Bumpy Limited
Technical and vocational secondary education
Driving school activities
Operation of sports facilities
Bumpy Limited contacts: address, phone, fax, email, website, shedule
Address: Howden Clough Ind Est Leeds Road, WF17 0JB Birstall
Phone: 01132879897
Fax: +44-1288 3712249
Email: [email protected]
Website: bumpy.org.uk
Shedule:
Incorrect data or we want add more details informations for "Bumpy Limited"? - send email to us!
Registration data Bumpy Limited
Register date: 1989-10-18
Register number: 02433560
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Bumpy LimitedOwner, director, manager of Bumpy Limited
Jack Derek Mitchelle Director. Address: Howden Clough Ind Est, Leeds Road,, Birstall, West Yorkshire, WF17 0JB. DoB: October 1951, British
James Purdie Secretary. Address: Howden Clough Ind Est, Leeds Road,, Birstall, West Yorkshire, WF17 0JB. DoB:
James Purdie Director. Address: Howden Clough Ind Est, Leeds Road,, Birstall, West Yorkshire, WF17 0JB. DoB: April 1971, British
Richard Seed Director. Address: Paddock Drive, Drighlington, Bradford, West Yorkshire, BD11 1LB. DoB: July 1967, British
David Hought Director. Address: Upper Batley Lane, Batley, West Yorkshire, WF17 0NG. DoB: February 1960, British
Michael John Smith Director. Address: High Street, Ossett, West Yorkshire, WF5 9RQ, United Kingdom. DoB: October 1972, British
Stephen John Bolland Director. Address: 4 Moor Knoll Drive, East Ardsley, Wakefield, West Yorkshire, WF3 2DR. DoB: November 1960, British
Annie Nyquist Director. Address: Dunbottle Lane, Mirfield, West Yorkshire, WF14 9JJ, England. DoB: November 1975, British
Jonathan Matthew Chambers Director. Address: Howden Clough Ind Est, Leeds Road,, Birstall, West Yorkshire, WF17 0JB. DoB: October 1962, British
Richard Seed Secretary. Address: Paddock Drive, Drighlington, Bradford, West Yorkshire, BD11 1LB. DoB:
Ibrahim Lorgat Director. Address: Dark Lane, Batley, West Yorkshire, WF17 5RW. DoB: November 1953, British
Brian Field Director. Address: 14 Cedar Way, Gomersal, Cleckheaton, West Yorkshire, BD19 4TA. DoB: March 1968, British
Jacqueline Claire Hellawell Director. Address: 4 The Crescent, Tingley, Wakefield, West Yorkshire, WF3 1SA. DoB: August 1967, British
Martin Sean Brickwood Director. Address: 49 Sycamore Way, Birstall, West Yorkshire, WF17 0EE. DoB: June 1963, British
Rachel Harding Director. Address: 22 Winthorpe Crescent, Thorpe, Wakefield, West Yorkshire, WF3 3EF. DoB: June 1969, British
James Purdie Director. Address: 11 Unwin Street, Penistone, Sheffield, South Yorkshire, S36 6EH. DoB: April 1971, British
Gaynor Goalby Director. Address: 11 Ward Street, Crackenhedge, West Yorkshire, WF13 1RH. DoB: December 1975, British
Alan Austerfield Secretary. Address: 154 Blacker Lane, Netherton, Wakefield, West Yorkshire, WF4 4EZ. DoB: July 1945, British
Carolyne Kenzitt Director. Address: 871 Bradford Road, Batley, West Yorkshire, WF17 8NN. DoB: February 1963, British
Yasin Lorgat Director. Address: 2 Frederick Walker Gardens, Batley, West Yorkshire, WF17 5PU. DoB: March 1980, British
Jean Saville Director. Address: 9 Ebury Street, Batley, York, WF17 0LW. DoB: June 1935, British
Lesley Stainton Director. Address: 3 Ashfield Close, Birstall, Batley, West Yorkshire, WF17 0HF. DoB: March 1945, British
Valerie Appleyard Director. Address: 14 Apple Close, Birstall, Batley, West Yorkshire, WF17 0DZ. DoB: August 1939, British
Russell David Kaye Director. Address: 4 Briarfield Road, Holmfirth, West Yorkshire, HD9 1LF. DoB: March 1961, British
Alan Austerfield Director. Address: 154 Blacker Lane, Netherton, Wakefield, West Yorkshire, WF4 4EZ. DoB: July 1945, British
Ian Pollard Director. Address: The Old Station House, 1 Station Road, Ryhill, Wakefield, West Yorkshire, WF4 2BP. DoB: June 1961, British
Lynn Michelle Dart Director. Address: 12 Risedale Avenue, Batley, West Yorkshire, WF17 0NA. DoB: August 1960, British
Jennifer Lynne Graham Director. Address: 31 Highfields Road, Dronfield, North East Derbyshire, S18 1UU. DoB: May 1954, British
Reverend David James Carpenter Director. Address: The Vicarage, Staincliffe Hall Road, Batley, West Yorkshire, WF17 7QX. DoB: December 1952, British
Kathleen Smith Secretary. Address: 15 Cawley Lane, Heckmondwike, West Yorkshire, WF16 0BJ. DoB:
Graham Eaves Director. Address: 68 Deighton Lane, Healey, Batley, West Yorkshire, WF17 7EU. DoB: June 1946, British
Lionel Len Armstrong Director. Address: 175 Broad Lane, Rochdale, Lancashire, OL16 4PU. DoB: June 1946, British
Wendy Rose Director. Address: 4 Brackenwood Drive, Leeds, West Yorkshire, LS8 1RG. DoB: October 1963, British
Eileen Jennings Director. Address: 107 Aketon Road, Castleford, Yorkshire West, WF10 5DX. DoB: June 1959, British
Margaret Rose Truelove Secretary. Address: 100 Thornleigh Avenue, Wakefield, West Yorkshire, WF2 7SF. DoB:
Michelle Parry-sharp Director. Address: 6 Thornfield Road, West Park, Leeds, LS16 5AR. DoB: August 1963, British
Bob Gettings Director. Address: 1 Church Street, Gildersome Morley, Leeds, West Yorkshire, LS27 7AE. DoB: April 1946, British
Paul Stanley Holdsworth Director. Address: 8b Woodlands Drive, Morley, Leeds, West Yorkshire, LS27 9QZ. DoB: July 1948, British
Michael Britton Director. Address: 4 New Row, Darrington, Pontefract, West Yorkshire, WF8 3AX. DoB: March 1955, British
Michael George Director. Address: 2 Ingfield, Kirklands Road Baildon, Shipley, West Yorkshire, BD17 6HT. DoB: November 1954, British
Graham Philip Law Director. Address: 19 Batley Road, Wakefield, West Yorkshire, WF3 1DU. DoB: October 1958, British
William Frank Johnson Secretary. Address: 3 Westwood Close, Morley, Leeds, West Yorkshire, LS27 9HP. DoB: March 1944, British
Duncan Andrew Bradley Director. Address: 8 Horton Street, Ossett, West Yorkshire, WF5 8HF. DoB: May 1963, British
William Frank Johnson Director. Address: 3 Westwood Close, Morley, Leeds, West Yorkshire, LS27 9HP. DoB: March 1944, British
Graham Eaves Secretary. Address: 68 Deighton Lane, Healey, Batley, West Yorkshire, WF17 7EU. DoB: June 1946, British
Michael Grant Director. Address: The Old Pump House Wakefield Road, Lepton, Huddersfield, West Yorkshire, HD8 0LY. DoB: July 1944, British
Richard John Porteus Director. Address: 8 Audrey Street, Ossett, West Yorkshire, WF5 0JL. DoB: July 1953, British
Jean Warden Director. Address: 6 Almondroyd, Heckmondwike, West Yorkshire, WF16 9BP. DoB: March 1933, British
Emma Lee Asher Davies Director. Address: The Chaple Flat, 9 Chaple Street, Cleckheaton, West Yorkshire, BD19 3LD. DoB: April 1963, British
Andrew Davison Director. Address: 536 Otley Road, Adel, Leeds, West Yorkshire, LS16 8DL. DoB: July 1956, British
Neil Matthew Director. Address: 4 Hollingwood Mount, Bradford, West Yorkshire, BD7 4DD. DoB: January 1956, British
Graham Edwin Robson Director. Address: 9 Southdale Gardens, Ossett, West Yorkshire, WF5 8BB. DoB: December 1944, British
Melvyn John Baker Director. Address: 142 Barkly Road, Leeds, West Yorkshire, LS11 7LD. DoB: March 1944, British
Graham Eaves Director. Address: 68 Deighton Lane, Healey, Batley, West Yorkshire, WF17 7EU. DoB: June 1946, British
George Henry Holmes Director. Address: 33 Nova Lane, Birstall, Batley, West Yorkshire, WF17 9LQ. DoB: April 1920, British
Robert Edward Clayton Director. Address: 12 Vine Street, Cleckheaton, West Yorkshire, BD19 3DN. DoB: March 1941, British
Thomas William Tate Director. Address: 6 Manor Close, Notton, Wakefield, West Yorkshire, WF4 2NH. DoB: May 1946, British
David Carr Director. Address: 9 Peak View, Dewsbury, West Yorkshire, WF13 4PY. DoB: January 1939, British
Jobs in Bumpy Limited vacancies. Career and practice on Bumpy Limited. Working and traineeship
Welder. From GBP 1400
Driver. From GBP 1500
Plumber. From GBP 1900
Controller. From GBP 2300
Responds for Bumpy Limited on FaceBook
Read more comments for Bumpy Limited. Leave a respond Bumpy Limited in social networks. Bumpy Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bumpy Limited on google map
Other similar UK companies as Bumpy Limited: Igrow Solutions Limited | Hc Advisors Limited | Grasmere Academy | Queensland College Limited | Languagesfirst Ltd.
This business operates as Bumpy Limited. The company first started 27 years ago and was registered with 02433560 as the company registration number. This particular headquarters of the company is located in Birstall. You may visit them at Howden Clough Ind Est, Leeds Road,. This firm is known under the name of Bumpy Limited. It should be noted that this company also was listed as Birstall Urban Motorcycle Project For Youth until it got changed nine years from now. This business Standard Industrial Classification Code is 85320 which stands for Technical and vocational secondary education. The firm's most recent filings cover the period up to 2015-03-31 and the most recent annual return information was submitted on 2015-10-18. It has been twenty seven years for Bumpy Ltd on the market, it is doing well and is an example for it's competition.
The enterprise started working as a charity on 1989-12-12. It works under charity registration number 702335. The range of their area of benefit is west yorkshire and it provides aid in many cities in City Of York, East Riding Of Yorkshire, Bradford City, City Of Wakefield, Lancashire, Leeds City, Barnsley, Sheffield City, North Yorkshire and Kirklees. The charity's board of trustees consists of eight members: David Hought, James Purdey, Jonathan Matthew Chambers, Michael John Smith and Paul Stanley Holdsworth, to namea few. In terms of the charity's financial report, their most successful year was 2009 when they raised £626,363 and they spent £619,317. Bumpy Ltd concentrates its efforts on education and training, the area of amateur sport and training and education. It strives to improve the situation of youth or children, other voluntary organisations or charities, the whole humanity. It provides aid to the above recipients by the means of providing human resources, providing human resources and providing specific services. If you would like to know more about the firm's undertakings, call them on this number 01132879897 or check their official website. If you would like to know more about the firm's undertakings, mail them on this e-mail [email protected] or check their official website.
Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 3,600 pounds of revenue. In 2013 the company had 1 transaction that yielded 1,920 pounds. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Holidays & Outings.
In order to satisfy its customers, the business is constantly led by a group of six directors who are, to name just a few, Jack Derek Mitchelle, James Purdie and Richard Seed. Their successful cooperation has been of cardinal use to the business since 2015. Additionally, the director's duties are continually aided by a secretary - James Purdie, from who was recruited by the business in December 2013.
