Slough Y.m.c.a.

Other accommodation

Contacts of Slough Y.m.c.a.: address, phone, fax, email, website, working hours

Address: 30 Ladbrooke Road Slough SL1 2SR

Phone: 01753 810684 01753 810684

Fax: 01753 810684 01753 810684

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Slough Y.m.c.a."? - Send email to us!

Slough Y.m.c.a. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Slough Y.m.c.a..

Registration data Slough Y.m.c.a.

Register date: 1991-01-10
Register number: 02572690
Capital: 239,000 GBP
Sales per year: More 701,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Slough Y.m.c.a.

Addition activities kind of Slough Y.m.c.a.

3357. Nonferrous wiredrawing and insulating
379900. Transportation equipment, nec
29990101. Coke (not from refineries), petroleum
33399901. Antimony refining (primary)
57190501. Bedding (sheets, blankets, spreads, and pillows)
63210101. Accident insurance carriers
91990400. General government, level of government

Owner, director, manager of Slough Y.m.c.a.

Director - Carolyn Painter. Address: Woodside Avenue, Beaconsfield, Buckinghamshire, HP9 1JL, England. DoB: August 1957, British

Director - Christian Scott. Address: Woodside Avenue, Chesham Bois, Buckinghamshire, HP6 6BG, United Kingdom. DoB: October 1959, British

Director - John Anthony French. Address: The Queensway, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 8NF, England. DoB: February 1955, British

Director - Richard Ivor Lloyd Jones. Address: 30 Ladbrooke Road, Slough, SL1 2SR. DoB: September 1940, British

Director - Edward Louis Samuel Weiss. Address: Callingham Place, Beaconsfield, Buckinghamshire, HP9 2BT, England. DoB: January 1932, British

Director - Gideon Reuben. Address: 16 Cowper Road, Slough, SL2 1TQ. DoB: May 1959, Indian

Director - Lynda Bussley. Address: 19 Brammas Close, Slough, Berkshire, SL1 2TP. DoB: January 1959, British

Director - Jacqueline Paling. Address: Dean Close, Windsor, Berkshire, SL4 4PL. DoB: n\a, British

Director - Ranjit Bilkhu. Address: 30 Ladbrooke Road, Slough, SL1 2SR. DoB: April 1968, British

Director - Rachel Fitzpatrick. Address: 30 Ladbrooke Road, Slough, SL1 2SR. DoB: September 1968, British

Director - Rachel Fitzpatrick. Address: 30 Ladbrooke Road, Slough, SL1 2SR. DoB: September 1968, British

Director - Colin George Young. Address: Halls Road, Tilehurst, Reading, Berkshire, RG30 4QD, United Kingdom. DoB: February 1962, British

Director - Kathryn Mary Mcculloch. Address: Northern Heights, Bourne End, Buckinghamshire, SL8 5LE. DoB: October 1958, British

Secretary - Katherine Natalia Bailey. Address: 9 Wheeler Avenue, Penn, High Wycombe, Buckinghamshire, HP10 8EN. DoB:

Secretary - Christine Montague. Address: 55 Hazell Way, Stoke Poges, Slough, Berkshire, SL2 4DD. DoB: November 1955, British

Director - Christine Montague. Address: 55 Hazell Way, Stoke Poges, Slough, Berkshire, SL2 4DD. DoB: November 1955, British

Director - David Chan. Address: 18 Lance Road, Harrow, HA1 4BL. DoB: April 1967, British

Director - Jessalyn Fung Ling Chau. Address: 12 Jellicoe Close, Windsor Meadows, Slough, Berkshire, SL1 9HW. DoB: July 1969, British

Director - Sara Louise Edwards. Address: 16 Eton Road, Harlington, Middlesex, UB3 5HR. DoB: December 1966, British

Director - June Anne Plant. Address: 308 Cippenham Lane, Cippenham, Slough, Berkshire, SL1 2XW. DoB: June 1946, British

Director - Karina Maria Christensen. Address: 29 Albany Park Court, Winn Road, Southampton, Hampshire, SO17 1EN. DoB: June 1971, Danish

Director - Toni Joy Eyles. Address: 28 Mendip Close, Charvil, Reading, Berkshire, RG10 9QE. DoB: November 1965, British

Secretary - Kathleen Ann Kimpton. Address: Golden Mount, Maultway North, Camberley, Surrey, GU15 3UX. DoB:

Director - Tessa Robins. Address: Apt 21 Lady Yorke Park, Seven Hills Road, Iver, Buckinghamshire, SL0 0PA. DoB: August 1969, British

Director - Julia Thomson Long. Address: 4 Hill Rise, Slough, Berkshire, SL3 8RB. DoB: July 1935, British

Director - Margaret Lenton. Address: 92 Welley Road, Wraysbury, Staines, Middlesex, TW19 5EP. DoB: March 1944, British

Director - Brian Peter Robert Hurrell. Address: 16 Rambler Lane, Slough, Berkshire, SL3 7RR. DoB: July 1943, British

Secretary - Darren Michael Lyons. Address: 33 Wordsworth Road, Thatcham, Berkshire, RG18 3FP. DoB:

Director - Robert Paice. Address: 40 Upton Park, Slough, Berkshire, SL1 2DE. DoB: December 1958, British

Director - Vicky Rockliff. Address: Ywca Long Walk House, Kings Road, Windsor, Berkshire, SL4 2AL. DoB: May 1958, British

Director - Reverend Max Miles Berliner. Address: 7 Sutton Avenue, Langley, Slough, Berkshire, SL3 7AP. DoB: October 1953, British

Director - Simon Price. Address: 22 Hogarth Close, Slough, Berkshire, SL1 5JD. DoB: September 1966, British

Director - Lydia Emelda Simmons. Address: 206 Goodman Park, Slough, Berkshire, SL2 5NL. DoB: July 1938, British

Director - Leslie Phipps. Address: 33 Knole Wood, Devenish Road, Ascot, Berkshire, SL5 9QR. DoB: April 1930, British

Director - Samuel Cyril Hall. Address: 6 Lavender Park, Swinley Road, Ascot, Berkshire, SL5 8BD. DoB: November 1936, British

Secretary - Dorothy Ann Wade. Address: 30 Ladbrooke Road, Slough, Berkshire, SL1 2SR. DoB:

Director - Jeremy Sewell. Address: 83 Cherry Avenue Langley, Slough, SL3 7LX. DoB: December 1960, British

Director - Jeanette Gwendoline Morgan. Address: 158 Stafford Avenue, Slough, Berkshire, SL2 1AS. DoB: December 1955, British

Director - Thomas Desmond Murphy. Address: Shana Coole Maltmans Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8RP. DoB: November 1930, Irish

Director - Ann Goodyear. Address: 87c Glanmor Road, Slough, Berkshire, SL2 5LH. DoB: October 1946, British

Director - Martin John Kenny. Address: Mirari St Marks Place, Windsor, Berkshire, SL4 3BG. DoB: March 1956, British

Director - Brian John Griffin. Address: Huntercombe Farmhouse Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PQ. DoB: April 1941, British

Director - Ann Ruth Willis. Address: 22 Broom Hill, Stoke Poges, Slough, Berkshire, SL2 4PU. DoB: May 1938, British

Director - Barbara Wawman. Address: 16 Lyndwood Drive, Old Windsor, Windsor, Berkshire, SL4 2QN. DoB: May 1928, British

Director - Gordon Henry Willis. Address: 22 Broom Hill, Stoke Poges, Slough, Berkshire, SL2 4PU. DoB: February 1927, British

Director - Peter Lenard Bayliss. Address: 30 Meadow Road, Langley, Slough, Berkshire, SL3 7QA. DoB: September 1938, British

Director - Richard Douglas John Sable. Address: 43 Buckland Avenue, Slough, Berkshire, SL3 7PJ. DoB: March 1949, British

Director - Elizabeth Hurst. Address: 3 St Marys Road, Langley, Slough, Berkshire, SL3 7EN. DoB: n\a, British

Director - Reverend Anthony William Dickinson. Address: St Peter Parsonage, 52 Montem Lane, Slough, Berks, SL1 2QJ. DoB: April 1948, British

Jobs in Slough Y.m.c.a., vacancies. Career and training on Slough Y.m.c.a., practic

Now Slough Y.m.c.a. have no open offers. Look for open vacancies in other companies

  • Reporting Accountant (Cambridge)

    Region: Cambridge

    Company: Sidney Sussex College

    Department: Sidney Sussex College

    Salary: £32,004 to £39,324

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • PhD Studentship: Targeting Macrophages In Schwannoma And Meningioma Tumours (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry

  • HR Business Partner (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Strategic Engagement Manager – Design and Manufacturing (Stevenage)

    Region: Stevenage

    Company: Institution of Engineering and Technology

    Department: N\A

    Salary: £35,000 to £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Creative Arts and Design,Design,PR, Marketing, Sales and Communication

  • Research Assistant – Photovoltaic Performance Data Analyst (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Teaching Fellow in Geology (Hull)

    Region: Hull

    Company: University of Hull

    Department: Geology - School of Environmental Sciences

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology

  • Director of Strategy and Culture (12 Months Maternity Cover) (Salford)

    Region: Salford

    Company: University of Salford Students' Union

    Department: N\A

    Salary: £39,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer (Teaching & Scholarship) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: The School of Healthcare Sciences

    Salary: £32,548 to £47,722

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Corporate Finance Director (London)

    Region: London

    Company: University of Bristol

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • University Tutor in Health and Social Care (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Institute of Health and Society: Department of Allied Health and Social Sciences

    Salary: £32,547 to £52,131

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • UFP Tutor - Media Studies (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

Responds for Slough Y.m.c.a. on Facebook, comments in social nerworks

Read more comments for Slough Y.m.c.a.. Leave a comment for Slough Y.m.c.a.. Profiles of Slough Y.m.c.a. on Facebook and Google+, LinkedIn, MySpace

Location Slough Y.m.c.a. on Google maps

Other similar companies of The United Kingdom as Slough Y.m.c.a.: Cafe Gandolfi Limited | Gateway Apartments Limited | The Boathouse Inn (saltaire) Limited | The Serious Sandwich People Limited | Project General Manufacturing Ltd

Slough Y.m.c.a. may be contacted at 30 Ladbrooke Road, Slough in Burnham. The firm postal code is SL1 2SR. Slough Y.m.c.a has been on the market since the firm was set up on Thu, 10th Jan 1991. The firm Companies House Registration Number is 02572690. The enterprise SIC code is 55900 : Other accommodation. 2015-03-31 is the last time account status updates were reported. It's been twenty five years for Slough Y.m.c.a. in this line of business, it is not planning to stop growing and is an object of envy for many.

The firm started working as a charity on April 10, 1991. Its charity registration number is 1002442. The range of the enterprise's area of benefit is slough. They work in Slough. The firm's board of trustees features eight members: Gideon Reuben, Lynda Bussley, Edward Louis Samuel Weiss, Ms Jackie Paling and Richard Jones, and others. In terms of the charity's financial summary, their most prosperous year was 2014 when their income was £631,139 and they spent £641,172. Slough Y.m.c.a focuses on problems related to accommodation and housing and problems related to accommodation and housing. It tries to improve the situation of children or young people, youth or children. It helps its recipients by providing various services and providing specific services. In order to get to know more about the corporation's activity, call them on the following number 01753 810684 or browse their official website. In order to get to know more about the corporation's activity, mail them on the following e-mail [email protected] or browse their official website.

From the data we have gathered, this business was started in January 1991 and has so far been steered by fourty four directors, out of whom eight (Carolyn Painter, Christian Scott, John Anthony French and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still employed.

Slough Y.m.c.a. is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 30 Ladbrooke Road Slough SL1 2SR. Slough Y.m.c.a. was registered on 1991-01-10. 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 - 239,000 GBP, sales per year - more 701,000,000 GBP. Slough Y.m.c.a. is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Slough Y.m.c.a. is Accommodation and food service activities, including 7 other directions. Director of Slough Y.m.c.a. is Carolyn Painter, which was registered at Woodside Avenue, Beaconsfield, Buckinghamshire, HP9 1JL, England. Products made in Slough Y.m.c.a. were not found. This corporation was registered on 1991-01-10 and was issued with the Register number 02572690 in The United Kingdom, 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 Slough Y.m.c.a., open vacancies, location of Slough Y.m.c.a. 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

Detailed data about Slough Y.m.c.a. from yellow pages of The United Kingdom. Find address Slough Y.m.c.a., phone, email, website credits, responds, Slough Y.m.c.a. job and vacancies, contacts finance sectors Slough Y.m.c.a.