YOUR CONSORTIUM LIMITED

Address:
Chain Lane Community Centre, Chain Lane, Knaresborough, North Yorkshire, HG5 0AS

YOUR CONSORTIUM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06378727. The registration start date is September 21, 2007. The current status is Active.

Company Overview

Company Number 06378727
Company Name YOUR CONSORTIUM LIMITED
Registered Address Chain Lane Community Centre
Chain Lane
Knaresborough
North Yorkshire
HG5 0AS
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-09-21
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-19
Returns Last Update 2015-09-21
Confirmation Statement Due Date 2020-10-31
Confirmation Statement Last Update 2019-09-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address CHAIN LANE COMMUNITY CENTRE
CHAIN LANE
Post Town KNARESBOROUGH
County NORTH YORKSHIRE
Post Code HG5 0AS

Companies with the same location

Entity Name Office Address
CHAIN LANE COMMUNITY HUB Chain Lane Community Centre, Chain Lane, Knaresborough, North Yorkshire, HG5 0AS

Companies with the same post code

Entity Name Office Address
ACCESS4ALL LIMITED 80 Chain Lane, Knaresborough, HG5 0AS, United Kingdom
LOUDMOUTH CATERING LTD 22 Chain Lane, Knaresborough, North Yorkshire, HG5 0AS, United Kingdom

Companies with the same post town

Entity Name Office Address
COMMUNITY STARS COMMUNITY INTEREST COMPANY 18 Jockey Lane, Knaresborough, HG5 0HF, England
HAH TRADING LIMITED 32 Farndale Road, Knaresborough, HG5 0NY, England
SOUL CHEF@MCQ'S LTD 30 Low Bridge Park, Abbey Rd, Knaresborough, North Yorkshire, HG5 8HY, United Kingdom
CHURCH SQUARE PROPERTY MANAGEMENT LIMITED 5 Grimbald Crag Court, Knaresborough, HG5 8QB, England
16EIGHTY LTD Unit 2a, Grimbald Park, Wetherby Road, Knaresborough, North Yorkshire, HG5 8LJ, United Kingdom
EASY PIECES LIMITED Firecrest House, Scotton, Knaresborough, North Yorkshire, HG5 9JA, United Kingdom
MANAGEMENT AND TRAINING CONSULTANCY LTD 25 Blind Lane, Knaresborough, HG5 0NU, England
WRIGHTS COUNTRYSIDE SERVICES LIMITED Tilcon House, Low Moor Lane, Knaresborough, North Yorkshire, HG5 9JN, England
GBK BUSINESS SERVICES LTD 11 Hambleton Close, Knaresborough, HG5 0PY, England
BIO MED CBD LTD 2 Woodmans Cottages, Flaxby, Knaresborough, HG5 0RR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALEXANDER-VASEY, Samantha Louise Director (Active) Chain Lane Community Centre, Chain Lane, Knaresborough, North Yorkshire, HG5 0AS January 1986 /
25 May 2016
British /
England
Chief Executive Officer
BRYERLEY, Gilly Director (Active) 2 Hill View, Hebden Bridge, West Yorkshire, England, HX7 5JL May 1985 /
28 April 2015
British /
England
Business Director
BURDETT, Elizabeth Jane Director (Active) 12 Barns Wray, Easingwold, York, England, YO61 3RS November 1961 /
7 November 2013
British /
United Kingdom
Self Employed
CLARK, Geoffrey Director (Active) Chain Lane Community Centre, Chain Lane, Knaresborough, North Yorkshire, United Kingdom, HG5 0AS April 1954 /
14 December 2011
British /
United Kingdom
Consultant
COURTS, Judith Anne Director (Active) 4 Garrs Lane End, Grassington, Skipton, North Yorkshire, United Kingdom, BD23 5BB November 1960 /
1 October 2010
British /
United Kingdom
Managment Consultant
FIJALKOWSKI, Leon Gregory Director (Active) 3 South View, Guiseley, Leeds, England, LS20 9AY October 1969 /
28 April 2015
British /
United Kingdom
Manager
GRADWELL, Susan Lesley Director (Active) Nybep, It Centre, Innovation Way, Heslington, York, England, YO10 5NP November 1958 /
1 September 2013
British /
England
Chief Executive Officer
I'ANSON, Michael John Director (Active) 51 Fairfield, Thirsk, North Yorkshire, England, YO7 1FB January 1956 /
1 September 2013
British /
England
Project Manager
KELLEY, Paul Alexander Director (Active) 8 St. James Drive, Harrogate, North Yorkshire, United Kingdom, HG2 8HT September 1953 /
14 December 2011
British /
United Kingdom
Consultant
SARGENT, John Andrew Director (Active) Chain Lane Community Centre, Chain Lane, Knaresborough, North Yorkshire, United Kingdom, HG5 0AS February 1955 /
20 April 2011
English /
England
Research Consultant
ALEXANDER-VASEY, Samantha Louise Secretary (Resigned) 2 Byland Mews, Knaresborough, North Yorkshire, HG5 8HS /
8 November 2007
/
COURTS, Judith Anne Secretary (Resigned) 4 Garrs End Lane, Grassington, Skipton, North Yorkshire, BD23 5BB /
21 September 2007
British /
VASEY, Susan Lynn Secretary (Resigned) 2 Byland Mews, Knaresborough, North Yorkshire, HG5 8HS /
11 June 2008
British /
Chief Officer
BEECROFT, Tracy Denise Director (Resigned) Low Bell End Farm, Pickering, North Yorkshire, YO18 8RE January 1957 /
8 November 2007
British /
Development Officer
BUCKLEE, Andrew Director (Resigned) 35 Westwood Terrace, York, North Yorkshire, YO23 1HJ June 1974 /
30 April 2008
British /
England
Manager
CAMBRIDGE, Andrew Director (Resigned) Blueberry House, 44 Hawthorn Terrace, New Earswick, North Yorkshire, YO32 4AP April 1974 /
8 November 2007
British /
United Kingdom
Manager
COSTELLOE, Lyn Director (Resigned) Spring Cottages, Sharrow Lane, Sharrow Ripon, North Yorkshire, NG4 5BN October 1947 /
21 September 2007
British /
England
Chief Executive Volsector
DE SARAM, Teresa Mary Lesley Director (Resigned) Chain Lane Community Centre, Chain Lane, Knaresborough, North Yorkshire, United Kingdom, HG5 0AS June 1946 /
8 September 2010
British /
United Kingdom
Adviser
HALL, Angela Director (Resigned) Beech House, Pilmoor Hill Farm, Pilmoor, York, England, YO61 2QE March 1960 /
1 October 2009
English /
United Kingdom
Chief Executive
KENT, Joe Director (Resigned) 16 Trenic Crescent, Leeds, West Yorkshire, LS6 3DL May 1963 /
11 June 2008
British /
Regional Manager
LIDDLE, Stephen Director (Resigned) 4 North Cliff Gardens, Scarborough, North Yorkshire, YO12 6PR September 1954 /
8 November 2007
British /
England
Training Manager
PALMER, Sylvia Joan Director (Resigned) 4 Stoneleigh Gate, Green Hammerton, York, North Yorkshire, YO26 8HG January 1948 /
21 September 2007
British /
England
Consultant
PEARSON, Paul Milton Director (Resigned) 23 Main Street, Wilsden, Bradford, West Yorkshire, England, BD15 0EN December 1954 /
1 October 2009
British /
England
Ceo
PLANT, Stuart John Director (Resigned) Appletrees, Peaslands Lane, Thornton Dale, Pickering, North Yorkshire, England, YO18 7QX September 1947 /
21 September 2007
British /
Chief Executive
SMITH, David John Director (Resigned) Bramble Hedge House, West End, Strensall, York, North Yorkshire, England, YO32 5UH December 1970 /
17 September 2008
British /
England
Manager
SMITH, David John Director (Resigned) Bramble Hedge House, West End, Strensall, York, North Yorkshire, England, YO32 5UH December 1970 /
1 September 2008
British /
England
Third Sector Manager
SMYTH, Catherine Anne Director (Resigned) 20 Primrose Drive, Ripon, North Yorks, HG4 1EY October 1947 /
30 April 2008
British /
England
Chief Executive
SNAPE, Jacqueline Mary Director (Resigned) Disability Action Yorkshire, Unit I4a, Hornbeam Park Oval, Harrogate, North Yorkshire, United Kingdom, HG2 8RB January 1958 /
14 December 2011
English /
England
Chief Executive
STEPHENSON, Christopher Director (Resigned) 1 Station Cottages, Temple Hirst, Selby, North Yorkshire, YO8 8QL July 1954 /
8 November 2007
British /
C E O
THORNTON, Michael William Director (Resigned) 19 The Pastures, Dringhouses, York, North Yorkshire, YO24 2JE August 1950 /
8 November 2007
English /
United Kingdom
Director
VASEY, Susan Lynn Director (Resigned) 2 Byland Mews, Knaresborough, North Yorkshire, HG5 8HS October 1964 /
21 September 2007
British /
Uk
Senior Manager

Competitor

Search similar business entities

Post Town KNARESBOROUGH
Post Code HG5 0AS
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on YOUR CONSORTIUM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches