Young Enterprise

All companies of The UKEducationYoung 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:

Schedule:

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

Young Enterprise detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Young Enterprise.

Registration data Young Enterprise

Register date: 1962-01-05
Register number: 00712260
Capital: 523,000 GBP
Sales per year: Approximately 346,000 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 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

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, MySpace

Location 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

Detailed data about Young Enterprise from yellow pages of The United Kingdom. Find address Young Enterprise, phone, email, website credits, responds, Young Enterprise job and vacancies, contacts finance sectors Young Enterprise