Dudley Council For Voluntary Service(the)

All companies of The UKHuman health and social work activitiesDudley Council For Voluntary Service(the)

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

Contacts of Dudley Council For Voluntary Service(the): address, phone, fax, email, website, working hours

Address: 7 Albion Street DY5 3EE Brierley Hill

Phone: +44-1452 7317413 +44-1452 7317413

Fax: +44-1452 7317413 +44-1452 7317413

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dudley Council For Voluntary Service(the)"? - Send email to us!

Dudley Council For Voluntary Service(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dudley Council For Voluntary Service(the).

Registration data Dudley Council For Voluntary Service(the)

Register date: 1986-03-10
Register number: 01998105
Capital: 752,000 GBP
Sales per year: Approximately 612,000 GBP
Employees: Less 10
Credit rating: Negative
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 Dudley Council For Voluntary Service(the)

Addition activities kind of Dudley Council For Voluntary Service(the)

286904. Fuels
25410100. Store and office display cases and fixtures
35230302. Fertilizing machinery, farm
36489906. Reflectors, for lighting equipment: metal
50830309. Land preparation machinery, agricultural
72310100. Cosmetology and personal hygiene salons
79991404. Fishing boats, party: operation

Owner, director, manager of Dudley Council For Voluntary Service(the)

Director - Derek Roland Lidington. Address: Albion Street, Brierley Hill, West Midlands, DY5 3EE. DoB: November 1943, British

Director - Rachael Maria Taylor. Address: Albion Street, Brierley Hill, West Midlands, DY5 3EE. DoB: December 1966, British

Director - Mariann Harris. Address: Albion Street, Brierley Hill, West Midlands, DY5 3EE. DoB: March 1959, British

Director - Christopher Richard Campbell. Address: Albion Street, Brierley Hill, Brierley Hill, West Midlands, DY5 3EE. DoB: July 1968, British

Director - Alison Jane Sayer. Address: Albion Street, Brierley Hill, Brierley Hill, West Midlands, DY5 3EE. DoB: February 1960, British

Director - Caroline Mary Dimbylow. Address: Katherine Road, Bearwood, Smethwick, West Midlands, B67 5RE, England. DoB: n\a, British

Director - Asima Khalid. Address: Crabbe Street, Stourbridge, West Midlands, DY9 8UP, England. DoB: September 1983, British

Director - Reverend Caroline Wickens. Address: The Parade, Dudley, West Midlands, DY1 3JA. DoB: October 1962, British

Director - James Thompson Keys. Address: Coppice Close, Brierley Hill, West Midlands, DY5 1DF. DoB: January 1941, British

Director - Sally Ann Huband. Address: Joy Cottage, 32 Stone Lane, Kinver, West Midlands, DY7 6DY. DoB: n\a, British

Secretary - Andrew John Gray. Address: 115 Pinfold Lane, Penn, Wolverhampton, West Midlands, WV4 4EN. DoB: October 1968, British

Director - Jane Helen Clarke. Address: 36 Greenbush Drive, Halesowen, West Midlands, B63 3TL. DoB: June 1955, British

Director - Graham Martin Milligan-jones. Address: Albion Street, Brierley Hill, Brierley Hill, West Midlands, DY5 3EE. DoB: n\a, British

Director - Mary Elizabeth Jean Turner. Address: 18 Brackenfield Road, Halesowen, West Midlands, B63 1AH. DoB: September 1941, British

Director - Anne Adams. Address: 9 Jesson Road, Woodsetton, Dudley, West Midlands, DY3 1AJ. DoB: n\a, British

Director - Michael Victor Abrahams. Address: 7 Berkeley Drive, Kingswinford, West Midlands, DY6 9DX. DoB: January 1934, British

Director - James Robert Cameron. Address: 7 Albion Street, Brierley Hill, West Midlands, DY5 3EE. DoB: June 1963, British

Director - Margaret Kite. Address: 7 Albion Street, Brierley Hill, West Midlands, DY5 3EE. DoB: December 1949, British

Director - John Pestana. Address: Pensnett Road, Dudley, West Midlands, DY1 2EY. DoB: June 1945, British

Director - Simon David Ashby. Address: Hawbush Road, Brierley Hill, West Midlands, DY5 3PN, England. DoB: February 1980, British

Director - Ruth Elizabeth Longville. Address: West Street, Quarry Bank, West Midlands, DY5 2DS, Uk. DoB: May 1971, British

Director - John Guest. Address: Dormston Drive, Sedgley, West Midlands, DY3 1JD. DoB: December 1953, British

Director - Mina Patel. Address: 95 Spring Parklands, Dudley, West Midlands, DY1 2DL. DoB: July 1959, British

Director - Ann Evett. Address: 5 The Portway, Kingswinford, West Midlands, DY6 8HD. DoB: July 1956, British

Director - David Baker. Address: 10 Dene Avenue, Kingswinford, West Midlands, DY6 9TL. DoB: June 1953, British

Director - Nicholas Pratt. Address: 91 Rangeways Road, Kingswinford, West Midlands, DY6 8NU. DoB: January 1963, British

Director - John James Langford. Address: 58 Aintree Way, Dudley, West Midlands, DY1 2SL. DoB: December 1959, British

Director - Martin Homer. Address: 227a Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3PW. DoB: December 1947, British

Director - Andrew Philip Davies. Address: 16 Walton Road, Walsall, West Midlands, WS9 8HN. DoB: August 1966, British

Director - Joe Penfold. Address: 119 Rookery Road, Wombourne, West Midlands, WV5 0JG. DoB: June 1973, British

Director - Stuart Nigel Favill. Address: 30 Pointon Close, Woodcross, Wolverhampton, West Midlands, WV14 9XE. DoB: May 1957, British

Director - Allan Samuel Miles. Address: 85 Limes Avenue, Brierley Hill, West Midlands, DY5 1PQ. DoB: October 1942, British

Director - Leighton Wellesley Bruce. Address: 13 Bayswater Road, Dudley, West Midlands, DY3 2QS. DoB: May 1954, British

Director - Hari Krishaw Ahluwalia. Address: 1 Oak Street, Netherton, Dudley, West Midlands, DY2 9LH. DoB: July 1928, British

Director - Maimoona Qari. Address: 34 Bourne Street, Dudley, West Midlands, DY2 7AL. DoB: September 1978, British

Director - Reverend Michael John Mason. Address: 52 Fox Foot Drive, Brockmoor, Brierley Hill, West Midlands, DY5 3XQ. DoB: August 1942, British

Director - Janet Ann Blakeway. Address: 11 Newbury Road, Stourbridge, West Midlands, DY8 5HA. DoB: August 1945, British

Director - David Anthony Jackson. Address: 119 Rookery Road, Wombourne, Wolverhampton, West Midlands, WV5 0JG. DoB: February 1969, British

Director - Raymond John Mcguirk. Address: 96c Thorns Road, Brierley Hill Dudley, West Midlands, DY5 2JU. DoB: April 1926, British

Director - Jeffrey David Weldine. Address: 35 Ravensitch Walk, Withymore Village, Brierley Hill, West Midlands, DY5 2BY. DoB: September 1938, British

Director - Rev Geoffrey Temple Bruce. Address: 3 Greenfels Rise, Dudley, West Midlands, DY2 7TP. DoB: September 1934, British

Director - Kathleen Mary Dean. Address: 18 Cherry Green, Dudley, West Midlands, DY1 3TJ. DoB: April 1922, British

Director - June Mary Bowen. Address: 9 The Goss, Delph Road, Brierley Hill, West Midlands, DY5 2TS. DoB: September 1931, British

Director - Susanne Mary Bullock. Address: 24 Middlefield Avenue, Hurst Green, Halesowen, West Midlands, B62 9QL. DoB: May 1936, British

Director - Joan Casewell. Address: Manor Court, Oldbury, Bridgnorth, Shropshire, WV16 5HG. DoB: September 1944, British

Director - Donald Melbourne. Address: 53 Poole House Road, Great Barr, Birmingham, B43 7SL. DoB: March 1936, British

Director - Sylvia Boucher Payne. Address: 12 Hillman Drive, Dudley, West Midlands, DY2 7TR. DoB: July 1941, British

Director - William Edwin Prosser. Address: 4 Tudor Gardens, Stourbridge, West Midlands, DY8 3RX. DoB: August 1932, British

Director - Marion Iris Haycock. Address: 27 Fisher Street, Brierley Hill, West Midlands, DY5 3SA. DoB: November 1915, British

Director - Rodney Jeffrey Blaine. Address: 58 Brownswall Road, Sedgley, Dudley, West Midlands, DY3 3NT. DoB: March 1950, British

Director - Belinda Jane Clark. Address: 7 Ambleside Drive, Lakeside, Brierley Hill, West Midlands, DY5 3XL. DoB: March 1963, British

Director - Stephanie Diane Brooks. Address: 126 Orchard Street, Brierley Hill, West Midlands, DY5 1HN. DoB: December 1952, British

Director - Hon Jane Rosa Patricia Newbrook. Address: 4 Cherrington Gardens, Compton, Wolverhampton, West Midlands, WV6 8AJ. DoB: January 1952, British

Director - John Kenneth Twells. Address: 30 Foxhills Road, Wordsley, Stourbridge, West Midlands, DY8 5AL. DoB: July 1919, British

Director - David Julian Bourne. Address: 44 Lyndhurst Road, Wolverhampton, West Midlands, WV3 0AA. DoB: August 1942, British

Director - Alexander Tremeer Moore. Address: 101 Love Lane, Oldswinford, Stourbridge, West Midlands, DY8 2LD. DoB: November 1921, British

Director - Sylvia Margaret Benbow. Address: 21 The Knoll, Kingswinford, West Midlands, DY6 8JX. DoB: January 1928, British

Director - Ernest Baker. Address: 4 Beacon Lane, Sedgley, Dudley, West Midlands, DY3 1NB. DoB: December 1925, British

Secretary - Gillian Charity Cooper. Address: Oakdene New Wood, Stourton, Stourbridge, West Midlands, DY7 6RX. DoB: November 1944, British

Director - Madeline Mary Sharratt. Address: 5 Hickman Road, Brockmoor, Brierley Hill, West Midlands, DY5 3YS. DoB: November 1913, British

Director - Freda May Sunter. Address: 31 Chawn Hill, Stourbridge, West Midlands, DY9 7JB. DoB: September 1923, British

Director - John Rhodes Sutcliffe. Address: 20 Woodlands Road, Wombourne, Wolverhampton, West Midlands, WV5 0JZ. DoB: June 1935, British

Director - Pamela Ellen Twinberrow. Address: 8 Portway Close, Kingswinford, West Midlands, DY6 8HN. DoB: December 1947, British

Director - Cyril Wallett. Address: 54 Vale Road, Netherton, Dudley, West Midlands, DY2 9HZ. DoB: April 1922, British

Director - Alan Bulman Thompson. Address: 12 Wenlock Close, Sedgley, Dudley, West Midlands, DY3 3NJ. DoB: January 1923, British

Director - Richard Whelan. Address: 56 Gervase Drive, Dudley, West Midlands, DY1 4AT. DoB: June 1926, British

Director - Raymond Francis Eades. Address: 14 Church Street, Quarry Bank, Brierley Hill, West Midlands, DY5 2JL. DoB: February 1938, British

Director - Harry Yates. Address: 40 Sandfield Road, Wordsley, Stourbridge, West Midlands, DY8 5UG. DoB: August 1926, British

Director - Beryl Margaret Fisher. Address: 67 Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 6RS. DoB: June 1928, British

Director - Valerie Mary Godfrey. Address: 17 Brookland Road, Hagley, Stourbridge, West Midlands, DY9 0JZ. DoB: June 1935, British

Director - Edward Corniffe. Address: 99 Himley Road, Dudley, West Midlands, DY1 2QF. DoB: n\a, Afro Caribbean

Director - Elizabeth Maud Hand. Address: Glenroyde Stream Road, Kingswinford, West Midlands, DY6 9NT. DoB: March 1935, British

Director - Mary Kathleen Hill. Address: 11 Rosalind Avenue, Woodsetton, Dudley, West Midlands, DY1 4JP. DoB: January 1936, British

Director - Granville Coleman. Address: 136 Bruford Road, Pennfields, Wolverhampton, WV3 0AZ. DoB: January 1953, British

Director - Beryl Gladys May Hornsby. Address: 100 Bromley Lane, Kingswinford, West Midlands, DY6 8LR. DoB: September 1945, British

Director - Brian Alan Jones. Address: 104 Longmoor Road, Halesowen, West Midlands, B63 1AN. DoB: March 1940, British

Director - Brenda Cadwallader. Address: 17 Kent Road, Wollaston, Stourbridge, West Midlands, DY8 4TT. DoB: April 1940, British

Director - Gordon Stanley Lindsay. Address: Flat 10 The Elms Middlefield Gardens, Hurst Green Road, Halesowen, West Midlands, B62 9QH. DoB: December 1926, British

Director - Stephen Robert Masters. Address: 19 Graham Road, Wordsley, Stourbridge, West Midlands, DY8 5PU. DoB: April 1948, British

Jobs in Dudley Council For Voluntary Service(the), vacancies. Career and training on Dudley Council For Voluntary Service(the), practic

Now Dudley Council For Voluntary Service(the) have no open offers. Look for open vacancies in other companies

  • Web Writer-Digital Communications (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Marketing

    Salary: £22,214 to £25,728 p.a. Grade 5

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: IT

  • SEP Communications Officer (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Service Excellence Programme

    Salary: £27,285 to £31,604 (UE06 grade)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Subject Co-ordinator - Fashion Management Marketing & Communication (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: School of Art and Design

    Salary: £23,557 to £26,495 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Team Administrator/PA (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Creative Media, External Relations

    Salary: £18,793 to £20,147 With potential progression once in post to £24,591 a year.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Nurse Facilitators - The CHESS study: Chronic Headache Education and Self-management Study (London)

    Region: London

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Marketing Coordinator (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistant in GIS/Database Applications in the Eurasian Bronze Age (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The School of Archaeology

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Historical and Philosophical Studies,History,Archaeology

  • Research Fellow (80760-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Statistics

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Business and Operations Manager, Department of Medicine (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources,Senior Management

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Mathematical Sciences

    Salary: £36,064 to £38,062

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Research Assistant / Associate in Multispectral Polarization-Resolved Endoscopy and Vision (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer / Surgery / Medicine

    Salary: £32,380 to £37,760 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Lecturer (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Soc Sciences - Counselling, Psycotherapy and Applied Social Sciences

    Salary: £49,772 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Dudley Council For Voluntary Service(the) on Facebook, comments in social nerworks

Read more comments for Dudley Council For Voluntary Service(the). Leave a comment for Dudley Council For Voluntary Service(the). Profiles of Dudley Council For Voluntary Service(the) on Facebook and Google+, LinkedIn, MySpace

Location Dudley Council For Voluntary Service(the) on Google maps

Other similar companies of The United Kingdom as Dudley Council For Voluntary Service(the): South London Refugee Association | Gideon Felton Ltd | Hill House Nursing Home Limited | Toddle-inn Limited | App-med Limited

The day the firm was established is 1986/03/10. Started under number 01998105, it is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of this company during office times under the following address: 7 Albion Street , DY5 3EE Brierley Hill. This company Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the company accounts were filed. It's been thirty years for Dudley Council For Voluntary Service(the) in this particular field, it is still in the race and is an object of envy for it's competition.

In order to meet the requirements of the clients, this firm is permanently being overseen by a group of fifteen directors who are, to enumerate a few, Derek Roland Lidington, Rachael Maria Taylor and Mariann Harris. Their support has been of cardinal importance to this firm for one year. Additionally, the managing director's assignments are constantly supported by a secretary - Andrew John Gray, age 48, from who was hired by this firm in November 2004.

Dudley Council For Voluntary Service(the) is a foreign stock company, located in Brierley Hill, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 7 Albion Street DY5 3EE Brierley Hill. Dudley Council For Voluntary Service(the) was registered on 1986-03-10. 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 - 752,000 GBP, sales per year - approximately 612,000 GBP. Dudley Council For Voluntary Service(the) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Dudley Council For Voluntary Service(the) is Human health and social work activities, including 7 other directions. Director of Dudley Council For Voluntary Service(the) is Derek Roland Lidington, which was registered at Albion Street, Brierley Hill, West Midlands, DY5 3EE. Products made in Dudley Council For Voluntary Service(the) were not found. This corporation was registered on 1986-03-10 and was issued with the Register number 01998105 in Brierley Hill, 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 Dudley Council For Voluntary Service(the), open vacancies, location of Dudley Council For Voluntary Service(the) 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 March 1st, 2024

Detailed data about Dudley Council For Voluntary Service(the) from yellow pages of The United Kingdom. Find address Dudley Council For Voluntary Service(the), phone, email, website credits, responds, Dudley Council For Voluntary Service(the) job and vacancies, contacts finance sectors Dudley Council For Voluntary Service(the)