Age Uk Leicester Limited

All companies of The UKOther service activitiesAge Uk Leicester Limited

Physical well-being activities

Contacts of Age Uk Leicester Limited: address, phone, fax, email, website, working hours

Address: Clarence House 46 Humberstone Gate LE1 3PJ Leicester

Phone: +44-1406 8926361 +44-1406 8926361

Fax: +44-1406 8926361 +44-1406 8926361

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Age Uk Leicester Limited"? - Send email to us!

Age Uk Leicester Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Uk Leicester Limited.

Registration data Age Uk Leicester Limited

Register date: 1982-07-05
Register number: 01648358
Capital: 835,000 GBP
Sales per year: More 613,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 Age Uk Leicester Limited

Addition activities kind of Age Uk Leicester Limited

20320213. Tortillas: packaged in cans, jars, etc.
23849903. Housecoats, except children's: from purchased materials
34420101. Casements, aluminum
38610206. Printing equipment, photographic
50640202. Radios, motor vehicle

Owner, director, manager of Age Uk Leicester Limited

Secretary - Paul Vincent O'donnell. Address: Clarence House, 46 Humberstone Gate, Leicester, LE1 3PJ. DoB:

Director - Paul William Richards. Address: Meadway, Western Park, Leicester, Leicestershire, LE3 6FS. DoB: August 1951, British

Director - Christopher Thomas Saul. Address: Witham Villa, Cosby Road, Broughton Astley, Leicestershire, LE9 6PA. DoB: March 1954, British

Director - Margaret Myfanwy Watts. Address: 7 Vandyke Road, Oadby, Leicester, Leicestershire, LE2 5UB. DoB: November 1944, British

Director - David Robert Hodgen. Address: 13 Barbara Avenue, Newbold Verdon, Leicester, Leicestershire, LE9 9NS. DoB: February 1946, British

Director - Elisabeth Anne Woodfield. Address: Martlets, 1 Top End Great Dalby, Melton Mowbray, Leicestershire, LE14 2HA. DoB: October 1935, British

Director - Bernard Lee Greaves. Address: 25 Walton Street, Leicester, LE3 0DX. DoB: September 1942, British

Director - Mehboob Ismail Kantharia. Address: The Lodge, 26 Roundhill Road, Leicester, Leicestershire, LE5 5RJ. DoB: May 1948, British

Director - Godfrey Raymond Freshfield. Address: 2 Kings Brook Close, Rempstone, Loughborough, Leicestershire, LE12 6RR. DoB: July 1937, British

Director - Dr Norman Kaye. Address: 6 St Davids Crescent, Leicester, Leicestershire, LE2 2RL. DoB: March 1926, British

Director - Canon Derek George Goodman. Address: 1 Brown Avenue, Quorn, Loughborough, Leicestershire, LE12 8RH. DoB: June 1934, British

Secretary - Mark John Melaugh. Address: Old School House, Shackerstone Road, Congerstone, Nuneaton, Warwickshire, CV13 6NH. DoB: July 1954, Irish

Director - Philip Benjamin Dodd. Address: 48 The Pinfold, Newton Burgoland, Leicester, Leicestershire, LE67 2SP. DoB: February 1966, British

Director - Reverend Christopher Robert Oxley. Address: The Vicarage 10 Parkside Close, Beaumoint Leys, Leicester, Leicestershire, LE4 1EP. DoB: July 1951, British

Director - John Kenneth Mold. Address: 36 Linden Drive, Evington, Leicester, Leicestershire, LE5 6AH. DoB: January 1930, British

Director - Danuta Neuborn. Address: Harvard Close, Oadby, Leicester, Leicestershire, LE2 5EG. DoB: October 1956, British

Secretary - John Benjamin Scruton. Address: Private Road, Mapperley, Nottingham, NG3 6FQ. DoB: April 1954, British

Director - Hansa Jethwa. Address: 2 Jubilee Drive, Glenfield, Leicester, Leicestershire, LE3 8LJ. DoB: June 1948, British

Director - Christine Margaret Leggatt. Address: 107 Cavendish Road, Leicester, LE2 7PL. DoB: January 1947, British

Director - Nigel Randall. Address: 17 West Street, Kings Cliffe, Peterborough, Cambridgeshire, PE8 6XB. DoB: May 1953, British

Director - Kartar Singh Sandhu. Address: Flat No.1, The Chestnuts, 20 Knighton Drive, Stoneygate, Leicester, LE2 3HB. DoB: January 1928, British

Director - Vincent Slark. Address: Lindisfarne 8 Stephenson Close, Broughton Astley, Leicester, Leicestershire, LE9 6UJ. DoB: April 1935, British

Director - Resham Singh Sandhu. Address: 21 Elliot Close, Oadby, Leicester, Leicestershire, LE2 4UN. DoB: April 1941, British

Director - Martin Ryan. Address: 29 Brinsmead Road, Leicester, LE2 3WD. DoB: July 1921, British

Director - John William Gravell. Address: 146 Station Lane, Scraptoft, Leicester, Leicestershire, LE7 9UF. DoB: n\a, British

Director - Laurence Vann Coates. Address: 6 Laburnum Avenue, Lutterworth, Leicestershire, LE17 4TZ. DoB: April 1929, British

Director - Peter Wilson Naylor. Address: Woodlands Hamilton Lane, Scraptoft, Leicester, LE7 9SB. DoB: January 1926, British

Director - Robert Anthony Raven. Address: 11 Dovedale Road, Stoneygate, Leicester, Leicestershire, LE2 2DN. DoB: July 1951, British

Director - Pamela Joy Cox. Address: 65 Loweswater Drive, Loughborough, Leicestershire, LE11 3RR. DoB: June 1943, British

Director - Philip Frederick Laughton. Address: 8 Nursery Close, Queniborough, Leicester, LE7 3DX. DoB: September 1953, British

Director - Andrew Grant Beatty. Address: 150 Oakdale Road, Bakersfields, Nottingham, Nottinghamshire, NG3 7EH. DoB: April 1940, British

Director - Gordon Allan Snape. Address: 33 Clumber Street, Melton Mowbray, Leicestershire, LE13 0ND. DoB: March 1928, British

Director - Edgar Watts. Address: 18 Pendene Road, Leicester, Leicestershire, LE2 3DQ. DoB: August 1927, British

Director - Leonard Harry Copson. Address: 54 Grangefields Drive, Rothley, Leicester, Leicestershire, LE7 7NB. DoB: May 1931, British

Director - Merlyn Verona Vaz. Address: 153 Scraptoft Lane, Leicester, Leicestershire, LE5 2FF. DoB: August 1929, British

Director - John Milton Ramsden. Address: 188 Spencefield Lane, Leicester, Leicestershire, LE5 6HG. DoB: January 1942, British

Director - Robert John Mills Rendall. Address: Bushaven, 3 Chestnut Drive, Bushby, Leicester, LE7 9RB. DoB: August 1922, British

Director - Albert Clark. Address: 10 Southernhay Close, Leicester, Leicestershire, LE2 3TW. DoB: June 1918, British

Director - George William Billington. Address: 5 Hillsborough Crescent, Glen Parva, Leicester, ;Eicestershire, LE2 9PU. DoB: May 1924, British

Director - Derek Seaton. Address: 64 Spinney Drive, Botcheston, Leicester, Leicestershire, LE9 9FG. DoB: September 1930, British

Director - Jennifer Shepherd. Address: 6 Vicarage Lane, Barkby, Leicester, Leicestershire, LE7 3QN. DoB: July 1935, British

Director - Marjorie Mary Sills. Address: 4 Plover Crescent, Leicester, Leicestershire, LE4 1EB. DoB: January 1934, British

Director - John Anthony Neville Slade. Address: 69 Castle Road, Mountsorrel, Loughborough, Leicestershire, LE12 7ET. DoB: June 1928, British

Secretary - Patrick Cusack. Address: Lime Grove, Kirby Muxloe, Leicestershire, LE9 2DF, United Kingdom. DoB: September 1938, British

Director - Geoffrey Edwin Smith. Address: 16 Soar Road, Quorn, Loughborough, Leicestershire, LE12 8BW. DoB: November 1930, British

Director - David Taylor. Address: 52 Nutfield Road, Leicester, Leicestershire, LE3 1AN. DoB: June 1940, British

Director - Brian Waller. Address: 9 Morland Avenue, Leicester, LE2 2PF. DoB: March 1941, British

Director - Patricia Margaret Glasse. Address: 8 Canvey Close, Wigston, Leicestershire, LE18 3WS. DoB: February 1946, British

Director - George Whittaker. Address: 35 Chapel Hill, Groby, Leicester, Leicestershire, LE6 0FE. DoB: May 1929, British

Director - Paul Frederick John Hickinbotham. Address: 69 Main Street, Bushby, Leicester, Leicestershire, LE7 9PL. DoB: March 1917, British

Director - Eric Hudson. Address: 9 Tournament Road, Glenfield, Leicester, LE3 8FP. DoB: February 1928, British

Director - Stephen Edward Gale. Address: 51 Spa Lane, Wigston Magna, Leicestershire, LE18 3QD. DoB: September 1950, British

Director - Neil Edward Dobson. Address: 97 Narborough Road South, Leicester, Leicestershire, LE3 2HE. DoB: October 1936, British

Director - Ahritlal Karsandas Devani. Address: 28 Maple Avenue, Leicester, Leicestershire, LE3 3FH. DoB: February 1944, British

Director - Pamela Crankshaw. Address: 57 Beacon Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RW. DoB: September 1940, British

Director - Doctor Brian Robert William Lodge. Address: 25 St Georges Avenue, Hinckley, Leicestershire, LE10 0TE. DoB: May 1925, British

Director - Patricia Lower. Address: 16 Okehampton Avenue, Evington, Leicester, Leicestershire, LE5 5NS. DoB: June 1955, British

Director - Jocelyn Lesley Mansfield. Address: Bhakti The Square, Newton Harcourt, Leicester, Leicestershire, LE8 9FQ. DoB: April 1947, British

Director - Gwendoline Mary Cook. Address: 532 Uppingham Road, Leicester, Leicestershire, LE5 2GG. DoB: June 1919, British

Jobs in Age Uk Leicester Limited, vacancies. Career and training on Age Uk Leicester Limited, practic

Now Age Uk Leicester Limited have no open offers. Look for open vacancies in other companies

  • Governance Officer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Corporate Services

    Salary: £22,214 to £25,728 (Grade 5)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Adviser – Scenario Modelling and Spatial Analysis (London)

    Region: London

    Company: Natural England

    Department: N\A

    Salary: £30,275 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Environmental Sciences,Library Services and Information Management,International Activities

  • Fellowship and Operations Manager (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Group Director, Quality & Standards (London)

    Region: London

    Company: Trinity College London

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Head of Health and Safety (Manchester)

    Region: Manchester

    Company: N\A

    Department: N\A

    Salary: £60,000 (approx.)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Research Support Administrator (Bath)

    Region: Bath

    Company: University of Bath

    Department: School of Management

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Widening Participation Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Student Recruitment and Admissions

    Salary: £32,004 to £38,183 per annum (Grade UE07)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Neuroscience, Psychology & Behaviour

    Salary: £32,958 to £36,001 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Assistants/Associates in Robotic Vision and Navigation x 2 (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £32,380 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: History – College of Humanities

    Salary: £28,452 within the Grade E band (£26,052 - £32,958)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Law

  • Lecturer in Water Engineering (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture Building and Civil Engineering

    Salary: £39,324 to £46,924 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering

  • Marie Sklodowska-Curie Innovative Training Network Early Stage Researcher Fellowship (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £31,377 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

Responds for Age Uk Leicester Limited on Facebook, comments in social nerworks

Read more comments for Age Uk Leicester Limited. Leave a comment for Age Uk Leicester Limited. Profiles of Age Uk Leicester Limited on Facebook and Google+, LinkedIn, MySpace

Location Age Uk Leicester Limited on Google maps

Other similar companies of The United Kingdom as Age Uk Leicester Limited: Bridgehead Project Limited | Willowfield & Mainestay Limited | Blairgowrie Highland Games Association. | Convention Of The Baronage Of Scotland | Union Yoga Centre

This firm operates as Age Uk Leicester Limited. It was started thirty four years ago and was registered with 01648358 as the company registration number. This head office of this company is located in Leicester. You may visit it at Clarence House, 46 Humberstone Gate. Its present name is Age Uk Leicester Limited. This firm former clients may know it as Age Concern (leicester), which was used up till 2011/09/30. This firm SIC code is 96040 , that means Physical well-being activities. The business most recent filed account data documents were submitted for the period up to 2014-03-31 and the latest annual return information was released on 2014-09-25.

When it comes to this specific enterprise's employees data, for 8 years there have been six directors including: Paul William Richards, Christopher Thomas Saul and Margaret Myfanwy Watts. To increase its productivity, since July 2010 the business has been providing employment to Paul Vincent O'donnell, who's been working on ensuring efficient administration of the company.

Age Uk Leicester Limited is a domestic company, located in Leicester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Clarence House 46 Humberstone Gate LE1 3PJ Leicester. Age Uk Leicester Limited was registered on 1982-07-05. 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 - 835,000 GBP, sales per year - more 613,000 GBP. Age Uk Leicester Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Age Uk Leicester Limited is Other service activities, including 5 other directions. Secretary of Age Uk Leicester Limited is Paul Vincent O'donnell, which was registered at Clarence House, 46 Humberstone Gate, Leicester, LE1 3PJ. Products made in Age Uk Leicester Limited were not found. This corporation was registered on 1982-07-05 and was issued with the Register number 01648358 in Leicester, 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 Age Uk Leicester Limited, open vacancies, location of Age Uk Leicester Limited 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 Age Uk Leicester Limited from yellow pages of The United Kingdom. Find address Age Uk Leicester Limited, phone, email, website credits, responds, Age Uk Leicester Limited job and vacancies, contacts finance sectors Age Uk Leicester Limited