Key House Project

Other accommodation

Other social work activities without accommodation n.e.c.

Contacts of Key House Project: address, phone, fax, email, website, working hours

Address: 1 Bridgewater Place Water Lane LS11 5RU Leeds

Phone: 01535 211311 01535 211311

Fax: 01535 211311 01535 211311

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Key House Project"? - Send email to us!

Key House Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Key House Project.

Registration data Key House Project

Register date: 1988-09-29
Register number: 02300872
Capital: 126,000 GBP
Sales per year: Less 321,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Key House Project

Addition activities kind of Key House Project

02599902. Geese farm
22990406. Wool shoddy
24210203. Wood chips, produced at mill
35470206. Pipe and tube mills
38120104. Altimeters, standard and sensitive
48320203. Religious
72990401. Babysitting bureau
76992301. Knife, saw and tool sharpening and repair
92290103. Public safety statistics center, government

Owner, director, manager of Key House Project

Secretary - Jackqueline Hauxwell. Address: Water Lane, Keighley, Leeds, West Yorkshire, LS11 5RU. DoB:

Director - Josephine Laura Nixon. Address: Water Lane, Keighley, Leeds, West Yorkshire, LS11 5RU. DoB: August 1978, British

Director - Susan Elizabeth Evans. Address: Water Lane, Keighley, Leeds, West Yorkshire, LS11 5RU. DoB: May 1948, British

Director - Andrew Gray. Address: Water Lane, Keighley, Leeds, West Yorkshire, LS11 5RU. DoB: January 1965, British

Director - Lionel Edward Lockley. Address: Water Lane, Keighley, Leeds, West Yorkshire, LS11 5RU. DoB: March 1962, British

Director - Shirley Sample. Address: 52 Woodlands Grove, Boothtown, Halifax, West Yorkshire, HX3 6HP. DoB: March 1959, British

Director - Zafar Ali. Address: 2 Cark Road, Showfield, Keighley, West Yorkshire, BD21 3BT. DoB: October 1947, British

Director - Olivia Agate. Address: 130 North Street, Keighley, West Yorkshire, BD21 3AD. DoB: January 1941, British

Director - Robert Alan Smith. Address: 130 North Street, Keighley, West Yorkshire, BD21 3AD. DoB: June 1947, British

Director - Lindsay Ward. Address: 2 The Paddock, Church Lane, Leeds, West Yorkshire, LS6 4PB. DoB: February 1962, British

Director - Terry Benstead. Address: Hardrow Road, Wortley, Leeds, West Yorkshire, LS12 4BX, England. DoB: February 1956, British

Secretary - Graham Nicholas Mynott. Address: 97 Bridge Lanes, Hebden Bridge, HX7 6AT. DoB: July 1966, British

Director - George Done. Address: 18 Towpath House, Canal Road, Riddlesden, BD20 5AG. DoB: February 1948, British

Director - Mollie Naylor. Address: 14 Braithwaite Road, Keighley, Yorkshire, BD22 6PA. DoB: May 1957, British

Director - Kaneez Akhtar. Address: 8 West View Court, Keighley, West Yorkshire, BD20 6JF. DoB: January 1968, British

Director - Lesley Ann Wright. Address: 38 Quarry Street, Keighley, West Yorkshire, BD21 4PR. DoB: July 1978, British

Director - Jean Margaret Nelson. Address: 2 West View House, Bingley, Bradford, West Yorkshire, BD16 2QT. DoB: n\a, British

Director - Garry Farooq. Address: 28 Watford Avenue, Norwood Green, Halifax, West Yorkshire, HX3 8QL. DoB: February 1967, British

Director - Sol Alan Rye. Address: 5 Barley Cote Grove, Riddlesden, West Yorkshire, BD20 5QD. DoB: March 1943, British

Director - Tim Weston. Address: 27 Cromer Avenue, Keighley, West Yorkshire, BD21 1AY. DoB: August 1978, British

Director - Sol William Karl Balmer. Address: 11 Bolton Walk, Oldham, OL9 6HP. DoB: February 1968, British

Director - Helen Claire Ingham. Address: 126b Keighley Road, Skipton, North Yorkshire, BD23 2QT. DoB: April 1969, British

Director - Mark Thomas Mcmahon. Address: 6 Hepton Edge, Hebden Bridge, West Yorkshire, HX7 6DW. DoB: March 1964, British

Director - Karen Laughlin. Address: 26 Daleside Road, Riddlesden, Keighley, West Yorkshire, BD20 5ES. DoB: February 1966, British

Director - Ketan Gandhi. Address: 7 Saltaire Road, Eldwick, Bingley, West Yorkshire, BD16 3EX. DoB: July 1965, British

Director - Fakhara Rehman. Address: 212 Skipton Road, Keighley, BD20 6AA. DoB: November 1972, British

Director - Elizabeth Gemma Wright. Address: 18a Bridge Street, Oakworth, Keighley, West Yorkshire. DoB: November 1969, British

Director - Mardy Wright. Address: 10 Chapel Street, Rodley, Leeds, LS13 1LL. DoB: January 1947, British

Director - Hope Rosemary Drage. Address: Park View Mental Health Social Work, Spring Gardens Lane, Keighley, West Yorkshire, BD20 6LR. DoB: August 1938, British

Director - Sol Alan Rye. Address: 4 Laurel Crescent, Keighley, West Yorkshire, BD21 2HN. DoB: March 1943, British

Director - Johanne Louise Stanton. Address: 32 Abbey Lea, Allerton, Bradford, West Yorkshire, BD15 7SG. DoB: August 1964, British

Secretary - Jaqueline Coutts. Address: 5 Denby Mount, Oakworth, Keighley, West Yorkshire, BD22 7QA. DoB: n\a, British

Director - Nasim Akhtar Qureshi. Address: 1 Ellerton Street, Bradford, West Yorkshire, BD3 8AD. DoB: June 1963, Pakistani

Director - Deborah Jane Sands. Address: 69 Belgrave Road, Keighley, West Yorkshire, BD21 2HL. DoB: August 1962, British

Director - John Norman Murray. Address: 30 Sandhurst Street, Calverley, Pudsey, West Yorkshire, LS28 5RN. DoB: July 1964, British

Director - John Norman Murray. Address: 30 Sandhurst Street, Calverley, Pudsey, West Yorkshire, LS28 5RN. DoB: July 1964, British

Director - Iain Maclaren Sinclair. Address: 120 Albion Road, Idle, Bradford, West Yorkshire, BD10 9QP. DoB: May 1948, Scottish

Director - Roger Thomas Dimbleby. Address: Pool Court Rivock Avenue, Steeton, Keighley, West Yorkshire, BD20 6SA. DoB: July 1941, British

Director - Angela Priestley. Address: 4 Wooldale Road, Holmfirth, Huddersfield, West Yorkshire, HD7 1YN. DoB: March 1948, British

Director - Alan Jackson. Address: 8 Winnipeg Place, Chapel Allerton, Leeds, West Yorkshire, LS7 4NR. DoB: September 1938, British

Director - Paul Jones. Address: 21 Briar Close, Heckmondwike, West Yorkshire, WF16 9JH. DoB: January 1953, British

Director - Sarah Mathews. Address: 4 Eastville, Oxenhope, Keighley, West Yorkshire, BD22 9HL. DoB: n\a, British

Director - Ibrahim Bilal Maynard. Address: 7 Nurser Place, Little Horton, Bradford, West Yorkshire, BD5 0PL. DoB: February 1959, British

Director - Philip Shiner. Address: 149 Oak Farm Road, Bournville, Birmingham, B30 1ET. DoB: December 1956, British

Director - Joyce Anne Thacker. Address: 32 Heatherlands Avenue, Denholme, Bradford, West Yorkshire, BD13 4LF. DoB: September 1958, British

Director - Dr Barbara Thompson. Address: 1 Ryeland Street, Cross Hills, Keighley, West Yorkshire, BD20 8SR. DoB: July 1940, British

Director - Judith Mazyr. Address: 7 Bulcher Street, Colne, Lancashire. DoB: May 1955, British

Secretary - Bryan Charles Walkden. Address: 37 Selborne Grove, Keighley, West Yorkshire, BD21 1HP. DoB: September 1952, British

Jobs in Key House Project, vacancies. Career and training on Key House Project, practic

Now Key House Project have no open offers. Look for open vacancies in other companies

  • Senior Library Assistant (London)

    Region: London

    Company: King's College London

    Department: Library Services

    Salary: £23,879 to £26,829 Grade 4 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Network System Administrator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: IT Services

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Employability Coach (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £21,793 to £23,697 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Education

    Salary: £30,175 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Demonstrator in Archaeology and Anthropology (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Archaeology

  • Academic Registrar (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Lecturer in Accounting or Finance (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff Business School

    Salary: £32,548 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Chemistry

    Salary: £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Postdoctoral Prize Research Fellowships in Sociology (Oxford)

    Region: Oxford

    Company: Nuffield College

    Department: N\A

    Salary: £30,963 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology

  • Tutor in English for Academic Purposes and Academic Skills (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Pathways Department

    Salary: £30,689 per annum pro-rata.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Course Administrator (Coventry)

    Region: Coventry

    Company: Nexus Institute of Creative Arts

    Department: N\A

    Salary: £14,959 to £16,577 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

Responds for Key House Project on Facebook, comments in social nerworks

Read more comments for Key House Project. Leave a comment for Key House Project. Profiles of Key House Project on Facebook and Google+, LinkedIn, MySpace

Location Key House Project on Google maps

Other similar companies of The United Kingdom as Key House Project: Electric Star Limited | Elms Village Limited | Burger World (uk) Ltd | Swan Hotel (knighton) Limited | Curry Experts Ltd

The enterprise operates under the name of Key House Project. This company was started twenty eight years ago and was registered under 02300872 as the reg. no.. This particular headquarters of the firm is based in Leeds. You can reach them at 1 Bridgewater Place, Water Lane. The enterprise SIC and NACE codes are 55900 and their NACE code stands for Other accommodation. The business most recent financial reports were filed up to 31st March 2015 and the latest annual return information was filed on 30th September 2015.

The enterprise was registered as a charity on Wednesday 25th January 1989. It works under charity registration number 701123. The range of their area of benefit is west yorkshire, bradford, keighley, north yorkshire.. They operate in City Of York, North Yorkshire, Bradford City and Calderdale. The company's board of trustees consists of six people: Zafar Ali Jp, Shirley Sample, Lionel Lockley, Andrew Gray and Josephine Laura Nixon, to namea few. As for the charity's financial situation, their most successful year was 2009 when they earned 2,597,041 pounds and their spendings were 2,775,532 pounds. Key House Project concentrates its efforts on education and training, problems related to accommodation and housing and problems related to housing and accommodation. It tries to improve the situation of children or young people, all the people, children or young people. It tries to help its beneficiaries by providing specific services, providing advocacy, advice or information and providing advocacy, advice or information. In order to find out more about the charity's undertakings, dial them on this number 01535 211311 or visit their official website. In order to find out more about the charity's undertakings, mail them on this e-mail [email protected] or visit their official website.

The directors currently hired by this firm are: Josephine Laura Nixon selected to lead the company on 2011-08-01, Susan Elizabeth Evans selected to lead the company in 2011, Andrew Gray selected to lead the company in 2010 and 3 other members of the Management Board who might be found within the Company Staff section of our website. Furthermore, the director's duties are supported by a secretary - Jackqueline Hauxwell, from who joined this firm in 2016.

Key House Project is a domestic nonprofit company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 1 Bridgewater Place Water Lane LS11 5RU Leeds. Key House Project was registered on 1988-09-29. 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 - 126,000 GBP, sales per year - less 321,000 GBP. Key House Project is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Key House Project is Accommodation and food service activities, including 9 other directions. Secretary of Key House Project is Jackqueline Hauxwell, which was registered at Water Lane, Keighley, Leeds, West Yorkshire, LS11 5RU. Products made in Key House Project were not found. This corporation was registered on 1988-09-29 and was issued with the Register number 02300872 in Leeds, 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 Key House Project, open vacancies, location of Key House Project 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 Key House Project from yellow pages of The United Kingdom. Find address Key House Project, phone, email, website credits, responds, Key House Project job and vacancies, contacts finance sectors Key House Project