Craven Citizens Advice Bureau

All UK companiesInformation and communicationCraven Citizens Advice Bureau

Other information service activities n.e.c.

Craven Citizens Advice Bureau contacts: address, phone, fax, email, website, shedule

Address: St Andrews Church Hall Newmarket Street BD23 2JE Skipton

Phone: 01756 798941

Fax: 01756 798941

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Craven Citizens Advice Bureau"? - send email to us!

Craven Citizens Advice Bureau detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Craven Citizens Advice Bureau.

Registration data Craven Citizens Advice Bureau

Register date: 2000-03-10

Register number: 03944449

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 Craven Citizens Advice Bureau

Owner, director, manager of Craven Citizens Advice Bureau

Marion Elizabeth Quelch Director. Address: St Andrews Church Hall, Newmarket Street, Skipton, North Yorkshire, BD23 2JE. DoB: January 1950, British

Iain Richard Leslie Thake Director. Address: St Andrews Church Hall, Newmarket Street, Skipton, North Yorkshire, BD23 2JE. DoB: May 1945, British

Lesley Sayers Director. Address: 11 Hollingwood Gate, Ilkley, West Yorkshire, LS29 9PP. DoB: June 1948, British

Erica Rachel Cadbury Secretary. Address: Sun Street, Haworth, Keighley, West Yorkshire, BD22 8AH. DoB: February 1957, British

Roger Nicholson Director. Address: 8 Jessamine Place, Cross Hills, Keighley, West Yorkshire, BD20 7RP. DoB: April 1942, British

Robert Mason Director. Address: St Andrews Church Hall, Newmarket Street, Skipton, North Yorkshire, BD23 2JE. DoB: January 1954, British

John Kenneth Roberts Director. Address: Newmarket Street, Skipton, North Yorkshire, BD23 2JE, England. DoB: May 1944, British

Kevin Cadvan Charles Roe Director. Address: St Andrews Church Hall, Newmarket Street, Skipton, North Yorkshire, BD23 2JE. DoB: October 1955, British

Elizabeth Helen Rutter Director. Address: Newmarket Street, Skipton, North Yorkshire, BD23 2JE, England. DoB: February 1965, British

Paul Albert English Director. Address: St Andrews Church Hall, Newmarket Street, Skipton, North Yorkshire, BD23 2JE. DoB: December 1968, British

Paul Michael Dinsdale Director. Address: St Andrews Church Hall, Newmarket Street, Skipton, North Yorkshire, BD23 2JE. DoB: April 1953, British

Andrew Stewart Rankine Director. Address: 18 Aireview Terrace, Broughton Road, Skipton, North Yorkshire, BD23 1RX. DoB: February 1952, British

Carole Lesley Manley Director. Address: Elgin House, Burnside Avenue, Skipton, North Yorkshire, BD23 2DB. DoB: October 1943, British

John Kenneth Roberts Director. Address: Kettlewell, Skipton, N Yorkshire, BD23 5RD. DoB: May 1944, British

Gordon Douglas James Director. Address: Barnsdale, Austwick, Lancaster, LA2 8BB. DoB: December 1945, British

Pamela Heseltine Director. Address: 10 Nelson Street, Skipton, North Yorkshire, BD23 2DT. DoB: November 1945, British

Patricia Elizabeth Watts Director. Address: 2a Grange Estate, Ilkley, West Yorkshire, LS29 8NW. DoB: January 1942, British

Christine Elizabeth Miskin Director. Address: The High Hall, St Stephens Road, Steeton, Keighley, West Yorkshire, BD20 6SB. DoB: July 1947, British

David Alan Cohn Director. Address: Hamblethorpe Farm Crag Lane, Bradley, Keighley, West Yorkshire, BD20 9DB. DoB: February 1950, British

Christopher Anthony Knowles Fitton Director. Address: Knowles Lodge, Appletreewick, Skipton, North Yorkshire, BD23 6DQ. DoB: December 1942, British

David Smurthwaite Director. Address: 64 Starkey Lane, Farnhill, Keighley, West Yorkshire, BD20 9AN. DoB: September 1970, British

Robert Geoffrey Heseltine Director. Address: The Ginnel Place, Newmarket Street, Skipton, North Yorkshire, BD23 2JB. DoB: November 1944, British

Patricia Elizabeth Watts Director. Address: Rotherwood, Wharfeside Avenue Threshfield, Skipton, North Yorkshire, BD23 5BS. DoB: January 1942, British

Jean Phillip Director. Address: 15 Duckett Street, Skipton, North Yorkshire, BD23 2EJ. DoB: March 1944, British

Carole Ann Wroe Director. Address: 15 Gargrave Road, Broughton, Skipton, North Yorkshire, BD23 3AQ. DoB: February 1952, British

Stuart Alan Wroe Director. Address: 15 Gargrave Road, Broughton, Skipton, North Yorkshire, BD23 3AQ. DoB: July 1958, British

Candy Claire Mary Squire Watt Director. Address: 33 Westwood, Carleton, Skipton, North Yorkshire, BD23 3DW. DoB: June 1966, British

Jonathan Nicholas Kerr Director. Address: 9 Alexandra Crescent, Ilkley, West Yorkshire, LS29 9ER. DoB: February 1963, British

Ann Dyson Director. Address: Capple Bank Low Street, Austwick, Via Lancaster, North Yorkshire, LA2 8BN. DoB: May 1939, British

Keith Vaughn Watmough Secretary. Address: Greenhill Station Road, Steeton, Keighley, West Yorkshire, BD20 6RY. DoB: June 1942, British

John Strickland Director. Address: 7 Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8AY. DoB: January 1939, British

Clive Sherlock Director. Address: Olcote 4 Alder Hill Croft, Earby, Lancashire, BB18 6SG. DoB: April 1948, British

Jean Frances Margaret Macleod Director. Address: Ellergill Lodge, Burton Road, Low Bentham, Lancashire, LA2 7DZ. DoB: April 1936, British

Margaret Ellen Spence Director. Address: 134 Burnside Crescent, Skipton, North Yorkshire, BD23 2BU. DoB: n\a, British

Peter George William Allen Director. Address: 278 Moorview Way, Skipton, North Yorkshire, BD23 2TW. DoB: January 1937, British

Steve Clark Director. Address: 3 Charlton Grove, Silsden, Keighley, West Yorkshire, BD20 0QG. DoB: October 1965, British

Counciller Ellen Jean Harrison Director. Address: 17 Marton Road, Gargrave, Skipton, North Yorkshire, BD23 3NN. DoB: September 1936, British

Councillor Stephen Spencer Place Director. Address: 30-32 Main Street, Sutton In Craven, Keighley, West Yorkshire, BD20 7HD. DoB: April 1950, British

Philip Simmons Director. Address: Chance Cottage, Langcliffe, Settle, North Yorkshire, BD24 9NQ. DoB: January 1928, British

Claire Scudder Secretary. Address: 6 Teal Court, Steeton, West Yorkshire, BD20 6UW. DoB:

Keith Vaughn Watmough Director. Address: Greenhill Station Road, Steeton, Keighley, West Yorkshire, BD20 6RY. DoB: June 1942, British

Edwin John Spencer Director. Address: 28 Ermysted Street, Skipton, North Yorkshire, BD23 2HA. DoB: May 1942, British

Margaret Jean Foster Director. Address: 13 Dales Avenue, Embsay, Skipton, North Yorkshire, BD23 6PE. DoB: March 1948, British

Karen Stewart Director. Address: Banquet House, Skyreholme, Skipton, North Yorkshire, BD23 6DE. DoB: January 1961, British

George Roberts Director. Address: Manor Farm High Fold Lane, Keighley, West Yorkshire, BD20 6ES. DoB: n\a, British

Douglas Martin Director. Address: 18 Ramshaw Drive, Skipton, North Yorkshire, BD23 2QN. DoB: September 1948, British

John Peter Armitage Secretary. Address: 10 Saint Stephens Close, Skipton, North Yorkshire, BD23 1PF. DoB: April 1928, British

Janet Stafford Director. Address: 1 Birchwood Close, Settle, North Yorkshire, BD24 9RJ. DoB: May 1937, British

William Lionel Houghton Director. Address: 40 Regent Road, Skipton, North Yorkshire, BD23 1BQ. DoB: February 1938, British

Jobs in Craven Citizens Advice Bureau vacancies. Career and practice on Craven Citizens Advice Bureau. Working and traineeship

Cleaner. From GBP 1200

Tester. From GBP 3900

Administrator. From GBP 2300

Manager. From GBP 2700

Administrator. From GBP 2000

Responds for Craven Citizens Advice Bureau on FaceBook

Read more comments for Craven Citizens Advice Bureau. Leave a respond Craven Citizens Advice Bureau in social networks. Craven Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpace

Address Craven Citizens Advice Bureau on google map

Craven Citizens Advice Bureau is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in St Andrews Church Hall, Newmarket Street in Skipton. The zip code is BD23 2JE This enterprise has existed 16 years on the British market. Its Companies House Registration Number is 03944449. This enterprise declared SIC number is 63990 - Other information service activities n.e.c.. Its most recent records were filed up to Mon, 31st Mar 2014 and the most current annual return information was filed on Tue, 10th Mar 2015.

The enterprise became a charity on May 21, 2001. Its charity registration number is 1086686. The geographic range of the charity's area of benefit is craven. They operate in North Yorkshire. The charity's board of trustees consists of ten members: Elizabeth Rutter, Kevin Roe, Elizabeth Quelch, Robert Mason and Paul English, to namea few. As regards the charity's financial statement, their best year was 2010 when they earned 155,462 pounds and they spent 135,597 pounds. The enterprise focuses on charitable purposes, the issue of disability, charitable purposes. It dedicates its activity to the whole mankind, all the people. It tries to help the above agents by providing advocacy and counselling services and counselling and providing advocacy. If you would like to get to know anything else about the firm's activity, dial them on this number 01756 798941 or go to their website. If you would like to get to know anything else about the firm's activity, mail them on this e-mail [email protected] or go to their website.

The info we posses that details this enterprise's executives shows that there are four directors: Marion Elizabeth Quelch, Iain Richard Leslie Thake, Lesley Sayers and Lesley Sayers who started their careers within the company on 2013-11-15, 2010-01-18 and 2007-05-25. In addition, the managing director's tasks are regularly aided by a secretary - Erica Rachel Cadbury, age 59, from who was recruited by the following firm in 2007.