Visit York
Other service activities n.e.c.
Contacts of Visit York: address, phone, fax, email, website, working hours
Address: 1 Museum Street YO1 7DT York
Phone: +44-1286 9260345 +44-1286 9260345
Fax: +44-1286 9260345 +44-1286 9260345
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Visit York"? - Send email to us!
Registration data Visit York
Get full report from global database of The UK for Visit York
Addition activities kind of Visit York
421399. Trucking, except local, nec
17990802. Lead burning
20460301. Corn sugar
44910101. Loading vessels
76992206. Hydraulic equipment repair
Owner, director, manager of Visit York
Director - Lady Jane Alison Gibson. Address: Museum Street, York, North Yorkshire, YO1 7DT. DoB: February 1964, British
Director - Hon Alderman Keith Wood. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: April 1944, British
Secretary - Steven Mark Burn. Address: 21 Sim Balk Lane, Bishopthorpe, York, North Yorkshire, YO23 2QH. DoB: n\a, British
Director - Councillor Dafydd Williams. Address: n\a. DoB: January 1978, British
Director - Professor Ronald Urwick Cooke. Address: New Walk Terrace, York, North Yorkshire, YO10 4BG, United Kingdom. DoB: September 1941, British
Director - Juliana Elizabeth Delaney. Address: Margaret Street, York, North Yorkshire, YO10 4UX, England. DoB: January 1955, British
Director - Denise Howard. Address: Amy Johnson Way, Clifton Moor, York, North Yorkshire, YO30 4AG, United Kingdom. DoB: October 1960, British
Director - Councillor James Alexander. Address: n\a. DoB: February 1982, British
Director - Doctor Stephen Watson. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: June 1958, British
Director - David Martin. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: September 1959, British
Director - Councillor Sonja Crisp. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: May 1953, British
Director - Philip Benham. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: December 1949, British
Director - John Ian Gillies. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: April 1946, British
Director - Stephen Gary Noblett. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: September 1956, British
Director - John Francis Yeomans. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: May 1944, British
Director - Councillor Christopher Mcdonald Hogg. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: January 1953, British
Director - Jonathan Francis Meehan. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: April 1972, British
Director - Dr Janet Barnes. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: April 1952, British
Director - Michael Finn Hjort. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: April 1963, British
Director - Julian Cripps. Address: Hawthorn, Mill Lane Acaster Malbis, York, North Yorkshire, YO23 2UJ. DoB: February 1943, British
Director - Christopher Philip Barrett. Address: 107 Danebury Drive, Acomb, York, North Yorkshire, YO26 5HA. DoB: October 1965, British
Director - Diana Golding. Address: 106 Shipton Road, York, North Yorkshire, YO30 5RN. DoB: July 1955, British
Director - Anthony Worrall. Address: Chestnut House, Low Street, Sherburn In Elmet, Yorkshire, LS25 6BB. DoB: July 1971, British
Director - Brian Charles Littlejohn. Address: 39 Vine Gardens, Bubwith, Selby, North Yorkshire, YO8 6LP. DoB: June 1963, British
Director - Peter Blackwood Brown. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: n\a, British
Director - Hilary Rosemary Layton. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: June 1963, British
Director - David Arthur Brooks. Address: Lynthorpe 83 Stockton Lane, York, YO31 1JA. DoB: May 1949, British
Director - Richard Stuart Oxtoby. Address: 24 Millfield Road, York, North Yorkshire, YO23 1NQ. DoB: May 1964, British
Director - Dr Janet Barnes. Address: 27 Westbourne Road, Sheffield, South Yorkshire, S10 2QQ. DoB: April 1952, British
Director - John Stephen Forestier Walker. Address: 44 Whitfield Cross, Glossop, Derbyshire, SK13 8NW. DoB: February 1953, British
Director - Richard Lewis Kemp. Address: Dornie House, Ampleforth, York, North Yorkshire, YO62 4DB. DoB: July 1956, British
Director - Christopher David Wilson. Address: 15 Dovecot Close, Wheldrake, York, North Yorkshire, YO19 6ND. DoB: July 1969, British
Director - Steven Geoffrey Smith. Address: Chestnut Farm Holiday Park, Acaster Malbis, York, Yorkshire, YO23 2UQ. DoB: December 1957, British
Director - Richard Marson Masefield. Address: Church View, East End Sheriff Hutton, York, North Yorkshire, YO60 6SX. DoB: July 1943, British
Director - Trevor Edward Hirst. Address: 7 Bow Bridge View, Tadcaster, North Yorkshire, LS24 8JU. DoB: May 1955, British
Director - Hazel Gillian Hart. Address: 3 Albemarie Road, York, North Yorkshire, YO2 2DE. DoB: February 1947, British
Director - David Meagher. Address: 42 Water End, Clifton, York, North Yorkshire, YO30 6LP. DoB: September 1964, Australian
Director - Kenneth Sydney Meddes. Address: Hillside Townhill, Bramham, Wetherby, LS23 6QD. DoB: December 1948, British
Director - Richard John Buckland. Address: Newstead Grange, Beverley Road, Norton On Derwent, North Yorkshire, YO17 9PJ. DoB: April 1956, British
Director - Michael David Booker. Address: Ashtree Cottage, Green Lane, North Duffield, North Yorkshire, YO8 5RR. DoB: August 1953, British
Director - Keith Ramsay. Address: 13 Saint Thomass Way, Green Hammerton, York, North Yorkshire, YO26 8BE. DoB: June 1961, British
Director - Matthew Welbourn. Address: 10 South Drive, Harrogate, North Yorkshire, HG2 8AU. DoB: January 1964, British
Director - Michael Thomas Walker. Address: Summerhill, Main Street, Hillam, Leeds, West Yorkshire, LS25 5HG. DoB: December 1960, British
Director - Norma Middlemiss. Address: 17 The Green, Hett, Durham, County Durham, DH6 5LX. DoB: March 1951, British
Director - Valerie Anne Gardner. Address: Grove House 14 Penleys Grove Street, York, YO31 7PN. DoB: September 1945, British
Director - Michael Buss. Address: School House, Main Street, Healaugh, North Yorks, LS24 8DB. DoB: October 1957, British
Director - Nigel Peacock. Address: 12 Waterdale Park, Huntingdon, North Yorkshire, YO3 9HQ. DoB: June 1967, British
Director - Dr Peter Vincent Addyman. Address: 50 Bootham, York, North Yorkshire, YO30 7BZ. DoB: July 1939, British
Director - Gillian Margaret Cruddas. Address: Museum Street, York, North Yorkshire, YO1 7DT, England. DoB: May 1955, British
Director - Lesley Janet Lockwood. Address: 124 Tadcaster Road, Dringhouses, York, North Yorkshire, YO24 1LU. DoB: March 1950, British
Director - Maurag Elizabeth Carmichael. Address: Walnut Cottage, Bulmer, York, North Yorkshire, YO6 7BW. DoB: June 1936, British
Director - Nadhim Manasir. Address: 26 Moor Lane, Dringhouses, York, North Yorkshire, YO24 2QU. DoB: May 1939, British
Director - Adam Michael Sinclair. Address: 46 Victor Street, Bishophill, York, North Yorkshire, YO1 1HQ. DoB: January 1966, British
Director - Colnel George Ronald Barton. Address: Saxon House Hotel, 69-73 Fulford Road, York, North Yorkshire, YO1 4BD. DoB: April 1943, British
Director - Andrew John Scott. Address: 10a Moreton Avenue, Harpenden, Hertfordshire, AL5 2ET. DoB: June 1949, British
Director - John Francis Gallery. Address: 2 Lorraine Ave, Elvington, York, YO41 5B. DoB: August 1953, British
Director - Peter Ayers. Address: 1 Clifton Dale, York, North Yorkshire, YO3 6LJ. DoB: February 1940, British
Director - Dennis Ryder Reaston. Address: Woodlands, Old Hall Lane, Kexby, York, North Yorkshire, YO41 5LL. DoB: July 1938, British
Director - Howard Taylor. Address: Malvern 4 Harland Close, Sutton On The Forest, York, North Yorkshire, YO6 1DY. DoB: n\a, British
Director - Denise Howard. Address: The Old Coach House, Brinkworth Hall, Elvington, York, North Yorkshire, YO41 4AT. DoB: October 1960, British
Director - Jonathan Harold Beer. Address: Coneygarth Underlands Lane, Melmerby, Ripon, North Yorkshire, HG4 5HR. DoB: June 1946, British
Director - Andrew Richard George Dow. Address: Manor Farm Intake Road, Bubwith, York, North Yorkshire, YO8 7LU. DoB: December 1943, British
Director - Charles Leonard Spray. Address: 30 Trent Avenue, Huntington, York, YO3 9SE. DoB: June 1930, British
Director - Brian Knowlman. Address: 15 Pear Tree Avenue, Upper Poppleton, York, YO26 6HH. DoB: n\a, British
Director - Henry Hainsworth. Address: The Cottage, Warthill, York, North Yorkshire, YO3 9XL. DoB: February 1953, British
Director - Dr John Arthur Coiley. Address: 4 Beech Close, Farnham, Knaresborough, North Yorkshire, HG5 9JJ. DoB: March 1932, British
Director - Peter Blackwood Brown. Address: Old Manor House 66 Clifton, York, North Yorkshire, YO3 6AW. DoB: July 1946, British
Director - Rosalind Bowden. Address: 9 The Vale, Skelton, York, North Yorkshire, YO3 6YH. DoB: October 1948, British
Director - Keith Adrian Pope. Address: 7 Lucas Road, Tockwith, York, North Yorkshire, YO5 8QY. DoB: June 1948, British
Director - Donald Welton Shepherd. Address: 5 Cherry Lane, Dringhouses, York, North Yorkshire, YO2 2QH. DoB: October 1918, British
Director - Michael David Bradley Sinclair. Address: 24 St Saviourgate, York, North Yorkshire, YO1 2NN. DoB: n\a, British
Director - Richard Thomas Oxtoby. Address: 117-119 The Mount, York, North Yorkshire, YO2 2DA. DoB: April 1936, British
Director - John Murray Sunley. Address: Halgarth House Main Street, Elvington, York, North Yorkshire, YO4 5BH. DoB: February 1947, British
Jobs in Visit York, vacancies. Career and training on Visit York, practic
Now Visit York have no open offers. Look for open vacancies in other companies
-
Trainer - Military Academy (HMYOI Deerbolt) (Barnard Castle)
Region: Barnard Castle
Company: Novus
Department: N\A
Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
PhD studentship in Mechanical Properties of Ceramic Composites (London)
Region: London
Company: Imperial College London
Department: Department of Materials
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Head of Student Wellbeing (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Student Services - Student Wellbeing and Equality
Salary: £42,418 to £49,149 (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Senior Lecturer/Associate Professor in Clinical Psychology (Hamilton - New Zealand)
Region: Hamilton - New Zealand
Company: University of Waikato
Department: School of Psychology, Faculty of Arts and Social Sciences
Salary: NZ$90,000 to NZ$132,500
£49,959 to £73,550.75 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Bodleian Japanese Librarian (Oxford)
Region: Oxford
Company: University of Oxford
Department: Bodleian Libraries: Bodleian Japanese Library
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
SEP Communications Officer (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Service Excellence Programme
Salary: £27,285 to £31,604 (UE06 grade)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Executive Assistant to the Director of the Cicely Saunders Institute (London)
Region: London
Company: King's College London
Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation
Salary: £28,098 to £32,548 per annum, plus £2,923 per annum London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Deputy Programmes Manager (76890-087) (London)
Region: London
Company: University of Warwick
Department: Warwick Business School - London
Salary: £29,301 to £38,183 plus £3,000 per annum London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies,Administrative,Student Services
-
Short Course Assistant (x2) (Millbank)
Region: Millbank
Company: University of the Arts London, Camberwell, Chelsea and Wimbledon
Department: UAL Short Courses
Salary: £23,579 to £27,801
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design
-
Professor/Associate Professor in History (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £49,772 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Associate Professorship in Evidence-Based Social Intervention and Policy Evaluation (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Social Policy and Intervention
Salary: £45,562 to £61,179 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy
Responds for Visit York on Facebook, comments in social nerworks
Read more comments for Visit York. Leave a comment for Visit York. Profiles of Visit York on Facebook and Google+, LinkedIn, MySpaceLocation Visit York on Google maps
Other similar companies of The United Kingdom as Visit York: Hikari Salon Limited | 4 Seasons Garden Maintenance Limited | The Oitij-jo Collective | Reem Hair And Beauty Ltd | Angelina's Hair And Beauty Ltd
The firm called Visit York has been established on Tue, 24th Mar 1987 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm headquarters could be contacted at York on 1 Museum Street, . In case you want to contact the business by post, its zip code is YO1 7DT. The office reg. no. for Visit York is 02114529. This particular Visit York firm functioned under three different names before. This company first started as York Tourism Bureau and was changed to York Tourism Bureau on Tue, 29th Apr 2008. The company's third registered name was name until 1997. The firm SIC code is 96090 : Other service activities not elsewhere classified. The business most recent financial reports were filed up to 2015/10/31 and the most recent annual return was filed on 2015/01/02.
According to the information we have, this firm was established in 1987 and has been run by seventy two directors, and out this collection of individuals two (Lady Jane Alison Gibson and Hon Alderman Keith Wood) are still employed in the company. In order to maximise its growth, for the last almost one month this firm has been implementing the ideas of Steven Mark Burn, who's been concerned with successful communication and correspondence within the firm.
Visit York is a foreign company, located in York, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 1 Museum Street YO1 7DT York. Visit York was registered on 1987-03-24. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 357,000 GBP, sales per year - less 189,000,000 GBP. Visit York is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Visit York is Other service activities, including 5 other directions. Director of Visit York is Lady Jane Alison Gibson, which was registered at Museum Street, York, North Yorkshire, YO1 7DT. Products made in Visit York were not found. This corporation was registered on 1987-03-24 and was issued with the Register number 02114529 in York, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Visit York, open vacancies, location of Visit York on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024