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: www.centre81.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Centre 81 Limited"? - Send email to us!
Registration data Centre 81 Limited
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, MySpaceLocation 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