Young Enterprise
General secondary education
Primary education
First-degree level higher education
Technical and vocational secondary education
Contacts of Young Enterprise: address, phone, fax, email, website, working hours
Address: Yeoman House Sekforde Street EC1R 0HF London
Phone: 0207 549 1980 0207 549 1980
Fax: +44-1436 2668823 +44-1436 2668823
Email: [email protected]
Website: www.young-enterprise.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Young Enterprise"? - Send email to us!
Registration data Young Enterprise
Get full report from global database of The UK for Young Enterprise
Addition activities kind of Young Enterprise
7032. Sporting and recreational camps
01610300. Rooted vegetable farms
20239911. Milkshake mix
22980201. Binder and baler twine
24490101. Berry crates, wood wirebound
35540103. Folding machines, paper
51729900. Petroleum products, nec, nec
65120202. Shopping center, super regional (more than 1,000,000 sq ft)
76410000. Reupholstery and furniture repair
Owner, director, manager of Young Enterprise
Secretary - Elizabeth Margaret Crossley. Address: Sekforde Street, London, EC1R 0HF. DoB:
Director - Susan Tangier Lewis. Address: Sekforde Street, London, EC1R 0HF. DoB: May 1953, British
Director - Jaswinder Singh Rayet. Address: Sekforde Street, London, EC1R 0HF, England. DoB: October 1967, British
Director - Martin John Warren. Address: Sekforde Street, London, EC1R 0HF, England. DoB: July 1955, Welsh
Director - Sheena Amin. Address: Sekforde Street, London, EC1R 0HF, England. DoB: May 1988, Uk
Director - David William Walter. Address: Sekforde Street, London, EC1R 0HF, England. DoB: May 1976, British
Director - Judith Mary Felton. Address: Sekforde Street, London, EC1R 0HF, England. DoB: June 1954, British
Director - Grey Denham. Address: Sekforde Street, London, EC1R 0HF, England. DoB: February 1949, British
Director - Otto Thoresen. Address: Sekforde Street, London, EC1R 0HF. DoB: April 1956, British
Director - Jared Barclay Fox. Address: Sekforde Street, London, EC1R 0HF, England. DoB: February 1968, Uk
Director - Connor Sephton. Address: Sekforde Street, London, EC1R 0HF, England. DoB: November 1992, British
Director - Christopher James Braithwaite. Address: Peterley House, Peterley Road, Cowley, Oxford, Oxfordshire, OX4 2TZ. DoB: September 1956, British
Director - Vivien Pell. Address: Sekforde Street, London, EC1R 0HF, England. DoB: March 1968, British
Director - Meryl White. Address: Sekforde Street, London, EC1R 0HF, England. DoB: March 1956, British
Director - James William Froomberg. Address: Sekforde Street, London, EC1R 0HF, England. DoB: February 1956, British
Director - John Colin Leslie Cox. Address: Peterley House, Peterley Road, Cowley, Oxford, Oxfordshire, OX4 2TZ. DoB: October 1933, British
Director - Ian Anderson Smith. Address: Sekforde Street, London, EC1R 0HF, England. DoB: June 1948, British
Director - Jeremy Mark Mcdonald. Address: 79 Church Way, Weston Favell, Northampton, Northamptonshire, NN3 3BY. DoB: September 1943, British
Director - Alan Peter Pascoe. Address: 141-143 Drury Lane, London, WC2B 5TB. DoB: October 1947, British
Director - Raymond Alan Faulkner. Address: 198 Newton Road, Burton Upon Trent, Staffordshire, DE15 0TU. DoB: September 1946, British
Director - Kevin John Dundas. Address: Mulberry Lodge, Larch Avenue, Sunningdale, Ascot, Berkshire, SL5 0AW. DoB: October 1961, British
Director - Timothy Edward Douglas Allan. Address: Drumburn Farm, Muckhart, Clackmannanshire, FK14 7JW. DoB: June 1966, British
Director - Dame Mary Elizabeth Marsh. Address: Canada Square, London, E14 5HQ. DoB: August 1946, British
Director - Miles Howard Templeman. Address: Whitmore Farm Church Road, Windlesham, Surrey, GU20 6BH. DoB: October 1947, British
Director - David John Horner. Address: Mingary, The Dell, Vernham Dean, Hants, SP11 0LF. DoB: June 1944, British
Director - Charles Frederick Middleton. Address: The Gables 24 Talbot Close, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8AS. DoB: June 1946, Welsh
Director - Charles Buckland Cockell. Address: Aldens Lodge, Milverton, Taunton, Somerset, TA4 1NS. DoB: September 1950, British
Director - Clive Mark Hyman. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: June 1961, British
Director - Charlie Cornish. Address: 2 Scott Road, Prestbury, Cheshire, SK10 4DN. DoB: November 1959, British
Director - John Grenville Bernard Watson. Address: Evergreen Cottage Main Street, Kirk Deighton, Wetherby, West Yorkshire, LS22 4DZ. DoB: February 1943, British
Director - Adriaan Roelof Vickery. Address: 4 London Road, Roade, Northampton, Northamptonshire, NN7 2NL. DoB: January 1948, British
Director - Michael Francis Geoghegan. Address: 8 Canada Square, London, E14 5HQ. DoB: October 1953, British
Director - Stephen John Doig. Address: 15 Ulleswater Crescent, Ashby De La Zouch, Leicestershire, LE65 1FH. DoB: June 1952, British
Director - Geoffrey David Bell. Address: Sandy Lane, Kingwood, Surrey, KT0 6NQ. DoB: May 1950, British
Director - Anthony Hungerford Hillary. Address: Rolleston Manor Station Road, Rolleston, Newark, Nottinghamshire, NG23 5SE. DoB: June 1943, British
Director - Susan Elizabeth Fowler. Address: 5 Brookside Way, Blakedown, Kidderminster, DY10 3NE. DoB: July 1952, British
Director - Alan John Moody. Address: 31 Granby Crescent, Spital, Wirral, Merseyside, CH63 9NY. DoB: July 1949, British
Director - Philip Patrick Smith. Address: Summerfield House Banbury Road, Ettington, Stratford Upon Avon, Warwickshire, CV37 7NZ. DoB: September 1957, British
Director - David Michael Shelley. Address: 16 Gresham Road, Oxted, Surrey, RH8 0BU. DoB: May 1945, Other
Secretary - Derek Kerr Walmsley. Address: Sekforde Street, London, EC1R 0HF, England. DoB: April 1947, British
Director - John Joseph Burke. Address: Lea Farm Sutton Wick, Bishop Sutton, Bristol, BS39 5XR. DoB: September 1942, British
Director - Brian George Gillies. Address: 12 Dickens Drive, Castleford, West Yorkshire, WF10 3PD. DoB: July 1961, British
Director - Sukhvinder Stubbs. Address: 108 Ravenhurst Road, Birmingham, B17 9HP. DoB: October 1962, British
Director - Beverly Jayne Brown. Address: 39 Weaver Avenue, Walmley, Sutton Coldfield, West Midlands, B76 2BG. DoB: March 1958, British
Director - Michael Gerald Keohane. Address: Terracotta Cottage, Abbots Ripton, Huntingdon, Cambridgeshire, PE28 2PA. DoB: September 1946, British
Secretary - Ayotola Jagun. Address: 4e Bassett Road, London, W10 6JJ. DoB: March 1968, British
Director - Arthur Graham Paterson Wright. Address: East Hill The Crescent, Wylam, Northumberland, NE41 8HU. DoB: February 1948, British
Director - Philip Sims. Address: White Cottage, 59 Perton Road, Wightwick, Wolverhampton, WV6 8DE. DoB: November 1949, British
Secretary - Trevor Toolan. Address: 8 Westmoreland Road, Barnes, London, SW13 9RY. DoB: May 1941, British
Director - Christiaan Richard David Van Der Kuyl. Address: 38 Albany Road, Broughty Ferry, Dundee, DD5 1NW. DoB: August 1969, British
Director - Chistiaan Richard David Van Der Kuyl. Address: 38 Albany Road, Broughty Ferry, Dundee, DD5 1NW. DoB: August 1969, British
Director - Noel Rees Hufton. Address: Ty Coch Cottage, Rhiwderin, Newport, NP10 8RQ. DoB: December 1946, British
Director - Robert Ian Meakin. Address: 69 Watermans Quay, William Morris Way, London, SW6 2UU. DoB: August 1949, British
Director - William Robert Patrick Dalton. Address: 7 Cambridge Place, London, W8 5PB. DoB: December 1943, Canadian/Irish
Secretary - Maureen Patricia Nolan. Address: 30a Aynhoe Road, London, W14 0QD. DoB:
Director - Denyse Alison Maureen Corfield. Address: Beacon Cottage 53 Downs Way, Tadworth, Surrey, KT20 5DU. DoB: November 1960, British/Trinidadian
Director - David Neil Makin. Address: Field House, Bibsworth Lane, Broadway, Worcestershire, WR12 7AJ. DoB: October 1946, British
Director - Elaine Rowe. Address: 17 Bradmore Park Road, Hammersmith, London, W6 0DT. DoB: October 1962, British
Director - Edward Elworthy. Address: Orchil Den, Braco, Dunblane, Perthshire, FK15 9LF. DoB: January 1947, British
Director - William Henry Salomon. Address: Stanley Crescent, London, W11 2NB. DoB: September 1957, British
Director - John Edward Roberts. Address: The Cottage Ganarew House, Ganarew, Monmouth, Gwent, NP25 3SS. DoB: March 1946, British
Director - Helen Marjorie Surplice. Address: 2 Edenfold, Bolton, Appleby In Westmorland, Cumbria, CA16 6BQ. DoB: August 1942, British
Director - John Dickens Holloway. Address: 6 Snaefell Park, Sherringham, Norfolk, NR26 8GZ. DoB: March 1944, British
Director - Sir Keith Roderick Whitson. Address: 36 Roland Way, London, SW7 3RE. DoB: March 1943, British
Director - Dr David Hall. Address: 3 Carmel Grove, Darlington, County Durham, DL3 8EQ. DoB: July 1941, British
Director - Timothy Andrew Lepel Glass. Address: Lowick, Lincombe Lane Boars Hill, Oxford, OX1 5DZ. DoB: January 1946, British
Director - James Kennedy Jamison. Address: 21 Musgrave Crescent, Fulham, London, SW6 4QE. DoB: April 1954, British
Director - Eric Weatherall. Address: Woodpeckers Common Hill, West Chiltington, Pulborough, West Sussex, RH20 2NR. DoB: November 1939, British
Director - Professor Kenneth Edward O'neill. Address: 374 Belmont Road, Belfast, BT4 2LB, Northern Ireland. DoB: July 1944, Irish
Director - Michael Arthur Hamilton. Address: 53 Bateman Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BL. DoB: October 1948, British
Director - Geoffrey Dale. Address: Sion House, Oakhurst Avenue, Harpenden, Hertfordshire, AL5 2ND. DoB: December 1938, British
Director - Caroline Jan Russel Rennie. Address: 79 Sugden Road, London, SW11 5ED. DoB: November 1938, British
Director - Professor Stephen Colin Grigg. Address: Newsham Lodge Barn Woodplumpton, Preston, Lancashire, PR4 0BB. DoB: July 1958, British
Director - Alan John George. Address: 2a Church Road, Hertford, Hertfordshire, SG14 3DP. DoB: April 1939, British
Director - Henry Dunn Williams. Address: The Stourhead Plymouth Drive, Radyr, Cardiff, South Glamorgan, CF4 8BL. DoB: March 1942, British
Secretary - Ashley Beverley Cyril De Silva. Address: 5 Lyndhurst Avenue, Sunbury On Thames, Middlesex, TW16 6QZ. DoB: n\a, British
Director - Brian Mccafferty. Address: 7 The Meadows, Richmond, North Yorkshire, DL10 7DU. DoB: March 1947, British
Director - Christine Elizabeth Street. Address: 4 Hengest Gate, Harwell, Oxfordshire, OX11 0HH. DoB: March 1955, British
Director - Michael Thomas Siddons. Address: Greenfield Cottage, Cowley Lane Holmesfield, Sheffield, South Yorkshire, S18 5SD. DoB: May 1948, British
Director - Professor Richard Anthony Pring. Address: 16 Murray Court, 80 Banbury Road, Oxford, OX2 6LQ. DoB: April 1938, British
Director - Timothy Richard Prideaux. Address: The Cottage, Abinger Common, Dorking, Surrey, RH5 6JA. DoB: April 1946, British
Director - Colin John Rye. Address: The Ridings, 41 Myln Meadow, Stock, Essex, CM4 9NE. DoB: June 1943, British
Director - Derek Richard Southion. Address: 25 Lodge Road, Fetcham, Leatherhead, Surrey, KT22 9QY. DoB: March 1943, British
Director - Christopher Masters. Address: 12 Braid Avenue, Edinburgh, Midlothian, EH10 6EE. DoB: May 1947, British
Director - Jolyon Peter Warren. Address: Mulberry Cottage Tithe Orchard, Felbridge, East Grinstead, West Sussex, RH19 2PH. DoB: September 1947, British
Director - Professor Fabian Charles Monds. Address: Bellevue Ring, Enninskillen, County Fermanagh. DoB: November 1940, British
Director - Sir Brian Gerald Pearse. Address: 7 Constable House, 14 Gloucester Street, London, SW1V 2DN. DoB: August 1933, British
Director - Yvonne Pennicott. Address: 2 The Ridings, Harestone Hill, Caterham, Surrey, CR3 6DE. DoB: April 1959, British
Director - Richard George Osmond. Address: 10 Hazel Grove, Badgers Farm, Winchester, Hampshire, SO22 4PQ. DoB: n\a, British
Director - John Edwin Moorhouse. Address: 4 Oxford Terrace, Edinburgh, Midlothian, EH4 1PX. DoB: October 1941, British
Director - Robert Ian Meakin. Address: Lilac Cottage 110, Gorsey Bank, Shifnal, Salop, TF11 8JQ. DoB: August 1949, British
Director - John Simpson. Address: 26 Lenamore Avenue, Newtownabbey, County Antrim, BT37 0PF, N Ireland. DoB: n\a, British
Director - Christopher Mcmahon. Address: Old House, Burleigh Lane, Minchinhampton, Stroud, GL5 2PQ. DoB: July 1927, British
Director - Peter Anthony Thompson. Address: 14 Orchard Way, Chigwell Row, Chigwell, Essex, IG7 6EE. DoB: May 1947, British
Director - Robert Alfred Tilley. Address: High Mead, Ben Rhydding Drive, Ilkley, West Yorkshire, LS29 8BD. DoB: June 1941, British
Director - Robert John Banister. Address: Farley Edge, Westerham, Kent, TN16 1UB. DoB: August 1929, British
Director - Lady Betty Grantchester. Address: Gatehouse Coombe Wood Road, Kingston Upon Thames, Surrey, KT2 7JY. DoB: June 1925, British
Secretary - Bates Wells & Braithwaite. Address: 61 Charterhouse Street, London, EC1M 6HA. DoB:
Director - James Henry Crowe. Address: Uplands, 10a Fonnereau Road, Ipswich, Suffolk, IP1 3JP. DoB: August 1944, British
Director - Michael William Dagnall. Address: High Lea 30 Albert Road, Heaton, Bolton, Lancashire, BL1 5HF. DoB: July 1944, British
Director - John Farrow. Address: 14 Rothamsted Avenue, Harpenden, Hertfordshire, AL5 2DJ. DoB: May 1935, British
Director - Colin Sydney George. Address: The Curatage, High Wych, Sawbridgeworth, Hertfordshire, CM21 0HX. DoB: March 1939, British
Director - Howard Le Roy. Address: 40 Balmoral Drive, Barrow In Furness, Cumbria, LA13 0HX. DoB: July 1946, British
Director - Trevor Toolan. Address: 8 Westmoreland Road, Barnes, London, SW13 9RY. DoB: May 1941, British
Director - Jeremy Nigel White. Address: 21460 Pased Portola Malibu, California 90265, 260155, Usa. DoB: January 1955, British
Director - Graham Burley Parker. Address: 25 The Esplanade, Cressington Park, Liverpool, Merseyside, L19 0LL. DoB: May 1935, British
Director - Sir Brian Gordon Wolfson. Address: 44 Welbeck Street, London, NW1 5SN. DoB: August 1935, British
Jobs in Young Enterprise, vacancies. Career and training on Young Enterprise, practic
Now Young Enterprise have no open offers. Look for open vacancies in other companies
-
Payroll and Pensions Officer (Manchester)
Region: Manchester
Company: LTE Group
Department: N\A
Salary: £24,621.78 to £25,643.28 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Inclusion Practitioner (Nuns Corner) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Teaching Laboratory Supervisor and Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Chemistry
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Student Services
-
Deputy Department Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Department of Sociology
Salary: £29,799 to £32,548 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Student Recruitment Assistant (London)
Region: London
Company: Coventry University London
Department: N\A
Salary: £25,129 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Two-Year Postdoctoral Position for Multidisciplinary Passenger Ship Design (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology
-
Assistant Curriculum Manager - Animal Management (Plumpton)
Region: Plumpton
Company: Plumpton College
Department: N\A
Salary: £31,644 to £36,743 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Transfer Research Assistant, R&D (London, Nw2)
Region: London, Nw2
Company: N\A
Department: N\A
Salary: £22,000 to £24,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry,Other Biological Sciences
-
Research Technician (London)
Region: London
Company: University College London
Department: Centre for Molecular Medicine
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Senior Development Executive - MPLS (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £39,324 to £51,260 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services
-
Senior Research Fellowships in Classics (Language and Literature), Literature in English, and Theoretical Physics (Oxford)
Region: Oxford
Company: All Souls College
Department: N\A
Salary: £100,086 to £109,361
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Languages, Literature and Culture,Classics,Literature
-
PhD Studentship - Statistical Analysis of Risk, Failure, and Extreme Event Propagation in the Airline Industry using Multi-level Networks (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Mathematical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
Responds for Young Enterprise on Facebook, comments in social nerworks
Read more comments for Young Enterprise. Leave a comment for Young Enterprise. Profiles of Young Enterprise on Facebook and Google+, LinkedIn, MySpaceLocation Young Enterprise on Google maps
Other similar companies of The United Kingdom as Young Enterprise: 1st4 Solutions Limited | Eiat Consultancy Limited | The Guild Of Master Plumbers Limited | Prosperous Ventures Limited | Living In Flowmotion Limited
This company operates under the name of Young Enterprise. The company first started fifty four years ago and was registered under 00712260 as the reg. no.. The headquarters of this firm is situated in London. You can contact them at Yeoman House, Sekforde Street. This company principal business activity number is 85310 and has the NACE code: General secondary education. Young Enterprise released its account information up to Fri, 31st Jul 2015. The business most recent annual return information was released on Wed, 9th Mar 2016. Young Enterprise has been operating in the business for 54 years, an achievement not many companies have achieved.
The enterprise was registered as a charity on Tue, 1st May 1962. Its charity registration number is 313697. The geographic range of the enterprise's activity is united kingdom and it provides aid in many locations around Throughout England And Wales, Gibraltar, Guernsey and Jersey. Their board of trustees has fourteen members: Grey Denham, Otto Thoresen, Sue Lewis, Martin Warren and Ian Smith, to namea few. As concerns the charity's financial summary, their most successful period was in 2013 when they raised £6,404,000 and they spent £6,499,000. Young Enterprise engages in education and training, the problems of unemployment and economic and community development and training and education. It tries to support children or youth, other voluntary organisations or charities, youth or children. It helps the above beneficiaries by the means of providing various services, acting as an umbrella company or a resource body and providing human resources. If you want to learn anything else about the company's activities, dial them on this number 0207 549 1980 or go to their website. If you want to learn anything else about the company's activities, mail them on this e-mail [email protected] or go to their website.
Taking into consideration this particular enterprise's growing number of employees, it was imperative to employ additional members of the board of directors, namely: Susan Tangier Lewis, Jaswinder Singh Rayet, Martin John Warren who have been working together since 2014 to exercise independent judgement of the company. In addition, the managing director's duties are supported by a secretary - Elizabeth Margaret Crossley, from who was recruited by this company in March 2015.
Young Enterprise is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Yeoman House Sekforde Street EC1R 0HF London. Young Enterprise was registered on 1962-01-05. 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 - 523,000 GBP, sales per year - approximately 346,000 GBP. Young Enterprise is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Young Enterprise is Education, including 9 other directions. Secretary of Young Enterprise is Elizabeth Margaret Crossley, which was registered at Sekforde Street, London, EC1R 0HF. Products made in Young Enterprise were not found. This corporation was registered on 1962-01-05 and was issued with the Register number 00712260 in London, 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 Young Enterprise, open vacancies, location of Young Enterprise 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