Centre 81 Limited

Social work activities without accommodation for the elderly and disabled

Other passenger land transport

Contacts of Centre 81 Limited: address, phone, fax, email, website, working hours

Address: Tarworks Road Great Yarmouth NR30 1QR Norfolk

Phone: 01493 852573 01493 852573

Fax: 01493 852573 01493 852573

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Centre 81 Limited"? - Send email to us!

Centre 81 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Centre 81 Limited.

Registration data Centre 81 Limited

Register date: 1995-02-28
Register number: 03027092
Capital: 849,000 GBP
Sales per year: Less 165,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 Centre 81 Limited

Addition activities kind of Centre 81 Limited

3596. Scales and balances, except laboratory
31619902. Briefcases
33640000. Nonferrous die-castings except aluminum
36639911. Studio equipment, radio and television broadcasting
50630500. Electric alarms and signaling equipment
57310101. Antennas, satellite dish

Owner, director, manager of Centre 81 Limited

Director - Katherine Mary Gill. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: August 1960, British

Director - Colin Brunsdon. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: February 1961, British

Director - James Paul Shipp. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: November 1977, British

Director - Louise Jordan-hall. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: November 1952, English

Director - Richard William Packham. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: January 1951, British

Director - Steven Scott. Address: Claydon Grove, Gorleston, Great Yarmouth, Norfolk, NR31 8AU, United Kingdom. DoB: December 1951, British

Director - Lawrence Edward Taylor. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: June 1945, British

Director - Karl Ricmar Jermyn. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: n\a, British

Director - Timothy Vernon Hawley. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: April 1951, British

Director - John Soloman. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: May 1947, British

Director - Linda Pauline Smith. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: May 1946, British

Secretary - Diana Jane Staines. Address: Tanglewood Main Road, Ormesby St Michael, Great Yarmouth, Norfolk, NR29 3LW. DoB:

Director - Brenda Anne Taylor. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: May 1940, British

Director - Tzigane Abigail Woolner. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: December 1973, British

Director - Anthony Thomas Smith. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: October 1947, British

Director - Mary Ann Jex. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: July 1960, British

Corporate-director - Centre 81. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB:

Director - Keith Jordan. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: April 1946, British

Director - Sally Elizabeth Kelly. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: December 1952, British

Corporate-director - Centre 81. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB:

Director - Janice Kathryn Hall. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: March 1945, British

Director - Dale Martyn Bown. Address: Lichfield Road, Great Yarmouth, Norfolk, NR31 0AB, United Kingdom. DoB: May 1965, British

Director - Shirley Ann Gayton. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: March 1964, British

Director - Barbara Louise Fransham. Address: Hayletts Close, Caister On Sea, Great Yarmouth, Norfolk, NR30 5HU, United Kingdom. DoB: May 1946, British

Director - Robert George Mccartney. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: March 1956, British

Director - Howard Wynn. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: September 1943, British

Director - Leslie Challis. Address: 1 The Ropewalk, Great Yarmouth, Norfolk, NR30 2BW. DoB: July 1941, British

Director - Ann Steffanetti. Address: Flat 9 The Lawns, Caister Road, Great Yarmouth, Norfolk, NR30 4DQ. DoB: June 1943, British

Director - Rosalind Mary Halifax. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: February 1943, British

Director - Pamela Elizabeth Wells. Address: Clink Hill Farm, West Caister, Norfolk, NR30 5SW. DoB: January 1947, British

Director - John Robert Green. Address: 36 Kitchener Road, Great Yarmouth, Norfolk, NR30 4HU. DoB: March 1924, British

Director - David Hurst. Address: Flat 2, 78 Norfolk Street, Kings Lynn, Norfolk, PE30 1AD. DoB: February 1969, British

Director - Lewis Hubbard. Address: 9 Lefroy Road, Norwich, Norfolk, NR3 2NY. DoB: February 1938, British

Director - Pamela Ormston. Address: 51 Byron Road, Great Yarmouth, Norfolk, NR30 4HD. DoB: May 1954, British

Director - Marion Phyllis Pye. Address: 10 Barnard Avenue, Great Yarmouth, Norfolk, NR30 4DS. DoB: August 1942, British

Director - Nicholas Lawrence Talbot. Address: St Marys Vicarage, Norwich Road, Watton, Thetford, IP25 6DB. DoB: May 1951, British

Director - Edward Clifford Hayden. Address: Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. DoB: n\a, British

Director - Mavis Stratford. Address: 19 Abyssinnia Road, Great Yarmouth, Norfolk, NR30 3RD. DoB: April 1938, British

Director - Linda Joy Sharratt. Address: 68 Palgrave Road, Great Yarmouth, Norfolk, NR30 1QF. DoB: August 1954, British

Director - Deborah Abbott. Address: 66 Bells Marsh Road, Gorleston, Great Yarmouth, Norfolk, NR31 6PR. DoB: June 1950, British

Director - Christopher Anderson. Address: 16 Queen Elizabeth Court, Kings Road, Great Yarmouth, Norfolk, NR30 3JW. DoB: April 1955, British

Director - Margaret Hemsley. Address: 2 Pavilion Road, Gorleston, Great Yarmouth, Norfolk, NR31 6BX. DoB: October 1942, British

Director - Patrick Edwards. Address: 14 Roman Way, Caister On Sea, Great Tarmouth, Norfolk, NR30 5JX. DoB: June 1938, British

Director - Jean Bristo. Address: 12 Great Northern Close, Great Yarmouth, Norfolk, NR30 4NS. DoB: August 1938, British

Director - Raymond James Lawler. Address: 26 Westerley Way, Caister On Sea, Great Yarmouth, Norfolk, NR30 5AJ. DoB: November 1935, British

Director - Margaret Coates. Address: 19 Avondale Road, Gorleston, Great Yarmouth, Norfolk, NR31 6DW. DoB: November 1931, British

Director - John Croft. Address: 216 Palgrave Road, Great Yarmouth, Norfolk, NR30 1DY. DoB: April 1937, British

Director - Pauline Bright. Address: 9 Leathway, Ormesby, Great Yarmouth, Norfolk, NR29 3QA. DoB: October 1926, British

Director - Gordon Pye. Address: 10 Barnard Avenue, Great Yarmouth, Norfolk, NR30 4DS. DoB: November 1941, British

Director - James Barr. Address: Hollylodge School Road, Neatishead, Norwich, NR12 8XW. DoB: August 1922, British

Secretary - Gerald Crowther. Address: Stephenson Close, Great Yarmouth, Norfolk, NR30 4NW, Uk. DoB:

Director - Stuart David James Spencer. Address: 50 School Road, Ludham, Great Yarmouth, Norfolk, NR29 5QN. DoB: January 1939, British

Director - Derek Charles Carpenter. Address: 19 Southampton Place, Great Yarmouth, Norfolk, NR30 2DP. DoB: April 1930, British

Director - Irene Dobson. Address: 20 Magdalen Way, Gorleston, Great Yarmouth, Norfolk, NR31 7DB. DoB: June 1933, British

Jobs in Centre 81 Limited, vacancies. Career and training on Centre 81 Limited, practic

Now Centre 81 Limited have no open offers. Look for open vacancies in other companies

  • Front of House Supervisor (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Student Wellbeing Manager (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Web Content Publisher (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Marketing & UK Student Recruitment / Digital

    Salary: £24,983 to £28,936 (Grade 4)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: IT,PR, Marketing, Sales and Communication

  • IT Trainer (London)

    Region: London

    Company: Quest Professional

    Department: N\A

    Salary: Competitive salary, according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • Assistant Contracts Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Research Services

    Salary: £21,585 to £24,983 per annum, with potential to progress to £27,285

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • UCL Senior Clinical Research Associate (London)

    Region: London

    Company: University College London

    Department: Ocular Biology and Therapeutics

    Salary: £43,471 to £47,287 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Psychology

  • Academic Resource Centre Weekend Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Henley Business School

    Salary: £16,654 to £18,777

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,Student Services

  • Insight & Innovation - Quantitative Team (Kingston Upon Thames)

    Region: Kingston Upon Thames

    Company: Surrey County Council

    Department: N\A

    Salary: £32,839 to £55,644 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Work,Library Services and Information Management

  • CBT Counsellor/Therapist (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Student Services - Counselling Services

    Salary: £39,992 to £47,722 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • KTP Associate - Data Scientist (80772-087) (Cambridge)

    Region: Cambridge

    Company: University of Warwick

    Department: School of Engineering

    Salary: £31,604 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • PhD Studentship in Computer Vision for X-Ray Image Analysis (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Computer Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

  • Doctoral Candidate Position in Optics and Photonics (Helsinki - Finland)

    Region: Helsinki - Finland

    Company: Aalto University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for Centre 81 Limited on Facebook, comments in social nerworks

Read more comments for Centre 81 Limited. Leave a comment for Centre 81 Limited. Profiles of Centre 81 Limited on Facebook and Google+, LinkedIn, MySpace

Location Centre 81 Limited on Google maps

Other similar companies of The United Kingdom as Centre 81 Limited: Tara Treatment And Diagnostics Limited | Roy Smitten Limited | Tilly & Ans Company Limited | Herholdt Chiropractic Limited | Shenlong (uk) Limited

Centre 81 is a firm situated at NR30 1QR Norfolk at Tarworks Road. This business was formed in 1995 and is established under reg. no. 03027092. This business has been active on the UK market for 21 years now and company public status is is active. This business SIC code is 88100 : Social work activities without accommodation for the elderly and disabled. Centre 81 Ltd released its latest accounts for the period up to 31st March 2016. The business most recent annual return information was filed on 28th February 2016. Twenty one years of presence in this field of business comes to full flow with Centre 81 Ltd as they managed to keep their clients satisfied through all this time.

The enterprise became a charity on 1995/04/01. It is registered under charity number 1045514. The range of the charity's area of benefit is not defined - in practice great yarmouth. They work in Norfolk and Suffolk. Their trustees committee has thirteen representatives: Ros Halifax, Rob Mccartney, Richard William Packham, Linda Smith and Brenda Taylor, to name a few of them. As regards the charity's financial statement, their most prosperous period was in 2013 when their income was 575,125 pounds and their expenditures were 590,039 pounds. Centre 81 Ltd focuses on charitable purposes, the problem of disability, other charitable purposes. It works to help the elderly, other voluntary bodies or charities, other charities or voluntary bodies. It helps these agents by providing specific services, manifold charitable services and providing advocacy and counselling services. In order to know something more about the company's undertakings, call them on the following number 01493 852573 or visit their website. In order to know something more about the company's undertakings, mail them on the following e-mail [email protected] or visit their website.

The information we have regarding this particular company's executives suggests there are twelve directors: Katherine Mary Gill, Colin Brunsdon, James Paul Shipp and 9 other directors who might be found below who joined the company's Management Board on 2015/10/07, 2014/10/01 and 2013/10/02. In order to find professional help with legal documentation, since the appointment on 2007/12/04 this specific firm has been utilizing the skills of Diana Jane Staines, who's been tasked with successful communication and correspondence within the firm.

Centre 81 Limited is a foreign company, located in Norfolk, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Tarworks Road Great Yarmouth NR30 1QR Norfolk. Centre 81 Limited was registered on 1995-02-28. 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 - 849,000 GBP, sales per year - less 165,000,000 GBP. Centre 81 Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Centre 81 Limited is Human health and social work activities, including 6 other directions. Director of Centre 81 Limited is Katherine Mary Gill, which was registered at Tarworks Road, Great Yarmouth, Norfolk, NR30 1QR. Products made in Centre 81 Limited were not found. This corporation was registered on 1995-02-28 and was issued with the Register number 03027092 in Norfolk, 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 Centre 81 Limited, open vacancies, location of Centre 81 Limited 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 Centre 81 Limited from yellow pages of The United Kingdom. Find address Centre 81 Limited, phone, email, website credits, responds, Centre 81 Limited job and vacancies, contacts finance sectors Centre 81 Limited