Council For Voluntary Service, Rochdale
Other social work activities without accommodation n.e.c.
Contacts of Council For Voluntary Service, Rochdale: address, phone, fax, email, website, working hours
Address: Unique Enterprise Centre Belfield Road OL16 2UP Rochdale
Phone: 01706 631291 01706 631291
Fax: +44-1259 9689361 +44-1259 9689361
Email: [email protected]
Website: www.cvsr.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Council For Voluntary Service, Rochdale"? - Send email to us!
Registration data Council For Voluntary Service, Rochdale
Get full report from global database of The UK for Council For Voluntary Service, Rochdale
Addition activities kind of Council For Voluntary Service, Rochdale
4833. Television broadcasting stations
399910. Coin-operated amusement machines
17619900. Roofing, siding, and sheetmetal work, nec
36259912. Numerical controls
36790100. Electronic circuits
39990105. Hair driers, designed for beauty parlors
73890106. Speakers' bureau
87320101. Business analysis
Owner, director, manager of Council For Voluntary Service, Rochdale
Director - Phil Adamson. Address: Belfield Road, Rochdale, Lancashire, OL16 2UP. DoB: December 1958, British
Director - Nasima Bano Khan. Address: Belfield Road, Rochdale, Lancashire, OL16 2UP. DoB: May 1963, British
Director - Lynn Collins. Address: Belfield Road, Rochdale, Lancashire, OL16 2UP. DoB: April 1962, British
Director - Yasar Zahid. Address: Belfield Road, Rochdale, Lancashire, OL16 2UP, England. DoB: May 1982, British
Director - Zulf Ahmed. Address: Belfield Road, Rochdale, Lancashire, OL16 2UP, England. DoB: July 1969, British
Director - Harry Alldritt. Address: Belfield Road, Rochdale, Lancashire, OL16 2UP, England. DoB: September 1954, British
Director - John Beasley. Address: St. Albans Street, Rochdale, Lancashire, OL16 1UT. DoB: December 1929, British
Director - Simon Andrew Horsfall. Address: 7 Brownside Close, Rochdale, Lancashire, OL16 2QH. DoB: June 1961, British
Director - Stephanie Thornton. Address: Belfield Road, Rochdale, Lancashire, OL16 2UP, England. DoB: May 1959, British
Director - Norman Warwick. Address: Belfield Road, Rochdale, Lancashire, OL16 2UP, England. DoB: August 1952, British
Director - Ghulam Shazad. Address: Henry Street, Rochdale, Lancashire, OL11 1EN. DoB: February 1946, British
Director - Paul Flounders. Address: Syke Road, Rochdale, Lancashire, OL12 9TE. DoB: November 1962, British
Director - Carol Anne Moore. Address: Vandyke Street, Norden, Rochdale, Lancashire, OL12 7QG. DoB: May 1954, British
Director - Sharon Worsley. Address: Sparrow Hill, Rochdale, Lancashire, OL16 1QT, United Kingdom. DoB: September 1960, British
Director - Ismail Fulat. Address: Kings Road, Chorlton, Manchester, Lancashire, M21 0XG, United Kingdom. DoB: May 1948, British
Director - Fiona Walker. Address: 15 Hibson Close, Rochdale, Lancashire, OL12 9LP. DoB: October 1963, British
Director - Frederick Schofield. Address: 919 Oldham Road, Rochdale, Lancashire, OL16 4RY. DoB: December 1930, British
Director - Bridget Mead. Address: 35 Marne Crescent, Rochdale, Lancashire, OL11 5DN. DoB: March 1936, British
Secretary - Stuart Thomas Golding. Address: 22 Prospect Street, Heywood, Lancashire, OL10 2BB. DoB: June 1958, British
Director - Stephen Charlesworth. Address: 38 Claymere Avenue, Norden, Rochdale, Lancashire, OL11 5WB. DoB: February 1966, British
Director - Gaye Hilton. Address: 30 Piethorne Close, Rochdale, Lancashire, OL16 3RH. DoB: February 1944, British
Secretary - Julia Hayne. Address: 2 Speedwell House, Buxton Road, Castleton, Hope Valley, S33 8WP. DoB:
Director - Karen Elizabeth Dyson. Address: 117 New Earth Street, Oldham, Lancashire, OL4 5EX. DoB: April 1970, British
Director - Kenneth Farrar. Address: 65 Manchester Road, Heywood, Lancashire, OL10 2EG. DoB: May 1958, British
Director - Sheila Acton. Address: 30 Waingap Rise, Syke, Rochdale, Lancashire, OL12 9UB. DoB: September 1938, British
Director - Helen Claire Allsop. Address: 23 Kirkstall Avenue, Heywood, Lancashire, OL10 4UT. DoB: April 1956, British
Director - Samiwa Ansari. Address: 25 Yarrow Close, Rochdale, Lancashire, OL11 1ST. DoB: December 1976, British
Director - Peter Warnes. Address: 17 Petrel Close, Bamford, Rochdale, Lancashire, OL11 5QT. DoB: August 1939, British
Director - Carron O'grady. Address: 101a Hollingworth Road, Littleborough, Lancashire, OL15 1AZ. DoB: August 1964, British
Director - Linda Moore. Address: 11 Farriers Lane, Rochdale, Greater Manchester, OL11 4NZ. DoB: January 1956, British
Director - Hellal Choudhury. Address: Ramsay Terrace, Rochdale, Lancashire, OL16 2HN. DoB: August 1971, British
Director - Anneliese Elisabeth Fellingham. Address: 20 Clough Road, Littleborough, Lancashire, OL15 9JZ. DoB: May 1930, British
Director - Mohammed Sarwar. Address: 71 Pilling Street, Rochdale, Lancashire, OL12 6QE. DoB: July 1960, British
Director - Sue Marie Thornton. Address: 19 Temple Lane, Summit, Littleborough, Lancashire, OL15 9QH. DoB: June 1948, British
Director - Elizabeth Halpern. Address: 15 Sunnywood Drive, Tottington, Bury, Lancashire, BL8 3EN. DoB: May 1948, British
Director - Sohail Ahmad. Address: 13 Hereford Street, Rochdale, Lancashire, OL11 1LN. DoB: January 1970, British
Director - David Michael Peacock. Address: 28 Calliards Road, Smithy Bridge, Rochdale, Lancashire, OL16 2SR. DoB: April 1961, British
Director - Shaukat Ali. Address: 77 Ramsey Street, Rochdale, Lancashire, OL16 2EP. DoB: September 1971, British
Director - Chris Houston. Address: 51 Ralph Sherwin Court, Rochdale, Lancashire, OL12 9AU. DoB: June 1939, British
Director - Azmal Khan. Address: 238 Entwisle Road, Rochdale, Lancashire, OL16 2LJ. DoB: January 1939, British
Director - Elaine Wedge. Address: 9 Holly Bank, Entwistle, Turton, Bolton, Greater Manchester, BL7 0LP. DoB: October 1944, British
Director - Denis Chadwick. Address: 55 Turf Hill Road, Rochdale, Lancashire, OL16 4XG. DoB: September 1948, British
Director - Karen Boczkowski. Address: 10 Oakenshaw View, Whitworth, Rochdale, Lancashire, OL12 8SP. DoB: December 1955, British
Director - Khizar Hussain Shah. Address: 51 Pilling Street, Rochdale, Lancashire, OL12 6QE. DoB: March 1940, British
Director - Zulfiqar Ahmed. Address: 39 Edward Street, Rochdale, Lancashire, OL16 2DU. DoB: July 1969, British
Director - Anne Stansfield. Address: 21 Heights Avenue, Rochdale, Lancashire, OL12 6JL. DoB: January 1947, British
Director - Helen Munro. Address: 47 Temple Lane, Littleborough, Lancashire, OL15 9QH. DoB: May 1965, British
Director - Vera Lomax. Address: 2 Grove Street, Heywood, Lancashire, OL10 4EE. DoB: February 1941, British
Director - Christine O'malley. Address: 14 Winifred Street, Ramsbottom, Bury, Lancashire, BL0 9JR. DoB: n\a, British
Director - Sheila Acton. Address: 30 Waingap Rise, Syke, Rochdale, Lancashire, OL12 9UB. DoB: September 1938, British
Director - Jeffrey Rafter. Address: 25 Whitemoss, Rochdale, Lancashire, OL12 7GF. DoB: June 1970, British
Director - Helen Duncan. Address: 40 Edgworth Close, Heywood, Lancashire, OL10 4XW. DoB: June 1959, British
Director - Norman Brewin. Address: 9 Newbold Moss, Rochdale, Lancashire, OL16 2YS. DoB: April 1931, British
Director - Reverend Doctor Charlie Joseph Meek. Address: 103 Heights Avenue, Falinge Park, Rochdale, Lancashire, OL12 6JH. DoB: March 1939, British
Director - Beverley Lee. Address: 5 Delamere Road, Rochdale, Lancashire, OL16 4XD. DoB: May 1957, British
Director - Pamela Hawton. Address: 6 Duffield Gardens, Alkrington, Middleton, Manchester, M24 1WU. DoB: n\a, British
Director - Henry Cyrano West. Address: 6 Kings Drive, Middleton, Manchester, Lancashire, M24 4FB. DoB: January 1928, British
Director - Stuart Thomas Golding. Address: 22 Prospect Street, Heywood, Lancashire, OL10 2BB. DoB: June 1958, British
Director - Iain James Sheldon. Address: 47 Brotherod Hall Road, Rochdale, Lancashire, OL12 7EB. DoB: March 1940, British
Director - Stephen Walton. Address: 100 Cloverhall Crescent, Rochdale, Lancashire, OL16 2TP. DoB: February 1965, British
Director - Kenneth Lumb. Address: 15 Shelley Avenue, Middleton, Manchester, Lancashire, M24 2NT. DoB: December 1941, British
Director - Patricia Swanston. Address: 3 Oakenrod Villas, Bury Road, Rochdale, Lancashire, OL11 4EE. DoB: December 1934, British
Director - Richard John Peter Shaw. Address: 75 Wardle Road, Rochdale, Lancashire, OL12 9EL. DoB: March 1953, British
Director - Geoffrey Ferguson. Address: 18 Newhouse Crescent, Norden, Rochdale, Lancashire, OL11 5RW. DoB: January 1951, British
Director - Brian Barton. Address: 41 Severn Road, Heywood, Lancashire, OL10 4RY. DoB: December 1945, British
Director - Mary Tokariuk. Address: 8 Healey Street, Rochdale, Lancashire, OL16 1UU. DoB: November 1929, British
Director - Geoffrey Ludden. Address: 31 Hillside Walk, Shawclough, Rochdale, Lancashire, OL12 6ED. DoB: September 1948, British
Director - Zahir Siddique. Address: 12 Stratford Avenue, Rochdale, Lancashire, OL11 3RA. DoB: September 1952, British
Director - William Edward Garrett. Address: 1 Arthur Street, Rochdale, Lancashire, OL12 6SJ. DoB: May 1944, British
Director - Councillor Michael Collinson. Address: 23 Penistone Avenue, Kingsway, Rochdale, Lancashire, OL16 4AL. DoB: May 1946, British
Director - Norbert Ellicott. Address: 51 John Street, Heywood, Lancashire, OL10 4JN. DoB: July 1927, British
Secretary - David Ball. Address: 8 Lawnswood, Rochdale, Lancashire, OL11 3HB. DoB:
Director - Patricia Whiteley Barnes. Address: 13 Haslam Street, Rochdale, Lancashire, OL12 6QQ. DoB: February 1933, British
Director - Munawar Ali. Address: 70 Ashfield Road, Deeplish, Rochdale, Lancashire, OL11 1PY. DoB: June 1941, British
Director - Roger Greenwood Maxim. Address: 33 Links View, Rochdale, Lancashire, OL11 4DD. DoB: September 1938, British
Director - Elizabeth Lynne. Address: 13 Smallshaw Road, Rochdale, Lancashire, OL12 6BH. DoB: January 1948, British
Director - Reverend Jeffrey Bowes. Address: 57 Sheriff Street, Rochdale, Lancs, OL12 6QR. DoB: June 1950, British
Secretary - Geoffrey Ludden. Address: 31 Hillside Walk, Shawclough, Rochdale, Lancashire, OL12 6ED. DoB: September 1948, British
Director - Anne Preston. Address: 33 Queens Park Road, Heywood, Lancashire, OL10 4HA. DoB: July 1943, British
Director - Rosemary Jane Ludden. Address: 31 Hillside Walk, Shawclough, Rochdale, Lancashire, OL12 6ED. DoB: November 1955, British
Jobs in Council For Voluntary Service, Rochdale, vacancies. Career and training on Council For Voluntary Service, Rochdale, practic
Now Council For Voluntary Service, Rochdale have no open offers. Look for open vacancies in other companies
-
Practice Education Lecturer in Nurse Education (4 posts) (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Faculty of Health & Social Care
Salary: £32,958 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
MSc Administrator 0.6 FTE (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry
Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
ICT Procurement Manager (London)
Region: London
Company: University of London
Department: ICT Department
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,IT
-
Research Finance Administrator (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Finance Office
Salary: £18,793 to £24,591
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Admissions Associate (London)
Region: London
Company: London Business School
Department: PR, Marketing, Sales and Communication
Salary: £26,000 to £28,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Professor of Medicinal Chemistry (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: Professorial Salary is determined by negotiation
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Physical and Environmental Sciences,Chemistry
-
Spacecraft Thermal Engineer (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: N\A
Salary: £37,415 - £44,072 (Engineer), £47,725 - £53,028 (Senior Engineer)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Civil Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering
-
LEE Grants and Funding Officer (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: Professional Services
Salary: £32,548 to £36,613 p.a
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
UKDRI Centre Manager (London)
Region: London
Company: King's College London
Department: Basic and Clinical Neuroscience
Salary: £32,958 to £39,324 Grade 6 p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Researcher in Evidence-Synthesis (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Primary Care Health Sciences
Salary: £39,324 to £46,924 Grade 8 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Information Management and Librarianship,Information Science
-
Professor in Economics (Exeter)
Region: Exeter
Company: University of Exeter
Department: University of Exeter Business School
Salary: Competitive salary reflecting qualification and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
Senior Research Technician (London)
Region: London
Company: UCL Institute of Neurology
Department: Institute of Neurology, Department of Neurodegenerative Disease
Salary: £34,056 to £41,163 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Administrative
Responds for Council For Voluntary Service, Rochdale on Facebook, comments in social nerworks
Read more comments for Council For Voluntary Service, Rochdale. Leave a comment for Council For Voluntary Service, Rochdale. Profiles of Council For Voluntary Service, Rochdale on Facebook and Google+, LinkedIn, MySpaceLocation Council For Voluntary Service, Rochdale on Google maps
Other similar companies of The United Kingdom as Council For Voluntary Service, Rochdale: Godiva Rheumatology Limited | Zena Ferreira Limited | Mersey Kidney First | Shamas Limited | 3ro Ltd
The enterprise called Council For Voluntary Service, Rochdale has been registered on July 26, 1988 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise headquarters could be found at Rochdale on Unique Enterprise Centre, Belfield Road. In case you need to contact this business by post, its area code is OL16 2UP. The reg. no. for Council For Voluntary Service, Rochdale is 02280025. nineteen years ago the company switched its business name from Rochdale Voluntary Action to Council For Voluntary Service, Rochdale. The enterprise declared SIC number is 88990 - Other social work activities without accommodation n.e.c.. The latest records were submitted for the period up to September 30, 2015 and the latest annual return information was filed on November 9, 2015. It has been twenty eight years for Council For Voluntary Service, Rochdale on this market, it is doing well and is very inspiring for it's competition.
The enterprise started working as a charity on 1988-08-12. It is registered under charity number 700561. The geographic range of the charity's area of benefit is metropolitan borough of rochdale and it operates in various towns in Manchester City, Oldham, Rochdale, Salford City, Stockport, Tameside, Trafford, Wigan, Bolton and Bury. The firm's trustees committee consists of seven representatives: Fredrick Schofield, Simon Horsfall, Norman Warwick, John Edmund Beasley and Harry Alldritt, and others. In terms of the charity's finances, their most successful year was 2011 when they earned £777,129 and their expenditures were £746,608. Council For Voluntary Service, Rochdale concentrates on charitable purposes, charitable purposes. It tries to help children or young people, other charities or voluntary organisations, people of a particular ethnic or racial background. It helps its recipients by the means of granting money to individuals, acting as a resource body or an umbrella and acting as an umbrella or a resource body. If you would like to get to know more about the corporation's undertakings, call them on this number 01706 631291 or see their website. If you would like to get to know more about the corporation's undertakings, mail them on this e-mail [email protected] or see their website.
In order to satisfy their customer base, the firm is continually being directed by a unit of eight directors who are, amongst the rest, Phil Adamson, Nasima Bano Khan and Lynn Collins. Their mutual commitment has been of extreme importance to the following firm since May 2015.
Council For Voluntary Service, Rochdale is a domestic stock company, located in Rochdale, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Unique Enterprise Centre Belfield Road OL16 2UP Rochdale. Council For Voluntary Service, Rochdale was registered on 1988-07-26. 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 - 634,000 GBP, sales per year - more 315,000,000 GBP. Council For Voluntary Service, Rochdale is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Council For Voluntary Service, Rochdale is Human health and social work activities, including 8 other directions. Director of Council For Voluntary Service, Rochdale is Phil Adamson, which was registered at Belfield Road, Rochdale, Lancashire, OL16 2UP. Products made in Council For Voluntary Service, Rochdale were not found. This corporation was registered on 1988-07-26 and was issued with the Register number 02280025 in Rochdale, 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 Council For Voluntary Service, Rochdale, open vacancies, location of Council For Voluntary Service, Rochdale 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