Cacdp
Other education not elsewhere classified
Contacts of Cacdp: address, phone, fax, email, website, working hours
Address: Mersey House Mandale Park Belmont Industrial Estate DH1 1TH Durham
Phone: 0191 383 1155 0191 383 1155
Fax: +44-1289 8332550 +44-1289 8332550
Email: n\a
Website: www.signature.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Cacdp"? - Send email to us!
Registration data Cacdp
Get full report from global database of The UK for Cacdp
Addition activities kind of Cacdp
872102. Accounting services, except auditing
26210902. Asbestos paper
28999938. Penetrants, inspection
30869905. Packaging and shipping materials, foamed plastics
30890306. Ducting, plastics
38250203. Audiometers
50430303. Projection apparatus, motion picture and slide
79991303. Gambling machines, operation
83220504. Homemakers' service
Owner, director, manager of Cacdp
Director - John David Walker. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH. DoB: February 1972, British
Director - Ian Walton. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: October 1960, British
Director - Alan Martin Blunt. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: August 1962, British
Director - Paul Hamilton Keen. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: October 1951, British
Director - Liz Duncan. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: November 1964, British
Director - Philida Schellekens. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: October 1954, Dutch
Director - Jonathan Paul Farnhill. Address: Heath Cottages, Broadclyst, Exeter, Devon, EX5 3GZ, England. DoB: October 1968, British
Secretary - Lindsay Jane Foster. Address: Broomside Lane, Belmont, Durham, DH1 2QW. DoB:
Director - Mike Hopkins. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: April 1958, British
Director - Timothy Cooper. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: July 1961, British
Director - Sarah Jane Ellis. Address: Greencroft, Penwortham, Preston, Lancashire, PR1 9LA, England. DoB: November 1961, British
Director - Jeremy Nicholas Lewis. Address: Kingsbridge Way, Bramcote, Nottingham, Nottinghamshire, NG9 3LW, England. DoB: October 1954, British
Director - Dr Anthony Best. Address: Station Road, Forset Hall, Newcastle Upon Tyne, NE12 8YY. DoB: June 1947, British
Director - Craig Andrew Crowley. Address: 13 North Street West, Uppingham, Oakham, Leicestershire, LE15 9SF. DoB: April 1964, British
Director - Sara Mogel. Address: Isfryn, Pen Y Cefn Road, Caerwys, Mold, Clwyd, CH7 5BE. DoB: February 1954, British
Director - Jeffrey Stewart Glasgow. Address: 28 Ellwood Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5DU. DoB: August 1957, British
Director - Andrew John Burgess. Address: 12 Marlowe Close, Chislehurst, Kent, BR7 6ND. DoB: August 1956, British
Director - Christopher Paul Underwood. Address: 31 Steventon Road, London, W12 0SU. DoB: June 1976, British
Director - Michael John Adamson. Address: Jasmine House, Hay Lane, Horsley, Gloucestershire, GL6 0QD. DoB: June 1961, British
Director - Lynne Bernadette Barnes. Address: 10 Links Road, Penwortham, Preston, Lancashire, PR1 0EP. DoB: February 1962, British
Director - Damian Barry. Address: 10 Sherwood Avenue, Newtownabbey, County Antrim, BT36 5GF. DoB: August 1967, British
Director - Christopher John Hughes. Address: Farnley Hey Road, Durham, DH1 4EA. DoB: August 1945, British
Director - Lucy Drescher. Address: Springcroft Avenue, London, N2 9JE. DoB: September 1969, British
Secretary - Mark Richard Hindmarsh. Address: The Mews, The Terrace, Shotley Bridge, County Durham, DH8 0EZ. DoB:
Director - Virginia Frances Von Malachowski. Address: Canada Farm House, Captains Hill, Alcester, Warwickshire, B49 6HA. DoB: March 1958, British
Director - Lindsey Lavender. Address: 10 Old Warwick Court, Old Warwick Road Olton, Solihull, West Midlands, B92 7JT. DoB: May 1958, British
Director - Hilary Sara Robson Maxwell Hyslop. Address: 92 Ulverscroft Road, London, SE22 9HG. DoB: November 1950, British
Director - Ann Fiona Mcintosh. Address: 33 Alpine Road, Redhill, RH1 2HY. DoB: February 1955, British
Director - Anne Duffy. Address: Luttley, 77 Dean Court Road, Rottingdean, East Sussex, BN2 7DL. DoB: April 1955, British
Director - Stephen James Wilson. Address: 143 Riverside Place, Ayr, South Ayrshire, KA8 0EB. DoB: October 1941, British
Director - Philip Townsley. Address: 16 Tudor Park, Carrickfergus, Antrim, BT38 9TP. DoB: January 1968, British
Director - Helen Victoria Shaw. Address: 27 Ayres Terrace, North Shields, Tyne & Wear, NE29 0HL. DoB: December 1975, British
Director - Sharon Lee Collins. Address: 56 Colebrook Lane, Loughton, Essex, IG10 2HJ. DoB: December 1955, British
Director - Roland Michael Chesters. Address: 3 Maple House, 139 Maple Road, Surbiton, Surrey, KT6 4BA. DoB: July 1959, British
Director - Norman Brian Moore. Address: 9 Meadow Close, Mountain Ash, Mid Glamorgan, CF45 3DN. DoB: August 1941, British
Director - Alan David Murray. Address: 15 Courtfield Gardens, London, W13 0EY. DoB: January 1951, British
Director - Stephen Cree. Address: 23 Balloo Walk, Bangor, County Down, BT19 7RH. DoB: February 1966, British
Director - Gillian Caroline Winstanley. Address: 9 Gleads Croft, Halesowen, West Midlands, B62 0QA. DoB: October 1954, British
Director - Francis John Harrington. Address: 8 Sydney Street, Lytham St. Annes, Lancashire, FY8 1TR. DoB: February 1963, British
Director - Robert Ross Trotter. Address: 36 Victoria Street, Wetherby, West Yorkshire, LS22 6RE. DoB: September 1945, British
Director - Murray Frank Butcher. Address: 14 Garth Road, Kingston, Surrey, KT2 5NY. DoB: September 1947, British
Director - Melina Nora Napier. Address: 119 Kingsmead Avenue, Worcester Park, Surrey, KT4 8UT. DoB: April 1950, British
Director - Derek Smith. Address: 37 Doverfield Road, London, SW2 5NE. DoB: October 1959, British
Director - Denise Spencer Gill. Address: Fangate Manor Farm St Martins Close, East Horsley, Leatherhead, Surrey, KT24 6RR. DoB: April 1953, British
Director - Andrew Murray Holmes. Address: 85 Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5PW. DoB: March 1946, British
Director - Frederick William De Bere. Address: 11 Grange Court, High Road, Loughton, Essex, IG10 4QX. DoB: September 1939, British
Director - Professor Henry Alan Hurst. Address: 16 Skippool Avenue, Poulton Le Fylde, Lancashire, FY6 7HN. DoB: November 1944, British
Director - Thomas John Hamilton Fenton. Address: Hill Farm Stonham Road, Cotton, Stowmarket, Suffolk, IP14 4RQ. DoB: April 1946, British
Secretary - Shaun Michael Lowery. Address: 21 Runnymede, Great Lumley, Chester Le Street, County Durham, DH3 4LN. DoB:
Director - Anne Jessica Hills. Address: The Old Mill House, Tredington, Shipston On Stour, Warwickshire, CV36 4NJ. DoB: August 1935, British
Director - Malcolm Richard Wood. Address: 41 Burcharbro Road, London, SE2 0RZ. DoB: October 1952, British
Director - Clive Palmer. Address: 3 Tomswood Hill, Ilford, Essex, IG6 2HL. DoB: October 1948, British
Director - Professor Dennis Child. Address: The Cottage Main Street, Scholes, Leeds, LS15 4DP. DoB: July 1932, British
Director - Ursula Ann Constance Corsellis. Address: 2 Maners Way, Cambridge, CB1 8SL. DoB: August 1936, British
Director - Helga Mcgilp. Address: 47 Farleigh Road, Stoke Newington, London, N16 7TD. DoB: October 1973, British
Director - Heather Marjorie Mercer Jackson. Address: Winters Farm, Nackington Road, Canterbury, Kent, CT4 7AY. DoB: October 1948, British
Director - David Stephens Hyslop. Address: 21 Queens Avenue, Shirley, Solihull, West Midlands, B90 2NS. DoB: August 1925, British
Director - George Keith Willans. Address: The West Barn, Aykley Heads Farm, Durham, DH1 5AN. DoB: March 1940, British
Director - Richard Mark Heaton. Address: 34 Shawbrook Close, Euxton, Chorley, Lancashire, PR7 6JY. DoB: July 1952, British
Director - Christopher Robin Caley. Address: 75 Midhurst Road, Birmingham, B30 3RA. DoB: April 1946, British
Secretary - Wendy Watson. Address: 7 Pinders Way, Sherburn Hill, Durham, County Durham, DH6 1QJ. DoB:
Secretary - Thomas Stewart Simpson. Address: The Old Smithy Catterlen, Penrith, Cumbria, CA11 0BQ. DoB: n\a, British
Director - John Donald Cooper-hammond. Address: Puckstone Church Hill, Marnhull, Sturminster Newton, Dorset, DT10 1PU. DoB: May 1943, British
Secretary - Kelso Mcewan Yuill. Address: 3 The Copse, Witton Le Wear, Bishop Auckland, County Durham, DL14 0BA. DoB: n\a, British
Director - Thomas Geoffrey Melling. Address: Pewley Cottage 6 South Hill, Guildford, Surrey, GU1 3SY. DoB: November 1938, British
Jobs in Cacdp, vacancies. Career and training on Cacdp, practic
Now Cacdp have no open offers. Look for open vacancies in other companies
-
Assessor- Plumbing (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £19,412 to £23,697 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Systems and Forms Officer (London)
Region: London
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
PA to the Director of Estates (London)
Region: London
Company: London School of Economics and Political Science
Department: Estates Division
Salary: £25,181 to £28,304 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship: Tailored Routes to Architectured Ceramic Nanocomposite Materials For Energy and Communications Applications (Coventry)
Region: Coventry
Company: University of Warwick
Department: WMG
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering
-
Lecturer in English Language (Falmer)
Region: Falmer
Company: University of Brighton
Department: School of Humanities
Salary: £33,943 to £40,523 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Lecturer in Literature in English (Reading)
Region: Reading
Company: University of Reading
Department: School of Literature and Languages
Salary: £39,992 to £41,212 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Literature
-
HR Transformational Lead: Performance (Swansea)
Region: Swansea
Company: Swansea University
Department: Human Resources
Salary: £39,992 per anunm (dependent on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Personal Assistant to Professors (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Computer Science
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Associate/Fellow or Senior Research Fellow in Intelligent Robotics, Automation and Assembly for Aerospace (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: Please see details below
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Lecturer (Teaching-focused) (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Engineering and Physical Sciences – School of Computer Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
PA to Professor of Information Engineering (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics
Responds for Cacdp on Facebook, comments in social nerworks
Read more comments for Cacdp. Leave a comment for Cacdp. Profiles of Cacdp on Facebook and Google+, LinkedIn, MySpaceLocation Cacdp on Google maps
Other similar companies of The United Kingdom as Cacdp: Young Friends Nursery Ltd | Kindergarten Kidz (ni) Limited | London College Of Information Technology Ltd | Walhampton School Trust Ltd | Playland Day Nursery Ltd
Cacdp began its business in 1998 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03581178. The company has been functioning with great success for eighteen years and the present status is active. This firm's headquarters is registered in Durham at Mersey House Mandale Park. Anyone can also locate the company using its area code : DH1 1TH. Cacdp was registered ten years from now under the name of The Council For The Advancement Of Communication With Deaf People. This business SIC code is 85590 which stands for Other education not elsewhere classified. The firm's latest financial reports were filed up to 2015-07-31 and the most current annual return information was filed on 2016-06-15. 18 years of experience on the market comes to full flow with Cacdp as they managed to keep their customers satisfied through all this time.
The enterprise started working as a charity on 1998-09-22. Its charity registration number is 1071662. The range of their area of benefit is not defined and it provides aid in numerous places in Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees consists of twelve members: Lynne Barnes, Andrew John Burgess, Jeffrey Glasgow, Sara Mogel and Craig Andrew Crowley Mbe, and others. In terms of the charity's financial situation, their best period was in 2012 when they raised £1,808,266 and they spent £2,241,799. Cacdp focuses on the problem of disability, education and training and training and education. It strives to help the youngest, the whole mankind, youth or children. It tries to help its recipients by the means of acting as an umbrella or a resource body and acting as an umbrella company or a resource body. If you wish to get to know more about the charity's undertakings, call them on the following number 0191 383 1155 or browse their website.
The following limited company owes its success and constant progress to seven directors, who are John David Walker, Ian Walton, Alan Martin Blunt and 4 others listed below, who have been overseeing the firm for one year. Moreover, the director's efforts are bolstered by a secretary - Lindsay Jane Foster, from who was recruited by the following limited company eight years ago.
Cacdp is a domestic stock company, located in Durham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Mersey House Mandale Park Belmont Industrial Estate DH1 1TH Durham. Cacdp was registered on 1998-06-15. 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 - 757,000 GBP, sales per year - more 244,000 GBP. Cacdp is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Cacdp is Education, including 9 other directions. Director of Cacdp is John David Walker, which was registered at Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH. Products made in Cacdp were not found. This corporation was registered on 1998-06-15 and was issued with the Register number 03581178 in Durham, 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 Cacdp, open vacancies, location of Cacdp 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 June 1st, 2024