Newbury Ymca

All UK companiesHuman health and social work activitiesNewbury Ymca

Other social work activities without accommodation n.e.c.

Newbury Ymca contacts: address, phone, fax, email, website, shedule

Address: Rood Hill House Boxford RG20 8DD Newbury

Phone: 01635-33565

Fax: 01635-33565

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Newbury Ymca"? - send email to us!

Newbury Ymca detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newbury Ymca.

Registration data Newbury Ymca

Register date: 2002-03-22

Register number: 04401285

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Newbury Ymca

Owner, director, manager of Newbury Ymca

Elizabeth May Foster Director. Address: Boxford, Newbury, Berkshire, RG20 8DD. DoB: December 1957, British

Rebecca Kathryn Bird Director. Address: Boxford, Newbury, Berkshire, RG20 8DD, England. DoB: May 1977, British

Christina Marion Lyle Director. Address: Boxford, Newbury, Berkshire, RG20 8DD, England. DoB: December 1955, British

Nicholla Anne Huckle Secretary. Address: Boxford, Newbury, Berkshire, RG20 8DD, England. DoB:

Nicholla Anne Huckle Director. Address: Rudland Close, Rudland Close, Thatcham, Berkshire, RG19 3XW, England. DoB: January 1967, British

Susan Caroline Smith Director. Address: Benham Hill, Thatcham, Berkshire, RG18 3AH, United Kingdom. DoB: February 1962, British

Barbara Jane Foquett Sutton Director. Address: Mallard Court, West Mills, Newbury, Berkshire, RG14 5HL, United Kingdom. DoB: December 1933, British

Mark Foster Director. Address: 5 Lipscomb Close, Hermitage, Thatcham, Berkshire, RG18 9SZ. DoB: August 1960, English

Thomas Smith Director. Address: Boxford, Newbury, Berkshire, RG20 8DD. DoB: November 1990, British

Vivien Grace Staunton Director. Address: Fifth Road, Fifth Road, Newbury, Berkshire, RG14 6DN, England. DoB: June 1955, British

Lorraine Clare Simpson Director. Address: Meadow Road, Newbury, Berkshire, RG14 7AH, Great Britain. DoB: November 1973, British

Joy Susan Jenkins Director. Address: Pound Street, Newbury, Berkshire, RG14 6AE, United Kingdom. DoB: March 1981, British

Lorraine Allen Director. Address: Fleetwood Close, Newbury, Berkshire, RG14 2SH, England. DoB: June 1961, British

James Andrew Mcmahon Director. Address: London Road, Newbury, Berkshire, RG14 2BA, United Kingdom. DoB: August 1982, British

Christine Anne Indge Director. Address: Paddock Road, Newbury, Berkshire, RG14 7DH, United Kingdom. DoB: July 1944, British

Christine Anne Indge Secretary. Address: Paddock Road, Newbury, Berkshire, RG14 7DH, United Kingdom. DoB:

Andrew Scott James Belshaw Director. Address: Swan Drive, Aldermaston, Reading, Berkshire, RG7 4UZ, England. DoB: July 1974, British

Susan Rosemary Staunton Director. Address: 3 Stonehill Lane, Southmoor, Oxfordshire, OX13 5HU. DoB: September 1962, British

Anthony Charles Britton Director. Address: Hailstone Road, Basingstoke, Hampshire, RG21 5RZ, United Kingdom. DoB: January 1952, South African

Margaret Barbara Stamp Director. Address: 24 Charmwood Close, Newbury, Berkshire, RG14 1XA. DoB: June 1948, British

Edith Carol Winfield Director. Address: 57 Wyndham Road, Newbury, Berkshire, RG14 2NN. DoB: December 1934, British

Philip David Tidy Secretary. Address: Hinton Cottage, Broadlayings, Woolton Hill, Newbury, Berkshire, RG20 9TU. DoB: May 1951, British

Janet Elizabeth Hayward Director. Address: Littlecombe Cottage, Zin Zan, Thatcham, Berkshire, RG7 6RE. DoB: August 1949, British

Divina Marina Slaney Director. Address: 55 Fairview Road, Hungerford, Berkshire, RG17 0BP. DoB: March 1971, British

David Bright Director. Address: 26 Elm Close, Laverstock, Salisbury, Wiltshire, SP1 1SA. DoB: November 1939, British

Jonathan Paul Wood Director. Address: 2 Bedford Close, Wash Common, Newbury, Berkshire, RG14 6SU. DoB: March 1968, British

Nicholas Paul Freeman Director. Address: 7 Clifton Road, Newbury, Berkshire, RG14 5JS. DoB: February 1956, British

Amanda Susan Lake Director. Address: 19 Terett Avenue, Headington, Oxford, Oxfordshire, OX3 8SE. DoB: February 1959, British

John Moate Director. Address: Latchetts, Knights Lane Ball Hill, Newbury, Berkshire, RG20 0NP. DoB: May 1946, British

Serena Margaret Nickson Director. Address: Mount Pleasant House, Wantage Road, Great Shefford, Hungerford, Berkshire, RG17 7DJ. DoB: May 1948, British

Philip David Tidy Director. Address: Hinton Cottage, Broadlayings, Woolton Hill, Newbury, Berkshire, RG20 9TU. DoB: May 1951, British

Jobs in Newbury Ymca vacancies. Career and practice on Newbury Ymca. Working and traineeship

Project Co-ordinator. From GBP 1300

Welder. From GBP 1300

Administrator. From GBP 2300

Project Co-ordinator. From GBP 1900

Manager. From GBP 3500

Responds for Newbury Ymca on FaceBook

Read more comments for Newbury Ymca. Leave a respond Newbury Ymca in social networks. Newbury Ymca on Facebook and Google+, LinkedIn, MySpace

Address Newbury Ymca on google map

Other similar UK companies as Newbury Ymca: Cyril Norton & Sons (plant) Limited | Petal Fusions Ltd | Novalux Energy North Ltd | T R V Ltd | Crompton Paper Limited

Newbury Ymca has been in the UK for at least 14 years. Started with Companies House Reg No. 04401285 in 2002-03-22, the company have office at Rood Hill House, Newbury RG20 8DD. This firm has been on the market under three names. The initial name, Crossborders Ymca, was switched on 2009-03-27 to West Berkshire Ymca. The current name, used since 2005, is Newbury Ymca. This firm Standard Industrial Classification Code is 88990 meaning Other social work activities without accommodation n.e.c.. The company's latest filed account data documents were filed up to 2015-03-31 and the latest annual return was submitted on 2016-03-22. From the moment the company began in the field fourteen years ago, this firm has sustained its great level of prosperity.

The firm started working as a charity on 2002-04-17. Its charity registration number is 1091645. The geographic range of their activity is not defined. in practice west berkshire. They work in West Berkshire. The firm's board of trustees consists of nine people: Jane Sutton, Christina Marion Lyle, Vivien Grace Staunton, Mark Foster and Susan Caroline Smith, and others. In terms of the charity's financial statement, their most prosperous time was in 2009 when their income was £365,615 and their spendings were £350,907. Newbury Ymca concentrates on recreation, the issue of disability and training and education. It strives to aid young people or children, the whole mankind, children or young people. It provides help to these recipients by providing various services, providing human resources and undertaking research or supporting it financially. If you wish to find out something more about the corporation's undertakings, dial them on this number 01635-33565 or browse their website.

The information we have detailing this specific firm's executives suggests the existence of seven directors: Elizabeth May Foster, Rebecca Kathryn Bird, Christina Marion Lyle and 4 other directors who might be found below who assumed their respective positions on 2015-05-21, 2013-04-08 and 2013-01-17. In addition, the director's assignments are continually aided by a secretary - Nicholla Anne Huckle, from who found employment in this specific firm in November 2012.