YORKSHIRE YOUTH AND MUSIC LIMITED

Lg31 Kirklees Media Centre Lg31 Kirklees Media Centre, Huddersfield, HD1 1RL, England
StatusACTIVE
Company No.01601451
Category
Incorporated02 Dec 1981
Age42 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

YORKSHIRE YOUTH AND MUSIC LIMITED is an active with number 01601451. It was incorporated 42 years, 6 months, 1 day ago, on 02 December 1981. The company address is Lg31 Kirklees Media Centre Lg31 Kirklees Media Centre, Huddersfield, HD1 1RL, England.



People

DUDSON, Gail

Secretary

Arts Manager

ACTIVE

Assigned on 05 Jan 2004

Current time on role 20 years, 4 months, 29 days

ANDREWS, Kate

Director

Chief Examiner

ACTIVE

Assigned on 25 Sep 2023

Current time on role 8 months, 8 days

BECKWITH, Alice

Director

Musician

ACTIVE

Assigned on 13 Jul 2022

Current time on role 1 year, 10 months, 21 days

CHANDLER, Sean Louis

Director

Teacher Of The Deaf

ACTIVE

Assigned on 13 Jul 2022

Current time on role 1 year, 10 months, 21 days

ELLIS, Patricia

Director

Certified Chartered Accountant

ACTIVE

Assigned on 22 Oct 2015

Current time on role 8 years, 7 months, 12 days

GILL, Eleanor

Director

Accountant

ACTIVE

Assigned on 25 Sep 2023

Current time on role 8 months, 8 days

KENT, Anne Victoria

Director

Marketing Professional

ACTIVE

Assigned on 13 Jul 2022

Current time on role 1 year, 10 months, 21 days

PARMAR, Vandan

Director

Solutions Architect

ACTIVE

Assigned on 25 Sep 2023

Current time on role 8 months, 8 days

QUINN, Patricia Anne

Director

Project Officer

ACTIVE

Assigned on 25 Sep 2023

Current time on role 8 months, 8 days

RANDERSON, Janette

Director

Manager Audit & Assurance

ACTIVE

Assigned on 02 Jun 2009

Current time on role 15 years, 1 day

FRAZER, Claire

Secretary

RESIGNED

Assigned on

Resigned on 07 Apr 1992

Time on role 32 years, 1 month, 27 days

HALL, Gillian Elizabeth

Secretary

RESIGNED

Assigned on 07 Apr 1992

Resigned on 27 Nov 1997

Time on role 5 years, 7 months, 20 days

HINDE, Jan

Secretary

RESIGNED

Assigned on 24 Feb 1998

Resigned on 30 Jun 2002

Time on role 4 years, 4 months, 6 days

OLDKNOW, Sarah Elizabeth

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 30 Sep 2003

Time on role 1 year, 2 months, 29 days

ALLEN, Robert

Director

Probation Officer

RESIGNED

Assigned on

Resigned on 04 Dec 2000

Time on role 23 years, 5 months, 30 days

ASKEW, Bryan, Sir

Director

Retired

RESIGNED

Assigned on 13 Sep 1995

Resigned on 19 Oct 1999

Time on role 4 years, 1 month, 6 days

BAKER, Janet, Dame

Director

Singer

RESIGNED

Assigned on

Resigned on 14 Apr 1992

Time on role 32 years, 1 month, 20 days

BARKER, Kirsten Jean

Director

Accountant

RESIGNED

Assigned on 24 Jun 2003

Resigned on 02 Jun 2009

Time on role 5 years, 11 months, 8 days

BARKER, William Richard

Director

Finance Officer

RESIGNED

Assigned on

Resigned on 28 Oct 1991

Time on role 32 years, 7 months, 6 days

BAVIDGE, Elizabeth Mary

Director

Consultant

RESIGNED

Assigned on 20 Jul 1999

Resigned on 28 Jan 2023

Time on role 23 years, 6 months, 8 days

BAXANDALL, Catherine Elizabeth

Director

Solicitor

RESIGNED

Assigned on 25 Mar 1997

Resigned on 22 Oct 2015

Time on role 18 years, 6 months, 28 days

BEAR, Peter Ronald

Director

Lea Music Adviser

RESIGNED

Assigned on

Resigned on 26 Apr 1993

Time on role 31 years, 1 month, 8 days

COOKE, Andrew Simon

Director

Marketing Consultant

RESIGNED

Assigned on

Resigned on 14 Dec 2004

Time on role 19 years, 5 months, 20 days

COOPER, Gill

Director

Local Govt. Officer

RESIGNED

Assigned on 20 Jan 2000

Resigned on 17 Dec 2012

Time on role 12 years, 10 months, 28 days

COTTE, Fabienne

Director

Marketing Manager

RESIGNED

Assigned on 27 Nov 2002

Resigned on 14 Dec 2004

Time on role 2 years, 17 days

COWAN, Alastair

Director

Solicitor

RESIGNED

Assigned on 18 Jan 1993

Resigned on 14 Oct 1997

Time on role 4 years, 8 months, 27 days

CROOKES, James

Director

Solicitor

RESIGNED

Assigned on 15 Sep 2009

Resigned on 19 Apr 2013

Time on role 3 years, 7 months, 4 days

CROWTHER, Gillian Rose

Director

Non Executive Director

RESIGNED

Assigned on 25 Mar 1997

Resigned on 24 Jan 2000

Time on role 2 years, 9 months, 30 days

DUNKLEY, Sam

Director

Director

RESIGNED

Assigned on 15 Jul 2019

Resigned on 26 Jan 2022

Time on role 2 years, 6 months, 11 days

FERGUSON, Jess

Director

Commercial Develpoment Manager

RESIGNED

Assigned on 26 Nov 2001

Resigned on 27 Nov 2002

Time on role 1 year, 1 day

FORD, Bill

Director

Personal Trainer

RESIGNED

Assigned on 12 Sep 2006

Resigned on 09 Sep 2008

Time on role 1 year, 11 months, 27 days

GORDON, Sarah Jane

Director

Education

RESIGNED

Assigned on 14 Jul 2014

Resigned on 18 Apr 2016

Time on role 1 year, 9 months, 4 days

GOURLEY, Janet

Director

Marketing Liaison Manager

RESIGNED

Assigned on

Resigned on 07 Feb 1994

Time on role 30 years, 3 months, 27 days

GRAHAM, John Alistair, Sir

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 1994

Resigned on 24 Mar 1997

Time on role 2 years, 3 months, 9 days

GREEN, Martyn John

Director

Chief Executive

RESIGNED

Assigned on 20 Apr 1999

Resigned on 11 Dec 2007

Time on role 8 years, 7 months, 21 days

HALL, Ernest, Sir

Director

Entrepreneur

RESIGNED

Assigned on

Resigned on 14 Oct 1997

Time on role 26 years, 7 months, 20 days

JAGIGIER, Paul Edward

Director

Director

RESIGNED

Assigned on 14 Dec 2004

Resigned on 06 Dec 2005

Time on role 11 months, 23 days

JONES, Hannah Marion

Director

Teacher/Community Worker

RESIGNED

Assigned on 14 Oct 2019

Resigned on 12 Oct 2022

Time on role 2 years, 11 months, 29 days

KINDER, Geoffrey

Director

Education Consultant

RESIGNED

Assigned on 26 Apr 1993

Resigned on 30 Apr 2007

Time on role 14 years, 4 days

MCKOY-LEWENS, Jacqui, Ba (Hons)

Director

Executive Director

RESIGNED

Assigned on 20 Jan 2000

Resigned on 18 Jun 2001

Time on role 1 year, 4 months, 29 days

PORTLOCK, Alison Frances Blake

Director

Chartered Accountant

RESIGNED

Assigned on 27 Nov 1997

Resigned on 20 Oct 1998

Time on role 10 months, 23 days

ROBINSON, Michael John

Director

Solicitor

RESIGNED

Assigned on 28 Jan 1997

Resigned on 12 Apr 2000

Time on role 3 years, 2 months, 15 days

ROBINSON, Sara Miranda

Director

Creative Consultant

RESIGNED

Assigned on 09 May 2006

Resigned on 03 Mar 2009

Time on role 2 years, 9 months, 25 days

SABLOVS, Sacha

Director

Retired Music Officer

RESIGNED

Assigned on

Resigned on 23 Nov 1992

Time on role 31 years, 6 months, 11 days

SCHWALLER, Caroline May

Director

Chief Officer Of A Cvs

RESIGNED

Assigned on 20 Jan 2000

Resigned on 16 Dec 2003

Time on role 3 years, 10 months, 27 days

SMITH, Richard William

Director

Director

RESIGNED

Assigned on

Resigned on 16 Dec 2003

Time on role 20 years, 5 months, 18 days

SPRAKE, Andrew David

Director

Solicitor

RESIGNED

Assigned on 17 Dec 2012

Resigned on 12 Dec 2019

Time on role 6 years, 11 months, 26 days

SWANN, Jo

Director

Pr

RESIGNED

Assigned on 30 Apr 2007

Resigned on 09 Sep 2008

Time on role 1 year, 4 months, 9 days

TAYLOR, Richard

Director

Composer Of Music

RESIGNED

Assigned on 12 Sep 2006

Resigned on 14 Jun 2008

Time on role 1 year, 9 months, 2 days

THOMPSON, James Malcolm

Director

Magistrate

RESIGNED

Assigned on 22 Oct 2015

Resigned on 01 Feb 2018

Time on role 2 years, 3 months, 10 days

TOOLE, Christopher James

Director

Building Society Head Office M

RESIGNED

Assigned on 11 Jul 1994

Resigned on 15 Nov 1996

Time on role 2 years, 4 months, 4 days


Some Companies

250LONDON LTD

17 HEATHERMOUNT DRIVE,COWTHORNE,RG45 6HJ

Number:10028965
Status:ACTIVE
Category:Private Limited Company

DARENTH INSURANCE SERVICES LTD

1 LION COTTAGES,FARNINGHAM,DA4 0DR

Number:00824395
Status:LIQUIDATION
Category:Private Limited Company

INVERTEVIOT LIMITED

GROUND FLOOR, 11 - 15,EDINBURGH,EH2 1DF

Number:SC241461
Status:ACTIVE
Category:Private Limited Company

LONDON FAN COMPANY LIMITED (THE)

5 ROBIN HOOD LANE,SURREY,SM1 2SW

Number:00227801
Status:ACTIVE
Category:Private Limited Company

PEAK MAINTENANCE LIMITED

12-14 UPPER GREEN EAST,SURREY,CR4 2PA

Number:05019457
Status:ACTIVE
Category:Private Limited Company

SHOPS ONLINE LIMITED

94 WINCHESTER ROAD,WOLVERHAMPTON,WV10 6EZ

Number:11477316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source