National Federation Of Shopmobility Uk
Activities of other membership organizations n.e.c.
Contacts of National Federation Of Shopmobility Uk: address, phone, fax, email, website, working hours
Address: 14 Suite 4.6, The Loom 14 Gowers Walk E1 8PY London
Phone: 08444141850 08444141850
Fax: 08444141850 08444141850
Email: [email protected]
Website: www.shopmobilityuk.org
Schedule:
Is data incorrect or do we want to add more detail informations for "National Federation Of Shopmobility Uk"? - Send email to us!
Registration data National Federation Of Shopmobility Uk
Get full report from global database of The UK for National Federation Of Shopmobility Uk
Addition activities kind of National Federation Of Shopmobility Uk
01190103. Lentil farm
23319901. Blouses, women's and juniors': made from purchased material
28999951. Fuel treating compounds
37210205. Gliders (aircraft)
47319905. Shipping documents preparation
50840100. Food industry machinery
63619902. Real estate title insurance
Owner, director, manager of National Federation Of Shopmobility Uk
Director - Tracey Jayne Lloyd. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: January 1971, British
Director - Raymond Hodgkinson. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: November 1940, British
Director - Anthony John Everitt. Address: Back Church Lane, London, E1 1LU, England. DoB: July 1945, British
Director - Nigel Thomas Dotchin. Address: Back Church Lane, London, E1 1LU, England. DoB: November 1947, British
Director - Barbara Driver. Address: C/O The Wessex Business, Solutions, Co Ltd, PO BOX 6641, Christchurch, Dorset, BH23 9DQ. DoB: March 1937, British
Director - Adil Dean. Address: Back Church Lane, London, E1 1LU, England. DoB: April 1966, British
Director - Richard Geeve Ouston. Address: Back Church Lane, London, E1 1LU, England. DoB: September 1937, British
Director - Edward Goerge Trevor. Address: Back Church Lane, London, E1 1LU, England. DoB: December 1938, English
Director - Clare Duffy. Address: Cairnhill Avenue, Airdrie, Lanarkshire, ML6 9HQ, United Kingdom. DoB: October 1958, British
Director - Cindy Rosamund Margaret Stocks. Address: Ellacombe Road, Torquay, Devon, TQ1 3AT, United Kingdom. DoB: April 1947, British
Director - David Clifford Phelps. Address: C/O The Wessex Business, Solutions, Co Ltd, PO BOX 6641, Christchurch, Dorset, BH23 9DQ. DoB: June 1949, British
Director - Councillor Keith Jeremy Williams. Address: Parkhill Road, Prenton, Birkenhead, Wirral, Merseyside, CH42 9JD, Uk. DoB: September 1952, British
Director - Alan Frederick Green. Address: Apartment 2 The Old Picture Hall, Northfield Road, Ilfracombe, Devon, EX34 8AL. DoB: February 1937, British
Director - James David Ward. Address: 12 Grafton Gardens, Sompting, Lancing, West Sussex, BN15 9SP. DoB: January 1941, British
Director - Harry William Marston. Address: 27 Beck Nook, Staveley, Kendal, Cumbria, LA8 9ND. DoB: August 1947, British
Secretary - Richard Ashdown. Address: 16 Swordfish Drive, Christchurch, Dorset, BH23 4TP. DoB: June 1955, British
Director - Cicilia Jeanne Ellen Bannister. Address: 41 Quarry Road, Tunbridge Wells, Kent, TN1 2EZ. DoB: January 1949, British
Director - Brian George Carter. Address: Tuscans, Fladbury, Pershore, Worcestershire, WR10 2QW. DoB: October 1934, British
Director - Clifford Adney. Address: Hillside Mynydd Gelliwastad Road, Clydach, Swansea, West Glamorgan, SA6 5SP. DoB: October 1948, British
Director - Gerry Blythe. Address: Eden End, Tangley, Andover, Hampshire, SP11 0RU. DoB: August 1933, British
Secretary - Gail Veronica Pussard. Address: 1 Firwood Close, Chandlers Ford, Eastleigh, Hampshire, SO53 1HN. DoB:
Director - Alan Frederick Green. Address: Stanmore House, 27 Portland Street, Ilfracombe, Devon, EX34 9NL. DoB: February 1937, British
Director - Irene Maragaret Wright. Address: 51 Amanda Drive, Yardley, Birmingham, B26 2DB. DoB: May 1942, British
Director - Brian Gregory Oseman. Address: 38 South Bank Road, Bury, Lancashire, BL9 0TG. DoB: January 1947, British
Director - Keith Billingham. Address: 30 Bonham Road, Dagenham, Essex, RM8 3BD. DoB: June 1959, British
Director - Samantha Ann Edwards. Address: 90 Stoneleigh Avenue, Worcester Park, Surrey, KT4 8XY. DoB: July 1967, British
Director - Sheila Jessie Lane. Address: 18 Abberton Walk, Rainham, Essex, RM13 7XA. DoB: April 1947, British
Director - George Stuart. Address: 1 Tay Street, Coatbridge, North Lanarkshire, ML5 2NA, Scotland. DoB: January 1933, British
Director - Richard Trelfa. Address: 23 Honeythorne Close, Hempsted, Gloucester, Gloucestershire, GL2 5LU. DoB: February 1940, British
Director - Anne Ansell. Address: C/O The Wessex Business, Solutions, Co Ltd, PO BOX 6641, Christchurch, Dorset, BH23 9DQ. DoB: November 1941, British
Director - Janet Scammell. Address: 25 Petherton Gardens, Hengrove, Bristol, BS14 9BT. DoB: October 1939, British
Director - Henry Brisbane. Address: 43 Grangeburn Road, Grangemouth, Stirlingshire, FK3 9AN. DoB: February 1934, British
Director - Vicki Denise Jelley. Address: 7 Meadow Close, West End, Southampton, Hampshire, SO30 3GX. DoB: January 1965, British
Director - Marion Barton. Address: 4 Emwell Street, Warminster, Wiltshire, BA12 8JA. DoB: January 1948, British
Director - Alan John Ferris. Address: 37 Foster Avenue, Studley, Warwickshire, B80 7QJ. DoB: December 1929, British
Director - Charles Frederick Lakin. Address: Glenwood,3 Temple Way, Farnham Common, Slough, Berkshire, SL2 3HE. DoB: July 1935, British
Director - William Thomas Hoey. Address: 30 Bryansford Meadow, Bangor, County Down, BT20 3NX. DoB: August 1942, British
Secretary - Jocelyn Sarah Mcleod. Address: 4 Townsend Street, Barbourne, Worcester, Worcestershire, WR1 3JQ. DoB:
Director - Evelyn Ann Collins. Address: 2 Waverley Park, Newtownabbey, County Antrim, BT36 6RT. DoB: January 1944, British
Director - Anthony Guy Thompson. Address: Sunflowers 6 Longstock Close, Andover, Hampshire, SP10 3UN. DoB: September 1957, British
Director - Anne Millicent Berrill. Address: 10 White House Close, Basingstoke, Hampshire, RG22 6HD. DoB: September 1965, British
Director - Raymond John Gray. Address: 2 Withey Close, Windsor, Berkshire, SL4 5QX. DoB: May 1955, British
Director - Peter Howard Field. Address: 9 Underhill Close, Maidenhead, Berkshire, SL6 4DS. DoB: May 1933, British
Director - Anne Ansell. Address: Magnolia Cottage Hook Heath Road, Woking, Surrey, GU22 0DP. DoB: November 1941, British
Jobs in National Federation Of Shopmobility Uk, vacancies. Career and training on National Federation Of Shopmobility Uk, practic
Now National Federation Of Shopmobility Uk have no open offers. Look for open vacancies in other companies
-
Academic Services Administrator (Taught) (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Business School
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer in Digital Film Production: Craft Skills (London)
Region: London
Company: London Metropolitan University
Department: School of Computing and Digital Media
Salary: £33,975 to £41,442 per annum incl. London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
Faculty Positions - Mathematics (Beirut - Lebanon)
Region: Beirut - Lebanon
Company: American University of Beirut
Department: The Department of Mathematics
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Programme Leader BA Courses (London)
Region: London
Company: Central Film School London
Department: N\A
Salary: £37,500 per annum, pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Administrative
-
Academic Partnership Development Officer (London)
Region: London
Company: University of East London Professional Services
Department: Academic Partnership Office
Salary: £33,357 to £38,078 p.a. including London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Marketing and Communications Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Graduate Admissions
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Assistant Contracts Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Research Services
Salary: £21,585 to £24,983 per annum, with potential to progress to £27,285
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative
-
Research Associate, Optimal Control of Trapped Ions (Experimental) (London)
Region: London
Company: Imperial College London
Department: Quantum Optics and Laser Science Group
Salary: £36,800 to £44,220 per annum*
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Director Vaʻaomanū Pasifika (VASA) (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Cultural Studies,Senior Management
-
Senior Development Executive - MPLS (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £39,324 to £51,260 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services
-
Communications Assistant (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £18,940 to £21,220 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Senior Research Associate in Hydrology, Agriculture and Human Health (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £39,324 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Environmental Sciences
Responds for National Federation Of Shopmobility Uk on Facebook, comments in social nerworks
Read more comments for National Federation Of Shopmobility Uk. Leave a comment for National Federation Of Shopmobility Uk. Profiles of National Federation Of Shopmobility Uk on Facebook and Google+, LinkedIn, MySpaceLocation National Federation Of Shopmobility Uk on Google maps
Other similar companies of The United Kingdom as National Federation Of Shopmobility Uk: Astron International Limited | Aquatrade Limited | London Road Partnership | Casper 465 Limited | Jaysrays Limited
National Federation Of Shopmobility Uk with Companies House Reg No. 03689727 has been on the market for eighteen years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 14 Suite 4.6, The Loom, 14 Gowers Walk , London and their zip code is E1 8PY. The company is classified under the NACe and SiC code 94990 - Activities of other membership organizations n.e.c.. 2015-06-30 is the last time company accounts were filed. 18 years of presence in the field comes to full flow with National Federation Of Shopmobility Uk as they managed to keep their clients happy through all this time.
The enterprise became a charity on 2000-03-09. It is registered under charity number 1079758. The geographic range of the firm's area of benefit is not defined and it provides aid in numerous places across Throughout England And Wales, Republic Of Ireland, Jersey, Scotland, Northern Ireland. The company's trustees committee has five representatives, that is, Edward George Trevor Mbe, Richard Ouston, Adil Jahengir Dean, Nigel Thomas Dotchin and Anthony John Everitt. When it comes to the charity's finances, their most successful period was in 2013 when they raised £45,607 and their expenditures were £45,255. National Federation Of Shopmobility Uk engages in the issue of disability, the issue of disability. It works to help people with disabilities, people with disabilities. It provides help to its agents by the means of providing advocacy and counselling services and providing advocacy, advice or information. If you wish to know more about the charity's activity, call them on this number 08444141850 or check their website. If you wish to know more about the charity's activity, mail them on this e-mail [email protected] or check their website.
That company owes its well established position on the market and permanent development to a team of two directors, who are Tracey Jayne Lloyd and Raymond Hodgkinson, who have been in charge of the company since 2014.
National Federation Of Shopmobility Uk is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 14 Suite 4.6, The Loom 14 Gowers Walk E1 8PY London. National Federation Of Shopmobility Uk was registered on 1998-12-29. 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 - 838,000 GBP, sales per year - approximately 561,000 GBP. National Federation Of Shopmobility Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of National Federation Of Shopmobility Uk is Other service activities, including 7 other directions. Director of National Federation Of Shopmobility Uk is Tracey Jayne Lloyd, which was registered at Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. Products made in National Federation Of Shopmobility Uk were not found. This corporation was registered on 1998-12-29 and was issued with the Register number 03689727 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 National Federation Of Shopmobility Uk, open vacancies, location of National Federation Of Shopmobility Uk 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