Citizens Advice Service In The Borough Of Wigan

All UK companiesOther service activitiesCitizens Advice Service In The Borough Of Wigan

Other service activities not elsewhere classified

Citizens Advice Service In The Borough Of Wigan contacts: address, phone, fax, email, website, shedule

Address: 6 The Avenue Leigh WN7 1ES Lancashire

Phone: 01942 709709

Fax: 01942 709709

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Citizens Advice Service In The Borough Of Wigan"? - send email to us!

Citizens Advice Service In The Borough Of Wigan detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Citizens Advice Service In The Borough Of Wigan.

Registration data Citizens Advice Service In The Borough Of Wigan

Register date: 1989-03-29

Register number: 02366214

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Citizens Advice Service In The Borough Of Wigan

Owner, director, manager of Citizens Advice Service In The Borough Of Wigan

David Keir Stitt Director. Address: Walmesley Road, Leigh, Lancashire, WN7 1XR, England. DoB: August 1984, British

Revd Gerald Stanley Broadbent Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: October 1946, British

Paul Michael Holme Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: December 1955, British

Anne Marie Roberts Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: December 1954, British

Stephen Michael Sargent Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: December 1968, British

Stephen Edward Ruffley Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: December 1960, British

James Robert Roberts Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: May 1947, British

Gerald Fairhurst Secretary. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: March 1941, British

Gerald Fairhurst Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: March 1941, British

Margaret Mary Brown Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: October 1948, British

Simon Dale Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: October 1961, British

Councillor Brendan Bowen Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: July 1941, English

Eileen Wharton Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: March 1947, British

Martin Wright Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: August 1971, British

Councillor James Talbot Director. Address: 6 The Avenue, Leigh, Lancashire, Lancashire, WN7 1ES. DoB: August 1964, British

Reverend Raymond John Hutchinson Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: August 1951, British

Dr Thiagarajan Sundaresan Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: February 1939, British

Allan Trevor Ashworth Director. Address: 21 Western Road, Urmston, Manchester, Lancashire, M41 6LE. DoB: November 1928, British

Nigel Dennis Ash Director. Address: 7 Averham Close, Ashton In Makerfield, Wigan, Lancashire, WN4 9PR. DoB: October 1948, British

David Kelly Director. Address: 4 Cliftonmill Meadows, Golborne, Warrington, Cheshire, WA3 3NH. DoB: September 1938, British

Eileen Violet Longmore Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: August 1939, British

Deborah Lynn Brownlee Director. Address: 61 Shepperton Close, Appleton, Warrington, WA4 5JZ. DoB: January 1960, British

Robert Anthony Kowalczyk Director. Address: 16 Redwood Avenue, Orrell, Wigan, Lancashire, WN5 8JB. DoB: October 1951, British

Margaret Percival Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: January 1943, British

Lilian Corcoran Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: October 1933, British

Elizabeth Margaret Menzies Director. Address: 6 The Avenue, Leigh, Lancashire, WN7 1ES. DoB: November 1933, British

Harold Wood Director. Address: 2 Winton Avenue, Wigan, Greater Manchester, WN5 9HQ. DoB: December 1927, British

Suzanne Julie Shaw Director. Address: 30 Crab Tree Lane, Atherton, Manchester, M46 0AG. DoB: April 1965, British

Alan Wilkinson Director. Address: 11 Woodgarth Lane, Worsley, Manchester, M28 2PS. DoB: December 1942, British

Martin Glover Director. Address: 15 Heyhouses Court, Heyhouses Lane, Lytham St Annes, Lancashire, FY8 3RF. DoB: December 1965, British

Kay Louise Starbuck Director. Address: 4 Pickley Green, Leigh, Lancashire, WN7 5NN. DoB: February 1974, British

Edith Mary Hodgson Director. Address: 4 Brookdale, Atherton, Manchester, M46 9QW. DoB: April 1943, British

Margaret Mary Green Director. Address: 23 Chimes Road, Ashton In Makerfield, Wigan, Lancashire, WN4 0LA. DoB: December 1931, British

Brian Robert Preston Director. Address: 4 St John Street, Abram, Wigan, Greater Manchester, WN2 5RH. DoB: February 1935, British

Ann Christine Messenger Director. Address: 31 Rivington Avenue, Plattbridge, Wigan, Lancashire, WN2 5NG. DoB: December 1950, British

Graham Griffith Davies Director. Address: 15 Newland Drive, Over Hulton, Bolton, Lancashire, BL5 1DS. DoB: February 1937, British

William Pendleton Director. Address: 19 Montford Rise, New Springs Aspull, Wigan, Lancashire, WN2 1HS. DoB: January 1933, British

William Stanley Simmons Director. Address: 3 Wood Dagger Close, Hindley, Wigan, Lancashire, WN2 3QR. DoB: July 1925, British

Christopher Harris Director. Address: 14 Ladythorn Avenue, Marple, Stockport, Cheshire, SK6 7DR. DoB: June 1947, British

Alan Crompton Director. Address: 41 Elmers Green, Skelmersdale, Lancashire, WN8 6SG. DoB: May 1942, British

Mavis Mather Director. Address: 21 Swinley Street, Wigan, Lancashire, WN1 2ED. DoB: March 1937, British

Paul Anthony Mendeika Director. Address: 94a Falconers Green, Kingswood Westbrook, Warrington, Cheshire, WA5 5XD. DoB: April 1958, British

Enid Jones Director. Address: Moss View 207 Gorse Covert Road, Birchwood, Warrington, Cheshire, WA3 6TL. DoB: February 1931, British

Peter Worsley Director. Address: 38 Townfields, Ashton In Makerfield, Wigan, Lancashire, WN4 9LJ. DoB: November 1926, British

Enid Jones Secretary. Address: Moss View 207 Gorse Covert Road, Birchwood, Warrington, Cheshire, WA3 6TL. DoB: February 1931, British

Darrell Russell Underhill Director. Address: 5 Brookdale, Atherton, Manchester, M46 9QW. DoB: June 1920, British

David Russell Wright Director. Address: 28 Hayman Avenue, Leigh, Lancashire, WN7 3UF. DoB: February 1942, British

Michael Shaun Kelly Director. Address: 10 Longendale Road, Standish, Wigan, Lancashire, WN6 0UE. DoB: December 1960, British

Andrew Seddon Director. Address: 12 Meynell Drive, Leigh, Lancashire, WN7 3JR. DoB: September 1956, British

Paul Anthony Mendeika Secretary. Address: 94a Falconers Green, Kingswood Westbrook, Warrington, Cheshire, WA5 5XD. DoB: April 1958, British

Moira Katrine Hill Director. Address: 126 Victoria Road, Horwich, Bolton, Lancashire, BL6 5PA. DoB: August 1951, British

Martin Paul Honor Director. Address: 15 Meadowlands, Charnock Richard, Chorley, Lancashire, PR7 5QH. DoB: May 1953, British

Katherine Anne Fairclough Director. Address: 8 Meadow Street, Wigan, Lancashire, WN6 7LG. DoB: June 1966, British

Councillor Christine Roscoe Director. Address: 23 Acacia Crescent, Beech Hill, Wigan, Lancashire, WN6 8QZ. DoB: November 1958, British

Robert Ian Armstrong Director. Address: 15 Trefula Park, Liverpool, Merseyside, L12 7LH. DoB: n\a, British

Colin James Halligan Director. Address: 43 Cowling Brow, Chorley, Lancashire, PR6 0QE. DoB: January 1949, British

Harold Wood Director. Address: 2 Winton Avenue, Wigan, Greater Manchester, WN5 9HQ. DoB: December 1927, British

Linda Ann Mary Mclaughlin Director. Address: 28 Holyhead Close, Callands, Warrington, Cheshire, WA5 5RN. DoB: November 1961, British

Terence Edward Hawkins Director. Address: 10 Alder Road, Prescot, Merseyside, L34 2SQ. DoB: March 1962, British

Michael Gorse Director. Address: 275 Westleigh Lane, Leigh, Greater Manchester, WN7 5PW. DoB: January 1952, British

Irene Wilding Director. Address: 20 Conway Drive, Aspull, Wigan, Lancashire, WN2 1XQ. DoB: March 1927, British

Micheal John Sollars Director. Address: Flat 5 The Sycamores, Elmfield Road, Wigan, Lancashire, WN1 2RG. DoB: February 1959, British

Janis Elizabeth Littler Director. Address: 30 Moor Road, Orrell, Wigan, Lancashire, WN5 8SA. DoB: December 1967, British

Reverend William Philip Kennerley Director. Address: Trinity Manse 4 Newenden Road, Wigan, Lancashire, WN1 2PX. DoB: August 1934, British

Michael Shaun Kelly Director. Address: 10 Longendale Road, Standish, Wigan, Lancashire, WN6 0UE. DoB: December 1960, British

Marie Johnson Director. Address: 148 Whelley, Wigan, Lancashire, WN1 3UE. DoB: October 1952, British

Doreen Joan Drinkwater Director. Address: 89 Warrington Road, Lymm, Cheshire, WA13 9BU. DoB: April 1936, British

Alan James Sudworth Director. Address: 2 Dixon Avenue, Shevington, Wigan, Lancashire, WN6 8HF. DoB: August 1933, British

Audrey Dowd Director. Address: Belgrano 1 Watson Avenue, Golborne, Wigan, Lancashire, WA3 3QX. DoB: October 1931, British

Irene Thomason Director. Address: 35 Cadogan Drive, Winstanley, Wigan, Lancashire, WN3 6JH. DoB: n\a, British

Jon Hardy Director. Address: 48 Newgate Avenue, Appley Bridge, Wigan, Lancashire, WN6 9JJ. DoB: April 1944, British

Phyllis Marian Boardman Director. Address: 108 Lessingham Avenue, Wigan, Lancashire, WN1 2HE. DoB: March 1958, British

Joseph Brian Baldwin Director. Address: 3 Roecliffe Close, Poolstock, Wigan, Lancashire, WN3 5ER. DoB: July 1940, British

Norman Buck Director. Address: 2 Parkway, Standish, Wigan, Lancashire, WN6 0SJ. DoB: January 1934, British

Mary Murchland Aldred Director. Address: 23 Southlands Avenue, Standish, Wigan, Lancashire, WN6 0TT. DoB: February 1927, British

Peter Brass Director. Address: Grove Cottage 29 Railway Road, Adlington, Chorley, Lancashire, PR6 9RG. DoB: March 1951, British

William Pendleton Director. Address: 19 Montford Rise, New Springs Aspull, Wigan, Lancashire, WN2 1HS. DoB: January 1933, British

Enid Jones Secretary. Address: Moss View 207 Gorse Covert Road, Birchwood, Warrington, Cheshire, WA3 6TL. DoB: February 1931, British

William Edward Pearson Director. Address: 268 Hodges Street, Wigan, Lancashire, WN6 7JH. DoB: May 1916, British

Catherine Maureen Neighbour Director. Address: 13 Fellbridge Close, Westhoughton, Bolton, Lancashire, BL5 3UD. DoB: May 1947, British

Inspector Bruce Victor Rigby Director. Address: 43 South Lane, Astley, Manchester, Lancs, M29 7GQ. DoB: October 1947, British

Jobs in Citizens Advice Service In The Borough Of Wigan vacancies. Career and practice on Citizens Advice Service In The Borough Of Wigan. Working and traineeship

Package Manager. From GBP 1300

Project Co-ordinator. From GBP 1800

Director. From GBP 6800

Responds for Citizens Advice Service In The Borough Of Wigan on FaceBook

Read more comments for Citizens Advice Service In The Borough Of Wigan. Leave a respond Citizens Advice Service In The Borough Of Wigan in social networks. Citizens Advice Service In The Borough Of Wigan on Facebook and Google+, LinkedIn, MySpace

Address Citizens Advice Service In The Borough Of Wigan on google map

Other similar UK companies as Citizens Advice Service In The Borough Of Wigan: Rooms To Let Edinburgh Limited | Red Properties Limited | Ty Investments Ltd | Probit-e Limited | Plymouth Marine Limited

Citizens Advice Service In The Borough Of Wigan has existed in the United Kingdom for twenty seven years. Started with registration number 02366214 in the year Wed, 29th Mar 1989, it is registered at 6 The Avenue, Lancashire WN7 1ES. The company currently known as Citizens Advice Service In The Borough Of Wigan was known under the name Wigan Citizens Advice Bureau up till Fri, 13th Sep 1996 then the name got changed. The firm is registered with SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. Citizens Advice Service In The Borough Of Wigan released its account information for the period up to Tuesday 31st March 2015. Its most recent annual return was filed on Monday 28th September 2015. It's been 27 years for Citizens Advice Service In The Borough Of Wigan in this line of business, it is doing well and is an object of envy for the competition.

The enterprise was registered as a charity on August 10, 1989. It is registered under charity number 701882. The geographic range of their area of benefit is metropolitan borough of wigan. They work in Wigan. The company's trustees committee has eleven people: Ms Margaret Mary Brown, Eileen Violet Longmore, Dr Thiagarajan Sundaresan, Elizabeth Margaret Menzies and Reverend Raymond John Hutchinson, among others. As concerns the charity's financial statement, their most successful year was 2014 when their income was 826,485 pounds and their spendings were 798,897 pounds. The charity engages in preventing or relieving poverty, poverty prevention or relief. It dedicates its activity to the whole mankind, the general public. It helps its beneficiaries by providing advocacy, advice or information and providing advocacy and counselling services. If you would like to know something more about the charity's activity, call them on the following number 01942 709709 or see their website. If you would like to know something more about the charity's activity, mail them on the following e-mail [email protected] or see their website.

David Keir Stitt, Revd Gerald Stanley Broadbent, Paul Michael Holme and 6 other members of the Management Board who might be found within the Company Staff section of our website are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies for one year. In order to increase its productivity, for the last almost one month the firm has been providing employment to Gerald Fairhurst, age 75 who's been tasked with ensuring efficient administration of this company.