Dacorum District Citizens Advice Bureau

All UK companiesOther service activitiesDacorum District Citizens Advice Bureau

Other service activities not elsewhere classified

Dacorum District Citizens Advice Bureau contacts: address, phone, fax, email, website, shedule

Address: Dacre House 19 Hillfield Road HP2 4AA Hemel Hempstead

Phone: 01442 284225

Fax: +44-1436 2668823

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Dacorum District Citizens Advice Bureau"? - send email to us!

Dacorum District Citizens Advice Bureau detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dacorum District Citizens Advice Bureau.

Registration data Dacorum District Citizens Advice Bureau

Register date: 2001-03-07

Register number: 04174250

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 Dacorum District Citizens Advice Bureau

Owner, director, manager of Dacorum District Citizens Advice Bureau

Keith Williams Director. Address: Furtherfield, Abbots Langley, Hertfordshire, WD5 0PL, England. DoB: July 1957, British

James Salisbury Director. Address: Dacre House, 19 Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AA. DoB: August 1982, British

Anna Foster Director. Address: Dacre House, 19 Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AA. DoB: March 1981, British

Mark Mercer Deadman Director. Address: 19 Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AA. DoB: April 1952, British

Jane Deal Director. Address: 19 Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AA. DoB: February 1960, British

Julia Mary Coleman Director. Address: Peartree Road, Hemel Hempstead, Herts, HP1 3QW, Uk. DoB: July 1947, British

Alison Margaret Bateson Director. Address: Dacre House, 19 Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AA. DoB: January 1959, British

Ronald David Coxage Director. Address: Peartree Road, Hemel Hempstead, Hertfordshire, HP1 3QN. DoB: April 1947, British

Alastair Budd Director. Address: Dacre House, 19 Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AA. DoB: March 1954, British

Andrew Richard Miller Director. Address: Dacre House, 19 Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AA. DoB: September 1964, British

Tom Tichler Director. Address: 19 Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AA. DoB: May 1950, British

Daniel Weintroub Director. Address: 1 Ballards Lane, Barnet, Herts, N3 1LQ, Uk. DoB: April 1980, British

Councillor David John Collins Director. Address: Acacia Grove, Berkhamsted, Hertfordshire, HP4 3AJ. DoB: June 1946, British

Councillor Gillian Pauline Chapman Director. Address: Hunters Close, Bovingdon, Hemel Hempstead, Herts, HP3 0NF. DoB: May 1948, British

Gerald Lanchin Secretary. Address: 28 Priory Gardens, Berkhamsted, Hertfordshire, HP4 2DS. DoB: October 1922, British

Brian Johnson Director. Address: 9 Shrublands Road, Berkhamsted, Hertfordshire, HP4 3HY. DoB: January 1950, British

Anne Lise Johnsen Director. Address: Balliol Avenue, London, E4 6LX, England. DoB: December 1942, British

Catherine Appleby Director. Address: 8 Willow Way, Hemel Hempstead, Hertfordshire, HP1 3EZ. DoB: September 1939, British

Gerald Lanchin Director. Address: 28 Priory Gardens, Berkhamsted, Hertfordshire, HP4 2DS. DoB: October 1922, British

Sheila Batchelor Director. Address: 14 Grassy Close, Warners End, Hemel Hempstead, Hertfordshire, HP1 3QR. DoB: May 1955, British

Robert William Carvey Director. Address: Disney Lodge, Doctors Commons Road, Berkhamsted, Hertfordshire, HP4 3DW. DoB: December 1954, British

Karin Hildegard Jameson Secretary. Address: 11 Malting Lane, Aldbury, Tring, Hertfordshire, HP23 5RH. DoB:

Evelyn Edith Walker Secretary. Address: 38a Saint Davids Drive, Broxbourne, Hertfordshire, EN10 7LT. DoB:

John Parsons Director. Address: Arosa, 51 Kings Road, Berkhamsted, Hertfordshire, HP4 3BP. DoB: January 1931, British

Anthony John Mehew Director. Address: Great West Road, Brentford, Middlesex, TW8 9GS. DoB: January 1944, British

Patricia Ann Vadaszffy Secretary. Address: 24 Runcorn Crescent, Hemel Hempstead, Hertfordshire, HP2 6DG. DoB:

Penelope Jane Hearn Director. Address: 31 Chiltern Way, Tring, Hertfordshire, HP23 5LD. DoB: June 1949, British

Jane Taylor Director. Address: 12 Lancaster Drive, Bovingdon, Hertfordshire, HP3 0RX. DoB: July 1958, British

Paul Richard Eastwood Director. Address: 41 Manorville Road, Hemel Hempstead, Hertfordshire, HP3 0AP. DoB: February 1955, British

Christopher Julien Denmead Director. Address: 98 Ninian Road, Hemel Hempstead, Hertfordshire, HP2 6NB. DoB: October 1970, British

Charles William Anthony Reay Director. Address: Orchard Hill The Common, Potten End, Berkhamsted, Hertfordshire, HP4 2QF. DoB: March 1925, British

John Colin Stevens Director. Address: Broom Cottage 5 Bargrove Avenue, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 3AF. DoB: July 1937, British

John Percival Greener Director. Address: 3 Pamela Avenue, Hemel Hempstead, Hertfordshire, HP3 9NT. DoB: November 1924, British

Heather Patricia Gray Director. Address: 1 Woodland Close, Tring, Hertfordshire, HP23 6BY. DoB: September 1930, British

Margaret Elizabeth Coxage Director. Address: 15 Peartree Road, Hemel Hempstead, Hertfordshire, HP1 3QN. DoB: January 1937, British

Dharini Chandarana Director. Address: 68 Crawley Drive, Hemel Hempstead, Hertfordshire, HP2 6BU. DoB: October 1965, British

Linda Joy Morris Director. Address: 96 Crawley Drive, Hemel Hempstead, Hertfordshire, HP2 6BU. DoB: April 1947, British

Karin Hildegard Jameson Director. Address: 11 Malting Lane, Aldbury, Tring, Hertfordshire, HP23 5RH. DoB: February 1939, British

Richard Geoffrey Woolley Director. Address: 96 George Street, Maulden, Bedford, Bedfordshire, MK45 2DD. DoB: July 1964, British

June Street Director. Address: 9 Connaught Close, Hemel Hempstead, Hertfordshire, HP2 7AB. DoB: June 1934, British

Arthur John Graham Spittle Secretary. Address: 87 High Street, Berkhamsted, Hertfordshire, HP4 2DF. DoB:

Mark Mitchell Director. Address: 19 Chiltern Way, Tring, Hertfordshire, HP23 5LD. DoB: September 1963, British

Edith Glatter Director. Address: 75 Gravel Lane, Hemel Hempstead, Hertfordshire, HP1 1SB. DoB: November 1942, British

Jobs in Dacorum District Citizens Advice Bureau vacancies. Career and practice on Dacorum District Citizens Advice Bureau. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Dacorum District Citizens Advice Bureau on FaceBook

Read more comments for Dacorum District Citizens Advice Bureau. Leave a respond Dacorum District Citizens Advice Bureau in social networks. Dacorum District Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpace

Address Dacorum District Citizens Advice Bureau on google map

Other similar UK companies as Dacorum District Citizens Advice Bureau: Llysywaun Limited | Heema Limited | Oxfordshire Recovery Network C.i.c. | Woodbridge Lodge Limited | Kate Friend Limited

Dacorum District Citizens Advice Bureau has been prospering on the local market for fifteen years. Registered with number 04174250 in the year Wed, 7th Mar 2001, the firm is registered at Dacre House, Hemel Hempstead HP2 4AA. The company principal business activity number is 96090 - Other service activities not elsewhere classified. 31st March 2015 is the last time when account status updates were filed. Ever since the firm started in the field 15 years ago, the company has sustained its impressive level of prosperity.

The firm became a charity on Thu, 29th Mar 2001. It operates under charity registration number 1085882. The geographic range of the enterprise's activity is dacorum and surrounding areas. They work in Hertfordshire. The firm's trustees committee features eight representatives: Catherine Appleby, Margaret Elizabeth Coxage, Brian Johnson, Ms Anne-Lise Johnsen and Ronald David Coxage, to name a few of them. When it comes to the charity's financial report, their best time was in 2012 when their income was £312,685 and their expenditures were £343,294. The organisation concentrates on other charitable purposes. It works to the benefit of all the people. It tries to help the above agents by providing advocacy and counselling services and unspecified charitable activities. If you wish to know more about the corporation's activity, call them on this number 01442 284225 or check their official website. If you wish to know more about the corporation's activity, mail them on this e-mail [email protected] or check their official website.

According to this particular company's employees data, since 2015 there have been eight directors including: Keith Williams, James Salisbury and Anna Foster.