The Esher And District Citizens Advice Bureau
Other social work activities without accommodation n.e.c.
The Esher And District Citizens Advice Bureau contacts: address, phone, fax, email, website, shedule
Address: Harry Fletcher House Civic Centre Complex KT10 9RN High Street
Phone: 01372 462100
Fax: 01372 462100
Email: [email protected]
Website: www.eshercab.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Esher And District Citizens Advice Bureau"? - send email to us!
Registration data The Esher And District Citizens Advice Bureau
Register date: 1992-06-01
Register number: 02719456
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 Esher And District Citizens Advice BureauOwner, director, manager of The Esher And District Citizens Advice Bureau
Paul Ronald Hickson Director. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: May 1953, British
Howard John Springett Director. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: July 1944, British
Ronald Andrew Bell Director. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: October 1937, British
Ian Charles Wood Director. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: March 1950, British
Carol Susan Christofi Director. Address: Fairfield Drive, Dorking, Surrey, RH4 1JH, United Kingdom. DoB: September 1964, British
Laura Helga Young Director. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: March 1969, British
James Nicholas Drury Director. Address: Glencoe Road, Weybridge, Surrey, KT13 8JY, United Kingdom. DoB: July 1960, British
Anne Johnson Director. Address: Kent Road, East Molesey, Surrey, KT8 9JZ, Uk. DoB: June 1954, British
Jeremy Richard Trevethick Director. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: August 1947, British
Lionel Lawrence Gordon Director. Address: The Hyde 5 Orchard Gate, Esher, Surrey, KT10 8HY. DoB: August 1933, British
Berenice Chandler Secretary. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: n\a, British
Sue Castling Director. Address: Bedster Gardens, Molesey, Surre, KT8 1TA. DoB: September 1964, British
Sunder Annamraju Director. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: January 1959, British
Councillor James Arthur Vickers Director. Address: D'Abernon Drive, Stoke D'Abernon, Cobham, Surrey, KT11 3JE, Uk. DoB: August 1938, British
Timothy Gerald Oliver Director. Address: 25 Meadway, Esher, Surrey, KT10 9HG. DoB: February 1961, British
Peter Butterworth Director. Address: 21 Mill Close, Bookham, Leatherhead, Surrey, KT23 3JX. DoB: October 1939, British
Idris Euan Thomas Director. Address: 20 The Drive, Esher, Surrey, KT10 8DH. DoB: February 1943, British
William Kenneth Hapgood Director. Address: 1 Vincent Close, Esher, Surrey, KT10 8AW. DoB: March 1942, British
Ionis Thompson Director. Address: Poynings, High Drive, Oxshott, Surrey, KT22 0NT. DoB: June 1942, British
Councillor Nigel Cookson Cooper Director. Address: 24 Southfields, East Molesey, Surrey, KT8 0BP. DoB: May 1929, British
Robert Bruce Davison Director. Address: 57 Palace Road, East Molesey, Surrey, KT8 9DN. DoB: May 1937, British
Deborah Katrina Oliver Director. Address: Little Oak, 25 Meadway, Esher, Surrey, KT10 9HG. DoB: April 1970, British
Brian Joseph Sequeira Director. Address: 71 Cambridge Road, Walton On Thames, Surrey, KT12 2DR. DoB: April 1965, British
Ben James Youdan Director. Address: 15 Gladstone Road, Surbiton, Surrey, KT6 5DD. DoB: August 1977, British
Eimear Montgomerie Director. Address: The Barn, The Kings Drive, Burhill, Surrey, KT12 4BA. DoB: October 1968, British
Frances Christine Heather Furminger Director. Address: 15 St Leonards Road, Claygate, Esher, Surrey, KT10 0EL. DoB: May 1950, British
Michael Charles Johns Director. Address: Harry Fletcher House, Civic Centre Complex, High Street, Surrey, KT10 9RN. DoB: December 1947, British
Lindsay Margaret Rosenhead Director. Address: 2 Park Mews, Park Road, East Molesey, Surrey, KT8 9LD. DoB: May 1934, British
Peter Richard Charles Heaney Director. Address: 29 Milbourne Lane, Esher, Surrey, KT10 9EB. DoB: June 1945, British
Anthony David Allen Director. Address: 21 Oatlands Avenue, Weybridge, Surrey, KT13 9SR. DoB: November 1941, British
Lynda Wales Director. Address: South Lodge, Knipp Hill, Cobham, Surrey, KT11 2PE. DoB: April 1956, British
Almuth Sole Director. Address: 61 Basingfield Road, Thames Ditton, Surrey, KT7 0PB. DoB: April 1936, German
Prema Elizabeth Koshy Director. Address: 4 Kingsmead Park, Foley Road, Claygate, Surrey, KT10 0NS. DoB: June 1955, Indian
Peter Gareth Bradley Director. Address: 16 West End Gardens, Esher, Surrey, KT10 8LD. DoB: May 1945, British
Charles Richard Exton Gardner Director. Address: 2 Onslow Road, Walton On Thames, Surrey, KT12 5BB. DoB: December 1942, British
Dorothy Enid Oldcorn Director. Address: 23 Somerville Road, Cobham, Surrey, KT11 2QT. DoB: March 1938, British
Ian Bruce Buchan Director. Address: 52 Ember Farm Way, East Molesey, Surrey, KT8 0BL. DoB: March 1946, British
Sarah Philippa Anne Waite Director. Address: Copper Beech, Cavendish Road, Weybridge, Surrey, KT13 0JW. DoB: October 1954, British
John Richard Mapplebeck Director. Address: 73 Manor Road South, Hinchley Wood, Esher, Surrey, KT10 0QB. DoB: September 1943, British
Maureen Anne Ewing Director. Address: 1 Hunting Close, Esher, Surrey, KT10 8PB. DoB: January 1936, British
David Anthony Evans Secretary. Address: Denbies Court, Ranmore Common, Dorking, Surrey, RH5 6SP. DoB: November 1946, British
Alan Chilton Director. Address: 10, Ditton Reach, Thames Ditton, Surrey, KT7 0XB. DoB: April 1940, British
Janet Blair Director. Address: Arddarroch, Surrey Gardens, Effingham, Surrey, KT24 5HH. DoB: June 1949, British
Robert Bruce Davison Director. Address: 57 Palace Road, East Molesey, Surrey, KT8 9DN. DoB: May 1937, British
Jane Seren Haworth Director. Address: 37 Portsmouth Avenue, Thames Ditton, Surrey, KT7 0RU. DoB: October 1947, British
Caroline Mary Butterworth Director. Address: 72 Grove Way, Esher, Surrey, KT10 8HW. DoB: May 1944, British
Alan Roy Ward Secretary. Address: 123 Portsmouth Road, Cobham, Surrey, KT11 1JN. DoB: n\a, English
Linda Nancy Lambert Director. Address: 7 The Drive, Esher, Surrey, KT10 8DQ. DoB: April 1945, British
Lynda Wales Secretary. Address: Herons View Pointers Road, Hatchford, Cobham, Surrey, KT11 1PQ. DoB: April 1956, British
Julia Ann Whittle Director. Address: Gateway House Fitzalan Road, Claygate, Esher, Surrey, KT10 0LX. DoB: February 1962, British
Dorothy Elaine Miller Director. Address: 30 Birch Grove, Cobham, Surrey, KT11 2HR. DoB: August 1930, British
Patricia Elsie Worthy Director. Address: 4 Grove Way, Esher, Surrey, KT10 8HL. DoB: August 1941, British
Howard John Springett Director. Address: 19 Milner Drive, Sandy Lane, Cobham, Surrey, KT11 2EZ. DoB: July 1944, British
Naomi Jane Thomas Director. Address: 25 Orchard Avenue, Thames Ditton, Surrey, KT7 0BB. DoB: February 1964, British
Lynda Wales Director. Address: Herons View Pointers Road, Hatchford, Cobham, Surrey, KT11 1PQ. DoB: April 1956, British
Myra Smith Director. Address: 7 The Byeways, Surbiton, Surrey, KT5 8HT. DoB: March 1940, British
David Anthony Evans Director. Address: Denbies Court, Ranmore Common, Dorking, Surrey, RH5 6SP. DoB: November 1946, British
Anne Deirdre Driver Director. Address: 34 D Abernon Drive, Stoke D Abernon, Surrey, KT11 3JD. DoB: February 1944, British
Gordon Cove Director. Address: 12 Gordon Road, Claygate, Esher, Surrey, KT10 0PQ. DoB: November 1930, British
Peter Michael Ridout Director. Address: 31a Cadogan Road, Surbiton, Surrey, KT6 4DJ. DoB: March 1962, British
Norman Frederick Haycock Secretary. Address: 26 Beaconsfield Road, Claygate, Esher, Surrey, KT10 0PW. DoB: August 1927, British
Herbert Harold Tucker Director. Address: Pullens Cottage, 2 Leigh Hill Road, Cobham, Surrey, KT11 2HX. DoB: December 1925, British
Brian Arthur Smith Director. Address: 59 Ember Farm Way, East Molesey, Surrey, KT8 0BH. DoB: May 1936, British
Alan Victor White Director. Address: 79 Crutchfield Lane, Walton On Thames, Surrey, KT12 2QY. DoB: November 1942, British
Reverend Patrick Figgis Miller Director. Address: 31 Hare Lane, Claygate, Esher, Surrey, KT10 9BT. DoB: March 1933, British
Helen Inglis Pinkerton Director. Address: 2 Sandown Road, Esher, Surrey, KT10 9TU. DoB: December 1923, British
Kevin Patrick Lally Director. Address: 77 Heatherside Road, West Ewell, Epsom, Surrey, KT19 9QS. DoB: February 1949, British
David Rex Howard Director. Address: 17 Austen Road, Guildford, Surrey, GU1 3NW. DoB: June 1924, British
Norman Frederick Haycock Director. Address: 26 Beaconsfield Road, Claygate, Esher, Surrey, KT10 0PW. DoB: August 1927, British
Peter Richard Charles Heaney Director. Address: 29 Milbourne Lane, Esher, Surrey, KT10 9EB. DoB: June 1945, British
Sally Lynn Williams Director. Address: 68 Foley Road, Claygate, Esher, Surrey, KT10 0ND. DoB: April 1953, British
Alan James Hopkins Director. Address: 47 Dundas Gardens, West Molesey, Surrey, KT8 1RX. DoB: April 1934, British
Doctor Edith Victoria Fraser Director. Address: 37 Gunters Mead, Oxshott, Leatherhead, Surrey, KT22 0PD. DoB: July 1918, British
William Andrew John Treneman Director. Address: 55 Foley Road, Claygate, Surrey, KT10 0LU. DoB: October 1930, British
M/S Diana Margaret Creasy Director. Address: 82 Broad Street, Teddington, Middlesex, TW11 8QT. DoB: July 1953, British
Mary Teasdale Director. Address: 10 Hawkhurst, Cobham, Surrey, KT11 2QX. DoB: February 1943, British
Rosalind Stew Director. Address: Oakridge 23 Littleworth Road, Esher, Surrey, KT10 9PD. DoB: January 1949, British
Hugh Ashton Director. Address: Treleo 17 Langbourne Way, Claygate, Esher, Surrey, KT10 0DZ. DoB: May 1933, British
Peter Arthur Adler Director. Address: Athelney 4 Beaconsfield Road, Claygate, Esher, Surrey, KT10 0PW. DoB: February 1926, British
Lucy Mary Johns Director. Address: Dormers, Littleworth Lane, Esher, Surrey, KT10 9PF. DoB: March 1948, British
Brian George Johnson Secretary. Address: 5 Denleigh Gardens, Thames Ditton, Surrey, KT7 0YL. DoB:
Edwin Thomas Shepherd Director. Address: Oak Cottage Stoke Close, Stoke Dabernon, Cobham, Surrey, KT11 3AE. DoB: August 1924, British
Jack Alfred Norman Post Director. Address: 3 Cross Deep, Twickenham, TW1 4QJ. DoB: May 1920, British
Jobs in The Esher And District Citizens Advice Bureau vacancies. Career and practice on The Esher And District Citizens Advice Bureau. Working and traineeship
Sorry, now on The Esher And District Citizens Advice Bureau all vacancies is closed.
Responds for The Esher And District Citizens Advice Bureau on FaceBook
Read more comments for The Esher And District Citizens Advice Bureau. Leave a respond The Esher And District Citizens Advice Bureau in social networks. The Esher And District Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpaceAddress The Esher And District Citizens Advice Bureau on google map
Other similar UK companies as The Esher And District Citizens Advice Bureau: Dir-x Ltd | Pecunia Limited | Lumino International Limited | Philip Ellis Enterprises Limited | British Polar Engine Services Limited
The Esher And District Citizens Advice Bureau began its operations in 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 02719456. This company has operated successfully for twenty four years and it's currently active. The firm's headquarters is based in High Street at Harry Fletcher House. You can also locate the firm using the zip code : KT10 9RN. The Esher And District Citizens Advice Bureau was registered twenty years from now under the name of The Esher & Molesey Citizens Advice Bureau. This business is registered with SIC code 88990 - Other social work activities without accommodation n.e.c.. The Esher And District Citizens Advice Bureau reported its account information for the period up to 2015-03-31. The company's latest annual return was filed on 2016-06-01. 24 years of presence on this market comes to full flow with The Esher And District Citizens Advice Bureau as they managed to keep their customers happy throughout their long history.
The firm became a charity on July 9, 1992. It is registered under charity number 1012732. The range of their activity is esher, molesey, claygate, oxhott & cobham - all in surrey. They work in Surrey. Their trustees committee has eleven members: Bob Davison, Nigel Cooper, Lionel Gordon, Michael Charles Johns and Jeremy Trevethick, to name a few of them. As regards the charity's financial summary, their best period was in 2011 when their income was £130,161 and they spent £112,759. The charity engages in the problems of unemployment and economic and community development , the prevention or relief of poverty. It dedicates its activity to the general public. It provides help to its agents by providing advocacy and counselling services. If you want to know anything else about the company's activity, call them on this number 01372 462100 or visit their official website. If you want to know anything else about the company's activity, mail them on this e-mail [email protected] or visit their official website.
Paul Ronald Hickson, Howard John Springett, Ronald Andrew Bell and 7 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been expanding the company since 2016-05-09. To help the directors in their tasks, since the appointment on 2002-09-16 this specific business has been making use of Berenice Chandler, who has been in charge of ensuring that the Board's meetings are effectively organised.