Citizens Advice, Cumbria

Other social work activities without accommodation n.e.c.

Contacts of Citizens Advice, Cumbria: address, phone, fax, email, website, working hours

Address: Carlisle And Eden Districts Cab Office Sandgate CA11 7TP Penrith

Phone: +44-1243 2079406 +44-1243 2079406

Fax: +44-1243 2079406 +44-1243 2079406

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Citizens Advice, Cumbria"? - Send email to us!

Citizens Advice, Cumbria detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Citizens Advice, Cumbria.

Registration data Citizens Advice, Cumbria

Register date: 1999-10-26
Register number: 03865647
Capital: 645,000 GBP
Sales per year: Approximately 627,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
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 Citizens Advice, Cumbria

Addition activities kind of Citizens Advice, Cumbria

0115. Corn
122100. Bituminous coal and lignite-surface mining
802102. Dental clinics and offices
20870205. Fruit juices: concentrated for fountain use
31729903. Cosmetic bags
35449900. Special dies, tools, jigs, and fixtures, nec
38220000. Environmental controls
50849906. Plastic products machinery
51999911. Coin rollers, plastics

Owner, director, manager of Citizens Advice, Cumbria

Director - Geoffrey Peter Smith. Address: Sea Mill Lane, St. Bees, Cumbria, CA27 0BD, United Kingdom. DoB: May 1948, British

Director - Shelley Amanda Hewitson. Address: South View Road, Whitehaven, CA28 6EJ, Great Britain. DoB: June 1980, British

Director - Marguerite Anne Robinson. Address: Antonine Way, Houghton, Carlisle, Cumbria, CA3 0LG, Great Britain. DoB: May 1947, British

Director - Anne Elaine Wilson. Address: Sandgate, Penrith, Cumbria, CA11 7TP, United Kingdom. DoB: November 1960, British

Secretary - Archie Campbell Spence. Address: 2, Sandgate, Penrith, Cumbria, CA11 7TP, Great Britain. DoB:

Director - Wilhelmina Johanna Robinson. Address: Maidenlands Crescent, Dalton-In-Furness, Cumbria, LA15 8UD, England. DoB: March 1949, British

Director - Wilhelmina Johanna Robinson. Address: Maidenlands Crescent, Dalton-In-Furness, Cumbria, LA15 8UD, England. DoB: March 1949, British

Director - Karen Evans. Address: Main Road, Bolton Le Sands, Carnforth, Lancashire, LA5 8DQ, England. DoB: April 1961, British

Director - Keith Anthony Little. Address: St. Helens Avenue, Flimby, Maryport, Cumbria, CA15 8RA, England. DoB: April 1946, British

Director - Rae Cross. Address: Brackenfield, Bowness-On-Windermere, Windermere, Cumbria, LA23 3HL, England. DoB: August 1947, British

Director - Archie Campbell Spence. Address: Hothfield Drive, Appleby-In-Westmorland, Cumbria, CA16 6HJ, England. DoB: November 1947, British

Director - Richard Dare Holland. Address: How Head, Coniston, Cumbria, LA21 8AA. DoB: November 1947, British

Director - Kenneth Lamb. Address: Brantholme, Lonsties, Keswick, Cumbria, CA12 4TD. DoB: July 1941, British

Director - Mary Christine Mckinlay. Address: 7 Millbeck, New Hutton, Kendal, Cumbria, LA8 0BD. DoB: January 1960, British

Director - John Andrew Auld. Address: 13 East Nelson Street, Carlisle, Cumbria, CA2 5EJ. DoB: January 1969, British

Director - Thomas Martin Telford. Address: 12 Fell View, Cockermouth, Cumbria, CA13 9PQ. DoB: June 1952, British

Director - John Robert Dersley. Address: Kentsford Road, Grange-Over-Sands, Cumbria, LA11 7BB, England. DoB: April 1945, British

Secretary - Allan Hargreaves. Address: Burnedge Lane, Grasscroft, Oldham, OL4 4DZ, England. DoB:

Director - Allan Hargreaves. Address: Burnedge Lane, Grasscroft, Oldham, OL4 4DZ, England. DoB: October 1946, English

Director - Darren Steven Johnston. Address: Citizens Advice Allerdale, Vulcans Lane, Workington, Cumbria, CA14 2BT. DoB: August 1974, British

Director - Ralph Philip Howard. Address: Heads Nook, Brampton, Cumbria, CA8 9BU, England. DoB: April 1955, British

Director - Angela Holton. Address: Victoria Road, Windermere, Cumbria, LA23 2DP, England. DoB: May 1957, British

Director - Jean Lesley Pennie. Address: Stainton, Penrith, Cumbria, CA11 0ES, England. DoB: June 1949, British

Director - Geoffrey Brunskill. Address: Lowther Road, Millom, Cumbria, LA18 4LN, England. DoB: November 1948, British

Director - Jane Margaret Micklethwaite. Address: Churchill Drive, Millom, Cumbria, LA18 5DD, England. DoB: November 1963, British

Director - Robert William Peckford. Address: Millcroft, Carlisle, Cumbria, CA3 0HZ, England. DoB: March 1946, British

Director - Jeffrey Harold Garnett. Address: Kentmere Crescent, Barrow-In-Furness, Cumbria, LA14 4NL, England. DoB: July 1943, British

Director - Georgina Livingstone. Address: Landsdown Close, Kendal, Cumbria, LA9 7SB, England. DoB: May 1960, British

Director - Peter Hanratty. Address: 34 Rannerdale Drive, Whitehaven, Cumbria, CA28 6LA. DoB: November 1956, British

Director - John Raymond Brown. Address: 29 Fisherbeck Park, Ambleside, Cumbria, LA22 0AJ. DoB: n\a, British

Director - David Edward Crawford. Address: Sellafield Road, Beckermet, Cumbria, CA21 2XN, United Kingdom. DoB: January 1950, British

Director - Professor John Garside. Address: Bryham House, Low Knipe Askham, Penrith, Cumbria, CA10 2PU. DoB: October 1941, British

Director - Eric Charles Apperley. Address: 21 The Mount, Papcastle, Cockermouth, Cumbria, CA13 0JY. DoB: April 1932, British

Director - Jane Margaret Micklethwaite. Address: 16 Churchill Drive, Millom, Cumbria, LA18 5DD. DoB: November 1963, British

Director - Christopher Peter Parks. Address: 3 Lound Street, Kendal, Cumbria, LA9 7EA. DoB: February 1963, British

Director - Cllr Michael William Boaden. Address: 5 Moorhouse Road, Carlisle, CA2 7LU. DoB: June 1963, British

Director - Anthony Raymond Kent. Address: 3 High Fellgate Barn Cartmel Road, Grange Over Sands, Cumbria, LA11 7QA. DoB: July 1929, British

Director - Jean Hawkes. Address: Lowfell, Mill Side, Witherslack, Grange Over Sands, Cumbria, LA11 6SQ. DoB: July 1940, British

Director - Martin Jones. Address: 1 Hillside Road, Ulverston, Cumbria, LA12 9LB. DoB: September 1945, British

Secretary - Eric Charles Apperley. Address: 21 The Mount, Papcastle, Cockermouth, Cumbria, CA13 0JY. DoB: April 1932, British

Director - Linda Joan Wilkinson. Address: 2 Yard 38, Kirkland, Kendal, Cumbria, LA9 5AD. DoB: July 1953, British

Director - Alan Leslie Donkersley. Address: 9 Oakshaw Close, Carlisle, Cumbria, CA3 0EQ. DoB: December 1951, British

Director - Russell Muir Stevenson. Address: The Farmhouse, Lower Haverflatts, Milnthorpe, Cumbria, LA7 7FB. DoB: December 1947, British

Director - Archie Campbell Spence. Address: 14 Hothfield Drive, Appleby In Westmorland, Cumbria, CA16 6HJ. DoB: December 1947, British

Director - Joseph Cornelius Foster. Address: 49 Valley Drive, Kendal, Cumbria, LA9 7AQ. DoB: May 1946, British

Director - Carol Anne Graham. Address: Robin Hood Barngill, Distington, Workington, Cumbria, CA14 5SH. DoB: April 1950, British

Director - Dr Charles Henry Batteson. Address: Flat 11, Yard 91 Highgate, Kendal, Cumbria, LA9 4ED. DoB: July 1954, British

Director - Jeremy David Such. Address: 8 Danes Road, Staveley, Kendal, Cumbria, LA8 9PW. DoB: February 1966, British

Director - Patricia Wilson. Address: 105 High Cleator Street, Dalton In Furness, Cumbria, LA15 8SA. DoB: February 1955, British

Director - Jean Lesley Pennie. Address: Thorn Barn, Stainton, Penrith, Cumbria, CA11 0ES. DoB: June 1949, British

Director - Robert Norman Bolton. Address: 49 Devonshire Road, Ulverston, Cumbria, LA12 9AL. DoB: November 1953, British

Director - Duncan Gilmour Graham. Address: Parkburn, Colby, Appleby, Cumbria, CA16 6BD. DoB: August 1936, British

Director - Jillian Postlethwaite. Address: Wainstones, Black Beck Wood, Windermere, Cumbria, LA23 3LS. DoB: May 1943, British

Director - John Edward Rimmer. Address: 3 Old Row, Greenhead, Brampton, Cumbria, CA8 7JJ. DoB: October 1936, British

Director - Eric Charles Apperley. Address: 21 The Mount, Papcastle, Cockermouth, Cumbria, CA13 0JY. DoB: April 1932, British

Director - Jeffrey Harold Garnett. Address: 17 Kentmere Crescent, Barrow In Furness, Cumbria, LA14 4NL. DoB: July 1943, British

Director - Maureen Theresa Kirk. Address: Newbiggin Farmhouse, Newbiggin, Ulverston, Cumbria, LA12 0RH. DoB: October 1956, British

Secretary - Kate Winnard. Address: Bluebell Wood House, Lakeside, Ulverston, Cumbria, LA12 8AS. DoB: October 1931, British

Director - Mavis Garratt. Address: 16 High Garth Meadows, Ivegill, Carlisle, Cumbria, CA4 0PA. DoB: January 1937, British

Director - Anthony George Perry. Address: Highside Croft, Bassenthwaite, Keswick, Cumbria, CA12 4QG. DoB: December 1927, British

Director - Edward Stanley Holmes. Address: Storrs Park, Bowness-On-Windermere, Cumbria, LA23 3LT. DoB: May 1931, British

Director - Kate Winnard. Address: Bluebell Wood House, Lakeside, Ulverston, Cumbria, LA12 8AS. DoB: October 1931, British

Director - Terence Kevin Greenwood. Address: Inwood, How Mill, Brampton, Cumbria, CA8 9JY. DoB: May 1936, British

Director - John Giles. Address: Dalton House, The Green, Millom, Cumbria, LA18 5JB. DoB: July 1939, British

Director - Peter Henry Reay. Address: Scarthwaite, Levens, Kendal, Cumbria, LA8 8NZ. DoB: May 1930, British

Director - Ann Bowns. Address: Koinonia Cottage, Stainton, Penrith, Cumbria, CA11 0ES. DoB: August 1947, British

Director - Richard Empson Waters. Address: 8 Kirkbeck Drive, Beckermet, Cumbria, CA21 2YT. DoB: December 1926, British

Director - Jeremy David Such. Address: 17 Steeles Row, Burneside, Kendal, Cumbria, LA9 6PY. DoB: February 1966, British

Director - Susan Elizabeth Smith. Address: The Beeches, Beetham Road, Milnthorpe, Cumbria, LA7 7QW. DoB: February 1952, British

Director - Hugh Geoffrey Ellison. Address: Stone House, Arthur Street, Penrith, Cumbria, CA11 7TU. DoB: July 1932, British

Director - Michael Anthony Rigden. Address: 11 Mayfield Road, Ulverston, Cumbria, LA12 0DU. DoB: September 1937, British

Director - Paul Holborn. Address: Larriston Lodge, Newcastleton, Roxburghshire, TD9 0SL. DoB: September 1960, British

Director - Gwyneth Jones. Address: Lamley House, Graham Street, Penrith, Cumbria, CA11 9LG. DoB: March 1952, British

Director - Pamela Margaret Woolgar. Address: 6 Quernmore Road, Caton, Lancaster, Lancashire, LA2 9PZ. DoB: March 1953, British

Director - Sarah Lindsay Entwistle. Address: 5 Collin Close, Kendal, Cumbria, LA9 5JF. DoB: June 1951, British

Director - Jane Lynda Donaldson. Address: East House, Coulderton, Egremont, Cumbria, CA22 2UR. DoB: October 1951, British

Director - Doreen Bower. Address: Prospect House, Hill Millom, Millom, Cumbria, LA18 5HB. DoB: August 1933, British

Director - Allen Edward Marshall. Address: Hyning Cottages, Grayrigg, Kendal, Cumbria, LA8 9BX. DoB: August 1937, British

Director - Lynda Elizabeth Merrill. Address: 12 Lowther Road, Millom, Cumbria, LA18 4LN. DoB: June 1947, British

Director - Anthony Raymond Kent. Address: 3 High Fellgate Barn Cartmel Road, Grange Over Sands, Cumbria, LA11 7QA. DoB: July 1929, British

Jobs in Citizens Advice, Cumbria, vacancies. Career and training on Citizens Advice, Cumbria, practic

Now Citizens Advice, Cumbria have no open offers. Look for open vacancies in other companies

  • GCARE’s Research Fellow In Air Pollution Assessment Of Delhi (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Civil and Environmental Engineering

    Salary: £30,688 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Civil Engineering,Chemical Engineering

  • Adviser: Gateway Services (Canterbury)

    Region: Canterbury

    Company: University for the Creative Arts

    Department: Library & Student Services

    Salary: £18,776 to £21,585 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management,Student Services

  • Enrichment Officer (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £16,987 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Faculty Position, Open Rank (Tenure-Track or Tenured) - Information Cultures and Spaces, Heritage, and Access (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Library and Information Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies

  • Research Assistant/Associate - A86017R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Northern Institute for Cancer Research

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • Head of Master of Accounting Programme (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Administrative,PR, Marketing, Sales and Communication

  • Sports Science Outreach Assistant (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: School for Sport and Exercise Science

    Salary: £21,585 per annum prorata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Marketing Manager (York)

    Region: York

    Company: N\A

    Department: N\A

    Salary: £32,548 to £37,706 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Assistant Professorship in the Archaeology of Urban Networks and Exchange (Aarhus - Denmark)

    Region: Aarhus - Denmark

    Company: University of Aarhus

    Department: School of Culture and Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Archaeology

  • University Tutor in Health and Social Care (Worcester)

    Region: Worcester

    Company: University of Worcester

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

    Salary: £32,547 to £52,131

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

  • Lecturer, Finance (Wollongong - Australia)

    Region: Wollongong - Australia

    Company: University of Wollongong

    Department: School of Accounting, Economics & Finance

    Salary: AU$96,570 to AU$111,678
    £58,772.50 to £67,967.23 converted salary* (Level B) + 17% Superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Senior Research Associate in Non-Reversible MCMC (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Mathematics & Statistics

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering

Responds for Citizens Advice, Cumbria on Facebook, comments in social nerworks

Read more comments for Citizens Advice, Cumbria. Leave a comment for Citizens Advice, Cumbria. Profiles of Citizens Advice, Cumbria on Facebook and Google+, LinkedIn, MySpace

Location Citizens Advice, Cumbria on Google maps

Other similar companies of The United Kingdom as Citizens Advice, Cumbria: Ryder Independent Social Work Limited | Sure Clinic Ltd | Honeybourne House Ltd | Injury Or Relaxation Ltd | Dove Care Agency Limited

Citizens Advice, Cumbria can be gotten hold of Carlisle And Eden Districts Cab Office, Sandgate in Penrith. The zip code is CA11 7TP. Citizens Advice, Cumbria has been actively competing in this business for 17 years. The registered no. is 03865647. This enterprise SIC code is 88990 which stands for Other social work activities without accommodation n.e.c.. The business latest financial reports were filed up to 2015/03/31 and the latest annual return was released on 2015/10/14. Seventeen years of competing in this field of business comes to full flow with Citizens Advice, Cumbria as the company managed to keep their clients happy through all the years.

Currently, the directors hired by this particular firm are: Geoffrey Peter Smith assigned this position on January 28, 2016, Shelley Amanda Hewitson assigned this position in 2015, Marguerite Anne Robinson assigned this position in 2015 in July and 12 other members of the Management Board who might be found within the Company Staff section of our website. In order to maximise its growth, since 2015 the following firm has been providing employment to Archie Campbell Spence, who has been tasked with ensuring efficient administration of the company.

Citizens Advice, Cumbria is a domestic nonprofit company, located in Penrith, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Carlisle And Eden Districts Cab Office Sandgate CA11 7TP Penrith. Citizens Advice, Cumbria was registered on 1999-10-26. 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 - 645,000 GBP, sales per year - approximately 627,000 GBP. Citizens Advice, Cumbria is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Citizens Advice, Cumbria is Human health and social work activities, including 9 other directions. Director of Citizens Advice, Cumbria is Geoffrey Peter Smith, which was registered at Sea Mill Lane, St. Bees, Cumbria, CA27 0BD, United Kingdom. Products made in Citizens Advice, Cumbria were not found. This corporation was registered on 1999-10-26 and was issued with the Register number 03865647 in Penrith, 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 Citizens Advice, Cumbria, open vacancies, location of Citizens Advice, Cumbria 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 Citizens Advice, Cumbria from yellow pages of The United Kingdom. Find address Citizens Advice, Cumbria, phone, email, website credits, responds, Citizens Advice, Cumbria job and vacancies, contacts finance sectors Citizens Advice, Cumbria