yorkshire, LS7 2QF. DoB: February 1957, British
Jean Williams Director. Address: 59 Old Park Road, Leeds, West Yorkshire, LS8 1JX. DoB: April 1941, British
Robert Emile Collins Director. Address: 29 Sandmoor Lane, Leeds, West Yorkshire, LS17 7EA. DoB: April 1934, British
Kevin Anthony Nelson Director. Address: 4 Thornfield Road, West Park, Leeds, West Yorkshire, LS16 5AR. DoB: April 1956, British
Nigel Hine Ponsford Director. Address: 94 Parkland Drive, Leeds, Yorkshire, LS6 4PT. DoB: May 1944, British
Andrew Leach Director. Address: 4 Wheatley Cottages Main Street, Appleton Roebuck, York, Yorkshire, YO5 7DQ. DoB: July 1960, British
William Valentine Shine Director. Address: 54 Sholebroke Mount, Leeds, Yorkshire, LS7 3JG. DoB: April 1953, Irish
Philip Preston Director. Address: 10 Holllin Lane, Leeds, Yorkshire, LS16 5LZ. DoB: January 1952, British
Rosemary Janet Livingston Director. Address: 26 Claremont Road, Leeds, Yorkshire, LS6 4EB. DoB: March 1955, British
Dr Christopher Geoffrey Huby Secretary. Address: 80 Moseley Wood Drive, Leeds, West Yorkshire, LS16 7HJ. DoB: May 1954, British
Pervez Iqbal Director. Address: 2 Ling Lane, Scarcroft, Leeds, Yorkshire, LS14 3BH. DoB: June 1960, British
Carol Cook Director. Address: 36 Methley Grove, Leeds, West Yorkshire, LS7 3PA. DoB: August 1947, British
Anne Elizabeth Skelton Director. Address: 31 Claremont Road, Headingley, Leeds, Yorkshire, LS6 4EB. DoB: October 1959, British
Gail Smith Director. Address: 19 Sugarwell Mount, Leeds, Yorkshire, LS7 2QF. DoB: February 1957, British
Beryl Lee Director. Address: 18 Birkdale Mount, Leeds, West Yorkshire, LS17 7SS. DoB: October 1941, British
Tony Duffy Director. Address: 81 Buslingthorpe Lane, Leeds, West Yorkshire, LS7 3AH. DoB: April 1941, Irish
William Valentine Shine Director. Address: 54 Sholebroke Mount, Leeds, Yorkshire, LS7 3JG. DoB: April 1953, Irish
Caroline Buckroyd Director. Address: 32 Miles Hill Road, Leeds, West Yorkshire, LS7 2ES. DoB: January 1966, British
Derek George Corby Director. Address: 35 Linton Rise, Leeds, West Yorkshire, LS17 8QW. DoB: February 1957, British
Carol Cook Secretary. Address: 36 Methley Grove, Leeds, West Yorkshire, LS7 3PA. DoB: August 1947, British
Dr Christopher Geoffrey Huby Director. Address: 80 Moseley Wood Drive, Leeds, West Yorkshire, LS16 7HJ. DoB: May 1954, British
Dorothy Bligh Director. Address: 3 Grosvenor Park, Leeds, West Yorkshire, LS7 3QD. DoB: October 1926, British
Brett Harrison Director. Address: 13 Regent Park Avenue, Leeds, West Yorkshire, LS6 2AV. DoB: January 1941, British
Jobs in Meanwood Valley Urban Farm Limited vacancies. Career and practice on Meanwood Valley Urban Farm Limited. Working and traineeship
Controller. From GBP 2800
Manager. From GBP 2200
Tester. From GBP 2800
Responds for Meanwood Valley Urban Farm Limited on FaceBook
Read more comments for Meanwood Valley Urban Farm Limited. Leave a respond Meanwood Valley Urban Farm Limited in social networks. Meanwood Valley Urban Farm Limited on Facebook and Google+, LinkedIn, MySpaceAddress Meanwood Valley Urban Farm Limited on google map
Other similar UK companies as Meanwood Valley Urban Farm Limited: Shaikh & Co. (glasgow) Limited | Palletlink Limited | Uk Skills Academy (uk) Ltd | Clarkston Consulting Europe Ltd | Repeco Ltd
The company is widely known under the name of Meanwood Valley Urban Farm Limited. It was established thirty six years ago and was registered under 01509788 as the company registration number. This headquarters of the firm is situated in Leeds. You may visit it at Meanwood Valley Urban Farm, Sugarwell Road. The company is registered with SIC code 1621 meaning Farm animal boarding and care. 2015-03-31 is the last time when company accounts were filed. 36 years of presence in this line of business comes to full flow with Meanwood Valley Urban Farm Ltd as the company managed to keep their customers happy through all this time.
The company started working as a charity on 1980-09-18. It operates under charity registration number 510452. The geographic range of the firm's activity is meanwood valley, leeds and adjacent neighbourhoods. They operate in Leeds City. The corporate trustees committee features eight people: John Michael Shepherd, Doug Meeson, Dr Douglas Vincent Louis, Beryl Lee and Robin Fearnley, to name a few of them. Regarding the charity's financial summary, their best period was in 2009 when they earned 494,881 pounds and their spendings were 433,041 pounds. Meanwood Valley Urban Farm Ltd concentrates on the issue of disability, training and education and the problems of economic and community development and unemployment. It strives to aid the youngest, the whole humanity, children or young people. It provides help to these recipients by providing specific services, providing facilities, buildings and open spaces and providing human resources. If you wish to learn more about the enterprise's activities, dial them on the following number 0113 2629759 or browse their website. If you wish to learn more about the enterprise's activities, mail them on the following e-mail [email protected] or browse their website.
David Anthony Watson, Julie Caroline Bradwell, David Jefferies and 4 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been cooperating as the Management Board since October 2014. In order to find professional help with legal documentation, since the appointment on Tue, 7th Oct 2014 this specific firm has been providing employment to Sylvia Elaine Robertshaw, who's been focusing on ensuring efficient administration of this company.