Families Infocus (essex)
Other information service activities n.e.c.
Contacts of Families Infocus (essex): address, phone, fax, email, website, working hours
Address: Lancaster House 140 Mildmay Road CM2 0EB Chelmsford
Phone: 01245 353 575 01245 353 575
Fax: 01245 353 575 01245 353 575
Email: [email protected]
Website: www.familiesinfocusessex.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Families Infocus (essex)"? - Send email to us!
Registration data Families Infocus (essex)
Get full report from global database of The UK for Families Infocus (essex)
Addition activities kind of Families Infocus (essex)
358900. Service industry machinery, nec
33530000. Aluminum sheet, plate, and foil
39999921. Hot tubs
76220302. Stereophonic equipment repair
76992210. Restaurant equipment repair
79220304. Plays, road and stock companies
Owner, director, manager of Families Infocus (essex)
Director - Abigail Scully. Address: Lancaster House, 140 Mildmay Road, Chelmsford, Essex, CM2 0EB. DoB: April 1956, British
Director - Andrew Gothard. Address: Lancaster House, 140 Mildmay Road, Chelmsford, Essex, CM2 0EB. DoB: November 1956, British
Director - Martin Peter Merrell. Address: 140 Mildmay Road, Chelmsford, CM2 0EB, England. DoB: April 1968, British
Director - Carol Ann Avis. Address: Lancaster House, 140 Mildmay Road, Chelmsford, Essex, CM2 0EB. DoB: March 1960, British
Director - Karen Elizabeth Saye. Address: Lancaster House, 140 Mildmay Road, Chelmsford, Essex, CM2 0EB. DoB: July 1967, British
Director - Sarah Elizabeth Dignasse. Address: 33 Church Street, Colne Engaine, Colchester, Essex, CO6 2EY. DoB: October 1957, British
Director - John Richard Knott. Address: 36 Petersfield, Chelmsford, Essex, CM1 4EP. DoB: December 1943, British
Director - Sultana Begum. Address: Lancaster House, 140 Mildmay Road, Chelmsford, Essex, CM2 0EB. DoB: June 1991, British
Director - Pamela Elaine Joughin. Address: Lancaster House, 140 Mildmay Road, Chelmsford, Essex, CM2 0EB. DoB: September 1940, British
Director - Timothy John Farmborough. Address: Skinners Lane, Galleywood, Chelmsford, Essex, CM2 8RH. DoB: May 1960, British
Director - David Patrick Kealy. Address: Epping Way, Witham, Essex, CM8 1ND. DoB: December 1968, British
Director - Judith Anne Hall. Address: 35 Swiss Avenue, Chelmsford, Essex, CM1 2AD. DoB: April 1967, British
Director - Claire Jane Smith. Address: Lockwood Cottage, Maldon Road, Witham, Essex, CM8 1HT. DoB: September 1962, British
Director - Lorraine Anne Cobbold. Address: 49 Canuden Road, Chelmsford, Essex, CM1 2SU. DoB: November 1958, British
Director - Fiona Shanahan. Address: Little Oaks, Maldon Road, Hatfield Peverel, Essex, CM3 2HH. DoB: March 1960, British
Director - Stephen John Nicholas. Address: 37 Wellands, Wickham Bishops, Witham, Essex, CM8 3NF. DoB: March 1952, British
Director - Dr Gail Cameron Bridgman. Address: 26 Church Street, Great Baddow, Essex, CM2 7HY. DoB: September 1941, British
Director - Amanda Robbins. Address: Robbins Nest, 91 Lady Lane, Chelmsford, Essex, CM2 0TH. DoB: February 1964, British
Director - Sarah Spiller. Address: Laburnham House, Langley Upper Green, Langley, Essex, CB11 4RU. DoB: September 1960, British
Director - Adeline Denise Lansdell. Address: 11 Widford Road, Chelmsford, Essex, CM2 9AL. DoB: January 1966, British
Director - Elizabeth Ann Smart. Address: 2 Maritime Avenue, Heybridge Basin, Maldon, Essex, CM9 4RT. DoB: June 1966, British
Director - Kim Marie Devenish. Address: 25 Pentland Avenue, Chelmsford, Essex, CM1 4AY. DoB: July 1957, British
Director - Carol Ann Monk. Address: Parkers Croft Sallett's Green, Near Barnston, Great Dunmow, Essex, CM6 1ND. DoB: May 1957, British
Director - Carol Lee. Address: 10 Yewtree Gardens, Moulsham Lodge Estate, Chelmsford, Essex, CM2 9JF. DoB: December 1963, British
Director - Adrian Lindley Beaumont. Address: 39 Moulsham Drive, Chelmsford, Essex, CM2 9PX. DoB: June 1965, English
Director - Linda Jane Mead. Address: Bracks Cottage Broad Green, Coggeshall, Colchester, Essex, CO6 1RU. DoB: August 1956, British
Director - Eileen Moxon. Address: 13 Priory Close, Chelmsford, Essex, CM1 2SY. DoB: August 1955, British
Director - Nicola Anne Nathan. Address: 5 Baddow Place Avenue, Great Baddow, Chelmsford, Essex, CM2 7JN. DoB: August 1969, British
Director - Jacqueline Kendall. Address: 8 Invicta Court, Billericay, Essex, CM12 0LR. DoB: February 1965, British
Secretary - Colin Anthony Hewett. Address: 12 Sixth Avenue, Chelmsford, Essex, CM1 4ED. DoB: July 1957, British
Director - Sally Ann Hammond. Address: Camberley, 43 Stanstead Road, Halstead, Essex, CO9 1YB. DoB: July 1957, British
Director - Catherine Jane Ross. Address: 131 Mildmay Road, Chelmsford, Essex, CM2 0DT. DoB: July 1963, British
Director - Susan Ann Powell. Address: 55 Craiston Way, Great Baddow, Chelmsford, Essex, CM2 8ED. DoB: May 1955, British
Secretary - Raymond Gwyn White. Address: 20 Church Road, Wickham Bishops, Witham, Essex, CM8 3JZ. DoB: August 1935, British
Director - Jean Margaret Offord. Address: 51 Church Street, Coggeshall, Braintree, Essex, CM7 5JY. DoB: June 1929, British
Director - Christopher John Andrews. Address: 1 George Mews, High Street, Battle, East Sussex, TN33 0EA. DoB: August 1946, British
Director - Canon John Duncan Brown. Address: 556 Galleywood Road, Chelmsford, Essex, CM2 8BX. DoB: February 1943, British
Director - Raymond Gwyn White. Address: 20 Church Road, Wickham Bishops, Witham, Essex, CM8 3JZ. DoB: August 1935, British
Director - Judith Westhorp Gascoyne-cecil. Address: Chestnut Cottage, Butts Green, Sandon, Essex, CM2 7RN. DoB: April 1953, British
Director - Colin Anthony Hewett. Address: 12 Sixth Avenue, Chelmsford, Essex, CM1 4ED. DoB: July 1957, British
Director - Gordon William Currie. Address: 4 Windsor Gardens, Braintree, Essex, CM7 9LD. DoB: July 1947, British
Director - David Frederick Rex. Address: Saltwood 17 Second Avenue, Frinton On Sea, Essex, CO13 9ER. DoB: September 1929, British
Director - Caroline Elizabeth Musgrave. Address: Bramleys Plumptre Lane, Danbury, Chelmsford, Essex, CM3 4JL. DoB: December 1946, British
Director - Sally Joan Adds. Address: 4 Elizabeth Way, Heybridge, Maldon, Essex, CM9 4TG. DoB: October 1951, British
Director - Denise Julia Sadek. Address: 140 Waveney Drive, Chelmsford, Essex, CM1 7QB. DoB: October 1954, British
Director - David Beardwell. Address: 4 Paignton Avenue, Chelmsford, Essex, CM1 7NS. DoB: June 1952, British
Director - Sally Ann Hammond. Address: 2 Hill Farm Cottages, Sudbury Road Gestingthorpe, Halstead, Essex, CO9 3BL. DoB: July 1957, British
Director - Susan Kathleen Jones. Address: 60 Wear Drive, Chelmsford, Essex, CM1 7PU. DoB: September 1948, British
Director - Abigail Scully. Address: 10 Fox Mead, Rivenhall, Witham, Essex, CM8 3HD. DoB: April 1956, British
Director - Susan Ann Stoppard. Address: Briar House, Upper Moulsham Street, Chelmsford, Essex, CM2 9AQ. DoB: November 1953, English
Director - Edward James Mc Conalogue. Address: 35 Well Lane, Galleywood, Chelmsford, Essex, CM2 8QY. DoB: July 1948, British
Director - Colin Wheaton Pryke. Address: 12 Lodge Road, Maldon, Essex, CM9 6HW. DoB: January 1939, British
Director - Caroline Elizabeth Musgrave. Address: Bramleys Plumptre Lane, Danbury, Chelmsford, Essex, CM3 4JL. DoB: December 1946, British
Director - June Ginn. Address: Ramor Riffhams Lane, Danbury, Chelmsford, Essex, CM3 4DS. DoB: June 1944, British
Secretary - Jean Margaret Offord. Address: 51 Church Street, Coggeshall, Braintree, Essex, CM7 5JY. DoB: June 1929, British
Director - Judith Westhorp Gascoyne-cecil. Address: Chestnut Cottage, Butts Green, Sandon, Essex, CM2 7RN. DoB: April 1953, British
Director - Neil Guyatt. Address: 49 Butterfield Road, Boreham, Chelmsford, Essex, CM3 3BS. DoB: December 1961, British
Director - John Leonard Bell. Address: 41 Pentland Avenue, Chelmsford, Essex, CM1 4AY. DoB: June 1949, British
Director - Lorraine Karen Walters. Address: 6 Avocet Close, Kelvedon, Colchester, Essex, CO5 9PD. DoB: July 1959, British
Jobs in Families Infocus (essex), vacancies. Career and training on Families Infocus (essex), practic
Now Families Infocus (essex) have no open offers. Look for open vacancies in other companies
-
Hourly Paid Lecturer in Counselling (Royal Leamington Spa)
Region: Royal Leamington Spa
Company: Warwickshire College Group
Department: N\A
Salary: £22.88 to £32.63 per hour
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Senior IT Project Manager (London)
Region: London
Company: University of London
Department: Information and Communications Technology
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Senior Lecturer in Midwifery or Radiography (Therapeutic or Diagnostic) and Divisional Lead for Midwifery & Radiography (Dual appointment) (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Health Sciences
Salary: £53,691 to £60,410 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Postdoctoral Statistician (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Clinical Neurosciences (NDCN)
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Student Wellbeing Manager (Epsom)
Region: Epsom
Company: University for the Creative Arts
Department: N\A
Salary: £41,212 to £47,772 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Deputy Department Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Department of Sociology
Salary: £29,799 to £32,548 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Sessional Tutor Engineering – Physics and Maths (London)
Region: London
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Digital Communications Manager (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 6, 7 or 8; depending on qualification and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Senior Lecturer in Construction (Birmingham)
Region: Birmingham
Company: Aston University
Department: Engineering & Applied Science
Salary: £48,327 to £55,998 Grade 10 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Faculty Position in Physiology (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
English Skills Tutor - Undergraduate Programmes (Birmingham)
Region: Birmingham
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,TEFL/TESOL
-
PhD Studentship: Nonlinear Vibration in Vehicular Structures (London)
Region: London
Company: University College London
Department: Mechanical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
Responds for Families Infocus (essex) on Facebook, comments in social nerworks
Read more comments for Families Infocus (essex). Leave a comment for Families Infocus (essex). Profiles of Families Infocus (essex) on Facebook and Google+, LinkedIn, MySpaceLocation Families Infocus (essex) on Google maps
Other similar companies of The United Kingdom as Families Infocus (essex): Cale Publishing Limited | Mbo Communications Ltd | J P Byrne Consulting Limited | Cherry Orchard Computing Limited | Picsibit Limited
The exact moment this company was started is Wed, 4th Dec 1996. Established under 03287829, the firm operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the office of this firm during business times under the following address: Lancaster House 140 Mildmay Road, CM2 0EB Chelmsford. The name of the firm was changed in the year 2001 to Families Infocus (essex). This company former registered name was Infocus (essex). This company Standard Industrial Classification Code is 63990 which means Other information service activities n.e.c.. Its most recent financial reports were submitted for the period up to March 31, 2016 and the most recent annual return information was filed on December 3, 2015. Twenty years of presence on this market comes to full flow with Families Infocus (essex) as the company managed to keep their clients happy throughout their long history.
The firm was registered as a charity on Monday 12th May 1997. It is registered under charity number 1062311. The geographic range of the enterprise's activity is essex. They provide aid in Essex. The company's trustees committee consists of seven representatives: John Knott, Judith Hall, David Kealy, Sarah Dignasse and Ms Karen Elizabeth Saye, and others. As for the charity's financial situation, their best period was in 2013 when they raised 246,078 pounds and their expenditures were 247,958 pounds. Families Infocus (essex) concentrates on the issue of disability, saving lives and the advancement of health and training and education. It strives to support young people or children, youth or children, other definied groups. It helps these beneficiaries by providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. In order to find out anything else about the charity's undertakings, call them on this number 01245 353 575 or browse their website. In order to find out anything else about the charity's undertakings, mail them on this e-mail [email protected] or browse their website.
Abigail Scully, Andrew Gothard, Martin Peter Merrell and 4 remaining, listed below are registered as the enterprise's directors and have been managing the firm since November 2014.
Families Infocus (essex) is a domestic company, located in Chelmsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Lancaster House 140 Mildmay Road CM2 0EB Chelmsford. Families Infocus (essex) was registered on 1996-12-04. 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 - 898,000 GBP, sales per year - more 585,000,000 GBP. Families Infocus (essex) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Families Infocus (essex) is Information and communication, including 6 other directions. Director of Families Infocus (essex) is Abigail Scully, which was registered at Lancaster House, 140 Mildmay Road, Chelmsford, Essex, CM2 0EB. Products made in Families Infocus (essex) were not found. This corporation was registered on 1996-12-04 and was issued with the Register number 03287829 in Chelmsford, 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 Families Infocus (essex), open vacancies, location of Families Infocus (essex) 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