Disabled Parents Network
Activities of other membership organizations n.e.c.
Contacts of Disabled Parents Network: address, phone, fax, email, website, working hours
Address: Poynters House Humphrys Road Woodside Estate LU5 4TP Dunstable
Phone: +44-1223 1457855 +44-1223 1457855
Fax: +44-1223 1457855 +44-1223 1457855
Email: [email protected]
Website: www.disabledparentsnetwork.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Disabled Parents Network"? - Send email to us!
Registration data Disabled Parents Network
Get full report from global database of The UK for Disabled Parents Network
Addition activities kind of Disabled Parents Network
265600. Sanitary food containers
267599. Die-cut paper and board, nec
322100. Glass containers
35310102. Log splitters
73890405. Corset representatives, fitting only
Owner, director, manager of Disabled Parents Network
Director - John Artus. Address: Humphrys Road, Woodside Estate, Dunstable, Bedfordshire, LU5 4TP, England. DoB: August 1956, English
Director - Terri Balon. Address: Woodlands Avenue, Leigh, Lancashire, WN7 3HL. DoB: June 1961, British
Director - Angela Smith. Address: Croydon Road, Beckenham, Kent, BR3 3QH. DoB: September 1973, British
Director - Andrew Clark. Address: Arnold Close, Stoke Mandeville, Aylesbury, Bucks, HP22 5XZ. DoB: March 1964, British
Director - Kevin Vaughn. Address: Humphrys Road, Woodside Estate, Dunstable, Bedfordshire, LU5 4TP, England. DoB: September 1983, British
Director - Helen Mulrooney. Address: Whinberry Drive, Liverpool, L32 9BA. DoB: July 1976, British
Director - Patrick Andre Maria Wallaert. Address: Oathall Road, Haywards Heath, West Sussex, RH16 3EN. DoB: October 1967, Belgian
Director - Stephen Mark Westrop. Address: Copland Road, Stanford Le Hope, Essex, SS17 0DE. DoB: October 1974, British
Director - Donna Lesley Martin Smith. Address: Banktop Place, Emerson Valley, Milton Keynes, Bucks, MK4 2ER. DoB: April 1973, British
Director - Tracey Helen Jeary. Address: Fenwick Place, Stockwell, London, SW9 9NL. DoB: September 1968, British
Director - Andrew John Day. Address: 9 Bluebell Close, Biggleswade, Beds, SG18 8SL. DoB: December 1969, British
Secretary - Dean Thomas. Address: 10 Villa Street, Beeston, Nottingham, NG9 2NY. DoB: April 1971, British
Secretary - Elizabeth Rayner. Address: 14 Ryal Terrace, Walker, Newcastle Upon Tyne, Tyne & Wear, NE6 3BP. DoB:
Director - Linda Mary Jane Griffiths. Address: 54 Woodbury Gardens, Salisbury, Wiltshire, SP2 8QA. DoB: July 1958, British
Director - Robin Chapman. Address: 136 Godman, Chadwell St Mary, Grays, Essex, RM16 4TL. DoB: March 1964, British
Director - Adugna Abebe. Address: 77 Wigan House, Warwick Grove, London, E5 9JE. DoB: March 1967, British
Director - Jill Mary Wolfarth. Address: Rose Cottage, Scottlethorpe Road Edenham, Bourne, Lincolnshire, PE10 0LN. DoB: March 1960, British
Director - Kelly Eaves. Address: 11 Brent Close, Witham, Essex, CM8 1TJ. DoB: December 1964, British
Director - Dean Thomas. Address: 10 Villa Street, Beeston, Nottingham, NG9 2NY. DoB: April 1971, British
Director - Lynne Hester. Address: 23 Cavendish Road, Cambridge, CB1 3AE. DoB: May 1960, British
Director - Helen Forbes. Address: Long Willows, Guildford Road, Normandy, Guildford, Surrey, GU3 2AR. DoB: October 1966, British
Director - Annette Elkin. Address: 153 King George V Drive East, Cardiff, CF14 4EN. DoB: August 1963, British
Director - Heather Gaye Mason. Address: 48 Butterfield Road, Boreham, Essex, CM3 3BS. DoB: January 1961, British
Director - Simone Jill Baker. Address: 23 Northcourt Avenue, Reading, Berkshire, RG2 7HE. DoB: September 1962, British
Director - Reesha Simone Armstead. Address: The Willows, 2 Main Street, Costock, Loughborough, Leicestershire, LE12 6XD. DoB: December 1970, British
Director - Gillian Edwina Florence Thompson. Address: 31 Skiddaw, Woodthorpe, York, North Yorkshire, YO24 2SZ. DoB: October 1947, British
Director - John Frederick Keep. Address: 197 Colemans Moor Road, Woodley, Reading, Berkshire, RG5 4DD. DoB: January 1935, British
Director - Claire Michele Wates. Address: 12 Summerhill Road, Oxford, Oxfordshire, OX2 7JY. DoB: June 1954, British
Director - Rosaleen Mary Mansfield. Address: 42 Streatham Common North, London, SW16 3HS. DoB: May 1933, British
Secretary - Sheila Catherine Guilfoyle. Address: 36 Meadow View, Potterspury, Towcester, Northamptonshire, NN12 7PH. DoB:
Director - Tracey Anne Rowlands. Address: 106 Quenby Way, Bromham, Bedford, Bedfordshire, MK43 8QP. DoB: February 1964, British
Director - Philip Levick. Address: 31 Bond Road, Tolworth, Surrey, KT6 7SH. DoB: November 1953, British
Director - Julia Catherine Winter. Address: 2 Paddock Drive, Chelmsford, Essex, CM1 6SS. DoB: July 1964, British
Director - Peter William Bradshaw. Address: 15 Silkmore Crescent, Stafford, Staffordshire, ST17 4JL. DoB: October 1950, British
Director - Sue Diana Searle. Address: 342 Ripon Road, Stevenage, Hertfordshire, SG1 4NQ. DoB: June 1977, British
Jobs in Disabled Parents Network, vacancies. Career and training on Disabled Parents Network, practic
Now Disabled Parents Network have no open offers. Look for open vacancies in other companies
-
Graduate Level Apprenticeship (Engineering) Workbased Learning Assessor (87352) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £12,642 to £15,533 (FTE £31,604 - £38,833)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other
-
Senior International Officer (Dundee)
Region: Dundee
Company: University of Dundee
Department: Global Engagement and Recruitment
Salary: £31,604 to £38,883 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Payroll Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: College Staff
Salary: £24,983 to £29,799 (University Grade 5)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Post Award Finance and Project Officer (Durham)
Region: Durham
Company: Durham University
Department: Research and Innovation Services
Salary: £25,298 to £31,076
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Fundraising and Alumni
-
Communication and Technology, Open Rank Faculty Position (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Communication
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems,Media and Communications,Communication Studies
-
Lecturer/Senior Lecturer (Internet of Things & Smart Infrastructure Systems) (Clayton - Australia)
Region: Clayton - Australia
Company: Monash University, Australia
Department: Faculty of Engineering Electrical and Computer Systems Engineering
Salary: AU$92,074 to AU$130,054
£56,395.33 to £79,658.08 converted salary* per annum plus 17% employer superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Senior Lecturer in Linguistics (Leicester)
Region: Leicester
Company: De Montfort University
Department: School of Allied Health Sciences
Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Hourly Paid Lecturer in Finance (London)
Region: London
Company: University of Greenwich
Department: Faculty of Business
Salary: £44.71 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Tutor of English (TEFL including EAP) (Coventry)
Region: Coventry
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
PGR Programmes Administrator - FAA0014- 2 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design and Physical Sciences
Salary: £21,843 to £25,298 per annum plus London Weighting allowance (£2,166)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Storage and Clean Energy Technology (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering
-
Module Tutors (Distance Learning) in Graphic Design (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
Responds for Disabled Parents Network on Facebook, comments in social nerworks
Read more comments for Disabled Parents Network. Leave a comment for Disabled Parents Network. Profiles of Disabled Parents Network on Facebook and Google+, LinkedIn, MySpaceLocation Disabled Parents Network on Google maps
Other similar companies of The United Kingdom as Disabled Parents Network: Vernon Rush Ltd | Anais Hair & Beauty Limited | Fix It Exeter Limited | Capstone And Cross | Wicked Hair & Beauty Ltd
Disabled Parents Network came into being in 2001 as company enlisted under the no 04147323, located at LU5 4TP Dunstable at Poynters House Humphrys Road. It has been expanding for 15 years and its last known status is active. This company Standard Industrial Classification Code is 94990 which means Activities of other membership organizations n.e.c.. The firm's most recent filings cover the period up to Wed, 30th Sep 2015 and the most current annual return information was filed on Sun, 24th Jan 2016. Fifteen years of competing in this field comes to full flow with Disabled Parents Network as they managed to keep their clients satisfied throughout their long history.
The enterprise started working as a charity on Tue, 24th Jul 2001. Its charity registration number is 1087662. The geographic range of the enterprise's area of benefit is not defined and it works in many cities in Throughout England And Wales. The charity's board of trustees has four members, whose names are Andrew Clark, Ms Angela Smith, Terri Balon and John Araus. In terms of the charity's financial summary, their most successful period was in 2010 when their income was £322,506 and their spendings were £369,625. Disabled Parents Network engages in the problem of disability, training and education and training and education. It tries to improve the situation of people with disabilities, people with disabilities. It provides aid to the above recipients by the means of counselling and providing advocacy and counselling and providing advocacy. If you wish to find out more about the firm's activities, mail them on the following e-mail [email protected] or see their official website.
For this particular limited company, a variety of director's obligations have been fulfilled by John Artus, Terri Balon, Angela Smith and Angela Smith. As for these four executives, Andrew Clark has worked for the limited company for the longest time, having become a vital part of the Management Board since eight years ago.
Disabled Parents Network is a domestic company, located in Dunstable, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Poynters House Humphrys Road Woodside Estate LU5 4TP Dunstable. Disabled Parents Network was registered on 2001-01-24. 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 - 413,000 GBP, sales per year - approximately 853,000,000 GBP. Disabled Parents Network is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Disabled Parents Network is Other service activities, including 5 other directions. Director of Disabled Parents Network is John Artus, which was registered at Humphrys Road, Woodside Estate, Dunstable, Bedfordshire, LU5 4TP, England. Products made in Disabled Parents Network were not found. This corporation was registered on 2001-01-24 and was issued with the Register number 04147323 in Dunstable, 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 Disabled Parents Network, open vacancies, location of Disabled Parents Network 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