Teignbridge Citizens Advice Bureaux

All companies of The UKHuman health and social work activitiesTeignbridge Citizens Advice Bureaux

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

Contacts of Teignbridge Citizens Advice Bureaux: address, phone, fax, email, website, working hours

Address: 36-38 Market Walk TQ12 2RX Newton Abbot

Phone: 01626 830065 01626 830065

Fax: +44-1528 6554687 +44-1528 6554687

Email: [email protected]

Website:

Schedule:

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

Teignbridge Citizens Advice Bureaux detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Teignbridge Citizens Advice Bureaux.

Registration data Teignbridge Citizens Advice Bureaux

Register date: 1989-04-18
Register number: 02373461
Capital: 310,000 GBP
Sales per year: More 254,000 GBP
Employees: Less 10
Credit rating: Normal
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 Teignbridge Citizens Advice Bureaux

Addition activities kind of Teignbridge Citizens Advice Bureaux

5099. Durable goods, nec
205101. Breads, rolls, and buns
331502. Nails, spikes, brads, and similar items
26720207. Tape, pressure sensitive: made from purchased materials
57190403. Window shades, nec
59630204. Food service, mobile, except coffee-cart

Owner, director, manager of Teignbridge Citizens Advice Bureaux

Director - Andrew Wilson. Address: Market Walk, Newton Abbot, Devon, TQ12 2RX. DoB: September 1943, British

Director - Linda Randall. Address: Market Walk, Newton Abbot, Devon, TQ12 2RX. DoB: July 1950, British

Director - Dr Paula Mary-Anne Birbeck. Address: Market Walk, Newton Abbot, Devon, TQ12 2RX. DoB: August 1966, British

Director - Roger Keith Randall. Address: Market Walk, Newton Abbot, Devon, TQ12 2RX. DoB: February 1947, British

Director - Angie Farleigh. Address: Market Walk, Kingsteignton, Newton Abbot, Devon, TQ12 2RX. DoB: April 1940, British

Director - Anne Lonsdale. Address: Market Walk, Newton Abbot, Devon, TQ12 2RX. DoB: May 1946, British

Director - Rachel Cook. Address: Market Walk, Newton Abbot, Devon, TQ12 2RX, England. DoB: April 1971, British

Secretary - Company Secretary James Patrick. Address: Market Walk, Bovey Tracey, Newton Abbot, Devon, TQ12 2RX, England. DoB:

Director - James Patrick. Address: Market Walk, Newton Abbot, Devon, TQ12 2RX, England. DoB: September 1951, British

Director - Stuart Carson. Address: Market Walk, Newton Abbot, Devon, TQ12 2RX, England. DoB: December 1947, British

Director - Graham Wymer. Address: Market Walk, Newton Abbot, Devon, TQ12 2RX, England. DoB: August 1939, British

Director - Josephine Anne Holbrook Wymer. Address: Market Walk, Newton Abbot, Devon, TQ12 2RX, England. DoB: October 1949, British

Director - Mike Walters. Address: Bank House Centre, 5b Bank Street, Newton Abbot, Tq12 2jl. DoB: September 1938, British

Director - Rosie Prowse. Address: 2 School Cottages, School Road, Stokeinteignhead, Newton Abbot, Devon, TQ12 4QE. DoB: December 1959, British

Director - Andrew Wilson. Address: Beechwood Avenue, New Park, Bovey Tracey, Devon, TQ13 9FN. DoB: September 1943, British

Director - Councillor Marie Lonsdale. Address: Margaret Close, Kingsteignton, Newton Abbot, Devon, TQ12 3NF, Uk. DoB: May 1946, British

Director - Rosemary Howes. Address: Addison Road, Milber, Newton Abbot, Devon, TQ10 4NA, United Kingdom. DoB: January 1944, British

Secretary - Helen Davis. Address: Barn Park, Liverton, Newton Abbot, Devon, TQ12 6HE, Uk. DoB:

Director - John Phillips. Address: Oak Lawn, Newton Abbot, Devon, TQ12 1QP. DoB: October 1947, British

Director - Mary Brenda Kennedy. Address: Pine Villa Yannon Terrace, Teignmouth, Devon, TQ14 9JD. DoB: June 1935, British

Director - Councillor James Mcmurray. Address: 28 Broadmeadow View, Teignmouth, Devon, TQ14 9BS. DoB: June 1981, British

Director - Councillor Marie Jenkins. Address: 29 Odlehill Grove, Abbotskerswell, Newton Abbot, Devon, TQ12 5NJ. DoB: December 1981, British

Secretary - Gillian Clifton. Address: Winyards, 10 Woodland Avenue, Teignmouth, Devon, TQ14 8UU. DoB:

Director - Margaret Dickson. Address: 8 Wymering Court, Stapleford Drive, Teignmouth, Devon, TQ14 8QW. DoB: September 1938, British

Director - Anthony Sillifant. Address: 1 Shillingate Close, Dawlish, Devon, EX7 9SQ. DoB: March 1947, British

Director - Denise Kaye. Address: 18 St Marys Court, Highweeil Road, Newton Abbot, Devon, TQ12 1FB. DoB: September 1950, British

Secretary - Katrina Drummond. Address: 1 Bligh Close, Teignmouth, Devon, TQ14 9NQ. DoB:

Director - Nils Plahn. Address: Avalon, New Road, Teignmouth, Devon, TQ14 8UE. DoB: June 1931, British

Director - John Carpenter. Address: 6 Laureston Road, Newton Abbot, Devon, TQ12 1HN. DoB: March 1936, British

Director - Anne Fry. Address: 8 Applegarth Avenue, Newton Abbot, Devon, TQ12 1RP. DoB: June 1942, British

Director - Anne Platt. Address: 39 Higher Brimley, Teignmouth, Devon, TQ14 8JU. DoB: April 1951, British

Director - Councillor Walter Protheroe. Address: Mount Pleasant Inn, 10 Mount Pleasant Road, Dawlish Warren, Devon, EX7 0NA. DoB: April 1933, British

Director - Barbara Daw. Address: 44 Miners Close, Ashburton, Devon, TQ13 7FE. DoB: October 1940, British

Director - Anna Klinkenberg. Address: 3 Mary Street, Bovey Tracey, Devon, TQ13 9HE. DoB: March 1944, British

Director - Angela Morgan. Address: 7 Priory Road, Dawlish, Devon, EX7 9JG. DoB: February 1939, British

Director - Christopher John Griffiths. Address: Owls Chummery 39 St Lukes Road, Newton Abbot, Devon, TQ12 4NE. DoB: n\a, British

Director - Robert Hands. Address: 11 Fordens Lane, Holcombe, Dawlish, Devon, EX7 0LD. DoB: July 1952, British

Director - Sonia Barton. Address: Harper Cross, 4 Parkside Cottages, Port Road, Devon, EX6 8HL. DoB: July 1944, British

Director - Cllr Mary Strudwick. Address: 40 Saint Marys Road, Teignmouth, Devon, TQ14 9LY. DoB: February 1932, British

Director - Jill Stockwell. Address: Bourn House, South Knighton, Newton Abbot, Devon, TQ12 6NP. DoB: November 1937, British

Director - John King. Address: Aish, South Brent, Devon, TQ10 9JH. DoB: February 1941, British

Director - Councillor Charles Stanyon. Address: Chudleigh Woods, Chudleigh, Newton Abbot, Devon, TQ13 0NE. DoB: November 1933, British

Secretary - Jean Clegg. Address: 5a Queens Square, Ashburton, Devon, TQ13 7DN. DoB: October 1937, British

Director - Anne Mackay. Address: Andros, New Road, Teignmouth, Devon, TQ14 8UF. DoB: January 1945, British

Director - Stephen Thomson. Address: 88 West Cliff Park Drive, Dawlish, Devon, EX7 9EL. DoB: July 1947, British

Director - Emma Handley. Address: 23 Amberley Close, Ashburton, Devon, TQ13 7JE. DoB: September 1970, British

Director - Caroline Lee. Address: 26 Saint Marys Road, Teignmouth, Devon, TQ14 9LY. DoB: December 1961, British

Secretary - Tom Wymer. Address: Hatherley, Sloncombe, Moreton Hampstead, Devon, TQ13 8QF. DoB: August 1939, British

Director - Roger Smith. Address: Highmead, Black Dog, Crediton, Devon, EX17 4RQ. DoB: April 1945, British

Director - Josephine Anne Holbrook Wymer. Address: Hatherley Sloncome, Moretonhampstead, Newton Abbot, Devon, TQ13 8QF. DoB: October 1949, British

Director - Annette Lonsdale. Address: 11 Barns Close, Kingsteignton, Newton Abbot, Devon, TQ12 3SS. DoB: May 1946, British

Director - Wendy White. Address: Flat 1, 1 San Remo Terrace, Dawlish, Devon, EX7 0AA. DoB: August 1951, British

Director - Jane Stuttard. Address: 19 Forde Park, Newton Abbot, Devon, TQ12 1DD. DoB: January 1966, British

Secretary - Emma Handley. Address: 23 Amberley Close, Ashburton, Devon, TQ13 7JE. DoB: September 1970, British

Director - Barbara Brophy. Address: 3 Bracken Way, Hazelwood Park, Dawlish Warren, Devon, EX7 0SP. DoB: February 1942, British

Director - Denise Kaye. Address: 33 Stadium Drive, Kingskerswell, Newton Abbot, Devon, TQ12 5HP. DoB: September 1950, British

Director - William Coath. Address: Orleigh Lodge The Glebe, Ipplepen, Newton Abbot, Devon, TQ12 5TQ. DoB: September 1935, British

Director - Tom Wymer. Address: Hatherley, Sloncombe, Moreton Hampstead, Devon, TQ13 8QF. DoB: August 1939, British

Director - Clive Preston Scott. Address: South Looseland, Nomansland, Tiverton, Devon, EX16 8QS. DoB: September 1935, British

Director - Alan Walter Partridge. Address: Gaze Hill, Newton Abbot, Devon, TQ12 1QL. DoB: July 1934, British

Director - Michael John Walters. Address: Blindwell House 29 Vicarage Hill, Kingsteignton, Newton Abbot, Devon, TQ12 3BA. DoB: September 1938, British

Director - Philip Rawlings. Address: Ringmore Farm, Higher Ringmore Road, Shaldon, Teignmouth, Devon, TQ14 0HG. DoB: September 1941, British

Director - John Sutton. Address: 5 Oak Tree Grove, Shaldon, Devon, TQ14 0BU. DoB: December 1942, British

Director - Anthony Williams. Address: 22 Lawn Drive, Chudleigh, Newton Abbot, Devon, TQ13 0LT. DoB: June 1957, British

Director - Stella Young. Address: Flat A 13 The Esplanade, Burnham On Sea, Somerset, TA8 1BE. DoB: May 1956, British

Director - Rosie Prowse. Address: 2 School Cottages, School Road, Stokeinteignhead, Newton Abbot, Devon, TQ12 4QE. DoB: December 1959, British

Director - Cllr John Anthony. Address: 25 Woodland Avenue, Teignmouth, Devon, TQ14 8UU. DoB: January 1939, British

Director - Cllr Michael Hocking. Address: 29 Burnley Close, Newton Abbot, Devon, TQ12 1YB. DoB: July 1953, British

Director - Anne Mcallister. Address: 21 Southdowns Road, Dawlish, Devon, EX7 0LB. DoB: January 1945, British

Director - Katrina Drummond. Address: 110 Ringmore Road, Shaldon, Teignmouth, Devon, TQ14 0ET. DoB: March 1964, British

Director - Janet Mccarthy. Address: 5 Highweek Village, Newton Abbot, Devon, TQ12 1QB. DoB: March 1946, British

Director - Graham Hesse. Address: 13 Pinewood Close, Dawlish, Devon, EX7 0AJ. DoB: September 1926, British

Director - Councillor June Evans. Address: The Bushells 1 Northernhay, Newton Abbot, Devon, TQ12 1AT. DoB: June 1927, British

Director - Christopher Hole. Address: 17 Exeter Road, Kingsteignton, Newton Abbot, Devon, TQ12 3HU. DoB: May 1960, British

Director - Michael Lilley. Address: Regency House 9 Den Crescent, Teignmouth, Devon, TQ14 8BQ. DoB: November 1926, British

Director - Rosemary Rickett. Address: Ringmore House Brook Lane, Shaldon, Teignmouth, Devon, TQ14 0AJ. DoB: July 1942, British

Director - Zygmunt Bebenek. Address: 4 Crockaton Cottages, North St Ashburton, Newton Abbot, Devon, TQ13 7QL. DoB: May 1966, British

Director - Cllr Nolan Clarke. Address: The Old Wheelwrights 45 East Street, Bovey Tracey, Newton Abbot, Devon, TQ13 9EL. DoB: November 1939, British

Director - Sheelagh Richards. Address: Littledown Breakneck Hill, Teignmouth, Devon, TQ14 9NZ. DoB: June 1940, British

Director - Charles Teall. Address: Derncleugh Holcombe Drive, Dawlish, Devon, EX7 0JW. DoB: February 1927, British

Director - Henry Robert William Watts. Address: Tinners Mould, Hexworthy Princetown, Yelverton, Devon, PL20 6SD. DoB: n\a, British

Director - Susan Gardner. Address: Lamorna 2 Barton Terrace, Dawlish, Devon, EX7 9QH. DoB: April 1961, British

Director - Cllr John Anthony. Address: 25 Woodland Avenue, Teignmouth, Devon, TQ14 8UU. DoB: January 1939, British

Director - Christopher John Griffiths. Address: Owls Chummery 39 St Lukes Road, Newton Abbot, Devon, TQ12 4NE. DoB: n\a, British

Director - Bernard Duggan. Address: 19 Moorland Avenue, Denbury, Newton Abbot, Devon, TQ12 6EU. DoB: August 1949, British

Director - David Norman. Address: The Roost 18 Milton Crescent, Brixham, Devon, TQ5 0BD. DoB: May 1950, British

Director - Malcolm Brent. Address: 14 Hound Tor Close, Paignton, Devon, TQ4 7SJ. DoB: July 1933, British

Director - Councillor Charles Stanyon. Address: Chudleigh Woods, Chudleigh, Newton Abbot, Devon, TQ13 0NE. DoB: November 1933, British

Director - Anne Fry. Address: 8 Applegarth Avenue, Newton Abbot, Devon, TQ12 1RP. DoB: June 1942, British

Director - Mary Colclough. Address: Borthay Orchard, Ford Road Abbotskerswell, Newton Abbot, Devon, TQ12 5QD. DoB: November 1937, British

Director - Mary Brenda Kennedy. Address: Pine Villa Yannon Terrace, Teignmouth, Devon, TQ14 9JD. DoB: June 1935, British

Director - Anthony Bruton. Address: 131 Kingsdown Crescent, Dawlish, Devon, EX7 0HB. DoB: September 1949, British

Director - Denise Candy. Address: Mulberry House, Stoke Road, Combeinteignhead, Newton Abbot, Devon, TQ12 4RA. DoB: n\a, British

Director - Adrian Wells. Address: 15 Western Road, St Mary Church, Torquay, TQ1 4RJ. DoB: August 1960, British

Director - Patrick Towey. Address: 142 Windsor Road, Babbacombe, Torquay, Devon, TQ1 1SR. DoB: January 1959, British

Director - Benjamin Paul. Address: Wanda's Nest, 23 Weech Road, Dawlish, Devon, EX7 9BN. DoB: January 1927, British

Director - Ruth Castell. Address: Hillside, Haytor, Newton Abbot, Devon, TQ13 9XR. DoB: May 1930, British

Director - Kevin Dixon. Address: 4 Oaklawn Court, Torquay, Devon, TQ1 4EN. DoB: February 1960, British

Director - Yveline Carpenter. Address: 6 Laureston Road, Newton Abbot, Devon, TQ12 1HN. DoB: June 1941, British

Director - Graham Winfield. Address: Carmel, 18 Coach Place, Newton Abbot, Devon, TQ12 1ES. DoB: May 1931, British

Director - James Hutchinson. Address: 20 Keyberry Road, Decoy, Newton Abbot, Devon, TQ12 1BU. DoB: December 1951, British

Director - Bernard John Mills. Address: Dawlish Lodge, Mamhead, Exeter, Devon, EX6 8HF. DoB: January 1933, British

Director - Anne Georgina Howard. Address: 23 Bishops Avenue, Bishopsteignton, Teignmouth, Devon, TQ14 9RE. DoB: January 1958, British

Director - Ian Burton. Address: Etruscan, Exeter Road, Teignmouth, Devon, TQ14 9JF. DoB: February 1934, British

Director - Triss Cummings. Address: Inanda Longsford Park, Kingsteignton, Newton Abbot, Devon, TQ12 3LW. DoB: March 1955, British

Director - Philip Kidd. Address: Glendourgan, Cary Avenue, Babbacombe Torquay, Devon, TQ1 3NQ. DoB: May 1959, British

Director - Andrew Hart. Address: 9 Holley Close, Exminster, Exeter, Devon, EX6 8SS. DoB: February 1966, British

Director - Margaret Gillies. Address: 6 Higher Holcombe Drive, Teignmouth, Devon, TQ14 8RF. DoB: April 1922, English

Director - Charlotte Stonelake. Address: 28 Newton Road, Bishopsteignton, Teignmouth, Devon, TQ14 9PN. DoB: April 1909, British

Director - Simon Sutcliffe. Address: Knowle Linney, Broadhempstone, Totnes, Devon, TQ9 6DA. DoB: May 1946, British

Director - Brian William Wills Pope. Address: 5 Priory Avenue, Kingskerswell, Newton Abbot, Devon, TQ12 5AQ. DoB: October 1951, British

Director - Donald Tracey. Address: Windrush 101 Moor View Drive, Teignmouth, Devon, TQ14 9UR. DoB: January 1925, British

Director - Jean Clegg. Address: 5a Queens Square, Ashburton, Devon, TQ13 7DN. DoB: October 1937, British

Director - Tabitha Collingbourne. Address: North Harton, Lustleigh, Newton Abbot, Devon, TQ13 9SG. DoB: December 1946, British

Director - Prof. Geoffrey James Dowrick. Address: Stawne Vicarage Road, Abbotskerswell, Newton Abbot, Devon, TQ12 5PN. DoB: July 1927, British

Director - Diana Eastman. Address: Lowes Farm House, Denbury, Newton Abbot, Devon, TQ12 6DQ. DoB: April 1953, British

Director - Lois Ellis. Address: 9 Harpins Court, Kingskerswell, Newton Abbot, Devon, TQ12 5AY. DoB: July 1921, British

Director - Raymond Frost. Address: Chudleigh Woods Farm, Chudleigh, Newton Abbot, Devon, TQ13 0NE. DoB: June 1942, British

Director - David Gilbert. Address: 17 West Cliff Road, Dawlish, Devon, EX7 9EB. DoB: February 1937, British

Director - Peter Gilbert. Address: Teign House, Kingsteignton Road, Newton Abbot, Devon. DoB: July 1949, Scottish

Director - Fred Hammond. Address: Long Drive Bishops Avenue, Bishopsteignton, Teignmouth, Devon, TQ14 9RE. DoB: September 1916, British

Director - Suzanne Haystaff. Address: Holly Tree Brimley Road, Bovey Tracey, Newton Abbot, Devon, TQ13 9DH. DoB: March 1944, British

Director - George Kinsey. Address: Waimea 3 Henty Close, Dawlish, Devon, EX7 0AR. DoB: January 1919, British

Director - Christine Longden. Address: Flat 1 Marlborough House, Brunswick Place, Dawlish, Devon, EX7. DoB: July 1927, British

Director - Anthony Mellor. Address: Ashwick Court, Broadhempston, Totnes, Devon, TQ9 6BD. DoB: April 1930, British

Director - Jane Miners. Address: 2 Turlake Mews, Cowley, Exeter, Devon, EX5 5ER. DoB: July 1951, British

Director - Nicholas Guy Niles. Address: 10 Summerland Road, Shiphay, Torquay, Devon, TQ2 7DN. DoB: December 1959, British

Director - Eustace Osborne. Address: 5 Oakland Drive, Dawlish, Devon, EX7 9RW. DoB: August 1925, British

Director - Douglas Piedot. Address: Angle Lodge, Brimley Bovey Tracey, Newton Abbot, Devon. DoB: February 1929, British

Director - Elizabeth Pugh. Address: Whimbrel Coombe Road, Shaldon, Teignmouth, Devon, TQ14 0EX. DoB: March 1937, British

Director - Linda Randall. Address: Inverteign Teign View Road, Bishopsteignton, Teignmouth, Devon, TQ14 9SZ. DoB: July 1950, British

Director - Christopher Rupp. Address: 14 Devon Square, Newton Abbot, Devon, TQ12 2HR. DoB: July 1946, British

Director - Dennis Russell. Address: Ruskin Rise Murley Crescent, Bishopsteignton, Teignmouth, Devon, TQ14 9SH. DoB: October 1927, British

Director - Margaret Shemsby. Address: 3 Burch Gardens, Dawlish, Devon, EX7 0RE. DoB: March 1919, British

Director - Glenys Spratley. Address: 9 Larksmead Way, Newton Abbot, Devon, TQ12 6BT. DoB: June 1935, British

Jobs in Teignbridge Citizens Advice Bureaux, vacancies. Career and training on Teignbridge Citizens Advice Bureaux, practic

Now Teignbridge Citizens Advice Bureaux have no open offers. Look for open vacancies in other companies

  • Demi Chef de Partie (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: £17,500 depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Venue Lead - Catering (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering Hotel & Conference Services

    Salary: £19,305 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Inclusion Practitioner (Nunsthorpe) (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £16,000 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Staff Communications Manager (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: N\A

    Salary: £36,794 per annum inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Assistant (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Division of Cancer and Genetics

    Salary: £26,495 to £30,688

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • PhD Studentship: Experimental and Computational Study of Filtration and Separation Process (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    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,Production Engineering and Manufacturing

  • Lecturer in Occupational Therapy (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health

    Salary: £32,013 to £39,333 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work

  • PhD Studentship: Searching for Drug-like Integrin Inhibitors for Idiopathic Pulmonary Fibrosis (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry

  • Project Manager and Research Fellow (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences – Psychology

    Salary: £34,520 to £42,418 per annum, subject to knowledge, skills and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Anthropology

  • Lecturer in Equine Practice (Grade 7/8) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Equine Clinical Science

    Salary: £32,958 to £49,772 per annum (plus OOH/CPD/Employers Pensions package of £11,484 - £16,685 per annum)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Tenure Track Professorships to ERC Starting Grantees - Business & Management (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

Responds for Teignbridge Citizens Advice Bureaux on Facebook, comments in social nerworks

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

Location Teignbridge Citizens Advice Bureaux on Google maps

Other similar companies of The United Kingdom as Teignbridge Citizens Advice Bureaux: Care-full Limited | Think Free Limited | Dr Hindocha Limited | Shreeraj Limited | Sqma Medical Services Limited

The firm is situated in Newton Abbot registered with number: 02373461. This company was set up in 1989. The headquarters of this company is located at 36-38 Market Walk . The zip code for this place is TQ12 2RX. This enterprise is registered with SIC code 88990 which means Other social work activities without accommodation n.e.c.. The business latest financial reports were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2016-03-31. Twenty seven years of competing in this field comes to full flow with Teignbridge Citizens Advice Bureaux as the company managed to keep their customers satisfied through all this time.

The company was registered as a charity on 1990/03/12. It is registered under charity number 900012. The range of the firm's area of benefit is the area of the teignbridge district council in devonshire. They work in Devon. The firm's trustees committee consists of six members: Mary Kennedy, Angie Farleigh, Jo Wymer, Tom Graham Wymer and Stuart Carson, to name a few of them. As concerns the charity's financial report, their most successful period was in 2014 when their income was £339,516 and they spent £399,382. Teignbridge Citizens Advice Bureaux focuses on the issue of disability, the problems of economic and community development and unemployment, poverty relief or prevention. It works to improve the situation of children or youth, people of particular ethnic or racial origins, the whole humanity. It provides help to the above beneficiaries by providing various services, counselling and providing advocacy and providing advocacy, advice or information. If you wish to find out more about the corporation's activities, dial them on this number 01626 830065 or check their website. If you wish to find out more about the corporation's activities, mail them on this e-mail [email protected] or check their website.

As suggested by this specific company's employees list, since 2015 there have been five directors including: Andrew Wilson, Linda Randall and Dr Paula Mary-Anne Birbeck.

Teignbridge Citizens Advice Bureaux is a foreign company, located in Newton Abbot, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 36-38 Market Walk TQ12 2RX Newton Abbot. Teignbridge Citizens Advice Bureaux was registered on 1989-04-18. 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 - 310,000 GBP, sales per year - more 254,000 GBP. Teignbridge Citizens Advice Bureaux is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Teignbridge Citizens Advice Bureaux is Human health and social work activities, including 6 other directions. Director of Teignbridge Citizens Advice Bureaux is Andrew Wilson, which was registered at Market Walk, Newton Abbot, Devon, TQ12 2RX. Products made in Teignbridge Citizens Advice Bureaux were not found. This corporation was registered on 1989-04-18 and was issued with the Register number 02373461 in Newton Abbot, 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 Teignbridge Citizens Advice Bureaux, open vacancies, location of Teignbridge 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 Teignbridge Citizens Advice Bureaux from yellow pages of The United Kingdom. Find address Teignbridge Citizens Advice Bureaux, phone, email, website credits, responds, Teignbridge Citizens Advice Bureaux job and vacancies, contacts finance sectors Teignbridge Citizens Advice Bureaux