Federation For Community Development Learning

All UK companiesEducationFederation For Community Development Learning

Other education not elsewhere classified

Federation For Community Development Learning contacts: address, phone, fax, email, website, shedule

Address: 8 Paradise Street S1 2DF Sheffield

Phone: 0114 2536770

Fax: 0114 2536770

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Federation For Community Development Learning"? - send email to us!

Federation For Community Development Learning detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Federation For Community Development Learning.

Registration data Federation For Community Development Learning

Register date: 1982-05-18

Register number: 01636431

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Federation For Community Development Learning

Owner, director, manager of Federation For Community Development Learning

Dave Beck Director. Address: Paradise Street, Sheffield, S1 2DF, England. DoB: June 1960, British

Belay Kahsay Director. Address: Paradise Street, Sheffield, S1 2DF, England. DoB: June 1975, British

Derith Justine Powell Director. Address: Paradise Street, Sheffield, S1 2DF, England. DoB: March 1957, British

Lynn Brook Director. Address: 1 Hyde Park, Wakefield, West Yorkshire, WF1 4ET. DoB: February 1966, British

Dean Theophilus Huggins Director. Address: 44 Shaftsbury Grove, Newcastle, Tyne & Wear, NE6 5JB. DoB: March 1955, British

Janice Marks Secretary. Address: 57 Argyle Road, Sheffield, South Yorkshire, S8 9HG. DoB: n\a, British

Nick Lockwood Director. Address: 3rd Floor, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: September 1963, British

David James Evans Director. Address: Kingsway, Ossett, West Yorkshire, WF5 8DP. DoB: September 1964, British

Sandra Ann Joan Bennett Director. Address: 115 Queens Road, Gosport, Hampshire, PO12 1LG. DoB: October 1959, British

Annette Rimmer Director. Address: 91 Liverpool Road, Manchester, North West Region, M3 4JN. DoB: July 1956, British

Doctor Val Harris Director. Address: 10 Hall Royd, Shipley, West Yorkshire, BD18 3ED. DoB: June 1953, British

Alison Norris Director. Address: 170 Abbeyfield Road, Sheffield, South Yorkshire, S4 7AY. DoB: April 1965, British

Jonathan David Hyams Director. Address: 7 Severn Bank, Castlefields, Shrewsbury, Salop, SY1 2JD. DoB: June 1947, British

William Wallwork Director. Address: 2 White Windows Cottages, Four Lane, Sowerby Bridge, West Yorkshire, HX6 1BJ. DoB: October 1949, British

Patricia Anne Hickey Director. Address: 47 Coomassie Street, Heywood, Lancashire, OL10 3AQ. DoB: March 1954, British

Chris Wood Director. Address: 709 Atherton Road, Hindley Green, Wigan, Lancashire, WN2 4SD. DoB: December 1956, British

Maria Contanza Mesa Director. Address: 57 Atlas Road, Cardiff, CF5 1PJ. DoB: October 1962, British

Clive Sefia Director. Address: 2 Barren Down Lane, Shepton Mallet, Somerset, BA4 5LR. DoB: February 1962, British

Sue Trevelyan Jones Director. Address: Penn Lodge, 20 Cambria Road, Old Colwyn, Conwy, LL29 9AG. DoB: June 1947, British

Ronald Anthony Holder Director. Address: 1b Farquhar Road, Upper Norwood, London, SE19 1SS. DoB: March 1961, Barbadian

Aba Judith Graham Director. Address: 142 North Park Road, Stockport, Cheshire, SK7 3HS. DoB: February 1965, British

Helen Bushell Director. Address: 13 Crescent Road, Newport, NP19 8LW. DoB: February 1976, British

John Robert Rodgers Director. Address: 1 Castle View, Todmorden, Lancashire, OL14 6LN. DoB: February 1951, British

Rae Twidale Director. Address: 19 Northlands Avenue, Winterton, North Lincolnshire, DN15 9QA. DoB: October 1950, British

Maria Contanza Mesa Director. Address: 57 Atlas Road, Cardiff, CF5 1PJ. DoB: October 1962, British

Alison Wightman Director. Address: 12 Sharman Park, Belfast, BT9 5HJ. DoB: July 1954, Irish

Gurcharn Kaur Director. Address: 315 Benwell Lane, Newcastle Upon Tyne, Tyne & Wear, NE15 6LX. DoB: November 1958, British

Caroline Williamson Director. Address: 16 Westhill Court, Kings Heath, Birmingham, West Midlands, B14 6QX. DoB: February 1962, British

Michael Wellington Director. Address: 264 Manchester Road, Rochdale, Lancashire, OL11 4LX. DoB: February 1959, British

Hayat Hewitt Director. Address: 20 Mid Row, Maryton, Kirriemuir, Angus, DD8 5PW. DoB: November 1953, British

Rod Purcell Director. Address: 12 Ashley Rise, Alexandria, West Dunbartonshire, G83 9NL. DoB: April 1952, British

Kay Fairhurst Director. Address: 2 Windermere Close, Openshaw, Manchester, Lancashire, M11 2BB. DoB: February 1948, Irish

Allen Fletcher Director. Address: Durley House, Howe Lane,, Goxhill, North Lincolnshire, DN19 7JD. DoB: January 1951, British

Chris Sharpe Director. Address: 7 Grange Road, Wickham Skeith, Eye, Suffolk, IP23 8NE. DoB: December 1951, British

Usha Kumar Director. Address: 77 Hungerford Road, Bath, Avon, BA1 3BX. DoB: December 1953, British

Barbara Booton Director. Address: 20 Wintersett Drive, Doncaster, South Yorkshire, DN4 5PT. DoB: December 1965, British

Doctor Val Harris Director. Address: 10 Hall Royd, Shipley, West Yorkshire, BD18 3ED. DoB: June 1953, British

Lindsay Helen Knott Director. Address: 37 Berkeley Street, Hull, HU3 1PR. DoB: July 1965, British

George Clarke Director. Address: 17 Heathfield Avenue, Catisfield, Fareham, Hampshire, PO15 5QA. DoB: March 1953, British

Lynn Brook Director. Address: 1 Hyde Park, Wakefield, West Yorkshire, WF1 4ET. DoB: February 1966, British

Brenda Irene Clay Secretary. Address: 23 Hyde Lane, Purton, Swindon, Wiltshire, SN5 9DU. DoB:

Janet Clarke Director. Address: 10 Fleet Close, Bobbers Mill, Nottingham, NG7 5RY. DoB: May 1963, British

Margaret Allen Director. Address: Spitalford, Embleton, Alnwick, Northumberland, NE66 3DW. DoB: April 1940, British

Dorothy Jane Holmes Director. Address: 3 Mabel Grove, West Bridgford, Nottingham, Nottinghamshire, NG2 5GT. DoB: March 1953, British

Joyce Hatton Director. Address: 21 Windsor Road, Levenshulme, Manchester, M19 2FA. DoB: October 1952, British

Ian Smith Director. Address: 84 Marlcliffe Road, Sheffield, South Yorkshire, S6 4AG. DoB: n\a, British

Ashok Kumar Ohri Director. Address: 355 Fulwood Road, Sheffield, South Yorkshire, S10 3BQ. DoB: January 1947, British

Peter Sacker Director. Address: 130 Broomspring Lane, Sheffield, South Yorkshire, S10 2FD. DoB: December 1946, British

Rooney Martin Secretary. Address: 265 Springvale Road, Sheffield, South Yorkshire, S10 1LJ. DoB:

Jean Cunningham Karlsen Director. Address: 130 Obelisk Road, Woolston, Southampton, Hampshire, SO19 9DP. DoB: December 1941, British

Godfrey Leak Director. Address: 16 Hitchin Road, Weston, Hitchin, Hertfordshire, SG4 7AX. DoB: June 1944, British

Jobs in Federation For Community Development Learning vacancies. Career and practice on Federation For Community Development Learning. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Federation For Community Development Learning on FaceBook

Read more comments for Federation For Community Development Learning. Leave a respond Federation For Community Development Learning in social networks. Federation For Community Development Learning on Facebook and Google+, LinkedIn, MySpace

Address Federation For Community Development Learning on google map

Other similar UK companies as Federation For Community Development Learning: Benhopkins.co Ltd | Margrasil U.k. Limited | Rebar Consultants Limited | Nmid Ltd | Stone Marine Consulting Ltd.

Federation For Community Development Learning can be reached at 8 Paradise Street, in Sheffield. The area code is S1 2DF. Federation For Community Development Learning has been actively competing on the British market since it was started in 1982. The reg. no. is 01636431. This company has been on the market under three different names. The company's very first listed name, Federation For Community Development Learning, was switched on 2010-11-03 to Federation Of Community Work Training Groups (the). The current name is used since 2003, is Federation For Community Development Learning. The company principal business activity number is 85590 and their NACE code stands for Other education not elsewhere classified. 31st March 2015 is the last time when the accounts were filed. Since it started on the market thirty four years ago, this firm has managed to sustain its praiseworthy level of prosperity.

The enterprise started working as a charity on July 12, 2001. Its charity registration number is 1087488. The geographic range of the company's activity is national. They work in Throughout England And Wales. The charity's board of trustees features six people: Dean T Huggins, Ms Lynn Brook, Derith Justine Powell, Belay Kahsay and Nick Lockwood, and others. In terms of the charity's finances, their best time was in 2010 when their income was 549,499 pounds and their spendings were 561,625 pounds. Federation For Community Development Learning concentrates on charitable purposes, training and education and training and education. It tries to support other charities or voluntary organisations, people of a particular ethnic or racial background, other charities or voluntary organisations. It provides help to its recipients by providing various services, various charitable services and providing various services. If you wish to learn more about the firm's activity, call them on this number 0114 2536770 or check their official website. If you wish to learn more about the firm's activity, mail them on this e-mail [email protected] or check their official website.

Our database regarding this specific company's employees shows the existence of five directors: Dave Beck, Belay Kahsay, Derith Justine Powell and 2 other members of the Management Board who might be found within the Company Staff section of our website who started their careers within the company on 2010-11-12, 2006-05-24 and 2006-05-23. In addition, the director's assignments are continually bolstered by a secretary - Janice Marks, from who was hired by this company nineteen years ago.