Deafax

All UK companiesEducationDeafax

Educational support services

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

Address: Clare Charity Centre Wycombe Road HP14 4BF Saunderton

Phone: 0118 935 3685

Fax: +44-1341 8506408

Email: [email protected]

Website:

Shedule:

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

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

Registration data Deafax

Register date: 2002-11-11

Register number: 04586634

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 Deafax

Owner, director, manager of Deafax

Judith Perry Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: n\a, British

Martin Willis Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: September 1957, British

Rita Wood Director. Address: Wycombe Road, Saunderton, High Wycombe, Buckinghamshire, HP14 4BF, England. DoB: November 1962, British

Terry Patrick Alan Waller Director. Address: York Street, Rugby, Warwickshire, CV21 2BS, England. DoB: January 1953, British

Gemma Johnson Director. Address: Rowland House, Park Lane, Beaconsfield, Buckinghamshire, HP9 2HS, England. DoB: April 1984, British

Ian Cooper Director. Address: Overton Hill, Overton, Basingstoke, Hampshire, RG25 3PD, England. DoB: March 1955, British

Ann Smith Director. Address: Longwater Lane, Finchampstead, Wokingham, Berkshire, RG40 4NZ, England. DoB: July 1953, British

Bela Hegedus Director. Address: Fernhurst Road, Calcot, Reading, Berkshire, RG31 7EA. DoB: April 1962, British

Heather Wyper Director. Address: 34 Waterloo Crescent, Wokingham, Berkshire, RG40 2JJ. DoB: March 1971, British

Margaret Oatway Director. Address: 1 The Mews Hamilton Road, Reading, RG1 5RA. DoB: October 1958, British

Helen Mair Morgan Director. Address: 41 Chestnut Road, Twickenham, Middlesex, TW2 5QZ. DoB: July 1959, British

Miles Dagnall Director. Address: 15 Pheasant Rise, Chesham, Buckinghamshire, HP5 1LX. DoB: April 1960, British

Dr Kate Pitts Director. Address: Bell Cottage, Bell Lane, Brightwell Cum Sotwell, Oxfordshire, OX10 0QD. DoB: April 1954, British

Grahame David Smith Secretary. Address: 8 Hurst Close, Wallingford, Oxfordshire, OX10 9BQ. DoB: n\a, British

Doreen Pechey Director. Address: Jays Lodge, Crays Pond, Reading, Berkshire, RG8 7QG. DoB: April 1945, British

Grahame David Smith Director. Address: 8 Hurst Close, Wallingford, Oxfordshire, OX10 9BQ. DoB: n\a, British

Jennifer Mary Searle Director. Address: Winser Drive, Reading, Berkshire, RG30 3EG. DoB: December 1950, British

Timothy Hughes Secretary. Address: Overbrook Cottage, Bullocks Pit Lane Longworth, Abingdon, Oxfordshire, OX13 5HJ. DoB:

Stephen Proffitt Director. Address: Cecil Cottage, Hambleden, Henley On Thames, Oxfordshire, RG9 6SD. DoB: December 1945, British

Jillian Hipson Director. Address: 21 St Katherines Way, Berkhamsted, Hertfordshire, HP4 1DA. DoB: December 1962, British

Dr Martin Parsons Director. Address: Oak Cottage Southend Road, Southend, Bradfield, Berkshire, RG7 6ES. DoB: November 1951, English

Susan Eleanor Telfer Secretary. Address: 99 The Causeway, Petersfield, Hampshire Gu31 4lj, RG45 6TU. DoB:

Dr Herbert James Director. Address: 7 Upper Farm Road, Oakley, Basingstoke, Hampshire, RG23 7HN. DoB: September 1940, British

Tim Hughes Director. Address: Overbrook Cottage, Bullocks Pit Lane Longworth, Abingdon, Oxfordshire, OX13 5HJ. DoB: September 1960, British

Helen Maiden Director. Address: Berriedale, Plaistow Road, Ifold, West Sussex, RH14 0TU. DoB: May 1969, British

Ann Hosford Director. Address: Flat 52 Regents Court, Sopwith Way, Kingston Upon Thames, Surrey, KT2 5AG. DoB: April 1974, British

Patrick Hamblin Director. Address: 18 West Court, West Drive, Sonning, Reading, Berkshire, RG4 6GL. DoB: January 1945, British

Morag Rosie Director. Address: 96 Court Farm Road, Newhaven, East Sussex, BN9 9HB. DoB: July 1938, British

Christopher Ward Director. Address: 298 Overdown Road, Tilehurst, Reading, Berkshire, RG31 6PP. DoB: June 1941, British

Alethea Gentle Director. Address: 193 Staveley Gardens, London, W4 2TD. DoB: April 1961, British

Graham Moody Director. Address: 122 Kidmore End Road, Emmer Green, Reading, RG4 8SP. DoB: July 1950, British

Kenneth Charles Carter Secretary. Address: 121 Greys Road, Henley On Thames, Oxfordshire, RG9 1TE. DoB: July 1937, British

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

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Deafax on FaceBook

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

Address Deafax on google map

Other similar UK companies as Deafax: Rugfix Limited | Blair Metals Limited | Jack Moody Recycling Limited | M And M Yorkshire Stone Products Limited | Friconn Digital Limited

This company is widely known as Deafax. This firm was started fourteen years ago and was registered under 04586634 as its reg. no.. This headquarters of this firm is situated in Saunderton. You may find them at Clare Charity Centre, Wycombe Road. This company is classified under the NACe and SiC code 85600 , that means Educational support services. The most recent filings cover the period up to Thursday 31st March 2016 and the most current annual return was submitted on Saturday 31st October 2015. 14 years of presence in this field comes to full flow with Deafax as the company managed to keep their clients satisfied through all this time.

The firm started working as a charity on 2003-01-14. It is registered under charity number 1095398. The range of their activity is worldwide and it works in different towns and cities in Throughout England And Wales. The corporate trustees committee consists of five members, and they are Ann Smith, Heather Wyper, Terry Waller, Ms Gemma Bryson and Ian Cooper. Regarding the charity's financial statement, their most prosperous period was in 2009 when their income was 261,224 pounds and they spent 288,551 pounds. Deafax concentrates its efforts on the issue of disability, education and training and the problems of unemployment and economic and community development . It works to support children or young people, people of a particular ethnic or racial origin, the whole mankind. It helps its recipients by the means of providing specific services, counselling and providing advocacy and sponsoring or undertaking research. In order to get to know more about the enterprise's activity, call them on this number 0118 935 3685 or check their website. In order to get to know more about the enterprise's activity, mail them on this e-mail [email protected] or check their website.

Considering this specific company's magnitude, it became necessary to find more executives, namely: Judith Perry, Martin Willis, Rita Wood who have been assisting each other for two years for the benefit of this specific limited company.