Croydon Citizens Advice Bureaux Limited

All companies of The UKHuman health and social work activitiesCroydon Citizens Advice Bureaux Limited

Other social work activities without accommodation n.e.c.

Contacts of Croydon Citizens Advice Bureaux Limited: address, phone, fax, email, website, working hours

Address: 48-50 Portland Road SE25 4PQ London

Phone: 01689 808130 01689 808130

Fax: 01689 808130 01689 808130

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Croydon Citizens Advice Bureaux Limited"? - Send email to us!

Croydon Citizens Advice Bureaux Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Croydon Citizens Advice Bureaux Limited.

Registration data Croydon Citizens Advice Bureaux Limited

Register date: 1987-11-24
Register number: 02197919
Capital: 904,000 GBP
Sales per year: Less 611,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Croydon Citizens Advice Bureaux Limited

Addition activities kind of Croydon Citizens Advice Bureaux Limited

354799. Rolling mill machinery, nec
14239901. Diorite, crushed and broken-quarrying
20910205. Crustacea: packaged in cans, jars, etc.
24290000. Special product sawmills, nec
26780101. Looseleaf fillers or ream paper in filler sizes
36210207. Synchronous condensers, electric
73590600. Party supplies rental services

Owner, director, manager of Croydon Citizens Advice Bureaux Limited

Director - Harold George Brunger. Address: Portland Road, London, SE25 4PQ. DoB: December 1945, British

Director - Debra Ives. Address: Portland Road, London, SE25 4PQ. DoB: May 1976, British

Director - Richard Andrew Eager. Address: Portland Road, London, SE25 4PQ. DoB: April 1981, British

Director - Ian Collins. Address: Portland Road, London, SE25 4PQ. DoB: January 1954, British

Secretary - Sheila Anne Andrews. Address: 1 Overbury Crescent, New Addington, Croydon, Surrey, CR0 0LR, England. DoB:

Director - Caroline Anneila Rogers. Address: Portland Road, London, SE25 4PQ. DoB: October 1978, British

Director - Hamida Ali. Address: Portland Road, London, SE25 4PQ. DoB: April 1976, British

Director - Ebru Bayir. Address: Portland Road, London, SE25 4PQ. DoB: November 1990, British

Director - Linda Dell'avvocato. Address: Portland Road, London, SE25 4PQ, England. DoB: July 1952, British

Director - Rachel Mary Dickenson. Address: Portland Road, London, SE25 4PQ, England. DoB: October 1976, British

Director - Dr. Patricia Knight. Address: Croham Road, South Croydon, Surrey, CR2 7HF, United Kingdom. DoB: February 1941, British

Director - Homer Taylor. Address: Melfort Road, Thornton Heath, Surrey, CR7 7RP, United Kingdom. DoB: December 1971, British

Director - Gilli Driver. Address: 3 Woodstock Road, Croydon, Surrey, CR0 1JS. DoB: June 1954, British

Director - Mary Hughes. Address: Portland Road, London, SE25 4PQ. DoB: September 1963, British

Director - Christopher Gibbs. Address: Portland Road, London, SE25 4PQ, England. DoB: April 1957, British

Director - Madawala Maddhmage Don Ladin Hemananda. Address: Portland Road, London, SE25 4PQ, England. DoB: October 1936, British

Director - Marina Mrs Walker. Address: Strand House, Zion Road, Thornton Heath, Surrey, CR7 8RG. DoB: January 1981, Latvian

Secretary - Martin John Clarkson. Address: Portland Road, London, SE25 4PQ, England. DoB:

Director - Barbara Ann Tower. Address: Portland Road, London, SE25 4PQ, England. DoB: April 1949, British

Director - Joan Angela Arboine. Address: 29 Marston Way, Upper Norwood, London, SE19 3JB. DoB: July 1959, British

Secretary - Shelley Margaret Lanchbury. Address: 8 Chichele Gardens, Croydon, CR0 5GT. DoB: September 1955, British

Director - Kenneth John Besfor. Address: 12 Cowley Close, Selsdon, South Croydon, Surrey, CR2 8LU. DoB: December 1955, British

Director - Andrew Peter Bebington. Address: 79 Shirley Way, Shirley, Croydon, CR0 8PL. DoB: August 1947, British

Director - Shelley Margaret Lanchbury. Address: 8 Chichele Gardens, Croydon, CR0 5GT. DoB: September 1955, British

Director - Mahbub Sadiq Bhatti. Address: 10 Nova Road, West Croydon, CR0 2TL. DoB: July 1936, Kenyan

Director - Jean Pierre Jacob. Address: Wickham Lane, Abbeywood, London, SE2 0NX. DoB: March 1958, Belgium

Director - Ross Armitage. Address: 20 Sunny Lodge Fairwarp, Uckfield, East Sussex, TN22 3ZQ. DoB: April 1959, British

Director - Brenda Smith. Address: 40 St Dunstans Road, South Norwood, Surrey, SE25 6EU. DoB: February 1968, British

Director - Nageswara Nalanutala Rao. Address: 33 Torrington Square, Croydon, Surrey, CR0 2BT. DoB: October 1926, British

Director - Susan Grace Burgess Mcdonald. Address: 13 Croham Park Avenue, South Croydon, Surrey, CR2 7HN. DoB: May 1941, British

Director - Gillian Denise Cozens. Address: 4 Riders Way, Godstone, Surrey, RH9 8BX. DoB: June 1956, British

Director - Garry Gates Hunter. Address: 33 Southampton Street, Brighton, East Sussex, BN2 2UT. DoB: February 1970, British

Director - Rex Calvert. Address: 5 Bramley Close, South Croydon, Surrey, CR2 6NQ. DoB: December 1937, British

Director - Christopher Starkowski. Address: 54 Orchard Avenue, Shirley, Croydon, CR0 7NA. DoB: March 1949, British

Director - Kim Dero. Address: 5 Cherry Close, Carshalton, Surrey, SM5 2BW. DoB: April 1963, British

Secretary - Anthony Riddeck. Address: Starpoint 21 Sunnyfield Road, Chislehurst, Kent, BR7 6QP. DoB: March 1947, British

Director - Elaine Bowes. Address: 3 Lakehall Road, Thornton Heath, Surrey, CR7 7EG. DoB: October 1958, British

Director - Carron Ann Russell. Address: 35 Kilmartin Avenue, Norbury, London, SW16 4RA. DoB: December 1954, British

Director - Susan Elizabeth Bennett. Address: 19 Grange Avenue, South Norwood, London, SE25 6DW. DoB: October 1947, British

Director - Roberto Colepio. Address: 65 Connaught Rd, Sutton, Surrey, SM1 3PJ. DoB: July 1964, British

Director - Peter Derrick Atkinson. Address: 4 Barnfield Road, South Croydon, Surrey, CR2 0EY. DoB: April 1939, British

Director - Yode Alli-balogun. Address: 20 Clock House Road, Beckenham, Kent, BR3 4JP. DoB: February 1961, Nigerian

Director - Beverly Brown-powell. Address: 13 Beulah Grove Ashmill Court, Beulah Grove, Croydon, CR0 2QU. DoB: May 1944, British

Director - Susan Elizabeth Bennett. Address: 19 Grange Avenue, South Norwood, London, SE25 6DW. DoB: October 1947, British

Director - Ronald James Bell. Address: 28 Hatch Road, Norbury, London, SW16 4PN. DoB: November 1949, British

Director - Christopher Ian Fraser Stables. Address: 49 Wandle Road, Croydon, Surrey, CR0 1DF. DoB: May 1953, British

Director - Kailas Gunaratnam. Address: 16 Semley Road, Norbury, London, SW16 4PH. DoB: n\a, British

Director - Kenneth Grenville King. Address: 59 Malvern Road, Thornton Heath, Surrey, CR7 7LW. DoB: January 1945, British

Director - Trefor Alun Parry. Address: 21 Michael Road, South Norwood, London, SE25 6RW. DoB: October 1953, British

Director - Timothy Michael Johns. Address: 75 Hillside Road, `, Ashtead, Surrey, KT21 1SD. DoB: January 1962, British

Director - Elizabeth Anne Willoughby. Address: 82 Blenheim Park Road, South Croydon, Surrey, CR2 6BF. DoB: September 1947, British

Director - Karen Stott. Address: Flat 1, 1a Fairmile Avenue, London, SW16 6AG. DoB: October 1958, British

Director - Elizabeth Ann Alvey. Address: Flat 4 66 Endwell Road, London, SE4 2ND. DoB: January 1959, British

Director - Nigel David Sutton. Address: 74 Farleigh Road, Warlingham, Surrey, CR6 9ED. DoB: May 1949, British

Director - Eric Poole. Address: Flat 7, 89 Evering Road, Stoke Newington, London, N16 7SJ. DoB: November 1955, British

Director - Sally Ann Powell. Address: 1 Linnet Court, London, SE25 6PF. DoB: November 1962, British

Director - Gee Bernard. Address: 16 Burlington Road, Thornton Heath, Surrey, CR7 8PE. DoB: December 1936, British

Director - Richard Bascombe. Address: 6 Harrington Road, South Norwood, London, SE25 4LU. DoB: September 1961, British

Director - Patricia Ellen Scott. Address: Tanglewood, Drive Road, Coulsdon, Surrey, CR5 1BN. DoB: April 1941, British

Director - Susan Jane Shervall. Address: 69 Culvers Avenue, Carshalton, Surrey, SM5 2BH. DoB: December 1954, British

Director - David Leslie Barrett. Address: 1 Jordan Close, Briton Hill Road, Sanderstead, Surrey, CR2 0JW. DoB: June 1930, British

Director - Brian George Smith. Address: Caledon, Eastbourne Road, Seaford, East Sussex, BN25 4NS. DoB: March 1934, British

Director - Kathleen Smith. Address: 24 Dartford Road, Bexley, Kent, DA5 2AZ. DoB: May 1951, British

Director - Willcliffe Mccarthy. Address: 91 Grasmere Road, Purley, Surrey, CR8 1DZ. DoB: September 1949, British

Director - Phyllis Emma Louisa Baugh. Address: 26 Elliott Road, Thornton Heath, Surrey, CR7 7QA. DoB: April 1921, British

Director - Muhammed Ahmad. Address: 76 Southbridge Road, Croydon, Surrey, CR0 1AE. DoB: November 1930, British

Director - Peter Michael Dolman. Address: 53 Kenmore Road, Kenley, Surrey, CR8 5NW. DoB: January 1953, British

Director - Henry John Dunkerton. Address: 11 Crest Road, South Croydon, Surrey, CR2 7JR. DoB: June 1925, British

Director - Graham Stephen Coy. Address: 50 Canonbie Road, London, SE23 3AP. DoB: September 1952, British

Director - Sherwan Hussain Choudhury. Address: 115 Nutfield Road, Thornton Heath, Surrey, CR7 7DR. DoB: May 1955, British

Director - Martin Richard Letall. Address: 11 Preston Road, Upper Norwood, London, SE19 3HG. DoB: May 1955, British

Director - Nicolas John Lord. Address: 17 Hythe Road, Brighton, East Sussex, BN1 6JR. DoB: August 1961, British

Director - Garvin Elsworth Mike. Address: 61 Littleheath Road, South Croydon, Surrey, CR2 7SJ. DoB: August 1940, British

Jobs in Croydon Citizens Advice Bureaux Limited, vacancies. Career and training on Croydon Citizens Advice Bureaux Limited, practic

Now Croydon Citizens Advice Bureaux Limited have no open offers. Look for open vacancies in other companies

  • Director of EPS Foundation Year (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Cardiology/Cardiovascular

    Salary: £33,518 to £34,520

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Student Support Assistant (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £10.77 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate in Building Performance Simulation (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Civil and Structural Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Research Associate in Industrial Exploitation of Laser-dyeing Processes for Apparel and Furnishing Textiles Markets (AHRC project) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Faculty of Arts, Design and Humanities

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Creative Arts and Design,Other Creative Arts

  • Research Associate in Photodiodes (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic & Electrical Engineering

    Salary: £30,688 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Student Developer (Leadership) - AD2078ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Centre for Academic, Professional & Organisational Development (CAPOD)

    Salary: £32,004 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Student Services

  • Statistics Officer (Vilnius - Lithuania)

    Region: Vilnius - Lithuania

    Company: European Institute for Gender Equality

    Department: N\A

    Salary: €4,832.65
    £4,380.80 converted salary* gross per month

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Administrative

  • Accountant (London)

    Region: London

    Company: Aga Khan University (International) in the UK

    Department: N\A

    Salary: £24,000 to £28,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Programme Leader – Doctorate in Counselling Psychology and Psychotherapy by Professional Studies (DCPsych) (London)

    Region: London

    Company: Metanoia Institute

    Department: N\A

    Salary: £47,474 pro rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Administrative,Senior Management

  • IT Manager (London)

    Region: London

    Company: London School of Commerce

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Clinical Studies Officer - Gut, Microbes and Health (Norwich)

    Region: Norwich

    Company: Quadram Institute Bioscience

    Department: N\A

    Salary: £38,520 to £47,080 per annum depending on 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,Biological Sciences,Biology,Administrative

Responds for Croydon Citizens Advice Bureaux Limited on Facebook, comments in social nerworks

Read more comments for Croydon Citizens Advice Bureaux Limited. Leave a comment for Croydon Citizens Advice Bureaux Limited. Profiles of Croydon Citizens Advice Bureaux Limited on Facebook and Google+, LinkedIn, MySpace

Location Croydon Citizens Advice Bureaux Limited on Google maps

Other similar companies of The United Kingdom as Croydon Citizens Advice Bureaux Limited: Phoenix Physiotherapy Limited | Rosie And Jim's Childcare Limited | Pb Theatre Services Limited | Les Jardins Interieurs Limited | The Abbey Road Centre

Croydon Citizens Advice Bureaux Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in 48-50 Portland Road, , London. The office zip code is SE25 4PQ The firm exists since 1987/11/24. The firm's registered no. is 02197919. The firm is registered with SIC code 88990 which means Other social work activities without accommodation n.e.c.. March 31, 2015 is the last time company accounts were filed. It's been twenty nine years for Croydon Citizens Advice Bureaux Ltd on this market, it is still strong and is an example for many.

The firm became a charity on 1988-03-22. It is registered under charity number 298761. The range of the enterprise's area of benefit is london borough of croydon. They work in Croydon. The firm's trustees committee features fourteen people: Ms Gilli Driver, Madawala Hemananda, Ms Hamida Ali, Dr Patricia Knight and Homer Taylor, among others. When it comes to the charity's financial summary, their most prosperous year was 2010 when their income was £696,586 and their spendings were £669,939. The organisation engages in charitable purposes, the problem of disability and the advancement of health and saving of lives. It dedicates its activity to the whole humanity, the general public. It provides aid to these agents by providing advocacy and counselling services and counselling and providing advocacy. If you wish to find out something more about the corporation's activity, dial them on the following number 01689 808130 or visit their website. If you wish to find out something more about the corporation's activity, mail them on the following e-mail [email protected] or visit their website.

From the data we have, this specific business was incorporated in 1987/11/24 and has so far been presided over by sixty nine directors, and out of them twelve (Harold George Brunger, Debra Ives, Richard Andrew Eager and 9 others listed below) are still employed in the company. In order to help the directors in their tasks, for the last nearly one month the business has been utilizing the expertise of Sheila Anne Andrews, who's been concerned with making sure that the firm follows with both legislation and regulation.

Croydon Citizens Advice Bureaux Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 48-50 Portland Road SE25 4PQ London. Croydon Citizens Advice Bureaux Limited was registered on 1987-11-24. 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 - 904,000 GBP, sales per year - less 611,000,000 GBP. Croydon Citizens Advice Bureaux Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Croydon Citizens Advice Bureaux Limited is Human health and social work activities, including 7 other directions. Director of Croydon Citizens Advice Bureaux Limited is Harold George Brunger, which was registered at Portland Road, London, SE25 4PQ. Products made in Croydon Citizens Advice Bureaux Limited were not found. This corporation was registered on 1987-11-24 and was issued with the Register number 02197919 in London, 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 Croydon Citizens Advice Bureaux Limited, open vacancies, location of Croydon Citizens Advice Bureaux Limited 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 Croydon Citizens Advice Bureaux Limited from yellow pages of The United Kingdom. Find address Croydon Citizens Advice Bureaux Limited, phone, email, website credits, responds, Croydon Citizens Advice Bureaux Limited job and vacancies, contacts finance sectors Croydon Citizens Advice Bureaux Limited