Dipex

All UK companiesHuman health and social work activitiesDipex

Other human health activities

Dipex contacts: address, phone, fax, email, website, shedule

Address: 2 Chawley Park Cumnor Hill CX2 9GG Oxford

Phone: 01865 744209

Fax: 01865 744209

Email: [email protected]

Website:

Shedule:

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

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

Registration data Dipex

Register date: 2001-03-13

Register number: 04178865

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 Dipex

Owner, director, manager of Dipex

Dr Jane Elizabeth Kirk Director. Address: Chawley Park, Cumnor Hill, Oxford, Oxon, CX2 9GG, England. DoB: October 1967, British

Simon Antony Hall Director. Address: Chawley Park, Cumnor Hill, Oxford, Oxon, CX2 9GG, England. DoB: August 1964, British

Michael Stanley Russell Director. Address: Chawley Park, Cumnor Hill, Oxford, Oxon, CX2 9GG, England. DoB: July 1950, British

Timothy Nicholas Copestake Director. Address: Cornwallis Crescent, Bristol, BS8 4PJ, United Kingdom. DoB: December 1948, British

Judith Anne Kane Director. Address: George Road, Kingston Upon Thames, Surrey, KT2 7PF. DoB: December 1944, British

Pauline Anne Droop Director. Address: 106 Castelnau, Barnes, London, SW13 9EU. DoB: April 1944, British

Frederick Charles Hucker Director. Address: 26 High Street, Ardington, Wantage, Oxfordshire, OX12 8PS. DoB: September 1938, British

Julia Cartwright Director. Address: Chawley Park, Cumnor Hill, Oxford, Oxon, CX2 9GG, England. DoB: January 1960, British

Dr Andrew Herxheimer Director. Address: 9 Park Crescent, London, N3 2NL. DoB: November 1925, British

Lord Leslie Arnold Turnberg Director. Address: Flat 3, 17 Maresfield Gardens, London, NW3 5SN. DoB: March 1934, British

Jane Sarah Williams Secretary. Address: 18 Goldcrest Way, Langford Village, Bicester, OX26 6XL. DoB: n\a, British

Catherine Dilnot Director. Address: Principal Lodgings, 72 Woodstock Road, Oxford, Oxfordshire, OX2 6HP. DoB: n\a, British

Jane Anne Elizabeth Atkinson Director. Address: 34 Elms Avenue, London, N10 2JP. DoB: December 1949, British

Karen Taube Secretary. Address: 217 Highbury Quadrant, London, N5 2TE. DoB: June 1955, British

Sir David John Weatherall Director. Address: 8 Cumnor Rise Road, Oxford, Oxfordshire, OX2 9HD. DoB: March 1933, British

Dr Paul Robert Brankin Director. Address: 19 Norham Road, Oxford, Oxon, OX2 6SF. DoB: June 1943, British

Dr Martin Richard Brown Director. Address: 42 Canynge Square, Bristol, Avon, BS8 3LB. DoB: October 1948, British

Marianne Rigge Director. Address: 157 Whipps Cross Road, Leytonstone, London, E11 1NP. DoB: May 1955, British

Lord Andrew Stone Director. Address: Flat 10 Saint Gabriels Manor, 25 Cormont Road, London, SE5 9RH. DoB: September 1942, British

Karen Taube Director. Address: 217 Highbury Quadrant, London, N5 2TE. DoB: June 1955, British

Doctor Ann Mcpherson Secretary. Address: 25 Norham Road, Oxford, Oxfordshire, OX2 6SF. DoB: June 1945, British

Jobs in Dipex vacancies. Career and practice on Dipex. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Dipex on FaceBook

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

Address Dipex on google map

Other similar UK companies as Dipex: Jacobs Court (york) Management Company Limited | Oldham Economic Development Association Limited | Peachfields Limited | David Salisbury Investments Limited | South London Co-operative Building Company Limited(the)

This business called Dipex has been registered on 13th March 2001 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business office could be found at Oxford on 2 Chawley Park, Cumnor Hill. Should you need to reach this business by post, its area code is CX2 9GG. It's company registration number for Dipex is 04178865. This business SIC and NACE codes are 86900 which means Other human health activities. Dipex reported its account information up till 2015-03-31. The business latest annual return information was released on 2016-03-07. It's been 15 years for Dipex in the field, it is constantly pushing forward and is an example for it's competition.

The enterprise was registered as a charity on 2001-06-14. Its charity registration number is 1087019. The geographic range of the enterprise's activity is not defined. in practice, worldwide and it provides aid in different places around Throughout England And Wales. The company's board of trustees has ten members: Fred Hucker, Lord Stone Of Blackheath, Pauline Droop, Dr Judy Kane Mb Bs 1968 and Timothy Copestake, to namea few. As concerns the charity's financial statement, their best year was 2009 when they raised 462,909 pounds and they spent 490,926 pounds. Dipex engages in charitable purposes, the issue of disability and saving lives and the advancement of health. It strives to support youth or children, people of particular ethnic or racial backgrounds, the whole mankind. It helps its beneficiaries by the means of acting as an umbrella or a resource body, counselling and providing advocacy and sponsoring or conducting research. In order to find out more about the charity's activities, call them on this number 01865 744209 or see their website. In order to find out more about the charity's activities, mail them on this e-mail [email protected] or see their website.

Taking into consideration this enterprise's size, it became unavoidable to acquire other executives, namely: Dr Jane Elizabeth Kirk, Simon Antony Hall, Michael Stanley Russell who have been aiding each other since June 2011 to promote the success of the limited company.