Avenues East

Social work activities without accommodation for the elderly and disabled

Residential care activities for learning difficulties, mental health and substance abuse

Medical nursing home activities

Residential care activities for the elderly and disabled

Contacts of Avenues East: address, phone, fax, email, website, working hours

Address: River House 1 Maidstone Road DA14 5TA Sidcup

Phone: 020 3535 0500 020 3535 0500

Fax: 020 3535 0500 020 3535 0500

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Avenues East"? - Send email to us!

Avenues East detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Avenues East.

Registration data Avenues East

Register date: 1997-03-03
Register number: 03326442
Capital: 184,000 GBP
Sales per year: Approximately 771,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Avenues East

Addition activities kind of Avenues East

22319902. Cloth, wool: mending
25199900. Household furniture, nec, nec
26219904. Uncoated paper
30869906. Padding, foamed plastics
35110102. Hydraulic turbine generator set units, complete
38610207. Processing equipment, photographic
51220300. Drugs and drug proprietaries
67989902. Realty investment trusts

Owner, director, manager of Avenues East

Director - Dr Nicholas Jonathan Dodd. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: June 1950, British

Director - David Taylor. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: July 1949, British

Director - Pamela Dorothy Nicholson. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: April 1947, British

Director - Caroline Jane Tuohy. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: March 1958, British

Director - Susan Vaughan-williams. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: December 1951, British

Director - Peter Snelling. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: March 1958, British

Secretary - Lauren Osman. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, United Kingdom. DoB:

Director - Howard James Pugh. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: May 1951, British

Director - Stephen Paul James. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: March 1955, British

Director - Graham James Walker. Address: Falkenham Road, Kirton, Ipswich, Suffolk, IP10 0QW. DoB: November 1958, British

Secretary - Christopher Smith. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB:

Director - Sandra Clennell. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: January 1960, British

Director - Claire Lorraine Hindmarch. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: August 1966, British

Director - Philip Williams. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: September 1960, British

Director - Denest Akintaju. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: June 1965, British

Director - Danny Pennock. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: October 1951, British

Director - Brenda Holliday. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: December 1954, British

Director - John Crane. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: November 1950, British

Secretary - Diane Walker. Address: Maidstone Road, Sidcup, Kent, DA14 5TA, United Kingdom. DoB:

Director - Agnes Hallander. Address: Hill View Business Park, Claydon, Ipswich, Suffolk, IP6 0AJ, Uk. DoB: June 1948, Swedish

Director - Marilyn Vera Higgs. Address: Blake Avenue, Shotley Gate, Ipswich, Suffolk, IP9 1RL. DoB: June 1949, British

Director - Philip Anthony Rawe. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: April 1954, British

Director - Ann Margaret Thomas. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: January 1951, English

Director - Ralph Beckingham. Address: 65 Inverness Road, Ipswich, Suffolk, IP4 3EA. DoB: October 1942, British

Director - Clare Strang. Address: Thorington, Colchester, Essex, CO7 8JL, Uk. DoB: July 1942, British

Director - Robert Edward Johns. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: September 1948, British

Director - Madeleine Susan Piper. Address: 13 Sandringham Close, Ipswich, Suffolk, IP2 9DT. DoB: May 1954, British

Director - Robert John Hollinshead. Address: Holly Rise, The Street Little Bealings, Woodbridge, Suffolk, IP13 6LN. DoB: May 1955, British

Director - Hazel Claire Allington. Address: 8 Deben Rise, Debenham, Stowmarket, Suffolk, IP14 6QQ. DoB: March 1967, British

Director - Ralph Beckingham. Address: 65 Inverness Road, Ipswich, Suffolk, IP4 3EA. DoB: October 1942, British

Director - Patricia Mary Barker. Address: Alderbank Bruisyard Road, Rendham, Saxmundham, Suffolk, IP17 2AH. DoB: September 1947, British

Director - Peter Stone. Address: The Croft, White Hart Court High Street, Wickham Market, Suffolk, IP13 0PA. DoB: April 1945, British

Director - Ronald Snell. Address: 47 Cardinalls Road, Stowmarket, Suffolk, IP14 5AA. DoB: April 1934, British

Director - Judith Mahala Wood. Address: 50 High Road East, Felixstowe, Suffolk, IP11 9PU. DoB: March 1945, British

Director - Brian Keith Hammond. Address: 6 Lanark Road, Ipswich, Suffolk, IP4 3EH. DoB: August 1937, British

Director - Susan Joy Swayze. Address: 20 Bures Close, Stowmarket, Suffolk, IP14 2PL. DoB: September 1952, British

Director - John Riches. Address: Sherwood 5 Flemyng Road, Bury St. Edmunds, Suffolk, IP33 3UZ. DoB: November 1936, British

Director - Doctor Barry Victor Fitzgerald. Address: 15 St Peters Close, Claydon, Ipswich, IP6 0HP. DoB: June 1944, British

Director - Christopher Killick. Address: 54 Camilla Road, Bermondsey, London, SE16 3NL. DoB: May 1963, British

Director - Nora Martin. Address: 27 Lockington Road, Stowmarket, Suffolk, IP14 1BQ. DoB: October 1944, British

Director - John Edward Sargeant. Address: 23 High Street, Needham Market, Suffolk, IP6 8AL. DoB: January 1954, British

Director - Susan Joy Swayze. Address: 20 Bures Close, Stowmarket, Suffolk, IP14 2PL. DoB: September 1952, British

Director - George Faulds Mcghee. Address: Goldcrest Silver Street, Old Newton, Stowmarket, Suffolk, IP14 4HF. DoB: April 1942, British

Director - Brian Vincent Redhead. Address: 12 Kipling Way, Stowmarket, Suffolk, IP14 1TR. DoB: June 1944, British

Director - John William Pedel. Address: 11 Howes Avenue, Thurston, Bury St Edmunds, Suffolk, IP31 3PE. DoB: April 1927, British

Director - Michelle Yvette Louise Parnwell. Address: Old Market Street, Mendlesham, Stowmarket, Suffolk, IP1 5SA. DoB: n\a, British

Director - Stella Janette Jackaman. Address: 18 Northfield Road, Onehouse, Stowmarket, Suffolk, IP14 3HF. DoB: October 1926, British

Director - Cynthia Joyce Long. Address: 1 York Crescent, Claydon, Ipswich, IP6 0DP. DoB: September 1948, British

Director - Graham Peter Keeble. Address: 11 Spencer Way, Stowmarket, Suffolk, IP14 1UB. DoB: May 1946, British

Director - Doctor Barry Victor Fitzgerald. Address: 15 St Peters Close, Claydon, Ipswich, IP6 0HP. DoB: June 1944, British

Director - Anthony Charles Robinson. Address: 34 Colneis Road, Felixstowe, Suffolk, IP11 9HF. DoB: December 1944, British

Director - George Gary Cooper. Address: 7 Duke Street, Haughley, Stowmarket, Suffolk, IP14 3QS. DoB: April 1939, British

Director - Martin Robert Wake. Address: The Maltings, Stradbroke, Eye, Suffolk, IP21 5JG. DoB: July 1935, British

Director - Violet Jean Conyers. Address: Elm Tree Cottage Drinkstone Green, Bury St Edmunds, Suffolk, IP30 9SZ. DoB: March 1931, British

Director - Raymond Charles Andrews. Address: Albion House 31 Albion Street, Saxmundham, Suffolk, IP17 1BN. DoB: December 1946, British

Director - Audrey Smither. Address: 18 Stowmarket Road, Needham Market, Ipswich, IP6 8DS. DoB: March 1922, British

Director - Ann Miriam Squirrell. Address: Gale Cottage High Road, Great Finborough, Stowmarket, Suffolk, IP14 3AL. DoB: March 1950, British

Director - Linda Mary Hoggarth. Address: 26 Gipping Way, Bramford, Ipswich, Suffolk, IP8 4HP. DoB: May 1946, British

Jobs in Avenues East, vacancies. Career and training on Avenues East, practic

Now Avenues East have no open offers. Look for open vacancies in other companies

  • Student Recruitment Regional Manager for UK and UK International (80852-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Academic Registrar's Office - Academic Office

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Lecturer / Senior Lecturer in Computer Graphics (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: Faculty of Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Professor of Nanostructure (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £55,000 + p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing

  • Faculty Research Strategy Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni

  • Research Associate in Electrochemical Biosensing (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,200

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Other Engineering

  • College Administrator (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences - Geography

    Salary: from £20,411 up to £23,557 per annum on Grade D, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

Responds for Avenues East on Facebook, comments in social nerworks

Read more comments for Avenues East. Leave a comment for Avenues East. Profiles of Avenues East on Facebook and Google+, LinkedIn, MySpace

Location Avenues East on Google maps

Other similar companies of The United Kingdom as Avenues East: Eojb Limited | Unit 13 Apollo Studios Limited | Waltham Forest Crossroads - Caring For Carers Ltd | Rawson Imaging Limited | Nc Align Limited

Registered as 03326442 nineteen years ago, Avenues East was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The current registration address is River House, 1 Maidstone Road Sidcup. The company changed its business name two times. Up till 2013 this firm has been working on providing the services it specializes in as Optua (east Anglia) but now this firm is featured under the name Avenues East. The enterprise principal business activity number is 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. The most recent records were filed up to Thursday 31st March 2016 and the most current annual return was released on Thursday 3rd March 2016. 19 years of competing in this field of business comes to full flow with Avenues East as they managed to keep their clients happy through all this time.

The company was registered as a charity on Thu, 13th Mar 1997. Its charity registration number is 1061241. The geographic range of the firm's activity is east of england region (as described in schedule 1 of the regional development agencies act 1998) and it provides aid in various cities around Suffolk, Cambridgeshire and Norfolk. The charity's board of trustees consists of ten people: Philip Williams, Graham Walker, Steve James, Agnes Hallander and Howard Pugh, to name a few of them. As for the charity's financial situation, their most successful period was in 2013 when they raised 4,951,242 pounds and their spendings were 5,027,178 pounds. Avenues East engages in charitable purposes, the issue of disability, other charitable purposes. It strives to support the elderly people, young people or children, children or young people. It provides help to the above beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. If you wish to know anything else about the firm's activities, dial them on the following number 020 3535 0500 or check their official website. If you wish to know anything else about the firm's activities, mail them on the following e-mail [email protected] or check their official website.

Considering the enterprise's growing number of employees, it was unavoidable to find further executives, among others: Dr Nicholas Jonathan Dodd, David Taylor, Pamela Dorothy Nicholson who have been working as a team since Thursday 13th November 2014 for the benefit of the company. In addition, the director's duties are backed by a secretary - Lauren Osman, from who was selected by this company in 2012.

Avenues East is a foreign stock company, located in Sidcup, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in River House 1 Maidstone Road DA14 5TA Sidcup. Avenues East was registered on 1997-03-03. 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 - 184,000 GBP, sales per year - approximately 771,000 GBP. Avenues East is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Avenues East is Human health and social work activities, including 8 other directions. Director of Avenues East is Dr Nicholas Jonathan Dodd, which was registered at 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. Products made in Avenues East were not found. This corporation was registered on 1997-03-03 and was issued with the Register number 03326442 in Sidcup, 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 Avenues East, open vacancies, location of Avenues East 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

Detailed data about Avenues East from yellow pages of The United Kingdom. Find address Avenues East, phone, email, website credits, responds, Avenues East job and vacancies, contacts finance sectors Avenues East