The Esher And District Citizens Advice Bureau

All companies of The UKHuman health and social work activitiesThe Esher And District Citizens Advice Bureau

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

Contacts of The Esher And District Citizens Advice Bureau: address, phone, fax, email, website, working hours

Address: Harry Fletcher House Civic Centre Complex KT10 9RN High Street

Phone: 01372 462100 01372 462100

Fax: 01372 462100 01372 462100

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Esher And District Citizens Advice Bureau"? - Send email to us!

The Esher And District Citizens Advice Bureau detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Esher And District Citizens Advice Bureau.

Registration data The Esher And District Citizens Advice Bureau

Register date: 1992-06-01
Register number: 02719456
Capital: 235,000 GBP
Sales per year: Less 146,000,000 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 The Esher And District Citizens Advice Bureau

Addition activities kind of The Esher And District Citizens Advice Bureau

26799903. Paper products, converted, nec
27590000. Commercial printing, nec
27899900. Bookbinding and related work, nec
28910104. Sealing compounds, synthetic rubber or plastic
32990301. Architectural sculptures: gypsum, clay, papier mache, etc.
36340114. Popcorn poppers, electric: household
38290220. Wind direction indicators
50870202. Laundry equipment and supplies

Owner, director, manager of The Esher And District Citizens Advice Bureau

Director - Paul Ronald Hickson. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: May 1953, British

Director - Howard John Springett. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: July 1944, British

Director - Ronald Andrew Bell. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: October 1937, British

Director - Ian Charles Wood. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: March 1950, British

Director - Carol Susan Christofi. Address: Fairfield Drive, Dorking, Surrey, RH4 1JH, United Kingdom. DoB: September 1964, British

Director - Laura Helga Young. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: March 1969, British

Director - James Nicholas Drury. Address: Glencoe Road, Weybridge, Surrey, KT13 8JY, United Kingdom. DoB: July 1960, British

Director - Anne Johnson. Address: Kent Road, East Molesey, Surrey, KT8 9JZ, Uk. DoB: June 1954, British

Director - Jeremy Richard Trevethick. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: August 1947, British

Director - Lionel Lawrence Gordon. Address: The Hyde 5 Orchard Gate, Esher, Surrey, KT10 8HY. DoB: August 1933, British

Secretary - Berenice Chandler. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: n\a, British

Director - Sue Castling. Address: Bedster Gardens, Molesey, Surre, KT8 1TA. DoB: September 1964, British

Director - Sunder Annamraju. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: January 1959, British

Director - Councillor James Arthur Vickers. Address: D'Abernon Drive, Stoke D'Abernon, Cobham, Surrey, KT11 3JE, Uk. DoB: August 1938, British

Director - Timothy Gerald Oliver. Address: 25 Meadway, Esher, Surrey, KT10 9HG. DoB: February 1961, British

Director - Peter Butterworth. Address: 21 Mill Close, Bookham, Leatherhead, Surrey, KT23 3JX. DoB: October 1939, British

Director - Idris Euan Thomas. Address: 20 The Drive, Esher, Surrey, KT10 8DH. DoB: February 1943, British

Director - William Kenneth Hapgood. Address: 1 Vincent Close, Esher, Surrey, KT10 8AW. DoB: March 1942, British

Director - Ionis Thompson. Address: Poynings, High Drive, Oxshott, Surrey, KT22 0NT. DoB: June 1942, British

Director - Councillor Nigel Cookson Cooper. Address: 24 Southfields, East Molesey, Surrey, KT8 0BP. DoB: May 1929, British

Director - Robert Bruce Davison. Address: 57 Palace Road, East Molesey, Surrey, KT8 9DN. DoB: May 1937, British

Director - Deborah Katrina Oliver. Address: Little Oak, 25 Meadway, Esher, Surrey, KT10 9HG. DoB: April 1970, British

Director - Brian Joseph Sequeira. Address: 71 Cambridge Road, Walton On Thames, Surrey, KT12 2DR. DoB: April 1965, British

Director - Ben James Youdan. Address: 15 Gladstone Road, Surbiton, Surrey, KT6 5DD. DoB: August 1977, British

Director - Eimear Montgomerie. Address: The Barn, The Kings Drive, Burhill, Surrey, KT12 4BA. DoB: October 1968, British

Director - Frances Christine Heather Furminger. Address: 15 St Leonards Road, Claygate, Esher, Surrey, KT10 0EL. DoB: May 1950, British

Director - Michael Charles Johns. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: December 1947, British

Director - Lindsay Margaret Rosenhead. Address: 2 Park Mews, Park Road, East Molesey, Surrey, KT8 9LD. DoB: May 1934, British

Director - Peter Richard Charles Heaney. Address: 29 Milbourne Lane, Esher, Surrey, KT10 9EB. DoB: June 1945, British

Director - Anthony David Allen. Address: 21 Oatlands Avenue, Weybridge, Surrey, KT13 9SR. DoB: November 1941, British

Director - Lynda Wales. Address: South Lodge, Knipp Hill, Cobham, Surrey, KT11 2PE. DoB: April 1956, British

Director - Almuth Sole. Address: 61 Basingfield Road, Thames Ditton, Surrey, KT7 0PB. DoB: April 1936, German

Director - Prema Elizabeth Koshy. Address: 4 Kingsmead Park, Foley Road, Claygate, Surrey, KT10 0NS. DoB: June 1955, Indian

Director - Peter Gareth Bradley. Address: 16 West End Gardens, Esher, Surrey, KT10 8LD. DoB: May 1945, British

Director - Charles Richard Exton Gardner. Address: 2 Onslow Road, Walton On Thames, Surrey, KT12 5BB. DoB: December 1942, British

Director - Dorothy Enid Oldcorn. Address: 23 Somerville Road, Cobham, Surrey, KT11 2QT. DoB: March 1938, British

Director - Ian Bruce Buchan. Address: 52 Ember Farm Way, East Molesey, Surrey, KT8 0BL. DoB: March 1946, British

Director - Sarah Philippa Anne Waite. Address: Copper Beech, Cavendish Road, Weybridge, Surrey, KT13 0JW. DoB: October 1954, British

Director - John Richard Mapplebeck. Address: 73 Manor Road South, Hinchley Wood, Esher, Surrey, KT10 0QB. DoB: September 1943, British

Director - Maureen Anne Ewing. Address: 1 Hunting Close, Esher, Surrey, KT10 8PB. DoB: January 1936, British

Secretary - David Anthony Evans. Address: Denbies Court, Ranmore Common, Dorking, Surrey, RH5 6SP. DoB: November 1946, British

Director - Alan Chilton. Address: 10, Ditton Reach, Thames Ditton, Surrey, KT7 0XB. DoB: April 1940, British

Director - Janet Blair. Address: Arddarroch, Surrey Gardens, Effingham, Surrey, KT24 5HH. DoB: June 1949, British

Director - Robert Bruce Davison. Address: 57 Palace Road, East Molesey, Surrey, KT8 9DN. DoB: May 1937, British

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

Director - Caroline Mary Butterworth. Address: 72 Grove Way, Esher, Surrey, KT10 8HW. DoB: May 1944, British

Secretary - Alan Roy Ward. Address: 123 Portsmouth Road, Cobham, Surrey, KT11 1JN. DoB: n\a, English

Director - Linda Nancy Lambert. Address: 7 The Drive, Esher, Surrey, KT10 8DQ. DoB: April 1945, British

Secretary - Lynda Wales. Address: Herons View Pointers Road, Hatchford, Cobham, Surrey, KT11 1PQ. DoB: April 1956, British

Director - Julia Ann Whittle. Address: Gateway House Fitzalan Road, Claygate, Esher, Surrey, KT10 0LX. DoB: February 1962, British

Director - Dorothy Elaine Miller. Address: 30 Birch Grove, Cobham, Surrey, KT11 2HR. DoB: August 1930, British

Director - Patricia Elsie Worthy. Address: 4 Grove Way, Esher, Surrey, KT10 8HL. DoB: August 1941, British

Director - Howard John Springett. Address: 19 Milner Drive, Sandy Lane, Cobham, Surrey, KT11 2EZ. DoB: July 1944, British

Director - Naomi Jane Thomas. Address: 25 Orchard Avenue, Thames Ditton, Surrey, KT7 0BB. DoB: February 1964, British

Director - Lynda Wales. Address: Herons View Pointers Road, Hatchford, Cobham, Surrey, KT11 1PQ. DoB: April 1956, British

Director - Myra Smith. Address: 7 The Byeways, Surbiton, Surrey, KT5 8HT. DoB: March 1940, British

Director - David Anthony Evans. Address: Denbies Court, Ranmore Common, Dorking, Surrey, RH5 6SP. DoB: November 1946, British

Director - Anne Deirdre Driver. Address: 34 D Abernon Drive, Stoke D Abernon, Surrey, KT11 3JD. DoB: February 1944, British

Director - Gordon Cove. Address: 12 Gordon Road, Claygate, Esher, Surrey, KT10 0PQ. DoB: November 1930, British

Director - Peter Michael Ridout. Address: 31a Cadogan Road, Surbiton, Surrey, KT6 4DJ. DoB: March 1962, British

Secretary - Norman Frederick Haycock. Address: 26 Beaconsfield Road, Claygate, Esher, Surrey, KT10 0PW. DoB: August 1927, British

Director - Herbert Harold Tucker. Address: Pullens Cottage, 2 Leigh Hill Road, Cobham, Surrey, KT11 2HX. DoB: December 1925, British

Director - Brian Arthur Smith. Address: 59 Ember Farm Way, East Molesey, Surrey, KT8 0BH. DoB: May 1936, British

Director - Alan Victor White. Address: 79 Crutchfield Lane, Walton On Thames, Surrey, KT12 2QY. DoB: November 1942, British

Director - Reverend Patrick Figgis Miller. Address: 31 Hare Lane, Claygate, Esher, Surrey, KT10 9BT. DoB: March 1933, British

Director - Helen Inglis Pinkerton. Address: 2 Sandown Road, Esher, Surrey, KT10 9TU. DoB: December 1923, British

Director - Kevin Patrick Lally. Address: 77 Heatherside Road, West Ewell, Epsom, Surrey, KT19 9QS. DoB: February 1949, British

Director - David Rex Howard. Address: 17 Austen Road, Guildford, Surrey, GU1 3NW. DoB: June 1924, British

Director - Norman Frederick Haycock. Address: 26 Beaconsfield Road, Claygate, Esher, Surrey, KT10 0PW. DoB: August 1927, British

Director - Peter Richard Charles Heaney. Address: 29 Milbourne Lane, Esher, Surrey, KT10 9EB. DoB: June 1945, British

Director - Sally Lynn Williams. Address: 68 Foley Road, Claygate, Esher, Surrey, KT10 0ND. DoB: April 1953, British

Director - Alan James Hopkins. Address: 47 Dundas Gardens, West Molesey, Surrey, KT8 1RX. DoB: April 1934, British

Director - Doctor Edith Victoria Fraser. Address: 37 Gunters Mead, Oxshott, Leatherhead, Surrey, KT22 0PD. DoB: July 1918, British

Director - William Andrew John Treneman. Address: 55 Foley Road, Claygate, Surrey, KT10 0LU. DoB: October 1930, British

Director - M/S Diana Margaret Creasy. Address: 82 Broad Street, Teddington, Middlesex, TW11 8QT. DoB: July 1953, British

Director - Mary Teasdale. Address: 10 Hawkhurst, Cobham, Surrey, KT11 2QX. DoB: February 1943, British

Director - Rosalind Stew. Address: Oakridge 23 Littleworth Road, Esher, Surrey, KT10 9PD. DoB: January 1949, British

Director - Hugh Ashton. Address: Treleo 17 Langbourne Way, Claygate, Esher, Surrey, KT10 0DZ. DoB: May 1933, British

Director - Peter Arthur Adler. Address: Athelney 4 Beaconsfield Road, Claygate, Esher, Surrey, KT10 0PW. DoB: February 1926, British

Director - Lucy Mary Johns. Address: Dormers, Littleworth Lane, Esher, Surrey, KT10 9PF. DoB: March 1948, British

Secretary - Brian George Johnson. Address: 5 Denleigh Gardens, Thames Ditton, Surrey, KT7 0YL. DoB:

Director - Edwin Thomas Shepherd. Address: Oak Cottage Stoke Close, Stoke Dabernon, Cobham, Surrey, KT11 3AE. DoB: August 1924, British

Director - Jack Alfred Norman Post. Address: 3 Cross Deep, Twickenham, TW1 4QJ. DoB: May 1920, British

Jobs in The Esher And District Citizens Advice Bureau, vacancies. Career and training on The Esher And District Citizens Advice Bureau, practic

Now The Esher And District Citizens Advice Bureau have no open offers. Look for open vacancies in other companies

  • EBOVAC Project Manager (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £38,533 to £43,759 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • Teaching Fellow in Social Work (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Department of Social Work and Social Care

    Salary: £39,992 and rising to £47,722 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Post Doctoral Research Associate (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Chemistry

    Salary: £32,548 to £33,518

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science

  • Head of Communications (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Communications

    Salary: £49,149 to £58,655 (Grade 9)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Computational Science: Research Assistant/Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physiology, Development and Neuroscience

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science

  • Musculoskeletal Research Fellow (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Rheumatic & Musculoskeletal Medicine (LIRMM)

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology

  • Chair in Composite Manufacture and Design (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: N\A

    Salary: £62,107 to £113,811

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Senior Management

  • Research Associate (York)

    Region: York

    Company: University of York

    Department: Department of Sociology

    Salary: £31,076 to £32,004 a year (reduced for part time working)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Genetics,Other Biological Sciences,Engineering and Technology,Biotechnology,Other Engineering,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Senior Lecturer in Occupational Therapy (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: £49,772 to £55,999 per annum (pro-rata for part-time).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Lecturer - Accounting (Wollongong - Australia)

    Region: Wollongong - Australia

    Company: University of Wollongong

    Department: Department of Economics

    Salary: AU$96,570 to AU$111,678
    £58,772.50 to £67,967.23 converted salary* plus 17% Superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Assistant/Associate in Electronic Sensor Design (Fixed-Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Consultant Biologist (Melbourn, Cambridge)

    Region: Melbourn, Cambridge

    Company: The Technology Partnership

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Biochemistry,Engineering and Technology,Biotechnology

Responds for The Esher And District Citizens Advice Bureau on Facebook, comments in social nerworks

Read more comments for The Esher And District Citizens Advice Bureau. Leave a comment for The Esher And District Citizens Advice Bureau. Profiles of The Esher And District Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpace

Location The Esher And District Citizens Advice Bureau on Google maps

Other similar companies of The United Kingdom as The Esher And District Citizens Advice Bureau: Symphony Healthcare Services Limited | Daisy Consultant Ltd | Salmon Lane Mission Trustees Limited | Mssb Limited | Victim Support

The Esher And District Citizens Advice Bureau began its operations in 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 02719456. This company has operated successfully for twenty four years and it's currently active. The firm's headquarters is based in High Street at Harry Fletcher House. You can also locate the firm using the zip code : KT10 9RN. The Esher And District Citizens Advice Bureau was registered twenty years from now under the name of The Esher & Molesey Citizens Advice Bureau. This business is registered with SIC code 88990 - Other social work activities without accommodation n.e.c.. The Esher And District Citizens Advice Bureau reported its account information for the period up to 2015-03-31. The company's latest annual return was filed on 2016-06-01. 24 years of presence on this market comes to full flow with The Esher And District Citizens Advice Bureau as they managed to keep their customers happy throughout their long history.

The firm became a charity on July 9, 1992. It is registered under charity number 1012732. The range of their activity is esher, molesey, claygate, oxhott & cobham - all in surrey. They work in Surrey. Their trustees committee has eleven members: Bob Davison, Nigel Cooper, Lionel Gordon, Michael Charles Johns and Jeremy Trevethick, to name a few of them. As regards the charity's financial summary, their best period was in 2011 when their income was £130,161 and they spent £112,759. The charity engages in the problems of unemployment and economic and community development , the prevention or relief of poverty. It dedicates its activity to the general public. It provides help to its agents by providing advocacy and counselling services. If you want to know anything else about the company's activity, call them on this number 01372 462100 or visit their official website. If you want to know anything else about the company's activity, mail them on this e-mail [email protected] or visit their official website.

Paul Ronald Hickson, Howard John Springett, Ronald Andrew Bell and 7 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been expanding the company since 2016-05-09. To help the directors in their tasks, since the appointment on 2002-09-16 this specific business has been making use of Berenice Chandler, who has been in charge of ensuring that the Board's meetings are effectively organised.

The Esher And District Citizens Advice Bureau is a domestic stock company, located in High Street, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in Harry Fletcher House Civic Centre Complex KT10 9RN High Street. The Esher And District Citizens Advice Bureau was registered on 1992-06-01. 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 - 235,000 GBP, sales per year - less 146,000,000 GBP. The Esher And District Citizens Advice Bureau is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Esher And District Citizens Advice Bureau is Human health and social work activities, including 8 other directions. Director of The Esher And District Citizens Advice Bureau is Paul Ronald Hickson, which was registered at Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. Products made in The Esher And District Citizens Advice Bureau were not found. This corporation was registered on 1992-06-01 and was issued with the Register number 02719456 in High Street, 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 Esher And District Citizens Advice Bureau, open vacancies, location of The Esher And District Citizens Advice Bureau 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 April 1st, 2024

Detailed data about The Esher And District Citizens Advice Bureau from yellow pages of The United Kingdom. Find address The Esher And District Citizens Advice Bureau, phone, email, website credits, responds, The Esher And District Citizens Advice Bureau job and vacancies, contacts finance sectors The Esher And District Citizens Advice Bureau