Disabled People's Employment Corporation (gb) Ltd
Other activities of employment placement agencies
Contacts of Disabled People's Employment Corporation (gb) Ltd: address, phone, fax, email, website, working hours
Address: 5 New Street Square EC4A 3TW London
Phone: +44-191 2186798 +44-191 2186798
Fax: +44-191 2186798 +44-191 2186798
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Disabled People's Employment Corporation (gb) Ltd"? - Send email to us!
Registration data Disabled People's Employment Corporation (gb) Ltd
Get full report from global database of The UK for Disabled People's Employment Corporation (gb) Ltd
Addition activities kind of Disabled People's Employment Corporation (gb) Ltd
289101. Sealants
753899. General automotive repair shops, nec
09130103. Oyster beds
24269903. Lumber, hardwood dimension
24499901. Baskets: fruit and vegetable, round stave, till, etc.
56519900. Family clothing stores, nec
73891002. Correct time service
78190401. Equipment rental, motion picture
Owner, director, manager of Disabled People's Employment Corporation (gb) Ltd
Director - Iain James Bagwell. Address: New Street Square, London, EC4A 3TW. DoB: July 1985, British
Secretary - Claire Elizabeth Relf. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB:
Director - Helen Sarah Louise John. Address: New Street Square, Meridian Industrial Estate, London, Leics, EC4A 3TW, United Kingdom. DoB: March 1965, British
Director - Anthony John Osmond. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: February 1952, British
Director - Ian Simon Macgregor Russell. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: January 1953, British
Director - Andrew Gordon Hobbs. Address: New Street Square, Meridian Industrial Estate, London, Leics, EC4A 3TW, United Kingdom. DoB: July 1982, British
Director - Alexandra Rachael Owen. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: May 1975, English
Secretary - Joanne Mary Munns. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB:
Director - Elizabeth Muir Carruthers. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: April 1966, Scottish
Secretary - Mary Cathleen Goldsbrough. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB:
Director - Susan Jane Butcher. Address: 1 Worwood Drive, Nottingham, Nottinghamshire, NG2 7LY. DoB: October 1959, British
Director - Timothy John Matthews. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: June 1951, British
Director - Gordon Peter Smith. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ, Uk. DoB: March 1958, British
Director - Catherine Louise Nash. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: n\a, British
Director - Ian Black. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: March 1952, British
Director - Joe Mann. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: October 1951, British
Director - Ian Thornley. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: December 1958, United Kingdom
Director - Patricia Jessopp. Address: Stoneycroft Mill House, Thringstone, Leicestershire, LE67 8NJ. DoB: n\a, British
Director - Ian Harley. Address: Britsih Energy, Systems House, Alba Campus, Livingston, West Lothian, EH54 7EG. DoB: April 1950, British
Director - Graham Corbett. Address: 95 Coleherne Court, Old Brompton Road, London, SW5 0ED. DoB: November 1934, British
Director - Nigel Peter Hopkins. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: July 1958, British
Director - Stuart Anthony Knowles. Address: 19 Countryman Way, Leicester, Leicestershire, LE67 9QL. DoB: April 1959, British
Director - John Brian Hansen Johnson. Address: Cambridge Road, Littlebury, Saffron Walden, Essex, CB11 4TL. DoB: June 1961, British
Director - Robert Warner. Address: 4 North Lodge, Newick, Lewes, East Sussex, BN8 4NY. DoB: October 1950, British
Director - Jill Vivien Hill. Address: 4 The Rock Mill, Rockmill Lane, Leamington Spa, CV32 6AZ. DoB: April 1951, British
Director - Sandra Anne Knowles. Address: 42 Priory Road, Noak Hill, Romford, Essex, RM3 9AT. DoB: March 1955, British
Director - Lisa Jane Stone. Address: The Grange, Sandhill Lane, Crawley Down, Crawley, West Sussex, RH10 4LB. DoB: April 1962, British
Director - Sally Claire Smedley. Address: Sandpiper 2 Craigielaw Park, Aberlady, East Lothian, EH32 0PR. DoB: June 1949, British
Director - Roger Paffard. Address: Langar House, Church Lane, Langar, Nottingham, Nottinghamshire, NG13 9HD. DoB: August 1951, British
Director - Alan Edward Pedder. Address: 20b West Side Common, Wimbledon, London, SW19 4UF. DoB: n\a, British
Director - Anna Marie Vinton. Address: Pelham Cottage, 24 Pelham Street, London, SW7 2NG. DoB: November 1947, British
Director - Alan David Tuffin. Address: 11 Brambling Road, Rowlands Castle, Hampshire, PO9 6HF. DoB: August 1933, British
Director - Anne Murray Smith. Address: Woodlands 21 Old Bath Road, Sonning, Reading, RG4 6SY. DoB: December 1953, British
Director - Peter Nicholas Collins Cooke. Address: Little Ruffians, Lyon Close North Court Lane, Abingdon, Oxon, OX14 1PT. DoB: April 1943, British
Director - Sarah Elizabeth Brown. Address: 32 Cumberland Street, London, SW1V 4LX. DoB: December 1943, British
Director - Leonard James Boulton. Address: Bryn Mair, Maenan, Llanrwst, Gwynedd, LL26 0YR. DoB: February 1946, British
Director - Raymond Norman Fletcher. Address: 6 Primrose Drive, Bicester, Oxfordshire, OX26 3WP. DoB: March 1944, British
Director - David Stuart Winterbottom. Address: Walnuts End, 6 The Paddock Whitegate, Northwich, Cheshire, WA16 0GZ. DoB: November 1936, British
Secretary - Guy Jonathan Gibson Phillips. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB:
Director - Simon Peregrine Norris. Address: Pitchbury Farm Coach Road, Great Horkesley, Essex, CO6 4DX. DoB: July 1956, British
Director - David George Heywood. Address: Logie Cedar Road, Woking, Surrey, GU22 0JH. DoB: August 1935, British
Director - Anne Clark Roberts. Address: Southwick Court, Southwick, Trowbridge, Wiltshire, BA14 9QB. DoB: January 1961, British
Director - Roy Arthur Jackson. Address: 27 The Ryde, Hatfield, Hertfordshire, AL9 5DQ. DoB: June 1928, British
Director - Kenneth Taylor. Address: The Firs, Southside, Gerrards Cross, Bucks, SL9 8NJ. DoB: August 1953, British
Director - John Peter Ramsay. Address: Chestnut Cottage The Street, Chelsworth, Ipswich, Suffolk, IP7 7HU. DoB: November 1948, British
Director - Richard Charles Learner. Address: 11 Princes Gardens, London, SW7 1NA. DoB: February 1935, British
Director - Jennifer Charlina Ellsworth Laing. Address: 20 Gloucester Crescent, London, NW1 7DS. DoB: March 1947, British
Secretary - Alan Richard Watson Jones. Address: 18 The Grove, Finchley, London, N3 1QL. DoB:
Director - Anthony George Hurst Withey. Address: Westwoods, Caswell Bay, Swansea, West Glamorgan, SA3 3BS. DoB: October 1942, British
Director - Mark Daymond. Address: 14 Inglis Road, Ealing, London, W5 3RN. DoB: September 1936, British
Director - Kenneth Graham. Address: 90 Springfield Drive, Ilford, Essex, IG2 6QS. DoB: July 1922, British
Director - Sir Ivor Harold Cohen. Address: 24 Selborne Road, Croydon, Surrey, CR0 5JQ. DoB: April 1931, British
Director - Maurice John Westbrook. Address: Southleigh High Street, Cookham, Maidenhead, Berkshire, SL6 9SF. DoB: September 1935, British
Director - Derek Arnold Boothman. Address: Ashworth Dene, Wilmslow Road Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH. DoB: June 1932, British
Director - Dr William Bogie. Address: 23 Andrews Way, Marlow Bottom, Buckinghamshire, SL7 3QJ. DoB: August 1944, British
Director - John David Rolfe. Address: 426 West Common, Harpenden, Herts, AL5 2JW. DoB: October 1933, British
Director - John Fletcher Shepherd. Address: Champery, Arford, Headley, Hampshire, GU35 8BT. DoB: May 1932, British
Jobs in Disabled People's Employment Corporation (gb) Ltd, vacancies. Career and training on Disabled People's Employment Corporation (gb) Ltd, practic
Now Disabled People's Employment Corporation (gb) Ltd have no open offers. Look for open vacancies in other companies
-
IT IQA/Tutor/Assessor (Hereford, Oswestry, Shrewsbury)
Region: Hereford, Oswestry, Shrewsbury
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £13,029 to £14,290 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Timetabling, Attendance and Workload Manager (Bradford)
Region: Bradford
Company: University of Bradford
Department: Professional Services - Student & Academic Services
Salary: £34,520 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Research Associate/Fellow Novel Fibreoptics (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
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: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering
-
Cleaners (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £14,767 to £15,976 p.a. pro rata, Grade 2
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Lecturer/Senior Lecturer in Accounting (London)
Region: London
Company: University of Greenwich
Department: Department of Accounting and Finance
Salary: £31,656 to £46,924 plus £3569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
GIS Spatial Modeller (Wallingford)
Region: Wallingford
Company: Centre for Ecology & Hydrology
Department: N\A
Salary: £22,224 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Human and Social Geography,Information Management and Librarianship,Information Science
-
Insight & Innovation - Design Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £32,839 to £66,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication
-
Research Assistant/Associate (London)
Region: London
Company: Imperial College London
Department: Department of Bioengineering
Salary: £32,380 to £44,220
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,Molecular Biology and Biophysics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Biotechnology
-
Research Assistant/Associate (Software Developer) (London)
Region: London
Company: Imperial College London
Department: Department of Computing, Data Science Institute
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Non-Tenure Track Lecturer/ Senior Lecturer up to Tenure-track Assistant Professor Position in Maritime Studies (Singapore)
Region: Singapore
Company: Nanyang Technological University
Department: School of Civil and Environmental Engineering
Salary: Competitive and commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Medicine
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Authors/Module Developers in Psychology (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
Responds for Disabled People's Employment Corporation (gb) Ltd on Facebook, comments in social nerworks
Read more comments for Disabled People's Employment Corporation (gb) Ltd. Leave a comment for Disabled People's Employment Corporation (gb) Ltd. Profiles of Disabled People's Employment Corporation (gb) Ltd on Facebook and Google+, LinkedIn, MySpaceLocation Disabled People's Employment Corporation (gb) Ltd on Google maps
Other similar companies of The United Kingdom as Disabled People's Employment Corporation (gb) Ltd: Patience & David Financial Services Limited | Orlog Limited | Neocorus Technology Ltd | Ioma Broking (uk) Limited | J S Engineering Associates Limited
This particular firm is located in London with reg. no. 00394532. This company was established in the year 1945. The headquarters of the firm is situated at 5 New Street Square . The post code for this place is EC4A 3TW. Launched as Remploy, this business used the business name up till April 9, 2015, at which point it was replaced by Disabled People's Employment Corporation (gb) Ltd. The enterprise principal business activity number is 78109 which stands for Other activities of employment placement agencies. 2016-03-31 is the last time the accounts were filed. Disabled People's Employment Corporation (gb) Limited is a perfect example that a well prospering business can last for over 71 years and enjoy a constant great success.
We have identified 16 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 25 transactions from worth at least 500 pounds each, amounting to £295,945 in total. The company also worked with the South Gloucestershire Council (80 transactions worth £183,129 in total) and the Brighton & Hove City (29 transactions worth £97,062 in total). Disabled People's Employment Corporation (gb) was the service provided to the South Gloucestershire Council Council covering the following areas: Furniture & Equipment (capital) was also the service provided to the Brighton & Hove City Council covering the following areas: Plant Machinery N Equipment, Level Not Required and Cap - Education Services.
Given this particular company's size, it was necessary to employ more members of the board of directors, including: Iain James Bagwell, Helen Sarah Louise John, Anthony John Osmond who have been supporting each other since March 1, 2016 to promote the success of the following firm. To maximise its growth, since July 2015 the firm has been making use of Claire Elizabeth Relf, who has been looking into ensuring efficient administration of this company.
Disabled People's Employment Corporation (gb) Ltd is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 5 New Street Square EC4A 3TW London. Disabled People's Employment Corporation (gb) Ltd was registered on 1945-04-07. 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 - 836,000 GBP, sales per year - more 851,000 GBP. Disabled People's Employment Corporation (gb) Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Disabled People's Employment Corporation (gb) Ltd is Administrative and support service activities, including 8 other directions. Director of Disabled People's Employment Corporation (gb) Ltd is Iain James Bagwell, which was registered at New Street Square, London, EC4A 3TW. Products made in Disabled People's Employment Corporation (gb) Ltd were not found. This corporation was registered on 1945-04-07 and was issued with the Register number 00394532 in London, 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 Disabled People's Employment Corporation (gb) Ltd, open vacancies, location of Disabled People's Employment Corporation (gb) Ltd 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 April 1st, 2024