Essex Coalition Of Disabled People
Social work activities without accommodation for the elderly and disabled
Essex Coalition Of Disabled People contacts: address, phone, fax, email, website, shedule
Address: Ivan Peck House Ground Floor 1 Russell Way Widford Industrial CM1 3AA Estate Chelmsford
Phone: 01245 392306
Fax: 01245 392306
Email: [email protected]
Website: www.ecdp.org.uk
Shedule:
Incorrect data or we want add more details informations for "Essex Coalition Of Disabled People"? - send email to us!
Registration data Essex Coalition Of Disabled People
Register date: 2001-05-16
Register number: 04217686
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 Essex Coalition Of Disabled PeopleOwner, director, manager of Essex Coalition Of Disabled People
Martyn Richard Woodward Secretary. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB:
Anthony Raymond Cox Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: September 1950, British
Steven Wayne Carey Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: March 1964, British
Ann Elizabeth Nutt Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: September 1950, British
Brian Robert Goodwin Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: August 1936, British
Patricia Ann Gaudin Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: April 1949, British
Marilyn Anne Williams Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: January 1953, British
Terry Collin Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: February 1950, British
Robert James Everitt Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: January 1951, British
Claire Louise Jennings Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: July 1969, British
Paul Douglas Taylor Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: January 1952, British
Margaret Watchorn Secretary. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB:
Charles Christian Mckay Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: September 1968, British
Gemma Dobson Secretary. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB:
Jeffrey Banks Director. Address: 7 Torrells Hall Cottages, Shellow Road, Willingale, Chipping Ongar, Essex, CM5 0SP. DoB: April 1967, British
Carol Slade Secretary. Address: Highlands, 6 Gordon Road, Chelmsford, Essex, CM2 9LL. DoB: October 1958, British
Georgina Anne Gardiner Director. Address: Ardleigh Court, Ardleigh, Colchester, Essex, CO7 7LA, United Kingdom. DoB: March 1953, British
Dorothy Frost Director. Address: 10 Vicarage Avenue, White Notley, Witham, Essex, CM8 1SA. DoB: April 1957, British
Diane Christine Susan Stedman Director. Address: 77 Frinton Road, Kirby Cross, Frinton On Sea, Essex, CO13 0HJ. DoB: January 1950, British
David John Matthews Director. Address: Ivan Peck House Ground Floor, 1 Russell Way Widford Industrial, Estate Chelmsford, Essex, CM1 3AA. DoB: October 1945, British
June Alison Harper Director. Address: 23 Station Road, Wivenhoe, Essex, CO7 9DH. DoB: June 1957, British
William Westbrooke Director. Address: 8 Minerva End, Colchester, Essex, CO2 9PL. DoB: July 1964, British
Robert John Jamieson Secretary. Address: 42 Church Park Road, Pitsea, Basildon, Essex, SS13 3BS. DoB: March 1947, British
Julia Catherine Winter Director. Address: 2 Paddock Drive, Chelmsford, Essex, CM1 6SS. DoB: July 1964, British
Ian Stewart Smith Director. Address: 118 The Commons, Prettygate, Colchester, Essex, CO3 4NP. DoB: March 1948, British
Steven Wayne Carey Director. Address: 122 Bull Lane, Rayleigh, Essex, SS6 8NH. DoB: March 1964, British
Linda Jane Cain Director. Address: Purleigh, Penny Royal Road, Danbury, Chelmsford, Essex, CM3 4ED. DoB: May 1957, British
Ann Elizabeth Lawrence Director. Address: 11 Grosvenor Close, Great Baddow, Chelmsford, Essex, CM2 9TT. DoB: May 1958, British
Robert John Jamieson Director. Address: 42 Church Park Road, Pitsea, Basildon, Essex, SS13 3BS. DoB: March 1947, British
Ann Elizabeth Nutt Director. Address: 175 Great Brays, Harlow, Essex, CM18 6DT. DoB: September 1950, British
Christopher James Lovell Director. Address: Juniper, Ashen Hill, Ashen, Sudbury, Suffolk, CO10 8JJ. DoB: March 1951, British
Brian William Mister Director. Address: 7 Canford Close, Great Baddon, Chelmsford, Essex, CM2 9RG. DoB: April 1945, British
Colin Paul Dearmer Director. Address: 41 Branksome Road, Southend On Sea, Essex, SS2 4HG. DoB: February 1956, British
Philip James Miller Secretary. Address: 19a Chapel Street, Rowhedge, Colchester, Essex, CO5 7JS. DoB: n\a, British
Marianne Leong Director. Address: 10 Tees Close, Witham, Essex, CM8 1LG. DoB: August 1975, Chinese
Jobs in Essex Coalition Of Disabled People vacancies. Career and practice on Essex Coalition Of Disabled People. Working and traineeship
Electrician. From GBP 2100
Project Planner. From GBP 3600
Manager. From GBP 3000
Plumber. From GBP 1700
Other personal. From GBP 1400
Welder. From GBP 1800
Responds for Essex Coalition Of Disabled People on FaceBook
Read more comments for Essex Coalition Of Disabled People. Leave a respond Essex Coalition Of Disabled People in social networks. Essex Coalition Of Disabled People on Facebook and Google+, LinkedIn, MySpaceAddress Essex Coalition Of Disabled People on google map
Other similar UK companies as Essex Coalition Of Disabled People: Leo Farrow Industrial Properties Limited | R Ford Projects Limited | Ross Mcpherson Planning Services Limited | Securicare International Limited | Fairbairn Marquees Limited
Essex Coalition Of Disabled People has been operating on the market for at least 15 years. Registered under 04217686, the company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the office of the firm during its opening times under the following address: Ivan Peck House Ground Floor 1 Russell Way Widford Industrial, CM1 3AA Estate Chelmsford. This firm principal business activity number is 88100 which stands for Social work activities without accommodation for the elderly and disabled. Its most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return information was filed on 2016-05-16. Fifteen years of competing on the local market comes to full flow with Essex Coalition Of Disabled People as they managed to keep their customers satisfied through all this time.
The enterprise started working as a charity on March 21, 2002. It operates under charity registration number 1091293. The range of the company's activity is essex and it works in multiple locations in Essex, Thurrock, Cambridgeshire and Oxfordshire. Their trustees committee consists of eight members: Ann Nutt, Terry Collin, Marilyn Anne Williams, Pat Gaudin and Brian Robert Goodwin, to name a few of them. In terms of the charity's financial statement, their best period was in 2011 when their income was £1,682,269 and they spent £1,755,593. Essex Coalition Of Disabled People concentrates its efforts on the issue of disability, education and training and education and training. It tries to support people with disabilities, people with disabilities. It tries to help its recipients by the means of providing various services, acting as an umbrella or a resource body and providing advocacy, advice or information. If you wish to learn anything else about the company's undertakings, call them on the following number 01245 392306 or browse their website. If you wish to learn anything else about the company's undertakings, mail them on the following e-mail [email protected] or browse their website.
For this limited company, most of director's responsibilities have so far been fulfilled by Anthony Raymond Cox, Steven Wayne Carey, Ann Elizabeth Nutt and 4 other members of the Management Board who might be found within the Company Staff section of this page. As for these seven executives, Marilyn Anne Williams has been employed by the limited company the longest, having been a part of company's Management Board in 2008. To maximise its growth, for the last nearly one month the limited company has been implementing the ideas of Martyn Richard Woodward, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.