Riccall Regen 2000

All UK companiesHuman health and social work activitiesRiccall Regen 2000

Child day-care activities

Operation of sports facilities

Riccall Regen 2000 contacts: address, phone, fax, email, website, shedule

Address: The Regen Centre Landing Lane, Riccall YO19 6PW York

Phone: 01757 248849

Fax: 01757 248849

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Riccall Regen 2000"? - send email to us!

Riccall Regen 2000 detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Riccall Regen 2000.

Registration data Riccall Regen 2000

Register date: 2000-01-13

Register number: 03905959

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 Riccall Regen 2000

Owner, director, manager of Riccall Regen 2000

Nicholas Mark Nuttall Director. Address: Landing Lane, Riccall, York, YO19 6PW, England. DoB: December 1955, British

Lisa Wheeler Director. Address: Danes Court, Riccall, York, YO19 6NP, England. DoB: November 1969, British

Sergeant Simon James Wheeler Director. Address: Wo & Sgts Mess, Raf Odiham, Hook, Hampshire, RG29 1QT, Great Britain. DoB: December 1972, British

Norma Anne Hamilton Director. Address: Kingshurst Court, 39 Main Street Riccall, York, YO19 6PZ, England. DoB: June 1946, British

Howard Adamson Secretary. Address: The Regen Centre, Landing Lane, Riccall, York, YO19 6PW. DoB:

Stephen John Noble Director. Address: The Regen Centre, Landing Lane, Riccall, York, YO19 6PW. DoB: January 1968, British

Simon Frost Director. Address: The Regen Centre, Landing Lane, Riccall, York, YO19 6PW. DoB: June 1973, British

George Edward Wilkinson Director. Address: 25 Viking Drive, Riccall, North Yorkshire, YO19 6PS. DoB: May 1946, British

Doreen Watson Director. Address: 10 Selby Road, Riccall, York, North Yorkshire, YO19 6QW. DoB: August 1953, British

Noel Robin Shouksmith Director. Address: 5 Pinfold Close, Riccall, York, North Yorkshire, YO19 6QZ. DoB: October 1943, British

Lisa Rowntree Director. Address: The Regen Centre, Landing Lane, Riccall, York, YO19 6PW. DoB: November 1969, British

Jane Hopwood Director. Address: The Magpies, Stonegate Main Street, Riccall, York, YO19 6SZ. DoB: November 1970, British

Andrew Tibbett Director. Address: 4 Roman Close, Riccall, York, YO19 6NJ. DoB: February 1955, British

Alison Seabrooke Director. Address: 56 Chapel Walk, Riccall, York, North Yorkshire, YO19 6NU. DoB: July 1963, British

Stephen Charles Beck Secretary. Address: 14 Kelfield Road, Riccall, York, North Yorkshire, YO19 6PG. DoB: March 1957, British

Kendall Charles Davison Director. Address: Lavender Cottage, Danes Court Riccall, Yorkl, North Yorkshire, YO19 6NP. DoB: December 1958, British

Peter Robin Harrington Director. Address: South Newlands Cottage, Selby Road Riccall, York, North Yorkshire, YO19 6QR. DoB: February 1966, British

Mark Howard Foster Director. Address: 17 King Rudding Close, Riccall, York, North Yorkshire, YO19 6RY. DoB: February 1969, British

Sylvia Jane Dutton Director. Address: Sunnyside House, Main Street Ulleskelf, Tadcaster, North Yorkshire, LS24 9DU. DoB: April 1952, British

Richard Rowell White Director. Address: 16 Silver Street, Riccall, North Yorkshire, YO19 6PB. DoB: June 1942, British

Jean Love Director. Address: 11 Silver Street, Riccal, North Yorkshire, YO19. DoB: August 1944, British

George Edward Wilkinson Director. Address: 25 Viking Drive, Riccall, North Yorkshire, YO19 6PS. DoB: May 1946, British

Tracy Williams Director. Address: 52 The Hawthorns, Riccall, York, North Yorkshire, YO19 6NZ. DoB: November 1966, British

Carol Hewan Secretary. Address: Hawthorne House, Selby Common, Selby, North Yorkshire, YO8 3RL. DoB:

Lindsey Wilson Director. Address: 22 Hall Farm Close, Riccall, York, North Yorkshire, YO19 6NT. DoB: October 1968, British

Julie Peniston Director. Address: 6 West Court, Riccall, York, North Yorkshire, YO19 6PJ. DoB: November 1960, British

Margaret Stanford Director. Address: 10 Silver Street, Riccall, York, North Yorkshire, YO19 6PB. DoB: October 1949, British

Marjorie Watt Director. Address: 12 Elms Close, Riccall, York, North Yorkshire, YO19 6NX. DoB: April 1950, British

Hazel Shaw Director. Address: 8 Mount Park, Riccall, York, North Yorkshire, YO19 6QU. DoB: August 1952, British

Howard Adamson Director. Address: 12 Holmes Drive, Riccall, York, North Yorkshire, YO19 6RT. DoB: January 1946, British

Suzanne Arthur Director. Address: 14 Holmes Drive, Riccall, York, North Yorkshire, YO19 6RT. DoB: February 1969, British

Kate Eaves Director. Address: 2 Kelfield Road, Riccall, York, North Yorkshire, YO19 6PG. DoB: September 1949, British

Valerie Fletcher Director. Address: 50 The Hawthorns, Riccall, York, North Yorkshire, YO19 6NZ. DoB: March 1953, British

Janet Mccusker Director. Address: 9a Manor Garth, Riccall, York, North Yorkshire, YO19 6QX. DoB: December 1961, British

Richard Ernest Scott Director. Address: 25 York Road, Riccall, York, North Yorkshire, YO19 6QG. DoB: August 1949, British

Judith Valentine Southall Director. Address: 3 Holmes Drive, Riccall, York, North Yorkshire, YO19 6RT. DoB: February 1942, British

Lynn Spink Director. Address: 10 Elms Close, Riccall, York, North Yorkshire, YO19 6NX. DoB: April 1958, British

Ian Williams Director. Address: 52 The Hawthorns, Riccall, York, North Yorkshire, YO19 6NZ. DoB: March 1964, British

James Philip Lewis Ogden Secretary. Address: Oakdene, Forge Close, Melbourne, East Riding Of Yorkshire, YO42 4QS. DoB: October 1961, British

Alison Seabrooke Director. Address: 56 Chapel Walk, Riccall, York, North Yorkshire, YO19 6NU. DoB: July 1963, British

Hazel Bassett Director. Address: 12 Danes Court, Riccall, York, North Yorkshire, YO19 6NP. DoB: December 1964, British

Jobs in Riccall Regen 2000 vacancies. Career and practice on Riccall Regen 2000. Working and traineeship

Project Planner. From GBP 2600

Package Manager. From GBP 2500

Fabricator. From GBP 2600

Electrician. From GBP 1800

Electrical Supervisor. From GBP 2300

Tester. From GBP 2700

Helpdesk. From GBP 1400

Assistant. From GBP 1000

Responds for Riccall Regen 2000 on FaceBook

Read more comments for Riccall Regen 2000. Leave a respond Riccall Regen 2000 in social networks. Riccall Regen 2000 on Facebook and Google+, LinkedIn, MySpace

Address Riccall Regen 2000 on google map

Other similar UK companies as Riccall Regen 2000: East Herts Flying School Limited | Ben Wilson & Sons Ltd | Sgbvs Limited | Whittaker Coachbuilders International Limited | Safe Electrical Installation Limited

The exact date this company was registered is Thursday 13th January 2000. Established under number 03905959, this firm is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the office of the company during office hours at the following location: The Regen Centre Landing Lane, Riccall, YO19 6PW York. This enterprise Standard Industrial Classification Code is 88910 and has the NACE code: Child day-care activities. 30th June 2015 is the last time when the accounts were reported. It has been 16 years for Riccall Regen 2000 in this field, it is doing well and is an example for many.

The company became a charity on 1999-06-02. It is registered under charity number 1075776. The range of the firm's activity is riccallparish and it operates in different towns and cities across North Yorkshire. The corporate trustees committee features six people: Norma Anne Hamilton, Stephen J Noble, Doreen Watson, Edward Wilkinson and Noel Robin Shouksmith, to name a few of them. When it comes to the charity's financial report, their most prosperous year was 2013 when they earned 304,693 pounds and their spendings were 330,747 pounds. Riccall Regen 2000 concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage and education and training. It tries to support young people or children, other voluntary bodies or charities, children or young people. It provides aid to the above agents by the means of acting as a resource body or an umbrella, acting as a resource body or an umbrella and providing specific services. If you want to learn something more about the enterprise's activity, dial them on this number 01757 248849 or visit their website. If you want to learn something more about the enterprise's activity, mail them on this e-mail [email protected] or visit their website.

Given this particular company's growing number of employees, it was vital to recruit extra executives, among others: Nicholas Mark Nuttall, Lisa Wheeler, Sergeant Simon James Wheeler who have been working together for nearly one year to promote the success of the following firm. In order to help the directors in their tasks, since February 2012 this firm has been providing employment to Howard Adamson, who has been looking for creative solutions ensuring efficient administration of this company.