Debra

All UK companiesHuman health and social work activitiesDebra

Other human health activities

Debra contacts: address, phone, fax, email, website, shedule

Address: Debra House 13 Wellington Business Park RG45 6LS Dukes Ride, Crowthorne

Phone: 01344 771961

Fax: +44-1547 2289520

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Debra"? - send email to us!

Debra detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Debra.

Registration data Debra

Register date: 2000-12-01

Register number: 04118259

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 Debra

Owner, director, manager of Debra

Rhian Louise Edwards Director. Address: Stewart Road, Rhoose, Barry, South Glamorgan, CF62 3EZ, Wales. DoB: June 1980, Welsh

Joanne Merchant Director. Address: 85 Castledine Street, Loughborough, Leicestershire, LE11 2DX, England. DoB: November 1965, British

Timothy David Powell Director. Address: Chevening Road, London, NW6 6DA, England. DoB: October 1962, British

Simon Cuzner Director. Address: The Coppice, Church Crookham, Fleet, Hampshire, GU52 6EX, England. DoB: December 1962, British

Scott O'sullivan Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: September 1966, British

Dawn Lesley Jarvis Secretary. Address: 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS, England. DoB:

Michael William Jaega Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: January 1971, British

Christo Kapourani Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: April 1984, Greek

Graham Thomas Marsden Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: June 1957, English

James Francis Irvine Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: February 1960, British

Amy Claire Price Director. Address: Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS, England. DoB: May 1984, British

Simone Bunting Director. Address: Hungerford Park Estate, Hungerford Park, Hungerford, Berkshire, RG17 0UR, England. DoB: June 1966, British

Dr James Edward Hinchcliffe Director. Address: Mottram Road, Beeston, Nottingham, NG9 4EZ, England. DoB: December 1980, British

John Mcgillivray Tough Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: May 1944, British

David Lane Spence Director. Address: Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS, United Kingdom. DoB: October 1943, British

Jon Field Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: May 1972, British

Anthony Tomei Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: June 1949, British

Professor Irene May Leigh Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: April 1947, British

Robin John Gerard Hood Director. Address: Lochside Of Ken Cottage, Mossdale, Castle Douglas, Kirkcudbrightshire, DG7 2NQ, Scotland. DoB: June 1956, British

Amy Livesey Director. Address: Chapelside, Tunstall, Richmond, North Yorkshire, DL10 7QR, England. DoB: July 1984, British

Roger Wakefield Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: March 1950, British

Melissa Smith Director. Address: Debra House, 13 Wellington Business Park, Dukes Ride, Crowthorne, Berkshire, RG45 6LS. DoB: June 1986, British

Robin Eady Director. Address: Englefield Road, Islington, London, N1 3LQ. DoB: November 1940, British

Patrick Anthony Hugh Turnbull Director. Address: The Grove, 15a Burntwood Road, Sevenoaks, Kent, TN13 1PS. DoB: December 1948, British

Simon Martin John Rothwell Director. Address: Elizabeth Cottages East End, East Bergholt, Colchester, Essex, CO7 6XQ. DoB: April 1968, British

Edna Kennedy Director. Address: Hopesley House, Rochester, Newcastle Upon Tyne, Tyne & Wear, NE19 1RH. DoB: December 1940, British

Mark Andrew Garratt Director. Address: 41 Meadow Gardens, Baddesley Ensor, Atherstone, Warwickshire, CV9 2DA. DoB: March 1959, British

Darren James Hooper Director. Address: 65 John Levers Way, Exwick, Exeter, Devon, EX4 1DZ. DoB: August 1972, British

Gillian Sarah Pigott Director. Address: Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS. DoB: June 1969, British

David Bendor Samuel Director. Address: 31 Farm Close Road, Wheatley, Oxfordshire, OX33 1XJ. DoB: July 1957, British

Lorraine Webster Director. Address: 38 Linden Avenue, Pinehurst, Swindon, Wiltshire, SN2 1QN. DoB: July 1961, British

Jonathan Kennedy Director. Address: 52 Chapel Lands, Alnwick, Northumberland, NE66 1EW. DoB: November 1966, British

John William Dart Secretary. Address: 14 Lake End Way, Crowthorne, Berkshire, RG45 7LP. DoB: April 1950, British

Philip Walter Evans Director. Address: 39 Warwick Gardens, London, W14 8PH. DoB: June 1945, British

Barbara Ann Ives Director. Address: 30 Astral Grove, Hucknall, Nottingham, NG15 6FY. DoB: May 1944, British

Dr Margaret Hazel Johnson Director. Address: 47 Kingsley Park, Whitchurch, Hampshire, RG28 7HA. DoB: July 1954, British

Anthony John Smith Director. Address: 207 Burnt Ash Lane, Bromley, Kent, BR1 5DJ. DoB: July 1954, British

Clinton Budd Director. Address: Cilpentan Farm, Tairgwaith, Ammanford, Carmarthenshire, SA18 1UU. DoB: June 1952, British

Paul Antony Cotton Director. Address: Stone Mill, Burn Road Birchencliffe, Huddersfield, West Yorkshire, HD2 2EX. DoB: February 1963, British

Graham Thomas Marsden Director. Address: Frog Grove House, Frog Grove Lane, Wood Street Village, Guildford, Surrey, GU3 3HE. DoB: June 1957, English

Prof John Alexander Mcgrath Director. Address: 22 Heralds Place, Renfrew Road, London, SE11 4NP. DoB: March 1962, British

Jean Heather Mills Director. Address: Meadowside, 6 Arthur Road, Wokingham, Berkshire, RG41 2SX. DoB: January 1936, British

Scott O'sullivan Director. Address: 18 Manfield Road, Abington, Northampton, Northamptonshire, NN1 4NN. DoB: September 1966, British

Kim Caroline Smith Director. Address: 207 Burnt Ash Lane, Bromley, Kent, BR1 5DJ. DoB: March 1958, British

Michael Thomas Director. Address: 20 Lower Wood Road, Claygate, Surrey, KT10 0EU. DoB: August 1957, British

Jobs in Debra vacancies. Career and practice on Debra. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Debra on FaceBook

Read more comments for Debra. Leave a respond Debra in social networks. Debra on Facebook and Google+, LinkedIn, MySpace

Address Debra on google map

Other similar UK companies as Debra: Cinque Ports Leisure Homes Limited | Ibrahim's Cafe & Grill Restaurant Ltd | Munchies (fairford Leys) Ltd | Uk Icon Limited | The Happy Pub Company Limited

This enterprise operates under the name of Debra. This company was established sixteen years ago and was registered with 04118259 as its company registration number. This head office of the firm is located in Dukes Ride, Crowthorne. You can reach them at Debra House, 13 Wellington Business Park. This enterprise is classified under the NACe and SiC code 86900 and their NACE code stands for Other human health activities. 31st December 2014 is the last time when company accounts were filed. Since the firm debuted in this field 16 years ago, this company has sustained its praiseworthy level of prosperity.

With 30 job advert since Fri, 29th Jan 2016, the firm has been among the most active enterprise on the job market. Most recently, it was looking for new employees in Blackpool, Doncaster and Dundee. They tend to employ part time workers under Job Sharing mode. They employ applicants on such positions as for instance: Retail Manager (Charity Shop), Assistant Shop Manager - Charity Retail and Stock Assistant (Charity Furniture Store). Out of the available posts, the highest paid offer is Assistant Shop Manager in Blackpool with £5200 on an annual basis. More details concerning recruitment process and the job vacancy is detailed in particular job offers.

The enterprise was registered as a charity on Fri, 9th Feb 2001. It works under charity registration number 1084958. The geographic range of the enterprise's area of benefit is not defined. in practice national and overseas.. They provide aid in Throughout England And Wales. The charity's board of trustees features fifteen representatives: Dr Irene Leigh, Dr Anthony Laurence Tomei Phd, Dr James Hinchcliffe, James Francis Irvine and Christo Kapourani, and others. As concerns the charity's financial summary, their most successful time was in 2011 when they raised £11,978,996 and their expenditures were £10,080,856. Debra engages in the problem of disability, saving lives and the advancement of health and saving lives and the advancement of health. It strives to improve the situation of children or young people, youth or children, people with disabilities. It helps these beneficiaries by providing various services, donating money to individuals and counselling and providing advocacy. In order to learn something more about the firm's undertakings, call them on the following number 01344 771961 or visit their official website. In order to learn something more about the firm's undertakings, mail them on the following e-mail [email protected] or visit their official website.

Rhian Louise Edwards, Joanne Merchant, Timothy David Powell and 11 remaining, listed below are registered as the company's directors and have been expanding the company for one year. Furthermore, the managing director's assignments are regularly backed by a secretary - Dawn Lesley Jarvis, from who found employment in the business three years ago.