Sandwell Community Information And Participation Service Limited
Activities of other membership organizations n.e.c.
Sandwell Community Information And Participation Service Limited contacts: address, phone, fax, email, website, shedule
Address: Ground Floor, Christ Church Birmingham Street B69 4DY Oldbury,warley
Phone: 0121 544 1230
Fax: 0121 544 1230
Email: [email protected]
Website: www.scips.org.uk
Shedule:
Incorrect data or we want add more details informations for "Sandwell Community Information And Participation Service Limited"? - send email to us!
Registration data Sandwell Community Information And Participation Service Limited
Register date: 1995-06-22
Register number: 03071683
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Sandwell Community Information And Participation Service LimitedOwner, director, manager of Sandwell Community Information And Participation Service Limited
Ian Charles Sabin Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: January 1964, English
Delroy Otis Thomas Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: February 1969, British
John Henry Simmonds Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: June 1942, British
Anthony David Williams Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: October 1941, English
Trevor Purcell Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: October 1949, English
Michael John Spencer Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: January 1949, English
Thomas Henry Davys Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: February 1946, British
Gloria Francis Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: June 1963, British
Leslie Turner Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: September 1944, English
Jean Grantham Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: November 1943, British
Colin Langford Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: February 1954, British
Edna Margaret Barker Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: May 1934, British
Eunice Plummer Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: November 1941, British
Melva Baker Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: November 1943, British
Ann Marie Docker Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: March 1962, British
Janice Macmillan Secretary. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB:
Lawson Smith Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: February 1957, British
Vera Ann Tonks Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: January 1949, British
Joan Eileen White Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: December 1947, British
Lynn Denise Boatman Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: April 1949, British
Anthony David Williams Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: October 1941, English
Susan Eaves Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: February 1951, British
Robert Evans Director. Address: 48 Ardav Road, Hill Top, West Bromwich, West Midlands, B70 0RA. DoB: December 1945, British
Maureen Ann Dacey Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: October 1954, British
Carol Margaret Hartill Director. Address: 12 Haypits Close, West Bromwich, West Midlands, B71 3RS. DoB: August 1944, British
Qadeer Ahmed Mirza Director. Address: Guns Lane, West Bromwich, West Midland, B70 9HE. DoB: March 1940, British
Jessica Ferguson Director. Address: Hilton Street, West Bromwich, West Midlands, B70 9TN. DoB: April 1941, British
Fatima Yvette Happy Director. Address: 54 Mountford House, Sandwell, West Midlands, B70 6DS. DoB: November 1968, Cameroonian
Michael Charles Babb Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: July 1942, British
Wendy Jane Ghaley Director. Address: 24 The Terrace, Cradley Heath, West Midlands, B64 7EN. DoB: June 1955, British
George Edward Watkiss Director. Address: 10 Tame Road, Oldbury, West Midlands, B68 0JD. DoB: May 1930, British
Julie Vaughan Director. Address: 65 Greswold Street, West Bromwich, West Midlands, B71 1NS. DoB: April 1969, British
Nicholas Mark Hanney Director. Address: 2 Retallack Close, Smethwick, West Midlands, B66 2HX. DoB: January 1971, British
Jessica Ferguson Director. Address: Hilton Street, West Bromwich, West Midlands, B70 9TN. DoB: April 1941, British
David Leonard William Hosell Director. Address: 26 Stafford Way, Hamstead, Birmingham, West Midlands, B43 5PB. DoB: January 1950, British
Norma Susan Rossanna Hutchings Director. Address: 9 New Henry Street, Oldbury, West Midlands, B68 8RG. DoB: February 1947, British
Dorothy Elizabeth Gospel Director. Address: 20 Scott House, Langdale Road, Birmingham, West Midlands, B43 5RD. DoB: September 1947, British
Graham Stanley Hanney Director. Address: 6 Saint Stephens Road, Albion Estate, West Bromwich, B71 4LR. DoB: May 1943, British
Keith Arthur Handley Director. Address: 24 Stour Street, West Bromwich, West Midlands, B70 9AX. DoB: May 1941, British
Samuel Ernest Ward Director. Address: 49 Roslyn Close, Smethwick, Staffordshire, B66 3AR. DoB: March 1922, British
Lisa Marie Corbett Director. Address: 55 Short Street, Wednesbury, West Midlands, WS10 7JA. DoB: September 1967, British
Philip Anthony Brown Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: December 1957, English
Philip David Cartwright Director. Address: 9 Paul Street, Wednesbury, West Midlands, WS10 0PZ. DoB: August 1949, British
Joyce Kathleen Unitt Director. Address: 94 Coppice Road, Cradley Heath, West Midlands, B64 7LW. DoB: April 1936, British
Pauline Nettleford Director. Address: 10 Grasmere Close, Great Barr, Birmingham, B43 5NY. DoB: December 1967, British
Michael Charles Babb Director. Address: 37 Sycamore Road, Wednesbury, West Midlands, WS10 0BE. DoB: July 1942, British
Bahige Bob Cohen Director. Address: Ground Floor, Christ Church, Birmingham Street, Oldbury,Warley, West Midlands, B69 4DY. DoB: February 1928, British
Reginald Ronald Hackett Director. Address: 59 Hamstead House, Coniston Crescent, Birmingham, West Midlands, B43 5NU. DoB: June 1935, British
Julie Anne Vaughan Director. Address: 78 Ruskin Street, West Bromwich, West Midlands, B71 1LT. DoB: April 1969, British
Wilfred Luther Hadley Director. Address: 7 Severn House, Queensway, Oldbury, West Midlands, B68 0HP. DoB: July 1926, British
Alan John Law Director. Address: 47 Hamilton House, Grove Lane, Smethwick, West Midlands, B66 2SG. DoB: October 1946, British
Gautam Sharma Director. Address: 56 Ford Street, Smethwick, West Midlands, B67 7QY. DoB: April 1960, British
Patricia Cole Director. Address: 165 Denbigh Drive, West Bromwich, West Midlands, B71 2SP. DoB: October 1949, British
Freda May Siviter Director. Address: 33 Lancaster House, Oldbury Road, Rowley Regis, West Midlands, B65 0QF. DoB: October 1931, British
Patricia April Gill Director. Address: 41 Anson Road, West Bromwich, West Midlands, B70 0NE. DoB: April 1938, British
Lisa Marie Corbett Director. Address: 85 Booth Road, Wednesbury, West Midlands, WS10 0EW. DoB: September 1967, British
Roger William Page Director. Address: 190 Beeches Road, Oldbury, Warley, West Midlands, B68 9TY. DoB: March 1944, British
Patrick John Sullivan Director. Address: 16 Jarvis Crescent, Oldbury, West Midlands, B69 4QA. DoB: May 1931, British
Rosaline Ann Taylor Director. Address: 94 Meadow Walk, Cradley Heath, Warley, West Midlands, B64 7EL. DoB: November 1943, British
Melva Baker Director. Address: 132 Paget House, Sedgley Road East, Tipton, West Midlands, DY4 7TU. DoB: November 1943, British
Linda Rushton Director. Address: 29 Longbank Road, Tividale, Oldbury, West Midlands, B69 1JZ. DoB: October 1939, British
Susan Betty Limacher Director. Address: 72 Chester Road, Millfield Estate, West Bromwich, West Midlands, B71 2PF. DoB: September 1949, British
Edgar George Unitt Director. Address: 94 Coppice Road, Cradley Heath, West Midlands, B64 7LW. DoB: February 1934, British
Margaret Ann Jones Director. Address: 50 Oval Road, Tipton, West Midlands, DY4 9RU. DoB: October 1947, British
Peter Mullaney Director. Address: 26 Keelinge Street, Tipton, West Midlands, DY4 8UQ. DoB: February 1947, British
Brenda Audrey Dodd Director. Address: 7 Metric Walk, Broomfield, Smethwick,Warley, West Midlands, B67 7DX. DoB: May 1933, British
Pauline Hinton Director. Address: 15 Sefton Drive, Oakhan Park, Rowley Regis, West Midlands, B65 8QE. DoB: September 1940, British
William Herbert Davies Director. Address: 86 Farm Road, Rowley Regis, Warley, West Midlands, B65 8EU. DoB: October 1952, British
Philip Roger Hunt Director. Address: 140 Paget House, Sedgley Road East, Tipton, West Midlands, DY4 7TU. DoB: August 1951, British
Duncan Allan Director. Address: 154 Southbank Road, Cradley Heath, Warley, West Midlands, B64 6LT. DoB: February 1953, British
Thomas Henry Hemmings Director. Address: 22 Denbigh Road, Tipton, West Midlands, DY4 7QF. DoB: January 1928, British
Paul Clive Hateley Director. Address: 9 Drake Road Woodland Drive, Smethwick, Warley, West Midlands, B66 1JF. DoB: March 1963, British
Roger William Page Director. Address: 190 Beeches Road, Oldbury, Warley, West Midlands, B68 9TY. DoB: March 1944, British
Councillor Richard Bryan Young Director. Address: 33 Bowden Road, Smethwick, Warley, West Midlands, B67 7PA. DoB: October 1967, British
James Edward Drew Director. Address: 36 Menin Road, Shrubbery Estate, Tipton, West Midlands, DY4 8DN. DoB: June 1920, British
Myra Harris Director. Address: 87 Anson Road, Hilltop, West Bromwich, West Midlands, B70 0NF. DoB: April 1927, British
Elizabeth Hopcroft Director. Address: 30 Plane Tree Road, Yew Tree Estate, Walsall, West Midlands, WS5 4EJ. DoB: July 1932, British
Patricia Blanche Pringle Director. Address: 1 Beechcroft Road, Cradley Heath, Warley, West Midlands, B64 6LE. DoB: April 1939, British
Sandra Purcell Director. Address: 6 Ivy House Road, Oldbury, Warley, West Midlands, B69 1HG. DoB: November 1950, British
Cecilia Julia Russell Director. Address: 19 Walker Street, Tipton, West Midlands, DY4 0LH. DoB: February 1939, Irish
Rosaline Ann Taylor Director. Address: 94 Meadow Walk, Cradley Heath, Warley, West Midlands, B64 7EL. DoB: November 1943, British
Kenneth Mayo Monro Director. Address: 89 Victoria Court, Messenger Road Smethwick, Warley, West Midlands, B66 3DY. DoB: April 1926, British
Sidney Watson Director. Address: 94 Coronation Road, Tipton, West Midlands, DY4 0XU. DoB: June 1949, British
Bahige Bob Cohen Director. Address: 1 Thomas Crescent, Smethwick, West Midlands, B66 3LF. DoB: February 1928, British
Jobs in Sandwell Community Information And Participation Service Limited vacancies. Career and practice on Sandwell Community Information And Participation Service Limited. Working and traineeship
Engineer. From GBP 2500
Assistant. From GBP 1400
Responds for Sandwell Community Information And Participation Service Limited on FaceBook
Read more comments for Sandwell Community Information And Participation Service Limited. Leave a respond Sandwell Community Information And Participation Service Limited in social networks. Sandwell Community Information And Participation Service Limited on Facebook and Google+, LinkedIn, MySpaceAddress Sandwell Community Information And Participation Service Limited on google map
Other similar UK companies as Sandwell Community Information And Participation Service Limited: Hodders Property Management Limited | Plexus Facilities Management Limited | T M M K Enterprises Ltd | Omnitrade Limited | Jefferley Ltd
Sandwell Community Information And Participation Service Limited with the registration number 03071683 has been on the market for 21 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Ground Floor, Christ Church, Birmingham Street , Oldbury,warley and company's zip code is B69 4DY. Its name switch from Sandwell Tenants' And Residents' Federation to Sandwell Community Information And Participation Service Limited took place in 29th November 2002. The company principal business activity number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. Its latest filed account data documents were submitted for the period up to March 31, 2015 and the most current annual return was filed on June 8, 2016. It has been twenty one years for Sandwell Community Information And Participation Service Ltd in this field, it is still in the race and is an object of envy for the competition.
The enterprise started working as a charity on Wednesday 28th May 2003. Its charity registration number is 1097702. The geographic range of the firm's activity is borough of sandwell in the west midlands.. They provide aid in Sandwell. The firm's board of trustees consists of fifteen representatives: Thomas Henry Davys, Ms Melva Baker, Gloria Francis, Vera Ann Tonks and Ann-Marie Docker, to name a few of them. Regarding the charity's financial statement, their best year was 2011 when they raised £259,311 and their expenditures were £224,105. The charity focuses on education and training, problems related to housing and accommodation and problems related to accommodation and housing. It works to the benefit of the whole mankind, the whole humanity. It provides help to its recipients by counselling and providing advocacy and providing advocacy, advice or information. If you would like to get to know more about the corporation's activity, call them on the following number 0121 544 1230 or visit their official website. If you would like to get to know more about the corporation's activity, mail them on the following e-mail [email protected] or visit their official website.
1 transaction have been registered in 2015 with a sum total of £60,000. In 2014 there was a similar number of transactions (exactly 4) that added up to £195,000. The Council conducted 1 transaction in 2013, this added up to £70,902. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £325,902. Cooperation with the Sandwell Council council covered the following areas: Housing Revenue Account (hra) and Homes And Communities.
The information we have describing this particular company's members shows us there are fifteen directors: Ian Charles Sabin, Delroy Otis Thomas, John Henry Simmonds and 12 other directors who might be found below who joined the company's Management Board on 16th April 2016, 21st March 2015 and 18th March 2013. What is more, the managing director's tasks are regularly backed by a secretary - Janice Macmillan, from who was selected by this specific firm in 1998.