The Brigstowe Project

All UK companiesHuman health and social work activitiesThe Brigstowe Project

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

The Brigstowe Project contacts: address, phone, fax, email, website, shedule

Address: 176 Easton Road Easton BS5 0ES Bristol

Phone: 0117 955 5038

Fax: 0117 955 5038

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Brigstowe Project

Register date: 1995-09-28

Register number: 03107835

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 Brigstowe Project

Owner, director, manager of The Brigstowe Project

Vita Terry Director. Address: Richmond Road, Montpelier, Bristol, BS6 5EN, England. DoB: February 1985, British

Alison Scott Director. Address: Nibley Road, Bristol, BS11 9XR, England. DoB: January 1964, British

Nomusa Khumalo Director. Address: Avonvale Road, Bristol, BS5 9RB, England. DoB: November 1974, Zimbabwean

Sheila Angela Ollis Director. Address: Shearmore Close, Horfield, Bristol, BS7 0LZ, England. DoB: February 1966, British

Henroy Brown Director. Address: St. Lucia Crescent, Bristol, BS7 0XR, England. DoB: February 1974, Bristish

John Howard Eames Director. Address: Malvern Buildings, Bath, BA1 6JX, England. DoB: July 1958, British

James Brereton Director. Address: 176 Easton Road, Easton, Bristol, BS5 0ES. DoB: May 1977, British

Dominic Eastham Director. Address: 176 Easton Road, Easton, Bristol, BS5 0ES. DoB: March 1978, British

Diane Perry Director. Address: 176 Easton Road, Easton, Bristol, BS5 0ES. DoB: n\a, British

Kenneth Stephens Director. Address: 176 Easton Road, Easton, Bristol, BS5 0ES. DoB: February 1949, British

Kenneth Stephens Director. Address: 176 Easton Road, Easton, Bristol, BS5 0ES. DoB: February 1949, British

Kenneth Stephens Director. Address: 176 Easton Road, Easton, Bristol, BS5 0ES. DoB: February 1949, British

Sarah Ellis Director. Address: Milner Road, Bristol, City Of Bristol, BS7 9PQ. DoB: June 1952, British

Clive Coleman Director. Address: Sheepstor, Yelverton, Devon, PL20 6PF. DoB: January 1953, British

David Lloyd Whittaker Director. Address: Norton Road, Bristol, Avon, BS4 2EZ, England. DoB: February 1971, British

Victoria Long Director. Address: London Road, St Pauls, Bristol, Avon, BS2 9QE. DoB: May 1981, British

Vicky Harwood Director. Address: 95 Little Cross House, Phipps Street, Bristol, BS3 1SJ. DoB: September 1968, British

Kate Stobie Director. Address: Hill Cottage, Proud Cross East Harptree, Bristol, Avon, BS40 6BT. DoB: August 1972, British

Diane Perry Secretary. Address: 50 Parry Close, Bath, Avon, BA2 1JR. DoB: n\a, British

Mark Williams Director. Address: Ground Floor Flat, 1 Chantry Road, Bristol, Avon, BS8 2QF. DoB: October 1972, British

Vicky Harwood Secretary. Address: 95 Little Cross House, Phipps Street, Bristol, BS3 1SJ. DoB: September 1968, British

Glenn Townsend Director. Address: Flat 5, 1 Ambrose Road, Clifton, Bristol, BS8 4RJ. DoB: February 1964, British

Vicky Harwood Secretary. Address: 95 Little Cross House, Phipps Street, Bristol, BS3 1SJ. DoB: September 1968, British

Jane Caroline Joyce Secretary. Address: 46 Tudor Road, Easton, Bristol, BS5 6BW. DoB: March 1962, British

Vicky Harwood Director. Address: 95 Little Cross House, Phipps Street, Bristol, BS3 1SJ. DoB: September 1968, British

Jane Caroline Joyce Director. Address: 46 Tudor Road, Easton, Bristol, BS5 6BW. DoB: March 1962, British

Stephen Paul Durnell Director. Address: Lodgeside Avenue, Kingswood, Bristol, Avon, BS15 1NH, England. DoB: April 1950, British

Donna Marganski Berry Director. Address: 161 Robertson Road, Bristol, BS5 6LB. DoB: May 1969, Australian

Kate Curran Secretary. Address: 34 Monmouth Farm Close, Pawlett, Bridgwater, Somerset, TA6 4SP. DoB: August 1959, British

Steve Woodward Director. Address: 86 Greenbank Road, Greenbank, Bristol, Avon, BS5 6HE. DoB: October 1962, British

Kate Curran Director. Address: 34 Monmouth Farm Close, Pawlett, Bridgwater, Somerset, TA6 4SP. DoB: August 1959, British

Denise Northover-hope Director. Address: 21 Chesham Road North, Weston Super Mare, Avon, BS22 8AD. DoB: October 1957, British

Peter Douglas Daw Director. Address: 21 Danby House, Morris Road Lockleaze, Bristol, BS7 9TX. DoB: March 1970, British

Peter John Jenkins Director. Address: 16 Eve Road, Easton, Bristol, BS5 0JX. DoB: June 1959, British

Sally Patricia Britton Secretary. Address: Elmsleigh, Clapton, Bath, BA3 4ED. DoB: November 1956, British

Rex Taylor-baron Director. Address: 27 Saxon Road, Bristol, BS2 9UQ. DoB: February 1959, British

Sally Patricia Britton Director. Address: Elmsleigh, Clapton, Bath, BA3 4ED. DoB: November 1956, British

Alastair Yates Redpath-stevens Director. Address: 7 Burgess Green Close, St Annes Park, Bristol, BS4 4DG. DoB: June 1963, British

Alexander James Cope Secretary. Address: 26 Garstons, Bathford, Bath, Avon, BA1 7TE. DoB:

Jobs in The Brigstowe Project vacancies. Career and practice on The Brigstowe Project. Working and traineeship

Sorry, now on The Brigstowe Project all vacancies is closed.

Responds for The Brigstowe Project on FaceBook

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

Address The Brigstowe Project on google map

Other similar UK companies as The Brigstowe Project: Jag Patel Solutions Ltd | Suzie Hensby Ltd | Enosis Solutions Limited | Dunedin Tech Services Limited | Netcom Project Services Ltd

Started with Reg No. 03107835 21 years ago, The Brigstowe Project is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its present office address is 176 Easton Road, Easton Bristol. This company is classified under the NACe and SiC code 88990 which means Other social work activities without accommodation n.e.c.. Its most recent filed account data documents were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2015-09-28. Since the company debuted in this field of business twenty one years ago, this firm has sustained its great level of success.

The firm became a charity on 1995-10-17. It works under charity registration number 1049945. The geographic range of the company's activity is in practice bristol and the surrounding area. They work in Bath And North East Somerset, Bristol City, North Somerset and South Gloucestershire. Their board of trustees consists of eight representatives: John Eames, Diane Perry, Dominic Eastham, James Brereton and Ms Nomusa Khumalo, to name a few of them. As regards the charity's financial summary, their best time was in 2010 when their income was £346,739 and their expenditures were £304,297. The Brigstowe Project engages in other charitable purposes, other charitable purposes. It works to support people with disabilities, people with disabilities. It provides help to these agents by providing specific services, providing advocacy, advice or information and providing advocacy, advice or information. If you wish to know anything else about the company's undertakings, call them on this number 0117 955 5038 or check their official website. If you wish to know anything else about the company's undertakings, mail them on this e-mail [email protected] or check their official website.

According to this enterprise's employees data, since 2015-09-13 there have been nine directors to name just a few: Vita Terry, Alison Scott and Nomusa Khumalo.