Disability In Camden (disc)
Social work activities without accommodation for the elderly and disabled
Contacts of Disability In Camden (disc): address, phone, fax, email, website, working hours
Address: 40 A Station Road RM14 2TR Upminster
Phone: 02075306482 02075306482
Fax: 02075306482 02075306482
Email: [email protected]
Website: www.discnwl.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Disability In Camden (disc)"? - Send email to us!
Registration data Disability In Camden (disc)
Get full report from global database of The UK for Disability In Camden (disc)
Addition activities kind of Disability In Camden (disc)
2771. Greeting cards
225801. Lace and lace products
20330304. Fruit juices: fresh
25140301. Cribs: metal
31610000. Luggage
32720201. Battery wells or boxes, concrete
81110210. Labor and employment law
Owner, director, manager of Disability In Camden (disc)
Secretary - Akinola Emmanuel Olukiran. Address: 292 Stradbroke Grove, Ilford, Essex, IG5 0DE. DoB: May 1962, British
Director - Susan Rosalind Shickle. Address: 116 Richmond Road, London, E11 4BS. DoB: April 1953, British
Director - Gillian Hall. Address: 90a College Place, London, NW1 0DJ. DoB: n\a, British
Director - Susan Rahman. Address: 19 Clarendon House, Werrington Street Camden Town, London, NW1 1PL. DoB: April 1974, Bangladesh
Director - Evelyn Grace. Address: 2 Walham Court, 111 Haverstock Hill, London, NW3 4SD. DoB: October 1945, English
Director - Camilla Mary Quint. Address: 113 Hillfield Court, Belsize Avenue, London, Greater London, NW3 4BE. DoB: March 1947, British
Director - Sir Barry John Brooks. Address: 41a Gloucester Avenue, London, NW1 7BB. DoB: April 1963, British
Director - Hilary Jones. Address: 74b College Place, London, NW1 0DJ. DoB: January 1953, British
Director - Roderick Somerville Graham. Address: 28 Croftdown Road, London, NW5 1EN. DoB: April 1944, British
Secretary - Gillian Hall. Address: 90a College Place, London, NW1 0DJ. DoB: n\a, British
Director - Carlos Edwin Burgos. Address: 93a Fordwych Road, London, NW2 3TL. DoB: August 1951, El Salavadorian
Director - David Haralambidis. Address: Garden Flat Side Entrance, 47 Talacre Road, London, NW5 3PJ. DoB: February 1967, Greek
Director - Lesley Mary Child. Address: Flat 1 3 Alexandra Place, St John's Wood, London, NW8 0DY. DoB: May 1948, British
Director - Christopher Paul Davies. Address: 3 St Francis House, Bridgeway Street, London, NW1 1QT. DoB: August 1945, British
Director - Terence Walter Thompson. Address: 3 Waterhouse Close, Hampstead, London, NW3 5PF. DoB: October 1941, British
Director - Barry John Brooks. Address: Flat Gg5 Langton Close Wren Street, London, WC1X 0HD. DoB: April 1963, British
Director - Merfyn Williams. Address: 75 Canfield Gardens, London, NW6 3EA. DoB: February 1958, British
Director - Poolin Vadgama. Address: 94 Taplow, Adelaide Road, London, NW3. DoB: September 1960, British
Director - Thelma Woodruffe-gardner. Address: 42 Jessel House, Judd Street, London, WC1H 9NU. DoB: November 1930, British
Director - Dr Henry Bridge. Address: 10 Torriano Cottages, Torriano Avenue, London, NW5 2TA. DoB: January 1928, British
Director - Raymond Adamson. Address: 176 Waxham, Mansfield Road, London, NW3 2JL. DoB: August 1928, British
Director - Keith Armstrong. Address: 22 Seymour House, Churchway Somers Town, London, NW1 1LR. DoB: April 1950, British
Director - Noel Augustine Solomonsz. Address: 88a College Place, London, NW1 0DJ. DoB: December 1928, British
Director - Ian Kettle. Address: 20 Moira Close, Tottenham, London, N17 6HZ. DoB: October 1951, British
Director - Maureen Robinson. Address: 38 Brookfield Mansions, Highgate West Hill, London, N6 6AT. DoB: June 1939, British
Director - Carlos Edwin Burgos. Address: 197 Walm Lane, London, NW2 3BU. DoB: August 1951, El Salavadorian
Director - Leonard Simmons. Address: 2 Essex Court, Hampstead, London, NW3 1RG. DoB: September 1930, English
Director - Margaret Beverley-Ann Holland. Address: 1 Brampton, Red Lion Square, London, WC1R 4RA. DoB: March 1944, British
Director - Rosemary Jean Clark. Address: 42 Coity Road, London, NW5 4RY. DoB: October 1940, British
Director - John Madoc Creedy. Address: 32 Belsize Square, London, NW3 4HL. DoB: July 1953, British
Director - Glenn Mckee. Address: 8 Heathwood Court, Emmanuel Road, London, SW12 0PD. DoB: February 1958, British
Director - Glenys Valerie Evans. Address: 33 Priory Avenue, London, N8 7RP. DoB: August 1950, British
Director - Councillor Terry Comerford. Address: 4 Rowan House, Maitland Park Road, London, NW3 2EY. DoB: August 1928, British
Director - John Victor Fox. Address: 17a Belsizc Square, Belsize Park, London, NW3 4HT. DoB: December 1916, British
Director - Janette Marguerite Gould. Address: 186 Haverstock Hill, London, NW3 2AL. DoB: April 1951, British
Director - Kathleen Turner. Address: 2 Coopers Lane, London, NW1 1HA. DoB: February 1931, English
Director - Roderick Somerville Graham. Address: The Basement Flat 36 Chalcot Road, Primrose Hill, London, NW1 8LP. DoB: April 1944, British
Director - Joan Evelyne Hine. Address: 113 Priory Road, London, NW6 3NN. DoB: November 1955, British
Secretary - David Robinson. Address: Flat 2, 28 Stapleton Road, London, N4 3QD. DoB: n\a, British
Director - Joan Violet Jeftha. Address: Flat 2, 19 Savernake Road, London, NW3 2JT. DoB: August 1935, British
Director - Susan Elaine Jordan. Address: 181 Fordwych Road, London, NW2 3NG. DoB: January 1950, British
Director - Debbie Ensor. Address: 79 King Henrys Road, London, NW3 3QU. DoB: September 1952, British
Director - Ruth Bailey. Address: 69 Westcroft Close, London, NW2 2RS. DoB: August 1962, British
Director - Augustine Justin Lawrence. Address: 19 Grafton Terrace, Kentish Town, London, NW5 4JE. DoB: August 1928, British
Director - Winifred Victoria Parsons. Address: 10 Wendling, Haverstock Road, London, NW5 4QU. DoB: April 1919, British
Director - Raymond Adamson. Address: 176 Waxham, Mansfield Road, London, NW3 2JL. DoB: August 1928, British
Director - Pauline Noel Wearden. Address: 29 Kingsley Place, Highgate, London, N6 5EA. DoB: December 1933, British
Director - Sara Ann Webb. Address: 31 Russell Chambers, London, WC1A 2JX. DoB: April 1937, British
Director - Noel Augustine Solomonsz. Address: 88a College Place, London, NW1 0DJ. DoB: December 1928, British
Director - Tracey Booth. Address: 1 Barnsley Street, London, E1 5RB. DoB: August 1965, British
Director - Susan Rosalind Shickle. Address: 6 Connaught Road, Leytonstone, London, E11 4AB. DoB: April 1953, British
Director - Betty Irene Wood. Address: 94 Agamemnon Road, West Hampstead, London, NW6 1EH. DoB: September 1931, British
Jobs in Disability In Camden (disc), vacancies. Career and training on Disability In Camden (disc), practic
Now Disability In Camden (disc) have no open offers. Look for open vacancies in other companies
-
Research Technician (Falmer)
Region: Falmer
Company: The Brighton and Sussex Medical School
Department: Department of Neuroscience
Salary: £20,989 to £24,285 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Administrative
-
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
-
Business Systems Support Analyst (Guildford)
Region: Guildford
Company: The University of Law
Department: N\A
Salary: Up to £30,000 per annum, depending on skills and experience, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Sessional Lecturer- Sport (Nuneaton)
Region: Nuneaton
Company: North Warwickshire and Hinckley College
Department: N\A
Salary: £17.70 per hour (£16.20 unqualified)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports Coaching
-
Lecturer/Practitioner (0.6fte) (Chester)
Region: Chester
Company: University of Chester
Department: Faculty of Health and Social Care
Salary: £33,518 to £36,613 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Other Social Sciences
-
Placement and Internship Officer (Norwich)
Region: Norwich
Company: University of East Anglia
Department: UEA Careers Service
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Professor in Midwifery (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Health and Life Sciences
Salary: £60,410 to £81,129 depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
External Impact Manager (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Faculty of Business and Law
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
KTP Associate – BIM/VR, in partnership with Norscot Joinery Ltd. (78777) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Architecture
Salary: £26,829 to £32,175
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Architecture, Building and Planning,Architecture and Building
-
Lecturer/Senior Lecturer in Education (SEN and Inclusion) (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Lecturer in Economics - International Economics (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Business & Economics
Salary: £39,324 to £46,925 per annumvResearch, Teaching and Enterprise Grade 7, a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Marie Sklodowska-Curie Individual Fellowships 2017 (Guildford)
Region: Guildford
Company: University of Surrey
Department: Health and Medical Sciences Research at the University of Surrey.
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Psychology
Responds for Disability In Camden (disc) on Facebook, comments in social nerworks
Read more comments for Disability In Camden (disc). Leave a comment for Disability In Camden (disc). Profiles of Disability In Camden (disc) on Facebook and Google+, LinkedIn, MySpaceLocation Disability In Camden (disc) on Google maps
Other similar companies of The United Kingdom as Disability In Camden (disc): Applecroft Care Home Ltd | Circles Training & Consultancy Limited | Sensecare Limited | Jelizalde Limited | Kik Medical Consultancy Ltd
Disability In Camden (disc) started conducting its operations in the year 1988 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02229851. The business has been prospering successfully for 28 years and the present status is liquidation. This company's headquarters is registered in Upminster at 40 A Station Road. You can also locate the firm using the post code of RM14 2TR. Founded as Disabled In Camden (disc), the firm used the business name until 1995-10-10, then it was changed to Disability In Camden (disc). This company Standard Industrial Classification Code is 88100 which stands for Social work activities without accommodation for the elderly and disabled. Disability In Camden (disc) filed its account information up till Sunday 31st March 2013. Its latest annual return was filed on Monday 2nd December 2013.
The firm became a charity on 1988-04-22. Its charity registration number is 299079. The range of the firm's activity is london borough of camden and it provides aid in many towns and cities across Barnet, Islington and Camden. The corporate board of trustees has eight members: Diana Mccleary, Catherine Capaldi, Anna Alston, Camilla Mary Quint and Ms Gillian Hall, to namea few. As regards the charity's financial statement, their best period was in 2011 when they raised 590,935 pounds and they spent 589,610 pounds. Disability In Camden (disc) concentrates its efforts on the problem of disability, the problem of disability. It strives to aid other voluntary bodies or charities, other voluntary organisations or charities, people with disabilities. It tries to help these agents by the means of making grants to individuals, acting as an umbrella company or a resource body and providing advocacy and counselling services. If you wish to find out something more about the enterprise's activity, call them on this number 02075306482 or see their website. If you wish to find out something more about the enterprise's activity, mail them on this e-mail [email protected] or see their website.
That limited company owes its well established position on the market and unending growth to a team of two directors, specifically Susan Rosalind Shickle and Gillian Hall, who have been overseeing the company since 1994. Additionally, the director's responsibilities are continually backed by a secretary - Akinola Emmanuel Olukiran, age 54, from who found employment in this specific limited company on 2006-04-24.
Disability In Camden (disc) is a domestic nonprofit company, located in Upminster, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 40 A Station Road RM14 2TR Upminster. Disability In Camden (disc) was registered on 1988-03-14. 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 - 212,000 GBP, sales per year - more 556,000 GBP. Disability In Camden (disc) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Disability In Camden (disc) is Human health and social work activities, including 7 other directions. Secretary of Disability In Camden (disc) is Akinola Emmanuel Olukiran, which was registered at 292 Stradbroke Grove, Ilford, Essex, IG5 0DE. Products made in Disability In Camden (disc) were not found. This corporation was registered on 1988-03-14 and was issued with the Register number 02229851 in Upminster, 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 Disability In Camden (disc), open vacancies, location of Disability In Camden (disc) 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