Huddersfield Canal Society Limited

All UK companiesHuman health and social work activitiesHuddersfield Canal Society Limited

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

Inland passenger water transport

Huddersfield Canal Society Limited contacts: address, phone, fax, email, website, shedule

Address: Progress House 396 Wilmslow Road M20 3BN Withington

Phone: 01457 871800

Fax: 01457 871800

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Huddersfield Canal Society Limited"? - send email to us!

Huddersfield Canal Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Huddersfield Canal Society Limited.

Registration data Huddersfield Canal Society Limited

Register date: 1980-05-28

Register number: 01498800

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

Get full report form global database UK for Huddersfield Canal Society Limited

Owner, director, manager of Huddersfield Canal Society Limited

Michael Harry Mchugh Secretary. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB:

Eric Woulds Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: October 1953, British

Peter Rawson Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: May 1954, British

Michael Harry Mchugh Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: November 1945, British

Alan Leslie Stopher Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: February 1952, British

Graham Ernest Birch Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: July 1950, British

Patricia Rita Bayley Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: September 1951, British

Anthony Zajac Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: December 1954, British

Keith William Sykes Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: December 1946, British

Keith Herbert William Noble Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: July 1937, British

David Michael Sumner Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: December 1945, British

Trevor Ellis Director. Address: 396 Wilmslow Road, 477 Chester Road, Withington, Manchester, M20 3BN, United Kingdom. DoB: July 1947, British

Andrea Fisher Director. Address: Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF. DoB: September 1942, British

Eric Crosland Director. Address: Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF. DoB: November 1938, British

Stephen Keith Picot Director. Address: Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF. DoB: January 1950, British

Allan Charles Knott Director. Address: 206 Chapel Street, Dukinfield, Cheshire, SK16 4QL. DoB: June 1946, British

David Leonard Finnis Director. Address: Bentley, Norbury Junction Norbury, Stafford, Staffordshire, ST20 0PN. DoB: August 1954, British

Neville Arthur Kenyon Director. Address: Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF. DoB: May 1937, British

Patricia Margaret Riley Director. Address: 8 Queens Way, Greenfield, Oldham, Lancashire, OL3 7AH. DoB: May 1950, British

Vincent Howard Willey Director. Address: Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF. DoB: March 1947, British

Kenneth Wright Director. Address: Bridge House, Dobcross, Oldham, OL3 5NL. DoB: January 1931, British

Josephine Ann Young Director. Address: 19 Spa Lane, Oldham, Lancashire, OL4 5BL. DoB: March 1934, English

Julie Gay Quilter Director. Address: 12 Shaw Hall Close, Greenfield, Oldham, Lancashire, OL3 7PG. DoB: July 1947, British

Robert Maycock Director. Address: 9 Warwick Close, Shaw, Oldham, Lancashire, OL2 7DZ. DoB: August 1938, British

Keith Edward Gibson Director. Address: Syke Cottage Scholes Moor Road, Scholes Holmfirth, Huddersfield, West Yorkshire, HD9 1SJ. DoB: February 1944, British

Leslie Clarke Winnard Director. Address: 32 Valley Rise, Shaw, Oldham, Lancashire, OL2 7QF. DoB: August 1953, British

John Alan Carr Director. Address: 19 Sycamore Avenue, Euxton, Chorley, Lancashire, PR7 6JR. DoB: October 1934, British

Susanne Andrea Chadwick Director. Address: 14 Simmondley New Road, Glossop, Derbyshire, SK13 9LP. DoB: October 1947, British

David Anthony Calverley Director. Address: 1 Park Lane, Golcar, Huddersfield, West Yorkshire, HD7 4HU. DoB: June 1952, British

Allen John Brett Director. Address: 31 Woodlands Road, Milnrow, Rochdale, Greater Manchester, OL16 4EY. DoB: April 1946, British

John Michael Fryer Secretary. Address: Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF. DoB: n\a, British

David Finnis Director. Address: The Kettle, 1 Booth, Greenbottom Slaithwaite, Huddersfield West Yorkshire. DoB: August 1954, British

Kenneth Goodwin Director. Address: 5 Coppice Rise, Macclesfield, Cheshire, SK11 7RX. DoB: December 1927, British

John Melbourne Sully Director. Address: 19 Kingfishers, Orton Wistow, Peterborough, Cambridgeshire, PE2 6YH. DoB: March 1939, British

Fiona Tracy Tewson Director. Address: 263 Manchester Road, Mossley, Ashton Under Lyne, Lancashire, OL5 9AN. DoB: February 1960, British

William Alec Ramsden Director. Address: 16 Edgemoore Road Honley, Huddersfield, West Yorkshire, HD7 2HP. DoB: June 1932, British

Alwyn Peter Ogborn Director. Address: Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF. DoB: July 1938, British

George Brian Minor Director. Address: Nairne Son & Green, 477 Chester Road, Manchester, M16 9HF. DoB: November 1932, British

Jobs in Huddersfield Canal Society Limited vacancies. Career and practice on Huddersfield Canal Society Limited. Working and traineeship

Fabricator. From GBP 2100

Welder. From GBP 1900

Helpdesk. From GBP 1500

Helpdesk. From GBP 1200

Helpdesk. From GBP 1400

Cleaner. From GBP 1100

Project Planner. From GBP 3200

Manager. From GBP 3300

Responds for Huddersfield Canal Society Limited on FaceBook

Read more comments for Huddersfield Canal Society Limited. Leave a respond Huddersfield Canal Society Limited in social networks. Huddersfield Canal Society Limited on Facebook and Google+, LinkedIn, MySpace

Address Huddersfield Canal Society Limited on google map

Other similar UK companies as Huddersfield Canal Society Limited: Farcycles Limited | Mkbethel Ltd | Uplifting Limited | C Bolton Limited | Fast London Uk Ltd

1980 is the year of the launching of Huddersfield Canal Society Limited, the firm located at Progress House, 396 Wilmslow Road , Withington. This means it's been 36 years Huddersfield Canal Society has been on the market, as it was established on Wed, 28th May 1980. Its Companies House Registration Number is 01498800 and the area code is M20 3BN. The enterprise SIC and NACE codes are 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Huddersfield Canal Society Ltd released its latest accounts up until 2015-12-31. The firm's latest annual return information was filed on 2016-05-06. It's been thirty six years for Huddersfield Canal Society Ltd in this field, it is not planning to stop growing and is an object of envy for the competition.

The company started working as a charity on 1980/07/07. It is registered under charity number 510201. The range of the firm's area of benefit is not defined and it works in various places in Tameside, Oldham and Kirklees. The company's trustees committee has twelve representatives: Alan Leslie Stopher, Peter Rawson, Eric Woulds, Keith Noble and David Michael Sumner, and others. Regarding the charity's finances, their best year was 2011 when their income was £30,769 and their expenditures were £73,782. The organisation engages in protecting the environment / the conservation of heritage sites and the conservation of heritage sites and the environment's protection. It dedicates its activity to the general public, other definied groups, the general public. It tries to help these recipients by the means of providing human resources and providing human resources. If you wish to know something more about the charity's activities, call them on this number 01457 871800 or see their official website. If you wish to know something more about the charity's activities, mail them on this e-mail [email protected] or see their official website.

In order to satisfy the customers, this limited company is constantly directed by a body of eleven directors who are, to name just a few, Eric Woulds, Peter Rawson and Michael Harry Mchugh. Their outstanding services have been of critical importance to the limited company since January 2013. To help the directors in their tasks, since 2013 the limited company has been providing employment to Michael Harry Mchugh, who has been focusing on maintaining the company's records.