The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service

All companies of The UKHuman health and social work activitiesThe Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service

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

Contacts of The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service: address, phone, fax, email, website, working hours

Address: Neville House 55 Eden Street Kingston Upon Thames KT1 1BW Surrey

Phone: +44-1492 6503051 +44-1492 6503051

Fax: +44-1492 6503051 +44-1492 6503051

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service"? - Send email to us!

The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service.

Registration data The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service

Register date: 1992-09-29
Register number: 02751249
Capital: 132,000 GBP
Sales per year: Less 688,000,000 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 The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service

Addition activities kind of The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service

20870207. Powders, drink
28650113. Hydroquinones
33310204. Cakes (primary), copper
34430102. Bins, prefabricated metal plate
39310302. Clarinets and parts

Owner, director, manager of The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service

Director - Femina Makkar. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: September 1965, British

Director - Lynda Jane Evans. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: February 1964, British

Director - Frances Elisabeth Burton. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: December 1957, British

Director - Valerie Foote. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: May 1954, British

Director - Carol Deborah Morgan. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: October 1959, English

Director - Henry Charles Crisp. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: August 1964, British

Director - Mark Mcrae Otway. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: October 1948, British

Director - Robert William Lee. Address: Tolworth Broadway, Surbiton, Surrey, KT6 7JD, England. DoB: May 1977, British

Director - Ian Maurice Sheridan. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: May 1946, British

Secretary - Philippa Hare. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: July 1957, British

Director - Richard Douglas Morgan. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: n\a, British

Director - Kevin John Davis. Address: 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1EU, United Kingdom. DoB: January 1965, British

Director - Michael Geoffrey Burden. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: December 1979, British

Director - Stella Jackline Simpson. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: March 1968, British

Director - Gillian Murchie. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: June 1957, British

Director - Robert Graham Roberts. Address: Hook Road, Chessington, Surrey, KT9 1EQ. DoB: February 1948, British

Director - Bhavna Jitendra Mehta. Address: 52 Robin Hood Way, Kingston Vale, London, SW15 3PH. DoB: August 1960, British

Director - Anne Rosemary Vase. Address: 16 Norbiton Avenue, Kingston, Surrey, KT1 3QS. DoB: n\a, British

Director - Julie Anne Reay. Address: 8 Orme Road, Kingston Upon Thames, Surrey, KT13 3SA. DoB: July 1953, British

Director - Kevin John Davis. Address: 79 Alexandra Drive, Surbiton, Surrey, KT5 9AE. DoB: January 1965, British

Director - Stella Hunt. Address: Milestone, Broom Close, Esher, Surrey, KT10 9ET. DoB: June 1961, British

Director - Marika Dalgliesh. Address: Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. DoB: March 1957, British

Director - Andrew Greig Townley. Address: 8 Canbury Avenue, Kingston Upon Thames, Surrey, KT2 6JP. DoB: December 1930, British

Director - Anna Marie Kavanagh. Address: 365 South Lane, New Malden, Surrey, KT3 5LQ. DoB: September 1966, British

Director - Susan Heather Irving. Address: 36 Pine Gardens, Surbiton, Surrey, KT5 8LH. DoB: September 1956, British

Director - Jacqueline Karen Terry. Address: 87 Fairfax Road, Teddington, Middlesex, TW11 9DA. DoB: n\a, British

Director - Mark Cullen. Address: 36a Fife Road, Kingston Upon Thames, Surrey, KT1 1SU. DoB: January 1965, British

Director - Paul Thomas Brill. Address: 18 Blenheim Gardens, Kingston Upon Thames, Surrey, KT2 7BW. DoB: September 1969, British

Secretary - Richard Douglas Morgan. Address: 28 Avenue Elmers, Surbiton, Surrey, KT6 4SL. DoB: n\a, British

Director - Valerie Foote. Address: 45 Chesham Road, Kingston Upon Thames, Surrey, KT1 3AG. DoB: May 1954, British

Director - Penelope Rose Mare. Address: Maybury Wood Cottage, The Ridge, Woking, Surrey, GU22 7EG. DoB: December 1941, British

Director - Dr Arthur John Heamon. Address: 13 Carlton Road, New Malden, Surrey, KT3 3AJ. DoB: March 1927, British

Director - Gwendoline Symonds. Address: Wilmer Close, Kingston Upon Thames, Surrey, KT2 5LX. DoB: August 1943, British

Director - Karen Joan Fenwick. Address: 2 Dunstall Way, East Molesey, Surrey, KT8 1PD. DoB: July 1962, British

Director - Susan Pyke. Address: 57 Norton Avenue, Surbiton, Surrey, KT5 9DX. DoB: n\a, British

Director - Jean Sewell. Address: 168 Elm Road, New Malden, Surrey, KT3 3HT. DoB: October 1933, British

Director - Brian William Ison. Address: 36 Strathearn Road, Wimbledon Park, London, SW19 7LH. DoB: April 1936, British

Director - William Maxwell Benedick Young. Address: 7 Selwood Road, Chessington, Surrey, KT9 1PT. DoB: n\a, British

Director - Helen Marie Brown. Address: 61 Mill Street, Kingston Upon Thames, Surrey, KT1 2RG. DoB: March 1956, British

Director - John Michael Kebell. Address: Flat 3 The Cottage, Old Malden Lane, Worcester Park, Surrey, KT4 7PU. DoB: December 1942, British

Director - Alexander Clement Gilmour. Address: 9 Palliser Road, London, W14 9EB. DoB: August 1931, British

Director - Michael Evan Eddowes. Address: 75 Oakmead Road, Balham, London, SW12 9SH. DoB: August 1971, British

Director - Patricia Henderson-begg. Address: 66 Westbury Road, New Malden, Surrey, KT3 5AS. DoB: November 1939, British

Director - Frederick Randall. Address: 80 Villiers Avenue, Surbiton, Surrey, KT5 8BH. DoB: February 1926, British

Director - Doctor Anthony Nigel Freedman. Address: 50 Manor Drive, Surbiton, Surrey, KT5 8NF. DoB: June 1945, British

Director - Claire Veronica Jackson. Address: 8 Branksome Way, New Malden, Surrey, KT3 3AX. DoB: July 1953, British

Director - Thomas Patrick Randle. Address: 4 Woodend Close Three Bridges, Crawley, West Sussex, RH10 1NS. DoB: June 1960, British

Director - David Lawrence Topham. Address: 66 Portsmouth Road, Surbiton, Surrey, KT6 4HU. DoB: June 1965, British

Director - Susan Mcloughlin. Address: 283 Surbiton Hill Park, Surbiton, Surrey, KT5 8EN. DoB: February 1942, British

Director - Revd Bruce Stuart. Address: 23 Cromwell Avenue, New Malden, Surrey, KT3 6DN. DoB: August 1947, American

Director - Russell Howard Heatley. Address: 44 Grove Way, Esher, Surrey, KT10 8HL. DoB: August 1928, British

Director - Lynda Geraldine Rennie. Address: 54 Coombe Gardens, New Malden, Surrey, KT3 4AA. DoB: n\a, British

Director - Jenny Hewer. Address: 13 Neville Avenue, New Malden, Surrey, KT3 4SN. DoB: February 1953, British

Director - Ian Mossman Mathieson. Address: 2 Hinchley Way, Esher, Surrey, KT10 0BD. DoB: January 1930, British

Director - Patrick Lutton Manwell. Address: 55 Grove Road, Surbiton, Surrey, KT6 4BY. DoB: February 1953, British

Director - Gillian Mary Chapman. Address: 43 Tonsley Place, Wandsworth, London, SW18 1BH. DoB: August 1939, British

Director - Pamela Margaret Moy. Address: 17 Lyndhurst Drive, New Malden, Surrey, KT3 5LL. DoB: August 1940, British

Director - Jennifer Madeline Ball. Address: 49 Belmont Road, Twickenham, Middx, TW2 5DA. DoB: November 1940, British

Director - Cllr Steven Mama. Address: 39 Fairfield South, Kingston Upon Thames, Surrey, KT1 2UW. DoB: April 1934, British

Director - Mark Ronald Welling. Address: Hope End, Holmbury St Mary, Dorking, Surrey, RH5 6PE. DoB: March 1956, British

Director - Jane Seren Haworth. Address: 37 Portsmouth Avenue, Thames Ditton, Surrey, KT7 0RU. DoB: October 1947, British

Director - Penelope Rose Mare. Address: Maybury Wood Cottage, The Ridge, Woking, Surrey, GU22 7EG. DoB: December 1941, British

Director - Rhona Lesley Ewen. Address: 19 Avenue South, Surbiton, Surrey, KT5 8PJ. DoB: December 1946, British

Director - Phyllis Carolyn Doe. Address: 59 Kings Drive, Surbiton, Surrey, KT5 8NQ. DoB: December 1937, British

Director - Pamela Diana Fletcher Jones. Address: 9 Claremont Gardens, Surbiton, Surrey, KT6 4TN. DoB: August 1922, British

Director - Edward Robert Forsyth. Address: 4 Howard Gardens, Guildford, Surrey, GU1 2NX. DoB: November 1950, British

Director - June Lesley Haswell. Address: 58 Hunters Road, Chessington, Surrey, KT9 1RT. DoB: August 1949, British

Director - Gillian Hawthorn. Address: Abercorn 65 St Marys Road, Long Ditton, Surbiton, Surrey, KT6 5HB. DoB: August 1941, British

Director - Susan Le Gros Hoar. Address: 76 Langham Road, Teddington, Middlesex, TW11 9HJ. DoB: January 1944, British

Director - Loraine Monk. Address: 42 Bond Road, Tolworth, Surbiton, Surrey, KT6 7SH. DoB: November 1955, British

Director - Cyril James Young. Address: 4 Viceroy Lodge, Claremont Road, Surbiton, Surrey, KT6 4RQ. DoB: February 1920, British

Director - John Azah. Address: 29 Langley Avenue, Worcester Park, Surrey, KT4 8PB. DoB: February 1953, Ghanaian

Director - Frances Elisabeth Burton. Address: 6 Avenue South, Surbiton, Surrey, KT5 8PJ. DoB: December 1957, British

Director - Kamal Jit Chopra. Address: 46 Drake Road, Chessington, Surrey, KT9 1LW. DoB: December 1946, British

Director - Geoffrey Fairfax Cockerill. Address: 29 Lovelace Road, Surbiton, Surrey, KT6 6NS. DoB: May 1922, British

Director - The Revd Robert Lynton Jones. Address: 26 Linkside, New Malden, Surrey, KT3 4LB. DoB: April 1949, British

Director - Natalie Margaret King. Address: 47 Links Road, Epsom, Surrey, KT17 3PP. DoB: August 1934, British

Director - Patricia Jean Mathieson. Address: 2 Hinchley Way, Hinchley Wood, Esher, Surrey, KT10 0BD. DoB: November 1935, British

Director - Gillian Claire Mullins. Address: 12 Denehurst Gardens, Richmond, Surrey, TW10 5DL. DoB: January 1937, British

Director - John Crawte Pearson. Address: 4 Kingston Road, New Malden, Surrey, KT3 3LS. DoB: n\a, British

Director - David Ernest Penrice. Address: 20 Hamsland, Horsted Keynes, West Sussex, RH17 7DX. DoB: November 1947, British

Director - Patricia Jeanette Ward. Address: 278 Hook Road, Chessington, Surrey, KT9 1PF. DoB: April 1933, British

Director - Peter Christopher Gray. Address: 2 Chiltern Drive, Surbiton, Surrey, KT5 8LN. DoB: November 1927, British

Director - Philippa Hare. Address: 23 Vale Road, Claygate, Esher, Surrey, KT10 0NL. DoB: July 1957, British

Jobs in The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service, vacancies. Career and training on The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service, practic

Now The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service have no open offers. Look for open vacancies in other companies

  • Sales Manager, United Kingdom, Ireland, Scandinavia (London)

    Region: London

    Company: De Gruyter Open Sp. z o.o.

    Department: N\A

    Salary: £35,000 to £45,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Department Administrator (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School - International Business & Strategy

    Salary: £24,285 to £28,938 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Health and Safety Advisor (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £32,548 to £34,520 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • 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

  • Clerical Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: School of Health and Related Research (ScHARR)

    Salary: £18,777 to £20,989 per annum (Grade 4). Potential to progress to £22,876.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Teaching Fellow in Speech Sciences (London)

    Region: London

    Company: University College London

    Department: Division of Psychology and Language Sciences Speech, Hearing and Phonetic Sciences

    Salary: £37,936 to £41,163 per annum , inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • SCREDS Clinical Lectureships (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Medicine and Veterinary Medicine

    Salary: £33,131 to £49,091

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry

  • Associate Professor of Evolutionary Ecology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Zoology

    Salary: £45,562 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Physical and Environmental Sciences,Environmental Sciences

  • Assistant- or Associate-Level Faculty Position in Law and Legal Institutions in Muslim Societies (Stanford - United States)

    Region: Stanford - United States

    Company: Stanford University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Politics and Government,Law,Historical and Philosophical Studies,History,Theology and Religious Studies

  • Faculty of Science REF Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Professor of Microbial Diseases/Consultant in Microbiology or Infectious Diseases (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: School of Medicine, St. Vincent’s University Hospital

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology

  • Writer in Residence 2018 (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: NZ$50,000
    £28,095 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Fine Art,Music,Cultural Studies

Responds for The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service on Facebook, comments in social nerworks

Read more comments for The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service. Leave a comment for The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service. Profiles of The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service on Facebook and Google+, LinkedIn, MySpace

Location The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service on Google maps

Other similar companies of The United Kingdom as The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service: Tawtad Ltd | West 1 Physiotherapy Limited | Different Hats Limited | Banstead Medical Services Limited | Arc Orthodontics Limited

This The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service company has been operating in this business for twenty four years, as it's been founded in 1992. Started with Registered No. 02751249, The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Neville House 55 Eden Street, Surrey KT1 1BW. This company is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. The business most recent financial reports were submitted for the period up to March 31, 2016 and the most current annual return information was submitted on September 29, 2015. 24 years of experience on this market comes to full flow with The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service as they managed to keep their customers satisfied through all the years.

In order to be able to match the demands of its customer base, this business is continually led by a number of ten directors who are, to enumerate a few, Femina Makkar, Lynda Jane Evans and Frances Elisabeth Burton. Their joint efforts have been of extreme importance to the business since 2015. Moreover, the director's assignments are constantly bolstered by a secretary - Philippa Hare, age 59, from who was hired by the business in May 1999.

The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service is a foreign stock company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Neville House 55 Eden Street Kingston Upon Thames KT1 1BW Surrey. The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service was registered on 1992-09-29. 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 - 132,000 GBP, sales per year - less 688,000,000 GBP. The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service is Human health and social work activities, including 5 other directions. Director of The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service is Femina Makkar, which was registered at Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW. Products made in The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service were not found. This corporation was registered on 1992-09-29 and was issued with the Register number 02751249 in Surrey, 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 The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service, open vacancies, location of The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service 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 The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service from yellow pages of The United Kingdom. Find address The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service, phone, email, website credits, responds, The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service job and vacancies, contacts finance sectors The Royal Borough Of Kingston-upon-thames Citizens Advice Bureaux Service