Citizens Advice Shropshire

All UK companiesOther service activitiesCitizens Advice Shropshire

Other service activities not elsewhere classified

Citizens Advice Shropshire contacts: address, phone, fax, email, website, shedule

Address: Fletcher House 15 College Hill SY1 1LY Shrewsbury

Phone: 01743 284178

Fax: 01743 284178

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Citizens Advice Shropshire"? - send email to us!

Citizens Advice Shropshire detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Citizens Advice Shropshire.

Registration data Citizens Advice Shropshire

Register date: 2000-10-31

Register number: 04099352

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 Shropshire

Owner, director, manager of Citizens Advice Shropshire

Christopher Kenneth Boote Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: March 1957, Uk Citizen

Paul Frederick Thomas Langton Secretary. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB:

Penelope Angela Cooper Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: November 1950, British

Andrew John Howitt Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: March 1959, British

Paul Frederick Thomas Langton Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY, England. DoB: April 1965, British

Geoffrey Alan Taylor Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: August 1956, British

Peter Antony Hinkley Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: February 1949, British

Ian Hankinson Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: October 1953, British

Keir Ewan Hirst Director. Address: 15 College Hill, Copthorne, Shrewsbury, Shropshire, SY1 1LY. DoB: June 1973, British

Linda Ann Binns Director. Address: 15 College Hill, Gravel Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: May 1949, British

Claire Ann Cartlidge Director. Address: College Hill, Shrewsbury, Shropshire, SY1 1LY, United Kingdom. DoB: March 1952, British

Stephen John Wilcox Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: March 1951, British

Linda Ann Binns Secretary. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB:

Wendy Marie Kay Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: April 1961, British

Paul James Smith Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: November 1955, British

John Edward Pye Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: August 1932, British

Katharine Elizabeth Haines Secretary. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB:

Katharine Elizabeth Haines Director. Address: 15 College Hill, Shrewsbury, Shropshire, SY1 1LY. DoB: March 1967, British

Elizabeth Mary Adams Director. Address: Sutton Grove, Shrewsbury, Shropshire, SY2 6DN, United Kingdom. DoB: January 1949, British

Valerie Ann Steward Director. Address: 1 Wheatlands Rise, Bridgnorth, Shropshire, WV16 5BQ. DoB: June 1948, British

Alistair Kerr Director. Address: Lawnswood, The Woodlands Alveley, Bridgnorth, Salop, WV15 6LQ. DoB: February 1939, British

Pamela Jenifer Smith Director. Address: Pear Tree Cottage, 7 Mill Lane, Kemberton, Shropshire, TF11 9LJ. DoB: November 1937, British

Glynn Michael Woollam Director. Address: 44 Trentham Road, Wem, Salop, SY4 5HN. DoB: January 1953, British

Jessie Elaine Moss Director. Address: Willow Park, Minsterley, Shrewsbury, Shropshire, SY5 0EH. DoB: September 1953, British

James Cameron Beard Director. Address: Greystones, Crickheath, Oswestry, Shropshire, SY10 8DU. DoB: March 1951, British

Andrew Betham Davies Director. Address: Spring Hill, Market Drayton, Shropshire, TF9 1LE. DoB: October 1956, British

Richard Frederic Powell Director. Address: 81 Underdale Road, Shrewsbury, Salop, SY2 5EF. DoB: October 1964, British

Michael Maddocks Director. Address: Pear Tree Farm, Mill Road Bronington, Whitchurch, Salop, SY13 3HJ. DoB: October 1944, British

Robert Vernon Adderley Director. Address: 8 The Rocks, Hereford Road, Shrewsbury, Salop, SY3 7QU. DoB: October 1926, British

Elizabeth Jane Warren Secretary. Address: Oakland, Mill Lane Hanwood, Shrewsbury, Salop, SY5 8LT. DoB:

Evelyne Cecelia Lloyd-williams Director. Address: Glannant, Trefonen, Oswestry, Salop, SY10 9DH. DoB: July 1932, British

Michael John Owen Director. Address: 38 Pendle Way, Washford Park Meole Brace, Shrewsbury, Salop, SY3 9QS. DoB: October 1937, British

Gareth James Adams Director. Address: Hope Cottage, Nant Y Caws, Oswestry, Shropshire, SY10 9AN. DoB: November 1966, British

Elizabeth Andrews Director. Address: 49 Lydbury North, Craven Arms, Shropshire, SY7 8AR. DoB: May 1946, British

Kim Hollamby Director. Address: 37 Kingsway, Nesscliffe, Shrewsbury, Salop, SY4 1BG. DoB: August 1959, British

Roger Arthur Evans Director. Address: Brindles,, Plealey, Pontesbury, Shrewsbury, Shropshire, SY5 0UY. DoB: July 1944, British

John Ludolph Lucas Director. Address: 38 Port Hill Gardens, Shrewsbury, Salop, SY3 8SQ. DoB: September 1947, British

Dr Roger Lumley Director. Address: Whitefriars, 6 Uppington Avenue Belle Vue, Shrewsbury, Salop, SY3 7JL. DoB: December 1945, British

Jean Elizabeth Jones Director. Address: The Laurels, King Street, Broseley, Shropshire, TF12 5NA. DoB: December 1947, British

David Robinson Director. Address: Maesfron, Maesbury Marsh, Oswestry, Shropshire, SY10 8JA. DoB: November 1938, British

Robert Oak Director. Address: 18 North Hermitage, Shrewsbury, Shropshire, SY3 7JW. DoB: August 1941, British

Niall David Mccormack Director. Address: Dunning House, 57 Gravel Hill, Ludlow, Salop, SY8 1QS. DoB: April 1935, British

Elaine Janette Griffiths Director. Address: Higher Kempley Farm, Willaston, Whitchurch, Shropshire, SY13 4PP. DoB: March 1956, British

Jill Annette Wallace Director. Address: 15 Longslow Road, Market Drayton, Shropshire, TF9 3BB. DoB: July 1941, British

Martin Bennett Director. Address: 44 Oak Drive, Oswestry, Shropshire, SY11 2RX. DoB: March 1953, British

Dr June Drummond Director. Address: 31 Brownlow Road, Ellesmere, Shropshire, SY12 0AY. DoB: January 1941, British

David Finney Director. Address: Solaria Mill Lane, Diddlebury, Craven Arms, Shropshire, SY7 9DJ. DoB: February 1939, British

John Bertram Mason Director. Address: Bromfield Manor, Bromfield, Ludlow, Shropshire, SY8 2JU. DoB: September 1943, British

Paul William Barry Marsden Director. Address: 10 Mountwood Park, Shrewsbury, Shropshire, SY3 8PJ. DoB: March 1968, British

Commander Michael Harold Jonah Peters Secretary. Address: Aylestone, Weston Lane, Oswestry, SY11 2BG. DoB: January 1940, British

Bryan Donald Littlejohns Director. Address: 43 Sutton Road, Shrewsbury, Shropshire, SY2 6DL. DoB: April 1932, British

Edmund Lewis Director. Address: Oacis, 21 Oaks Road, Church Stretton, Salop, SY6 7AX. DoB: June 1930, British

Mary Elizabeth Fraser Director. Address: 29 Harley Road, Cressage, Shropshire, SY5 6DF. DoB: September 1950, British

Cllr William Palfrey Morris Director. Address: 92 Meole Rise, Shrewsbury, SY3 9JE. DoB: September 1937, British

Anthony Davies Director. Address: The Woodlands, 2 Upper Road, Shrewsbury, Shropshire, SY3 9JD. DoB: November 1953, Welsh

Janet Margaret Snell Director. Address: 33 Belle Vue Gardens, Shrewsbury, Salop, SY3 7JH. DoB: March 1943, British

Damian Miles Anthony Keogh Director. Address: 85 Saint Michaels Street, Shrewsbury, Shropshire, SY1 2HA. DoB: October 1961, British

Bryan Donald Littlejohns Director. Address: 43 Sutton Road, Shrewsbury, Shropshire, SY2 6DL. DoB: April 1932, British

Ian Maxwell Mitchell Director. Address: 34 Hawthorn Road, Shrewsbury, Salop, SY3 7NB. DoB: October 1951, British

Jessie Elaine Moss Director. Address: 53 Upper Road, Meole Brace, Shrewsbury, Salop, SY3 9JP. DoB: September 1953, British

Allan Allcroft Director. Address: 4 Middletown Square, Monkmoor, Shrewsbury, Shropshire, SY2 5TW. DoB: December 1952, British

Madeleine Butcher Director. Address: 16 Kennedy Road, Shrewsbury, Shropshire, SY3 7AB. DoB: December 1946, British

Margaret Brierley Director. Address: 20 Clarkefields, Bayston Hill, Shrewsbury, Shropshire, SY3 0ES. DoB: March 1957, British

John Roger Hall Director. Address: 13 Port Hill Gardens, Shrewsbury, Shropshire, SY3 8SH. DoB: June 1949, British

David Graeme Preston Director. Address: 36 Lythwood Road, Bayston Hill, Shrewsbury, Salop, SY3 0NA. DoB: November 1962, British

Commander Michael Harold Jonah Peters Director. Address: Aylestone, Weston Lane, Oswestry, SY11 2BG. DoB: January 1940, British

Edmund Lewis Secretary. Address: Oacis, 21 Oaks Road, Church Stretton, Salop, SY6 7AX. DoB: June 1930, British

Jobs in Citizens Advice Shropshire vacancies. Career and practice on Citizens Advice Shropshire. Working and traineeship

Electrical Supervisor. From GBP 2000

Manager. From GBP 3100

Other personal. From GBP 1000

Electrician. From GBP 1700

Assistant. From GBP 1300

Package Manager. From GBP 1900

Carpenter. From GBP 1700

Administrator. From GBP 2400

Responds for Citizens Advice Shropshire on FaceBook

Read more comments for Citizens Advice Shropshire. Leave a respond Citizens Advice Shropshire in social networks. Citizens Advice Shropshire on Facebook and Google+, LinkedIn, MySpace

Address Citizens Advice Shropshire on google map

Other similar UK companies as Citizens Advice Shropshire: Hannad Properties Limited | Canfield Freehold Limited | Escala (wickford) Management Company Limited | South Normanton Tudors (management Company) Limited | West End Properties [london] Limited

Citizens Advice Shropshire is a company with it's headquarters at SY1 1LY Shrewsbury at Fletcher House. This enterprise has been registered in year 2000 and is registered under the identification number 04099352. This enterprise has been present on the UK market for sixteen years now and the status at the time is is active. This company now known as Citizens Advice Shropshire, was previously registered as Shrewsbury And Central Shropshire Citizens Advice Bureau. The change has taken place in 2003/05/28. This enterprise SIC code is 96090 meaning Other service activities not elsewhere classified. 31st March 2015 is the last time account status updates were reported. 16 years of presence on this market comes to full flow with Citizens Advice Shropshire as they managed to keep their clients satisfied throughout their long history.

The enterprise became a charity on Mon, 26th Feb 2001. It is registered under charity number 1085220. The geographic range of the charity's area of benefit is shropshire and surrounding area.. They operate in Shropshire and Telford & Wrekin. The charity's trustees committee features ten members: Claire Ann Cartlidge, Linda Ann Binns, Roger Lumley, Keir Hirst and Katharine Haines, and others. As regards the charity's finances, their most prosperous period was in 2010 when they earned 1,208,994 pounds and they spent 1,110,796 pounds. The company engages in poverty relief or prevention, the prevention or relief of poverty. It works to the benefit of all the people, the whole mankind. It provides aid to these agents by providing advocacy and counselling services and providing advocacy and counselling services. If you wish to find out anything else about the firm's undertakings, dial them on this number 01743 284178 or see their official website.

At the moment, the directors enumerated by the following firm include: Christopher Kenneth Boote appointed in 2016 in January, Penelope Angela Cooper appointed in 2014, Andrew John Howitt appointed in 2014 in November and 7 other directors have been described below. To help the directors in their tasks, since 2014 this specific firm has been making use of Paul Frederick Thomas Langton, who's been in charge of making sure that the firm follows with both legislation and regulation.