Stockport District Citizens Advice Bureau

All UK companiesAdministrative and support service activitiesStockport District Citizens Advice Bureau

Other business support service activities not elsewhere classified

Stockport District Citizens Advice Bureau contacts: address, phone, fax, email, website, shedule

Address: Stopford House Piccadilly SK1 3XE Stockport

Phone: 01614292801

Fax: 01614292801

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Stockport District Citizens Advice Bureau"? - send email to us!

Stockport District Citizens Advice Bureau detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stockport District Citizens Advice Bureau.

Registration data Stockport District Citizens Advice Bureau

Register date: 2002-07-24

Register number: 04493373

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 Stockport District Citizens Advice Bureau

Owner, director, manager of Stockport District Citizens Advice Bureau

Caroline Victoria Bennett Director. Address: Piccadilly, Stockport, SK1 3XE. DoB: March 1957, British

Anna Wintrip Director. Address: Piccadilly, Stockport, SK1 3XE. DoB: June 1982, Polish

Robert Edward Joyce Secretary. Address: Piccadilly, Stockport, SK1 3XE. DoB:

Cllr Kate Butler Director. Address: Piccadilly, Stockport, Cheshire, SK1 3XE, England. DoB: August 1963, British

Michael John Hanson Director. Address: Piccadilly, Stockport, Cheshire, SK1 3XE, England. DoB: June 1956, British

Councillor June Somekh Director. Address: Piccadilly, Stockport, SK1 3XE. DoB: June 1932, British

Afzal Hussain Chaudhri Director. Address: Piccadilly, Stockport, SK1 3XE. DoB: November 1928, British

Cllr Geoff Abell Director. Address: Piccadilly, Stockport, SK1 3XE. DoB: July 1961, British

Patrick Russell Mcauley Director. Address: Piccadilly, Stockport, Cheshire, SK1 3XE, England. DoB: January 1982, British

David Andrew Sedgwick Director. Address: Piccadilly, Stockport, Cheshire, SK1 3XE, England. DoB: November 1986, Gb

Laura Smith Director. Address: Piccadilly, Stockport, SK1 3XE. DoB: June 1977, British

Geraldine Elizabeth Ann Flanagan Secretary. Address: North Lonsdale Street, Stretford, Manchester, M32 0PG. DoB:

Andrew Verdeille Director. Address: Somerford Road, North Reddish, Stockport, Cheshire, SK5 6QF. DoB: February 1948, British

Councillor Hazel Lees Director. Address: 62 Sandy Lane, Romiley, Stockport, Cheshire, SK6 4NH. DoB: October 1943, British

Margaret Kathleen Riley Director. Address: Green Meadows Drive, Marple, Cheshire, SK6 6QE, England. DoB: February 1950, British

Lynn Hutchinson Director. Address: Linden Way, High Lane, Stockport, Cheshire, SK6 8ET, England. DoB: October 1955, British

Suzanna Walker Director. Address: 38 Field Vale Drive, Stockport, Cheshire, SK5 6XZ. DoB: December 1954, British

John Gorner Director. Address: 3 Southfields, Richmond Road, Bowdon, Cheshire, WA14 2TY. DoB: March 1959, British

Elizabeth Anne Braude Director. Address: 42 St Michaels Avenue, Bramhall, Cheshire, SK7 2PW. DoB: October 1959, British

Rev Alan John Bell Director. Address: St George's Vicarage, 7 Corbar Road, Stockport, Cheshire, SK2 6EP. DoB: April 1947, British

David William Mottram Secretary. Address: 12 Gloucester Avenue, Levenshulme, Manchester, Lancashire, M19 3WT. DoB: December 1954, British

Anthony Jackson Morrow Director. Address: Woodfield Road, Cheadle Hulme, Cheshire, SK87JS, United Kingdom. DoB: October 1974, British

Gary Copitch Director. Address: 3 Broadway, Cheadle, Cheshire, SK8 1NQ. DoB: June 1959, British

Bryan Malcolm Lees Director. Address: Piccadilly, Stockport, SK1 3XE. DoB: July 1938, British

Robert Joyce Director. Address: 12 Belldale Close, Heaton Mersey, Stockport, Cheshire, SK4 3JQ. DoB: August 1950, British

Helen Scott Secretary. Address: 50 Livesey Street, Levenshulme, Manchester, M19 2GU. DoB:

Ray Weaver Director. Address: Worth Clough Cottages, Poynton, Cheshire, SK12 1SH, England. DoB: December 1940, British

Anne Graham Director. Address: 34 Ambleside Road, Stockport, Cheshire, SK5 7EL. DoB: December 1934, British

Rachel Bawden Director. Address: 25 Churchill Crescent, Marple, Stockport, Cheshire, SK6 6HL. DoB: November 1952, British

Councillor Shanthini Minoli Alexander Director. Address: 1 Crown Street, Hawk Green, Marple, Cheshire, SK6 7JH. DoB: October 1943, British

Alan Hooley Director. Address: Buxton Lane, Marple, Stockport, Cheshire, SK6 7QL, England. DoB: August 1936, British

Robert Hughes Director. Address: 38 Ley Lane, Marple Bridge, Stockport, Cheshire, SK6 5DD. DoB: April 1934, British

Peter John Bardsley Director. Address: Station Road, Marple, Stockport, Cheshire, SK6 6AL, England. DoB: September 1929, British

John Nicholas Melling Walsh Director. Address: 39 Redesmere Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 5JY. DoB: May 1926, British

Joan Porgess Director. Address: 51 Grasmere Road, Gatley, Cheadle, Cheshire, SK8 4RS. DoB: September 1934, British

William Irving Wood Director. Address: 3 Yew Tree Grove, Gatley, Cheadle, Cheshire, SK8 3TJ. DoB: July 1925, British

Councillor Ingrid Joan Shaw Director. Address: Piccadilly, Stockport, SK1 3XE. DoB: January 1944, British

Anthony John Woodings Director. Address: 13 Birchvale Drive, Romiley, Stockport, Cheshire, SK6 4LD. DoB: August 1964, British

Barbara Haley Director. Address: 46 Hampstead Lane, Cherry Tree Lane, Stockport, Cheshire, SK2 7QQ. DoB: September 1929, British

Jacqueline Gregory Director. Address: Sweetbriar Cottage, 7 Heybridge Lane Prestbury, Macclesfield, SK10 4HD. DoB: April 1953, British

Judith England Director. Address: High Trees, 266 Bramhall Lane South, Bramhall, Cheshire, SK7 3DG. DoB: March 1943, British

Keith David Brierley Secretary. Address: 68 West Drive, Tintwistle, Glossop, Derbyshire, SK13 1NB. DoB:

Burt Cross Director. Address: 176 Outwood Road, Heald Green, Stockport, Cheshire, SK8 3LL. DoB: November 1920, British

Lynn Bennison Director. Address: 15 Lochmaddy Close, Hazel Grove, Stockport, Cheshire, SK7 6BA. DoB: April 1952, British

Roy Bickerton Director. Address: 5 Knightwake Road, New Mills, High Peak, Derbyshire, SK22 3DQ. DoB: November 1932, British

Dr Sally Belinda Geddes Director. Address: Parkfield, Woodend, Styal, Cheshire, SK9 4HF. DoB: March 1953, British

Anne Faulkner Director. Address: 42 Berkeley Close, Stockport, Cheshire, SK2 5BD. DoB: October 1958, British

Stuart Corris Director. Address: 7 School Street, Hazel Grove, Stockport, Cheshire, SK7 4RA. DoB: May 1950, British

Jobs in Stockport District Citizens Advice Bureau vacancies. Career and practice on Stockport District Citizens Advice Bureau. Working and traineeship

Fabricator. From GBP 3000

Electrician. From GBP 2100

Tester. From GBP 3700

Engineer. From GBP 2800

Helpdesk. From GBP 1400

Carpenter. From GBP 2500

Project Planner. From GBP 2500

Responds for Stockport District Citizens Advice Bureau on FaceBook

Read more comments for Stockport District Citizens Advice Bureau. Leave a respond Stockport District Citizens Advice Bureau in social networks. Stockport District Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpace

Address Stockport District Citizens Advice Bureau on google map

Other similar UK companies as Stockport District Citizens Advice Bureau: Hk Technical Solutions Limited | Michael Wentink Limited | R M Commercials Limited | Bardo Limited | Truflow Hydraulic Components Limited

Stockport District Citizens Advice Bureau can be gotten hold of Stopford House, Piccadilly in Stockport. The firm postal code is SK1 3XE. Stockport District Citizens Advice Bureau has been in this business for 14 years. The firm Companies House Registration Number is 04493373. Launched as Stockport Citizens Advice Bureaux, this business used the business name until 2006-01-23, then it was changed to Stockport District Citizens Advice Bureau. This enterprise SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. 2015-03-31 is the last time when the company accounts were reported. Ever since the firm began on the market fourteen years ago, the firm has sustained its impressive level of prosperity.

The company was registered as a charity on April 17, 2003. Its charity registration number is 1097107. The range of the firm's area of benefit is stockport and surrounding areas.. They provide aid in Stockport. The corporate board of trustees features six members: Laura Smith, June Somekh, Ingrid Shaw, Bryan Lees and Michael John Hanson, to name a few of them. As concerns the charity's financial summary, their most prosperous time was in 2010 when they raised 353,545 pounds and they spent 352,778 pounds. The organisation focuses on charitable purposes, the advancement of health and saving of lives and education and training. It works to the benefit of the general public, the whole humanity. It helps the above beneficiaries by providing advocacy, advice or information and counselling and providing advocacy. If you want to know more about the enterprise's activities, call them on this number 01614292801 or go to their website. If you want to know more about the enterprise's activities, mail them on this e-mail [email protected] or go to their website.

Currently, the directors chosen by the business are: Caroline Victoria Bennett employed on 2015-04-13, Anna Wintrip employed one year ago, Cllr Kate Butler employed on 2013-08-15 and 2 other directors who might be found below. What is more, the director's responsibilities are regularly aided by a secretary - Robert Edward Joyce, from who was recruited by the business 3 years ago.