North Dorset Citizens Advice Bureaux

All UK companiesHuman health and social work activitiesNorth Dorset Citizens Advice Bureaux

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

North Dorset Citizens Advice Bureaux contacts: address, phone, fax, email, website, shedule

Address: 4 Newbury Court Gillingham SP8 4QX Dorset

Phone: 01747 825286

Fax: 01747 825286

Email: [email protected]

Website:

Shedule:

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

North Dorset Citizens Advice Bureaux detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders North Dorset Citizens Advice Bureaux.

Registration data North Dorset Citizens Advice Bureaux

Register date: 1992-10-20

Register number: 02757417

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 North Dorset Citizens Advice Bureaux

Owner, director, manager of North Dorset Citizens Advice Bureaux

John Burrough Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: October 1954, British

Adrian Goldsack Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: August 1951, British

Jacqueline Margaret Stayt Director. Address: Damory Street, Blandford Forum, Dorset, DT11 7EU, England. DoB: February 1943, British

Dr Judith Grace Maconochie Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: August 1944, Scottish

Terence Budd Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: October 1950, British

David Alford Collins Secretary. Address: Newbury, Gillingham, Dorset, SP8 4QX, England. DoB:

John Arthur Stayt Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: December 1938, British

David Alford Collins Director. Address: Droop, Hazelbury Bryan, Sturminster Newton, Dorset, DT10 2ED, United Kingdom. DoB: March 1956, British

Susan Joan Hunt Director. Address: Milton On Stour, Gillingham, Dorset, SP8 5AD, United Kingdom. DoB: November 1947, British

David Edward Webb Director. Address: 26 Sylvan Way, Gillingham, Dorset, SP8 4EQ. DoB: n\a, British

Geoffrey Allan Miller Director. Address: Holly Holm Blackwater Farm, West Bourton, Gillingham, Dorset, SP8 5PF. DoB: March 1933, British

Vivian Allen-dean Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: August 1969, British

Harold Frederick Galpin Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: January 1945, British

Cllr Helen Webb Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: December 1957, British

Susan Chandler Secretary. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB:

David Philip Louis Walsh Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: November 1966, British

Rev Ros Hollingsworth Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: August 1955, British

Susan Jane Chandler Director. Address: 4 Newbury Court, Gillingham, Dorset, SP8 4QX. DoB: January 1951, British

Simon Gregory Legg Director. Address: Barrow Lane, Charlton Musgrove, Wincanton, Somerset, BA9 8HN, Uk. DoB: October 1945, British

David Edward Webb Secretary. Address: 26 Sylvan Way, Gillingham, Dorset, SP8 4EQ. DoB: n\a, British

Pauline Sharon Ellis Director. Address: Ravenscroft, Salisbury, Wiltshire, SP2 8DL. DoB: May 1980, British

Sarah Ann Jones Director. Address: The Homestead, Bishops Caundle, Sherborne, DT9 5ND. DoB: October 1971, British

Alastair Scott Norman Director. Address: Manor Road, Stourpaine, Dorset, DT11 8TQ. DoB: August 1945, British

Ian Stewart Director. Address: 34 King John Road, Gillingham, Dorset, SP8 4PG. DoB: June 1953, British

Anthony Colin Kay Director. Address: Melbury Abbas, Shaftesbury, Dorset, SP7 0DJ. DoB: October 1928, British

Beverley Eileen Higgs Secretary. Address: Stockwell House, 13 High Street, Bruton, Somerset, BA10 0AB. DoB: n\a, British

Lt Colonel Michael Oliver Director. Address: Priory Cottage, Chapel Lane, Pimperne, Dorset, DT11 8TZ. DoB: April 1932, British

Colenel David Carter Whitehead Director. Address: Birkdale, Tarrant Keyneston, Blandford Forum, Dorset, DT11 9JE. DoB: April 1945, British

John Freeman Director. Address: 9 Pix Mead Gardens, Shaftesbury, Dorset, SP7 8BZ. DoB: August 1929, British

Hazel Lillian Warrington Director. Address: 24 Bayfran Way, Blandford Forum, Dorset, DT11 7RZ. DoB: June 1936, British

Brian Charles Nicholson Director. Address: 9 Barnaby Mead, Gillingham, Dorset, SP8 4AL. DoB: November 1934, British

Robert Gordon Day Director. Address: Hambledon House, Okeford Fitzpaine, Blandford, Dorset, DT11 0RB. DoB: June 1944, British

Philip Gerard Weaving Director. Address: The Retreat Greystone Cottage, Wavering Lane, Gillingham, Dorset, SP8 4NX. DoB: December 1953, British

Grenville James Walker Director. Address: 4 Homefield, Milborne St Andrew, Blandford Forum, Dorset, DT11 0JT. DoB: February 1950, British

John Robert Legay Solly Director. Address: Symmonds Barn, Affpuddle, Dorchester, Dorset, DT2 7HH. DoB: December 1935, British

John Freeman Director. Address: Hunters View, Pixmead, Shaftesbury, Dorset, SP7 8BZ. DoB: August 1928, British

Mary Carolyn Sogolo Director. Address: 6 The Pavilions, Larksmead, Blandford Forum, Dorset, DT11 7LU. DoB: February 1949, American

Janice Taylor Director. Address: 34 Orchard Close, Fontmell Magna, Shaftesbury, Dorset, SP7 0PG. DoB: January 1947, British

Deborah Helen Bore Director. Address: 4a Turks Close, Motcombe, Shaftesbury, Dorset, SP7 9PQ. DoB: March 1956, British

Peter Harvey Director. Address: Tarranthread, Stubhampton, Blandford Forum, Dorset, DT11 8JU. DoB: September 1928, British

Sheila Chapman Director. Address: 55 Eastleaze Road, Blandford Forum, Dorset, DT11 7UN. DoB: February 1948, British

Katherine Elaine Moss-davies Director. Address: Coombe Cottage Fair Place, West Lydford, Somerton, Somerset, TA11 7DL. DoB: November 1959, British

The Rev Geoffrey Lowrey Speak Director. Address: Murren, Watery Lane Donhead St Mary, Shaftesbury, Dorset, SP7 9DP. DoB: October 1924, British

Cllr Elizabeth Anne Spaven Hague Director. Address: 29 Saxon Mead Close, Peacemarsh, Gillingham, Dorset, SP8 4HP. DoB: August 1944, British

Mary Anne Iliopoulos Director. Address: 9 Langton Stables, Langton Long, Blandford Forum, Dorset, DT11 9HR. DoB: March 1934, British

Della Lillifred Jones Director. Address: Middle Farm, Winterborne Zelston, Blandford Forum, Dorset, DT11 9EU. DoB: July 1932, British

Major Ross Manly Bircumshaw Director. Address: Whistley House, Milton-On-Stour, Gillingham, Dorset, SP8. DoB: April 1920, British

Bernard Ralls Director. Address: 2 Fippenny Hollow, Okeford Fitzpaine, Blandford, Dorset, DT11 0SD. DoB: April 1934, British

Trevor Herbert Stacey Director. Address: Silton Barn, Silton, Gillingham, Dorset, SP8 5DF. DoB: September 1932, British

Rita Robinson Director. Address: 13 Umbers Hill, Shaftesbury, Dorset, SP7 8LB. DoB: May 1924, British

Pamela Margaret De Gruchy Director. Address: Dormers, St Johns Hill, Shaftesbury, Dorset, SP7 8LA. DoB: September 1930, British

Charles John Lowe Director. Address: The Meadows, Longburton, Sherborne, Dorset, DT9 5PG. DoB: April 1940, British

Eva Marian Bullock Director. Address: Heron View, Wyke, Gillingham, Dorset, SP8 4NW. DoB: May 1922, British

Joseph Izzo Director. Address: 13 Bayfran Way, Blandford Forum, Dorset, DT11 7RZ. DoB: August 1933, British

Fiona Jane Corner Director. Address: Plumtree Cottage, Park Gate Stoke Wyke, Blandford Forum, Dorset, DT11 0HA. DoB: April 1960, British

Trudie Ann Phillips Secretary. Address: 8 The Oaks, Common Mead Lane, Gillingham, Dorset, SP8 4SW. DoB: n\a, British

Anthony Colin Kay Director. Address: Melbury Abbas, Shaftesbury, Dorset, SP7 0DJ. DoB: October 1928, British

Frank Edward Applegate Director. Address: West Winds Green Lane, Stour Row, Shaftesbury, Dorset, SP7 0QD. DoB: November 1925, British

Lt Col Michael Richard Child Weiner Director. Address: Cross House The Cross, Shillingstone, Blandford Forum, Dorset, DT11 0SP. DoB: January 1937, British

Muriel Elizabeth Davis Director. Address: West Pimperne Farm, Blandford, Dorset, DT11 7TD. DoB: August 1929, British

Susan Jane Chandler Director. Address: 19 Spencer Gardens, Shillingstone, Blandford Forum, Dorset, DT11 0TL. DoB: January 1951, British

Kathleen Anne Mcdonald Director. Address: Fontwood House Fontmell Hill, Iwerne Minster, Blandford Forum, Dorset, DT11 8LH. DoB: August 1948, British

Mary Elsbeth Denise Pennell Director. Address: New Lane Farmhouse Salisbury Road, Shaftesbury, Dorset, SP7 8BX. DoB: July 1925, British

Rose Anne Mainwaring-burton Director. Address: Denham Lodge, Tarrant Keyneston, Blandford Forum, Dorset, DT11 9JB. DoB: December 1926, British

Jobs in North Dorset Citizens Advice Bureaux vacancies. Career and practice on North Dorset Citizens Advice Bureaux. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for North Dorset Citizens Advice Bureaux on FaceBook

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

Address North Dorset Citizens Advice Bureaux on google map

Other similar UK companies as North Dorset Citizens Advice Bureaux: Rosman Systems Limited | Mazetime Ltd. | Dyscrasia Limited | Gridweb Limited | Tritec Systems Limited

The firm known as North Dorset Citizens Advice Bureaux has been created on 1992-10-20 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm registered office could be reached at Dorset on 4 Newbury Court, Gillingham. In case you have to contact the business by post, the area code is SP8 4QX. The office registration number for North Dorset Citizens Advice Bureaux is 02757417. The firm SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. North Dorset Citizens Advice Bureaux reported its latest accounts up till Tue, 31st Mar 2015. Its most recent annual return information was released on Tue, 3rd Nov 2015. Twenty four years of experience in the field comes to full flow with North Dorset Citizens Advice Bureaux as the company managed to keep their clients satisfied through all this time.

The enterprise became a charity on 30th October 1992. It is registered under charity number 1014968. The range of the enterprise's activity is north dorset and it provides aid in different cities across Dorset. The charity's trustees committee has eleven people: Audrey Chipa, Michael P Oliver, Sarah Jones, Geoffrey Miller and Ms Su Hunt, and others. When it comes to the charity's financial statement, their most successful period was in 2009 when they raised 223,371 pounds and their spendings were 224,080 pounds. North Dorset Citizens Advice Bureaux concentrates its efforts on charitable purposes, education and training, the relief or prevention of poverty. It works to support youth or children, people of particular ethnic or racial backgrounds, the whole mankind. It provides aid to these agents by the means of providing advocacy and counselling services and providing advocacy and counselling services. If you wish to find out more about the firm's undertakings, call them on the following number 01747 825286 or check their website. If you wish to find out more about the firm's undertakings, mail them on the following e-mail [email protected] or check their website.

That company owes its accomplishments and constant growth to ten directors, specifically John Burrough, Adrian Goldsack, Jacqueline Margaret Stayt and 7 other directors have been described below, who have been leading it since 2016-03-22. To help the directors in their tasks, for the last almost one month this specific company has been utilizing the skills of David Alford Collins, who has been looking for creative solutions successful communication and correspondence within the firm.