EAST CLEVELAND YOUTH HOUSING TRUST

Bhive Business Centre Skelton Industrial Estate Sk Bhive Business Centre Skelton Industrial Estate Bhive Business Centre Skelton Industrial Estate Sk Bhive Business Centre Skelton Industrial Estate, Saltburn-By-The-Sea, TS12 2LQ, England
StatusACTIVE
Company No.03987232
Category
Incorporated08 May 2000
Age24 years, 1 month
JurisdictionEngland Wales

SUMMARY

EAST CLEVELAND YOUTH HOUSING TRUST is an active with number 03987232. It was incorporated 24 years, 1 month ago, on 08 May 2000. The company address is Bhive Business Centre Skelton Industrial Estate Sk Bhive Business Centre Skelton Industrial Estate Bhive Business Centre Skelton Industrial Estate Sk Bhive Business Centre Skelton Industrial Estate, Saltburn-by-the-sea, TS12 2LQ, England.



People

DITCHBURN, Carl

Secretary

Manager

ACTIVE

Assigned on 19 Jun 2002

Current time on role 21 years, 11 months, 19 days

BULLOCK, Stephen Michael, Sir

Director

Consultant

ACTIVE

Assigned on 17 Feb 2022

Current time on role 2 years, 3 months, 19 days

DITCHBURN, Carl

Director

Housing Co-Ordinator

ACTIVE

Assigned on 08 May 2000

Current time on role 24 years, 1 month

EAGLE, David

Director

Retired

ACTIVE

Assigned on 04 Sep 2016

Current time on role 7 years, 9 months, 4 days

WARDLE, Drisc Angela

Director

Graphic Designer

ACTIVE

Assigned on 29 May 2015

Current time on role 9 years, 10 days

YARE, Hazel Valerie

Director

Retired

ACTIVE

Assigned on 03 Jun 2016

Current time on role 8 years, 5 days

ELLIOTT, Stephen Kenelm

Secretary

RESIGNED

Assigned on 08 May 2000

Resigned on 19 Jun 2002

Time on role 2 years, 1 month, 11 days

CARSS, Elizabeth Ann

Director

Regeneration Officer

RESIGNED

Assigned on 13 Mar 2008

Resigned on 21 Mar 2013

Time on role 5 years, 8 days

COLLINS, Bridget Theresa

Director

Manager

RESIGNED

Assigned on 08 May 2000

Resigned on 19 Jun 2002

Time on role 2 years, 1 month, 11 days

JEWITT, John Richard

Director

Director

RESIGNED

Assigned on 08 May 2000

Resigned on 15 Aug 2001

Time on role 1 year, 3 months, 7 days

LYNAS, Geoffrey Charles

Director

Retired

RESIGNED

Assigned on 29 May 2015

Resigned on 31 Mar 2017

Time on role 1 year, 10 months, 2 days

LYNAS, Geoffrey

Director

Project Manager

RESIGNED

Assigned on 23 May 2002

Resigned on 26 Feb 2013

Time on role 10 years, 9 months, 3 days

MISKIN, Donna Marie

Director

Youth Worker

RESIGNED

Assigned on 30 Jul 2002

Resigned on 01 Jul 2004

Time on role 1 year, 11 months, 1 day

NOBLE, James Peter

Director

Invoice Manager

RESIGNED

Assigned on 27 Mar 2013

Resigned on 29 May 2015

Time on role 2 years, 2 months, 2 days

ROBINSON, Margaret Elizabeth

Director

Tutor Assessor

RESIGNED

Assigned on 23 May 2002

Resigned on 21 Mar 2013

Time on role 10 years, 9 months, 29 days

WHEATLEY, Sue

Director

Manager Ed Dep

RESIGNED

Assigned on 23 Jan 2003

Resigned on 12 Oct 2015

Time on role 12 years, 8 months, 20 days


Some Companies

Number:SP2027RS
Status:ACTIVE
Category:Industrial and Provident Society

EDEN CORPORATE FINANCE LIMITED

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:06038327
Status:ACTIVE
Category:Private Limited Company

LONDON HEATING & PLUMBING SERVICES LTD

42 HATHERLEY ROAD,LONDON,E17 6SF

Number:10107133
Status:ACTIVE
Category:Private Limited Company

N JONES BUILDING SERVICES LIMITED

21 THE RYDE,STAINES,TW18 2SL

Number:05690293
Status:ACTIVE
Category:Private Limited Company

SIMBA SAFARIS LTD

73 BONNINGTON HOUSE,ENFIELD,EN1 1XU

Number:11304217
Status:ACTIVE
Category:Private Limited Company

THEDDINGWORTH ABILITY LTD

1 BELMONT AVENUE,WEMBLEY,HA0 4HL

Number:09313409
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