The Cambridgeshire Society For The Blind And Partially Sighted

All UK companiesHuman health and social work activitiesThe Cambridgeshire Society For The Blind And Partially Sighted

Other social work activities without accommodation n.e.c.

The Cambridgeshire Society For The Blind And Partially Sighted contacts: address, phone, fax, email, website, shedule

Address: 167 Green End Road Cambridge CB4 1RW Cambridgeshire

Phone: 01223 420033

Fax: 01223 420033

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Cambridgeshire Society For The Blind And Partially Sighted"? - send email to us!

The Cambridgeshire Society For The Blind And Partially Sighted detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Cambridgeshire Society For The Blind And Partially Sighted.

Registration data The Cambridgeshire Society For The Blind And Partially Sighted

Register date: 1950-05-11

Register number: 00482010

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 The Cambridgeshire Society For The Blind And Partially Sighted

Owner, director, manager of The Cambridgeshire Society For The Blind And Partially Sighted

Shelley Gregory-jones Director. Address: Hemingford Road, Cambridge, CB1 3BZ, England. DoB: December 1964, British

Edith Anne Hoffmann Director. Address: 167 Green End Road, Cambridge, Cambridgeshire, CB4 1RW. DoB: May 1968, America

Sean Phillip Rock Director. Address: 167 Green End Road, Cambridge, Cambridgeshire, CB4 1RW. DoB: April 1964, British

Anne Elizabeth Streather Secretary. Address: 18 Beaumont Road, Cambridge, Cambridgeshire, CB1 8PY. DoB:

James Stewart Director. Address: Egremont Road, Hardwick, Cambridge, Cambridgeshire, CB23 7XR, England. DoB: August 1939, British

Michael Thomas Womack Director. Address: 12 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HR. DoB: n\a, British

Linda Fairbrother Director. Address: 7 Grange Road, Cambridge, Cambridgeshire, CB3 9AS. DoB: March 1950, British

Dr John Paul Auton Director. Address: 4 Cockerton Road, Girton, Cambridge, Cambridgeshire, CB3 0QW. DoB: February 1940, British

Martin William Herbert Clapson Director. Address: 167 Green End Road, Cambridge, Cambridgeshire, CB4 1RW. DoB: n\a, British

Debbra Ann Mortlock Director. Address: 57 Greville Road, Cambridge, Cambridgeshire, CB1 3QJ. DoB: January 1966, British

Ralph Patrick Gerard Slattery Director. Address: 47 Warren Road, Cambridge, Cambridgeshire, CB4 1LL. DoB: October 1956, British

Shelley Gregory Jones Secretary. Address: 70 Hemingford Road, Cambridge, Cambridgeshire, CB1 3BZ. DoB:

Simon Howe Director. Address: 16 East Drive, Caldecote, Cambridge, Cambridgeshire, CB3 7NZ. DoB: July 1946, British

Nicholas Hellawell Director. Address: Masons Gardens, St Peters Street, Cambridge, Cambridgeshire, CB3 0BD. DoB: June 1942, British

Freda Elizabeth Hadley Barr Director. Address: Orchard Close, 111 Barton Road, Cambridge, Cambridgeshire, CB3 9LL. DoB: April 1924, British

Joyce Warren Director. Address: 178 Wulfstan Way, Cambridge, Cambridgeshire, CB1 4QJ. DoB: January 1938, British

Deborah Patricia Roberts Director. Address: Amberley Shepreth Road, Fowlhere, Royston, Herts, SG8 7TG. DoB: December 1947, British

Gregory Leonard Warman Director. Address: National Westminster Bank Plc, Carlyle Road, Cambridge, CB4 3DN. DoB: April 1956, British

Joyce Warren Director. Address: 178 Wulfstan Way, Cambridge, Cambridgeshire, CB1 4QJ. DoB: January 1938, British

Jeremy Duncan Andrew Lander Director. Address: 31 Kelvin Close, Cambridge, Cambridgeshire, CB1 4DN. DoB: August 1958, British

Ian Marshall Director. Address: 39 Brook Road, Bassingbourn, Royston, Hertfordshire, SG8 5NR. DoB: January 1932, British

Marian Worrad Director. Address: 1 Holme Close, Oakington, Cambridgeshire, CB4 5AP. DoB: November 1937, British

Nicholas Epps Corfield Secretary. Address: Orchard House 53 School Lane, Fulbourn, Cambridge, Cambridgeshire, CB1 5BH. DoB: n\a, British

Nick Nixon Director. Address: 4 Whitfield Close, Cambridge, CB4 2LQ. DoB: April 1931, British

Sir Robert Vidal Rhodes James Director. Address: The Stonehouse, Great Gransden Sandy, Bedfordshire, SG19 3AF. DoB: April 1933, British

Jessica Finch Director. Address: 68 Holbrook Road, Cambridge, Cambridgeshire, CB1 4ST. DoB: October 1938, British

Mary Hillier James Director. Address: 44 Barrow Road, Cambridge, CB2 2AS. DoB: October 1924, British

Dr Derek Howard Shrimpton Director. Address: Crangon Bucks Lane, Little Eversden, Cambridge, Cambridgeshire, CB3 7HL. DoB: July 1927, British

Vera Mabel Rayner Director. Address: 2 Keynes Road, Cambridge, Cambridgeshire, CB5 8PR. DoB: March 1915, English

Frederick Thomas Poole Director. Address: The Old Rectory Green End, Landbeach, Cambridge, CB4 4ED. DoB: September 1935, British

Barry Keith Bennett Peak Director. Address: 75 New Road, Impington, Cambridge, Cambridgeshire, CB4 9LU. DoB: January 1933, British

John Michael Watt Secretary. Address: Fen Ditton Hall, Fen Ditton, Cambridge, CB5 8ST. DoB:

Freda Elizabeth Hadley Barr Director. Address: 31 Barton Road, Cambridge, Cambridgeshire, CB3 9LB. DoB: April 1924, British

Joan Harris Director. Address: The Gable 33 Perne Avenue, Cambridge, Cambridgeshire, CB1 3RY. DoB: July 1918, British

Nicholas Epps Corfield Director. Address: Orchard House 53 School Lane, Fulbourn, Cambridge, Cambridgeshire, CB1 5BH. DoB: n\a, British

Jeremy Hugh Whitton Spriggs Director. Address: 99 Frog End, Shepreth, Royston, Hertfordshire, SG8 6RF. DoB: April 1949, British

Dennis Eustace Ward Director. Address: 1 The Coppice, Impington, Cambridge, Cambridgeshire, CB4 4PP. DoB: May 1928, British

Clive John Tuck Director. Address: 28 The Rowans, Milton, Cambridge, Cambridgeshire, CB4 6YU. DoB: April 1947, British

Sir Michael John Marshall Director. Address: Swaffham Prior House, Swaffham Prior, Cambridge, CB25 0LE. DoB: January 1932, British

Patrick Albert William Miles Director. Address: Hunts Elm 35 Caxton End, Bourn, Cambridge, Cambridgeshire, CB3 7SS. DoB: June 1935, British

Lynne Hester Director. Address: 3 Willis Road, Cambridge, CB1 2AQ. DoB: May 1960, British

Daphne Noram Comline Director. Address: 4 Comberton Road, Barton, Cambridge, CB3 7BA. DoB: May 1925, British

Heidi Lorenz Director. Address: 134 Sedgwick Street, Cambridge, CB1 3AL. DoB: March 1960, British

Jo Isaac Director. Address: 6 Church Street, Ickleton, Saffron Walden, Essex, CB10 1SL. DoB: February 1942, British

Peter Robert Millgate Director. Address: 79 Whitehill Road, Cambridge, CB5 8LU. DoB: March 1966, British

Alice Patricia Elbourn Director. Address: 25 Whitecroft Road, Meldreth, Royston, Hertfordshire, SG8 6ND. DoB: June 1936, British

Jobs in The Cambridgeshire Society For The Blind And Partially Sighted vacancies. Career and practice on The Cambridgeshire Society For The Blind And Partially Sighted. Working and traineeship

Sorry, now on The Cambridgeshire Society For The Blind And Partially Sighted all vacancies is closed.

Responds for The Cambridgeshire Society For The Blind And Partially Sighted on FaceBook

Read more comments for The Cambridgeshire Society For The Blind And Partially Sighted. Leave a respond The Cambridgeshire Society For The Blind And Partially Sighted in social networks. The Cambridgeshire Society For The Blind And Partially Sighted on Facebook and Google+, LinkedIn, MySpace

Address The Cambridgeshire Society For The Blind And Partially Sighted on google map

Other similar UK companies as The Cambridgeshire Society For The Blind And Partially Sighted: Tm Rentequip Limited | Americraft Properties Limited | Villani Ices Holdings Limited | Mediation Partners Limited | Genesis Print Solutions Limited

This particular firm is located in Cambridgeshire under the following Company Registration No.: 00482010. This company was started in 1950. The main office of the firm is located at 167 Green End Road Cambridge. The post code for this location is CB4 1RW. This company SIC code is 88990 which stands for Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when company accounts were filed. The Cambridgeshire Society For The Blind And Partially Sighted is an ideal example that a well prospering business can constantly deliver the highest quality of services for over 66 years and continually achieve great success.

The enterprise became a charity on 1962-02-16. Its charity registration number is 201640. The geographic range of the charity's activity is county of cambridgeshire and it provides aid in different cities across Cambridgeshire. The charity's board of trustees features nine representatives: James Stewart, Sean Rock, Ms Edith Anne Hoffmann, Dr Debbra Ann Mortlock and Ralph Patrick Gerard Slattery, among others. When it comes to the charity's financial summary, their most successful time was in 2012 when they raised £570,327 and their expenditures were £430,248. The Cambridgeshire Society For The Blind And Partially Sighted engages in the problem of disability. It strives to support young people or children, people with disabilities, the whole mankind. It provides help to its agents by the means of providing advocacy and counselling services, providing human resources and providing various services. If you would like to find out something more about the firm's undertakings, call them on this number 01223 420033 or browse their official website. If you would like to find out something more about the firm's undertakings, mail them on this e-mail [email protected] or browse their official website.

There is a number of ten directors leading the following limited company at the moment, namely Shelley Gregory-jones, Edith Anne Hoffmann, Sean Phillip Rock and 7 other directors who might be found below who have been carrying out the directors duties since 2016. Furthermore, the director's tasks are continually bolstered by a secretary - Anne Elizabeth Streather, from who was recruited by the limited company ten years ago.