Vincentians In Partnership
Other social work activities without accommodation n.e.c.
Activities of religious organizations
Contacts of Vincentians In Partnership: address, phone, fax, email, website, working hours
Address: Depaul Resource Centre Oxford Street NE26 1AD Whitley Bay
Phone: 0191 2536161 0191 2536161
Fax: 0191 2536161 0191 2536161
Email: [email protected]
Website: www.vip-gb.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Vincentians In Partnership"? - Send email to us!
Registration data Vincentians In Partnership
Get full report from global database of The UK for Vincentians In Partnership
Addition activities kind of Vincentians In Partnership
327208. Monuments and grave markers, except terrazo
10990201. Rhodium ore mining
20150805. Turkey, processed: frozen
26210401. Bond paper
36319900. Household cooking equipment, nec
50840601. Engines and parts, air-cooled
81110209. Immigration and naturalization law
Owner, director, manager of Vincentians In Partnership
Director - Sister Kathleen Page. Address: Carnethie Street, Rosewell, EH24 9AN, Scotland. DoB: June 1963, British
Director - Sister Phyllis Hughes. Address: 25 Church Lane, Weaverham, Northwich, CW8 3NP, England. DoB: May 1946, British
Director - Brian Andrew Hollingsworth. Address: Carlisle Place, London, SW1P 1NL, England. DoB: March 1957, British
Director - Deirdre Mary Mansi. Address: Depaul Resource Centre, Oxford Street, Whitley Bay, Tyne & Wear, NE26 1AD. DoB: April 1953, Uk
Secretary - Paul Edward Southgate. Address: Depaul Resource Centre, Oxford Street, Whitley Bay, Tyne & Wear, NE26 1AD. DoB:
Director - Allan Joseph Maceachen. Address: Depaul Resource Centre, Oxford Street, Whitley Bay, Tyne & Wear, NE26 1AD. DoB: January 1956, British
Director - Revd. Joseph Noel Anthony Travers. Address: Depaul Resource Centre, Oxford Street, Whitley Bay, Tyne & Wear, NE26 1AD. DoB: December 1937, Irish
Director - Reverend Beresford Skelton. Address: Depaul Resource Centre, Oxford Street, Whitley Bay, Tyne & Wear, NE26 1AD. DoB: May 1952, British
Director - Sister Maria Goretti Robb. Address: Depaul Resource Centre, Oxford Street, Whitley Bay, Tyne & Wear, NE26 1AD. DoB: June 1955, Scottish
Director - Sister Susan Carmel Molloy. Address: Depaul Resource Centre, Oxford Street, Whitley Bay, Tyne & Wear, NE26 1AD. DoB: November 1947, British
Director - Ingrid Karin Caecilie Phillips. Address: Depaul Resource Centre, Oxford Street, Whitley Bay, Tyne & Wear, NE26 1AD. DoB: July 1943, British
Director - Sister Clare Kelly. Address: Depaul Resource Centre, Oxford Street, Whitley Bay, Tyne & Wear, NE26 1AD. DoB: January 1945, English
Director - Sister Teresa Thorpe. Address: Depaul Resource Centre, Oxford Street, Whitley Bay, Tyne & Wear, NE26 1AD. DoB: November 1943, British
Director - Michael Clarke. Address: St Vincent's Centre, Carlisle Place Victoria, London, SW1P 1NL. DoB: July 1968, British
Director - Brother Alfred Augustine Thomas Hassett. Address: Clarinbridge, Clarinbridge, Co Galway, Ireland. DoB: November 1944, Irish
Director - Sister Anne Teresa Redmond. Address: Provincial House, The Ridgeway Mill Hill, North London, NW7 1EH. DoB: August 1961, Irish
Director - Marlene Burt. Address: Alton Close, Bexley, Kent, DA5 3QJ, England. DoB: August 1947, Other
Director - Michael John Balfour. Address: 1 Strathalmond Road, Edinburgh, EH4 8AB. DoB: March 1947, Other
Director - Sister Marie Josephine Raw. Address: The Ridgeway, Mill Hill, London, NW7 1RG, United Kingdom. DoB: March 1942, British
Director - Sister Barbara Quilty. Address: 4 Birchvale Close, Hulme, Manchester, M15 5BJ, England. DoB: July 1940, British
Director - Peter Macklin. Address: Carlisle Place, London, SW1P 1NL, United Kingdom. DoB: April 1946, British
Director - Sister Ellen Flynn. Address: St Vincents Centre, Carlisle Place, London, SW1P 1NL. DoB: n\a, British
Director - Joseph Gilfillan. Address: 5 Kielder Close, Newsham Farm Est, Blyth, Northumberland, NE24 4QH. DoB: August 1941, British
Director - Rev Peter Richard Shawcross Bolton. Address: 46 Manor Road, Weston Super Mare, Avon, BS23 2SU. DoB: May 1958, British
Director - Michael Anthony Worthington. Address: 30 Mallards Reach, Marshfield, Cardiff, CF3 2PR. DoB: July 1946, British
Director - Rev Brian Moore. Address: Provincial Office,, St Paul's Colleg, Raheny, Dublin 5, IRISH, Ireland. DoB: June 1951, Irish
Director - Michael Connick. Address: 45 Craigielinn Avenue, Paisley, Renfrewshire, PA2 8QU. DoB: June 1940, British
Director - Reverend Timothy Pike. Address: 99 Hillfield Avenue, London, N8 7DG. DoB: August 1968, British
Director - Jim Delahunt. Address: 13 South Crescent, Ardrossan, North Ayrshire, KA22 8DY. DoB: September 1936, British
Director - Christine Crump. Address: 426 Hurst Road, Bexley, Kent, DA5 3JR. DoB: December 1943, British
Director - Rev Mark Elliott Smith. Address: 60 Park Lane, London, N17 4JR, England. DoB: July 1959, British
Director - Timothy Michael Haigh. Address: 24 Fox Hill, London, SE19 2XE. DoB: n\a, British
Director - Brother Denis Kerins. Address: Lisieux Hall, Whittle Le Wood, Chorley, Lancashire, PR6 7DX. DoB: January 1944, Irish
Director - Paul David Marriott. Address: 14 Melrose Avenue, Whitley Bay, Tyne & Wear, NE25 8BA. DoB: November 1958, British
Director - James Oliver Mcdaid. Address: 53 Kingswood Gardens, Leeds, West Yorkshire, LS8 2BH. DoB: August 1944, Irish
Director - John Ian Mcturk. Address: 11c Climie Place, Kilmarnock, Ayrshire, KA3 7BZ. DoB: January 1947, British
Director - Rev Kevin O'shea. Address: Provincial Office, St Paul's Collage Raheny, Dublin 5, IRISH, Ireland. DoB: March 1939, Irish
Director - Michael Penton Shields. Address: Flat 14 Bromley College, London Road, Bromley, Kent, BR1 1PE. DoB: August 1930, British
Director - Sister Sarah King Turner. Address: Provincial House, The Ridgeway Mill Hill, London, NW7 1EH. DoB: December 1940, British
Director - Mark Gerard Mcgreevy. Address: 118 Engadine Street, London, SW18 5ED. DoB: June 1961, British
Director - Sister Pauline Gaughan. Address: 39 Marlsford Street, Liverpool, Merseyside, L6 6AX. DoB: May 1936, British
Director - Sheila Margaret Jones. Address: 24 Ravenswood, Bexley, Kent, DA5 3NN. DoB: September 1946, British
Director - Brian Kelly. Address: Lancaster Lane, Leyland, Preston, Lancashire, PR25 5SN, England. DoB: November 1958, British
Director - Reverend Fergus Kelly. Address: Sacred Heart Presbytery, 2 Flower Lane Mill Lane, London, NW7 2JB. DoB: December 1942, Irish
Director - Sister Teresa Bernadette Matthews. Address: 94a Horseferry Road, London, SW1P 2EE. DoB: September 1934, Irish
Secretary - Sister Maureen Tinkler. Address: St Thomas Aquninas, North Road, Darlington, County Durham, DL1 2PU. DoB: n\a, British
Director - Daniel Cormack. Address: 72 Mountbatten Court, Andover Road, Winchester, Hampshire, SO22 6BA. DoB: October 1936, British
Director - The Reverend Robert Paul Martin. Address: St. Pauls Church House, Wightman Road Hornsey, London, N4 1RW. DoB: June 1958, British
Jobs in Vincentians In Partnership, vacancies. Career and training on Vincentians In Partnership, practic
Now Vincentians In Partnership have no open offers. Look for open vacancies in other companies
-
Chair in Marketing (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: Professorial Pay Scheme Band Structure
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
PhD Studentship: Identification Of Novel Biomarkers And Drug Targets In Genetically Stratified Meningiomas (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Plymouth University Peninsula Schools of Medicine & Dentistry
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry
-
Financial Operations Assistant – Accounts Payable (Exeter)
Region: Exeter
Company: University of Exeter
Department: Finance Services
Salary: £16,654 to £21,585 on Grade C, depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Partnerships Manager (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section
Salary: £29,799 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Associate Dean (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Tutor (Research) in Critical and Historical Studies: Fashion & Textiles (Kensington, Battersea, Home Based)
Region: Kensington, Battersea, Home Based
Company: Royal College of Art
Department: Critical & Historical Studies
Salary: £45,002 to £50,306 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
-
Lecturer- English (Bank) (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
-
Senior Lecturer in Operations Management (Chatham)
Region: Chatham
Company: University of Kent
Department: Kent Business School
Salary: £49,149 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Research Associate in Animal Behaviour (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biological Sciences
Salary: £32,548
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Zoology
-
Accountant (London)
Region: London
Company: Aga Khan University (International) in the UK
Department: N\A
Salary: £24,000 to £28,000 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Assistant Project Manager (London)
Region: London
Company: Imperial College London
Department: N\A
Salary: £35,850 to £44,220 p.a. (Professional Services Level 3b)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Post-doctoral Researcher (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Research
Salary: £36,548 to £41,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
Responds for Vincentians In Partnership on Facebook, comments in social nerworks
Read more comments for Vincentians In Partnership. Leave a comment for Vincentians In Partnership. Profiles of Vincentians In Partnership on Facebook and Google+, LinkedIn, MySpaceLocation Vincentians In Partnership on Google maps
Other similar companies of The United Kingdom as Vincentians In Partnership: Gwasanaeth Adfocatiaeth A Chynghori Gogledd Cymru | Disaster Action | Ayesha Social Work Limited | Pathway Care Solutions Limited | Mhlanga Limited
Vincentians In Partnership with Companies House Reg No. 04852510 has been competing in the field for thirteen years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at Depaul Resource Centre, Oxford Street , Whitley Bay and its postal code is NE26 1AD. Established as The Vincentian Millennium Partnership, this company used the business name up till 2010, the year it was changed to Vincentians In Partnership. The company SIC code is 88990 - Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time when company accounts were reported. Ever since the company started in this line of business 13 years ago, this company has sustained its praiseworthy level of prosperity.
The company became a charity on Tuesday 27th April 2004. It is registered under charity number 1103442. The geographic range of the charity's activity is not defined. in practice england and wales. and it works in numerous towns and cities across Throughout England And Wales, Scotland. The corporate trustees committee features ten people: Ingrid Karin Cacilie Phillips, Sister Teresa Thorpe, Michael Clarke, Sister Susan Carmel Molloy Dc and Allan Joseph Maceachen, and others. When it comes to the charity's finances, their best time was in 2011 when their income was £104,563 and their spendings were £104,105. Vincentians In Partnership concentrates on the sphere of religious activities, the issue of disability and saving lives and the advancement of health. It works to support other definied groups, other definied groups. It tries to help these agents by the means of providing advocacy and counselling services, providing human resources and providing human resources. If you want to get to know more about the enterprise's activity, dial them on the following number 0191 2536161 or see their official website. If you want to get to know more about the enterprise's activity, mail them on the following e-mail [email protected] or see their official website.
Taking into consideration the company's number of employees, it was imperative to find additional members of the board of directors, including: Sister Kathleen Page, Sister Phyllis Hughes, Brian Andrew Hollingsworth who have been aiding each other for one year for the benefit of this company. In order to maximise its growth, since June 2012 this specific company has been implementing the ideas of Paul Edward Southgate, who has been responsible for ensuring efficient administration of the company.
Vincentians In Partnership is a domestic company, located in Whitley Bay, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Depaul Resource Centre Oxford Street NE26 1AD Whitley Bay. Vincentians In Partnership was registered on 2003-07-31. 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 - 374,000 GBP, sales per year - less 343,000,000 GBP. Vincentians In Partnership is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Vincentians In Partnership is Human health and social work activities, including 7 other directions. Director of Vincentians In Partnership is Sister Kathleen Page, which was registered at Carnethie Street, Rosewell, EH24 9AN, Scotland. Products made in Vincentians In Partnership were not found. This corporation was registered on 2003-07-31 and was issued with the Register number 04852510 in Whitley Bay, 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 Vincentians In Partnership, open vacancies, location of Vincentians In Partnership 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 May 1st, 2024