The Dci Fund

All UK companiesAdministrative and support service activitiesThe Dci Fund

Other business support service activities not elsewhere classified

The Dci Fund contacts: address, phone, fax, email, website, shedule

Address: 1 Pinnacle Way Pride Park DE24 8ZS Derby

Phone: 0115 9890071

Fax: 0115 9890071

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Dci Fund"? - send email to us!

The Dci Fund detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Dci Fund.

Registration data The Dci Fund

Register date: 1990-11-30

Register number: 02563910

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 Dci Fund

Owner, director, manager of The Dci Fund

Zachary John Welldon Wright Director. Address: n\a. DoB: February 1988, British

Elizabeth Wright Director. Address: n\a. DoB: August 1988, British

Catherine Madeleine Therese Marie Northey Director. Address: 51 Southwell Road East, Rainworth, Nottinghamshire, NG21 0DL. DoB: December 1969, Belgian

Pilar Norman Secretary. Address: 249 Ring Leas, Cotgrave, Nottingham, NG12 3PS. DoB:

Dr Les Norman Director. Address: Ringleas, Cotgrave, Nottingham, Nottinghamshire, NG12 3PS. DoB: August 1949, British

Adrian Leigh Masters Director. Address: 106 Repton Road, West Bridgford, Nottingham, NG2 7EL. DoB: n\a, British

Richard Joseph Northey Director. Address: 51 Southwell Road East, Rainworth, Nottinghamshire, NG21 0DL. DoB: April 1963, British

Jayne Straw Director. Address: 112 Abbey Road, Kirkby-In-Ashfield, Nottinghamshire, NG17 7NX. DoB: July 1960, British

Wayne Straw Director. Address: 112 Abbey Road, Kirkby In Ashfield, Nottinghamshire, NG17 7NX. DoB: n\a, British

Jean Mercer Director. Address: 17 Manor Road, Bingham, Nottinghamshire, NG13 8EA. DoB: February 1938, British

Fred Mercer Director. Address: 17 Manor Road, Bingham, Nottinghamshire, NG13 8EA. DoB: April 1935, British

Margaret Ball Director. Address: 5 Glen Road, Burton Joyce, Nottingham, Nottinghamshire, NG14 5BQ. DoB: October 1951, British

Christopher John Morris Secretary. Address: 12 Woodland View, Southwell, Nottinghamshire, NG25 0AG. DoB: May 1958, British

Christopher John Morris Director. Address: 12 Woodland View, Southwell, Nottinghamshire, NG25 0AG. DoB: May 1958, British

Andrew Wendels Director. Address: 12 Allenby Road, Southwell, Nottinghamshire, NG25 0NL. DoB: December 1962, British

Erik Peter Hoving Director. Address: 2 Corncrake Drive, Mapperley, Nottingham, Nottinghamshire, NG5 6SP. DoB: February 1952, Dutch

Morag Taylor Secretary. Address: 3 Dayncourt Walk, Farnsfield, Newark, Nottinghamshire, NG22 8DP. DoB: May 1956, British

Morag Taylor Director. Address: 3 Dayncourt Walk, Farnsfield, Newark, Nottinghamshire, NG22 8DP. DoB: May 1956, British

Jean Ingeborg Mercer Director. Address: 30 Chaworth Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7AB. DoB: February 1938, British

Anne Walters Secretary. Address: 15 Moor Road, Calverton, Nottingham, Nottinghamshire, NG14 6FW. DoB:

Captain John Frederic Mercer Director. Address: 30 Chaworth Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7AB. DoB: April 1935, British

Dennis Taylor Director. Address: 3 Dayncourt Walk, Farnsfield, Nottingham, Nottinghamshire, NG22 8DP. DoB: January 1955, British

Leslie Norman Director. Address: 41 Heron Drive, Faraday Road Lenton, Nottingham, NG7 2DE. DoB: August 1949, British

Pilar Norman Director. Address: 41 Heron Drive, Lenton, Nottingham, NG7 2DE. DoB: October 1949, Spanish

Terence Walters Director. Address: 15 Moor Road, Calverton, Nottingham, Nottinghamshire, NG14 6FW. DoB: May 1941, British

Jobs in The Dci Fund vacancies. Career and practice on The Dci Fund. Working and traineeship

Welder. From GBP 1800

Assistant. From GBP 1500

Administrator. From GBP 2100

Administrator. From GBP 2500

Package Manager. From GBP 2400

Electrical Supervisor. From GBP 2300

Responds for The Dci Fund on FaceBook

Read more comments for The Dci Fund. Leave a respond The Dci Fund in social networks. The Dci Fund on Facebook and Google+, LinkedIn, MySpace

Address The Dci Fund on google map

Other similar UK companies as The Dci Fund: Basidian Limited | Seymour Labs Ltd | Novitek Limited | Cistron Limited | Change Management Solutions (hy) Limited

Registered at 1 Pinnacle Way, Derby DE24 8ZS The Dci Fund is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 02563910 Companies House Reg No.. The company was launched 26 years ago. Even though currently it is operating under the name of The Dci Fund, it previously was known under a different name. This company was known as The Dci Foundation until 2009/08/08, then it was replaced by Doulos Christou Iesus. The definitive was known as came in 2002/02/08. This company SIC code is 82990 : Other business support service activities not elsewhere classified. The Dci Fund reported its latest accounts up until Sun, 31st May 2015. Its most recent annual return information was submitted on Mon, 30th Nov 2015. Twenty six years of experience in this line of business comes to full flow with The Dci Fund as they managed to keep their customers satisfied throughout their long history.

The firm became a charity on 1990-12-12. It is registered under charity number 1001236. The range of the company's area of benefit is abroad and in the united kingdom. They operate in Chile, Ethiopia, Ghana, Haiti, India, Nigeria, Pakistan, Peru, Republic Of Congo, Russia, Indonesia, Malawi, Malaysia, Mexico, Spain, Singapore, Throughout England And Wales, Bolivia, Brazil, Burkina Faso, Burma, Switzerland, Tanzania, Thailand, Uganda, United States Of America and Venezuela. The The Dci Fund discloses the names of three representatives of its trustee committee, and these are Dr Les Norman, Pilar Norman and Catherine Northey. As regards the charity's financial statement, their most prosperous period was in 2009 when they earned 81,079 pounds and their spendings were 70,104 pounds. The corporation engages in providing help overseas and relieving famine, providing help overseas and relieving famine and education and training. It dedicates its activity to the general public, the general public. It provides aid to the above agents by making grants to individuals, acting as a resource body or an umbrella and acting as an umbrella company or a resource body. If you want to know more about the corporation's activities, call them on this number 0115 9890071 or check their website. If you want to know more about the corporation's activities, mail them on this e-mail [email protected] or check their website.

Zachary John Welldon Wright, Elizabeth Wright, Catherine Madeleine Therese Marie Northey and Catherine Madeleine Therese Marie Northey are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since 2016/04/19. To maximise its growth, since the appointment on 2003/09/25 the following business has been utilizing the skills of Pilar Norman, who's been in charge of ensuring efficient administration of this company.