York Centre For Voluntary Service
Other social work activities without accommodation n.e.c.
York Centre For Voluntary Service contacts: address, phone, fax, email, website, shedule
Address: 15 Priory Street YO1 6ET York
Phone: +44-1575 5736480
Fax: +44-1575 5736480
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "York Centre For Voluntary Service"? - send email to us!
Registration data York Centre For Voluntary Service
Register date: 1951-03-30
Register number: 00493550
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for York Centre For Voluntary ServiceOwner, director, manager of York Centre For Voluntary Service
Paul Alexander Tyack Director. Address: Priory Street, York, YO1 6ET. DoB: July 1975, British
Peter Ballingall Hart Director. Address: Priory Street, York, YO1 6ET. DoB: December 1951, British
Stephen Richard Ireland Director. Address: Priory Street, York, YO1 6ET. DoB: June 1966, British
Jane Hustwit Director. Address: Priory Street, York, YO1 6ET, England. DoB: March 1949, British
Graham Lawrence Collett Director. Address: Priory Street, York, YO1 6ET. DoB: January 1949, British
George Thomas Wood Director. Address: Priory Street, York, YO1 6ET. DoB: June 1946, British
Sally Hutchinson Director. Address: Priory Street, York, YO1 6ET. DoB: March 1952, British
Alison Tracy Day Director. Address: Priory Street, York, YO1 6ET. DoB: November 1979, British
Matthew Hick Director. Address: Leeman Road, York, YO26 4XJ, England. DoB: October 1979, British
Lionel Patrick Madill Lennox Director. Address: Priory Street, York, YO1 6ET, England. DoB: April 1949, British
Christopher John Welch Director. Address: Priory Street, York, YO1 6ET, England. DoB: April 1963, British
Roderick Peet Director. Address: Priory Street, York, YO1 6ET, England. DoB: September 1957, British
Luke Edward Arthur Barnett Secretary. Address: Priory Street, York, YO1 6ET. DoB:
Joan Kathleen Mudd Director. Address: Priory Street, York, YO1 6ET. DoB: April 1953, Canadian
David De Silva Director. Address: Priory Street, York, YO1 6ET. DoB: February 1960, British
Susan Elizabeth Mason Director. Address: Priory Street, York, YO1 6ET. DoB: February 1963, British
Christopher Michael James Director. Address: Priory Street, York, YO1 6ET. DoB: April 1979, British
Angela Browne Collins Director. Address: Priory Street, York, YO1 6ET. DoB: April 1980, British
Garry Jones Secretary. Address: Priory Street, York, YO1 6ET, England. DoB:
Richard Michael Wells Director. Address: Priory Street, York, YO1 6ET, England. DoB: July 1960, British
Fiona Jane Walker Director. Address: Priory Street Centre, 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: September 1974, British
Jessica Grant Director. Address: Priory Street, York, YO1 6ET, England. DoB: March 1972, British
Angela Elizabeth Portz Secretary. Address: Priory Street Centre, 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB:
Bob Watson Director. Address: Priory Street Centre, 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: August 1942, English
Shino Kojima-mogan Director. Address: Priory Street Centre, 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: July 1966, Japanese
John Bryan Bettridge Director. Address: Priory Street Centre, 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: August 1932, British
Christina Mary Funnell Director. Address: Priory Street, York, YO1 6ET, England. DoB: August 1947, British
Frank Duggan Director. Address: Priory Street Centre, 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: November 1956, English
Michael Eric Harvey Director. Address: 31 The Avenue Park Estate, Haxby, York, Yorkshire, YO32 3EH. DoB: November 1950, British
Alison Shepherd Director. Address: The Link, Fulford, York, North Yorkshire, YO10 4LB, England. DoB: September 1962, British
Susan Frost Director. Address: 5 Scott Street, York, North Yorkshire, YO23 1NR. DoB: June 1957, British
Ellen Kate Hill Director. Address: 54 Gladstone Street, Acomb, York, North Yorkshire, YO24 4NG. DoB: December 1979, British
Keith Macleod Steven Director. Address: 2 St Benedicts Road, York, North Yorkshire, YO23 1YA. DoB: March 1940, British
Gregory James Preston Director. Address: 202 Bishopthorpe Road, York, North Yorkshire, YO23 1LF. DoB: January 1967, British
Stephen Gabriel Cornford Director. Address: 4 Florence Court, Maida Vale, London, W9 1TB. DoB: June 1950, British
Robert James Wannerton Director. Address: 85 Curzon Terrace, York, North Yorkshire, YO23 1EZ. DoB: August 1972, British
John Hume Director. Address: 76 Monkgate, York, Yorkshire, YO31 7PF. DoB: n\a, British
Richard Michael Porter Director. Address: 22 Clifton Avenue, Sheffield, South Yorkshire, S9 4BA. DoB: October 1958, British
Carol Robinson Director. Address: 9 Lady Road, York, North Yorkshire, YO30 6DH. DoB: April 1973, British
Christine Margaret Bainton Director. Address: 116 Holgate Road, York, North Yorkshire, YO24 4BB. DoB: April 1957, British
Maurice John Dobie Director. Address: West Croft, Low Hutton Huttons Ambo, York, North Yorkshire, YO60 7HF. DoB: May 1966, British
Derek Shaw Director. Address: 10 River Street, York, North Yorkshire, YO23 1AT. DoB: January 1937, British
Keith Chapman Director. Address: 12 Custance Walk, York, North Yorkshire, YO23 1BX. DoB: February 1947, British
Colin John Hockridge Director. Address: 36 Ashbourne Way, York, YO24 2SW. DoB: February 1947, British
Christopher John Clay Director. Address: The Old Post Office, Main Street, Skipwith Selby, North Yorkshire, YO8 6QE. DoB: February 1950, British
Susan Jane Campagna Director. Address: 11 Russell Street, Harrogate, North Yorkshire, HG2 8DJ. DoB: October 1956, British
Sherril Furnell Director. Address: The Deanery, Deans Park, York, North Yorkshire, YO1 7JQ. DoB: November 1944, British
James Jamieson Glover Director. Address: 8 Telford Terrace, York, North Yorkshire, YO24 1DQ. DoB: September 1970, British
Revd Peter Harold Furlong Duncan Director. Address: 179 Windsor Drive, Haxby, York, YO32 2YD. DoB: March 1925, British
David Arthur Price Hughes Director. Address: 1c Elmpark Way, York, North Yorkshire, YO31 1DX. DoB: June 1921, British
Denis Kidd Director. Address: 5 Faber Close, Copmanthorpe, York, YO23 3XF. DoB: September 1935, British
Dr Rosemary Jennifer Suttill Director. Address: 39 Seventh Avenue, York, North Yorkshire, YO31 0TZ. DoB: July 1946, British
Sheila Ann Harrison Director. Address: 45 Dringthorpe Road, York, Yorkshire, YO2 2LF. DoB: September 1929, British
Yvette Nicola Turnbull Director. Address: 2 Trinity Court, Trinity Lane, York, North Yorkshire, YO1 1EY. DoB: October 1966, British
Michael Moran Director. Address: 2 New Walk Terrace, York, North Yorkshire, YO10 4BG. DoB: July 1950, British
Rachael Louise Evans Director. Address: 62 Fifth Avenue, Heworth, York, North Yorkshire, YO3 0XA. DoB: January 1961, British
Ruth Dass Director. Address: 69 Wilton Rise, Holgate, York, Yorkshire, YO2 4BT. DoB: June 1959, British
Julian David Pheby Director. Address: Blacksmiths Cottage, Main Street, Sutton-On-Derwent, York, YO41 4BT. DoB: November 1962, British
Dawn Marie O'rooke Director. Address: 1 New Road, Hessay, York, YO26 8JS. DoB: March 1953, British
Ian Clive Timmins Director. Address: Moxby Hall Farm, Marton In The Forest Stillington, York, North Yorkshire, YO61 1NB. DoB: August 1942, British
Jane Frances Mary Whitlock Director. Address: 102 Albemarle Road, York, YO2 1HB. DoB: November 1949, British
Jennifer Mary Brierley Director. Address: 22 New Walk Terrace, Fulford Road, York, North Yorkshire, YO10 4BG. DoB: July 1950, British
Jean April Hall Director. Address: 30 Chestnut Avenue, York, North Yorkshire, YO31 1BR. DoB: April 1927, British
Ewen Charles Cameron Director. Address: 62 Millfield Lane, Nether Poppleton, York, North Yorkshire, YO2 6ND. DoB: October 1927, British
Ian Alexander Chambers Director. Address: Isca House, Warthill, York, North Yorkshire, YO19 5XW. DoB: July 1933, British
Christopher John Clay Director. Address: 7 New Walk Terrace, York, North Yorkshire, YO1 4BG. DoB: February 1950, British
Elspeth Jean Houston Director. Address: Fair View Skates Lane, Sutton On The Forest, York, North Yorkshire, YO6 1HB. DoB: January 1929, British
Cecil Percy Roberts Director. Address: 15 Western Terrace, New Earswick, York, North Yorkshire, YO32 4BW. DoB: June 1921, British
Keith Lewis Scott Director. Address: 15 Water End, Clifton, York, YO30 6LL. DoB: December 1930, British
John Spencely Spooner Director. Address: The Old Coach House, Brinkworth Hall Elvington, York, North Yorkshire, YO4 5AT. DoB: January 1920, British
Dr Allen Warren Director. Address: Bleachfield, Heslington, York, YO10 5DS. DoB: July 1945, British
Helen Mary Wood Director. Address: The Stables Claxton House, Claxton, North Yorkshire, YO60 7SD. DoB: March 1948, British
Maurice Smith Director. Address: 234 Melrosegate, York, North Yorkshire, YO1 3SW. DoB: October 1929, British
Paul Mark Dack Director. Address: 5 Mill Mount, Easingwold, York, North Yorkshire, YO61 3PW. DoB: June 1959, British
Mary Crisp Director. Address: Deryn Back Lane, Osgodby, Selby, North Yorkshire, YO8 7HS. DoB: September 1929, British
Joanna Mary Trythall Director. Address: 6 Holly Terrace, York, North Yorkshire, YO10 4DS. DoB: October 1945, British
Mollie Toy Director. Address: 4 Minster Yard, York, North Yorkshire, YO1 2JF. DoB: October 1938, British
Edgar Joseph Newton Director. Address: 7 Melbourne Street, York, North Yorkshire, YO1 5AQ. DoB: January 1947, British
Colin Michael Stroud Secretary. Address: Appletrees Youlton, Tollerton, York, North Yorkshire, YO61 1QL. DoB:
Hugh Bayley Director. Address: 9 Holly Terrace, York, North Yorkshire, YO10 4DS. DoB: January 1952, British
Hywel Wyn Beynon Director. Address: 23 Towton Avenue, York, North Yorkshire, YO2 2DW. DoB: January 1954, British
Angela Margaret Breffit Director. Address: Grange House 44 Grange Lane, York, North Yorkshire, YO2 5DR. DoB: August 1951, British
Michael Moran Director. Address: 2 New Walk Terrace, York, North Yorkshire, YO10 4BG. DoB: July 1950, British
Janet Mary Looker Director. Address: 6 Clifton Dale, Clifton, York, North Yorkshire, YO30 6LJ. DoB: March 1938, British
Patricia Mary Mcweeny Director. Address: 34 Grange Garth, York, YO1 4BS. DoB: December 1924, British
Jobs in York Centre For Voluntary Service vacancies. Career and practice on York Centre For Voluntary Service. Working and traineeship
Director. From GBP 6700
Assistant. From GBP 1800
Responds for York Centre For Voluntary Service on FaceBook
Read more comments for York Centre For Voluntary Service. Leave a respond York Centre For Voluntary Service in social networks. York Centre For Voluntary Service on Facebook and Google+, LinkedIn, MySpaceAddress York Centre For Voluntary Service on google map
Other similar UK companies as York Centre For Voluntary Service: Mase Investments Limited | Invocas Financial Solutions Limited | Skillcentre Trafford Limited | Glory Holding Group Ltd | The Childrens Centre Consultancy Limited
York Centre For Voluntary Service has existed on the British market for 65 years. Started with registration number 00493550 in 30th March 1951, the company have office at 15 Priory Street, York YO1 6ET. Although currently it is operating under the name of York Centre For Voluntary Service, it was not always so. The firm was known as York Centre For Voluntary Service until 13th December 2013, then it was changed to York Council For Voluntary Service. The Last was known as occurred in 6th December 2013. The company principal business activity number is 88990 - Other social work activities without accommodation n.e.c.. The firm's latest filed account data documents cover the period up to 2015-03-31 and the most recent annual return information was submitted on 2015-12-03. York Centre For Voluntary Service has been prospering in the business for more than sixty five years, an achievement few companies could ever achieve.
Our information regarding the following firm's employees shows that there are twelve directors: Paul Alexander Tyack, Peter Ballingall Hart, Stephen Richard Ireland and 9 remaining, listed below who became members of the Management Board on 16th December 2015, 20th November 2013 and 11th September 2013.