Sandwell Citizens Advice Bureaux
Other social work activities without accommodation n.e.c.
Sandwell Citizens Advice Bureaux contacts: address, phone, fax, email, website, shedule
Address: District Office 22 Lombard Street B70 8RT West Bromwich
Phone: 0121 569 2998
Fax: 0121 569 2998
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Sandwell Citizens Advice Bureaux"? - send email to us!
Registration data Sandwell Citizens Advice Bureaux
Register date: 1989-03-21
Register number: 02363690
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Sandwell Citizens Advice BureauxOwner, director, manager of Sandwell Citizens Advice Bureaux
Parminder Hayre Director. Address: District Office, 22 Lombard Street, West Bromwich, West Midlands, B70 8RT. DoB: August 1978, British
Jack Kelly Director. Address: Ashtree Road, Pelsall, West Midlands, WS3 4LR, England. DoB: August 1983, British
Christopher Tranter Director. Address: District Office, 22 Lombard Street, West Bromwich, West Midlands, B70 8RT. DoB: May 1947, English
Donald Victor Harris Director. Address: District Office, 22 Lombard Street, West Bromwich, West Midlands, B70 8RT. DoB: February 1954, British
Katherine Gordon Director. Address: Meyrick Road, West Bromwich, West Midlands, B70 0JL. DoB: May 1962, British
Nigel Walter Self Director. Address: 11 Glebe Fields, Belbroughton, Worcestershire, DY9 9TA. DoB: January 1959, British
Iris Boucher Director. Address: District Office, 22 Lombard Street, West Bromwich, West Midlands, B70 8RT. DoB: February 1943, British
Loraine Furness Director. Address: District Office, 22 Lombard Street, West Bromwich, West Midlands, B70 8RT. DoB: July 1954, British
Colin Stevens Director. Address: District Office, 22 Lombard Street, West Bromwich, West Midlands, B70 8RT. DoB: May 1942, British
Farooq Hussain Director. Address: District Office, 22 Lombard Street, West Bromwich, West Midlands, B70 8RT. DoB: October 1975, British
Jeremy Vanes Secretary. Address: 24 Kenelm Road, Bilston, West Midlands, WV14 9NY. DoB: December 1961, British
Jayne Marie Wilkinson Director. Address: Hall Street, Oldbury, West Midlands, B68 8HN, England. DoB: August 1968, British
Syeda Khatun Director. Address: District Office, 22 Lombard Street, West Bromwich, West Midlands, B70 8RT. DoB: January 1969, British
Arthur Simon John Bond Director. Address: The Crescent, Walsall, West Midlands, WS1 2DD. DoB: n\a, British
Andrew John Bowen Director. Address: Station Road, Alvechurch, Birmingham, B48 7SD, England. DoB: June 1966, British
Richard Scott Director. Address: 19 Major Court, Wake Green Park Moseley, Birmingham, West Midlands, B13 9XW. DoB: October 1972, British
Kundan Lal Sharma Director. Address: 35 Highbury Road, Birmingham, West Midlands, B66 1QX. DoB: November 1927, British
Brenda Rose Taylor Director. Address: 89 Barston Road, Oldbury, Warley, West Midlands, B68 0PU. DoB: February 1943, British
Harmohinder Singh Bhatia Director. Address: 11 St Marks Road, Smethwick, West Midlands, B67 6QF. DoB: May 1945, British
Mary Elizabeth Mooney Director. Address: 1 Cottage Lane, Sutton Coldfield, West Midlands, B76 9AL. DoB: n\a, Irish
John Davies Secretary. Address: Marlbank Road, Wordsley,, Stourbridge, West Midlands, DY8 5XH, England. DoB: n\a, British
Bhavna Solanki Director. Address: 24 Eastland Road, Moseley, Birmingham, West Midlands, B13 9RG. DoB: January 1962, British
Frances Darby Director. Address: 52 Frederick Road, Sutton Coldfield, West Midlands, B73 5QN. DoB: June 1948, British
Sukhvinder Singh Khokhar Director. Address: 12 Hugh Road, Smethwick, West Midlands, B67 7JU. DoB: November 1965, British
Simon Bond Director. Address: 94 The Crescent, Walsall, West Midlands, WS1 2DD. DoB: July 1969, British
Aruna Nayyar Director. Address: 21-23 Pear Tree Road, Derby, Derbyshire, DE23 6PZ. DoB: April 1971, British
Penelope Jane Barber Director. Address: Golden Eagle, Hockley Port, Birmingham, B18 7RL. DoB: March 1959, British
Jennifer Susan Rice Director. Address: 1 Lowe Drive, Sutton Coldfield, West Midlands, B73 6QU. DoB: March 1952, British
Neil Clurow Secretary. Address: 57 Haymoor, Lichfield, Staffordshire, WS14 9SS. DoB:
Simon Hackett Director. Address: 26 Hamstead House, Coniston Crescent Great Barr, Birmingham, B43 5NT. DoB: September 1969, British
Neil Clurow Secretary. Address: 57 Haymoor, Lichfield, Staffordshire, WS14 9SS. DoB:
Susan Carol Wigley Secretary. Address: Philips Lane, Darrington, West Yorks, WF8 3BH. DoB: August 1960, British
Brenda Rose Taylor Director. Address: 89 Barston Road, Oldbury, Warley, West Midlands, B68 0PU. DoB: February 1943, British
Malcolm Mccallum Director. Address: 11 Lizafield Court, Holly Lane, Smethwick, West Midlands, B66 1QL. DoB: October 1946, British
Santokh Sahota Director. Address: 70 St Christopher Close, West Bromwich, West Midlands, B70 6TZ. DoB: June 1942, British
Roy Hewitt Director. Address: 4 Saint Martins Close, Sandwell Valley, West Bromwich, B70 6TE. DoB: April 1956, British
Syeda Khatun Director. Address: 2 Wellington Road, Tipton, West Midlands, DY4 8RS. DoB: January 1969, British
Penelope Jane Barber Secretary. Address: Golden Eagle, Hockley Port, Birmingham, B18 7RL. DoB: March 1959, British
Tunde Ife Director. Address: 48 Scott Avenue, Wolverhampton, West Midlands, WV4 4HJ. DoB: March 1964, British
Nigel Self Director. Address: 134 Dibble Road, Smethwick, West Midlands, B67 7PT. DoB: January 1959, British
Iqbal Padda Director. Address: 113 Bromford Lane, West Bromwich, West Midlands, B70 7HN. DoB: November 1958, British
Patricia Hooker Director. Address: 23a Little Moor Hill, Smethwick, West Midlands, B67 7BG. DoB: October 1936, British
Harold Ben Morgan Director. Address: 7 Wallace Rise, Cradley Heath Warley, West Midlands, B64 7LP. DoB: May 1925, British
Amrik Toot Director. Address: 31 Acorn Close, West Bromwich, West Midlands, B70 8QB. DoB: October 1972, British
Iris Boucher Director. Address: 33 Bluebell Road, Cradley Heath, West Midlands, B64 5NP. DoB: February 1943, British
Beant Rathore Director. Address: 17 St Cuthberts Close, Sandwell Valley, West Bromwich, West Midlands, B70 6TP. DoB: February 1938, British
Brenda Audrey Dodd Director. Address: 7 Metric Walk, Broomfield, Smethwick,Warley, West Midlands, B67 7DX. DoB: May 1933, British
Deborah Evans Director. Address: 168 Dudley Road East, Oldbury, West Midlands, B69 3DS. DoB: August 1951, British
Marie Lenton Director. Address: 149 Halesowen Road, Cradley Heath, West Midlands, B64 6HY. DoB: October 1940, British
Gurcharan Singh Sidhu Director. Address: 14 Europa Avenue, West Bromwich, West Midlands, B70 6TL. DoB: April 1933, British
Roger Harry Bagley Director. Address: 1a Shrubbery Avenue, Tipton, West Midlands, DY4 8DX. DoB: December 1941, British
Tracey Rilett Director. Address: 60 Waltham House, Overend Street, West Bromwich, West Midlands, B70 6ER. DoB: February 1975, British
Harmohinder Singh Bhatia Director. Address: 11 St Marks Road, Smethwick, West Midlands, B67 6QF. DoB: May 1945, British
Glenn Toney Director. Address: 8 Chadbury Road, Halesowen, West Midlands, B63 3HB. DoB: December 1952, British
Neela Thandi Director. Address: 56 St Giles Court, Reservoir Road, Rowley Regis, West Midlands, BG5 0PB. DoB: July 1965, British
Peter Cairns Director. Address: 2 Stakenbridge Lane, Hagley, West Midlands, DY9 0JE. DoB: May 1951, British
Catherine Farren Director. Address: 67 Emily Street, West Bromwich, West Midlands, B70 8LH. DoB: December 1958, British
Donald Victor Harris Director. Address: 36 Kerr Drive, Tipton, West Midlands, DY4 9NP. DoB: February 1954, British
Ruth Davis Director. Address: 55 Woodville Road, Kings Heath, Birmingham, West Midlands, B14 7AH. DoB: April 1963, British
Harbhajan Dardi Director. Address: 36 Bertram Road, Smethwick, Sandwell, B67 7NY. DoB: April 1947, British
Kenneth Mayo Monro Director. Address: 89 Victoria Court, Messenger Road Smethwick, Warley, West Midlands, B66 3DY. DoB: April 1926, British
Councillor Richard Bryan Young Director. Address: 33 Bowden Road, Smethwick, Warley, West Midlands, B67 7PA. DoB: October 1967, British
Sonia Doreen Lindsay Director. Address: 130 Meadthorpe Road, Great Barr, Birmingham, B44 8UD. DoB: August 1958, British
Andrew Bowen Director. Address: 42 Humphrey Middlemore Drive, Birmingham, West Midlands, B17 0JN. DoB: June 1966, British
Patricia Hooker Director. Address: 23a Little Moor Hill, Smethwick, West Midlands, B67 7BG. DoB: October 1936, British
Jeremy Vanes Secretary. Address: 24 Kenelm Road, Bilston, West Midlands, WV14 9NY. DoB: December 1961, British
Janet Ayliffe Secretary. Address: 50 Halesowen Road, Halesowen, West Midlands, B62 9BA. DoB: June 1935, British
Roger William Page Director. Address: 190 Beeches Road, Oldbury, Warley, West Midlands, B68 9TY. DoB: March 1944, British
Gordon Morgan Director. Address: 55 Timbertree Crescent, Cradley Heath, Warley, West Midlands, B64 7ND. DoB: June 1918, British
Frank Hingley Director. Address: 117 Long Lane, Halesowen, West Midlands, B62 9EF. DoB: March 1936, British
Robert Blunsom Director. Address: 24 Granville Square, Edgbaston, Birmingham, West Midlands, B15 1UJ. DoB: May 1937, British
Jobs in Sandwell Citizens Advice Bureaux vacancies. Career and practice on Sandwell Citizens Advice Bureaux. Working and traineeship
Project Planner. From GBP 3800
Controller. From GBP 3000
Manager. From GBP 1800
Electrician. From GBP 2200
Responds for Sandwell Citizens Advice Bureaux on FaceBook
Read more comments for Sandwell Citizens Advice Bureaux. Leave a respond Sandwell Citizens Advice Bureaux in social networks. Sandwell Citizens Advice Bureaux on Facebook and Google+, LinkedIn, MySpaceAddress Sandwell Citizens Advice Bureaux on google map
Other similar UK companies as Sandwell Citizens Advice Bureaux: R S Khangura Ltd | Firs Property Limited | Marketbell Limited | Sutcliffe Wallace Limited | Nb And Clink Wharfs Freehold Limited
Sandwell Citizens Advice Bureaux has been operating offering its services for twenty seven years. Started under company registration number 02363690, the company is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the office of this firm during office hours under the following location: District Office 22 Lombard Street, B70 8RT West Bromwich. The firm Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. Sandwell Citizens Advice Bureaux released its account information for the period up to 2015-03-31. The company's latest annual return information was filed on 2016-03-31. 27 years of experience on the local market comes to full flow with Sandwell Citizens Advice Bureaux as the company managed to keep their customers satisfied throughout their long history.
The enterprise became a charity on May 10, 1989. It is registered under charity number 701556. The range of the company's area of benefit is sandwell metropolitan borough and adjacent areas. and it works in various places across Sandwell. The company's trustees committee has eleven members: Nigel Walter Self, Farooq Hussain, Colin Stevens, Loraine Furness and Iris Boucher, to namea few. When it comes to the charity's financial summary, their most prosperous period was in 2011 when their income was £1,510,984 and they spent £1,458,800. The firm engages in the relief or prevention of poverty. It devotes its dedicates its efforts the whole humanity. It tries to help its agents by the means of providing advocacy and counselling services. In order to learn anything else about the charity's undertakings, call them on this number 0121 569 2998 or browse their website. In order to learn anything else about the charity's undertakings, mail them on this e-mail [email protected] or browse their website.
This limited company owes its success and constant growth to exactly ten directors, specifically Parminder Hayre, Jack Kelly, Christopher Tranter and 7 other directors have been described below, who have been hired by it since 2015-10-14.