Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine

All UK companiesHuman health and social work activitiesSpina Bifida, Hydrocephalus, Information, Networking, Equality - Shine

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

Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine contacts: address, phone, fax, email, website, shedule

Address: 42 Park Road PE1 2UQ Peterborough

Phone: 01733 421302

Fax: 01733 421302

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine"? - send email to us!

Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine.

Registration data Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine

Register date: 1966-04-28

Register number: 00877990

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine

Owner, director, manager of Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine

Patricia Mary Adley Director. Address: Ashurst Road, Cockfosters, Barnet, Hertfordshire, EN4 9LG, England. DoB: July 1956, British

Michael Brown Director. Address: Hartwell Grove, Winsford, Cheshire, CW7 3UR, England. DoB: November 1961, British

Rachel Crutcher Director. Address: 1 White Knight Gardens, Bishopston, Swansea, Mid Glamorgan, SA3 3DE, Wales. DoB: March 1971, British

Yvonne Lindsay Director. Address: Park Road, Peterborough, Cambridgeshire, PE1 2UQ. DoB: March 1964, British

Sally Hesling Director. Address: Park Road, Peterborough, Cambridgeshire, PE1 2UQ. DoB: June 1975, British

Mark Serjent Director. Address: Park Road, Peterborough, Cambridgeshire, PE1 2UQ. DoB: February 1966, British

Aidan Kehoe Director. Address: Vale Lane, Lathom, Ormskirk, Lancashire, L40 6JH, England. DoB: July 1962, British

Gregory Stewart Smith Director. Address: Howson Terrace, Richmond Hill, Richmond, Surrey, TW10 6RU, England. DoB: July 1967, Uk

Margaret Jean Conner Secretary. Address: Park Road, Peterborough, Cambridgeshire, PE1 2UQ, England. DoB:

Dr Roger Bayston Director. Address: Park Road, Peterborough, Cambridgeshire, PE1 2UQ, England. DoB: November 1943, British

Neil Robert Watts Director. Address: Park Road, Peterborough, Cambridgeshire, PE1 2UQ, England. DoB: December 1951, British

Paul Manning Director. Address: Maes Afallen, Bow Street, Aberystwyth, Ceredigion, SY24 5BL. DoB: April 1969, British

Lisa Caroline Cain Director. Address: Bramston Close, New North Road, Ilford, Essex, IG6 3DU. DoB: February 1964, British

Richard Howard Astle Director. Address: 18 Heath Road, Helpston, Peterborough, Cambridgeshire, PE6 7EG. DoB: June 1965, British

Austin Crowther Director. Address: 12 Elm View, Huddersfield Road, Halifax, West Yorkshire, HX3 0AE. DoB: March 1938, British

Louise Turner Director. Address: Park Road, Peterborough, Cambridgeshire, PE1 2UQ, England. DoB: September 1983, British

Jonathan Richard Burke Director. Address: Park Road, Peterborough, Cambridgeshire, PE1 2UQ, England. DoB: February 1967, British

Sidney Mcdowell Director. Address: 23 Dalboyne Park, Lisburn, County Antrim, BT28 3BU. DoB: May 1942, British Irish

Judith Deborah Hayeem Director. Address: 25 Mercer Place, Pinner, Middlesex, HA5 3UH. DoB: October 1970, British

Carole Armour Director. Address: Tall Trees 96 Greengate Lane, Birstall, Leicester, Leicestershire, LE4 3DL. DoB: February 1955, British

Louise Iontton Director. Address: Park Road, Peterborough, Cambridgeshire, PE1 2UQ, England. DoB: April 1976, British

Nicola Picken Director. Address: 102 Charlton Lane, Cheltenham, Gloucestershire, GL53 9EA. DoB: October 1964, British

David Hallows Director. Address: Tai Parc Gele, Abergele, Clwyd, LL22 7BA, United Kingdom. DoB: February 1966, British

Paul Andre Atkins Zickel Director. Address: 32 Cobham Road, Wood Green, London, N22 6RP. DoB: October 1955, British

Sarah Coates Director. Address: 5 Lucas Grove North, Tockwith, York, North Yorkshire, YO26 7QZ. DoB: September 1966, British

Michael Gerard Mc Kernan Director. Address: Knockbane Road, Drumgarron, Middletown, Armagh, BT60 4JH. DoB: September 1949, British

Lorraine Watson Director. Address: St Marys House, 9 George Street, Hemel Hempstead, Hertfordshire, HP2 5HJ. DoB: February 1945, British

Walter David Nicholson Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1NH, United Kingdom. DoB: January 1944, British

Peter John Cottingham Director. Address: The Old Rectory, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RY. DoB: February 1946, British

Michael Allen Director. Address: 48 Park Road, Buckden St Neots, Cambridgeshire, PE19 5SL. DoB: April 1942, British

Brian Delves Deffee Secretary. Address: Asbah House, 42 Park Road, Peterborough, PE1 2UQ. DoB: n\a, British

Janet Angela Waugh Director. Address: 8 Brayshaw Drive, Bradford, West Yorkshire, BD7 4LY. DoB: October 1959, British

Beverley Rowe Director. Address: 65 Powell Gardens, Denton, Newhaven, East Sussex, BN9 0PS. DoB: January 1961, British

John Hawkshaw Director. Address: 7 Brecon Court, Leeds, West Yorkshire, LS9 6RW. DoB: August 1948, British

Jane Elizabeth Franklin Director. Address: Greenways Ashbrittle, Wellington, Somerset, TA21 0LE. DoB: March 1954, British

Kevin John Towner Director. Address: Flat 5 Baird House, 45-47 Chapel Park Road, St Leonards On Sea, East Sussex, TN37 6JB. DoB: September 1962, British

Godfrey Edward Bowles Director. Address: Priory Gardens, Church Road Ketton, Stamford, Lincolnshire, PE9 3RD. DoB: December 1935, British

Tracey Proudlock Director. Address: 301 Alexandra Road, Muswell Hill, London, N10 2EU. DoB: August 1965, British

Alan Twyford Director. Address: 86 Tolworth Park Road, Tolworth, Surbiton, Surrey, KT6 7RH. DoB: August 1945, British

Pauline Mabel Wood Director. Address: Mapperley 4 Borras Park Road, Wrexham, Clwyd, LL12 7TG. DoB: January 1934, British

Edward John Evans Director. Address: 8 Orchard Green, Randalstown, Antrim, County Antrim, BT41 3EQ, Northern Ireland. DoB: January 1940, British

Zem Christina Rodaway Director. Address: 19 Cranham Grove, Bransholme, Hull, North Humberside, HU7 4QB. DoB: May 1964, British

Terence James Denyer Director. Address: 34 Woodview Rise, Strood, Rochester, Kent, ME2 3RP. DoB: April 1944, British

Katrina Susan Grounsell Director. Address: Parkfields, Sible Hedingham, Halstead, Essex, CO9 3NJ, United Kingdom. DoB: July 1962, British

Jonathan Richard Burke Director. Address: 5 Permain Court, Newsome, Huddersfield, HD4 6NU. DoB: February 1967, British

Eileen Denholm Mccabe Director. Address: 247 The Cross Road, Tile Cross, Birmingham, West Midlands, B33 0NA. DoB: February 1946, British

Charles Ortner Director. Address: 15 South Road, Oundle, Peterborough, Cambridgeshire, PE8 4BU. DoB: April 1934, British

Andrew Kerr Stewart-roberts Director. Address: 48 Grove Lane, Camberwell, London, SE5 8ST. DoB: February 1931, British

Daphne Steel Director. Address: 8 Grange Close, Ben Rhydding, Ilkley, West Yorkshire, LS29 8NS. DoB: October 1927, British

Brian Henley Director. Address: 51 The Hill, Stockton, Worcester, Worcestershire, WR6 6XH. DoB: July 1928, British

Timothy Robinson Director. Address: Cecil Avenue, Dronfield, Derbyshire, S18 6GY. DoB: May 1942, British

Lorraine Goodman Director. Address: 5 Sycamore House, Hemel Hempstead, Hertfordshire, HP2 5RP. DoB: February 1945, British

Eric Prentice Director. Address: 37 Milton Road, London, W7 1LQ. DoB: December 1938, British

John Lewis Director. Address: 45 Butleigh Avenue, Llandaff, Cardiff, South Glamorgan, CF5 1BX. DoB: February 1948, British

Derek Knightbridge Secretary. Address: 44 Harmer Green Lane, Digswell, Welwyn, Hertfordshire, AL6 0AT. DoB:

Patrick Daunt Director. Address: 4 Bourne Bridge Road, Abington, Cambridge, Cambridgeshire, CB1 6BJ. DoB: February 1925, British

Philip Brown Director. Address: 8 Brampton Court, Park Road, Hull, HU3 1JF. DoB: December 1962, British

Dennis Paul Director. Address: 10 Astra Drive, Gravesend, Kent, DA12 4PY. DoB: October 1934, British

Ernest Ithell Director. Address: 34 King Edward Street, Shotton, Deeside, Clwyd, CH5 1DW. DoB: December 1946, British

Michael Booth Director. Address: Brick House Farm, Askwith, Otley, West Yorkshire, LS21 2JF. DoB: February 1940, British

Geoffrey Baxter Director. Address: 8 Staveley Court, Shipley, West Yorkshire, BD18 4HF. DoB: February 1941, British

Dr Martin Charles Owen Bax Director. Address: 17 Priory Gardens, London, N6 5QY. DoB: August 1933, British

Brenda Sharp Director. Address: 4 Lakeside, Barry Island, Barry, South Glamorgan, CF62 6SS. DoB: September 1941, British

Jobs in Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine vacancies. Career and practice on Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine. Working and traineeship

Carpenter. From GBP 2600

Helpdesk. From GBP 1300

Fabricator. From GBP 2800

Carpenter. From GBP 2500

Manager. From GBP 3300

Welder. From GBP 1900

Package Manager. From GBP 2500

Cleaner. From GBP 1000

Director. From GBP 6500

Responds for Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine on FaceBook

Read more comments for Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine. Leave a respond Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine in social networks. Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine on Facebook and Google+, LinkedIn, MySpace

Address Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine on google map

Other similar UK companies as Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine: Beck Estates Limited | Nuvmarcs Limited | Aubrey Property Regeneration Limited | Euro Property (london) Limited | Parklight Properties Limited

This firm named Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine has been registered on Thu, 28th Apr 1966 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm registered office can be found at Peterborough on 42 Park Road, . If you need to contact this firm by post, its post code is PE1 2UQ. The company registration number for Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine is 00877990. It switched its business name two times. Up till 2011 the firm has delivered the services it specializes in under the name of Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine but at this moment the firm is featured under the name Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine. This firm is classified under the NACe and SiC code 88990 which means Other social work activities without accommodation n.e.c.. The company's latest records were submitted for the period up to 2015/03/31 and the most recent annual return was released on 2015/10/23. From the moment the company debuted on the market fifty years ago, the firm has sustained its praiseworthy level of prosperity.

The company was registered as a charity on Saturday 1st October 1966. It operates under charity registration number 249338. The range of the firm's activity is not defined and it provides aid in many towns and cities around Throughout England And Wales, Northern Ireland. The corporate trustees committee consists of sixteen representatives: Paul Manning, Eric Prentice, Beverley Rowe, Austin Leonard Crowther and Katrina Susan Grounsell, and others. As for the charity's financial situation, their most prosperous time was in 2013 when they raised £2,550,575 and their expenditures were £2,154,266. Spina Bifida, Hydrocephalus, Information, Networking, Equality - Shine focuses on the issue of disability, the advancement of health and saving of lives and training and education. It tries to support youth or children, people with disabilities, the elderly people. It helps these beneficiaries by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and sponsoring or undertaking research. In order to get to know something more about the enterprise's undertakings, dial them on the following number 01733 421302 or visit their website. In order to get to know something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their website.

In the firm, a variety of director's responsibilities up till now have been done by Patricia Mary Adley, Michael Brown, Rachel Crutcher and 11 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these fourteen people, Austin Crowther has been with the firm for the longest time, having become a member of Board of Directors in October 1991. To increase its productivity, since 2011 the firm has been making use of Margaret Jean Conner, who's been concerned with ensuring efficient administration of the company.