Wigan And Leigh Pensioners Link Limited
Social work activities without accommodation for the elderly and disabled
Wigan And Leigh Pensioners Link Limited contacts: address, phone, fax, email, website, shedule
Address: 27 Charles Street Leigh WN7 1DB Lancs
Phone: 01942 261753
Fax: 01942 261753
Email: n\a
Website: www.pensionerslink.org.uk
Shedule:
Incorrect data or we want add more details informations for "Wigan And Leigh Pensioners Link Limited"? - send email to us!
Registration data Wigan And Leigh Pensioners Link Limited
Register date: 1991-05-08
Register number: 02608731
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Wigan And Leigh Pensioners Link LimitedOwner, director, manager of Wigan And Leigh Pensioners Link Limited
David Paul Roughley Secretary. Address: 27 Charles Street, Leigh, Lancs, WN7 1DB. DoB:
Christopher Wilkinson Director. Address: 27 Charles Street, Leigh, Lancs, WN7 1DB. DoB: May 1944, British
Edith Coleman Director. Address: 27 Charles Street, Leigh, Lancs, WN7 1DB. DoB: July 1940, British
Michael William Hodlin Director. Address: 20 Prospect Road, Standish, Wigan, Lancashire, WN6 0TZ. DoB: September 1941, British
Irene Sargeant Director. Address: 37 Kenyon Lane, Lowton, Warrington, WA3 1LG. DoB: January 1944, British
David John Thomas Director. Address: 7 Endsleigh Gardens, Leigh, Lancashire, WN7 1LR. DoB: April 1935, British
Betty Scott Director. Address: 79 Henrietta Street, Leigh, Lancashire, WN7 1LH. DoB: May 1935, British
Norman Bernard Holt Director. Address: 23 Laburnum Road, Lowton, Warrington, Cheshire, WA3 2NL. DoB: December 1925, British
Christine Arkwright Director. Address: 27 Charles Street, Leigh, Lancs, WN7 1DB. DoB: June 1948, British
Gordon Wallace Alexander Nash Director. Address: 27 Charles Street, Leigh, Lancs, WN7 1DB. DoB: August 1961, English
Neil Prescott Director. Address: 27 Charles Street, Leigh, Lancs, WN7 1DB. DoB: June 1971, British
Jeffrey Steven Marks Director. Address: 26 Boars Head Avenue, Standish, Wigan, Lancashire, WN6 0BH. DoB: December 1947, British
Arthur Desmond Wallace White Director. Address: 39 Briar Road, Golborne Leigh, Warrington, Cheshire, WA3 3LJ. DoB: May 1951, British
Andrew Robert Cleminson Director. Address: 4 Colnbrook, Wigan, Lancashire, WN6 0RX. DoB: October 1977, British
Irene Walker Director. Address: 33 Hope Fold Avenue, Atherton, Lancashire, M46 0BW. DoB: May 1948, British
Terence Tomlinson Director. Address: 1 Elworthy Grove, Wigan, Lancashire, WN1 3UH. DoB: September 1961, British
Margaret Last Director. Address: 44 Alderley Lane, Leigh, Lancashire, WN7 3DN. DoB: August 1932, British
Terence Tomlinson Director. Address: 1 Elworthy Grove, Wigan, Lancashire, WN1 3UH. DoB: September 1961, British
Linda Marianne Graham Director. Address: 63 Haddon Road, Lowton, Warrington, Cheshire, WA3 2JQ. DoB: May 1952, British
Andrea Lorraine Sizer Director. Address: 18 Redpol Avenue, Leigh, Lancashire, WN7 2GA. DoB: n\a, British
George Peter Valentine Director. Address: 42 Wensley Road, Lowton, Warrington, Cheshire, WA3 2BA. DoB: August 1933, British
Harry Kedward Director. Address: 160 Firs Lane, Leigh, Lancashire, WN7 4SH. DoB: March 1932, British
Edna Ashcroft Director. Address: 12 Calow Drive, Leigh, Lancashire, WN7 3DA. DoB: July 1939, British
John Baines Director. Address: n\a. DoB: October 1945, British
Derrick Raymond Howells Director. Address: 35 Hilrose Avenue, Urmston, Manchester, M41 9PB. DoB: June 1950, British
James Kevin Meekin Secretary. Address: 36 Warwick Street, Leigh, Lancashire, WN7 2NH. DoB: n\a, British
Robert Morris Director. Address: 2 Redford Close, Leigh, Lancashire, WN7 1BL. DoB: February 1931, British
Brenda Holt Director. Address: 11 Bold Street, Leigh, Lancashire, WN7 1LT. DoB: January 1931, British
Marion Cook Director. Address: 21 Thomas Street, Hindley, Wigan, Lancashire, WN2 4SS. DoB: April 1925, British
David Arthur Rigby Director. Address: 8 Saint Annes Avenue, Atherton, Manchester, Lancashire, M46 9AG. DoB: February 1941, British
John Stanley Monaghan Director. Address: 51 Laburnum Road, Lowton, Warrington, Cheshire, WA3 2NL. DoB: September 1926, British
William Henry Robinson Director. Address: 37 Heathfield Drive, Tyldesley, Lancashire, M29 8PW. DoB: October 1931, British
Thomas Edward Knowles Director. Address: 9 Millbrook Avenue, Atherton, Manchester, M46 9LL. DoB: November 1916, British
Evelyn Cupitt Director. Address: 99 Nel Pan Lane, Leigh, Lancashire, WN7 5JT. DoB: April 1917, British
Joseph Peter Newton Director. Address: 49 Lightburne Avenue, Leigh, Lancashire, WN7 3JG. DoB: February 1942, British
Mary Appleton Director. Address: 113 Millers Lane, Platt Bridge, Wigan, Lancashire, WN2 5DS. DoB: February 1932, British
Frank Wilson Director. Address: 24 Kingshead Court, Croft, Warrington, WA3. DoB: August 1927, British
William Bethel Martin Director. Address: 22 Lambeth Street, Atherton, Manchester, Lancashire, M46 0LS. DoB: September 1917, British
Jack Birchall Director. Address: 75 Oaklands Road, Lowton, Warrington, WA3 2LE. DoB: June 1925, British
Eva Bent Director. Address: 48 Arlington Drive, Leigh, Lancashire, WN7 3QP. DoB: March 1925, British
Allan Vivian Taylor Director. Address: 20 Gamble Street, Leigh, Lancashire, WN7 1BE. DoB: May 1920, British
Captain John Taylor Director. Address: 44 Heathfield Drvie, Tyldesley, Wigan, M29. DoB: December 1912, British
Tom Seddon Secretary. Address: 17 Clayton House, Firs Lane, Leigh, Lancashire, WN7 4UA. DoB:
Richard Webster Director. Address: 13 Queensway, Shevington, Wigan, Lancashire, WN6 8HX. DoB: July 1921, British
Albert Whalley Director. Address: 111 Wigan Road, Atherton, Manchester, M46 0LW. DoB: June 1922, British
Elizabeth Sayers Director. Address: 11 Mayfield Drive, Leigh, Lancashire, WN7 3QQ. DoB: August 1918, British
Thomas Greenough Seddon Director. Address: 17 Clayton House, Leigh, Lancs. DoB: February 1912, British
Elizabeth Sayers Secretary. Address: 11 Mayfield Drive, Leigh, Lancashire, WN7 3QQ. DoB: August 1918, British
Deansgate Company Formations Limited Nominee-director. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB: n\a, British
Britannia Company Formations Limited Nominee-secretary. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB:
William Bethel Martin Director. Address: 22 Lambeth Street, Atherton, Manchester, Lancashire, M46 0LS. DoB: September 1917, British
Allan Vivian Taylor Director. Address: 20 Gamble Street, Leigh, Lancashire, WN7 1BE. DoB: May 1920, British
Jobs in Wigan And Leigh Pensioners Link Limited vacancies. Career and practice on Wigan And Leigh Pensioners Link Limited. Working and traineeship
Helpdesk. From GBP 1500
Helpdesk. From GBP 1200
Carpenter. From GBP 2400
Electrician. From GBP 2100
Responds for Wigan And Leigh Pensioners Link Limited on FaceBook
Read more comments for Wigan And Leigh Pensioners Link Limited. Leave a respond Wigan And Leigh Pensioners Link Limited in social networks. Wigan And Leigh Pensioners Link Limited on Facebook and Google+, LinkedIn, MySpaceAddress Wigan And Leigh Pensioners Link Limited on google map
Other similar UK companies as Wigan And Leigh Pensioners Link Limited: 51 Hormead Road Properties Ltd | Glen Hall Property Management Limited | Millheath Communications Limited | Pluris Developments Limited | The Cedars (springfield Road) Management Company Limited
Wigan And Leigh Pensioners Link Limited can be contacted at Lancs at 27 Charles Street. You can look up the firm using the post code - WN7 1DB. Wigan And Leigh Pensioners Link's founding dates back to year 1991. The enterprise is registered under the number 02608731 and company's public status is active. The enterprise is classified under the NACe and SiC code 88100 - Social work activities without accommodation for the elderly and disabled. The most recent financial reports cover the period up to March 31, 2015 and the latest annual return was released on May 8, 2016. Since the company began in the field twenty five years ago, it has managed to sustain its impressive level of success.
The company became a charity on 12th June 1991. Its charity registration number is 1003175. The range of the firm's activity is wigan and it operates in multiple locations across Wigan. Their board of trustees consists of eight people: Michael Hodlin, Edith Coleman, Betty Scott, James Kevin Meekin and David Thomas, to namea few. When it comes to the charity's financial statement, their best time was in 2011 when they earned £227,141 and their spendings were £237,421. Wigan And Leigh Pensioners Link Ltd concentrates its efforts on the problem of disability, education and training, poverty relief or prevention. It works to support other definied groups, people with disabilities, the elderly people. It provides help to the above agents by the means of providing advocacy and counselling services, providing human resources and providing specific services. If you wish to get to know more about the company's activities, dial them on this number 01942 261753 or go to their website.
There's a group of seven directors leading the following limited company at the current moment, namely Christopher Wilkinson, Edith Coleman, Michael William Hodlin and 4 others listed below who have been executing the directors obligations for one year. Moreover, the managing director's duties are continually bolstered by a secretary - David Paul Roughley, from who was chosen by this specific limited company one year ago.