Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the)
Social work activities without accommodation for the elderly and disabled
Residential care activities for the elderly and disabled
Contacts of Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the): address, phone, fax, email, website, working hours
Address: 80 Mount Street NG1 6HH Nottingham
Phone: +44-1296 5902374 +44-1296 5902374
Fax: +44-1296 5902374 +44-1296 5902374
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the)"? - Send email to us!
Registration data Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the)
Addition activities kind of Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the)
2084. Wines, brandy, and brandy spirits
20769901. Castor oil and pomace
28430200. Finishing agents
30690310. Rubberized fabrics
35690000. General industrial machinery, nec
Owner, director, manager of Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the)
Director - Mohammed Jabir Bhojani. Address: 1a Salisbury Road, Leicester, LE1 7QR. DoB: October 1963, British
Director - Hugh Michael Pearson. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: June 1942, British
Director - Anthony John Harrop. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: June 1948, British
Director - John James Godber. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: March 1953, British
Director - Susan Venetia Disley. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: February 1959, British
Director - Patricia Gina Adelina Cyhan. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: December 1964, English
Director - Urvashi Dilip Dattani. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: May 1962, British
Director - Roy Alan Hill. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: January 1945, British
Director - Veronica Anne Parsons. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: October 1942, British
Director - Andrew Kemp Taylor. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: March 1950, British
Director - Keith Malcolm Smith. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: July 1944, British
Director - Andrew Frederick Glanville. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: April 1944, British
Director - Gary Love. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: March 1961, British
Secretary - John Lewis. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: n\a, British
Director - Rose Mary Aitken. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: March 1967, British
Secretary - Richard Kidals. Address: 10 Musgraves Orchard, Welton, Lincoln, Lincolnshire, LN2 3NP. DoB: n\a, British
Secretary - Jenny Susan Pearce. Address: Shieling 9 Mill Grove, Whissendine, Oakham, Leicestershire, LE15 7EY. DoB: January 1951, British
Director - Alan Deans Youd. Address: 158 Leicester Road, Thurcaston, Leicester, Leicestershire, LE7 7JJ. DoB: February 1948, British
Director - Dr Brian Negus. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: February 1947, British
Director - Dr Thomas Robert Hailstone. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: November 1935, British
Director - Paul Richard Cresswell. Address: Two Spinneys 28 Stoughton Lane, Stoughton, Leicester, Leicestershire, LE2 2FH. DoB: August 1939, British
Director - Maladevi Sanghani. Address: 188 Sileby Road, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8LT. DoB: June 1963, British
Director - Wing Commander Robin David Toy. Address: 16 Ashwell Road, Cottesmore, Oakham, Rutland, LE15 7BX. DoB: April 1939, British
Director - Avandale Rene. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: July 1939, British
Director - Balwant Singh Riyait. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: June 1950, British
Director - Asaf Hussain. Address: 4 Blankley Drive, Leicester, Leicestershire, LE2 2DE. DoB: June 1938, British
Director - Jane Eggleston. Address: Tollgate House, Toll Bar Great Casterton, Stamford, Lincolnshire, PE9 4BB. DoB: February 1953, British
Secretary - Gordon Diffey. Address: 22 Saint Marys Road, Manton, Oakham, Rutland, LE15 8SU. DoB: n\a, British
Director - Lynda Elsie Belton. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: June 1949, British
Director - June Rosalie Mcneelance. Address: 6 Rockhill Drive, Mountsorrel, Loughborough, Leicestershire, LE12 7DT. DoB: July 1935, British
Director - Raymond Philip Briggs. Address: Fenemere 5 Notley Manor Drive, Barwell, Leicester, Leicestershire, LE9 7PQ. DoB: February 1933, British
Director - Stephen Westby. Address: 69 Ashtree Road, Oadby, Leicester, Leicestershire, LE2 5TF. DoB: August 1933, British
Director - Natubhai Tanna. Address: 22 Englefield Road, Leicester, LE5 6PF. DoB: October 1936, British
Director - Michael John Linnett. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: September 1941, British
Director - Manjula Sood. Address: 30 Roundhill Road, Leicester, LE5 5RJ. DoB: December 1945, British
Director - Rosemary Meryl Thomas. Address: 12 Loxley Road, Glenfield, Leicester, LE3 8PB. DoB: March 1937, British
Director - John Grant Allen. Address: 62 Sedgebrook Road, Evington, Leicester, LE5 6NF. DoB: June 1939, British
Director - Jean Louise Morris. Address: Hall Farm, Shangton, Leicester, Leicestershire, LE8 0PG. DoB: November 1925, British
Director - Mohamed Hasanuddin Khan. Address: 29 Arreton Close, Knighton, Leicester, LE2 3PP. DoB: June 1934, British
Director - Ivor George Sutton. Address: 114 Letchworth Road, Western Park, Leicester, LE3 6FH. DoB: April 1943, British
Director - Eric Charles Day. Address: 42 Ivanhoe Street, Leicester, Leicestershire, LE3 9GW. DoB: April 1951, British
Director - Victor Edwin Waring. Address: 74 Main Street, Carlton, Nuneaton, Warwickshire, CV13 0EZ. DoB: May 1945, British
Director - Alan Hesketh. Address: The Old Forge Main Street, Hungarton, Leicester, LE7 9JR. DoB: June 1930, British
Director - Councillor Alan Orson Kind. Address: 106 Saffron Road, Wigston, Leicester, Leicestershire, LE18 4UN. DoB: November 1925, British
Director - Neville Denis Bancroft. Address: 15 Noel Avenue, Oakham, Rutland, Leicestershire, LE15 6SQ. DoB: August 1930, British
Director - Dr Lilias Margaret Agnes Alexander. Address: Maplehurst, 22 Ratcliffe Road, Leicester, LE2 3TB. DoB: June 1929, British
Director - Farook Subedar. Address: 1 Medway Street, Leicester, Leicestershire, LE2 1BR. DoB: October 1953, British
Director - Hedley Arthur Watts. Address: 16 The Fairway, Kirby Muxloe, Leicester, LE9 2EU. DoB: April 1935, British
Director - George Mason. Address: 4 Wheatley Avenue, Uppingham, Oakham, Leicestershire, LE15 9SN. DoB: April 1919, British
Director - William Merton Mann. Address: 5 Crantock Close, Evington, Leicester, Leicestershire, LE5 6XG. DoB: April 1938, British
Director - Dr Michael Townsend. Address: The Manor House Main Street, Fleckney, Leicester, Leicestershire, LE8 8AP. DoB: January 1947, British
Director - John Kenneth Mold. Address: 36 Linden Drive, Evington, Leicester, Leicestershire, LE5 6AH. DoB: January 1930, British
Director - Roland Wilson. Address: 1 Keswick Close, Birstall, Leicester, Leicestershire, LE4 4FS. DoB: September 1949, British
Director - Margaret Bell. Address: Flat 1 Parkhill Court, 17 Park Hill Drive Aylestone, Leicester, LE2 8HS. DoB: October 1915, British
Director - Alexander Crombie. Address: Elton House 47 High St East, Uppingham, Oakham, Leicestershire, LE15 9PY. DoB: July 1943, British
Director - Brian Embry. Address: Park House Cottage, Nether End, Gaddesby, Leicestershire, LE7 4WF. DoB: February 1933, British
Director - Wendy Elizabeth Hickling. Address: 126 Letchworth Road, Leicester, Leicestershire, LE3 6FH. DoB: June 1936, British
Director - Krishan Gopal Khanna. Address: 31 Somerville Road, Leicester, Leicestershire, LE3 2ET. DoB: April 1926, British
Director - Geoffrey Smith. Address: 16 Soar Road, Quorn, Loughborough, Leicestershire, LE12 8BW. DoB: November 1930, British
Director - Roger John Shufflebotham. Address: 3 Zealand Close, Hinckley, Leicestershire, LE10 1TJ. DoB: April 1937, British
Director - Eric Dudley-smith. Address: 15 Lyncote Road, Leicester, Leicestershire, LE3 2EL. DoB: April 1932, British
Director - Jean Alice Chennell. Address: Flat 18 The Lawns, 2a Stoneygate Road, Leicester, LE2 2AS. DoB: September 1929, British
Director - Martin Ryan. Address: 29 Brinsmead Road, Leicester, LE2 3WD. DoB: July 1921, British
Director - Douglas Edward Maas. Address: 8 Clover Close, Narborough, Leicester, Leicestershire, LE9 5FT. DoB: May 1944, British
Director - Michael Charman. Address: 40 Bankart Avenue, Leicester, Leicestershire, LE2 2DB. DoB: May 1920, British
Director - Edna Constance Jarvis. Address: 26 Kingsmead Road, Leicester, Leicestershire, LE2 3YB. DoB: September 1911, British
Director - Anna Pullen. Address: 2 High Street, Whetstone, Leicester, Leicestershire, LE8 6LP. DoB: May 1931, British
Director - Arthur Jameson. Address: 10 Oakside Close, Leicester, Leicestershire, LE5 6SN. DoB: September 1928, British
Director - James Martin Symington. Address: Rye Cottage, Lychgate Lane, Aston Flamville Nr Hinckley, Leicestershire, LE10 3AL. DoB: December 1938, British
Director - Kenneth Hazeldine. Address: 44 Trinity Road, Narborough, Leicester, Leicestershire, LE9 5BU. DoB: August 1923, British
Director - Francis Brian Thompson. Address: 6 The Fairway, Oadby, Leicester, Leicestershire, LE2 6SA. DoB: January 1913, British
Director - Jean Causer. Address: 36 Rectory Road, Markfield, Leicestershire, LE67 9WN. DoB: December 1936, British
Director - Brian Waller. Address: Social Services Department, County Hall, Glenfield, Leicester, LE3 8RL. DoB: March 1941, British
Director - Geoffrey Douglas Carlin. Address: 35 St Helens Drive, Leicester, Leicestershire, LE4 0GS. DoB: May 1944, British
Secretary - Joseph Parkinson. Address: 28 Holmfield Avenue, Leicester, Leicestershire, LE2 2BF. DoB:
Director - Isabel Mary Smith. Address: 1 Quorn Court, Quorn, Loughborough, Leicestershire, LE12 8DT. DoB: November 1942, British
Jobs in Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the), vacancies. Career and training on Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the), practic
Now Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) have no open offers. Look for open vacancies in other companies
-
Programme Leader BA Courses (London)
Region: London
Company: Central Film School London
Department: N\A
Salary: £37,500 per annum, pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Administrative
-
International Officer (Ipswich)
Region: Ipswich
Company: University of Suffolk
Department: N\A
Salary: £26,495 to £28,936 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication,International Activities
-
Sports Participation Officer (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Active Lifestyle and Sport
Salary: £23,354 to £27,432 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Sport and Leisure
-
Research Associate/Fellow (Fixed-Term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: £26,495 to £38,833 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology
-
Senior Hydro-Climatologist (Wallingford)
Region: Wallingford
Company: Centre for Ecology & Hydrology
Department: N\A
Salary: £40,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Civil Engineering,Other Engineering
-
Receptionist (Part Time) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £16,618 to £18,940 pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
(IHS) Research Methodologist (70%FTE) - A82248R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: £39,324 to £46,924 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Anthropology
-
Research Support Assistant (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Departmental Lecturer in Clinical Epidemiology and Biostatistics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Mathematics and Statistics,Statistics
-
Senior Researcher (Impact and Evaluation) (Cardiff)
Region: Cardiff
Company: Public Health Wales
Department: N\A
Salary: £40,429 to £48,515 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics,Administrative,Senior Management
-
D83556R - Research Assistant/Associate (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Science, Agriculture & Engineering
Salary: £26,829 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering
-
Professorial Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Life and Environmental Science (LES)
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences
Responds for Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) on Facebook, comments in social nerworks
Read more comments for Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the). Leave a comment for Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the). Profiles of Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) on Facebook and Google+, LinkedIn, MySpaceLocation Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) on Google maps
Other similar companies of The United Kingdom as Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the): Leicestershire & Rutland Organisation For The Relief Of Suffering Limited | Walsall Carers' Centre | Frozen Clouds Limited | Blake Care Uk Limited | The Way Home Ltd
Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) started its business in 1920 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00163099. This firm has been prospering successfully for ninety six years and the present status is active. The company's registered office is situated in Nottingham at 80 Mount Street. You could also find the firm by the postal code , NG1 6HH. The company is registered with SIC code 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. 2015/03/31 is the last time account status updates were filed. Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) is an ideal example that a business can remain on the market for over 96 years and achieve a constant satisfactory results.
Currently, the directors listed by the following business include: Mohammed Jabir Bhojani selected to lead the company on 2015-04-22, Hugh Michael Pearson selected to lead the company two years ago, Anthony John Harrop selected to lead the company 2 years ago and 6 other members of the Management Board who might be found within the Company Staff section of this page.
Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) is a foreign company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 80 Mount Street NG1 6HH Nottingham. Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) was registered on 1920-01-21. 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 - 875,000 GBP, sales per year - approximately 736,000 GBP. Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) is Human health and social work activities, including 5 other directions. Director of Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) is Mohammed Jabir Bhojani, which was registered at 1a Salisbury Road, Leicester, LE1 7QR. Products made in Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) were not found. This corporation was registered on 1920-01-21 and was issued with the Register number 00163099 in Nottingham, 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 Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the), open vacancies, location of Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) 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