Amitayus Centre
Activities of religious organizations
Other education not elsewhere classified
Amitayus Centre contacts: address, phone, fax, email, website, shedule
Address: Conishead Priory Priory Road LA12 9QQ Ulverston
Phone: +44-1332 7395141
Fax: +44-1332 7395141
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Amitayus Centre"? - send email to us!
Registration data Amitayus Centre
Register date: 1991-08-30
Register number: 02641930
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 Amitayus CentreOwner, director, manager of Amitayus Centre
Alexander Edward Mclaren Director. Address: Priory Road, Ulverston, Cumbria, LA12 9QQ, England. DoB: May 1972, British
Christopher Lee Skelton Director. Address: Lansdowne Road, Brighton, BN3 1DN. DoB: April 1974, English
Stephen Paul Cowing Secretary. Address: Priory Road, Ulverston, Cumbria, LA12 9QQ, England. DoB: n\a, British
Kirsty Graham Director. Address: High Lane, Chorlton, Manchester, Greater Manchester, M21 9XF. DoB: May 1969, British
Helen Madill Director. Address: Ash Lane, Etwall, Derby, Derbyshire, DE65 6HT, England. DoB: July 1971, British
Katie Elizabeth Marshall Director. Address: Langworthy Road, Salford, Lancs, M6 5PP, Uk. DoB: June 1980, British
Dorothy Elizabeth Neale Secretary. Address: 74 Chester Road, Huntington, Chester, Cheshire, CH3 6BT. DoB: January 1954, British
Ann Margaret Dunning Director. Address: 30 Dunmore Road, Little Sutton, Cheshire, CH66 4PD. DoB: July 1953, British
Dorothy Elizabeth Neale Director. Address: 74 Chester Road, Huntington, Chester, Cheshire, CH3 6BT. DoB: January 1954, British
Gordon Bottomley Director. Address: Yew Tree House, Pool Lane Thornton Le Moors, Chester, Cheshire, CH2 4JF. DoB: January 1966, British
Ian Scott-hunter Director. Address: Flat 8, Rothesay Court Rothesay Avenue, Newcastle, Staffordshire, ST5 2LX. DoB: July 1942, British
Kevin David Jones Director. Address: Yew Tree House, Poole Lane Thornton Le Moors, Chester, Cheshire, CH2 4JF. DoB: April 1974, British
Karen Louise Cromwell Director. Address: Yew Tree House, Poole Lane Thornton Le Moors, Chester, Cheshire, CH2 4JF. DoB: October 1969, British
Katie Elizabeth Marshall Secretary. Address: Yew Tree House, Poole Lane, Thornton Le Moors, Cheshire, CH2 4JF. DoB:
Christopher Cliff Director. Address: 173 Ruskin Road, Crewe, Cheshire, CW2 7JX. DoB: February 1973, British
Claire Louise Minshull Director. Address: 173 Ruskin Road, Crewe, Cheshire, CW2 7JX. DoB: May 1974, British
Marc Smith Byram Director. Address: 147 Queens Drive, Nantwich, Cheshire, CW5 5JJ. DoB: February 1960, British
Anthony Stephen Jones Director. Address: Maplebeck Close Lane, Alsager, Stoke On Trent, ST7 2TY. DoB: September 1937, British
Marilyn Jones Secretary. Address: Maple Beck Close Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2TY. DoB: February 1938, British
Deidre Gail Lofters Director. Address: 173 Ruskin Road, Crewe, Cheshire, CW2 7JX. DoB: May 1954, British
Marilyn Jones Director. Address: Maple Beck Close Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2TY. DoB: February 1938, British
Nicholas James Butler Director. Address: 6 Vine Building, Pall Mall, Nantwich, Cheshire, CW5 5BN. DoB: November 1965, British
Jean Walker Director. Address: 31 Hayes Park, Chester, Cheshire, CH1 4AL. DoB: September 1926, British
Peter Willetts Secretary. Address: 173 Ruskin Road, Crewe, CW2 7JX. DoB: July 1967, British
Anthony Stephen Jones Director. Address: Maplebeck Close Lane, Alsager, Stoke On Trent, ST7 2TY. DoB: September 1937, British
Marilyn Jones Secretary. Address: Maple Beck Close Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2TY. DoB: February 1938, British
Peter Willetts Director. Address: 173 Ruskin Road, Crewe, CW2 7JX. DoB: July 1967, British
Frank Binns Director. Address: Timbertops Castle Road, Mow Cop Stoke On Trent. DoB: August 1951, British
Alison Ramsay Director. Address: Kilnwick Percy Hall, Pocklington, York, N Yorkshire, YO4 2UF. DoB: January 1963, British
Suzanne Elizabeth Jones Director. Address: Poynton Green Farm Poynton Green, Shawbury, Shrewsbury, Salop, SY4 4JN. DoB: May 1953, British
Diana Elizabeth Redding Nominee-director. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British
Marilyn Jones Director. Address: Maple Beck Close Lane, Alsager, Stoke On Trent, Staffordshire, ST7 2TY. DoB: February 1938, British
Jennifer Irene Hunt Nominee-secretary. Address: Homelea, 22 Sandford Road, Winscombe, Avon, BS25 1JA, Uk. DoB: n\a, British
Jobs in Amitayus Centre vacancies. Career and practice on Amitayus Centre. Working and traineeship
Administrator. From GBP 2100
Helpdesk. From GBP 1200
Manager. From GBP 2000
Helpdesk. From GBP 1200
Controller. From GBP 3000
Project Planner. From GBP 2600
Director. From GBP 5700
Responds for Amitayus Centre on FaceBook
Read more comments for Amitayus Centre. Leave a respond Amitayus Centre in social networks. Amitayus Centre on Facebook and Google+, LinkedIn, MySpaceAddress Amitayus Centre on google map
Other similar UK companies as Amitayus Centre: Simply Loft Ladders Limited | Tties Ltd | Wp Birmingham Limited | Jcp Supplies Limited | The Prestige Car People Limited
Amitayus Centre is a company with it's headquarters at LA12 9QQ Ulverston at Conishead Priory. The company was formed in 1991 and is registered under the identification number 02641930. The company has been active on the UK market for 25 years now and the status at the time is is active. The company is registered with SIC code 94910 which stands for Activities of religious organizations. Amitayus Centre filed its account information up till Monday 31st August 2015. The most recent annual return was filed on Friday 21st August 2015. Twenty five years of experience on this market comes to full flow with Amitayus Centre as they managed to keep their clients satisfied through all this time.
As for this limited company, a variety of director's duties up till now have been carried out by Alexander Edward Mclaren, Christopher Lee Skelton and Kirsty Graham. Out of these three executives, Kirsty Graham has been employed by the limited company the longest, having become one of the many members of directors' team in 2009. Moreover, the director's responsibilities are continually bolstered by a secretary - Stephen Paul Cowing, from who was hired by this limited company on 2009-07-05.
