The Rcj And Islington Citizens Advice Bureaux

All companies of The UKAdministrative and support service activitiesThe Rcj And Islington Citizens Advice Bureaux

Other business support service activities not elsewhere classified

Contacts of The Rcj And Islington Citizens Advice Bureaux: address, phone, fax, email, website, working hours

Address: 5th Floor 6 St Andrew Street EC4A 3AE London

Phone: 0207 947 6974 0207 947 6974

Fax: 0207 947 6974 0207 947 6974

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Rcj And Islington Citizens Advice Bureaux"? - Send email to us!

The Rcj And Islington Citizens Advice Bureaux detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Rcj And Islington Citizens Advice Bureaux.

Registration data The Rcj And Islington Citizens Advice Bureaux

Register date: 1995-10-06
Register number: 03110908
Capital: 521,000 GBP
Sales per year: Approximately 221,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 The Rcj And Islington Citizens Advice Bureaux

Addition activities kind of The Rcj And Islington Citizens Advice Bureaux

355905. Foundry, smelting, refining, and similar machinery
28160200. Color pigments
39490210. Scoops, crab and fish
48120000. Radiotelephone communication
51530102. Corn
57139900. Floor covering stores, nec
59991001. Gravestones, finished
73891705. Yacht brokers

Owner, director, manager of The Rcj And Islington Citizens Advice Bureaux

Director - James Gardner. Address: 6 St. Andrew Street, London, EC4A 3AE, United Kingdom. DoB: August 1968, British

Director - James Gilbey. Address: Braemar Avenue, London, SW19 8AZ, United Kingdom. DoB: January 1978, British

Director - Nicholas Alexander Medniuk. Address: 138 Houndsditch, London, England, EC3A 7AR, England. DoB: October 1976, British

Director - Christine Joy Howard. Address: Fetter Lane, London, England, EC4A 1AY, England. DoB: December 1956, British

Director - Rt Hon Sir Richard George Bramwell Mccombe. Address: 6 St Andrew Street, London, EC4A 3AE. DoB: September 1952, British

Director - James Robert Levy. Address: 5 Appold Street, London, EC2A 2HA, United Kingdom. DoB:

Director - Paul Anthony Thwaite. Address: 1 Finsbury Circus, London, England, EC2M 7SH, England. DoB: August 1969, British

Director - Alexander Stevens Carruthers. Address: 94 Chancery Lane, London, WC2A 1DT, United Kingdom. DoB: May 1967, British

Director - Roger George Leese. Address: 10 Upper Bank Street, London, E14 5JJ, United Kingdom. DoB: October 1965, British

Director - Sarah Tien Mee Lee. Address: One Bunhill Row, London, EC1Y 8YY, United Kingdom. DoB: December 1964, British

Director - Ali Sallaway. Address: 65 Fleet Street, London, EC4Y 1HS, United Kingdom. DoB: November 1969, British

Director - Mona Bina Ann Mary Vaswani. Address: Bishops Square, London, E1 6AD, United Kingdom. DoB: July 1969, British

Director - Nicholas Mark Atkins. Address: Atlantic House, Holborn Viaduct, London, EC1A 2FG, United Kingdom. DoB: October 1961, British

Director - John Hine. Address: 6 St Andrew Street, London, EC4A 3AE, United Kingdom. DoB: January 1946, British

Director - Robert Nightingale. Address: 6 St Andrew Street, London, EC4A 3AE, United Kingdom. DoB: October 1951, British

Director - Sir Robin St John Knowles. Address: A505 New Providence Wharf, 1 Fairmont Avenue, London, E14 9PA. DoB: April 1960, British

Director - Graham Paul Kingsby Huntley. Address: Fetter Lane, London, EC4A 1BT, United Kingdom. DoB: November 1960, British

Director - Kevin John Perry. Address: Dashwood, 69 Old Broad Street, London, England, EC2M 1QS, United Kingdom. DoB: December 1960, British

Director - His Honour Judge David Lindsay Mackie. Address: 6 St Andrew Street, London, EC4A 3AE, United Kingdom. DoB: February 1946, British

Director - Marlene Ryder. Address: 6 St Andrew Street, London, EC4A 3AE, United Kingdom. DoB: January 1937, British

Director - Florence Brocklesby. Address: 36 Devereux Road, London, SW11 6JS. DoB: December 1973, British

Director - Gemma Leigh Groves. Address: 69 Kelmscott Road, London, SW11 6PU. DoB: September 1977, British

Director - Kathryn Elizabeth Ludlow. Address: One, Silk Street, London, EC2Y 8HQ. DoB: July 1963, British

Director - Alan George Carpenter. Address: Viola Cottage, 5 Church Street, Little Horwood, Buckinghamshire, MK17 0PF. DoB: August 1935, British

Director - Vicki Chapman. Address: Doverfield Road, London, SW2 5NE. DoB: January 1959, British

Director - Right Honourable Sir John Frank Mummery. Address: Strand, London, WC2A 2LL, United Kingdom. DoB: September 1938, British

Director - Louise Coubrough. Address: 275 Gray's Inn Road, London, WC1X 8QB, United Kingdom. DoB: November 1961, British

Director - Fiona Clare Turner. Address: Flat 2 28 Princess May Road, London, N16 8DG. DoB: July 1971, British

Director - Neil Anthony Golding. Address: 71 Theberton Street, Islington, London, N1 0QY. DoB: December 1964, British

Director - Brenda Marjorie Hale. Address: 87 Barnsbury Street, London. DoB: January 1945, British

Director - Michael Thomas Smyth. Address: Upper Bank Street, London, E14 5JJ. DoB: March 1957, British

Director - Sarah Leigh Blake Purvis. Address: 52 Saint James Road, Bocking, Braintree, Essex, CM7 5QF. DoB: September 1971, British

Director - Jonathan Edwin Fletcher Rushworth. Address: Dell Cottage Hedsor Priory, Bourne End, Buckinghamshire, SL8 5JW. DoB: January 1949, British

Director - Joy Marilyn Maria Julien. Address: Flat 6 74 Marquess Road, London, N1 2PY. DoB: October 1961, British

Director - Marlene Clair Winfield. Address: 24 Patshull Road, London, NW5 2JY. DoB: February 1946, British

Director - Jay Sharma. Address: Flat 4 10 Cromartie Road, London, N19 3SJ. DoB: July 1960, British

Director - Robert Geoffrey Bruere Allen. Address: 6 Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QL. DoB: February 1951, British

Director - Alexander Mercouris. Address: 51 Brondesbury Road, London, NW6 6BP. DoB: March 1961, British

Director - John Hine. Address: 50 Blackheath Park, London, SE3 9SJ. DoB: January 1946, British

Director - Sir Philip Otton. Address: 27 Musgrave Crescent, London, SW6 4QE. DoB: May 1933, British

Director - Raj Dominic Parker. Address: 31 Rosehill Road, London, SW18 2NY. DoB: September 1960, British

Director - William Alan Walls. Address: White Lodge 81 Snaresbrook Road, Wanstead, London, E11 1PQ. DoB: September 1956, British

Director - William George Hunt. Address: 8 Waldron Mews, Old Church Street, London, SW3 5BT. DoB: December 1946, British

Director - Professor Leonie Ann Kellaher. Address: 9 Grosvenor Avenue, London, N5 2NP. DoB: March 1940, British

Director - Guy Julian Dehn. Address: 45 Osbaldeston Road, London, Essex, N16 7DL. DoB: September 1957, British

Director - Pamela Enid Hazel Lloyd Hart. Address: 4 East Heath Road, Hampstead, London, NW3 1BN. DoB: November 1936, British

Director - Peter John Williamson. Address: Prestonfield 3 Copperkins Grove, Chesham Bois, Amersham, Buckinghamshire, HP6 5QD. DoB: August 1947, British

Director - The Lady Oliver Wendy Anne Oliver. Address: 17 Ridgway, Wimbledon, London, SW19 4SF. DoB: December 1958, British

Director - Jocelyn Ida Gibbs. Address: 14 Gateway Mews, Shacklewell Lane, Hackney, London, E8 2DF. DoB: September 1939, British

Director - Gerarda Johanna Mechilia Solomon. Address: Cromer House 28 Crescent Road, Warley, Brentwood, Essex, CM14 5JR. DoB: May 1933, British

Director - Richard James Thomas. Address: 36 Park Lane, Reigate, Surrey, RH2 8JX. DoB: June 1949, British

Director - Patricia Margaret Tomlinson. Address: 9 Stockwell Park Crescent, London, SW9 0DQ. DoB: October 1941, British

Director - Sir Edward Stephen Cazalet. Address: Shaw Farm, Plumpton Green, Lewes, East Sussex, BN7 3DG. DoB: April 1936, British

Director - Peter Ernest Martin. Address: Knighton Cottage, Knighton, Swindon, Wiltshire, SN6 8NT. DoB: May 1934, British

Director - Charles Roger Nicholas Martyn. Address: 25 St Albans Road, London, NW5 1RG. DoB: December 1925, British

Jobs in The Rcj And Islington Citizens Advice Bureaux, vacancies. Career and training on The Rcj And Islington Citizens Advice Bureaux, practic

Now The Rcj And Islington Citizens Advice Bureaux have no open offers. Look for open vacancies in other companies

  • Postdoctoral Scientist in Quantitative Biology of Cell Fate and Tissue Dynamics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Radcliffe Department of Medicine

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • Mobility Agreements and Grant Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Full Time Instructor - Electrical Installations (Boston)

    Region: Boston

    Company: Boston College

    Department: N\A

    Salary: Salary Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Clinical Research Fellow – Cancer Metabolism (London)

    Region: London

    Company: Imperial College London

    Department: Surgery & Cancer, Division of Cancer, Faculty of Medicine

    Salary: £32,478 to £57,444 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

  • Programme Administrator MSc Genes, Environment & Development (London)

    Region: London

    Company: King's College London

    Department: Education Support Team, IoPPN

    Salary: £23,879 to £26,829 Grade 4 p.a.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Data Scientist (text miner) (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 or 6 (monthly salary starting at £2,552 or £2,856 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Commercial & Business Programmes Manager (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Innovation, Impact and Business

    Salary: from £35,520 per annum, depending on qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • PhD studentship: Camouflage Materials Synthesis and Characterisation (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: Defence Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Student Recruitment Manager - Bellerbys (Hong Kong New World Tower - China)

    Region: Hong Kong New World Tower - China

    Company: Study Group

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Development Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Lady Margaret Hall

    Salary: £26,000 to £32,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Fellow, Building Performance Evaluation (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Technology, Design and Environment

    Salary: £30,175 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law (CAL)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

Responds for The Rcj And Islington Citizens Advice Bureaux on Facebook, comments in social nerworks

Read more comments for The Rcj And Islington Citizens Advice Bureaux. Leave a comment for The Rcj And Islington Citizens Advice Bureaux. Profiles of The Rcj And Islington Citizens Advice Bureaux on Facebook and Google+, LinkedIn, MySpace

Location The Rcj And Islington Citizens Advice Bureaux on Google maps

Other similar companies of The United Kingdom as The Rcj And Islington Citizens Advice Bureaux: Caw Security Solutions International (cssi) Ltd | Lockyear Consultants Ltd | Hannah Enterprise Limited | The Hospitality Broker Limited | School Supplies Ltd

Registered with number 03110908 21 years ago, The Rcj And Islington Citizens Advice Bureaux is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The current mailing address is 5th Floor, 6 St Andrew Street London. This The Rcj And Islington Citizens Advice Bureaux firm was recognized under three different names before. The company first started as of The Rcj Citizens Advice Bureau to be switched to The Rcj Advice Bureau on 2016-09-12. Its third registered name was current name up till 1998. This enterprise is registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2016-03-31 is the last time when the accounts were reported. Ever since the company started in this particular field twenty one years ago, it managed to sustain its great level of success.

The enterprise became a charity on 1995-11-03. It is registered under charity number 1050358. The geographic range of the company's area of benefit is in particular but without limitation london. They provide aid in Throughout England And Wales. The firm's trustees committee features nineteen members: Bob Nightingale Mbe, John Hine Llb Fciarb, David Lindsay Mackie Qc, Graham Paul Kingsby Huntley and Kevin John Perry, to namea few. When it comes to the charity's financial report, their best time was in 2013 when they raised £2,738,492 and they spent £2,633,003. The Rcj And Islington Citizens Advice Bureaux engages in charitable purposes, the issue of disability and training and education. It tries to improve the situation of children or young people, other voluntary organisations or charities, the whole humanity. It provides aid to these agents by providing various services, counselling and providing advocacy and counselling and providing advocacy. In order to get to know more about the corporation's activity, call them on this number 0207 947 6974 or visit their official website. In order to get to know more about the corporation's activity, mail them on this e-mail [email protected] or visit their official website.

The information we have that details this specific enterprise's executives suggests the existence of nineteen directors: James Gardner, James Gilbey, Nicholas Alexander Medniuk and 16 other directors who might be found below who were appointed to their positions on 2015-01-28, 2014-07-23 and 2013-11-25. At least one secretary in this firm is a limited company: Tmf Corporate Administration Services Limited.

The Rcj And Islington Citizens Advice Bureaux is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 5th Floor 6 St Andrew Street EC4A 3AE London. The Rcj And Islington Citizens Advice Bureaux was registered on 1995-10-06. 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 - 521,000 GBP, sales per year - approximately 221,000,000 GBP. The Rcj And Islington Citizens Advice Bureaux is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Rcj And Islington Citizens Advice Bureaux is Administrative and support service activities, including 8 other directions. Director of The Rcj And Islington Citizens Advice Bureaux is James Gardner, which was registered at 6 St. Andrew Street, London, EC4A 3AE, United Kingdom. Products made in The Rcj And Islington Citizens Advice Bureaux were not found. This corporation was registered on 1995-10-06 and was issued with the Register number 03110908 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 The Rcj And Islington Citizens Advice Bureaux, open vacancies, location of The Rcj And Islington Citizens Advice Bureaux 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 The Rcj And Islington Citizens Advice Bureaux from yellow pages of The United Kingdom. Find address The Rcj And Islington Citizens Advice Bureaux, phone, email, website credits, responds, The Rcj And Islington Citizens Advice Bureaux job and vacancies, contacts finance sectors The Rcj And Islington Citizens Advice Bureaux