West Berkshire Citizens Advice Bureau
Other business support service activities not elsewhere classified
West Berkshire Citizens Advice Bureau contacts: address, phone, fax, email, website, shedule
Address: 2nd Floor Broadway House 4-8 The Broadway Northbrook Street RG14 1BA Newbury
Phone: 01635 551565
Fax: 01635 551565
Email: [email protected]
Website: westberkscab.org.uk
Shedule:
Incorrect data or we want add more details informations for "West Berkshire Citizens Advice Bureau"? - send email to us!
Registration data West Berkshire Citizens Advice Bureau
Register date: 2006-05-18
Register number: 05821486
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 West Berkshire Citizens Advice BureauOwner, director, manager of West Berkshire Citizens Advice Bureau
Corinne Rust Director. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA. DoB: June 1969, British
Arjunan Arul Secretary. Address: The Broadway, Newbury, Berkshire, RG14 1BA, England. DoB:
Marigold Mary Jaques Director. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA. DoB: August 1949, British
Pierre Hutchison Director. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA. DoB: October 1951, French
Mark Richard Thomas Director. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA. DoB: March 1959, British
Philip Jeremy Cowhig Director. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA. DoB: May 1968, British
Arjunan Arul Director. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA, England. DoB: June 1977, British
Seona Elizabeth Cecile Myerscough Director. Address: Salcombe Road, Newbury, Berkshire, RG14 6EB. DoB: April 1962, British
Joan Irene Day Director. Address: 17 Cherry Close, Newbury, Berkshire, RG14 1LS. DoB: May 1951, British
Robert Carter Shaw Director. Address: Oak Cottage, The Avenue, Bucklebury, Reading, Berkshire, RG7 6NS. DoB: November 1941, British
Hilary Jane Jones Secretary. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA. DoB:
Arjunan Arul Secretary. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA, England. DoB:
Hilary Jane Jones Director. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA, England. DoB: March 1971, British
Lynn Christina Wallis Director. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA, England. DoB: March 1956, British
Alan William Stark Director. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA, England. DoB: January 1945, British
Matthew John Hensby Director. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA, England. DoB: October 1971, British
Gordon Graham West Secretary. Address: Floor Broadway House, 4-8 The Broadway Northbrook Street, Newbury, Berkshire, RG14 1BA, England. DoB:
David Barclay Director. Address: Tile Barn, Woolton Hill, Newbury, Berks, RG20 9UZ. DoB: March 1942, British
Steven Michael Barford Director. Address: London Road, Holybourne, Alton, Hampshire, GU34 4ES. DoB: October 1960, British
Andrew Clarke Morris Director. Address: Gould Close, Newbury, Berkshire, RG14 5QL. DoB: November 1973, British
Heather Bowman Director. Address: The Old Post Office, Froxfield, Marlborough, Wiltshire, SN8 3LD. DoB: March 1962, British
Gordon West Director. Address: 5 Donnington Park, Donnington, Newbury, Berkshire, RG14 2DZ. DoB: October 1939, British
Christopher Sholto Hedderwick Director. Address: The Clergy House, Marlston, Thatcham, Berkshire, RG18 9UP. DoB: November 1946, British
Laurian Margaret Tobin Director. Address: 27 Buckingham Road, Newbury, Berkshire, RG14 6DH. DoB: February 1955, British
Michael John Harris Director. Address: 15 Dormer Close, Newbury, Berkshire, RG14 6NL. DoB: October 1951, British
Prudence Helen Murdoch Director. Address: The Old Stables, Newtown, Newbury, Berkshire, RG20 9AP. DoB: April 1945, British
Andrew Rowles Director. Address: Forge House, Elcot, Newbury, Berkshire, RG20 8NL. DoB: September 1940, British
Ann Josephine Santry Director. Address: 5 Kings Acre, Kings Somborne, Stockbridge, Hampshire, SO20 6QA. DoB: September 1958, British
Anthony James Muschamp Vickers Director. Address: 62 Craven Road, Newbury, Berkshire, RG14 5NJ. DoB: October 1946, British
Robert John King Secretary. Address: Elm Farm House, Woolton Hill, Newbury, Berkshire, RG20 9TL. DoB:
Roger Peter Winter Director. Address: 145 Overdown Road, Tilehurst, Reading, Berkshire, RG31 6NN. DoB: May 1949, British
Anthony John Allen Director. Address: Appledon School Lane, Frilsham Hermitage, Thatcham, Berkshire, RG18 9XB. DoB: October 1939, British
Jobs in West Berkshire Citizens Advice Bureau vacancies. Career and practice on West Berkshire Citizens Advice Bureau. Working and traineeship
Other personal. From GBP 1300
Manager. From GBP 3200
Electrical Supervisor. From GBP 2000
Assistant. From GBP 1600
Administrator. From GBP 2100
Responds for West Berkshire Citizens Advice Bureau on FaceBook
Read more comments for West Berkshire Citizens Advice Bureau. Leave a respond West Berkshire Citizens Advice Bureau in social networks. West Berkshire Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpaceAddress West Berkshire Citizens Advice Bureau on google map
Other similar UK companies as West Berkshire Citizens Advice Bureau: Abi Baby Care Limited | Shishaholic Limited | Finnflow Limited | Eurosat Distribution (midlands) Limited | Discount Body Panels (midlands) Limited
This enterprise is widely known under the name of West Berkshire Citizens Advice Bureau. The company first started 10 years ago and was registered under 05821486 as the company registration number. The head office of the company is based in Newbury. You may visit it at 2nd Floor Broadway House, 4-8 The Broadway Northbrook Street. This enterprise SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Its latest records were submitted for the period up to Thursday 31st March 2016 and the most current annual return was submitted on Sunday 17th May 2015. It's been ten years that West Berkshire Citizens Advice Bureau has started to play a significant role in this line of business.
The company became a charity on July 3, 2006. It operates under charity registration number 1115036. The range of the firm's activity is west berkshire. They work in West Berkshire. Their trustees committee consists of eleven members: Philip Jeremy Cowhig, Andrew Rowles, Alan William Stark, Mike Harris and Matthew John Hensby, among others. As regards the charity's financial statement, their best year was 2012 when their income was 357,154 pounds and they spent 311,079 pounds. West Berkshire Citizens Advice Bureau focuses on charitable purposes, charitable purposes. It tries to aid the elderly, the general public, people with disabilities. It helps its agents by providing advocacy and counselling services and providing advocacy and counselling services. If you would like to know anything else about the company's activity, dial them on the following number 01635 551565 or visit their website. If you would like to know anything else about the company's activity, mail them on the following e-mail [email protected] or visit their website.
The directors currently enumerated by this firm are: Corinne Rust employed in 2015, Marigold Mary Jaques employed in 2015, Pierre Hutchison employed 2 years ago and 6 others listed below. To maximise its growth, since 2015 this firm has been providing employment to Arjunan Arul, who's been responsible for successful communication and correspondence within the firm.