The National Youth Agency

All companies of The UKEducationThe National Youth Agency

Other education not elsewhere classified

Contacts of The National Youth Agency: address, phone, fax, email, website, working hours

Address: Eastgate House 19-23 Humberstone Road LE5 3GJ Leicester

Phone: +44-1301 3697967 +44-1301 3697967

Fax: +44-1301 3697967 +44-1301 3697967

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The National Youth Agency"? - Send email to us!

The National Youth Agency detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The National Youth Agency.

Registration data The National Youth Agency

Register date: 1994-03-24
Register number: 02912597
Capital: 756,000 GBP
Sales per year: Approximately 385,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic 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 The National Youth Agency

Addition activities kind of The National Youth Agency

2391. Curtains and draperies
3211. Flat glass
502304. Floor coverings
519801. Paints
22730000. Carpets and rugs
33340102. Slabs (primary), aluminum
34330205. Space heaters, except electric
36310102. Electric ranges, domestic
49530303. Sludge disposal sites

Owner, director, manager of The National Youth Agency

Director - Toby Francis Ducker. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: April 1972, British

Director - Barbara Elizabeth Bradley. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: September 1975, British

Secretary - Paul Robert Miller. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB:

Director - Mark Norris. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: September 1964, British

Director - Carol Anne Stone. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: April 1954, British

Director - Councillor Helen Nunbiatina Joan Powell. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: September 1953, British

Director - Gabriel Buck. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: May 1961, British

Director - Garath Symonds. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: July 1972, British

Director - Helen Mary Thomson. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: n\a, British

Director - Kenneth Ian Meeson. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: May 1939, English

Director - Charles Mills. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: January 1958, British

Director - Michael Robert Bracey. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: July 1972, British

Director - Michael Anthony Ziff. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: June 1953, British

Director - Rosina St James. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: June 1990, British

Director - Tamanna Aktar Miah. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: June 1993, British

Director - David Finlay. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: January 1954, British

Director - Apurba Bagchi. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: November 1940, British

Secretary - Fiona Blacke. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB:

Director - Paul Robert Miller. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: January 1956, British

Director - Mark Anthony Scoular. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: August 1966, English

Director - Councillor Rita Krishna. Address: 19-23 Humberstone Road, Leicester, LE5 3GJ. DoB: September 1959, British

Secretary - William Edward Watson. Address: Littlebeck Drive, Darlington, Durham, DL1 2TN, England. DoB:

Director - Alan Trevor Jones. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: July 1948, British

Director - Kumayl Nazerali. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: January 1989, British

Director - Robert Geoffrey Wye. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: April 1955, British

Director - Rebecca Holloway. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: April 1989, British

Director - Hasan Salman Ahmad. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: July 1984, British

Director - Amy Rice. Address: Gillingwood Road, Clifton Moor, York, N Yorks, YO30 4ST. DoB: May 1972, British

Director - Dr Mark Lawrence Ward. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: May 1969, British

Director - Vanessa Antoinette Johnson-burgess. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: August 1974, British

Director - Donald Charles Stewart. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: November 1951, British

Director - Janice Hazel Shiner. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: March 1951, British

Director - David Roy John Whewell. Address: 19a Islington, Trowbridge, Wiltshire, BA14 8QE. DoB: April 1955, British

Director - Chris Keeling Rowe. Address: Broadfield Road, Newport, Barnstaple, Devon, EX32 9JW. DoB: May 1978, British

Secretary - Fiona Kathryn Blacke. Address: 34 Nursery Vale, Morton, Gainsborough, Lincolnshire, DN21 3GE. DoB: n\a, British

Director - Sean Phillip Donnelly. Address: 16 Leeside Close, Southdene Kirkby, Liverpool, Merseyside, L32 9QT. DoB: May 1984, United Kingdom

Director - Rajay Naik. Address: 5 West Avenue, Coventry, West Midlands, CV2 4DG. DoB: August 1987, British

Director - Councillor Lawrence Patterson. Address: 38 Layham Drive, Luton, Bedfordshire, LU2 9SY. DoB: September 1955, British

Director - Cllr Mark Anthony Blake. Address: 75 Cranley Gardens, Muswell Hill, London, N10 3AB. DoB: September 1966, British

Director - Edwina Constance Grant. Address: 40 Sherwood Vale, Mapperley, Nottingham, Nottinghamshire, NG5 4EH. DoB: April 1958, British

Director - Susanne Margaret Roberts. Address: Beech Cottage, Grange Road, Tilford, Farnham, Surrey, GU10 2DG. DoB: October 1948, British

Director - Doug Nicholls. Address: 72 Loudon Avenue, Coundon, Coventry, West Midlands, CV6 1JP. DoB: February 1956, British

Director - Elizabeth Margaret Drake Ingleton. Address: Sowood Croft Sowood, Halifax, W Yorks, HX4 9JP. DoB: June 1951, British

Director - Barbara Mary Hope Herts. Address: 43 Fernside Road, London, SW12 8LN. DoB: n\a, British

Director - Rachel Alice Harrington. Address: 2 The Leys, Orlingbury, Kettering, Northamptonshire, NN14 1JE. DoB: June 1983, British

Director - Stephen Andrew Quashie. Address: 7 Colnbrook Court, Hazelhurst Road, London, SW17 0TZ. DoB: December 1966, British

Director - Khera Kamile Missen. Address: 3 Melland Avenue, Chorlton, Lancashire, M21 7HZ. DoB: August 1977, British

Director - Amar Abass. Address: 39 Shaw Street, Blackburn, Lancashire, BB2 1HF. DoB: June 1982, British

Director - Jill Louise Wareham. Address: Wellgrounds, Moor Lane, Brighstone, Isle Of Wight, PO30 4DL. DoB: November 1951, British

Director - Denise Anne King. Address: 6 Fieldway, Bovingdon, Hertfordshire, HP3 0EY. DoB: August 1966, British

Director - Leslie Lawrence. Address: 7 Woodland Road, Northfield, Birmingham, West Midlands, B31 2HU. DoB: January 1947, British

Director - Kathleen Cronin. Address: 13 Park Road, Wanstead, London, E12 5HG. DoB: June 1974, British

Director - Andrew David Gareth Morris. Address: 89 Shenley Road, London, SE5 8NE. DoB: July 1962, British

Director - Sarah Elizabeth Young. Address: 17 Lodge Way, Mickleover, Derby, Derbyshire, DE3 9BE. DoB: February 1978, British

Director - Gordon Blakely. Address: 65 Shepherds Hill, London, N6 5RE. DoB: September 1948, British

Director - Jane Antionette Scott. Address: Sparrow Farm, Lanhill, Chippenham, Wiltshire, SN14 6LX. DoB: June 1947, British

Director - Jessica Charlotte Mary Talbot. Address: 81 Sunrise Avenue, Chelmsford, Essex, CM1 4JN. DoB: July 1985, British Australian

Director - Helen Dye. Address: High Street, Brampton, Huntingdon, Cambridgeshire, PE28 4TG. DoB: February 1970, British

Director - Abigail Pamela Page. Address: 9 Allingham Court, Haverstock Hill, Belsize Park, London, NW3 2AH. DoB: January 1981, British

Director - Anthony James Jeffs. Address: Burnbrae Black Lane, Blaydon Burn, Blaydon, Tyne & Wear, NE21 6DX. DoB: December 1943, British

Director - Gerald Barry Fawcett. Address: 13 Gernon Close, Broomfield, Chelmsford, Essex, CM1 7HW. DoB: May 1942, British

Director - The Rt Rev Roger Frederick Sainsbury. Address: Abbey Lodge, Battery Lane, Portishead, Bristol, BS20 7JD. DoB: October 1936, British

Director - Justin James Rolph. Address: 21 Clarendon Road, Norwich, Norfolk, NR2 2PN. DoB: June 1965, British

Director - Nigel Michael Haynes. Address: The Hermitage, Lower Bemerton, Salisbury, Wiltshire, SP2 9NP. DoB: August 1944, British

Director - Peter Terence Ball. Address: 137 Wroslyn Road, Freeland, Oxfordshire, OX29 8HP. DoB: December 1949, British

Director - Kevin David Munday. Address: 276a High Street, Aldershot, Hampshire, GU12 4LT. DoB: November 1977, British

Director - Marion Jennifer Rix. Address: Malthouse Farm, Beachamwell, Swaffham, Norfolk, PE37 8BG. DoB: August 1959, British

Director - David Christopher Jones. Address: 375 Whitton Avenue East, Greenford, Middlesex, UB6 0JT. DoB: February 1975, British

Director - Martyn Lawrence Livermore. Address: 96 Wroxham Road, Norwich, Norfolk, NR7 8EX. DoB: December 1949, British

Director - Susanne Brigitte Rauprich. Address: 36b Mountgrove Road, London, N5 2LS. DoB: July 1960, German

Director - Paul Gray. Address: 22 Falconhurst, The Crescent, Surbiton, Surrey, KT6 4BP. DoB: January 1957, British

Director - Barbara Olwyn Ronson. Address: 8 Lower Makinson Fold, Horwich, Bolton, Lancashire, BL6 6PD. DoB: December 1942, British

Director - Roselyn Dominica Mascarenhas. Address: 97 Garraways, Coffee Hall, Milton Keynes, Buckinghamshire, MK6 5DU. DoB: November 1978, British

Director - Martin John Wilson. Address: 12 Brignall Gardens, Newcastle Upon Tyne, NE15 7AA. DoB: May 1977, British

Director - Ruth Hannah Bennett. Address: 135 Odell Road, Little Odell, Bedford, Bedfordshire, MK43 7AP. DoB: October 1977, British

Director - Maureen De Beer. Address: 24 Merton Road, Harrow, Middlesex, HA2 0AB. DoB: October 1929, British

Director - Ian Douglas Pawlby. Address: 23 West Grove Lane, Greenwich, London, SE10 8QP. DoB: September 1944, British

Director - Jitendra Patel. Address: 6 Downing Drive, Evington, Leicestershire, LE5 6PB. DoB: March 1965, British

Director - Gabriella Maria Victoria Civico. Address: The Old Tavern Pog Lane, Crane Moor, Sheffield, South Yorkshire, S30 7AN. DoB: November 1974, British

Director - Graham John Lane. Address: 110 Humberstone Road, London, E13 9NJ. DoB: November 1943, British

Director - Margaret Jane Lewes. Address: Penny Cottage, Llansawel, Llandeilo, Dyfed, SA19 7SU. DoB: December 1940, Australian

Director - Natasha Consuela Angela Greene. Address: 15 Canton Street, Limehouse, London, E14 6JG. DoB: August 1971, British

Director - Michael Spencer Hardisty Dobson. Address: Schiehallion, South Kilvington, Thirsk, North Yorkshire, YO7 2NL. DoB: September 1940, British

Director - Mary Sanders. Address: 145 Gwydir Street, Cambridge, Cambridgeshire, CB1 2LJ. DoB: May 1946, British

Director - (Mrs) Councillor Saxon May Spence. Address: 1 Lancaster Close, Exeter, Devon, EX2 5SW. DoB: February 1929, British

Director - Joan Elizabeth Robinson. Address: 27 Monnington Way, Penrith, Cumbria, CA11 8QJ. DoB: November 1947, British

Director - Michael James Counsell. Address: Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. DoB: April 1948, British

Secretary - Tom Wylie. Address: 51 Old Road, Headington, Oxford, OX3 7JZ. DoB: March 1945, British

Director - Graham Holley. Address: 2b Botsford Road, Wimbledon Chase, London, SW20 9NP. DoB: October 1953, British

Director - Geoffrey Thomas Bush. Address: Silverstone, Edburton, West Sussex, BN5 9LP. DoB: June 1952, British

Director - Evan Roger Morgan. Address: 27 Barrow Avenue, Carshalton Beeches, Carshalton, Surrey, SM5 4NY. DoB: April 1945, British

Director - Martin Francis Cogley. Address: Cresta Anthonys Way, Heswall, Wirral, Merseyside, CH60 0BP. DoB: April 1944, British

Director - John Stuart Bevan. Address: The Hollies, Great Asby, Appleby, Cumbria, CA16 6HD. DoB: November 1935, British

Secretary - Janet Helen Paraskeva. Address: 17 Church Lane, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LB. DoB: May 1946, British

Director - Michael George Nichol. Address: Hazelwood, 73 Plymyard Avenue, Bromborough, Wirral, CH62 6BL. DoB: November 1938, British

Director - Dr John Anthony Williams. Address: 9 Paddock Close, Shorwell, Newport, Isle Of Wight, PO30 3LB. DoB: August 1947, British

Director - Martin Freedman. Address: 24 Cargill Road, Earlsfield, London, SW18 3EB. DoB: April 1954, British

Director - Theodosia Sowa. Address: 46 Broomwood Road, London, SW11 6HT. DoB: April 1957, British

Director - Gill Vine. Address: Rhenolds Close North End Road, Steeple Claydon, Buckingham, Buckinghamshire, MK18 2PG. DoB: October 1935, British

Director - Michael Walker. Address: Sunnyridge, Felcourt, East Grinstead, West Sussex, RH19 2LA. DoB: May 1952, British

Director - Bernard Michael Donoghue. Address: 2 Quain Mansions, Queens Club Gardens, London, W14 9TW. DoB: March 1969, British

Director - The Hon Virginia Makins. Address: 14 Woodstock Road, Chiswick, London, W4 1UE. DoB: January 1939, British

Director - Althea Joy Efunshile. Address: 14 Turnpike Link, Croydon, Surrey, CR0 5NX. DoB: August 1956, British

Jobs in The National Youth Agency, vacancies. Career and training on The National Youth Agency, practic

Now The National Youth Agency have no open offers. Look for open vacancies in other companies

  • Business Development Officer (IUK) (Brayford Pool)

    Region: Brayford Pool

    Company: University of Lincoln

    Department: Research and Income Generation Support

    Salary: £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Graduate Level Apprenticeship (Engineering) Workbased Learning Assessor (87352) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering

    Salary: £12,642 to £15,533 (FTE £31,604 - £38,833)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other

  • Welding/Sheet Metal Teacher (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £18,726 to £35,645 per annum, pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Vice Principal (Teaching Excellence & Student Success) (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Science Support Officer (Richmond)

    Region: Richmond

    Company: Royal Botanic Gardens,Kew

    Department: N\A

    Salary: £20,845 to £24,304 per annum, depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Electrical Instructors, Saudi Arabia (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$65,000 to NZ$75,000
    £36,575.50 to £42,202.50 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Senior IT Project Leader (Cyber Security) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Finance Officer (York)

    Region: York

    Company: University of York

    Department: N\A

    Salary: £24,983 to £30,688 per year (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Professor of Accounting (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Accounting, Economics & Finance

    Salary: £60,173 to £86,889 Salary will be commensurate with experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturer in Sociology (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £38,183 to £46,924 (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies

  • Lecturer/Senior Lecturer in Pharmacology and Medicines Optimisation (Worcester)

    Region: Worcester

    Company: University of Worcester

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

    Salary: £32,547 to £47,723 a year, with opportunity to progress to £52,131 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Alumni Engagement Manager (London)

    Region: London

    Company: Sommet Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

Responds for The National Youth Agency on Facebook, comments in social nerworks

Read more comments for The National Youth Agency. Leave a comment for The National Youth Agency. Profiles of The National Youth Agency on Facebook and Google+, LinkedIn, MySpace

Location The National Youth Agency on Google maps

Other similar companies of The United Kingdom as The National Youth Agency: Millie Whizz Ltd | Darnley Street Family Centre | Lostock Hall Pre-school Nursery Ltd | Tri-lyne Consultancy Limited | Pinnacle Safety Health & Hygiene Limited

The National Youth Agency is located at Leicester at Eastgate House. Anyone can search for this business by referencing its zip code - LE5 3GJ. This company has been in the field on the English market for 22 years. This company is registered under the number 02912597 and their current state is active. The registered name of this business got changed in the year 2009 to The National Youth Agency. This company former registered name was National Youth Agency. This company declared SIC number is 85590 which means Other education not elsewhere classified. The company's latest filed account data documents were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2016-01-10. Twenty two years of presence on the market comes to full flow with The National Youth Agency as the company managed to keep their clients happy through all this time.

With two job advert since 2014/07/21, the enterprise has been quite active on the labour market. On 2014/08/21, it was looking for new workers for a full time Regional Engagement Coordinator position in Horsham, and on 2014/07/21, for the vacant position of a full time Engagement Team Administrators - NCS in Leeds. Employees on these positions earn at least £16000 and up to £22000 on an annual basis. More information on recruitment and the job vacancy can be found in particular job offers.

As suggested by the enterprise's employees data, since Sunday 5th June 2016 there have been eleven directors to name just a few: Toby Francis Ducker, Barbara Elizabeth Bradley and Mark Norris. In order to increase its productivity, since the appointment on Wednesday 1st April 2015 the firm has been providing employment to Paul Robert Miller, who's been in charge of ensuring efficient administration of the company.

The National Youth Agency is a domestic stock company, located in Leicester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Eastgate House 19-23 Humberstone Road LE5 3GJ Leicester. The National Youth Agency was registered on 1994-03-24. 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 - 756,000 GBP, sales per year - approximately 385,000,000 GBP. The National Youth Agency is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The National Youth Agency is Education, including 9 other directions. Director of The National Youth Agency is Toby Francis Ducker, which was registered at Eastgate House, 19-23 Humberstone Road, Leicester, Leicestershire, LE5 3GJ. Products made in The National Youth Agency were not found. This corporation was registered on 1994-03-24 and was issued with the Register number 02912597 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 The National Youth Agency, open vacancies, location of The National Youth Agency 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 The National Youth Agency from yellow pages of The United Kingdom. Find address The National Youth Agency, phone, email, website credits, responds, The National Youth Agency job and vacancies, contacts finance sectors The National Youth Agency