Ymca Derbyshire.

All UK companiesAccommodation and food service activitiesYmca Derbyshire.

Other food services

Other accommodation

Child day-care activities

Other education n.e.c.

Ymca Derbyshire. contacts: address, phone, fax, email, website, shedule

Address: London Road Wilmorton DE24 8UT Derby

Phone: 01332 579550

Fax: 01332 579550

Email: [email protected]

Website:

Shedule:

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

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

Registration data Ymca Derbyshire.

Register date: 1995-05-26

Register number: 03061837

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 Ymca Derbyshire.

Owner, director, manager of Ymca Derbyshire.

Timothy John Penter Director. Address: London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB: November 1964, British

Howard Blacksmith Director. Address: London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB: November 1988, British

David Connor Director. Address: London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB: December 1947, British

Very Reverand Doctor John Harverd Davies Director. Address: London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB: November 1957, British

Neil Graydon White Director. Address: London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB: April 1963, British

Gillian Helen Sewell Secretary. Address: London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB:

Helen Michele Wigglesworth Director. Address: London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB: March 1961, British

David James Ayling Director. Address: London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB: April 1965, British

Mary Agnes Gordon Director. Address: Chestnut Close, Duffield, Belper, Derbyshire, DE56 4HD, United Kingdom. DoB: January 1956, Irish

Richard Julian Swainson Director. Address: London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB: September 1979, British

Andrew Flack Director. Address: The Green Road, Ashbourne, Derbyshire, DE6 1EE, France. DoB: January 1951, British

Peter Frederick Posner Director. Address: Hall Farm Road, Duffield, Derbyshire, DE56 4FS, England. DoB: April 1953, British

David Anthony Smith Secretary. Address: London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB:

Angela Gillespie Director. Address: Mornington Crescent, Mackworth, Derby, DE22 4BD, Uk. DoB: September 1972, British

The Rev'D Andrew Peter Christopher Trenier Director. Address: 18-19 Iron Gate, Derby, Derbyshire, DE1 3GP, Uk. DoB: August 1980, Irish

Elizabeth Jane Fothergill Director. Address: Ednaston, Brailsford, Ashbourne, Derbyshire, DE6 3AU, England. DoB: August 1953, British

Roy Edward Milward Director. Address: 63 Doles Lane, Findern, Derby, Derbyshire, DE65 6BA. DoB: February 1952, British

David John Greatorex Director. Address: Lambourn Drive, Allestree, Derby, Derbyshire, DE22 2UT. DoB: November 1946, British

Philip Ormerod Director. Address: Draycott Road, Lone Eaton, Derbyshire, NE10 3BZ, England. DoB: February 1956, British

Jacqueline Marguerite Wain Secretary. Address: 7 Owlers Lane, Littleover, Derby, Derbyshire, DE23 6DE. DoB:

Kathryn Pendleton Director. Address: 26 Sandringham Road, Sandiacre, Nottinghamshire, NG10 5LD. DoB: February 1953, British

Alec Jones Director. Address: 53 Park Road, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8DB. DoB: August 1939, British

Kirsten Duguid Director. Address: 2 Chapel Mews, Holbrook Road, Belper, Derbyshire, DE56 1PA. DoB: August 1980, British

Oliver Peter Charles Director. Address: 534 Uppingham Road, Leicester, Leicestershire, LE5 2GG. DoB: September 1967, British

Arnold Joseph Summers Director. Address: Ewehurst Back Lane Farm, Shirley, Ashbourne, Derbyshire, DE6 3AS. DoB: February 1946, British

Helen Ashley Director. Address: Haslam Place, Bargate, Belper, Derbyshire, DE56 0AG, England. DoB: September 1969, British

Graham Herbert Ashurst Director. Address: 49 Evans Avenue, Allestree, Derby, Derbyshire, DE22 2EP. DoB: July 1950, British

Alan Edward Hart Director. Address: 67 West Bank Road, Allestree, Derby, Derbyshire, DE22 2FY. DoB: July 1935, British

Andrew David Ronaldson Director. Address: 34 Beeley Close, Allestree, Derby, DE22 2PX. DoB: March 1953, British

Michael David Saunders Secretary. Address: 6 Kings Drive, Littleover, Derby, DE23 6EU. DoB: May 1951, British

Brian Jones Director. Address: 23 The Walk, Kilburn, Belper, Derbyshire, DE56 0PP. DoB: May 1973, British

Graham Vaughan Penny Director. Address: Langley House Ashbourne Road, Kirk Langley, Ashbourne, Derbyshire, DE6 4NJ. DoB: July 1947, British

Geoffrey Hopewell Director. Address: 13 Constable Drive, Littleover, Derby, Derbyshire, DE23 6EP. DoB: October 1938, British

Geoffrey Howard Lowndes Toole Director. Address: Old Hall Farm 185 Village Street, Derby, Derbyshire, DE23 8DE. DoB: November 1949, British

Michael David Saunders Director. Address: 6 Kings Drive, Littleover, Derby, DE23 6EU. DoB: May 1951, British

Hilary Claire Disney Director. Address: Cornerstone 17 Palatine Grove, Littleover, Derby, Derbyshire, DE23 7RR. DoB: May 1960, British

Paul Andrew Wood Director. Address: 16 Carol Crescent, Chaddesden, Derbyshire, DE21 6PQ. DoB: February 1967, English

Carl Taylor Director. Address: Hope Farm, Heage Lane Etwall, Derby, DE65 6LS. DoB: May 1963, British

Ann Telford Director. Address: 57 Warner Street, Derby, DE22 3TR. DoB: November 1963, British

David Hilary Smith Director. Address: 50 Pitsford Drive, Loughborough, Leicestershire, LE11 4NY. DoB: May 1947, British

Keith Stephen Lewis Director. Address: 419 Kedleston Road, Derby, DE22 2TG. DoB: March 1923, British

Brian Llewellyn Shaw Director. Address: 10 Foxfields Drive, Oakwood, Derby, Derbyshire, DE21 2ND. DoB: March 1937, British

Neville Francis David Bloomer Director. Address: 77 Marylebone Crescent, Mackworth, Derby, Derbyshire, DE22 4JX. DoB: July 1967, British

Edward Daniel Bawton Director. Address: Derby Ymca London Road, Wilmorton, Derby, Derbyshire, DE24 8UT. DoB: March 1968, British

Anthony Graham Gratton Secretary. Address: 18 Links Close, Sinfin, Derby, Derbyshire, DE24 9PF. DoB:

Josephine Mary Wattam Director. Address: 6 Elkstone Close, Oakwood, Derby, Derbyshire, DE21 2EP. DoB: July 1965, British

Everton Hugh Lewis-gordon Director. Address: 73 Gladstone Street, Littleover, Derby, Derbyshire, DE23 6PQ. DoB: March 1957, British

Graham Leslie Regester Director. Address: 7 Woodstock Close, Allestree, Derby, Derbyshire, DE22 2LP. DoB: October 1947, British

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

Manager. From GBP 3000

Cleaner. From GBP 1000

Driver. From GBP 1600

Director. From GBP 6900

Director. From GBP 5500

Fabricator. From GBP 2600

Assistant. From GBP 1700

Electrician. From GBP 2200

Responds for Ymca Derbyshire. on FaceBook

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

Address Ymca Derbyshire. on google map

Other similar UK companies as Ymca Derbyshire.: Fenns Of Piccadilly Limited | Fuelcom Ltd | The Snack Company Ltd | Clear The Air Lev Testing Limited | Safe And Sound Lighting Limited

Ymca Derbyshire. can be found at Derby at London Road. Anyone can look up the firm using the postal code - DE24 8UT. Ymca Derbyshire's founding dates back to 1995. The company is registered under the number 03061837 and its up-to-data status is active. Established as Derby Young Men's Christian Association (inc.), the company used the name until 2004, when it was replaced by Ymca Derbyshire.. The company declared SIC number is 56290 which stands for Other food services. Ymca Derbyshire. released its latest accounts for the period up to Fri, 31st Jul 2015. Its most recent annual return information was submitted on Thu, 26th May 2016. Ever since the firm debuted in this line of business twenty one years ago, the company has managed to sustain its praiseworthy level of prosperity.

Having 30 job advert since Thu, 17th Jul 2014, the company has been among the most active firms on the job market. Most recently, it was looking for job candidates in Derby, Ilkeston and Chesterfield. They most frequentlyusually employ full time workers under Term-time working mode. They employ applicants on such posts as for example: Hospitality Assistant - Mobile Catering, Weekend Chef and Positive Activities Coordinator. Out of the available positions, the highest paid post is Personal Navigator (Money Advisor) in Derby with £24300 annually. More details concerning recruitment process and the job vacancy is detailed in particular job offers.

The company was registered as a charity on Mon, 16th Oct 1995. Its charity registration number is 1049904. The geographic range of the company's activity is in practice the borough of derby. They work in Derby City and Derbyshire. Their board of trustees has eleven members: Rev David Ayling, Angela Gillespie, Peter Posner, Hilary Disney and David Greatorex, and others. As concerns the charity's financial statement, their most successful time was in 2013 when their income was £3,260,000 and they spent £3,125,000. Ymca Derbyshire concentrates on education and training, problems related to housing and accommodation and problems related to housing and accommodation. It tries to aid the youngest, the whole mankind, children or young people. It provides help to its beneficiaries by providing various services, various charitable services and providing advocacy and counselling services. If you wish to learn anything else about the company's activities, dial them on this number 01332 579550 or go to their website. If you wish to learn anything else about the company's activities, mail them on this e-mail [email protected] or go to their website.

Currently, the directors listed by the following firm are: Timothy John Penter chosen to lead the company almost one year ago, Howard Blacksmith chosen to lead the company almost one year ago, David Connor chosen to lead the company on December 9, 2015 and 8 other directors have been described below. In addition, the director's assignments are continually backed by a secretary - Gillian Helen Sewell, from who was recruited by the firm 2 years ago.