Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd

All UK companiesOther service activitiesDisabled Information And Welfare Rights Centre (d.i.c.e) Ltd

Other service activities not elsewhere classified

Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd contacts: address, phone, fax, email, website, shedule

Address: 6 Mercer Walk Port Arcades Ellesmere Port CH65 0AP Cheshire

Phone: 0151 355 0274

Fax: 0151 355 0274

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd"? - send email to us!

Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd.

Registration data Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd

Register date: 2005-08-17

Register number: 05538775

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

Get full report form global database UK for Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd

Owner, director, manager of Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd

John Watson Secretary. Address: 6 Mercer Walk, Port Arcades Ellesmere Port, Cheshire, CH65 0AP. DoB:

Joshua Dunn Director. Address: 6 Mercer Walk, Port Arcades Ellesmere Port, Cheshire, CH65 0AP. DoB: May 1994, British

Graeme Robert Turner Director. Address: Joan Bartlett Close, Ellesmere Port, Cheshire, CH65 8JF, Great Britain. DoB: March 1985, British

Ryan Patrick Davies Director. Address: Pensby Drive, Great Sutton, Ellesmere Port, Cheshire, CH66 4RD, United Kingdom. DoB: May 1988, British

Christine Scott Director. Address: Flatt Lane, Ellesmere Port, Cheshire, CH65 8DW, Great Britain. DoB: February 1958, British

John Watson Director. Address: Halton Road, Great Sutton, Ellesmere Port, Cheshire, CH66 2UF, Great Britain. DoB: September 1949, British

Thomas Rogers Director. Address: 6 Mercer Walk, Port Arcades Ellesmere Port, Cheshire, CH65 0AP. DoB: June 1935, British

Christopher Bernard Hall Director. Address: Heswall Road, Great Sutton, Ellesmere Port, Merseyside, CH66 4RZ. DoB: January 1943, British

Jimmy Newsome Director. Address: Spring Cottage, Hallsgreen Lane Wimbolds Trafford, Chester, Cheshire, CH2 4JX. DoB: February 1944, British

Patricia Steele Director. Address: 10 Caldy Drive, Great Sutton, Ellesmere Port, Cheshire, CH66 4RN. DoB: October 1942, British

Aileen Joyce Doherty. Srn. Rscn (retired) Secretary. Address: 6 Mercer Walk, Port Arcades Ellesmere Port, Cheshire, CH65 0AP. DoB:

Aileen Doherty Director. Address: 6 Mercer Walk, Port Arcades Ellesmere Port, Cheshire, CH65 0AP. DoB: March 1955, British

Debbie Markley Director. Address: 6 Mercer Walk, Port Arcades Ellesmere Port, Cheshire, CH65 0AP. DoB: September 1988, British

John William Jones Director. Address: Burton Green, Great Sutton, Ellesmere Port, Cheshire, CH66 3NX. DoB: July 1941, British

Raymond John Mcfadden Director. Address: Dover Court, Ellesmere Port, Cheshire, CH65 9EF, England. DoB: July 1935, British

Aileen Doherty Secretary. Address: 6 Mercer Walk, Port Arcades Ellesmere Port, Cheshire, CH65 0AP. DoB: March 1955, British

Peter Kilfoyle Director. Address: 52 Parklands, Little Sutton, Ellesmere Port, Cheshire, CH66 3RN. DoB: November 1948, British

Patricia Steele Secretary. Address: 10 Caldy Drive, Great Sutton, Ellesmere Port, Cheshire, CH66 4RN. DoB: October 1942, British

Susan Frances Lloyd Secretary. Address: 4 Blakemere Court, Westminster Estate, Ellesmere Port, Cheshire, CH65 2HA. DoB: December 1957, British

David Tunner Director. Address: 20 Wellswood Road, Ellesmere Port, Cheshire, CH66 1JX. DoB: November 1933, British

Linda Maureen Griffiths Director. Address: 7 Maxwell Close, Whitby, Ellesmere Port, Cheshire, CH65 6SX. DoB: October 1947, British

Lucy Edith Bailey Director. Address: 39 Birkett Avenue, Ellesmere Port, Cheshire, CH65 9BX. DoB: March 1935, British

James David Cameron Director. Address: 78 Grappenhall Road, Ellesmere Port, Cheshire, CH65 7AU. DoB: February 1942, British

Aileen Doherty Director. Address: 41 Kenilworth Court, Ellesmere Port, Cheshire, CH65 9ET. DoB: March 1955, British

William George Griffiths Director. Address: 7 Maxwell Close, Whitby, Ellesmere Port, Cheshire, CH65 6SX. DoB: October 1955, British

Peter Kilfoyle Director. Address: 52 Parklands, Little Sutton, Ellesmere Port, Cheshire, CH66 3RN. DoB: November 1948, British

Susan Frances Lloyd Director. Address: 4 Blakemere Court, Westminster Estate, Ellesmere Port, Cheshire, CH65 2HA. DoB: December 1957, British

Thomas Rogers Director. Address: 32 Faraday Road, Ellesmere Port, Cheshire, CH65 7DE. DoB: June 1935, British

Alf Court Director. Address: 10 Hardy Close, Great Sutton, Ellesmere Port, Cheshire, CH66 2QH. DoB: July 1919, British

Jobs in Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd vacancies. Career and practice on Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd. Working and traineeship

Sorry, now on Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd all vacancies is closed.

Responds for Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd on FaceBook

Read more comments for Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd. Leave a respond Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd in social networks. Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd on Facebook and Google+, LinkedIn, MySpace

Address Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd on google map

Other similar UK companies as Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd: Excell Ut Limited | Flog My Wheels Limited | Ingrad Systems Limited | Digital Test Consulting Limited | Jeamel Publishing Limited

Disabled Information And Welfare Rights Centre (d.i.c.e) Ltd may be contacted at 6 Mercer Walk, Port Arcades Ellesmere Port in Cheshire. The post code is CH65 0AP. Disabled Information And Welfare Rights Centre (d.i.c.e) has been actively competing on the market for eleven years. The registration number is 05538775. This firm is classified under the NACe and SiC code 96090 - Other service activities not elsewhere classified. The company's most recent financial reports cover the period up to Monday 31st August 2015 and the most current annual return information was submitted on Wednesday 20th January 2016. 11 years of experience on the local market comes to full flow with Disabled Information And Welfare Rights Centre (d.i.c.e) Limited as they managed to keep their clients satisfied through all the years.

The company became a charity on 2005-10-04. Its charity registration number is 1111570. The geographic range of the company's activity is ellesmere port and neston and surrounding areas.. They work in Cheshire West & Chester and Cheshire East. The corporate board of trustees consists of ten people: John Watson, Ryan Davies, Graeme Turner, Susan Lloyd and Thomas Rogers, to namea few. When it comes to the charity's finances, their most prosperous period was in 2013 when their income was £86,727 and their spendings were £82,273. Disabled Information And Welfare Rights Centre (d.i.c.e) Limited engages in the problem of disability, saving lives and the advancement of health and training and education. It tries to aid children or young people, other voluntary organisations or charities, all the people. It provides aid to the above agents by providing various services, counselling and providing advocacy and undertaking research or supporting it financially. If you want to find out more about the enterprise's activity, dial them on the following number 0151 355 0274 or visit their official website. If you want to find out more about the enterprise's activity, mail them on the following e-mail [email protected] or visit their official website.

Joshua Dunn, Graeme Robert Turner, Ryan Patrick Davies and 6 other directors have been described below are registered as the firm's directors and have been doing everything they can to help the company since 2015-05-29. Additionally, the director's assignments are backed by a secretary - John Watson, from who was chosen by the following limited company one year ago.