British Deaf Association
Activities of other membership organizations n.e.c.
Contacts of British Deaf Association: address, phone, fax, email, website, working hours
Address: 356 Holloway Road N7 6PA London
Phone: 0207 697 4140 0207 697 4140
Fax: 0207 697 4140 0207 697 4140
Email: [email protected]
Website: www.bda.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "British Deaf Association"? - Send email to us!
Registration data British Deaf Association
Get full report from global database of The UK for British Deaf Association
Addition activities kind of British Deaf Association
162303. Water and sewer line construction
355905. Foundry, smelting, refining, and similar machinery
384201. Personal safety equipment
508301. Poultry and livestock equipment
52110000. Lumber and other building materials
73839902. News feature syndicate
Owner, director, manager of British Deaf Association
Director - Robert Eward James Adam. Address: Holloway Road, London, N7 6PA. DoB: May 1969, British
Director - Trudi Erica Collier-banks. Address: Holloway Road, London, N7 6PA. DoB: November 1968, Uk
Director - Julian Peedle-calloo. Address: Holloway Road, London, N7 6PA. DoB: November 1977, British
Director - Asif Iqbal. Address: Holloway Road, London, N7 6PA. DoB: October 1975, Uk
Director - Sylvia Olive Simmonds. Address: Holloway Road, London, N7 6PA. DoB: December 1962, Uk
Director - Linda Christine Day. Address: Holloway Road, London, N7 6PA, England. DoB: June 1957, British
Director - Ashley Robert Kendall. Address: Holloway Road, London, N7 6PA, England. DoB: November 1993, British
Director - Terence Anthony Riley. Address: Holloway Road, London, N7 6PA. DoB: June 1944, British
Director - Angela Ansell. Address: Holloway Road, London, N7 6PA. DoB: September 1980, British
Director - Damian Joseph Barry. Address: Holloway Road, London, N7 6PA, England. DoB: August 1967, British
Director - Trudi Erica Collier-banks. Address: Holloway Road, London, N7 6PA, England. DoB: November 1968, British
Director - Francis Patrick Murphy. Address: Holloway Road, London, N7 6PA, England. DoB: December 1970, British
Director - Rosemary Fay Oram. Address: Holloway Road, London, N7 6PA, England. DoB: March 1971, British
Director - Philippa Edith Merricks. Address: Avenham Lane, Preston, Lancashire, PR1 3RS, England. DoB: March 1988, British
Director - Barry Edward Avison. Address: Eastham Village Road, Wirral, Merseyside, CH62 0AE, England. DoB: July 1958, British
Director - Robin George Ash. Address: Coventry Point, Market Way, Coventry, CV1 1EA. DoB: September 1973, British
Director - Paula Clarke. Address: Cladymore Road, Mowhan, County Armagh, BT60 2EP. DoB: June 1983, British
Director - Stuart Lloyd Parkinson. Address: 12 Bowley Court, Walker Road, Cardiff, CF24 2BS. DoB: August 1969, British
Director - Sylvia Lennon. Address: 180 Moss Heights Avenue, Glasgow, G52 2UA. DoB: December 1962, British
Director - Jeff George Brattan-wilson. Address: 53 Cae Nant Gledyr, Mountain View Penrhos, Caerphilly, CF83 2BB. DoB: December 1978, British
Director - Dr Sharon Ridgeway. Address: Milton Crescent, Cheadle, Cheshire, SK8 1NU. DoB: August 1959, British
Director - Tessa Elizabeth Margaret Padden. Address: 5 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH. DoB: February 1957, British
Director - Michael Johnston. Address: Cloverhill Gardens, Bangor, County Down, BT19 6XU. DoB: May 1976, British
Director - Sylvia Olive Simmonds. Address: Robbins Close, Bradley Stoke, Bristol, Avon, BS32 8AS. DoB: December 1962, Uk
Director - John David Denerley. Address: Lochfergus Plantation, Kirkcudbright, Dumfries + Galloway, DG6 4XX. DoB: February 1968, British
Director - Eva Fielding Jackson. Address: 36 Arden Close, Bradley Stoke, Bristol, Avon, BS32 8AX. DoB: May 1954, British & Israeli
Director - Lesley Kiddell-spencer. Address: Beloveds Cottage, 2 Meeting Lane, Irthlingborough, Northamptonshire, NN9 5SQ. DoB: May 1960, British
Director - Ian Gareth Glover. Address: 103 Coronation Road, Southville, Bristol, Avon, BS3 1AX. DoB: May 1974, British
Director - John Andrew Derby. Address: 78 Sandbrook Park, Belfast, County Antrim, BT4 1NL, Northern Ireland. DoB: September 1944, British
Director - Agnes Louise Dyab. Address: 32 Aylands Road, Freezywater, Enfield, Middlesex, EN3 6PN. DoB: February 1959, British
Director - Francis Patrick Murphy. Address: Lovaine Terrace, North Shields, Tyne & Wear, NE29 0HJ. DoB: December 1970, British
Director - Derek Robert Todd. Address: 10 Abbotsford Road, Hamilton, South Lanarkshire, ML3 0PN. DoB: September 1978, British
Director - Marilyn Bueno Del Carpio. Address: 82 Dickinson Avenue, Wolverhampton, West Midlands, WV10 9DQ. DoB: February 1964, British
Director - Rachell Bastikar. Address: Park View Cottage, Bracken Lane, Holloway, Derbyshire, DE4 5AS. DoB: March 1958, British
Director - Andrew Ian Thomson. Address: 28 Blair Avenue, Deanburn, Boness, West Lothian, EH51 0QT. DoB: June 1964, British
Director - Evelyn Mulligan Mccullough. Address: 12 Neills Hill Park, Belfast, BT5 6FL. DoB: February 1933, British
Director - Tyron Woolfe. Address: Flat 2, 43 Kelly Avenue, London, SE15 5LA. DoB: August 1976, British
Director - Gohar Nisar. Address: 111 Wibsey Park Avenue, Bradford, Yorkshire, BD6 3QD. DoB: October 1965, British
Director - Dr Sharon Ridgeway. Address: 11 Aitken Street, Irwell Vale, Lancashire, BL0 0QG. DoB: August 1957, British
Director - Archibald Clark Denmark. Address: 94 Saxon Way, Bradley Stoke, Bristol, BS32 9AS. DoB: March 1954, British
Director - David Colleton Buxton. Address: 2 Francis Mews, Lee, SE12 0HQ. DoB: September 1964, British
Director - Douglas Alker. Address: 33 King Street, Blackburn, Lancashire, BB2 2DH. DoB: November 1940, British
Director - Margret Elizabeth Aitken. Address: 4 Katrine Avenue, Bishopbriggs, Glasgow, G64 1HD. DoB: November 1947, British
Director - Stuart Lloyd Parkinson. Address: 12 Bowley Court, Walker Road, Cardiff, CF24 2BS. DoB: August 1969, British
Secretary - John Ernest Morris. Address: Albyfield, Wetheral, Carlisle, Cumbria, CA4 8ET. DoB: February 1950, British
Director - Wendy Martha Daunt. Address: 9 Mickleover Manor, Mickleover, Derby, Derbyshire, DE3 5SH. DoB: April 1946, British
Director - Lorna Allsop. Address: 72 Rownham Mead, Bristol, Avon, BS8 4YD. DoB: December 1952, British
Director - Anthony Forry. Address: 82 Moray Drive, Glasgow, G76 8NN. DoB: February 1961, British
Director - Keith Reed. Address: 35 The Ropery, Newcastle Upon Tyne, Tyne & Wear, NE6 1TY. DoB: February 1958, British
Director - Hazel Evans. Address: Flat 3, 58 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HE. DoB: January 1952, British
Secretary - David Victor Gibbons. Address: Briarfields Homing Road, Plough Corner, Little Clacton, Essex, CO16 9LU. DoB: July 1945, British
Director - Sylvia Olive Simmonds. Address: Radclyffe, 172 Stroud Road, Gloucester, Gloucestershire, GL1 5JX. DoB: December 1962, British
Director - Alan David Murray. Address: 15 Courtfield Gardens, London, W13 0EY. DoB: January 1951, British
Secretary - Graham Stuart Edward Horton. Address: 46 Maplin House, Wolvercote Road Thamesmead, London, SE2 9TH. DoB: n\a, British
Director - Malachy Mcburney. Address: 9 Rockfield Glen, Gransha Road, Bangor, County Down, BT19 7SF, N Ireland. DoB: July 1957, British
Director - Cynthia Margaret Iredale. Address: 23 Queen Elizabeth Avenue, Gateshead, Tyne & Wear, NE9 6RE. DoB: February 1950, British
Director - Brenda Hamlin. Address: 14 Haughton Drive, Northenden, Manchester, M22 4EQ. DoB: February 1949, British
Director - Kenneth Paul Cyril Brewster. Address: 2 Badleys Close, Great Waldingfield, Sudbury, Suffolk, CO10 0RS. DoB: May 1952, British
Director - Janette Margaret Slater. Address: 88 Ironside Walk, Sheffield, South Yorkshire, S14 1FA. DoB: January 1964, British
Director - Hilary Graham. Address: 51 Heol Caradoc, Gilfach, Bargoed, Mid Glamorgan, CF8 8QH. DoB: January 1940, British
Director - Tony Pilkington. Address: 2 Windsor Mews Park Rise Road, Forest Hill, London, SE23 1RU. DoB: January 1963, British
Director - Gloria Mary Emily Pullen. Address: 4 Highett Drive, Easton, Bristol, BS5 0UP. DoB: October 1943, British
Director - Margret Elizabeth Aitken. Address: 4 Katrine Avenue, Bishopbriggs, Glasgow, G64 1HD. DoB: November 1947, British
Director - David John Bullock. Address: 49 Chamberlayne Road, Eastleigh, Hampshire, SO50 5JN. DoB: November 1952, British
Director - Rosemary Jean Clark. Address: 42 Coity Road, London, NW5 4RY. DoB: October 1940, British
Director - Kathryn Mary Conway. Address: 2 Canons Court Acaster Lane, Bishopthorpe, York, YO2 1TF. DoB: July 1965, British
Director - Anthony Crompton. Address: 40 Crummock Avenue, Seaburn Dene, Sunderland, SR6 8NX. DoB: September 1949, British
Director - Terence Anthony Riley. Address: Cranley 36 Sandyhurst Lane, Ashford, Kent, TN25 4NS. DoB: June 1944, British
Director - John David Denerley. Address: The Sanctuary, Sprink Lane, Kingsley, Stoke On Trent, Staffordshire, ST10 2BX. DoB: February 1968, British
Director - Ian Douglas Depledge. Address: 16 Merrivale Gardens, Woking, Surrey, GU21 3LX. DoB: April 1955, British
Director - David Gomersall. Address: 17 Derby Road, Barnstaple, Devon, EX32 7HW. DoB: August 1941, British
Director - David Roy Spayne. Address: 31 Alexandra Drive, Wivenhoe, Colchester, CO7 9SF. DoB: April 1948, British
Director - Lorna Allsop. Address: 33 Dartmoor Street, Southville, Bristol, BS3 1HG. DoB: December 1952, British
Director - John Purser. Address: 59 Bishops Avenue, Merrimans Hill, Worcester, WR3 8XA. DoB: January 1946, British
Director - Alan David Murray. Address: 15 Courtfield Gardens, London, W13 0EY. DoB: January 1951, British
Director - Austin Charles Reeves. Address: 592 Kenilworth Road, Balsall Common, Coventry, CV7 7DQ. DoB: October 1944, Other
Director - Andrew Murray Holmes. Address: 85 Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5PW. DoB: March 1946, British
Secretary - Steven Whitehead. Address: 38 Victoria Place, Carlisle, CA1 1HU. DoB:
Jobs in British Deaf Association, vacancies. Career and training on British Deaf Association, practic
Now British Deaf Association have no open offers. Look for open vacancies in other companies
-
Teaching Laboratory Technician (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance
-
Football Activator (Leeds)
Region: Leeds
Company: University of Leeds
Department: Commercial & Campus Support Services
Salary: £15,417 to £16,341 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Sport and Leisure
-
Business Development Manager (Aston)
Region: Aston
Company: Aston University
Department: Engineering & Applied Science
Salary: £32,548 to £38,833 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Production Engineering and Manufacturing,Biotechnology,Other Engineering,PR, Marketing, Sales and Communication
-
Research Fellow in Stroke and Brain Repair (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833
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,Microbiology
-
Lecturer in Urban Design (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Architecture
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Research Associate in Immunology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Biological Sciences
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry
-
Research Associate in FASTforge Processing of Titanium Powder (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Materials Science and Engineering
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Senior Timetabling Officer (Hull)
Region: Hull
Company: University of Hull
Department: Registry Services
Salary: £26,829 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Translational Scientist - Inflammatory Disease (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine (NDM)
Salary: £39,324 to £46,924 per annum. Grade 8.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences
-
Recruitment Branch Manager (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Professor (80784-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Centre for Interdisciplinary Methodologies
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods
-
Programme Leader for HND Business, Hospitality, and Travel and Tourism’ (London)
Region: London
Company: The City College
Department: N\A
Salary: Negotiable, depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure,Business Studies,Other Business and Management Studies
Responds for British Deaf Association on Facebook, comments in social nerworks
Read more comments for British Deaf Association. Leave a comment for British Deaf Association. Profiles of British Deaf Association on Facebook and Google+, LinkedIn, MySpaceLocation British Deaf Association on Google maps
Other similar companies of The United Kingdom as British Deaf Association: Dokland Ltd | Train Strong Limited | Cts Pc Solutions Limited | K-tax Limited | Cm Executive Car Travel Ltd
1993 signifies the establishment of British Deaf Association, the firm located at 356 Holloway Road, , London. This means it's been 23 years British Deaf Association has prospered on the local market, as it was founded on 1993-12-16. The company's Companies House Registration Number is 02881497 and its postal code is N7 6PA. This business SIC and NACE codes are 94990 : Activities of other membership organizations n.e.c.. 2016-03-31 is the last time when company accounts were filed. Since it debuted in this field of business twenty three years ago, this company managed to sustain its praiseworthy level of prosperity.
Having two job advertisements since 2015/05/13, the company has been active on the job market. On 2015/09/11, it was searching for candidates for a Administration Officer post in North London, and on 2015/05/13, for the vacant post of a Administration Officer in Holloway. Those working on these positions can earn more than £19000 and up to £24000 per year. More information concerning recruitment and the career opportunity is provided in particular announcements.
The enterprise was registered as a charity on 1994/01/18. It works under charity registration number 1031687. The range of their activity is in practice united kingdom. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees features eight representatives: Ms Linda Christine Day, Ms Agnes Dyab, Terry Riley, Ashley Robert Kendall and Francis Patrick Murphy, among others. As for the charity's financial situation, their most prosperous time was in 2009 when they raised 1,914,390 pounds and their expenditures were 1,109,642 pounds. British Deaf Association focuses on the problem of disability, education and training, human rights / religious or racial harmony. It tries to aid young people or children, people with disabilities, the elderly people. It provides aid to the above beneficiaries by providing advocacy, advice or information and providing specific services. If you would like to find out something more about the company's undertakings, dial them on the following number 0207 697 4140 or see their official website. If you would like to find out something more about the company's undertakings, mail them on the following e-mail [email protected] or see their official website.
At the moment, the directors hired by this specific business are: Robert Eward James Adam given the job in 2016 in February, Trudi Erica Collier-banks given the job on 2014-11-15, Julian Peedle-calloo given the job in 2014 and 5 other members of the Management Board who might be found within the Company Staff section of our website.
British Deaf Association is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 356 Holloway Road N7 6PA London. British Deaf Association was registered on 1993-12-16. 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 - 968,000 GBP, sales per year - approximately 395,000,000 GBP. British Deaf Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of British Deaf Association is Other service activities, including 6 other directions. Director of British Deaf Association is Robert Eward James Adam, which was registered at Holloway Road, London, N7 6PA. Products made in British Deaf Association were not found. This corporation was registered on 1993-12-16 and was issued with the Register number 02881497 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 British Deaf Association, open vacancies, location of British Deaf Association 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