Northampton And District Citizens Advice Bureau

All companies of The UKHuman health and social work activitiesNorthampton And District Citizens Advice Bureau

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

Contacts of Northampton And District Citizens Advice Bureau: address, phone, fax, email, website, working hours

Address: 7-8 Mercers Row NN1 2QL Northampton

Phone: +44-1268 2950622 +44-1268 2950622

Fax: +44-1268 2950622 +44-1268 2950622

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Northampton And District Citizens Advice Bureau"? - Send email to us!

Northampton And District Citizens Advice Bureau detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northampton And District Citizens Advice Bureau.

Registration data Northampton And District Citizens Advice Bureau

Register date: 1996-06-21
Register number: 03215181
Capital: 491,000 GBP
Sales per year: Less 393,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Northampton And District Citizens Advice Bureau

Addition activities kind of Northampton And District Citizens Advice Bureau

352499. Lawn and garden equipment, nec
735301. Oil equipment rental services
23690101. Culottes: girls' and children's
33219901. Cooking utensils, cast iron
36130302. Fuse devices, power
36329904. Refrigerators, mechanical and absorption: household
36610204. Telegraph station equipment and parts, wire
37289908. Panel assembly (hydromatic propeller test stands), aircraft
81110000. Legal services

Owner, director, manager of Northampton And District Citizens Advice Bureau

Director - Pamela Margaret Jones Law. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: n\a, British

Director - Christopher John Cook. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: February 1947, British

Director - Sally Grace Bresnahan. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: February 1953, English

Director - Mark William Benney. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: June 1959, British

Director - Jessica Elly Frankish. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: February 1986, British

Director - David Garlick. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: November 1948, English

Director - Siham Elgergeni. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: September 1972, British

Director - Anthony Colin Pritchard. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: March 1949, British

Director - David Garlick. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: November 1948, English

Director - Susan Bexson. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: January 1967, British

Director - Margaret Elaine Berrill. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: May 1956, British

Director - Penelope Ann Flavell. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: September 1941, British

Director - Christopher Michael Moore. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: May 1959, British

Director - David Edward Brede. Address: 72a St Giles Street, Northampton, NN1 1JW. DoB: March 1949, British

Director - Nina Thomas. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: June 1966, Bulgarian

Director - Richard Church. Address: 3 Kingsley Gardens, Kingsley, Northampton, Northamptonshire, NN2 7BW. DoB: April 1958, British

Director - Margaret Elaine Berrill. Address: 33 Fairmead Rise, Northampton, Northamptonshire, NN2 8PP. DoB: May 1956, British

Director - Paul Brown. Address: Lark Rise, Pells Close, Guilsborough, Northamptonshire, NN6 8QR. DoB: June 1947, British

Director - Timothy Mark Cobley. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: September 1975, British

Director - Jane Diane Duncan. Address: 5 Chelfham Close, Abington Vale, Northampton, Northamptonshire, NN3 3AH. DoB: January 1944, British

Director - Janet Eliot. Address: Mercers Row, Northampton, NN1 2QL, England. DoB: April 1929, British

Director - Pauline Lindo. Address: 72a St Giles Street, Northampton, NN1 1JW. DoB: November 1964, British

Director - James Ninian Sharpe. Address: The Chestnuts, Church Lane, Walgrave, Northamptonshire, NN6 9QH. DoB: August 1939, British

Director - Michael Gabriel Keown. Address: 187 Weedon Road, Northampton, Northamptonshire, NN5 5DA. DoB: October 1943, British

Director - Ian Vincent Chacksfield. Address: 8 Churchill Road, Earls Barton, Northampton, Northamptonshire, NN6 0PQ. DoB: September 1942, British

Director - Jean Lily Davidson. Address: 5 Hawthorn Road, Northampton, NN3 2JH. DoB: January 1948, British

Director - Anthony John Hopkins. Address: 1 Wensleydale, Northampton, Northamptonshire, NN2 8UT. DoB: December 1942, British

Director - Ruth Hilary Ward. Address: 2 Hagley Close, Market Harborough, Leicestershire, LE16 8EJ. DoB: March 1954, British

Director - Patricia Mary Ann Kirby. Address: 42 Kylesku Crescent, Kettering, Northamptonshire, NN15 5BH. DoB: April 1952, British

Director - Richard Hayden Oliver. Address: 9 Saint Andrews Street, Northampton, Northamptonshire, NN1 2JD. DoB: May 1952, British

Secretary - Barbara Johanna Maria Holton. Address: 6 Oakgrove Place, Northampton, Northamptonshire, NN4 0SB. DoB:

Director - Robert Dunn. Address: Broadlands Vyse Road, Boughton, Northampton, Northamptonshire, NN2 8SE. DoB: January 1942, British

Director - Peter Ashcroft. Address: Orchard House, Main Street, East Haddon, Northampton, Northamptonshire, NN6 8BU. DoB: June 1946, British

Director - Anne Elizabeth Bamfield. Address: Manor Park, Nether Heyford, Northamptonshire, NN7 3NN. DoB: June 1952, British

Director - Richard Morse Arnold. Address: 120 Northampton Road, Kettering, Northamptonshire, NN15 7LA. DoB: July 1950, British

Director - Allan Hobbs. Address: 1 Lodge Avenue, Collingtree, Northampton, Northamptonshire, NN4 0NQ. DoB: December 1932, British

Director - Susan Sencan. Address: 4 Saint Johns Avenue, Hillmorton, Rugby, Warwickshire, CV22 5HR. DoB: May 1953, British

Director - Diane Cusic. Address: 19 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ. DoB: August 1966, British

Director - Richard Gareth Strange. Address: 12 Woodland Walk, Northampton, Northamptonshire, NN3 5NS. DoB: February 1957, British

Secretary - Thomas William Glover. Address: 32 Sandy Lane, Kislingbury, Northampton, Northamptonshire, NN7 4AP. DoB: November 1933, British

Director - Dorothy Mary Powell. Address: 14 Bengal Lane, Greens Norton, Towcester, Northamptonshire, NN12 8BE. DoB: January 1945, British

Director - Andrew Thomas Fleming. Address: 8 Cawston Lane, Dunchurch, Rugby, Warwickshire, CV22 6QE. DoB: May 1962, British

Director - Sally Margaret Clubley. Address: Rose Cottage, Church Street, Naseby, Northamptonshire, NN6 6DA. DoB: January 1956, British

Director - Thomas William Glover. Address: 32 Sandy Lane, Kislingbury, Northampton, Northamptonshire, NN7 4AP. DoB: November 1933, British

Director - Neville Douglas Gray. Address: The Old Coach House, Winwick Manor, Winwick, Northamptonshire, NN6 7PD. DoB: February 1940, British

Director - Roy Grogan. Address: 41 Bridge Meadow, Denton, Northampton, NN7 1DA. DoB: May 1946, British

Director - Timothy John Hadland. Address: 279 Main Road, Duston, Northampton, Northamptonshire, NN5 6NJ. DoB: July 1945, British

Director - Jean Helena Lineker. Address: 11 Seaton Drive, Stamden Barn, Northampton, NN3 9SS. DoB: May 1948, C/E English

Director - Peter Hammond Mair. Address: 9 Spencer Parade, Northampton, NN1 5AH. DoB: December 1943, British

Director - Jennifer Ann Mccruden. Address: 19 Manor Park, Nether Heyford, Northamptonshire, NN7 3NN. DoB: May 1947, British

Director - Patricia Newton. Address: Paddock Rise, Flecknoe, Rugby, Warwickshire, CV23 8AT. DoB: August 1954, British

Director - John Michael Hollingsworth. Address: Venner Harlestone Road, Church Brampton, Northampton, NN6 8AU. DoB: November 1928, British

Director - Jaswaht Singh Bains. Address: Mulberry Lodge, 1a Mulberry Close, Dallington, Northamptonshire, NN5 7AW. DoB: June 1926, British

Director - Ingrid Probert. Address: 122 Blandford Avenue, Kettering, Northamptonshire, NN16 9AS. DoB: February 1961, British

Director - Thomas John Stitt. Address: Rose Cottage, Sutton Street, Flore, Northamptonshire, NN7 4LD. DoB: July 1960, British

Director - John Peter Tanswell. Address: 6 High Street, Blakesley, Towcester, Northamptonshire, NN12 8RE. DoB: March 1926, British

Director - Sidney Gilbert Whitmore. Address: 83 Connegar Leys, Blisworth, Northampton, Northamptonshire, NN7 3DE. DoB: September 1922, British

Director - John Howard Josephs. Address: 29 Billing Road, Northampton, Northamptonshire, NN1 5DQ. DoB: October 1948, British

Secretary - Shelley Dawn Welsh. Address: Maison U Coin 14 Chartwell Avenue, Boothville, Northampton, NN3 6NT. DoB:

Director - Keith Roger Martin. Address: 50 High Street, Hardingstone, Northampton, NN4 6DA. DoB: June 1925, British

Director - Brian Philip Hayman. Address: Manor Farmhouse Church Street, Woodford, Kettering, Northamptonshire, NN14 4EX. DoB: November 1926, British

Jobs in Northampton And District Citizens Advice Bureau, vacancies. Career and training on Northampton And District Citizens Advice Bureau, practic

Now Northampton And District Citizens Advice Bureau have no open offers. Look for open vacancies in other companies

  • Research Associate in Intelligent Transport Systems (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Australian Centre for Field Robotics (ACFR)

    Salary: AU$106,000
    £65,306.60 converted salary* per annum, includes leave loading and superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Other Engineering

  • Systems Support / Developer Analyst (Web) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: N\A

    Salary: £32,548 to £38,833 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • PhD Studentship in RF Design for Radio Astronomy and Digital Communication Applications (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Student Records Management Co-ordinator (80819 - 087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Education - Academic Registrar's Office

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • English Language and Academic Skills Leader (Bristol)

    Region: Bristol

    Company: N\A

    Department: N\A

    Salary: £34,000 per annum plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

  • Technology Support Officer - Materials Characterisation (Transmission Electron Microscopy) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548

    Hours: Full 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,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Assistant Professor - Islamic World (History) (New York - United States)

    Region: New York - United States

    Company: Baruch College, City University of New York

    Department: Department of History

    Salary: Competitive compensation and benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Theology and Religious Studies

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Biochemistry

  • Senior Lecturer/Lecturer in Operations Management (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Open University Business School

    Salary: £39,324 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • KTP Associate: Residential Atmospheric Moisture Diagnostics (London)

    Region: London

    Company: University College London

    Department: UCL The Bartlett School of Environment, Energy and Resources

    Salary: £26,829 to £38,183 per annum, exclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Faculty Position in Political Theory/Research Methodology/International Relations (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: Politics and Government

  • Associate/Full Professor in Library Science (Guangzhou - China)

    Region: Guangzhou - China

    Company: Sun Yat-sen University

    Department: School of Information Management

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship

Responds for Northampton And District Citizens Advice Bureau on Facebook, comments in social nerworks

Read more comments for Northampton And District Citizens Advice Bureau. Leave a comment for Northampton And District Citizens Advice Bureau. Profiles of Northampton And District Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpace

Location Northampton And District Citizens Advice Bureau on Google maps

Other similar companies of The United Kingdom as Northampton And District Citizens Advice Bureau: R H Health Ltd | Essex Occupational Health Limited | Tmmct Services Ltd | Topcare Limited | Duty Of Care Limited

Northampton And District Citizens Advice Bureau was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in 7-8 Mercers Row, , Northampton. The postal code is NN1 2QL The company has existed twenty years in this business. The business Companies House Registration Number is 03215181. The company declared SIC number is 88990 - Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when company accounts were reported. 20 years of competing on the local market comes to full flow with Northampton And District Citizens Advice Bureau as the company managed to keep their customers satisfied through all the years.

The enterprise was registered as a charity on Thu, 27th Jun 1996. It works under charity registration number 1056458. The range of the enterprise's area of benefit is the borough of northampton and its neighbourhood. They operate in Leicestershire, Northamptonshire, Rutland. The firm's board of trustees has five representatives, whose names are Sally Bresnaham, Mark Benney, Christopher Cook, Jessica Frankish and Pamela Law. As for the charity's financial statement, their most prosperous period was in 2011 when they earned £576,540 and their spendings were £544,687. Northampton And District Citizens Advice Bureau focuses on charitable purposes, education and training and the problems of unemployment and economic and community development . It tries to help the elderly, youth or children, the general public. It helps these beneficiaries by providing specific services, providing advocacy, advice or information and counselling and providing advocacy. If you want to find out more about the corporation's undertakings, mail them on this e-mail [email protected] or browse their website.

The knowledge we have describing the enterprise's personnel indicates the existence of three directors: Pamela Margaret Jones Law, Christopher John Cook and Sally Grace Bresnahan who assumed their respective positions on January 17, 2012, August 16, 2011 and October 14, 2009.

Northampton And District Citizens Advice Bureau is a foreign stock company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 7-8 Mercers Row NN1 2QL Northampton. Northampton And District Citizens Advice Bureau was registered on 1996-06-21. 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 - 491,000 GBP, sales per year - less 393,000,000 GBP. Northampton And District Citizens Advice Bureau is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Northampton And District Citizens Advice Bureau is Human health and social work activities, including 9 other directions. Director of Northampton And District Citizens Advice Bureau is Pamela Margaret Jones Law, which was registered at Mercers Row, Northampton, NN1 2QL, England. Products made in Northampton And District Citizens Advice Bureau were not found. This corporation was registered on 1996-06-21 and was issued with the Register number 03215181 in Northampton, 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 Northampton And District Citizens Advice Bureau, open vacancies, location of Northampton And District Citizens Advice Bureau 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 Northampton And District Citizens Advice Bureau from yellow pages of The United Kingdom. Find address Northampton And District Citizens Advice Bureau, phone, email, website credits, responds, Northampton And District Citizens Advice Bureau job and vacancies, contacts finance sectors Northampton And District Citizens Advice Bureau