Council For Voluntary Service, Rochdale

All companies of The UKHuman health and social work activitiesCouncil 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Council For Voluntary Service, Rochdale"? - Send email to us!

Council For Voluntary Service, Rochdale detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Council For Voluntary Service, Rochdale.

Registration data Council For Voluntary Service, Rochdale

Register date: 1988-07-26
Register number: 02280025
Capital: 634,000 GBP
Sales per year: More 315,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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, MySpace

Location 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

Detailed data about Council For Voluntary Service, Rochdale from yellow pages of The United Kingdom. Find address Council For Voluntary Service, Rochdale, phone, email, website credits, responds, Council For Voluntary Service, Rochdale job and vacancies, contacts finance sectors Council For Voluntary Service, Rochdale