Advocacy First

All UK companiesOther service activitiesAdvocacy First

Other service activities not elsewhere classified

Advocacy First contacts: address, phone, fax, email, website, shedule

Address: Unit B Clan Works 1a Howard Road BR1 3QJ Bromley

Phone: 0208 460 6712

Fax: 0208 460 6712

Email: [email protected]

Website:

Shedule:

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

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

Registration data Advocacy First

Register date: 1998-08-12

Register number: 03613999

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 Advocacy First

Owner, director, manager of Advocacy First

Glynis Lilian Holmes Director. Address: Partridge Drive, Orpington, Kent, BR6 8PE, United Kingdom. DoB: June 1951, British

Krys Marshall Director. Address: Hazelhurst, Beckenham, Kent, BR3 5TL, England. DoB: March 1951, British

Stephen Harold Shooman Director. Address: Hawthorn Drive, West Wickham, Kent, BR4 9EZ, England. DoB: March 1949, British

Anna Maria Lambe Director. Address: Greatwood, Chislehurst, Kent, BR7 5HU, England. DoB: June 1966, British

Anu Massey Director. Address: 1a Howard Road, Bromley, Kent, BR1 3QJ, United Kingdom. DoB: July 1970, British

Micheal Judge Judge Secretary. Address: Langley Manor, 29 Bucknall Way, Beckenham, Kent, BR3 3XX, United Kingdom. DoB: April 1934, British

Micheal Judge Judge Director. Address: Langley Manor, 29 Bucknall Way, Beckenham, Kent, BR3 3XX, United Kingdom. DoB: April 1934, British

Irving Radnor Director. Address: 116 Pickhurst Lane, Hayes, Bromley, Kent, BR2 7JD. DoB: June 1947, British

Ian Dallaway Director. Address: Unit F Clan Works, 1a Howard Road, Bromley, Kent, BR1 3QJ. DoB: May 1949, British

Helen Bratton Secretary. Address: 22 Frankswood Avenue, Petts Wood, Bromley, Kent, BR5 1BP. DoB: October 1950, British

Helen Bratton Director. Address: 22 Frankswood Avenue, Petts Wood, Bromley, Kent, BR5 1BP. DoB: October 1950, British

Judith Ann Van Den Broek Director. Address: 1 Grotes Place, Blackheath, London, SE3 0QH. DoB: November 1948, British

Patricia Wade Secretary. Address: Kilaguni, Rosemount Drive, Bromley, Kent, BR1 2LQ. DoB: April 1935, British

Brendan Francis Mccormack Director. Address: 70 Mayfield Avenue, Orpington, Kent, BR6 0AQ. DoB: February 1952, Irish

John Leslie Parrott Director. Address: 65 Rectory Park, South Croydon, Surrey, CR2 9JR. DoB: December 1948, British

James Simon Bleach Director. Address: Twyford Lodge, 44a Tupwood Lane, Caterham, Surrey, CR3 6DP. DoB: January 1956, British

John Henry Hillier Secretary. Address: Greenlands, Chelsfield Lane, Orpington, Kent, BR6 7RS. DoB: n\a, British

John Henry Hillier Director. Address: Greenlands, Chelsfield Lane, Orpington, Kent, BR6 7RS. DoB: n\a, British

Margaret Rose Mooge Director. Address: Flat 14, 29 The Avenue, Beckenham, Kent, BR3 5EE. DoB: April 1947, British

Martin Mcauley Director. Address: 68 Cumberland Road, Bromley, Kent, BR2 0PW. DoB: February 1960, British

Michael John O'connor Director. Address: 28 Dallin Road, Bexleyheath, Kent, DA6 8EJ. DoB: October 1944, British

Alexander Hendry Murdoch Clark Director. Address: 83 Mead Way, Bromley, Kent, BR2 9ER. DoB: February 1939, British

Dr Sakal Dip Singh Director. Address: White Lodge, 1 The Chenies Pettswood, Orpington, Kent, BR6 0ED. DoB: January 1935, British

Gwyneth Golledge Director. Address: 10 Woodmansterne Road, Coulsdon, Surrey, CR5 2DD. DoB: July 1957, British

Deborah Mary Stubberfield Director. Address: 53 The Ruffetts, South Croydon, Surrey, CR2 7LT. DoB: July 1955, British

Irving Radnor Secretary. Address: 116 Pickhurst Lane, Hayes, Bromley, Kent, BR2 7JD. DoB: June 1947, British

Bryan Douglas Leslie Director. Address: 14 Allenby Road, Forest Hill, London, SE23 2RQ. DoB: May 1939, British

Joan Headington Director. Address: 168 Petts Wood Road, Orpington, Kent, BR5 1LF. DoB: November 1936, British

Paul Andrew Curd Director. Address: 165 Grange Road, London, SE25 6TG. DoB: November 1955, British

Valerie Bayliss Director. Address: 37 Brickfield Farm Gardens, Farnborough, Kent, BR6 7TE. DoB: June 1937, British

Jane Anne Cramp Director. Address: Knoll House, London Road, Westerham, Kent, TN16 2DH. DoB: April 1966, British

Sally Elisabeth Heddle Director. Address: 2 Quernmore Close, Bromley, Kent, BR1 4EL. DoB: July 1936, British

Christopher Warren Gill Director. Address: 49 Pickhurst Park, Bromley, Kent, BR2 0TN. DoB: July 1948, British

Malcolm Edward Hubbard Director. Address: 6 Beamish Road, Orpington, Kent, BR5 4EA. DoB: October 1934, British

Peter William Corpe Director. Address: 2 Flint Close, Green St Green, Orpington, Kent, BR6 6BU. DoB: October 1967, British

Joan Alexandra Maclennan Director. Address: 67 Tovil Close, Anerley, London, SE20 8SZ. DoB: July 1953, British

Christine Linley Director. Address: 3 Amberley Close, Orpington, Kent, BR6 6NG. DoB: July 1946, British

Brendan Francis Mccormack Director. Address: 70 Mayfield Avenue, Orpington, Kent, BR6 0AQ. DoB: February 1952, Irish

Carol Anne Scrivens Director. Address: 79 Windsor Drive, Chelsfield, Orpington, Kent, BR6 6HE. DoB: October 1954, British

Valerie June Weaver Director. Address: 10 Sundridge House, Burnt Ash Lane, Bromley, BR1 5AE. DoB: December 1933, British

Kevin Sutton Director. Address: Four Sennen Walk, Mottingham, London, SE9 4UA. DoB: June 1949, British

Patricia Wade Director. Address: Kilaguni, Rosemount Drive, Bromley, Kent, BR1 2LQ. DoB: April 1935, British

Manjit Virdee Director. Address: 52 Cloonmore Avenue, Orpington, Kent, BR6 9LQ. DoB: March 1949, British

Tony Jack Catherall Director. Address: 77 Merlin Grove, Beckenham, Kent, BR3 3HS. DoB: May 1936, British

Jobs in Advocacy First vacancies. Career and practice on Advocacy First. Working and traineeship

Package Manager. From GBP 1700

Administrator. From GBP 2200

Helpdesk. From GBP 1200

Responds for Advocacy First on FaceBook

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

Address Advocacy First on google map

Other similar UK companies as Advocacy First: 4 Southwell Gardens Limited | Brindle Properties Holdings Limited | Galleon Claygate Limited | Clare Joanne Pilkington Developments Limited | Key Property (developments) Limited

The enterprise operates as Advocacy First. The company was founded 18 years ago and was registered with 03613999 as the reg. no.. This head office of this firm is located in Bromley. You may visit it at Unit B Clan Works, 1a Howard Road. Its current name is Advocacy First. The enterprise previous customers may know it also as Bromley Advocacy Alliance, which was in use up till 2007-08-20. The enterprise is registered with SIC code 96090 which means Other service activities not elsewhere classified. The firm's most recent financial reports were filed up to 2015-03-31 and the most recent annual return information was released on 2015-10-30. Eighteen years of experience in this particular field comes to full flow with Advocacy First as the company managed to keep their clients happy throughout their long history.

The company started working as a charity on 1998-10-08. It works under charity registration number 1071906. The geographic range of the company's area of benefit is london borough of bromley and surrounding areas including london south of the thames.. They work in Kent and Bromley. The firm's board of trustees consists of seven representatives: Irving Radnor, John Henry Hillier, Stephen Shooman, Michael Judge and John Parrott, to namea few. In terms of the charity's financial report, their most prosperous period was in 2009 when their income was £168,487 and their expenditures were £135,485. Advocacy First concentrates on charitable purposes, saving lives and the advancement of health and training and education. It tries to improve the situation of the elderly people, other definied groups, people with disabilities. It provides aid to these recipients by counselling and providing advocacy and counselling and providing advocacy. In order to learn more about the corporation's activity, call them on this number 0208 460 6712 or visit their website. In order to learn more about the corporation's activity, mail them on this e-mail [email protected] or visit their website.

The data at our disposal detailing this specific enterprise's staff members shows employment of seven directors: Glynis Lilian Holmes, Krys Marshall, Stephen Harold Shooman and 4 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on 2014-12-16, 2012-10-12 and 2010-06-21. What is more, the director's tasks are continually backed by a secretary - Micheal Judge Judge, age 82, from who was hired by the following business in June 2007.