The United Kingdom's Disabled People's Council
Activities of other membership organizations n.e.c.
Contacts of The United Kingdom's Disabled People's Council: address, phone, fax, email, website, working hours
Address: Ukdpc 27 Old Gloucester Street WC1N 3AX London
Phone: +44-1520 8893127 +44-1520 8893127
Fax: +44-1520 8893127 +44-1520 8893127
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The United Kingdom's Disabled People's Council"? - Send email to us!
Registration data The United Kingdom's Disabled People's Council
Get full report from global database of The UK for The United Kingdom's Disabled People's Council
Addition activities kind of The United Kingdom's Disabled People's Council
919900. General government, nec
22419908. Manmade fiber narrow woven fabrics
23690102. Shorts (outerwear): girls' and children's
24310110. Louver doors: wood
25990101. Cabinets, factory
30691506. Washers, rubber
30820000. Unsupported plastics profile shapes
33210104. Water pipe, cast iron
87420410. Transportation consultant
Owner, director, manager of The United Kingdom's Disabled People's Council
Director - Claire Ilona Hutchinson. Address: Ellesmere Avenue, Beckenham, Kent, BR3 6NN. DoB: April 1975, British
Director - Julia Denise Newman. Address: 37 Acacia Road, Streatham, London, SW16 5QA. DoB: August 1947, British
Director - Tara Ann Flood. Address: 17 Len Freeman Place, Fulham, London, SW6 7TN. DoB: July 1966, Irish
Director - Mark Harrison. Address: 8 Recreation Road, Norwich, Norfolk, NR2 3PB. DoB: September 1957, British
Director - Rachel Hurst. Address: 46 The Parklands, Hullavington, Wiltshire, SN14 6DL. DoB: July 1939, British
Director - David Forster Green. Address: 48 Monkswell Street, Liverpool, Merseyside, L8 9SH. DoB: July 1947, British
Director - Olcay Ucurel. Address: 102 Hewitt Avenue, Wood Green, London, N22 6QE. DoB: April 1966, Turkish
Director - Andrew Lee. Address: 43 Norwich Close, Stevenage, Hertfordshire, SG1 4NX. DoB: August 1969, British
Director - Anne Patricia Novis. Address: 7 Horn Park Close, Lee, London, SE12 8UW. DoB: February 1956, British
Director - Steve David Blake. Address: 54 Weir Avenue, Mattishall, Norfolk, NR20 3PT. DoB: November 1954, English
Director - Janet Avril Turner. Address: Langdale, Fleckney, Leicestershire, LE8 8TF. DoB: September 1949, British
Director - Jane Perry. Address: 24 Cornwall Road, Harrow, Middlesex, HA1 4NE. DoB: March 1964, British
Secretary - Sheila Blair. Address: Autumn Cottage, Konaston Home Farm, Brailsford, Derbyshire, DE6 3AY. DoB:
Director - David Mcdonald. Address: 3 Valentine Court, Whitehill Drive, Bangor, County Down, BT20 4DE. DoB: April 1953, Northern Irish
Director - Russell James Stronach. Address: 7 Illingworth House, North Shields, Tyne & Wear, NE29 6PR. DoB: June 1959, British
Director - Alan Welsby Martin. Address: 36 Rose Lane, Mossley Hill, Liverpool, Merseyside, L18 5ED. DoB: October 1962, British
Director - Anne Pridmore. Address: Llamedos, 60 East Street, Market Harborough, Leicestershire, LE16 9AE. DoB: October 1939, British
Director - Nicholas Lyulph Russell. Address: 32 Lancaster Road, London, E11 3EJ. DoB: September 1968, British
Secretary - Sheila Ann Furniss. Address: 2 Rodney Walk, Littleover, Derby, Derbyshire, DE23 4AH. DoB: July 1943, British
Director - James Elder Woodward. Address: Rosshead Coachhouse, Heather Avenue, Alexandria, Dunbartonshire, G83 0TJ. DoB: October 1947, British
Director - Sheila Ann Furniss. Address: 2 Rodney Walk, Littleover, Derby, Derbyshire, DE23 4AH. DoB: July 1943, British
Director - Mark Andrew Lynes. Address: 27 Cottage Lane, Minworth, Sutton Coldfield, West Midlands, B76 9AW. DoB: February 1971, British
Director - Royston Antone Joseph Webb. Address: 4 Walsham House, East Street, London, SE17 2HO. DoB: October 1949, British
Director - Raymund Sass. Address: Burlington House, 97 Downs Park Road, London, E5 8JE. DoB: February 1960, German
Director - Cllr Janet Seymour Kirk. Address: 47 Danes Crest, Brompton, Northallerton, DL6 2RR. DoB: May 1952, British
Director - Amarjit Kaur Hanspal. Address: 82 Arkley Road, Walthamstow, London, E17 7PD. DoB: April 1946, British
Director - Polly Smith. Address: 254 Birkfield Drive, Ipswich, Suffolk, IP2 9JB. DoB: November 1950, British
Director - Jean Glaves. Address: 10 Snape Hill Close, Dronfield, Sheffield, North East Derbyshire, S18 2GS. DoB: January 1946, British
Director - Denise Canniffe. Address: 65 Harthill Avenue, Leconfield, Hull, East Yorkshire, HU17 7LN. DoB: August 1960, British
Director - Edward Hemmings. Address: 85 Cleevemount Road, Cheltenham, Gloucestershire, GL52 3HD. DoB: January 1931, British
Director - Dr Laurence Antony Clark. Address: 69 Princes Gardens, Highfield Street, Liverpool, Merseyside, L3 6LH. DoB: January 1974, British
Director - Richard Leslie Rieser. Address: 78 Mildmay Grove, South, London, N1 4PJ. DoB: August 1948, British
Director - Julie Anne Robinson. Address: 81 Church Lane, Horsley Woodhouse, Ilkeston, Derbyshire, DE7 6BB. DoB: February 1960, British
Director - Philip Reynolds. Address: 3 Ross Court, 218 Colindeep Lane, Colindale, Middlesex, NW9 6DQ. DoB: May 1973, British
Director - Denise Knott. Address: 51 Beech Grove, Blackhall Mill, Newcastle Upon Tyne, NE17 7TD. DoB: November 1959, British
Secretary - Andrew David Rickell. Address: 46 King George Close, Cheltenham, Gloucestershire, GL53 7RW. DoB: May 1963, British
Director - Erika Helene Johanna Bowker. Address: 12 Blenheim Street, Hebden Bridge, Halifax, West Yorkshire, HX7 8BU. DoB: February 1925, British
Director - Dr Pamela Thomas. Address: 35 Darley Drive, Liverpool, Merseyside, L12 8QP. DoB: January 1954, British
Secretary - Robert Crane. Address: 5 Conifer Walk, Nottingham, Nottinghamshire, NG3 6NN. DoB: March 1946, British
Director - June Poole. Address: 110 Windermere Road, Middleton, Manchester, Lancashire, M24 5NR. DoB: October 1940, British
Director - Lesley Mary Child. Address: Flat 1 3 Alexandra Place, St John's Wood, London, NW8 0DY. DoB: May 1948, British
Director - James Warner. Address: 87 Willoughby Court, Lenton, Nottingham, Nottinghamshire, NG7 1RN. DoB: April 1947, British
Secretary - Jane Elizabeth Hunt. Address: 16 Aintree Drive, Cowplain, Hampshire, PO7 8NG. DoB: January 1953, British
Director - Polly Smith. Address: 254 Birkfield Drive, Ipswich, Suffolk, IP2 9JB. DoB: November 1950, British
Director - Sheila Blair. Address: 16 Fountain Street, Birkenhead, Merseyside, CH42 7JH. DoB: July 1946, British
Director - William Anthony Maguire. Address: 1 Mottisfont Close, Southampton, Hampshire, SO15 4JH. DoB: January 1950, British
Director - Clive William Bassant. Address: 21 Fiveways Court, The High Street, Chatham, Kent, ME4 4DF. DoB: October 1962, British
Director - Yvonne Anne Farmer. Address: 30 Burlington Street, Barry, South Glamorgan, CF63 3NW. DoB: January 1952, British
Director - Linda Marie Fergusson. Address: 69 Longton Grove, Sydenham, London, SE26 6QQ. DoB: January 1950, British
Director - Ashok Kumar Ghose. Address: 40 Micheldever Road, London, SE12 8LU. DoB: October 1924, British
Director - Stephen Bradshaw. Address: 13 Beacon Hill, London, N7 9LY. DoB: August 1941, British
Director - Philip James Miller. Address: 19a Chapel Street, Rowhedge, Colchester, Essex, CO5 7JS. DoB: n\a, British
Director - Linda Marsh. Address: 3 Bear Pit Gardens, Leeds, West Yorkshire, LS6 3DN. DoB: July 1966, British
Director - Anne Pridmore. Address: Llamedos, 60 East Street, Market Harborough, Leicestershire, LE16 9AE. DoB: October 1939, British
Director - David Neil Colley. Address: 1 Feetham Court, Newcastle Upon Tyne, Tyne & Wear, NE12 9QJ. DoB: n\a, British
Director - Lorraine Susan Gradwell. Address: 11 Southgate, Flixton, Manchester, Lancashire, M41 9FS. DoB: July 1953, British
Director - Jon Kenneth Luxton. Address: Holly House Farm, Pentrepoeth Road, Rhiwderin, Newport, Gwent, NP10 8RT. DoB: August 1964, Welsh British
Director - Frances Elisabeth Storrs. Address: 27 Lindley Street, York, North Yorkshire, YO24 4JG. DoB: November 1951, British
Director - Mike Higgins. Address: 1 Portland Court, Sheffield, South Yorkshire, S6 3EW. DoB: March 1963, British
Director - Robert Crane. Address: 5 Conifer Walk, Nottingham, Nottinghamshire, NG3 6NN. DoB: March 1946, British
Director - Dr Ann Wilson. Address: 65 Academy Street, Castle Douglas, Kirkcudbrightshire, DG7 1EE. DoB: March 1940, British
Director - Clifford Ruchat. Address: 11 Elmore Close, Lee On The Solent, Hampshire, PO13 9ET. DoB: August 1963, British
Director - William Mcarthur Campbell. Address: 8 Cochrane Street, Irvine, Ayrshire, KA12 8PJ. DoB: n\a, British
Director - Robert Findlay. Address: 269 Hob Moor Road, Small Heath, Birmingham, B10 9JQ. DoB: January 1951, British
Secretary - Richard John Wood. Address: 26 Chapel Street, Ripley, Derbyshire, DE5 3DL. DoB: May 1949, British
Director - Anne Rae. Address: 5 Lyme Green Park, Macclesfield, Cheshire, SK11 0LD. DoB: November 1938, British
Director - Jane Elizabeth Hunt. Address: 16 Aintree Drive, Cowplain, Hampshire, PO7 8NG. DoB: January 1953, British
Director - Anne Pridmore. Address: Llamedos, 60 East Street, Market Harborough, Leicestershire, LE16 9AE. DoB: October 1939, British
Jobs in The United Kingdom's Disabled People's Council, vacancies. Career and training on The United Kingdom's Disabled People's Council, practic
Now The United Kingdom's Disabled People's Council have no open offers. Look for open vacancies in other companies
-
PhD Studentship: Recycling Aluminium Alloys for the Automotive Application (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
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,Production Engineering and Manufacturing,Other Engineering
-
Mechanical Project Engineer (fixed term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: £29,799 to £38,833 per annum, depending on skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
IT Trainer (Leicester)
Region: Leicester
Company: De Montfort University
Department: People & Organisational Development
Salary: £26,495 to £32,548 Grade E p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
-
Part Time Hourly Paid Lecturer in ESOL (Bank Staff) (Huddersfield)
Region: Huddersfield
Company: Kirklees College
Department: N\A
Salary: £24.15 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
Mental Health Advisor (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Disability and Dyslexia Services
Salary: £28,185 to £33,210 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Technology Support Officer - Materials Characterisation (Transmission Electron Microscopy) (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,936 to £32,548
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Administration Officer (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £15,673 to £18,868 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Tutor in Nursing (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,052 to £31,076 per annum (pro-rata) (Grade 6)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Fellow in Enhanced Weathering of Mine Waste Material (Southampton)
Region: Southampton
Company: University of Southampton
Department: Geochemistry
Salary: £29,301 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Environmental Sciences
-
Research Technician (London)
Region: London
Company: University College London
Department: Cancer Institute
Salary: £27,545 to £32,281 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Lecturer/Senior Lecturer, Critical Studies in Contemporary/Popular Music (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Massey University
Department: School of Music and Creative Media Production, College of Creative Arts
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music,Other Creative Arts
-
Associate/Full Professor of Political Science (Singapore)
Region: Singapore
Company: National University of Singapore
Department: Department of Political Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
Responds for The United Kingdom's Disabled People's Council on Facebook, comments in social nerworks
Read more comments for The United Kingdom's Disabled People's Council. Leave a comment for The United Kingdom's Disabled People's Council. Profiles of The United Kingdom's Disabled People's Council on Facebook and Google+, LinkedIn, MySpaceLocation The United Kingdom's Disabled People's Council on Google maps
Other similar companies of The United Kingdom as The United Kingdom's Disabled People's Council: Ulti-mutt Cuts Limited | Lindo & Smart Limited | Gonch It Validation Services Limited | Jol Promotions Limited | Bethany Links (uk) Limited
The business is registered in London under the following Company Registration No.: 03455202. This company was established in the year 1997. The office of this firm is situated at Ukdpc 27 Old Gloucester Street. The area code for this address is WC1N 3AX. Since 2006-10-30 The United Kingdom's Disabled People's Council is no longer under the name The British Council Of Disabled People. The firm declared SIC number is 94990 which means Activities of other membership organizations n.e.c.. The United Kingdom's Disabled People's Council filed its account information up till 2014-06-30. The firm's most recent annual return information was submitted on 2015-10-24.
In order to be able to match the demands of its clients, the company is constantly directed by a unit of two directors who are Claire Ilona Hutchinson and Julia Denise Newman. Their constant collaboration has been of critical use to the following company for eleven years.
The United Kingdom's Disabled People's Council is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Ukdpc 27 Old Gloucester Street WC1N 3AX London. The United Kingdom's Disabled People's Council was registered on 1997-10-24. 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 - 133,000 GBP, sales per year - approximately 641,000 GBP. The United Kingdom's Disabled People's Council is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The United Kingdom's Disabled People's Council is Other service activities, including 9 other directions. Director of The United Kingdom's Disabled People's Council is Claire Ilona Hutchinson, which was registered at Ellesmere Avenue, Beckenham, Kent, BR3 6NN. Products made in The United Kingdom's Disabled People's Council were not found. This corporation was registered on 1997-10-24 and was issued with the Register number 03455202 in London, 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 United Kingdom's Disabled People's Council, open vacancies, location of The United Kingdom's Disabled People's Council 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