Torbay Citizens Advice Bureaux
Other social work activities without accommodation n.e.c.
Torbay Citizens Advice Bureaux contacts: address, phone, fax, email, website, shedule
Address: 29 Palace Avenue Paignton TQ3 3EQ Devon
Phone: 01803 842723
Fax: 01803 842723
Email: [email protected]
Website: www.torbaycab.org.uk
Shedule:
Incorrect data or we want add more details informations for "Torbay Citizens Advice Bureaux"? - send email to us!
Registration data Torbay Citizens Advice Bureaux
Register date: 1993-01-29
Register number: 02785039
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 Torbay Citizens Advice BureauxOwner, director, manager of Torbay Citizens Advice Bureaux
David Andrew Thomas Secretary. Address: 29 Palace Avenue, Paignton, Devon, TQ3 3EQ. DoB:
Katherine Allum Director. Address: 29 Palace Avenue, Paignton, Devon, TQ3 3EQ. DoB: December 1987, British
Tony Lewis Director. Address: Yon Street, Kingskerswell, Newton Abbot, Devon, TQ12 5EA, England. DoB: April 1946, English
Martin John Salloway Director. Address: Union Street, Torquay, Devon, TQ2 5QS. DoB: October 1965, British
Margaret Anstey Director. Address: Downstowe, Wellswood Gardens, Torquay, Devon, TQ1 2QQ. DoB: January 1935, British
Lesley Jane Byers Director. Address: 48 Aller Brake Road, Newton Abbot, Devon, TQ12 4NL. DoB: May 1952, British
Ian Cameron Wright Director. Address: Colwyn Court, Asheldon Road, Torquay, Devon, TQ1 2QT, United Kingdom. DoB: February 1937, British
John Cooper Secretary. Address: Russell Drive, East Budleigh, Devon, EX9 7EJ. DoB: n\a, British
Edward Joseph Mcgrachan Director. Address: Dartmouth Road, Paignton, Devon, TQ4 6LG. DoB: January 1949, British
David Michael Thomas Director. Address: 54 Lower Fowden, Paignton, Devon, TQ4 6HS. DoB: November 1963, British
Thelma Karran Director. Address: 4 Princess Point, Park Hill Road, Torquay, Devon, TQ1 2DA. DoB: March 1939, British
Jennifer Faulkner Director. Address: 257 Teignmouth Road, Torquay, Devon, TQ1 4RT. DoB: April 1941, British
Kenneth Pickering Secretary. Address: 77 Braddons Hill Road East, Torquay, Devon, TQ1 1HF. DoB:
Richard John Green Director. Address: 45 Nightingale Close, Torquay, Torbay, TQ2 7ST. DoB: October 1965, British
Stephen Matthew Darling Director. Address: 2 Homestead Road, Torquay, Devon, TQ1 4JL. DoB: April 1969, British
Stephanie Lynn Nickels Director. Address: 22 Corfe Crescent, Torquay, Devon, TQ2 7QX. DoB: November 1950, British
Councillor Gordon Lawrence Jennings Director. Address: 49 Halsteads Road, Barton, Torquay, Devon, TQ2 8EZ. DoB: December 1939, British
Jane Mavis Bent Director. Address: 16 Dolphin Court Road, Paignton, Devon, TQ3 1AQ. DoB: August 1930, British
James Phillips Director. Address: 15 Seven Hills House, Burridge Lane, Torquay, Devon, TQ2 5PG. DoB: October 1930, British
Jennifer Mary Draffan Director. Address: 12 Redcliffe Road, Torquay, Devon, TQ1 4QG. DoB: April 1939, British
Ann Meadham Director. Address: 24 Quinta Court, Quinta Close, Torquay, Devon, TQ1 3RU. DoB: January 1940, British
Sheila Marquerite Amies Secretary. Address: 25 Beechdown Park, Totnes Road, Paignton, Devon, TQ4 7PR. DoB:
Brian John Dean Director. Address: 55 Westbourne Road, Torquay, Devon, TQ1 4JT. DoB: June 1961, British
Brian Gordon Patrick Tarr Director. Address: Flat 77 Kenneth Court, Exe Hill Shipley, Torquay, South Devon, TQ2 7PA. DoB: February 1938, British
Lindy Stephens Director. Address: 91 Fowey Avenue, Shiphay, Torquay, Devon, TQ2 7RZ. DoB: July 1971, British
Dr Stephen Michael Dixon Director. Address: 60 Cadewell Lane, Torquay, Devon, TQ2 7ER. DoB: January 1958, British
David Anthony John Rogers Director. Address: 9 Brockhurst Park, Marldon, Paignton, Devon, TQ3 1LB. DoB: December 1945, British
Councillor Damian Barton Director. Address: Flat 2, The Granary, 104a Union Street, Torquay, Devon, TQ2 5PY. DoB: February 1967, British
Anne Georgina Howard Director. Address: 2 Falkland Way, Teignmouth, Devon, TQ14 9HJ. DoB: January 1958, British
Wendy Elizabeth Burridge Director. Address: 150 Foxhole Road, Paignton, Devon, TQ3 3ST. DoB: April 1957, British
Roger Haworth Secretary. Address: 6 Higher Compton Barton, Compton, Marldon, Paignton, Devon, TQ3 1SA. DoB: December 1945, British
Roger Haworth Director. Address: 6 Higher Compton Barton, Compton, Marldon, Paignton, Devon, TQ3 1SA. DoB: December 1945, British
Christine Gloria Taylor Director. Address: 9 Hunters Tor Drive, Paignton, Devon, TQ4 7SG. DoB: October 1944, British
Hilary Twydell Director. Address: 70 Maudlin Drive, Teignmouth, Devon, TQ14 8SB. DoB: February 1947, British
Councillor Doreen Ann Urquhart Director. Address: 9 Castle Road, Torquay, Devon, TQ1 3BB. DoB: April 1948, British
John Mckay Director. Address: Flat 2 297 Babbacombe Road, Torquay, Devon, TQ1 3SZ. DoB: November 1958, British
John David Boddam Whetham Director. Address: Hunters Hill Langdon Lane, Galmpton, Brixham, Devon, TQ5 0PG. DoB: May 1943, British
Krystyna Mary Frances Vere Bujnowski Director. Address: 16 Chestnut Road, Peverell, Plymouth, Devon, PL3 5UE. DoB: February 1952, British
Michael James Dale Director. Address: 2 Links Close, Churston Ferrers, Brixham, Devon, TQ5 0JF. DoB: May 1944, British
Alan Payling Director. Address: 22 Quinta Road, Torquay, Devon, TQ1 3RN. DoB: May 1951, British
Ba (Hons) Dts Dip Mm Ssc Simon Nicholas Wakely Director. Address: Babbacombe Vicarage 4 Cary Park, Torquay, South Devon, TQ1 3NH. DoB: July 1966, British
John Robert Dawson Thomas Director. Address: 4 Blagdon Barton Farm, Paignton, Devon, TQ4 7PU. DoB: October 1932, British
Joanna Jane Hyde Director. Address: 37 Church Street, Paignton, Devon, TQ3 3AJ. DoB: September 1954, British
Cllr Andrea Danby Director. Address: 33 Mullberry Close, Paignton, Devon, TQ4 5BW. DoB: August 1963, British
Susan Bottomley Director. Address: 11 Cary Park Road, Torquay, Devon, TQ1 3PU. DoB: March 1963, British
David Nigel Partridge Director. Address: 39 Springdale Close, Brixham, Devon, TQ5 9RL. DoB: December 1957, British
Jennifer Faulkner Director. Address: 257 Teignmouth Road, Torquay, Devon, TQ1 4RT. DoB: January 1941, British
Hilary Twydell Director. Address: 70 Maudlin Drive, Teignmouth, Devon, TQ14 8SB. DoB: February 1947, British
Albert Patrick John Lewis Director. Address: Appleshaw Stoke Road, Maidencombe, Torquay, Devon, TQ1 4TN. DoB: March 1936, British
Mark Jonathan Pocock Director. Address: 39 Wishings Road, Brixham, Devon, TQ5 9PB. DoB: June 1958, British
John Mckay Director. Address: Flat 2 297 Babbacombe Road, Torquay, Devon, TQ1 3SZ. DoB: November 1958, British
Julie Calloway Director. Address: 17 Bampfylde Road, Torquay, Devon, TQ2 5AR. DoB: April 1968, British
Krystyna Mary Frances Vere Bujnowski Director. Address: 32 Sylvan Road, Exeter, Devon, EX4 6EU. DoB: February 1952, British
Jennifer Lorraine Dix Director. Address: Flat 3, 26 Park Hill Road, Torquay, Devon, TQ1 2AL. DoB: October 1942, British
Councillor Doreen Ann Urquhart Director. Address: 9 Castle Road, Torquay, Devon, TQ1 3BB. DoB: April 1948, British
Dr Irene Jean Webb Director. Address: Valley View, Chapel Street Blackawton, Totnes, Devon, TQ9 7BN. DoB: August 1948, British
Fiona Margaret Collis Director. Address: Rockwoods Hookhills Road, Paignton, Devon, TQ4 7NH. DoB: June 1957, British
Edward Michael John Richards Director. Address: 8, Rosehill Close, Torquay, Devon, TQ1 1TX. DoB: August 1966, British
Heather June Allen Director. Address: 41 Greenway Road, Galmpton, Brixham, Devon, TQ5 0LZ. DoB: June 1951, British
Alan Roy Sigsworth Director. Address: 8 Dorchester Grove, Barton, Torquay, South Devon, TQ2 8JQ. DoB: March 1939, British
Councillor John Charles West Director. Address: 28 Oyster Bend, Three Beaches, Paignton, Devon, TQ4 6NL. DoB: October 1969, British
Anthony Francis Grist Director. Address: 28 Dolphin Court Road, Paignton, Devon, TQ3 1AQ. DoB: October 1919, British
Mavis Haddleton Director. Address: Ben Ledi, Sutherland Road, Torquay, Devon, TQ1 1RU. DoB: July 1935, British
Barry Alan Smith Director. Address: 130 Pendennis Road, Hele, Torquay, Devon, TQ2 7QZ. DoB: December 1945, British
Thurston Head Director. Address: Shute House, Denbury, Newton Abbot, South Devon, TQ12 6EB. DoB: May 1964, British
Paul Andrew Paybould Director. Address: 24 Ben Jonson Close, Chelston, Torquay, Devon, TQ2 6BT. DoB: August 1962, British
June Millicent Hudson Director. Address: Saltaire Cottage Headland Road, Livermead, Torquay, Devon, TQ2 6RD. DoB: August 1935, British
Janet Frances Horrell Director. Address: 35 Colston Close, Roborough, Plymouth, Devon, PL6 6AY. DoB: March 1965, British
John Francis Tyson Director. Address: 12 St Mawes Drive, Broadsands Park, Paignton, Devon, TQ4 7NS. DoB: October 1943, British
Joyce Lilian Allen Director. Address: Mudberry House, Centry Road, Brixham, Devon. DoB: November 1937, British
Wing Cdr Trevor Winston Oakey Director. Address: 99 Broadley Drive, Livermead, Torquay, Devon, TQ2 6UT. DoB: October 1924, British
Kathleen Mary Hawkins Director. Address: 23 Seaton Close, Babbacombe, Torquay, Devon, TQ1 3UH. DoB: November 1931, British
Diana Marie Whittle Director. Address: 45 Helford Drive, Broadsands Park, Paignton, Devon, TQ4 7NL. DoB: October 1936, British
Stanley Percival Crocker Director. Address: 153 Windsor Road, Torquay, Devon, TQ1 1SR. DoB: February 1915, British
Kevin Dixon Director. Address: 4 Oaklawn Court, Torquay, Devon, TQ1 4EN. DoB: February 1960, British
Eric Gordon Director. Address: 48 Langs Road, Preston, Paignton, Devon, TQ3 2HJ. DoB: September 1928, British
David James Bick Director. Address: 94 Shiphay Lane, Torquay, Devon, TQ2 7BZ. DoB: June 1949, British
Ilse Haas Director. Address: Enbedere, Watcombe Heights, Torquay, Devon, TQ1 4SG. DoB: April 1924, British
Trevor John Haddleton Director. Address: 6 Rockfield Close, Teignmouth, Devon, TQ14 8TS. DoB: April 1936, British
Dr Roger Frank Haines-nutt Director. Address: Meadlands, York Road, Torquay, Devon, TQ1 3SG. DoB: December 1946, British
Pauline Rosalind Herring Director. Address: 12 The Saltings, Shaldon, Devon, TQ14 0BT. DoB: July 1946, British
Paula Hickman Director. Address: 33 Stanley Gardens, Paignton, Devon, TQ3 3NX. DoB: May 1930, British
Janice Lambert Director. Address: The Wold 7 The Tors, Kingskerswell, Newton Abbot, Devon, TQ12 5DR. DoB: January 1951, British
Elizabeth Jean Midgley Director. Address: Edensore, Castle Road, Torquay, Devon, TQ1 3BB. DoB: June 1932, British
Nicholas Guy Niles Director. Address: 10 Summerland Road, Shiphay, Torquay, Devon, TQ2 7DN. DoB: December 1959, British
Mary Elizabeth Palmer Director. Address: The Old Vicarage, Staverton, Devon, TQ9 6NZ. DoB: December 1943, British
John Towey Director. Address: 14 Roundhill Road, Livermead, Torquay, Devon, TQ2 6TH. DoB: September 1926, British
Robert John Wardle Director. Address: 9 Kenwyn Road, Ellacombe, Torquay, Devon, TQ1 1LU. DoB: December 1957, British
John Hyde Wilcox Director. Address: 47 Dolphin Crescent, Paignton, Devon, TQ3 1AN. DoB: July 1927, British
Hazel Hawkridge Director. Address: Ashleigh Two, Parkham Road, Brixham, Devon, TQ5 9BX. DoB: November 1924, British
Anthony Francis Grist Secretary. Address: 28 Dolphin Court Road, Paignton, Devon, TQ3 1AQ. DoB: October 1919, British
Jobs in Torbay Citizens Advice Bureaux vacancies. Career and practice on Torbay Citizens Advice Bureaux. Working and traineeship
Welder. From GBP 1500
Project Co-ordinator. From GBP 1000
Tester. From GBP 2000
Responds for Torbay Citizens Advice Bureaux on FaceBook
Read more comments for Torbay Citizens Advice Bureaux. Leave a respond Torbay Citizens Advice Bureaux in social networks. Torbay Citizens Advice Bureaux on Facebook and Google+, LinkedIn, MySpaceAddress Torbay Citizens Advice Bureaux on google map
Other similar UK companies as Torbay Citizens Advice Bureaux: Exprosys Consulting Limited | Rare Space Media Ltd | Airanet9 Ltd | Rocket-mind Publications Ltd | Restore Systems Limited
Torbay Citizens Advice Bureaux came into being in 1993 as company enlisted under the no 02785039, located at TQ3 3EQ Devon at 29 Palace Avenue. It has been expanding for twenty three years and its public status is active. This enterprise is registered with SIC code 88990 which stands for Other social work activities without accommodation n.e.c.. March 31, 2015 is the last time account status updates were reported. From the moment the firm began in this particular field 23 years ago, it has managed to sustain its great level of prosperity.
The enterprise was registered as a charity on Wed, 24th Feb 1993. It is registered under charity number 1017649. The geographic range of the company's activity is torbay. They work in Torbay. The company's trustees committee features ten people: Brian Tarr, Wendy Burridge, Jane Bent, Ian Wright and Ms Lesley Byers, to namea few. As for the charity's financial statement, their most successful time was in 2012 when their income was 482,353 pounds and their spendings were 426,456 pounds. The company engages in the relief or prevention of poverty, poverty prevention or relief. It dedicates its activity to the whole mankind, all the people. It tries to help its beneficiaries by providing advocacy, advice or information and providing advocacy and counselling services. If you would like to learn anything else about the charity's undertakings, call them on this number 01803 842723 or visit their website. If you would like to learn anything else about the charity's undertakings, mail them on this e-mail [email protected] or visit their website.
As stated, the business was created in 1993-01-29 and has been guided by eighty five directors, and out this collection of individuals six (Katherine Allum, Tony Lewis, Martin John Salloway and 3 remaining, listed below) are still employed in the company. To maximise its growth, since 2016 this business has been making use of David Andrew Thomas, who's been focusing on making sure that the firm follows with both legislation and regulation.