The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations
Activities of other membership organizations n.e.c.
Contacts of The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations: address, phone, fax, email, website, working hours
Address: Wrentham Business Park Prospect Park EX4 6NA Exeter
Phone: +44-1359 7687377 +44-1359 7687377
Fax: +44-1359 7687377 +44-1359 7687377
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations"? - Send email to us!
Registration data The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations
Addition activities kind of The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations
8742. Management consulting services
239402. Canvas covers and drop cloths
23890300. Costumes
27590203. Visiting cards (including business): printing, nsk
30699923. Strapping, rubber
35310814. Winches
35610000. Pumps and pumping equipment
Owner, director, manager of The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations
Director - Lee Robinson. Address: New Bridge Street, Exeter, Devon, EX4 3JW. DoB: March 1985, British
Director - Helen Clare Belcher. Address: New Bridge Street, Exeter, Devon, EX4 3JW. DoB: October 1963, British
Director - Dr Catherine Meads. Address: New Bridge Street, Exeter, Devon, EX4 3JW, England. DoB: May 1960, British
Director - Salim Khalifa. Address: New Bridge Street, Exeter, Devon, EX4 3JW, England. DoB: March 1976, British
Director - Hannah Taylor. Address: New Bridge Street, Exeter, Devon, EX4 3JW, England. DoB: March 1984, British
Director - Gregory Ronald Ussher. Address: New Bridge Street, Exeter, Devon, EX4 3JW, England. DoB: March 1959, British
Director - Myles Kunzli. Address: New Bridge Street, Exeter, Devon, EX4 3JW, England. DoB: December 1969, Australian
Secretary - Paul Roberts. Address: New Bridge Street, Exeter, Devon, EX4 3JW, England. DoB:
Director - Tim Bennett-goodman. Address: New Bridge Street, Exeter, Devon, EX4 3JW, England. DoB: January 1953, British
Director - Kevin Poulter. Address: New Bridge Street, Exeter, Devon, EX4 3JW, England. DoB: February 1979, British
Director - Dr Sarah Elizabeth Carr. Address: New Bridge Street, Exeter, Devon, EX4 3JW, England. DoB: March 1971, British
Director - Joanne Matthias. Address: Rosedene Terrace, Leyton, London, England, E10 5RX, Uk. DoB: April 1957, British
Director - James Roberts. Address: Alworth Road, London, SE1 6EE. DoB: August 1979, British
Secretary - Victoria Docherty. Address: J111, Tower Bridge Business, Complex, 100 Clements Road, London, Se164dg. DoB:
Director - Denise Anderson. Address: Pages Hill, London, Grt London, N10 1EG. DoB: January 1968, British
Director - Candyce Kelshaw. Address: 100 Clements Road, London, Greater London, SE16 4DG. DoB: October 1968, Trininian
Director - Tom Oldfield. Address: Birch Lane, Longsight, Manchester, M13 0WW. DoB: November 1981, British
Director - Rob Ian Cookson. Address: 63 Schuster Road, Manchester, Lancashire, M14 5LX. DoB: November 1975, British
Director - Ross Christopher Burgess. Address: Pampisford Road, Purley, Surrey, CR8 2NF. DoB: August 1944, British
Director - Timothy Paul Gutteridge. Address: 31 Marischal Road, London, SE13 5LE. DoB: n\a, British
Director - David Henry. Address: Rosemary Grove, Lower Broughton, Salford, Lancashire, M7 2JG. DoB: July 1983, British
Director - Rita Hirani. Address: Burnell Gardens, Harrow, Middlesex, HA7 1PW. DoB: n\a, British
Director - Jack Holroyde. Address: Khama Road, London, SW17 0EL. DoB: February 1986, British
Director - Denise Anderson. Address: Pages Hill, London, N10 1EG. DoB: January 1968, British
Secretary - Mark Reedman. Address: 94 Hermitage Road, London, N4 1NL. DoB: n\a, British
Director - Lorraine Elizabeth Roberts. Address: 81 Birkbeck Road, London, N17 8NH. DoB: October 1961, British
Director - Kelly Drake. Address: 13 Glenavon Road, Stratford, London, E15 4DE. DoB: March 1965, British
Director - Christopher John Penberthy. Address: 12 Brewhouse, Royal William Yard, Plymouth, Devon, PL1 3QQ. DoB: February 1964, British
Director - Justin Varney. Address: Flat 18 Frobisher Place, St Marys Road, London, Grt London, SE15 2EE. DoB: June 1975, British
Director - David Graham. Address: 4 Barton Street, Manchester, M3 4NN, United Kingdom. DoB: November 1971, British
Director - Richard Mckendrick. Address: 89 Saxon Place, Horton Kirby, Kent, DA4 9JQ. DoB: November 1968, British
Director - Elizabeth Jane North. Address: 7 Calder View, Todmorden, Lancashire, OL14 5TF. DoB: March 1968, British
Director - Kirsten Hearn. Address: 55a Florence Road, London, N4 4DJ. DoB: November 1955, British
Director - Kim Bailey. Address: 54 Clifton Road, Darlington, DL1 5DS. DoB: September 1961, British
Director - David Graham. Address: Apartment 103 The Atrium, 2 Morledge Street, Leicester, LE1 1ST. DoB: November 1971, British
Director - Gudrun Limbrick Spencer. Address: 62 Johnson Road, Birmingham, West Midlands, B23 6PY. DoB: December 1967, British
Director - Adrian Piggott. Address: 13 White St, Derby, Derbyshire, DE22 1HB. DoB: March 1974, British
Director - Victoria Docherty. Address: 72 Commercial End, Swaffham Bulbeck, Cambridge, CB25 0NE. DoB: December 1975, British
Director - Jackie Fernandez. Address: 27a Colvestone Crescent, Hackney, London, E8 2LG. DoB: March 1968, British
Director - Howard Ford. Address: Flat 32 Cambridge House, 5 Cambridge Street, Manchester, M1 5HT. DoB: August 1976, British
Director - Timothy Sigsworth. Address: 7 Warde Street, Hulme, Manchester, Lancashire, M15 5TG. DoB: May 1968, British
Director - Stuart Mcquade. Address: Flat 6 Theatre Court, Derngate, Northampton, Northamptonshire, NN1 1TY. DoB: November 1953, British
Director - Dana Cohen. Address: 22 Chain Pier House, 46-48 Marine Parade, Brighton, East Sussex, BN2 1PE. DoB: November 1963, Australian
Director - Julia Murphy. Address: 28 Station Avenue, Southend, Essex, SS2 5ED. DoB: February 1948, British
Secretary - Philip Greasley. Address: 260 Atwood House, Beckford Close Warwick Road, London, W14 8TX. DoB: August 1956, British
Director - Angela Margaret Mason. Address: Camden Square, London, NW1 9UY. DoB: August 1944, British
Director - Jill Reynolds. Address: 10 Cliffe Wood Close, Heaton, Bradford, West Yorkshire, BD9 5PD. DoB: June 1951, British
Director - Dean Braithwaite. Address: Rhyd Dderwen, Hebron, Whitland, Pembrokeshire, SA34 0XX. DoB: November 1964, British
Director - Fee Scott. Address: 52 Main Street, Ratby, Leicester, Leicestershire, LE6 0LL. DoB: April 1964, British
Director - Peter Barnett. Address: 91a Flaxman Road, Camberwell, London, SE5 9DX. DoB: February 1951, British
Director - Paul Darren Martin. Address: 19 Dearden Street, Hulme, Manchester, M15 5LZ. DoB: May 1968, British
Director - Clive Curtis. Address: 1 Nordale Road, Llantwit Major, South Glamorgan, CF61 1YB. DoB: November 1958, British
Director - David Deshmukh. Address: 1 Hereford Road, Colchester, Essex, CO1 2RE. DoB: February 1945, British
Director - Marion Joan Beveridge. Address: The Old Mill, Nan Cledra, Penzance, Cornwall, TR20 8NB. DoB: May 1954, British
Director - Jackie Frith. Address: 46 Ewart Road, Nottingham, Nottinghamshire, NG7 6HF. DoB: June 1954, British
Director - Thomas Francis Doyle. Address: 56 Upland Grove, Leeds, West Yorkshire, LS8 2SY. DoB: February 1968, British
Director - Sakthi Suriyaprakasam. Address: 85 Ashridge Crescent, London, SE18 3EA. DoB: May 1966, British
Secretary - Jonathan Fox. Address: Flat 3 66 Graham Road, London, E8 1BX. DoB:
Director - Julienne Claire Dickey. Address: 21 Chardmore Road, London, N16 6JA. DoB: n\a, British/New Zealander
Director - Roy Parr. Address: 1 Bideford Close, Woodley, Reading, Berkshire, RG5 3SE. DoB: August 1937, British
Director - Teresa Sharpe. Address: 82 Wadham Avenue, London, E17 4HS. DoB: July 1963, British
Director - Julia Rachel Shelley. Address: 261 Bellenden Road, London, SE15 4DQ. DoB: July 1957, British
Director - Philip Greasley. Address: 260 Atwood House, Beckford Close Warwick Road, London, W14 8TX. DoB: August 1956, British
Jobs in The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations, vacancies. Career and training on The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations, practic
Now The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations have no open offers. Look for open vacancies in other companies
-
Research Fellow in Membrane Protein Structure - Protein NMR (80343-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: £29,799 to £38,833 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry
-
GP Academic Training Fellow (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Lancaster Medical School
Salary: £64,772 per annum (pro-rata if part-time)
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Information Officer (Training and Support) (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: Library
Salary: £34,520 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Mobility Agreements and Grant Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Hospitality Catering Supervisor (Reading)
Region: Reading
Company: University of Reading
Department: Catering Hotel & Conference Services
Salary: £16,654 to £18,777 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Payroll and Pensions Officer (Cambridge)
Region: Cambridge
Company: Sidney Sussex College
Department: Sidney Sussex College
Salary: £25,298 to £29,301 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Research Associate in Geodesy (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Geographical Sciences
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Ocean Sciences,Geography
-
Administrator (NDM) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Medicine
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Teaching Fellow - Child Field/Children's Nursing (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Health Sciences
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Technician (78124-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Life Sciences
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics
-
PhD: Three-dimensional Relaxation of Gravitational Instability in a Porous Medium (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Other Engineering
-
PhD Studentship: Advanced Composite Structures And Metamaterials (in collaboration with a major aerospace industry) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
Responds for The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations on Facebook, comments in social nerworks
Read more comments for The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations. Leave a comment for The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations. Profiles of The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations on Facebook and Google+, LinkedIn, MySpaceLocation The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations on Google maps
Other similar companies of The United Kingdom as The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations: The Southdean Estate Limited | Synergy Network Limited | Fastnet 1927 Limited | Aircraft Systems Limited | Heavens Above Beauty Limited
This company named The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations has been established on 1998/03/25 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This company headquarters can be found at Exeter on Wrentham Business Park, Prospect Park. Assuming you want to contact the firm by mail, its postal code is EX4 6NA. The reg. no. for The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations is 03534603. The company changed its registered name already two times. Up to 2006 this firm has provided the services it's been known for under the name of Consortium Of Lesbian, Gay And Bisexual Voluntary And Community Organisations but now this firm is registered under the name The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations. This company SIC and NACE codes are 94990 : Activities of other membership organizations n.e.c.. The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations filed its account information up to Tuesday 31st March 2015. Its latest annual return was submitted on Tuesday 26th January 2016. 18 years of presence on the local market comes to full flow with The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations as the company managed to keep their customers happy through all this time.
There's a number of seven directors running this firm at the current moment, including Lee Robinson, Helen Clare Belcher, Dr Catherine Meads and 4 remaining, listed below who have been executing the directors tasks for one year. In addition, the director's tasks are helped by a secretary - Paul Roberts, from who found employment in the firm in March 2011.
The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations is a foreign stock company, located in Exeter, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Wrentham Business Park Prospect Park EX4 6NA Exeter. The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations was registered on 1998-03-25. 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 - 321,000 GBP, sales per year - more 741,000 GBP. The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations is Other service activities, including 7 other directions. Director of The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations is Lee Robinson, which was registered at New Bridge Street, Exeter, Devon, EX4 3JW. Products made in The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations were not found. This corporation was registered on 1998-03-25 and was issued with the Register number 03534603 in Exeter, 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 The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations, open vacancies, location of The Consortium Of Lesbian, Gay, Bisexual And Transgender Voluntary & Community Organisations 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