Disability Redbridge
Social work activities without accommodation for the elderly and disabled
Contacts of Disability Redbridge: address, phone, fax, email, website, working hours
Address: Car Park (ground Level 1) Exchange High Road IG1 1RS Ilford
Phone: 020 8478 6864 020 8478 6864
Fax: 020 8478 6864 020 8478 6864
Email: [email protected]
Website: www.disabilityredbridge.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Disability Redbridge"? - Send email to us!
Registration data Disability Redbridge
Get full report from global database of The UK for Disability Redbridge
Addition activities kind of Disability Redbridge
394999. Sporting and athletic goods, nec, nec
556100. Recreational vehicle dealers
16110203. Grading
28359906. Hemotology diagnostic agents
38210122. Sample preparation apparatus
51530101. Barley
78190500. Developing and laboratory services, motion picture
Owner, director, manager of Disability Redbridge
Director - Clive Stephen Graham Durdle. Address: The Exchange, High Road, Ilford, IG1 1RS, England. DoB: February 1953, British
Director - Kathleen Glover. Address: Exchange, High Road, Ilford, Essex, IG1 1RS, England. DoB: November 1937, British
Director - Pranjal Kakshepati. Address: Exchange, High Road, Ilford, Essex, IG1 1RS, England. DoB: January 1983, British
Director - Michael Ratcliffe. Address: Exchange, High Road, Ilford, Essex, IG1 1RS, England. DoB: May 1960, British
Director - Lisa Caroline Cain. Address: Exchange, High Road, Ilford, Essex, IG1 1RS, England. DoB: February 1964, British
Director - Stewart Garrard. Address: 15 Pembroke Road, Seven Kings, Ilford, IG3 8PH. DoB: October 1946, British
Director - Ann Kathleen Garrard. Address: 15 Pembroke Road, Ilford, Essex, IG3 8PH. DoB: March 1943, British
Director - Virendra Patel. Address: 31 Bramston Close, Ilford, Essex, IG6 3DU. DoB: January 1952, British
Director - Sharon Howard. Address: Exchange, High Road, Ilford, Essex, IG1 1RS, England. DoB: May 1964, British
Secretary - Eileen Denholm Mccabe. Address: Exchange, High Road, Ilford, Essex, IG1 1RS, England. DoB:
Director - Sanjay Chadha. Address: Exchange, High Road, Ilford, Essex, IG1 1RS, England. DoB: October 1967, British
Secretary - Brian Vickers. Address: Shaw Square, London, E17 5JB. DoB:
Director - Dr David Minchom. Address: Exchange, High Road, Ilford, Essex, IG1 1RS, England. DoB: September 1934, Uk
Secretary - Sanjay Chadha. Address: Well Cottage Close, London, E11 2NB. DoB:
Director - John Kweku Mensah. Address: Monarch Way, Ilford, Essex, IG2 7NY. DoB: February 1962, British
Director - Sheila Jivraj. Address: Empress Avenue, Ilford, Essex, IG1 3DD, United Kingdom. DoB: December 1956, Other
Director - Sir Ahmed Aly Mohamed Rakem. Address: Pintall Road, Woodford Green, Essex, IG8 7DX, U.K.. DoB: April 1942, British
Secretary - Clive Stephen Graham Durdle. Address: 4 Toronto Road, Ilford, Essex, IG1 4RB. DoB: February 1953, British
Director - Philip Maurice Joseph. Address: 6 Roxy Avenue, Chadwell Heath, Romford, Essex, RM6 4AN. DoB: July 1925, British
Director - John Taylor. Address: 10 Third Avenue, Wickford, Essex, SS11 8RF. DoB: October 1944, British
Director - Jesse Lebby. Address: Ramsden Drive, Collier Row, Essex, RM5 2NL. DoB: November 1962, British
Director - Jaspal Singh Dhani. Address: 9 Grangeway Gardens, Ilford Essex, Ilford, Essex, IG4 5HN. DoB: n\a, British
Director - Anthony John Tyler. Address: 25 Bramston Close, New North Road Hainault, Ilford, Essex, IG6 3DU. DoB: November 1955, British
Director - Sir Ahmed Aly Mohamed Rakem. Address: Pintall Road, Woodford Green, Essex, IG8 7DX, U.K.. DoB: April 1942, British
Secretary - John Taylor. Address: 10 Third Avenue, Wickford, Essex, SS11 8RF. DoB: October 1944, British
Director - Paiza Neave. Address: Sherrard Road, London, E7 8DY. DoB: March 1943, Malaysian
Secretary - Caroleanne Clarke. Address: Woodmans Cottage, Long Mill Lane,, Sevenoaks, Kent, TN15 8LG. DoB:
Director - Simon Green. Address: Flat 1 Maystock Court, 59 Chigwell Road, South Woodford, London, E18 1NL. DoB: September 1961, British
Director - Tracey Ann Atkins. Address: 1089 High Road, Chadwell Heath, Romford, Essex, RM6 4AT. DoB: October 1966, British
Secretary - Jill Bender. Address: 7 Talbot Road, Dagenham, Essex, RM9 6HJ. DoB:
Director - Roy Habberley. Address: 7 Holt Close, Chigwell, Essex, IG7 4HH. DoB: February 1942, British
Director - Richard Cheke. Address: 17 Beechwood Park, London, E18 2EH. DoB: July 1935, British
Director - Belinda Ann Bray. Address: 14 Bramston Close, New North Road, Hainault, Essex, IG6 3DU. DoB: August 1961, British
Director - Mohammed Khushnood Rauf. Address: 37 Burford Close, Barkingside, Ilford, Essex, IG6 1ES. DoB: August 1951, Pakistan
Director - Moby Lalani. Address: 51 Cheyne Avenue, South Woodford, London, E18 2DP. DoB: July 1943, British
Director - Jean Elizabeth Palmer. Address: 3 Tomswood Hill, Ilford, Essex, IG6 2HL. DoB: January 1948, British
Director - Angela Maria Napier. Address: 77 Cowley Road, Ilford, Essex, IG1 3JJ. DoB: October 1953, British
Director - Patricia Mary Rattansi. Address: 40 Grenville Gardens, Woodford Green, Essex, IG8 7AQ. DoB: February 1945, British
Secretary - Ayesha Bhabha. Address: 52 Chelmsford Road, Walthamstow, E17 8NW. DoB: August 1942, British
Director - John Humphryes. Address: 19 Bramston Close, Hainault, Essex, IG6 3DH. DoB: November 1940, British
Director - Neil Andrew Hooper. Address: 5 Elmbridge Road, Hainault, Ilford, Essex, IG6 3SW. DoB: July 1963, British
Director - Jean Joyce Guy. Address: 29 Buckingham Road, Ilford, Essex, IG1 1RG. DoB: November 1936, British
Director - Carol Anne Russell. Address: 59 Chatsworth Road, Stratford, London, E15 1RB. DoB: June 1952, British
Director - Lilian Ash. Address: 23 The Glade, Clayhall, Ilford, Essex, IG5 0NQ. DoB: April 1933, British
Director - Frederick Charles Ralph Pendley. Address: 70 Brocket Way, Chigwell, Essex, IG7 4ES. DoB: January 1925, British
Director - Arthur Ernest Frederick Wright. Address: 22 Field Park Crescent, Chadwellheath, Romford, Essex, RM6 5AP. DoB: October 1919, British
Nominee-director - Diana Elizabeth Redding. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British
Director - Philip David Coxmead. Address: 30 Bramston Close, New North Road Hainault, Ilford, Essex, IG6 3DU. DoB: August 1963, British
Director - Margery Helen Taylor. Address: 8 Chestnut Drive, Wanstead, London, E11 2JA. DoB: May 1920, British
Director - Glenda Jane Marsh. Address: 5 Glencoe Avenue, Newbury Park, Ilford, Essex, IG2 7AJ. DoB: May 1958, British
Director - Anthony Roland Rogers. Address: 16 Mornington Avenue, Ilford, Essex, IG1 3QT. DoB: September 1934, English
Director - David John Avis. Address: 83 Melville Road, Walthamstow, London, E17 6QT. DoB: n\a, British
Director - Debra Anne Curless. Address: 48 Stanley Road, South Woodford, London, E18 2NS. DoB: October 1959, British
Director - Ian Robert Higton. Address: 13 Glenmead, Palmerston Road, Buckhurst Hill, Essex, IG9 5NL. DoB: May 1943, British
Secretary - Janet Bell. Address: Red Roofs, 43a Draycot Road Wanstead, London, E11 2NX. DoB: December 1954, British
Director - Stephen George Curtis. Address: 44 Field Park Crescent, Chadwell Heath, Romford, Essex, RM6 5AP. DoB: March 1922, British
Director - Simon Green. Address: 3 The Chiltons, Grove Hill South Woodford, London, E18 2JQ. DoB: September 1961, British
Director - Janet Hendry. Address: 11 Cypress Grove, Hainault, Ilford, Essex, IG6 3AT. DoB: March 1948, British
Director - Stanley Dobrin. Address: 21 Sussex Close, Ilford, Essex, IG4 5DP. DoB: August 1932, British
Jobs in Disability Redbridge, vacancies. Career and training on Disability Redbridge, practic
Now Disability Redbridge have no open offers. Look for open vacancies in other companies
-
Studio Support Technician (Teaching & Research) (Reading)
Region: Reading
Company: University of Reading
Department: Technical Services - Cluster 3
Salary: £16,654 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts
-
Lecturer/Senior Lecturer in Sport and Exercise Science (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: School of Health Sciences
Salary: £35,698 to £47,979 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science
-
Operations Manager - Postgraduate (76769-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Dean's Office & Professional Support Services
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Development Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: Research and Enterprise Services
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Marketing Officer (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Marketing
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Research Fellow (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences & Nutrition - Institute of Medical Sciences
Salary: £39,992 to £43,685 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
PDRA Electrode Materials for Na-ion Batteries (SEMS) (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Engineering & Materials Science
Salary: £32,956 32956
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Tenure Track Professorships to ERC Starting Grantees - Psychology and Educational Sciences (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: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies,TEFL/TESOL,Research Methods
-
Creative Technical Demonstrator - Facilities & TV Studio (Manchester)
Region: Manchester
Company: University of Salford
Department: MediaCityUK
Salary: £23,164 to £26,052 (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,Property and Maintenance
-
Research Associate (London)
Region: London
Company: UCL Institute of Neurology
Department: Sobell Department of Motor Neuroscience and Movement Disorders
Salary: £34,056 per annum, including London Allowance
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,Medical Technology,Biological Sciences,Biochemistry
-
Fully Funded PhD Studentship in Automated Behaviour Generation for Ultra-Adaptive Systems (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Public Engagement Officer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Office of The Principal
Salary: £26,270 to £32,405 per annum incl. London allowance (grade 3).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
Responds for Disability Redbridge on Facebook, comments in social nerworks
Read more comments for Disability Redbridge. Leave a comment for Disability Redbridge. Profiles of Disability Redbridge on Facebook and Google+, LinkedIn, MySpaceLocation Disability Redbridge on Google maps
Other similar companies of The United Kingdom as Disability Redbridge: Bluetooth Dental Company Ltd | Annie Palma Consultancy Limited | Ally Law Laser Lipo Limited | Phoenix Homes Colchester | Kareplus West Midlands Limited
02888472 - registration number assigned to Disability Redbridge. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1994-01-18. The company has been active on the British market for the last 22 years. This business is found at Car Park (ground Level 1) Exchange High Road in Ilford. It's area code assigned to this address is IG1 1RS. The company started under the business name Redbridge Disability Association, however for the last five years has operated under the business name Disability Redbridge. This business principal business activity number is 88100 - Social work activities without accommodation for the elderly and disabled. Its latest filings cover the period up to 2015/03/31 and the most recent annual return information was filed on 2016/01/02. Since the company started in this field of business twenty two years ago, the company has managed to sustain its praiseworthy level of prosperity.
The firm was registered as a charity on Wed, 8th Nov 1995. It operates under charity registration number 1050348. The geographic range of their area of benefit is london borough of redbridge. They provide aid in Redbridge. Their trustees committee consists of seven representatives: Michael Ratcliffe, Kathleen Glover, Stewart Garrard, Lisa Cain and Virendra Patel, to name a few of them. As for the charity's financial statement, their most prosperous time was in 2010 when they raised 90,316 pounds and their expenditures were 97,383 pounds. Disability Redbridge concentrates on the issue of disability, the issue of disability. It tries to improve the situation of people with disabilities, people with disabilities. It helps the above beneficiaries by providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. In order to learn more about the company's undertakings, call them on this number 020 8478 6864 or check their official website. In order to learn more about the company's undertakings, mail them on this e-mail [email protected] or check their official website.
As suggested by the company's employees directory, for one year there have been eight directors to name just a few: Clive Stephen Graham Durdle, Kathleen Glover and Pranjal Kakshepati.
Disability Redbridge is a foreign stock company, located in Ilford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Car Park (ground Level 1) Exchange High Road IG1 1RS Ilford. Disability Redbridge was registered on 1994-01-18. 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 - 164,000 GBP, sales per year - more 355,000 GBP. Disability Redbridge is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Disability Redbridge is Human health and social work activities, including 7 other directions. Director of Disability Redbridge is Clive Stephen Graham Durdle, which was registered at The Exchange, High Road, Ilford, IG1 1RS, England. Products made in Disability Redbridge were not found. This corporation was registered on 1994-01-18 and was issued with the Register number 02888472 in Ilford, 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 Disability Redbridge, open vacancies, location of Disability Redbridge 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 June 1st, 2024