Young Enterprise

All UK companiesEducationYoung Enterprise

General secondary education

Primary education

First-degree level higher education

Technical and vocational secondary education

Young Enterprise contacts: address, phone, fax, email, website, shedule

Address: Yeoman House Sekforde Street EC1R 0HF London

Phone: 0207 549 1980

Fax: +44-1436 2668823

Email: [email protected]

Website:

Shedule:

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

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

Registration data Young Enterprise

Register date: 1962-01-05

Register number: 00712260

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Young Enterprise

Owner, director, manager of Young Enterprise

Elizabeth Margaret Crossley Secretary. Address: Sekforde Street, London, EC1R 0HF. DoB:

Susan Tangier Lewis Director. Address: Sekforde Street, London, EC1R 0HF. DoB: May 1953, British

Jaswinder Singh Rayet Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: October 1967, British

Martin John Warren Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: July 1955, Welsh

Sheena Amin Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: May 1988, Uk

David William Walter Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: May 1976, British

Judith Mary Felton Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: June 1954, British

Grey Denham Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: February 1949, British

Otto Thoresen Director. Address: Sekforde Street, London, EC1R 0HF. DoB: April 1956, British

Jared Barclay Fox Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: February 1968, Uk

Connor Sephton Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: November 1992, British

Christopher James Braithwaite Director. Address: Peterley House, Peterley Road, Cowley, Oxford, Oxfordshire, OX4 2TZ. DoB: September 1956, British

Vivien Pell Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: March 1968, British

Meryl White Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: March 1956, British

James William Froomberg Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: February 1956, British

John Colin Leslie Cox Director. Address: Peterley House, Peterley Road, Cowley, Oxford, Oxfordshire, OX4 2TZ. DoB: October 1933, British

Ian Anderson Smith Director. Address: Sekforde Street, London, EC1R 0HF, England. DoB: June 1948, British

Jeremy Mark Mcdonald Director. Address: 79 Church Way, Weston Favell, Northampton, Northamptonshire, NN3 3BY. DoB: September 1943, British

Alan Peter Pascoe Director. Address: 141-143 Drury Lane, London, WC2B 5TB. DoB: October 1947, British

Raymond Alan Faulkner Director. Address: 198 Newton Road, Burton Upon Trent, Staffordshire, DE15 0TU. DoB: September 1946, British

Kevin John Dundas Director. Address: Mulberry Lodge, Larch Avenue, Sunningdale, Ascot, Berkshire, SL5 0AW. DoB: October 1961, British

Timothy Edward Douglas Allan Director. Address: Drumburn Farm, Muckhart, Clackmannanshire, FK14 7JW. DoB: June 1966, British

Dame Mary Elizabeth Marsh Director. Address: Canada Square, London, E14 5HQ. DoB: August 1946, British

Miles Howard Templeman Director. Address: Whitmore Farm Church Road, Windlesham, Surrey, GU20 6BH. DoB: October 1947, British

David John Horner Director. Address: Mingary, The Dell, Vernham Dean, Hants, SP11 0LF. DoB: June 1944, British

Charles Frederick Middleton Director. Address: The Gables 24 Talbot Close, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AS. DoB: June 1946, Welsh

Charles Buckland Cockell Director. Address: Aldens Lodge, Milverton, Taunton, Somerset, TA4 1NS. DoB: September 1950, British

Clive Mark Hyman Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: June 1961, British

Charlie Cornish Director. Address: 2 Scott Road, Prestbury, Cheshire, SK10 4DN. DoB: November 1959, British

John Grenville Bernard Watson Director. Address: Evergreen Cottage Main Street, Kirk Deighton, Wetherby, West Yorkshire, LS22 4DZ. DoB: February 1943, British

Adriaan Roelof Vickery Director. Address: 4 London Road, Roade, Northampton, Northamptonshire, NN7 2NL. DoB: January 1948, British

Michael Francis Geoghegan Director. Address: 8 Canada Square, London, E14 5HQ. DoB: October 1953, British

Stephen John Doig Director. Address: 15 Ulleswater Crescent, Ashby De La Zouch, Leicestershire, LE65 1FH. DoB: June 1952, British

Geoffrey David Bell Director. Address: Sandy Lane, Kingwood, Surrey, KT0 6NQ. DoB: May 1950, British

Anthony Hungerford Hillary Director. Address: Rolleston Manor Station Road, Rolleston, Newark, Nottinghamshire, NG23 5SE. DoB: June 1943, British

Susan Elizabeth Fowler Director. Address: 5 Brookside Way, Blakedown, Kidderminster, DY10 3NE. DoB: July 1952, British

Alan John Moody Director. Address: 31 Granby Crescent, Spital, Wirral, Merseyside, CH63 9NY. DoB: July 1949, British

Philip Patrick Smith Director. Address: Summerfield House Banbury Road, Ettington, Stratford Upon Avon, Warwickshire, CV37 7NZ. DoB: September 1957, British

David Michael Shelley Director. Address: 16 Gresham Road, Oxted, Surrey, RH8 0BU. DoB: May 1945, Other

Derek Kerr Walmsley Secretary. Address: Sekforde Street, London, EC1R 0HF, England. DoB: April 1947, British

John Joseph Burke Director. Address: Lea Farm Sutton Wick, Bishop Sutton, Bristol, BS39 5XR. DoB: September 1942, British

Brian George Gillies Director. Address: 12 Dickens Drive, Castleford, West Yorkshire, WF10 3PD. DoB: July 1961, British

Sukhvinder Stubbs Director. Address: 108 Ravenhurst Road, Birmingham, B17 9HP. DoB: October 1962, British

Beverly Jayne Brown Director. Address: 39 Weaver Avenue, Walmley, Sutton Coldfield, West Midlands, B76 2BG. DoB: March 1958, British

Michael Gerald Keohane Director. Address: Terracotta Cottage, Abbots Ripton, Huntingdon, Cambridgeshire, PE28 2PA. DoB: September 1946, British

Ayotola Jagun Secretary. Address: 4e Bassett Road, London, W10 6JJ. DoB: March 1968, British

Arthur Graham Paterson Wright Director. Address: East Hill The Crescent, Wylam, Northumberland, NE41 8HU. DoB: February 1948, British

Philip Sims Director. Address: White Cottage, 59 Perton Road, Wightwick, Wolverhampton, WV6 8DE. DoB: November 1949, British

Trevor Toolan Secretary. Address: 8 Westmoreland Road, Barnes, London, SW13 9RY. DoB: May 1941, British

Christiaan Richard David Van Der Kuyl Director. Address: 38 Albany Road, Broughty Ferry, Dundee, DD5 1NW. DoB: August 1969, British

Chistiaan Richard David Van Der Kuyl Director. Address: 38 Albany Road, Broughty Ferry, Dundee, DD5 1NW. DoB: August 1969, British

Noel Rees Hufton Director. Address: Ty Coch Cottage, Rhiwderin, Newport, NP10 8RQ. DoB: December 1946, British

Robert Ian Meakin Director. Address: 69 Watermans Quay, William Morris Way, London, SW6 2UU. DoB: August 1949, British

William Robert Patrick Dalton Director. Address: 7 Cambridge Place, London, W8 5PB. DoB: December 1943, Canadian/Irish

Maureen Patricia Nolan Secretary. Address: 30a Aynhoe Road, London, W14 0QD. DoB:

Denyse Alison Maureen Corfield Director. Address: Beacon Cottage 53 Downs Way, Tadworth, Surrey, KT20 5DU. DoB: November 1960, British/Trinidadian

David Neil Makin Director. Address: Field House, Bibsworth Lane, Broadway, Worcestershire, WR12 7AJ. DoB: October 1946, British

Elaine Rowe Director. Address: 17 Bradmore Park Road, Hammersmith, London, W6 0DT. DoB: October 1962, British

Edward Elworthy Director. Address: Orchil Den, Braco, Dunblane, Perthshire, FK15 9LF. DoB: January 1947, British

William Henry Salomon Director. Address: Stanley Crescent, London, W11 2NB. DoB: September 1957, British

John Edward Roberts Director. Address: The Cottage Ganarew House, Ganarew, Monmouth, Gwent, NP25 3SS. DoB: March 1946, British

Helen Marjorie Surplice Director. Address: 2 Edenfold, Bolton, Appleby In Westmorland, Cumbria, CA16 6BQ. DoB: August 1942, British

John Dickens Holloway Director. Address: 6 Snaefell Park, Sherringham, Norfolk, NR26 8GZ. DoB: March 1944, British

Sir Keith Roderick Whitson Director. Address: 36 Roland Way, London, SW7 3RE. DoB: March 1943, British

Dr David Hall Director. Address: 3 Carmel Grove, Darlington, County Durham, DL3 8EQ. DoB: July 1941, British

Timothy Andrew Lepel Glass Director. Address: Lowick, Lincombe Lane Boars Hill, Oxford, OX1 5DZ. DoB: January 1946, British

James Kennedy Jamison Director. Address: 21 Musgrave Crescent, Fulham, London, SW6 4QE. DoB: April 1954, British

Eric Weatherall Director. Address: Woodpeckers Common Hill, West Chiltington, Pulborough, West Sussex, RH20 2NR. DoB: November 1939, British

Professor Kenneth Edward O'neill Director. Address: 374 Belmont Road, Belfast, BT4 2LB, Northern Ireland. DoB: July 1944, Irish

Michael Arthur Hamilton Director. Address: 53 Bateman Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BL. DoB: October 1948, British

Geoffrey Dale Director. Address: Sion House, Oakhurst Avenue, Harpenden, Hertfordshire, AL5 2ND. DoB: December 1938, British

Caroline Jan Russel Rennie Director. Address: 79 Sugden Road, London, SW11 5ED. DoB: November 1938, British

Professor Stephen Colin Grigg Director. Address: Newsham Lodge Barn Woodplumpton, Preston, Lancashire, PR4 0BB. DoB: July 1958, British

Alan John George Director. Address: 2a Church Road, Hertford, Hertfordshire, SG14 3DP. DoB: April 1939, British

Henry Dunn Williams Director. Address: The Stourhead Plymouth Drive, Radyr, Cardiff, South Glamorgan, CF4 8BL. DoB: March 1942, British

Ashley Beverley Cyril De Silva Secretary. Address: 5 Lyndhurst Avenue, Sunbury On Thames, Middlesex, TW16 6QZ. DoB: n\a, British

Brian Mccafferty Director. Address: 7 The Meadows, Richmond, North Yorkshire, DL10 7DU. DoB: March 1947, British

Christine Elizabeth Street Director. Address: 4 Hengest Gate, Harwell, Oxfordshire, OX11 0HH. DoB: March 1955, British

Michael Thomas Siddons Director. Address: Greenfield Cottage, Cowley Lane Holmesfield, Sheffield, South Yorkshire, S18 5SD. DoB: May 1948, British

Professor Richard Anthony Pring Director. Address: 16 Murray Court, 80 Banbury Road, Oxford, OX2 6LQ. DoB: April 1938, British

Timothy Richard Prideaux Director. Address: The Cottage, Abinger Common, Dorking, Surrey, RH5 6JA. DoB: April 1946, British

Colin John Rye Director. Address: The Ridings, 41 Myln Meadow, Stock, Essex, CM4 9NE. DoB: June 1943, British

Derek Richard Southion Director. Address: 25 Lodge Road, Fetcham, Leatherhead, Surrey, KT22 9QY. DoB: March 1943, British

Christopher Masters Director. Address: 12 Braid Avenue, Edinburgh, Midlothian, EH10 6EE. DoB: May 1947, British

Jolyon Peter Warren Director. Address: Mulberry Cottage Tithe Orchard, Felbridge, East Grinstead, West Sussex, RH19 2PH. DoB: September 1947, British

Professor Fabian Charles Monds Director. Address: Bellevue Ring, Enninskillen, County Fermanagh. DoB: November 1940, British

Sir Brian Gerald Pearse Director. Address: 7 Constable House, 14 Gloucester Street, London, SW1V 2DN. DoB: August 1933, British

Yvonne Pennicott Director. Address: 2 The Ridings, Harestone Hill, Caterham, Surrey, CR3 6DE. DoB: April 1959, British

Richard George Osmond Director. Address: 10 Hazel Grove, Badgers Farm, Winchester, Hampshire, SO22 4PQ. DoB: n\a, British

John Edwin Moorhouse Director. Address: 4 Oxford Terrace, Edinburgh, Midlothian, EH4 1PX. DoB: October 1941, British

Robert Ian Meakin Director. Address: Lilac Cottage 110, Gorsey Bank, Shifnal, Salop, TF11 8JQ. DoB: August 1949, British

John Simpson Director. Address: 26 Lenamore Avenue, Newtownabbey, County Antrim, BT37 0PF, N Ireland. DoB: n\a, British

Christopher Mcmahon Director. Address: Old House, Burleigh Lane, Minchinhampton, Stroud, GL5 2PQ. DoB: July 1927, British

Peter Anthony Thompson Director. Address: 14 Orchard Way, Chigwell Row, Chigwell, Essex, IG7 6EE. DoB: May 1947, British

Robert Alfred Tilley Director. Address: High Mead, Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8BD. DoB: June 1941, British

Robert John Banister Director. Address: Farley Edge, Westerham, Kent, TN16 1UB. DoB: August 1929, British

Lady Betty Grantchester Director. Address: Gatehouse Coombe Wood Road, Kingston Upon Thames, Surrey, KT2 7JY. DoB: June 1925, British

Bates Wells & Braithwaite Secretary. Address: 61 Charterhouse Street, London, EC1M 6HA. DoB:

James Henry Crowe Director. Address: Uplands, 10a Fonnereau Road, Ipswich, Suffolk, IP1 3JP. DoB: August 1944, British

Michael William Dagnall Director. Address: High Lea 30 Albert Road, Heaton, Bolton, Lancashire, BL1 5HF. DoB: July 1944, British

John Farrow Director. Address: 14 Rothamsted Avenue, Harpenden, Hertfordshire, AL5 2DJ. DoB: May 1935, British

Colin Sydney George Director. Address: The Curatage, High Wych, Sawbridgeworth, Hertfordshire, CM21 0HX. DoB: March 1939, British

Howard Le Roy Director. Address: 40 Balmoral Drive, Barrow In Furness, Cumbria, LA13 0HX. DoB: July 1946, British

Trevor Toolan Director. Address: 8 Westmoreland Road, Barnes, London, SW13 9RY. DoB: May 1941, British

Jeremy Nigel White Director. Address: 21460 Pased Portola Malibu, California 90265, 260155, Usa. DoB: January 1955, British

Graham Burley Parker Director. Address: 25 The Esplanade, Cressington Park, Liverpool, Merseyside, L19 0LL. DoB: May 1935, British

Sir Brian Gordon Wolfson Director. Address: 44 Welbeck Street, London, NW1 5SN. DoB: August 1935, British

Jobs in Young Enterprise vacancies. Career and practice on Young Enterprise. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Young Enterprise on FaceBook

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

Address Young Enterprise on google map

Other similar UK companies as Young Enterprise: Eventful Events Ltd | Midsomer Golf Design & Build Ltd. | Mindful Living Limited | Audio Visual Equipment Limited | Theatr Genedlaethol Cymru

This company operates under the name of Young Enterprise. The company first started fifty four years ago and was registered under 00712260 as the reg. no.. The headquarters of this firm is situated in London. You can contact them at Yeoman House, Sekforde Street. This company principal business activity number is 85310 and has the NACE code: General secondary education. Young Enterprise released its account information up to Fri, 31st Jul 2015. The business most recent annual return information was released on Wed, 9th Mar 2016. Young Enterprise has been operating in the business for 54 years, an achievement not many companies have achieved.

The enterprise was registered as a charity on Tue, 1st May 1962. Its charity registration number is 313697. The geographic range of the enterprise's activity is united kingdom and it provides aid in many locations around Throughout England And Wales, Gibraltar, Guernsey and Jersey. Their board of trustees has fourteen members: Grey Denham, Otto Thoresen, Sue Lewis, Martin Warren and Ian Smith, to namea few. As concerns the charity's financial summary, their most successful period was in 2013 when they raised £6,404,000 and they spent £6,499,000. Young Enterprise engages in education and training, the problems of unemployment and economic and community development and training and education. It tries to support children or youth, other voluntary organisations or charities, youth or children. It helps the above beneficiaries by the means of providing various services, acting as an umbrella company or a resource body and providing human resources. If you want to learn anything else about the company's activities, dial them on this number 0207 549 1980 or go to their website. If you want to learn anything else about the company's activities, mail them on this e-mail [email protected] or go to their website.

Taking into consideration this particular enterprise's growing number of employees, it was imperative to employ additional members of the board of directors, namely: Susan Tangier Lewis, Jaswinder Singh Rayet, Martin John Warren who have been working together since 2014 to exercise independent judgement of the company. In addition, the managing director's duties are supported by a secretary - Elizabeth Margaret Crossley, from who was recruited by this company in March 2015.