Dudley Council For Voluntary Service(the)

All UK companiesHuman health and social work activitiesDudley Council For Voluntary Service(the)

Other social work activities without accommodation n.e.c.

Dudley Council For Voluntary Service(the) contacts: address, phone, fax, email, website, shedule

Address: 7 Albion Street DY5 3EE Brierley Hill

Phone: +44-1452 7317413

Fax: +44-1452 7317413

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dudley Council For Voluntary Service(the)"? - send email to us!

Dudley Council For Voluntary Service(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dudley Council For Voluntary Service(the).

Registration data Dudley Council For Voluntary Service(the)

Register date: 1986-03-10

Register number: 01998105

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 Dudley Council For Voluntary Service(the)

Owner, director, manager of Dudley Council For Voluntary Service(the)

Derek Roland Lidington Director. Address: Albion Street, Brierley Hill, West Midlands, DY5 3EE. DoB: November 1943, British

Rachael Maria Taylor Director. Address: Albion Street, Brierley Hill, West Midlands, DY5 3EE. DoB: December 1966, British

Mariann Harris Director. Address: Albion Street, Brierley Hill, West Midlands, DY5 3EE. DoB: March 1959, British

Christopher Richard Campbell Director. Address: Albion Street, Brierley Hill, Brierley Hill, West Midlands, DY5 3EE. DoB: July 1968, British

Alison Jane Sayer Director. Address: Albion Street, Brierley Hill, Brierley Hill, West Midlands, DY5 3EE. DoB: February 1960, British

Caroline Mary Dimbylow Director. Address: Katherine Road, Bearwood, Smethwick, West Midlands, B67 5RE, England. DoB: n\a, British

Asima Khalid Director. Address: Crabbe Street, Stourbridge, West Midlands, DY9 8UP, England. DoB: September 1983, British

Reverend Caroline Wickens Director. Address: The Parade, Dudley, West Midlands, DY1 3JA. DoB: October 1962, British

James Thompson Keys Director. Address: Coppice Close, Brierley Hill, West Midlands, DY5 1DF. DoB: January 1941, British

Sally Ann Huband Director. Address: Joy Cottage, 32 Stone Lane, Kinver, West Midlands, DY7 6DY. DoB: n\a, British

Andrew John Gray Secretary. Address: 115 Pinfold Lane, Penn, Wolverhampton, West Midlands, WV4 4EN. DoB: October 1968, British

Jane Helen Clarke Director. Address: 36 Greenbush Drive, Halesowen, West Midlands, B63 3TL. DoB: June 1955, British

Graham Martin Milligan-jones Director. Address: Albion Street, Brierley Hill, Brierley Hill, West Midlands, DY5 3EE. DoB: n\a, British

Mary Elizabeth Jean Turner Director. Address: 18 Brackenfield Road, Halesowen, West Midlands, B63 1AH. DoB: September 1941, British

Anne Adams Director. Address: 9 Jesson Road, Woodsetton, Dudley, West Midlands, DY3 1AJ. DoB: n\a, British

Michael Victor Abrahams Director. Address: 7 Berkeley Drive, Kingswinford, West Midlands, DY6 9DX. DoB: January 1934, British

James Robert Cameron Director. Address: 7 Albion Street, Brierley Hill, West Midlands, DY5 3EE. DoB: June 1963, British

Margaret Kite Director. Address: 7 Albion Street, Brierley Hill, West Midlands, DY5 3EE. DoB: December 1949, British

John Pestana Director. Address: Pensnett Road, Dudley, West Midlands, DY1 2EY. DoB: June 1945, British

Simon David Ashby Director. Address: Hawbush Road, Brierley Hill, West Midlands, DY5 3PN, England. DoB: February 1980, British

Ruth Elizabeth Longville Director. Address: West Street, Quarry Bank, West Midlands, DY5 2DS, Uk. DoB: May 1971, British

John Guest Director. Address: Dormston Drive, Sedgley, West Midlands, DY3 1JD. DoB: December 1953, British

Mina Patel Director. Address: 95 Spring Parklands, Dudley, West Midlands, DY1 2DL. DoB: July 1959, British

Ann Evett Director. Address: 5 The Portway, Kingswinford, West Midlands, DY6 8HD. DoB: July 1956, British

David Baker Director. Address: 10 Dene Avenue, Kingswinford, West Midlands, DY6 9TL. DoB: June 1953, British

Nicholas Pratt Director. Address: 91 Rangeways Road, Kingswinford, West Midlands, DY6 8NU. DoB: January 1963, British

John James Langford Director. Address: 58 Aintree Way, Dudley, West Midlands, DY1 2SL. DoB: December 1959, British

Martin Homer Director. Address: 227a Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3PW. DoB: December 1947, British

Andrew Philip Davies Director. Address: 16 Walton Road, Walsall, West Midlands, WS9 8HN. DoB: August 1966, British

Joe Penfold Director. Address: 119 Rookery Road, Wombourne, West Midlands, WV5 0JG. DoB: June 1973, British

Stuart Nigel Favill Director. Address: 30 Pointon Close, Woodcross, Wolverhampton, West Midlands, WV14 9XE. DoB: May 1957, British

Allan Samuel Miles Director. Address: 85 Limes Avenue, Brierley Hill, West Midlands, DY5 1PQ. DoB: October 1942, British

Leighton Wellesley Bruce Director. Address: 13 Bayswater Road, Dudley, West Midlands, DY3 2QS. DoB: May 1954, British

Hari Krishaw Ahluwalia Director. Address: 1 Oak Street, Netherton, Dudley, West Midlands, DY2 9LH. DoB: July 1928, British

Maimoona Qari Director. Address: 34 Bourne Street, Dudley, West Midlands, DY2 7AL. DoB: September 1978, British

Reverend Michael John Mason Director. Address: 52 Fox Foot Drive, Brockmoor, Brierley Hill, West Midlands, DY5 3XQ. DoB: August 1942, British

Janet Ann Blakeway Director. Address: 11 Newbury Road, Stourbridge, West Midlands, DY8 5HA. DoB: August 1945, British

David Anthony Jackson Director. Address: 119 Rookery Road, Wombourne, Wolverhampton, West Midlands, WV5 0JG. DoB: February 1969, British

Raymond John Mcguirk Director. Address: 96c Thorns Road, Brierley Hill Dudley, West Midlands, DY5 2JU. DoB: April 1926, British

Jeffrey David Weldine Director. Address: 35 Ravensitch Walk, Withymore Village, Brierley Hill, West Midlands, DY5 2BY. DoB: September 1938, British

Rev Geoffrey Temple Bruce Director. Address: 3 Greenfels Rise, Dudley, West Midlands, DY2 7TP. DoB: September 1934, British

Kathleen Mary Dean Director. Address: 18 Cherry Green, Dudley, West Midlands, DY1 3TJ. DoB: April 1922, British

June Mary Bowen Director. Address: 9 The Goss, Delph Road, Brierley Hill, West Midlands, DY5 2TS. DoB: September 1931, British

Susanne Mary Bullock Director. Address: 24 Middlefield Avenue, Hurst Green, Halesowen, West Midlands, B62 9QL. DoB: May 1936, British

Joan Casewell Director. Address: Manor Court, Oldbury, Bridgnorth, Shropshire, WV16 5HG. DoB: September 1944, British

Donald Melbourne Director. Address: 53 Poole House Road, Great Barr, Birmingham, B43 7SL. DoB: March 1936, British

Sylvia Boucher Payne Director. Address: 12 Hillman Drive, Dudley, West Midlands, DY2 7TR. DoB: July 1941, British

William Edwin Prosser Director. Address: 4 Tudor Gardens, Stourbridge, West Midlands, DY8 3RX. DoB: August 1932, British

Marion Iris Haycock Director. Address: 27 Fisher Street, Brierley Hill, West Midlands, DY5 3SA. DoB: November 1915, British

Rodney Jeffrey Blaine Director. Address: 58 Brownswall Road, Sedgley, Dudley, West Midlands, DY3 3NT. DoB: March 1950, British

Belinda Jane Clark Director. Address: 7 Ambleside Drive, Lakeside, Brierley Hill, West Midlands, DY5 3XL. DoB: March 1963, British

Stephanie Diane Brooks Director. Address: 126 Orchard Street, Brierley Hill, West Midlands, DY5 1HN. DoB: December 1952, British

Hon Jane Rosa Patricia Newbrook Director. Address: 4 Cherrington Gardens, Compton, Wolverhampton, West Midlands, WV6 8AJ. DoB: January 1952, British

John Kenneth Twells Director. Address: 30 Foxhills Road, Wordsley, Stourbridge, West Midlands, DY8 5AL. DoB: July 1919, British

David Julian Bourne Director. Address: 44 Lyndhurst Road, Wolverhampton, West Midlands, WV3 0AA. DoB: August 1942, British

Alexander Tremeer Moore Director. Address: 101 Love Lane, Oldswinford, Stourbridge, West Midlands, DY8 2LD. DoB: November 1921, British

Sylvia Margaret Benbow Director. Address: 21 The Knoll, Kingswinford, West Midlands, DY6 8JX. DoB: January 1928, British

Ernest Baker Director. Address: 4 Beacon Lane, Sedgley, Dudley, West Midlands, DY3 1NB. DoB: December 1925, British

Gillian Charity Cooper Secretary. Address: Oakdene New Wood, Stourton, Stourbridge, West Midlands, DY7 6RX. DoB: November 1944, British

Madeline Mary Sharratt Director. Address: 5 Hickman Road, Brockmoor, Brierley Hill, West Midlands, DY5 3YS. DoB: November 1913, British

Freda May Sunter Director. Address: 31 Chawn Hill, Stourbridge, West Midlands, DY9 7JB. DoB: September 1923, British

John Rhodes Sutcliffe Director. Address: 20 Woodlands Road, Wombourne, Wolverhampton, West Midlands, WV5 0JZ. DoB: June 1935, British

Pamela Ellen Twinberrow Director. Address: 8 Portway Close, Kingswinford, West Midlands, DY6 8HN. DoB: December 1947, British

Cyril Wallett Director. Address: 54 Vale Road, Netherton, Dudley, West Midlands, DY2 9HZ. DoB: April 1922, British

Alan Bulman Thompson Director. Address: 12 Wenlock Close, Sedgley, Dudley, West Midlands, DY3 3NJ. DoB: January 1923, British

Richard Whelan Director. Address: 56 Gervase Drive, Dudley, West Midlands, DY1 4AT. DoB: June 1926, British

Raymond Francis Eades Director. Address: 14 Church Street, Quarry Bank, Brierley Hill, West Midlands, DY5 2JL. DoB: February 1938, British

Harry Yates Director. Address: 40 Sandfield Road, Wordsley, Stourbridge, West Midlands, DY8 5UG. DoB: August 1926, British

Beryl Margaret Fisher Director. Address: 67 Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 6RS. DoB: June 1928, British

Valerie Mary Godfrey Director. Address: 17 Brookland Road, Hagley, Stourbridge, West Midlands, DY9 0JZ. DoB: June 1935, British

Edward Corniffe Director. Address: 99 Himley Road, Dudley, West Midlands, DY1 2QF. DoB: n\a, Afro Caribbean

Elizabeth Maud Hand Director. Address: Glenroyde Stream Road, Kingswinford, West Midlands, DY6 9NT. DoB: March 1935, British

Mary Kathleen Hill Director. Address: 11 Rosalind Avenue, Woodsetton, Dudley, West Midlands, DY1 4JP. DoB: January 1936, British

Granville Coleman Director. Address: 136 Bruford Road, Pennfields, Wolverhampton, WV3 0AZ. DoB: January 1953, British

Beryl Gladys May Hornsby Director. Address: 100 Bromley Lane, Kingswinford, West Midlands, DY6 8LR. DoB: September 1945, British

Brian Alan Jones Director. Address: 104 Longmoor Road, Halesowen, West Midlands, B63 1AN. DoB: March 1940, British

Brenda Cadwallader Director. Address: 17 Kent Road, Wollaston, Stourbridge, West Midlands, DY8 4TT. DoB: April 1940, British

Gordon Stanley Lindsay Director. Address: Flat 10 The Elms Middlefield Gardens, Hurst Green Road, Halesowen, West Midlands, B62 9QH. DoB: December 1926, British

Stephen Robert Masters Director. Address: 19 Graham Road, Wordsley, Stourbridge, West Midlands, DY8 5PU. DoB: April 1948, British

Jobs in Dudley Council For Voluntary Service(the) vacancies. Career and practice on Dudley Council For Voluntary Service(the). Working and traineeship

Package Manager. From GBP 1400

Other personal. From GBP 1400

Administrator. From GBP 2500

Responds for Dudley Council For Voluntary Service(the) on FaceBook

Read more comments for Dudley Council For Voluntary Service(the). Leave a respond Dudley Council For Voluntary Service(the) in social networks. Dudley Council For Voluntary Service(the) on Facebook and Google+, LinkedIn, MySpace

Address Dudley Council For Voluntary Service(the) on google map

Other similar UK companies as Dudley Council For Voluntary Service(the): Greshams Management Company (cambridge) Limited | Rossway Park Management Limited | Midslot Property Management Limited | Next Move Scotland Ltd | Sjc Property Investment Limited

The day the firm was established is 1986/03/10. Started under number 01998105, it is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of this company during office times under the following address: 7 Albion Street , DY5 3EE Brierley Hill. This company Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the company accounts were filed. It's been thirty years for Dudley Council For Voluntary Service(the) in this particular field, it is still in the race and is an object of envy for it's competition.

In order to meet the requirements of the clients, this firm is permanently being overseen by a group of fifteen directors who are, to enumerate a few, Derek Roland Lidington, Rachael Maria Taylor and Mariann Harris. Their support has been of cardinal importance to this firm for one year. Additionally, the managing director's assignments are constantly supported by a secretary - Andrew John Gray, age 48, from who was hired by this firm in November 2004.