United Kingdom Council On Deafness

All UK companiesOther service activitiesUnited Kingdom Council On Deafness

Activities of other membership organizations n.e.c.

United Kingdom Council On Deafness contacts: address, phone, fax, email, website, shedule

Address: 4 & 5 The Cedars Apex 12 Old Ipswich Road Ardleigh CO7 7QR Colchester

Phone: 01206 274075

Fax: 01206 274075

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "United Kingdom Council On Deafness"? - send email to us!

United Kingdom Council On Deafness detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Kingdom Council On Deafness.

Registration data United Kingdom Council On Deafness

Register date: 1994-04-25

Register number: 02922584

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 United Kingdom Council On Deafness

Owner, director, manager of United Kingdom Council On Deafness

Mary Carolyn Sorene Director. Address: Alicia Gardens, Harrow, HA3 8JD, United Kingdom. DoB: October 1946, British

Jeffrey Harold Mcwhinney Director. Address: Langton Way, London, SE3 7TJ, United Kingdom. DoB: May 1960, British

Craig Andrew Crowley Director. Address: North Street West, Uppingham, Oakham, LE15 9SF, United Kingdom. DoB: April 1964, British

Mr Ralph Peter Nattress Director. Address: Islet Road, Maidenhead, SL6 8LD, United Kingdom. DoB: June 1942, British

Jason Mark Barnett Director. Address: White Hart Lane, Collier Row, Romford, RM7 8JD, England. DoB: July 1971, British

Gary Cottrell Director. Address: Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom. DoB: April 1955, British

Michael Joseph Quinlan Director. Address: Berkhampstead Road, Chesham, Buckinghamshire, HP5 3HF, United Kingdom. DoB: September 1963, Irish

Professor Benice Woll Director. Address: 24 Inverness Terrace, London, W2 3HU, United Kingdom. DoB: February 1950, Usa

Cornelius James Edwards Director. Address: Church Lane, Limpley Stoke, Bath, Wilts, BA2 7GH, United Kingdom. DoB: December 1953, British

Michael William Bishop Director. Address: Hemming Green, Old Brampton, Chesterfield, Derbyshire, S42 7JQ, England. DoB: October 1941, British

Margaret Anne Williams Director. Address: Mill Hill, Horning, Norwich, NR12 8LF, England. DoB: December 1953, British

Caroline Avis Player Director. Address: Dellmeadow, Abbots Langley, Hertfordshire, WD5 0BA, United Kingdom. DoB: July 1957, British

Lidia Best Director. Address: Norseman Way, Greenford, Middlesex, UB6 8LR, United Kingdom. DoB: June 1966, British / Polish

Elizabeth Ann Jones Director. Address: Redwood Road, Upton, Poole, Dorset, BH16 5QD, United Kingdom. DoB: November 1959, British

Jane Penelope Shaw Director. Address: Courtmead Road, Cuckfield, Haywards Heath, West Sussex, RH17 5LR, United Kingdom. DoB: September 1960, British

Jonathan James Mcgill Director. Address: Barrows Lane, Sway, Lymington, Hampshire, SO41 6DE, United Kingdom. DoB: July 1969, British

Brian Archbold Secretary. Address: The Willows Butt Lane, Normanton On Soar, Loughborough, Leicestershire, LE12 5EE. DoB: October 1946, British

John David Adams Director. Address: 21 Eriskay Gardens, Westbury, Wiltshire, BA13 3GH. DoB: September 1951, British

Katherine Phipps Director. Address: 28 Nelson Place, Stirling, Stirlingshire, FK7 7PA. DoB: October 1967, British

Roger Hewitt Secretary. Address: Farmfield Road, Bromley, Kent, BR1 4NF. DoB: n\a, Other

Brian Archbold Director. Address: The Willows Butt Lane, Normanton On Soar, Loughborough, Leicestershire, LE12 5EE. DoB: October 1946, British

Dr Lorraine Gailey Director. Address: Greenbank 5 Friday Street, Eastbourne, East Sussex, BN23 8AP. DoB: March 1956, British

Stephen Matthews Director. Address: The Heart, Walton-On-Thames, Surrey, KT12 1GD, United Kingdom. DoB: November 1974, British

Albert Edward Smale Director. Address: Drumfield Road, Holm Mains, Inverness, IV2 4XL. DoB: May 1944, British

John Francis Brennan Director. Address: 765 Knowsley Lane, Knowsley, Prescot, Merseyside, L34 9EE. DoB: March 1956, British

Bryan John Sheppard Director. Address: 70 Rugby Road, Milverton, Leamington Spa, Warwickshire, CV32 6DG. DoB: October 1952, British

Vivienne Elizabeth Michael Director. Address: Deafness Research Uk, 330-332 Gray's Inn Road, London, WC1X 8EE. DoB: July 1948, British

Damian Barry Director. Address: 10 Sherwood Avenue, Newtownabbey, County Antrim, BT36 5GF. DoB: August 1967, British

Asif Iqbal Director. Address: 68 St Mary Road, Swanley, Kent, BR8 7BA. DoB: October 1975, British

Christopher Paul Underwood Director. Address: 31 Steventon Road, London, W12 0SU. DoB: June 1976, British

Gillian Jones Director. Address: 1 Lafflands Lane, Ryhill, Wakefield, West Yorkshire, WF4 2AE. DoB: July 1946, British

Teresa Katherine Waldron Director. Address: 115 Derby Road, Ripley, Derbyshire, DE5 3HT. DoB: June 1969, British

Miranda Pauline Pickersgill Director. Address: The Cottage, Main Street Thornton Le M, Northallerton, DL7 9DW. DoB: April 1950, British

Thomas John Hamilton Fenton Director. Address: 49 Manor Rd, Wivenhoe, Colchester, Essex, CO7 9LN. DoB: April 1946, British

David Colleton Buxton Director. Address: 2 Francis Mews, Lee, SE12 0HQ. DoB: September 1964, British

Stephen Rooney Director. Address: 6 Avington Grove, London, SE20 8RY. DoB: March 1969, British

Paul Andrew Simpson Director. Address: 21 The Haystacks, High Wycombe, Buckinghamshire, HP13 6PY. DoB: June 1957, British

Fiona Harriet Anne Robertson Director. Address: 44 The Butts, Brentford, Middlesex, TW8 8BL. DoB: August 1970, British

Sharon Lee Collins Director. Address: 201 Colebrook Lane, Loughton, Essex, IG10 2HG. DoB: December 1955, British

Paul Nicholas Tomlinson Director. Address: 7 Eldridge Close, Dorchester, Dorset, DT1 2JS. DoB: February 1948, British

Jonathan Kenneth Isaac Secretary. Address: 76 Woodberry Way, Walton On The Naze, Essex, CO14 8EW. DoB: n\a, British

Michael Edward Foster Theobald Director. Address: 12 Arlington Road, West Ealing, London, W13 8PE. DoB: October 1947, British

Jeffrey Harold Mc Whinney Director. Address: 63 Langton Way, Blackheath, London, SE3 7TJ. DoB: May 1960, British

Nicholas John Callow Secretary. Address: 59 Banner Street, London, EC1Y 8PX. DoB:

Robert Ross Trotter Director. Address: 36 Victoria Street, Wetherby, West Yorkshire, LS22 6RE. DoB: September 1945, British

Zane Hema Director. Address: 21c Adolphus Road, London, N4 2AT. DoB: September 1959, British

Shenaz Hayatoolah Secretary. Address: 575 Eastern Avenue, Ilford, Essex, IG2 6PL. DoB:

Michael Edward Foster Theobald Director. Address: 12 Arlington Road, West Ealing, London, W13 8PE. DoB: October 1947, British

Stephen Iliffe Director. Address: 48 Meadway, London, N14 6NH. DoB: October 1961, British

Laraine Callow Director. Address: 180c Goldhurst Terrace, London, NW6 3HN. DoB: January 1951, British

Vivenne Elizabeth Michael Director. Address: Spring Cottage, Rectory Lane, Charlwood, Horley, Surrey, RH6 0EF. DoB: July 1948, British

Thomas Stewart Simpson Director. Address: The Old Smithy Catterlen, Penrith, Cumbria, CA11 0BQ. DoB: December 1934, British

Austin Charles Reeves Director. Address: 592 Kenilworth Road, Balsall Common, Coventry, CV7 7DQ. DoB: October 1944, Other

Humphry Carlton Leo Brierley Director. Address: The Oaks, Oldbury Lane Ightham, Sevenoaks, Kent, TN15 9DE. DoB: January 1935, British

Captain Rn Christopher John Meyer Director. Address: Northfield Cottage North Road, Highgate, London, N6 4BJ. DoB: January 1938, British

Dr Lorraine Gailey Director. Address: Greenbank 5 Friday Street, Eastbourne, East Sussex, BN23 8AP. DoB: March 1956, British

Stephen Peter Powell Director. Address: Norcote, Princes Road, Bourne End, Buckinghamshire, SL8 5HZ. DoB: November 1952, British

Rosalyn Carol Chalmers Director. Address: 79 Fern Way, Kingswood, Watford, Hertfordshire, WD2 6HQ. DoB: April 1954, British

Gillian Margaret Lacey Director. Address: 16 Little Park, Princes Risborough, Buckinghamshire, HP27 0HS. DoB: November 1958, British

George Robert Kirk Director. Address: 23 Harley Road, Cressage, Shrewsbury, Shropshire, SY5 6DF. DoB: March 1950, British

David Stephens Hyslop Director. Address: 21 Queens Avenue, Shirley, Solihull, West Midlands, B90 2NS. DoB: August 1925, British

John Christopher Shaw Secretary. Address: 48 Gallows Hill Lane, Abbots Langley, Hertfordshire, WD5 0BY. DoB: n\a, British

Reverend Canon Geoffrey Babb Director. Address: 197a Lancaster Road, Salford, Manchester, M6 8NB. DoB: July 1942, British

Lord Ashley Of Stoke Director. Address: 17 Bridge Road, Epsom, Surrey, KT17 4AW. DoB: December 1922, British

Rodney Jeremy Clark Director. Address: 31 Sutton Road, Shrewsbury, Salop, SY2 6DL. DoB: September 1944, British

Susan Tracy Daniels Director. Address: 20 Courthope Road, London, NW3 2LB. DoB: February 1959, British

Ray Davies Director. Address: Cartref, Staunton On Wye, Hereford, Herefordshire, HR4 7LR. DoB: July 1934, British

Jane Morris Wilmot Director. Address: 9 Palgrave Road, London, W12 9NB. DoB: January 1943, British

Alan David Murray Director. Address: 15 Courtfield Gardens, London, W13 0EY. DoB: January 1951, British

Ruth Myers Director. Address: 70 Blacketts Wood Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QQ. DoB: June 1931, British

Jobs in United Kingdom Council On Deafness vacancies. Career and practice on United Kingdom Council On Deafness. Working and traineeship

Controller. From GBP 2300

Carpenter. From GBP 1900

Controller. From GBP 2800

Electrician. From GBP 2200

Responds for United Kingdom Council On Deafness on FaceBook

Read more comments for United Kingdom Council On Deafness. Leave a respond United Kingdom Council On Deafness in social networks. United Kingdom Council On Deafness on Facebook and Google+, LinkedIn, MySpace

Address United Kingdom Council On Deafness on google map

Other similar UK companies as United Kingdom Council On Deafness: Mobile Video Imaging Ltd | Tmk Trading Limited | A V Jones Ceramics Limited | Harbord Electrical Limited | Stourbridge Bus Retail Limited

1994 marks the establishment of United Kingdom Council On Deafness, a firm registered at 4 & 5 The Cedars Apex 12, Old Ipswich Road Ardleigh in Colchester. This means it's been twenty two years United Kingdom Council On Deafness has been on the British market, as it was registered on 1994/04/25. The firm Companies House Registration Number is 02922584 and the zip code is CO7 7QR. The firm principal business activity number is 94990 , that means Activities of other membership organizations n.e.c.. United Kingdom Council On Deafness filed its latest accounts up to 2015-03-31. Its latest annual return was filed on 2016-04-25. 22 years of competing in this particular field comes to full flow with United Kingdom Council On Deafness as they managed to keep their customers satisfied through all this time.

The company became a charity on 7th June 1994. It operates under charity registration number 1038448. The range of the enterprise's activity is not defined, in practice united kingdom. They work in Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee has eleven representatives: Joff Mcgill, Lidia Best, Jane Shaw, Jim Edwards and Michael Quinlan, and others. As regards the charity's financial report, their most prosperous period was in 2009 when their income was £321,762 and their expenditures were £420,858. United Kingdom Council On Deafness concentrates its efforts on the issue of disability, the problem of disability. It strives to support other voluntary bodies or charities, other charities or voluntary organisations. It provides aid to these agents by acting as a resource body or an umbrella company and acting as an umbrella or a resource body. If you want to get to know more about the firm's undertakings, dial them on the following number 01206 274075 or see their official website. If you want to get to know more about the firm's undertakings, mail them on the following e-mail [email protected] or see their official website.

Mary Carolyn Sorene, Jeffrey Harold Mcwhinney, Craig Andrew Crowley and 6 other directors have been described below are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since 2015.