Guildford Y.m.c.a. Limited
Other accommodation
Other social work activities without accommodation n.e.c.
Guildford Y.m.c.a. Limited contacts: address, phone, fax, email, website, shedule
Address: Bridge Street Guildford GU1 4SB Surrey
Phone: 01483 532555
Fax: +44-1208 1688842
Email: [email protected]
Website: www.guildfordymca.org.uk
Shedule:
Incorrect data or we want add more details informations for "Guildford Y.m.c.a. Limited"? - send email to us!
Registration data Guildford Y.m.c.a. Limited
Register date: 1986-08-22
Register number: 02049205
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Guildford Y.m.c.a. LimitedOwner, director, manager of Guildford Y.m.c.a. Limited
Wise Governance Ltd Corporate-secretary. Address: Old Palace Road, Guildford, Surrey, GU2 7TX, England. DoB:
Paul Thomas Mitchell Director. Address: Bridge Street, Guildford, Surrey, GU1 4SB. DoB: April 1954, British
John Eric Holmstrom Director. Address: Bridge Street, Guildford, Surrey, GU1 4SB. DoB: May 1960, British
Martyn Bertram Whiteman Director. Address: Bridge Street, Guildford, Surrey, GU1 4SB. DoB: August 1946, British
James Lister Director. Address: Bridge Street, Guildford, Surrey, GU1 4SB. DoB: October 1982, British
John Andrew Duncan Slater Director. Address: Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA. DoB: January 1953, British
Deborah Pepper Director. Address: Semaphore Road, Guildford, Surrey, GU1 3PS. DoB: April 1959, British
Andrew Wilson Director. Address: 3 Bridgefield Road, Sutton, Surrey, SM1 2DG. DoB: February 1947, British
Peter Charles Jeffrey Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: March 1957, British
Peter Jonathan Brayne Secretary. Address: Bridge Street, Guildford, Surrey, GU1 4SB. DoB:
Andrew Carvell Director. Address: Downsway, Guildford, Surrey, GU1 2YA. DoB: October 1967, British
Alistair John Ludgate Director. Address: 63 Reens Lane, Worplesdon, Guildford, Surrey, GU3 3JS. DoB: May 1983, British
Robert King Director. Address: Artington Walk, Guildford, Surrey, GU2 4EA. DoB: May 1943, British
Janet Ann Quarrie Director. Address: 20 Onslow Road, Guildford, Surrey, GU1 4HU. DoB: June 1965, British
Canon Derek John Holbird Director. Address: Old School House, Fieldway, Haslemere, Surrey, GU27 2AX. DoB: April 1950, British
Christine Goodyear Director. Address: Grafton House, Bentley, Farnham, Surrey, GU10 5HY. DoB: July 1956, British
Timothy Vivian Denham Ward Secretary. Address: The Cottage Church Lane, Grayshott, Hindhead, Surrey, GU26 6LY. DoB: n\a, British
Mark Gracey Director. Address: 33 Levylsdene, Guildford, Surrey, GU1 2RT. DoB: n\a, British
Paul Thomas Mitchell Director. Address: 127 Woking Road, Guildford, Surrey, GU1 1QS. DoB: April 1954, British
Antoinette Joan Foreman Director. Address: Aldersey Place, 48 London Road, Guildford, Surrey, GU1 2AL. DoB: June 1943, British
Peter Jonathan Brayne Director. Address: 35 Old Palace Road, Guildford, Surrey, GU2 7TX. DoB: March 1954, British
Malcolm Twigger Ross Director. Address: 3 Cranley Road, Guildford, Surrey, GU1 2EH. DoB: October 1963, British
David Richard Elliott Director. Address: 12 Boxgrove Avenue, Guildford, Surrey, GU1 1XG. DoB: June 1947, British
Gillaine Holland Director. Address: 11 Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ. DoB: April 1967, British
Anthony Hennessey-brown Director. Address: Tanglewood, Abbot Road, Guildford, Surrey, GU1 3TA. DoB: March 1941, British
Michael Roberts Director. Address: 77 Pewley Way, Guildford, Surrey, GU1 3QB. DoB: May 1943, British
Colin Charles Harris Director. Address: 45 London Road, Guildford, Surrey, GU1 1SW. DoB: August 1944, British
Christopher David Sutton Director. Address: 33 Brookway, Lindfield, Haywards Heath, West Sussex, RH16 2BW. DoB: August 1969, British
Paul John Lambdin Director. Address: 28 Great Goodwin Drive, Merrow, Guildford, Surrey, GU1 2TX. DoB: January 1957, British
Andrew John Edward Hodges Director. Address: 126 London Road, Guildford, Surrey, GU1 1TT. DoB: n\a, British
Alexander Cloke Secretary. Address: 75 Laughton Road, Horsham, West Sussex, RH12 4EJ. DoB: July 1936, British
Roy Wallace Director. Address: Beechdown House Abbots Close, Onslow Village, Guildford, Surrey, GU2 5RW. DoB: July 1926, British
Michael Grosvenor Thornton Director. Address: 17 Fort Road, Guildford, Surrey, GU1 3TD. DoB: November 1920, British
Terence George Powles Director. Address: April Cottage The Close, Wonersh, Guildford, Surrey, GU5 0PA. DoB: August 1939, British
John Christopher Teuten Director. Address: 10 Ellis Avenue, Onslow Village, Guildford, Surrey, GU2 5SR. DoB: June 1931, British
Ralph Dickerson Director. Address: Horseshoe Cottage, Horseshoe Lane West Merrow, Guildford, Surrey. DoB: August 1953, British
Michael Robert Clarkson Webb Director. Address: Apple Tree Cottage, Thursley Road, Elstead, Godalming, Surrey, GU8 6DG. DoB: January 1928, British
Michael Harry Rigby Director. Address: 12 Gateways, Guildford, Surrey, GU1 2LF. DoB: June 1933, British
Christopher Ralph Hildyard Director. Address: 105 Wodeland Avenue, Guildford, Surrey, GU2 4LD. DoB: n\a, British
Pamela Bertha Robertson Director. Address: 22 Ridge Close, Woking, Surrey, GU22 0PU. DoB: September 1940, British
Lawrence David Stockwood Director. Address: 37 Tillingbourne Road, Shalford, Guildford, Surrey, GU4 8ES. DoB: January 1924, British
Henry Cyril Reeve Director. Address: 5 Rivermount Gardens, Guildford, Surrey, GU2 5DN. DoB: n\a, British
Jobs in Guildford Y.m.c.a. Limited vacancies. Career and practice on Guildford Y.m.c.a. Limited. Working and traineeship
Package Manager. From GBP 2400
Carpenter. From GBP 2400
Other personal. From GBP 1300
Fabricator. From GBP 2600
Responds for Guildford Y.m.c.a. Limited on FaceBook
Read more comments for Guildford Y.m.c.a. Limited. Leave a respond Guildford Y.m.c.a. Limited in social networks. Guildford Y.m.c.a. Limited on Facebook and Google+, LinkedIn, MySpaceAddress Guildford Y.m.c.a. Limited on google map
Other similar UK companies as Guildford Y.m.c.a. Limited: 2012 Partners Limited | Bairds Chadwell Ltd | St Annes (B&B) Ltd | Ortago Ltd. | The Square And Compass Inn (ashill) Ltd
Guildford Y.m.c.a. Limited can be found at Surrey at Bridge Street. Anyone can search for the firm by referencing its post code - GU1 4SB. The enterprise has been operating on the British market for 30 years. The enterprise is registered under the number 02049205 and company's current status is active - proposal to strike off. The enterprise principal business activity number is 55900 which means Other accommodation. 2015-03-31 is the last time when company accounts were reported.
The trademark of Guildford Y.m.c.a is "Onslow's Dry". It was submitted in March, 2013 and it registration process was finalised by IPO in September, 2013. The company can use this trademark till March, 2023.
The company became a charity on Wednesday 1st October 1986. It works under charity registration number 295314. The geographic range of the enterprise's area of benefit is not defined. They work in West Sussex, East Sussex, Hampshire and Surrey. The charity's board of trustees features eight people: Pete Jeffrey, Derek Holbird, Paul Mitchell, Andrew Wilson and Deborah Anne Pepper, to namea few. As regards the charity's financial report, their best year was 2014 when their income was 2,359,524 pounds and their spendings were 2,424,973 pounds. Guildford Y.m.c.a. Ltd concentrates on religious activities, training and education and the problems of unemployment and economic and community development . It tries to help young people or children, all the people, children or young people. It provides aid to these agents by providing specific services, providing advocacy, advice or information and providing facilities, buildings and open spaces. In order to get to know anything else about the firm's undertakings, dial them on the following number 01483 532555 or check their official website. In order to get to know anything else about the firm's undertakings, mail them on the following e-mail [email protected] or check their official website.
Paul Thomas Mitchell, John Eric Holmstrom, Martyn Bertram Whiteman and 5 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been doing everything they can to help the company since 2015. Another limited company has been appointed as one of the secretaries of this company: Wise Governance Ltd.
