Action For Blind People
Other social work activities without accommodation n.e.c.
Contacts of Action For Blind People: address, phone, fax, email, website, working hours
Address: Amy Gelsthorpe-hill Action For Blind People 105 Judd Street WC1H 9NE London
Phone: 0207 635 4853 0207 635 4853
Fax: 0207 635 4853 0207 635 4853
Email: [email protected]
Website: www.actionforblindpeople.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Action For Blind People"? - Send email to us!
Registration data Action For Blind People
Get full report from global database of The UK for Action For Blind People
Addition activities kind of Action For Blind People
508409. Processing and packaging equipment
737400. Data processing and preparation
07210302. Crop dusting services
22520100. Anklets and socks
50830308. Irrigation equipment
51599908. Semen, bovine
65170000. Railroad property lessors
73730101. Computer systems analysis and design
80490501. Dental hygienist
Owner, director, manager of Action For Blind People
Secretary - Amy Gelsthorpe-hill. Address: Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. DoB:
Director - John Ramm. Address: Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. DoB: September 1964, British
Director - David Henry Mann. Address: Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. DoB: August 1946, British
Director - Sandra Deborah Alexandra Wilson. Address: Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. DoB: August 1948, Scottish
Director - Alan Matthew Lock. Address: Judd Street, London, WC1H 9NE, England. DoB: February 1980, British
Director - Anna Margaret Tylor. Address: Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. DoB: October 1962, British
Director - Sandi Esther Wassmer. Address: Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. DoB: August 1962, Canadian
Director - Steph Dawn Cutler. Address: Judd Street, London, WC1H 9NE, England. DoB: March 1976, British
Director - Keith David Valentine. Address: Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. DoB: November 1967, British
Director - Deborah Harris-ugbomah. Address: Judd Street, London, WC1H 9NE, England. DoB: May 1967, British
Director - Dr John Charles. Address: Judd Street, London, WC1H 9NE, England. DoB: April 1972, British
Director - Stuart Alan Tinger. Address: Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. DoB: May 1947, British
Director - Dr Michael Leslie Nussbaum. Address: Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. DoB: January 1946, British
Director - David Deryck Hewlett. Address: Judd Street, 59 Webber Street, London, WC1H 9NE, England. DoB: n\a, British
Director - Professor Alistair Richard Fielder. Address: Judd Street, London, WC1H 9NE, England. DoB: September 1942, British
Director - Louise Wright. Address: Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. DoB: April 1970, British
Director - Khalilur Rehman Al Hidr. Address: Judd Street, Prestwich, London, WC1H 9NE, England. DoB: October 1970, British
Secretary - Monica Varriale. Address: 53 Sandgate Street, London, England. DoB:
Director - Linda Bancroft. Address: Sandgate Street, Action House, London, SE15 1LE, England. DoB: March 1953, British
Director - Terry Moody. Address: 53 Sandgate Street, London, SE15 1LE, United Kingdom. DoB: May 1944, British
Director - Carol Hui. Address: 53 Sandgate Street, London, SE15 1LE, United Kingdom. DoB: August 1956, British
Director - Richard John Williams. Address: 53 Sandgate Street, London, SE15 1LE, United Kingdom. DoB: August 1951, British
Director - Vidar Paul Hjardeng. Address: 53 Sandgate Street, London, SE15 1LE, United Kingdom. DoB: March 1962, British
Director - Waqas Hussain Chauhdry. Address: 53 Sandgate Street, London, SE15 1LE, United Kingdom. DoB: November 1979, British
Director - Alan John Suttie. Address: New Hadapsar, Dykeside Freuchie, Cupar, Fife, KY15 7ES. DoB: March 1952, British
Director - Lord Low Of Dalston Colin Mackenzie Low. Address: 53 Sandgate Street, London, SE15 1LE, United Kingdom. DoB: September 1942, British
Secretary - John Nicholas Crowther. Address: 15 Goldfinch Close, Chelsfield, Orpington, Kent, BR6 6NF. DoB:
Director - John Andrew Spence. Address: Cuton Hall, Chelmer Village Way, Chelmsford, Essex, CM2 6TD. DoB: January 1951, British
Director - Kirin Saeed. Address: Ascot House, Redhill Street, London, NW1 4DB. DoB: January 1969, British
Director - Rita Kirkwood. Address: 71 Holders Hill Avenue, Hendon, London, NW4 1ES. DoB: July 1942, British
Director - Toby Davey. Address: Academy Place, Isleworth, Middlesex, TW7 5FE, England. DoB: April 1969, British
Director - Wing Commander Michael Greville Dudgeon. Address: 111 Rivermead Court, Ranelagh Gardens, London, SW6 3SB. DoB: November 1943, British
Director - Angus Carl Aynsley. Address: 31 Phillimore Gardens, London, W8 7QG. DoB: July 1966, British
Secretary - Christopher Alexander Harris. Address: 43 Copleston Road, London, SE15 4AN. DoB: September 1963, British
Director - John Claricoat. Address: Flat 27 Dixon Clark Court, Canonbury Road, London, N1 2UR. DoB: May 1934, British
Director - David John Charters. Address: 552 Kings Road, London, SW10 0RP. DoB: May 1960, British
Director - Clive Timms. Address: 12 Forest Drive, London, E12 5DF. DoB: n\a, British
Director - Andrew James Moffat. Address: 12 Firs Avenue, London, N10 3LY. DoB: October 1966, British
Secretary - Stephen Remington. Address: The Old Forge, Wood End, Widdington, Saffron Waldon, Essex, CB11 3SN. DoB: n\a, British
Director - Sir Peter Kemp. Address: 2 Longton Avenue, London, SE26 6QJ. DoB: October 1934, British
Director - Isobel Margaret Yule. Address: The Shieling - 45, Bleachfield Street, Huntly, Aberdeenshire, AB54 8AX. DoB: January 1938, British
Director - Caroline Riikonen. Address: 213 Kingston Road, London, SW19 3NL. DoB: November 1958, British
Director - Edward Frank Hill. Address: Heather Leazes, Hockering Road, Woking, Surrey, GU22 7HP. DoB: February 1936, British
Director - Roger Thomas Elmhirst. Address: 15 Ladbroke Grove, London, W11 3BD. DoB: September 1935, British
Director - Clive Timms. Address: 12 Forest Drive, London, E12 5DF. DoB: n\a, British
Director - Brian Harold Pearce. Address: Hamptons Farmhouse, Hamptons, Shipbourne, Kent, TN11 9SR. DoB: July 1931, British
Director - Michael Thomas Brace. Address: 80 Elmsfarm Road, Elms Park, Hornchurch, Essex, RM12 5RD. DoB: June 1950, British
Director - Patrick Pierre Max Wiener. Address: 50 Walcot Square, London, SE11 4TZ. DoB: September 1932, British
Director - Richard Peter Gent. Address: Manor Farm Church Road, Tormarton, Badminton, Avon, GL9 1HT. DoB: August 1934, British
Director - Judith Louise Smith. Address: 51 Athenlay Road, Nunhead, London, SE15 3EN. DoB: September 1939, British
Director - Kevin Frederick Deatker. Address: 20 Bisenden Road, Croydon, Surrey, CR0 6UN. DoB: July 1931, British
Director - Malcolm Anthony Payne. Address: Alpha Lodge, 45 Pemberton Road, East Molesey, Surrey, KT8 9LG. DoB: November 1940, British
Secretary - Graham Leslie Booth. Address: Gable Cottage Downs Lane, Leatherhead, Surrey, KT22 8JJ. DoB: August 1943, British
Director - Guy David Neely. Address: 2 Bromley Lane, Chislehurst, Kent, BR7 6LE. DoB: n\a, British
Director - Michael Antony Fendale Newton. Address: Broadhurst Wood, Balcombe, West Sussex, RH17 6PP. DoB: June 1923, British
Director - Patricia Hart. Address: 24 Brockley View, Forest Hill, London, SE23 1SL. DoB: September 1926, British
Director - John Robert Downs. Address: Castle Hale, Painswick, Gloucestershire, GL6 6UY. DoB: March 1943, British
Director - Diana Elizabeth Pincmin. Address: Firbank 41 Knoll Road, Dorking, Surrey, RH4 3ES. DoB: August 1937, British
Director - Kathleen Mary Magnurson. Address: 9 Woodlands Close, Gray, Essex. DoB: December 1931, British
Director - John Claridge Jorgensen. Address: Turnpike House Maidstone Road, Marden, Tonbridge, Kent, TN12 9AB. DoB: July 1923, British
Director - June Ann Bretherton. Address: 98 Aldborough Road, Upminster, Essex, RM14 2RS. DoB: June 1942, British
Director - Frederick Alistair Stone. Address: North Lodge Brockham Green, Brockham, Betchworth, Surrey, RH3 7JS. DoB: September 1927, British
Director - Mary Macquiston Biggart. Address: 13 Wyeths Road, Epsom, Surrey, KT17 4EB. DoB: January 1939, British
Director - Bernard Harding. Address: Trebrownbridge Farm, Horning Tops, Liskeard, Cornwall, PL14 3PS. DoB: June 1922, British
Jobs in Action For Blind People, vacancies. Career and training on Action For Blind People, practic
Now Action For Blind People have no open offers. Look for open vacancies in other companies
-
Lecturer/Senior Lecturer in Learning Disability Nursing (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: Health and Social Work
Salary: £32,548 to £49,149 Grade 7/8 p.a.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Lecturer in Museum Studies (Leicester)
Region: Leicester
Company: University of Leicester
Department: Museum Studies
Salary: £38,833 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Curatorial Studies
-
Vacuum Solutions Group Leader (Daresbury)
Region: Daresbury
Company: N\A
Department: N\A
Salary: £47,725 to £53,028 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Senior Management
-
Senior Research Officer (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: £32,548 to £38,832
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer in Graphic Design (50% of Full Time) (Belfast)
Region: Belfast
Company: Ulster University
Department: N\A
Salary: £34,540 to £49,177 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Postdoctoral Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Clinical Trials Coordinator (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: £24,983 to £29,799 per annum (pro rata for part-time) (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Director of Career Services (London)
Region: London
Company: Imperial College London
Department: Office of the Vice-Provost (Education), Student Services
Salary: Competitive salary and excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Professor / Associate Professor / Assistant Professor – Translation / Interpreting (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Full, Associate, or Assistant Professor of Political Science (Singapore)
Region: Singapore
Company: Singapore Management University
Department: School of Social Sciences
Salary: Salary is highly competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
UTRCI Research Scientist, Machine Learning and Data Analytics (Cork)
Region: Cork
Company: N\A
Department: N\A
Salary: Competitive compensation and benefits package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Four-year EngD Scholarship with Heraeus: ‘Enhanced Heating Strategies for Composites Manufacture’ (Bristol, Cambridge)
Region: Bristol, Cambridge
Company: University of Bristol
Department: Faculty of Engineering/Heraeus Noblelight Limited
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
Responds for Action For Blind People on Facebook, comments in social nerworks
Read more comments for Action For Blind People. Leave a comment for Action For Blind People. Profiles of Action For Blind People on Facebook and Google+, LinkedIn, MySpaceLocation Action For Blind People on Google maps
Other similar companies of The United Kingdom as Action For Blind People: A C Social Work Services Limited | Myrrh Enterprises Ltd | Supreme Healthcare Services Ltd | Mountlands Trust Limited | Tonani Consulting Ltd
00026688 is a registration number of Action For Blind People. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1888-05-07. This firm has been present in this business for one hundred and twenty eight years. The enterprise could be found at Amy Gelsthorpe-hill Action For Blind People 105 Judd Street in London. The company zip code assigned to this place is WC1H 9NE. The firm now known as Action For Blind People was known under the name London Association For The Blind(the) until 1999-04-14 at which point the name got changed. The enterprise declared SIC number is 88990 meaning Other social work activities without accommodation n.e.c.. Action For Blind People released its account information for the period up to 2015-03-31. The firm's most recent annual return was released on 2015-07-31. For over 128 years, Action For Blind People has been one of the powerhouses of this field of business.
With 9 job advert since Monday 9th November 2015, the company has been among the most active enterprise on the job market. Most recently, it was recruiting new workers in Aylesbury, Peterborough and Manchester. They look for applicants for such posts as for example: Technology Coordinator , Customer Contact Planning Analyst and Digital Editor . Out of the available positions, the highest paid one is Fundraising Manager in Aylesbury with £30000 on a yearly basis. More information on recruitment process and the job vacancy can be found in particular job offers.
The company was registered as a charity on Saturday 22nd September 1962. It is registered under charity number 205913. The range of the charity's area of benefit is not defined and it works in multiple places around Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee has eighteen members: Rita Mary Kirkwood, David Hewlett, Dr Mike Nussbaum, Khalil Rehman and Lord Colin Low Cbe, and others. As concerns the charity's financial summary, their best period was in 2010 when their income was £27,172,000 and they spent £26,968,000. Action For Blind People concentrates its efforts on charitable purposes, the problem of disability and training and education. It works to help the elderly, the youngest, children or young people. It provides aid to the above beneficiaries by the means of providing various services, providing advocacy, advice or information and providing advocacy and counselling services. If you want to find out anything else about the charity's activity, call them on the following number 0207 635 4853 or see their official website. If you want to find out anything else about the charity's activity, mail them on the following e-mail [email protected] or see their official website.
As for this specific firm, many of director's duties up till now have been done by John Ramm, David Henry Mann, Sandra Deborah Alexandra Wilson and 13 other directors have been described below. Amongst these sixteen individuals, Khalilur Rehman Al Hidr has been with the firm for the longest period of time, having become a member of directors' team in January 2006. In order to help the directors in their tasks, for the last nearly one month this firm has been utilizing the expertise of Amy Gelsthorpe-hill, who has been tasked with maintaining the company's records.
Action For Blind People is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Amy Gelsthorpe-hill Action For Blind People 105 Judd Street WC1H 9NE London. Action For Blind People was registered on 1888-05-07. 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 - 576,000 GBP, sales per year - less 667,000,000 GBP. Action For Blind People is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Action For Blind People is Human health and social work activities, including 9 other directions. Secretary of Action For Blind People is Amy Gelsthorpe-hill, which was registered at Action For Blind People, 105 Judd Street, London, WC1H 9NE, England. Products made in Action For Blind People were not found. This corporation was registered on 1888-05-07 and was issued with the Register number 00026688 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 Action For Blind People, open vacancies, location of Action For Blind People 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 March 1st, 2024