Citizens Advice 1066

Other information service activities n.e.c.

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

Contacts of Citizens Advice 1066: address, phone, fax, email, website, working hours

Address: The Advice And Community Hub Renaissance House London Road TN37 6AN St. Leonards On Sea

Phone: 01424 452701 01424 452701

Fax: +44-1243 9923095 +44-1243 9923095

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Citizens Advice 1066"? - Send email to us!

Citizens Advice 1066 detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Citizens Advice 1066.

Registration data Citizens Advice 1066

Register date: 1994-04-28
Register number: 02923647
Capital: 371,000 GBP
Sales per year: Less 835,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic 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 Citizens Advice 1066

Addition activities kind of Citizens Advice 1066

5113. Industrial and personal service paper
7537. Automotive transmission repair shops
873202. Commercial sociological and educational research
20430000. Cereal breakfast foods
35520309. Silk screens for textile industry
87110000. Engineering services

Owner, director, manager of Citizens Advice 1066

Director - Lee Francis Forster-kirkham. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN. DoB: February 1973, British

Director - Nicolae Trofin. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN. DoB: February 1967, Romanian

Director - Elizabeth Menger. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN. DoB: November 1953, British

Director - David Richard Watters. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN. DoB: February 1954, British

Director - Christopher Howard Maynard. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN. DoB: August 1959, British

Director - David Zaaroura. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN. DoB: September 1947, British

Director - Anne Sutton-scales. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN. DoB: August 1963, English

Director - Jacqueline Olwyn Sear. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: November 1957, British

Director - Marc Turczanski. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: January 1971, British

Secretary - Christopher Joseph Whelan. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB:

Director - Benjamin Richardson. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: October 1981, British

Director - Michael David Mcdowall. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: January 1960, British

Director - Alison Dawn Forsyth. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: June 1961, British

Director - Pauline Jackson. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: January 1943, British

Director - Helen Barbara Illger. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: October 1950, British

Director - Ann Marie Andrews. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: January 1969, Irish

Director - Margaret Isobelle Foster. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: June 1947, British

Director - Jeremy Wellesley Noble. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: January 1948, British

Director - Dhruva Patel. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: May 1984, British

Director - Cheryl Joan Davis. Address: Old Roar Road, St Leonards, East Sussex, TN37 7HD. DoB: May 1960, British

Director - Simon Peter Corello. Address: The Old House, Court Lodge, Udimore, Rye, TN31 6BB. DoB: September 1968, British

Secretary - Geoffrey William Brown. Address: 15 Lawns Avenue, Eastbourne, East Sussex, BN21 1PJ. DoB: n\a, British

Director - Mary Saint. Address: Southlands, Pett Road, Pett, East Sussex, TN35 4HA. DoB: April 1956, British

Director - Councillor Terry Fawthrop. Address: Lothwrien, 227 The Ridge, Hastings, East Sussex, TN34 2AE. DoB: December 1944, British

Secretary - Dina Christodoulou. Address: 54 Greville Road, Hastings, East Sussex, TN35 5AL. DoB: October 1952, British

Director - Leanne Sanderson. Address: Flat 1 Sussex Court, Ninfield Road, Bexhill, East Sussex, TN39 5AB. DoB: July 1981, British

Secretary - Amanda Morton King. Address: Kester House, Sedlescombe, East Sussex, TN33 0QB. DoB:

Director - Graham Leslie George Deaves. Address: 14 Amherst Gardens, Hastings, East Sussex, TN34 1TU. DoB: October 1950, British

Director - William Hugh Clements. Address: 18 West Parade, Bexhill On Sea, East Sussex, TN39 3HR. DoB: June 1933, British

Director - Jacqueline Everard. Address: Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN, England. DoB: July 1961, British

Secretary - Christopher Anthony Finney. Address: 148 Frederick Road, Hastings, East Sussex, TN35 5AU. DoB:

Director - Marilyn Nicholson. Address: 21 Hartfield Road, Bexhill On Sea, East Sussex, TN39 3EA. DoB: August 1947, British

Director - Christopher Howard Maynard. Address: Old Merriams, Church Street, Ticehurst, East Sussex, TN5 7AE. DoB: August 1959, British

Director - Terrence John Fawthrop. Address: Lothlorien, 227 The Ridge, Hastings, East Sussex, TN34 2AE. DoB: December 1944, British

Director - Christopher Howard Maynard. Address: Old Merriams, Church Street, Ticehurst, East Sussex, TN5 7AE. DoB: August 1959, British

Director - Rachel Cotterill. Address: 47 St Helens Crescent, Hastings, East Sussex, TN34 2EN. DoB: March 1967, British

Director - Robert Sorrenti. Address: 3 Saint Vincents Road, St. Leonards On Sea, East Sussex, TN38 0AB. DoB: October 1953, British

Director - Peter Graham Dalton. Address: 8 Richmond Grove, Bexhill On Sea, East Sussex, TN39 3EQ. DoB: November 1956, British

Director - Christopher Mckenzie Priest. Address: 32 Elphinstone Road, Hastings, East Sussex, TN34 2EQ. DoB: July 1943, British

Director - Peter Ginn. Address: 50 Saxon Road, Hastings, East Sussex, TN35 5HH. DoB: March 1952, British

Director - Jacqueline Ann Winborn. Address: 78 Filsham Road, St. Leonards On Sea, East Sussex, TN38 0PG. DoB: November 1957, British

Director - Cllr Sally Ashworth. Address: Fairlight Place, Fairlight, Hastings, East Sussex, TN35 5DT. DoB: January 1951, British

Director - Lynn Hunt. Address: Little Wharf, Willingford Lane, Burwash Weald, Etchingham, East Sussex, TN19 7HR. DoB: September 1946, British

Director - Terry Charles Soan. Address: 450 Bexhill Road, St. Leonards On Sea, East Sussex, TN38 8AU. DoB: June 1937, British

Director - Lord Brett Reginald Mclean. Address: 5 Seaside Road, St Leonards On Sea, East Sussex, TN38 0AL. DoB: March 1975, British

Director - Richard James Fowler Peters. Address: 8 Lazonby Court, Cumberland Gardens, St Leonards On Sea, East Sussex, TN38 0QP. DoB: February 1954, British

Director - Brian Edward Johnson. Address: 9 Stoneham Close, Mallings, Lewes, East Sussex, BN7 2ET. DoB: May 1952, British

Director - David Turner. Address: 48 Pevensey Park Road, Westham, Pevensey, East Sussex, BN24 5HW. DoB: December 1944, British

Director - Susan Patricia Herriott. Address: Hawthorn Ridge Fairlight Road, Fairlight, Hastings, East Sussex, TN35 4AA. DoB: July 1943, British

Director - Patricia Lynne Brazell. Address: 1 Bowmans Drive, Battle, East Sussex, TN33 0LT. DoB: January 1947, British

Director - Owen Wilberforce Thompson. Address: 52 Tower Road West, St Leonards On Sea, East Sussex, TN38 0RG. DoB: March 1931, British

Director - Antony Guy Streeter. Address: 3 Nevill Terrace, Nevill Road, Crowborough, East Sussex, TN6 2RB. DoB: July 1954, British

Director - Lena Mary Hughes. Address: Heatherdene Commanders Walk, Fairlight, Hastings, East Sussex, TN35 4BE. DoB: November 1940, British

Director - David Stuart Darwin. Address: Brede End Cottage Pottery Lane, Brede, Rye, East Sussex, TN31 6HB. DoB: February 1932, British

Director - Gillian Mary Taylor. Address: 3 Whittingtons Way, Hastings, East Sussex, TN34 2AS. DoB: April 1936, British

Director - Victoria Louise Parr. Address: 187 Ashburnham Road, Hastings, East Sussex, TN35 5LL. DoB: September 1967, British

Director - Anne Geraldine Wise. Address: 34 Ghyllside Drive, Hastings, East Sussex, TN34 2NA. DoB: May 1942, British

Director - Mary Elizabeth Dorothy May. Address: Jasmine Cottage, Stubb Lane Brede, Rye, East Sussex, TN31 6EG. DoB: November 1925, British

Director - John Rex Rowland. Address: 10 Ranmore Close, Hastings, East Sussex, TN34 2QS. DoB: March 1935, British

Director - Dina Christodoulou. Address: 54 Greville Road, Hastings, East Sussex, TN35 5AL. DoB: October 1952, British

Director - Colin Leslie Dormer. Address: Kenilworth, 23 Augustus Way Battle Road, St Leonards On Sea, East Sussex, TN37 7NR. DoB: March 1957, British

Director - David Turner. Address: 48 Pevensey Park Road, Westham, Pevensey, East Sussex, BN24 5HW. DoB: December 1944, British

Director - Francesca Inskipp. Address: 2 Market Terrace, St Leonards On Sea, East Sussex, TN38 0DB. DoB: November 1920, British

Director - Evan John Owen Jones. Address: Glenwood New Road, Mill Corner Northiam, Rye, East Sussex, TN31 6HS. DoB: July 1929, British

Director - Michael Sandaver. Address: 7 Cobourg Place, Hastings, East Sussex, TN34 3HY. DoB: August 1939, British

Director - Sandra Jacqueline Garner. Address: 24 Cornwallis Terrace, Hastings, East Sussex, TN34 1EB. DoB: September 1947, British

Director - Marilyn Nicholson. Address: 21 Hartfield Road, Bexhill On Sea, East Sussex, TN39 3EA. DoB: August 1947, British

Director - Christopher Michael Langdon. Address: Langham House, Albert Road, Hastings, East Sussex, TN34 1QT. DoB: April 1945, British

Director - Roger George Cohen. Address: 9 Cobbold Avenue, Eastbourne, East Sussex, BN21 1UY. DoB: December 1955, British

Director - Christopher Rose. Address: 99 Westfield Lane, St Leonards On Sea, Hastings, East Sussex, TN37 7NF. DoB: June 1953, British

Director - David Harold Chantler. Address: 101 London Road, Hurst Green, Etchingham, East Sussex, TN19 7PN. DoB: May 1938, British

Director - Frank Douglas Cheese. Address: 11 Stablefield Cottage Lane, Westfield, Hastings, East Sussex, TN35 4QW. DoB: October 1927, British

Director - Patricia Lynne Brazell. Address: 1 Bowmans Drive, Battle, East Sussex, TN33 0LT. DoB: January 1947, British

Director - Brion George Purdey. Address: 32 King Edward Avenue, Hastings, East Sussex, TN34 2NQ. DoB: January 1941, British

Director - Ronald Edwin Side. Address: Five Oaks, 42 Riders Bolt, Bexhill On Sea, East Sussex, TN39 4JZ. DoB: October 1931, British

Director - Richard James Bristow. Address: 49 Crabtree Lane, Lancing, West Sussex, BN15 9PL. DoB: September 1966, British

Jobs in Citizens Advice 1066, vacancies. Career and training on Citizens Advice 1066, practic

Now Citizens Advice 1066 have no open offers. Look for open vacancies in other companies

  • Ceremonial Administrator (Edinburgh)

    Region: Edinburgh

    Company: Royal College of Surgeons of Edinburgh

    Department: Membership and Communications

    Salary: £21,982 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Clinical Neurosciences

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

  • Research Assistant (Part Time, Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: £25,298 to £29,301 pro rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Research Associate- Digital Microfluidics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Chemistry

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry

  • Research Associate / Research Fellow (part time, fixed term) (Sutton Bonington)

    Region: Sutton Bonington

    Company: University of Nottingham

    Department: Veterinary Medicine & Science

    Salary: £26,495 to £38,833 per annum pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Mathematics and Statistics,Statistics

  • Research Associate in Medical Statistics (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Health Sciences - College of Medicine, Biological Sciences and Psychology

    Salary: £32,958 to £34,956 per annum due to funding restrictions. Grade 7.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics

  • A62073T (FMS) Experimental Scientific Officer (Bioinformatics) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences

    Salary: £29,301 to £31,076 with progression to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Computing Lecturer (Chengdu - China)

    Region: Chengdu - China

    Company: Chengdu University of Technology

    Department: N\A

    Salary: ¥150,828 to ¥220,104
    £17,435.72 to £25,444.02 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • PGR Programmes Administrator - FAA0014- 2 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: £21,843 to £25,298 per annum plus London Weighting allowance (£2,166)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Experimental Condensed Matter Physics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Physics

    Salary: £32,958 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

  • PhD: A MEMS Optical Switch for a Miniature Wide-band Radiometer for Terrestrial and Space Applications (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Trial Manager (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nursing,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences

Responds for Citizens Advice 1066 on Facebook, comments in social nerworks

Read more comments for Citizens Advice 1066. Leave a comment for Citizens Advice 1066. Profiles of Citizens Advice 1066 on Facebook and Google+, LinkedIn, MySpace

Location Citizens Advice 1066 on Google maps

Other similar companies of The United Kingdom as Citizens Advice 1066: Siyah Consulting Limited | Byteback Computers (ulverston) Limited | Michelle Fairley Limited | Live Media Management Ltd | Maverick Digital Solutions Limited

Citizens Advice 1066 came into being in 1994 as company enlisted under the no 02923647, located at TN37 6AN St. Leonards On Sea at The Advice And Community Hub Renaissance House. It has been expanding for 22 years and its status at the time is active. Registered as Hastings And Rother Citizens Advice Bureau, the company used the business name until 2008, when it was replaced by Citizens Advice 1066. This business principal business activity number is 63990 and their NACE code stands for Other information service activities n.e.c.. 31st March 2015 is the last time when account status updates were filed. From the moment the company began in this line of business twenty two years ago, the company managed to sustain its impressive level of success.

The company became a charity on July 26, 1994. It works under charity registration number 1039704. The geographic range of the enterprise's activity is hastings and rother. They operate in East Sussex. The corporate board of trustees features ten representatives: Jacky Everard, Ms Dhruva Patel, Ms Ann Andrews, Ms Pauline Jackson and Marc Turczanski, among others. When it comes to the charity's financial situation, their most successful time was in 2010 when they earned £588,062 and their expenditures were £580,957. The charitable organisation concentrates its efforts on the problems of economic and community development and unemployment, the relief or prevention of poverty and the problems of economic and community development and unemployment. It devotes its dedicates its efforts all the people, the general public. It tries to help the above agents by providing advocacy and counselling services and providing advocacy, advice or information. If you wish to learn anything else about the enterprise's undertakings, call them on the following number 01424 452701 or browse their official website. If you wish to learn anything else about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their official website.

As the information gathered suggests, the following business was created in April 1994 and has so far been guided by seventy one directors, out of whom nine (Lee Francis Forster-kirkham, Nicolae Trofin, Elizabeth Menger and 6 remaining, listed below) are still active. Moreover, the managing director's efforts are constantly supported by a secretary - Christopher Joseph Whelan, from who found employment in this business six years ago.

Citizens Advice 1066 is a domestic stock company, located in St. Leonards On Sea, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in The Advice And Community Hub Renaissance House London Road TN37 6AN St. Leonards On Sea. Citizens Advice 1066 was registered on 1994-04-28. 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 - 371,000 GBP, sales per year - less 835,000 GBP. Citizens Advice 1066 is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Citizens Advice 1066 is Information and communication, including 6 other directions. Director of Citizens Advice 1066 is Lee Francis Forster-kirkham, which was registered at Renaissance House, London Road, St. Leonards On Sea, East Sussex, TN37 6AN. Products made in Citizens Advice 1066 were not found. This corporation was registered on 1994-04-28 and was issued with the Register number 02923647 in St. Leonards On Sea, 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 Citizens Advice 1066, open vacancies, location of Citizens Advice 1066 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 Citizens Advice 1066 from yellow pages of The United Kingdom. Find address Citizens Advice 1066, phone, email, website credits, responds, Citizens Advice 1066 job and vacancies, contacts finance sectors Citizens Advice 1066