Christchurch Citizens Advice Bureau

All UK companiesOther service activitiesChristchurch Citizens Advice Bureau

Activities of other membership organizations n.e.c.

Christchurch Citizens Advice Bureau contacts: address, phone, fax, email, website, shedule

Address: 2 Sopers Lane Christchurch BH23 1JG Dorset

Phone: +44-1573 7448425

Fax: +44-1573 7448425

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Christchurch Citizens Advice Bureau"? - send email to us!

Christchurch Citizens Advice Bureau detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Christchurch Citizens Advice Bureau.

Registration data Christchurch Citizens Advice Bureau

Register date: 1995-02-21

Register number: 03024636

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 Christchurch Citizens Advice Bureau

Owner, director, manager of Christchurch Citizens Advice Bureau

Richard Ashdown Director. Address: 2 Sopers Lane, Christchurch, Dorset, BH23 1JG. DoB: n\a, British

Stephen Andrew Haynes Director. Address: Chestnut Avenue, Christchurch, Dorset, BH23 2PW, England. DoB: October 1967, British

Clare Louise Cherry Secretary. Address: 2 Sopers Lane, Christchurch, Dorset, Dorset, BH23 1JG, England. DoB:

Clare Louise Cherry Director. Address: Bridge Street, Christchurch, Dorset, BH23 1DX, England. DoB: January 1967, English

Roger James Driscoll Director. Address: Sopers Lane, Christchurch, Dorset, BH23 1JG, United Kingdom. DoB: November 1959, British

Colin Thomas Wilson Director. Address: 2 Sopers Lane, Christchurch, Dorset, BH23 1JG. DoB: July 1955, British

Judy Jamieson Director. Address: 4 Heathlands Close, Burton, Christchurch, Dorset, BH23 7HR. DoB: August 1950, British

Catherine Martin Director. Address: Sopers Lane, Christchurch, Dorset, BH23 1JG, United Kingdom. DoB: September 1984, British

Ianthe Rebecca Slinger Director. Address: Elphinstone Road, Highcliffe, Dorset, BH23 5LL. DoB: December 1968, British

Daniel Philip Knight Secretary. Address: 46 Jacqueline Road, Parkstone, Poole, Dorset, BH12 3JQ. DoB: January 1940, British

Daniel Philip Knight Director. Address: 46 Jacqueline Road, Parkstone, Poole, Dorset, BH12 3JQ. DoB: January 1940, British

Martin Gregory Ford Horne Secretary. Address: 3 Brunstead Place, Poole, Dorset, BH12 1EW. DoB: April 1950, British

Alan James Todd Director. Address: 54 Archer House, Vicarage Crescent, London, SW11 3LG. DoB: September 1967, British

Martin Gregory Ford Horne Director. Address: 3 Brunstead Place, Poole, Dorset, BH12 1EW. DoB: April 1950, British

Richard John Alexander Zeale Director. Address: 6 Rossiters Quay, Christchurch, Dorset, BH23 1DZ. DoB: May 1944, British

Philip Edward Williams Director. Address: 7 Pavan Gardens, Ensbury Park, Bournemouth, Dorset, BH10 5JH. DoB: April 1938, British

Elizabeth Anne Hatch Director. Address: 29 Becton Lane, New Milton, Hampshire, BH25 7AB. DoB: January 1951, British

Samantha Louise Mitchell Director. Address: 11 Nightjar Close, Creekmoor, Poole, Dorset, BH17 7YN. DoB: n\a, British

Paul Gary Solomons Director. Address: 21a Branksome Wood Road, Bournemouth, Dorset, BH2 6BX. DoB: July 1964, United Kingdom

Colin Ashmore Salisman Director. Address: 57 Fairfield, Christchurch, Dorset, BH23 1QX. DoB: March 1963, British

Cllr Josephine Elizabeth Spencer Director. Address: 14 Foxwood Avenue, Christchurch, Dorset, BH23 3LA. DoB: July 1934, British

Christine Ann Cook Director. Address: 22 Rushmere Road, Bournemouth, Dorset, BH6 5PE. DoB: December 1956, British

William Edward Marris Director. Address: Broadwater, Undershore Road, Lymington, Hampshire, SO41 5SA. DoB: January 1934, British

Sarah Unsworth Director. Address: Camellia Cottage, Spring Road, Lymington, Hampshire, SO41 3SQ. DoB: July 1968, British

Robert James Hayes Director. Address: 3 Bedford Road South, Poole, Dorset, BH12 4PR. DoB: June 1955, British

Robert James Davies Director. Address: 82 Stony Lane, Burton, Christchurch, Dorset, BH23 7LE. DoB: July 1964, British

Linda Joyce Hammond Director. Address: Burelea Highcliffe Road, Highcliffe, Christchurch, Dorset, BH23 4HX. DoB: August 1947, British

Barbara Hazel Burr Director. Address: 4 Rosehill Drive, Bransgore, Christchurch, Dorset, BH23 8NN. DoB: August 1928, British

Jonathan Edward Burr Director. Address: 4 Rosehill Drive, Bransgore, Christchurch, Dorset, BH23 8NN. DoB: February 1931, British

Ian Martin Carlsson Secretary. Address: 11 Grange Road, Southbourne, Bournemouth, Dorset, BH6 3NY. DoB:

Gordon John Hawking Director. Address: 8 Katterns Close, Christchurch, Dorset, BH23 2NS. DoB: n\a, British

Stephen Lyman Dixon Director. Address: 11 Malvern Court, Dorset Road, Christchurch, Dorset, BH23 3DH. DoB: September 1949, British

Susan Frances Hebard Director. Address: Little Timbers, Sway Road, Brockenhurst, Hampshire, SO42 7RX. DoB: July 1947, British

Ralph Alan Woodhams Hicks Director. Address: 108 Salisbury Road, Burton, Christchurch, Dorset, BH23 7JN. DoB: June 1926, British

Leonard Albert Ferguson-tetlow Director. Address: 7 Winkton Close, Burton, Christchurch, Dorset, BH23 7LX. DoB: January 1923, British

Sandra Muriel Gill Director. Address: 31 Hunt Road, Poole, Dorset, BH15 3QD. DoB: May 1943, British

Alan John Havelock Director. Address: 25 Freshwater Road, Christchurch, Dorset, BH23 4PD. DoB: October 1925, British

Hilary Jane Cross Director. Address: 8 Sandy Lane, Wimborne, Dorset, BH21 2NF. DoB: February 1947, British

Phyllis Jessie Peirce Director. Address: 14 Leyside, Christchurch, Dorset, BH23 3RD. DoB: December 1942, British

Colin John Roach Director. Address: 14 Fairfield Road, Barton On Sea, New Milton, Hampshire, BH25 7NL. DoB: October 1925, British

Peter James Watson Lee Director. Address: Bridge House Castle Street, Christchurch, Dorset, BH23 1DX. DoB: March 1953, British

David Trafford Avison Secretary. Address: 72 Kings Avenue, Christchurch, Dorset, BH23 1NB. DoB:

Ian Fretten Director. Address: The Saxon Centre, 11 Bargates, Christchurch, Dorset, BH23 1PZ. DoB: June 1947, British

Jobs in Christchurch Citizens Advice Bureau vacancies. Career and practice on Christchurch Citizens Advice Bureau. Working and traineeship

Welder. From GBP 1700

Cleaner. From GBP 1200

Responds for Christchurch Citizens Advice Bureau on FaceBook

Read more comments for Christchurch Citizens Advice Bureau. Leave a respond Christchurch Citizens Advice Bureau in social networks. Christchurch Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpace

Address Christchurch Citizens Advice Bureau on google map

Other similar UK companies as Christchurch Citizens Advice Bureau: Ict Project Limited | Sb Tech Solutions Limited | Salvus Software Test Solutions Limited | Marland & Marsden Ltd | Quick Credit Reports Limited

Situated at 2 Sopers Lane, Dorset BH23 1JG Christchurch Citizens Advice Bureau is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 03024636 registration number. It was started twenty one years ago. The enterprise principal business activity number is 94990 - Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when company accounts were reported. 21 years of presence on this market comes to full flow with Christchurch Citizens Advice Bureau as the company managed to keep their clients happy through all the years.

On 2015/08/04, the corporation was searching for a Administration Office Manager to fill a full time position in Christchurch, South West. They offered a fixed term contract with wage £9.4 per hour. The offered job required experienced worker and a GCSE. In order to apply for the position, the candidates were supposed to email the company at the following address: [email protected] job offer id ADMIN.

The firm started working as a charity on 1995/05/19. Its charity registration number is 1046472. The geographic range of the firm's activity is christchurch and surrounding areas and it provides aid in different cities in Dorset. The charity's board of trustees consists of five representatives, that is, Judy Jamieson Mbe, Roger Driscoll, Colin Wilson, Stephen Haynes and Clare Cherry. In terms of the charity's financial summary, their most successful period was in 2011 when they raised 195,181 pounds and their expenditures were 177,042 pounds. The company focuses on the prevention or relief of poverty, the relief or prevention of poverty. It works to the benefit of all the people, the whole mankind. It provides aid to the above recipients by the means of counselling and providing advocacy and counselling and providing advocacy. If you would like to learn anything else about the firm's activity, mail them on this e-mail [email protected] or visit their official website.

Given this enterprise's size, it was unavoidable to employ more company leaders, including: Richard Ashdown, Stephen Andrew Haynes, Clare Louise Cherry who have been working together since 2015/04/13 to promote the success of the following firm. In addition, the managing director's efforts are continually aided by a secretary - Clare Louise Cherry, from who was hired by this specific firm in December 2013.