Multiple Choice

All UK companiesHuman health and social work activitiesMultiple Choice

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

Multiple Choice contacts: address, phone, fax, email, website, shedule

Address: 319 Spen Lane LS16 5BD Leeds

Phone: 0113 200 1180

Fax: 0113 200 1180

Email: [email protected]

Website:

Shedule:

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

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

Registration data Multiple Choice

Register date: 1992-03-26

Register number: 02700678

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 Multiple Choice

Owner, director, manager of Multiple Choice

Graham Priestley Director. Address: Spen Lane, Leeds, LS16 5BD, England. DoB: October 1966, British

Robert Smedley Director. Address: Spen Lane, Leeds, LS16 5BD, England. DoB: November 1972, British

Ruth Mulryne Director. Address: Spen Lane, Leeds, LS16 5BD, England. DoB: August 1972, British

Tom Wiltshire Director. Address: Spen Lane, Leeds, LS16 5BD, England. DoB: August 1959, British

Claire Rolston Director. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB: December 1975, British

Richard Cole Director. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB: October 1964, British

Martin Adam Bare Director. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB: July 1960, British

Peter Lawton Director. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB: June 1946, British

Peter Lawton Secretary. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB:

Michael Harris Director. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB: February 1957, British

Claire Heppell Director. Address: St. James Terrace, Horsforth, Leeds, West Yorkshire, LS18 5QT, United Kingdom. DoB: April 1979, British

James Glynn Director. Address: Oak Grove, Morley, Leeds, West Yorkshire, LS27 9HD, United Kingdom. DoB: October 1975, British

Katie Jacznik Director. Address: Stanks Drive, Leeds, West Yorkshire, LS14 3QD, England. DoB: August 1982, British

Richard Duke Director. Address: 8 West End Terrace, Guiseley, Leeds, LS20 8LX. DoB: February 1981, British

Martin Ingleby Director. Address: 14 Colwyn Road, Beeston, Leeds, West Yorkshire, LS11 6LP. DoB: June 1975, British

Emma Carter Director. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB: December 1976, British

Lance Jackson Director. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB: July 1966, British

Jamie Ross Director. Address: 241a Hyde Park Road, Leeds, West Yorkshire, LS6 1AG. DoB: February 1979, British

Gerrard Matthew Robinson Director. Address: 88 Dulverton Green, Cottingley, Leeds, West Yorkshire, LS11 0HX. DoB: September 1968, British

Andrew Beelby Director. Address: 18 Track Mount, Batley Carr, Batley, West Yorkshire, WF17 7AF. DoB: January 1968, British

Amanda Harrison Director. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB: March 1965, British

Laura Hutchinson Secretary. Address: 16 Spring Bank Terrace, Guiseley, Leeds, West Yorkshire, LS20 9AG. DoB:

Uzma Zafar Director. Address: 82 Whinmoor Crescent, Leeds, West Yorkshire, LS14 1EG. DoB: July 1979, British

Victoria Harris Director. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB: October 1951, British

Craig Hodgson Secretary. Address: 8 Salisbury Mews, Wakefield, West Yorkshire, WF3 1WA. DoB:

Moira Elvidge Director. Address: 52 Potternewton Court, Chapel Allerton, Leeds, West Yorkshire, LS7 3RP. DoB: November 1957, British

Paul Fella Director. Address: 36 Wilfred Avenue, Halton, Leeds, West Yorkshire, LS15 7SW. DoB: June 1977, British

John Donohue Director. Address: 56 Amberton Crescent, Leeds, West Yorkshire, LS8 3JE. DoB: July 1963, British

Jeffrey Clay Director. Address: 12 Woodlea Mount, Yeadon, Leeds, West Yorkshire, LS19 7PW. DoB: January 1954, British

Neil Clark Director. Address: Marquis House, 33 Eastgate, Leeds, West Yorkshire, LS2 7RD. DoB: November 1964, British

Caroline Mackay Secretary. Address: 7 Saint Ives Mount, Leeds, West Yorkshire, LS12 3RP. DoB:

Gill Broadhurst Director. Address: 63 Common Lane, East Ardsley, West Yorkshire, WF3 2EL. DoB: April 1969, British

Emma Whalley Director. Address: 8 Salisbury Mews Kitson Street, Tingley, Wakefield, WF3 1WA. DoB: January 1978, British

Paul Tye Director. Address: 36 Holborn Street, Leeds, West Yorkshire, LS6 2QP. DoB: September 1967, British

Marilyn Hirst Director. Address: 13 Beaumont Road, Darton, Barnsley, South Yorkshire, S75 5JL. DoB: January 1951, British

Angela Chaplin Director. Address: 25 Arley Street, Armley, Leeds, West Yorkshire, LS12 2PD. DoB: March 1975, British

Malcolm Bray Secretary. Address: 7 George Street, Carleton, Skipton, North Yorkshire, BD23 3HQ. DoB:

Clare Ashby Director. Address: 28 Melville Place, Woodhouse, Leeds, West Yorkshire, LS6 2LZ. DoB: December 1969, British

Emma Fitzgerald Director. Address: 5 Sawrey Place, Bradford, West Yorkshire, BD5 0DA. DoB: May 1974, British

Marilynne Jackson Director. Address: The Farmhouse Manor House Farm, Manor House Lane, Leeds, LS17 9JD. DoB: June 1947, British

Richard Sefton Director. Address: 8 Sandmoor Avenue, Leeds, West Yorkshire, LS17 7DW. DoB: March 1961, British

Susan Fallon Director. Address: 23 Highbury Place, Leeds, West Yorkshire, LS6 4HD. DoB: November 1962, British

Liz Butcher Director. Address: 120 Wensley Drive, Leeds, Yorkshire, LS7 2LU. DoB: May 1964, British

Coullin Meikle Director. Address: 32 Norman Grove, Leeds, West Yorkshire, LS5 3JH. DoB: January 1966, British

Caroline Davidson Director. Address: Flat 2 210 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5QL. DoB: October 1968, British

John Bosley Director. Address: 9 Wheatroyd Lane, Huddersfield, West Yorkshire, HD5 8XS. DoB: August 1937, British

Edward Mack Director. Address: 3 Wigton Grove, Leeds, LS17 7DZ. DoB: July 1938, British

Patricia Ann Collinson Director. Address: 14 Sharp House Road, Middleton, Leeds, West Yorkshire, LS10 4SD. DoB: January 1954, British

Michael Plummer Secretary. Address: 3 Millfield End, Midgely, Halifax, West Yorkshire, HX2 6XD. DoB:

Wendy Perinovic Director. Address: 2 Fir Street, Haworth, West Yorksire, BD22 8PH. DoB: July 1956, British

Geoffrey Stephen Hill Director. Address: Rolling Mill Cottage Lower Wath Road, Pateley Bridge, North Yorkshire, HG3 3HL. DoB: n\a, British

Wilson Sheila Director. Address: 228 Stainbeck Lane, Chapel Allerton, Leeds, West Yorkshire, LS7 3HE. DoB: April 1969, British

Susan Helen Child Director. Address: 124 Haigh Road, Rothwell, Leeds, West Yorkshire, LS26 0LP. DoB: October 1945, British

Janette Saul Director. Address: 10 Ninevah Parade, Holbeck, Leeds, West Yorkshire, LS11 9QQ. DoB: June 1972, British

Malcolm Simpson Director. Address: 25 Orchard Street, Otley, West Yorkshire, LS21 1JU. DoB: March 1965, British

Brian Sanders Secretary. Address: 7 Fairfield Cottages, Shaw Lane Carlton, Barnsley, South Yorkshire, SY1 3HL. DoB: n\a, British

Paul Edgar Seccombe Director. Address: 11 Ebberston Terrace, Leeds, West Yorkshire, LS6 1AU. DoB: June 1953, British

Jean Greenwood Director. Address: 76 Cross Flats Terrace, Beeston, Leeds, West Yorkshire, LS11 7PO. DoB: October 1941, British

John Clark Director. Address: 10 Blencarn Lawn, Leeds, West Yorkshire, LS14 6ES. DoB: January 1947, British

Patricia Ann Collinson Secretary. Address: 14 Sharp House Road, Middleton, Leeds, West Yorkshire, LS10 4SD. DoB: January 1954, British

Jobs in Multiple Choice vacancies. Career and practice on Multiple Choice. Working and traineeship

Electrical Supervisor. From GBP 1500

Director. From GBP 5800

Carpenter. From GBP 2100

Project Co-ordinator. From GBP 1600

Project Co-ordinator. From GBP 1400

Director. From GBP 5200

Plumber. From GBP 1900

Engineer. From GBP 2700

Responds for Multiple Choice on FaceBook

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

Address Multiple Choice on google map

Other similar UK companies as Multiple Choice: Uno Holdco Limited | Llwyngwair Properties Limited | Jem Estates Limited | Logersham Developments Limited | Rent 2 U Limited

This firm is located in Leeds under the ID 02700678. This company was established in the year 1992. The office of this firm is located at 319 Spen Lane . The zip code for this place is LS16 5BD. Its official name transformation from Leeds Drug Project to Multiple Choice took place in Tue, 13th Nov 2001. This company Standard Industrial Classification Code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The business most recent filed account data documents cover the period up to 2015-03-31 and the latest annual return information was released on 2015-12-02. Twenty four years of presence in this line of business comes to full flow with Multiple Choice as they managed to keep their clients happy through all this time.

The firm became a charity on 1992/12/10. It operates under charity registration number 1015703. The geographic range of the firm's area of benefit is in practice leeds and surrounding areas and it operates in different places across Leeds City. The company's trustees committee has five members, that is, Tom Wiltshire, Emma Carter, Ms Ruth Mary Mulryne, Robert Smedley and Graham Priestley. As regards the charity's financial report, their best period was in 2011 when they earned £737,793 and their spendings were £615,744. Multiple Choice concentrates on saving lives and the advancement of health, training and education and the problems of unemployment and economic and community development . It tries to improve the situation of other definied groups, people with disabilities. It provides help to these agents by the means of providing advocacy and counselling services and providing various services. If you want to find out anything else about the charity's undertakings, call them on the following number 0113 200 1180 or browse their official website. If you want to find out anything else about the charity's undertakings, mail them on the following e-mail [email protected] or browse their official website.

There's a number of four directors leading this specific firm right now, specifically Graham Priestley, Robert Smedley, Ruth Mulryne and Ruth Mulryne who have been carrying out the directors tasks since Thu, 17th May 2012.