York House Ventures Limited
Residential care activities for learning difficulties, mental health and substance abuse
York House Ventures Limited contacts: address, phone, fax, email, website, shedule
Address: First Floor, 32 Market Place Burgess Hill RH15 9NP West Sussex
Phone: +44-1439 8910980
Fax: +44-1439 8910980
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "York House Ventures Limited"? - send email to us!
Registration data York House Ventures Limited
Register date: 2003-04-15
Register number: 04735561
Type of company: Private Limited Company
Get full report form global database UK for York House Ventures LimitedOwner, director, manager of York House Ventures Limited
Irene Sobowale Director. Address: First Floor, 32 Market Place, Burgess Hill, West Sussex, RH15 9NP. DoB: September 1966, British
David Mark Cunningham Secretary. Address: First Floor, 32 Market Place, Burgess Hill, West Sussex, RH15 9NP. DoB:
Ann Buckler Director. Address: First Floor, 32 Market Place, Burgess Hill, West Sussex, RH15 9NP. DoB: July 1955, British
Dr Daniel Edward Anderson Director. Address: First Floor, 32 Market Place, Burgess Hill, West Sussex, RH15 9NP. DoB: July 1979, British
Professor William Stuart Humby Director. Address: York Street, Dunnington, York, YO19 5QT, United Kingdom. DoB: January 1942, British
Dr. Jocelyn Claire Alice Foster Director. Address: First Floor, 32 Market Place, Burgess Hill, West Sussex, RH15 9NP. DoB: June 1966, British
Lynn Hazel Turley Director. Address: Culm Valley Way, Uffculme, Cullompton, Devon, EX15 3XZ, United Kingdom. DoB: October 1950, British
John Cedric Dennis Director. Address: 11 Welham Road, Norton, Malton, North Yorkshire, YO17 9DP. DoB: October 1940, British
Jenny Louise Mcaleese Director. Address: 11 Hazel Drive, Burnbridge, Harrogate, HG3 1NY. DoB: April 1963, British
Maggie Scott Director. Address: Heslington Road, York, YO10 5BN, England. DoB: October 1953, British
Susan Caroline Munroe Director. Address: First Floor, 32 Market Place, Burgess Hill, West Sussex, RH15 9NP. DoB: May 1959, British
Roland Thomas Woodward Director. Address: Manor Road, Desford, Leicester, LE9 9JS, United Kingdom. DoB: July 1948, British
Iain Mackrory-jamieson Secretary. Address: Pangdene Close, Burgess Hill, West Sussex, RH15 9UT, United Kingdom. DoB:
Sandra Fortescue Secretary. Address: Tudor Timbers, Lewes Road, Haywards Heath, West Sussex, RH17 7SP. DoB:
James Edward Rye Secretary. Address: 32 Iden Hurst, Hurstpierpoint, West Sussex, BN6 9XZ. DoB:
Frederick Osman Director. Address: 6 Dudlow Green Road, Appleton, Warrington, Cheshire, WA4 5DS. DoB: November 1933, British
Roger Mattingly Director. Address: Rose Cottage, Acklam, Malton, North Yorkshire, YO17 9RG. DoB: April 1940, British
Christine Margaret Yorath Director. Address: Val D'Or, 28 The Ring Road Shadwell, Leeds, West Yorkshire, LS17 8NJ. DoB: July 1950, British
Gerald David Taylor Secretary. Address: Spinningdale Keymer Road, Burgess Hill, West Sussex, RH15 0AH. DoB: n\a, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Graham Anderson Director. Address: Rydal, 35a Buckingham Road, Winslow, Buckinghamshire, MK18 3DT. DoB: June 1939, British
Robert David Brownlow Director. Address: Chestnut House, North Lane, Wheldrake, Yorkshire, YO19 6BB. DoB: July 1954, British
John Walter Eversley Director. Address: 92 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BD. DoB: January 1928, British
Colin Hedley Director. Address: Rydal, Inworth Road Feering, Essex, CO5 9SE. DoB: April 1943, British
John Barrie Oldham Director. Address: 3 Bishopdale Close, Royton, Oldham, OL2 6YE. DoB: January 1951, British
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
John Barrie Oldham Director. Address: 3 Bishopdale Close, Royton, Oldham, OL2 6YE. DoB: January 1951, British
Jobs in York House Ventures Limited vacancies. Career and practice on York House Ventures Limited. Working and traineeship
Other personal. From GBP 1500
Project Co-ordinator. From GBP 1900
Electrical Supervisor. From GBP 2300
Manager. From GBP 2600
Responds for York House Ventures Limited on FaceBook
Read more comments for York House Ventures Limited. Leave a respond York House Ventures Limited in social networks. York House Ventures Limited on Facebook and Google+, LinkedIn, MySpaceAddress York House Ventures Limited on google map
Other similar UK companies as York House Ventures Limited: Caramba Property Management Limited | Glenlyon Gourmet Limited | Paracas Capital Limited | Crossfit Stewarton Ltd | Program Lighting Limited
York House Ventures Limited can be contacted at First Floor, 32 Market Place, Burgess Hill in West Sussex. The firm post code is RH15 9NP. York House Ventures has been present on the market for thirteen years. The firm Companies House Reg No. is 04735561. The company is registered with SIC code 87200 and their NACE code stands for Residential care activities for learning difficulties, mental health and substance abuse. Sunday 31st May 2015 is the last time the company accounts were reported. From the moment the firm began in this particular field 13 years ago, the company has sustained its praiseworthy level of prosperity.
On Mon, 11th Apr 2016, the firm was looking for a Housekeeper to fill a full time position in the medical industry in York, Yorkshire. They offered a full time job with salary £15600 per year. The offered job required no experience.
As for the following company, most of director's assignments up till now have been done by Irene Sobowale, Ann Buckler, Dr Daniel Edward Anderson and 5 other directors have been described below. As for these eight individuals, John Cedric Dennis has been with the company for the longest period of time, having become a part of the Management Board in 2003. In order to maximise its growth, for the last nearly one month the following company has been utilizing the expertise of David Mark Cunningham, who's been working on maintaining the company's records.