Wandsworth Citizens Advice Bureaux Limited

All UK companiesOther service activitiesWandsworth Citizens Advice Bureaux Limited

Other service activities n.e.c.

Wandsworth Citizens Advice Bureaux Limited contacts: address, phone, fax, email, website, shedule

Address: Battersea Library 265 Lavender Hill SW11 1JB London

Phone: 0208 682 3766

Fax: 0208 682 3766

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Wandsworth Citizens Advice Bureaux Limited"? - send email to us!

Wandsworth Citizens Advice Bureaux Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wandsworth Citizens Advice Bureaux Limited.

Registration data Wandsworth Citizens Advice Bureaux Limited

Register date: 1994-07-12

Register number: 02947554

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Wandsworth Citizens Advice Bureaux Limited

Owner, director, manager of Wandsworth Citizens Advice Bureaux Limited

Emily Dilhara Swinitha Joseph Secretary. Address: 265 Lavender Hill, London, London, SW11 1JB, England. DoB:

Christopher Edward Poole Director. Address: 265 Lavender Hill, London, London, SW11 1JB, England. DoB: July 1981, British

Makoto Takano Director. Address: 265 Lavender Hill, London, London, SW11 1JB, England. DoB: September 1972, Japanese

Rachael Elizabeth Stokes Director. Address: 265 Lavender Hill, London, London, SW11 1JB, England. DoB: August 1978, British

Valerie Timlin Director. Address: 265 Lavender Hill, London, London, SW11 1JB, England. DoB: July 1961, British Of Irish Descent

Børge Andreassen Director. Address: 265 Lavender Hill, London, London, SW11 1JB, England. DoB: March 1972, Norwegian

Andrew Gordon Hobbs Director. Address: 265 Lavender Hill, London, London, SW11 1JB, England. DoB: July 1982, British

Jonathan Grant Mogford Director. Address: Morrison Street, London, SW11 5LR. DoB: March 1964, British

Barbara Carol Macanas Director. Address: 265 Lavender Hill, London, London, SW11 1JB, England. DoB: October 1953, British

Jennifer Barton Secretary. Address: 108 Battersea High Street, Battersea, London, SW11 3HP, United Kingdom. DoB:

Sophie Collett Director. Address: 108 Battersea High Street, Battersea, London, SW11 3HP, United Kingdom. DoB: September 1983, British

Maria Maharaj Secretary. Address: Battersea High Street, London, SW11 3HP, England. DoB:

Richard Clive Owen Director. Address: 108 Battersea High Street, Battersea, London, SW11 3HP, United Kingdom. DoB: July 1953, British

Craig Chalcraft Director. Address: 108 Battersea High Street, Battersea, London, SW11 3HP, United Kingdom. DoB: September 1985, British

Stephanie Waddell Director. Address: 108 Battersea High Street, Battersea, London, SW11 3HP, United Kingdom. DoB: June 1979, British

Stephen Roake Director. Address: Battersea High Street, London, SW11 3HP, England. DoB: August 1984, British

Hoshang Ghadially Director. Address: Parkgate Close, Kingston Upon Thames, Surrey, KT2 7LU. DoB: January 1944, British

Denis Douglas Penna Director. Address: Clockhouse Place, Putney, London, SW15 2EL. DoB: March 1974, British

Suzanne Caroline Mahoney Director. Address: Graham Avenue, Mitcham, Surrey, CR4 2HJ. DoB: December 1977, British

Saadiya Ahmad Director. Address: Thrale Road, London, SW16 1NS, Uk. DoB: September 1971, British

Mary Symons Director. Address: 42 Fawe Park Road, Putney, London, SW15 2EA. DoB: January 1944, British

Brian James Huyton Director. Address: 21 Milton Road, London, SW19 8SF. DoB: July 1934, British

Barbara Lilian Batchelor Director. Address: 30 Bramford Road, London, SW18 1AP. DoB: February 1946, British

Pamela Wright Secretary. Address: 33 Nelson Road, London, SW19 1HS. DoB:

Elisabeth Davies Director. Address: Tantallon Road, London, SW12 8DG. DoB: October 1972, British

Asitha Panditharatna Director. Address: 143 Massingberd Way, Tooting Bec, London, SW17 6AJ. DoB: July 1971, British

David Bellamy Director. Address: 9 Reservoir Road, London, SE4 2NU. DoB: August 1975, British

Catherine Atkin Secretary. Address: 75 The Chase, London, SW4 0NR. DoB: January 1954, British

Mohammad Tahir Ahmedani Director. Address: 46 Wycliffe Road, London, SW11 5QR. DoB: February 1951, British

Catherine Atkin Director. Address: 75 The Chase, London, SW4 0NR. DoB: January 1954, British

Joan Alice Rogers Director. Address: 99 Burntwood Lane, Tooting, London, SW17 0AJ. DoB: March 1948, British

Anthony Martin Snelson Director. Address: 66 Calbourne Road, London, SW12 8LR. DoB: May 1957, British

Karen Ann Ayre Director. Address: 2 Bonner Hill Road, Kingston Upon Thames, Surrey, KT1 3EP. DoB: August 1963, British

Beverly Douglas Director. Address: 12 Imperial Gardens, Cedars Avenue, Mitcham, Surrey, CR4 1ER. DoB: March 1962, British

Anne Marion Keyser Director. Address: Horseshoes, Rookery Hill, Outwood, Redhill, Surrey, RH1 5QZ. DoB: May 1954, British

Martin Thomas Spence Director. Address: 31 Waverton Road, London, SW18 3BZ. DoB: June 1971, British

Celeste Veronica Nri Director. Address: 8 John Wheatley House, Clem Attlee Court, London, SW6 7SG. DoB: July 1931, British

Dorett Pearlena White Director. Address: 173 Mitcham Lane, Streatham, London, SW16 6NA. DoB: April 1956, British

Madan Singh Director. Address: 30 Brantwood Avenue, Isleworth, Middlesex, TW7 7EX. DoB: July 1940, British

Timothy Richard Thomas Morris Director. Address: Park House 233 Roehampton Lane, London, SW15 4LB. DoB: October 1946, British

Frederick Decoursey Clarke Director. Address: 80 Elmfield Road, Balham, London, SW17 8AA. DoB: May 1962, British

Rabindra Nath Aich Director. Address: 18 Longmead Road, London, SW17 8PN. DoB: August 1941, British

Sandra Denise Mccauley Director. Address: 7 Evandale Road, Brixton, London, SW9 6SU. DoB: March 1960, British

Mary Eileen Tucker Director. Address: 63 Portsmouth Road, Surbiton, Surrey, KT6 4HT. DoB: June 1944, British

Anetha Rollock Director. Address: 158 Mantilla Road, Tooting, London, SW17 8DU. DoB: April 1944, British

Teresa Wayemere Opara Director. Address: 176 St Anns Hill, Wandsworth, London, SW18 2RS. DoB: December 1939, British

Peter James Middlehurst Director. Address: 56 Ambleside, Albert Drive, London, SW19 6JY. DoB: December 1955, British

David Taylor Director. Address: 64 Valnay Street, London, SW17 8PT. DoB: February 1952, British

Phillimon Mwanza Director. Address: 7 Bargate Close, Plumstead, London, SE18 1LP. DoB: January 1955, British

Eamonn Joseph Davern Director. Address: 75 Strathyre Avenue, London, Greater London, SW16 4RF. DoB: August 1954, British

Robert Nightingale Director. Address: 40 Alexandra Road, Epsom, Surrey, KT17 4BT. DoB: October 1951, British

Helen Rosemary Gillham Director. Address: 29a Louisville Road, London, SW17 8RL. DoB: September 1947, British

Clare Kakembo Director. Address: 17 Sporle Court, Winstanley Road, London, SW11 2EP. DoB: December 1924, British

Dorothy Marie Smith Director. Address: 3 Dighton Road, Wandsworth, London, SW18 1AN. DoB: July 1915, British

Patrick Philip Vernon Director. Address: 122 Powerscroft Road, Clapton, London, E5 OPP. DoB: March 1961, British

Carmen Rainford Director. Address: 9 Gosberton Road, Balham, London, SW12 8LE. DoB: April 1920, British

Inger Beaty-pownall Director. Address: 38 Gerard Road, Barnes, London, SW13 9RG. DoB: May 1937, Norwegian

Helen Margaret Pritchard Director. Address: 8 Paget Place, Brooklands Road, Thames Ditton, Surrey, KT7 0WB. DoB: February 1956, British

Kenneth William Hill Director. Address: 14 Granville Road, London, N13 4RR. DoB: January 1937, British

Daphne Lees Director. Address: 12 Parkland Gardens, 7 Inner Park Road, Wimbledon, London, SW19 6DT. DoB: April 1946, British

Amanda Madeline Winifred Stokes-roberts Director. Address: 26 Parkwood Road, Wimbledon, London, SW19 7AQ. DoB: June 1955, British

Lt Col William Frederick Duncan Hawkins Director. Address: 195 Roehampton Lane, London, SW15 4HN. DoB: August 1921, British

Tracey Bridges Webb Director. Address: 70 Hillier Road, Clapham, London, SW11 6AU. DoB: May 1962, British

Sally Causer Director. Address: 1b Forthbridge, London, SW11 9NU. DoB: November 1958, British

Jennifer Collins Director. Address: 20 Eveline Road, Mitcham, Surrey, CR4 3LE. DoB: May 1956, British

Pratina Champion Secretary. Address: 40 Hollington Crescent, New Malden, Surrey, KT3 6RR. DoB:

James Wayne Cox Director. Address: 8 Bankside Close, Bexley, Kent, DA5 2HE. DoB: July 1953, British

Jobs in Wandsworth Citizens Advice Bureaux Limited vacancies. Career and practice on Wandsworth Citizens Advice Bureaux Limited. Working and traineeship

Tester. From GBP 2700

Cleaner. From GBP 1200

Assistant. From GBP 1800

Assistant. From GBP 1100

Package Manager. From GBP 2400

Responds for Wandsworth Citizens Advice Bureaux Limited on FaceBook

Read more comments for Wandsworth Citizens Advice Bureaux Limited. Leave a respond Wandsworth Citizens Advice Bureaux Limited in social networks. Wandsworth Citizens Advice Bureaux Limited on Facebook and Google+, LinkedIn, MySpace

Address Wandsworth Citizens Advice Bureaux Limited on google map

Other similar UK companies as Wandsworth Citizens Advice Bureaux Limited: P H Hairsystems Education Limited | Consist Uk Limited | Street Defence Ltd | Watermelon Design Ltd | Prosurface Limited

Wandsworth Citizens Advice Bureaux Limited has existed in the business for at least 22 years. Started with registration number 02947554 in 1994-07-12, the company is based at Battersea Library, London SW11 1JB. The firm SIC code is 96090 - Other service activities not elsewhere classified. Wandsworth Citizens Advice Bureaux Ltd reported its latest accounts up till 2015-03-31. The firm's latest annual return information was filed on 2015-07-02. Ever since the company debuted in this field twenty two years ago, the company has sustained its great level of prosperity.

The company was registered as a charity on 19th August 1994. Its charity registration number is 1040303. The geographic range of the enterprise's activity is the london borough of wandsworth and surrounding areas and elsewhere in greater london. and it operates in different towns around Wandsworth. The firm's board of trustees has thirteen representatives: Ms Valerie Timlin, Barbara Macanas, Jonathan Mogford, Ms Stephanie Waddell and B+Ÿrge Andreassen, to name a few of them. As concerns the charity's finances, their best time was in 2009 when they earned 902,289 pounds and their expenditures were 946,139 pounds. The charity focuses on charitable purposes, charitable purposes. It dedicates its activity to the whole mankind, the whole humanity. It provides aid to these beneficiaries by the means of providing advocacy, advice or information and providing advocacy and counselling services. If you want to learn something more about the corporation's undertakings, dial them on the following number 0208 682 3766 or see their website. If you want to learn something more about the corporation's undertakings, mail them on the following e-mail [email protected] or see their website.

As for this specific company, a number of director's responsibilities have so far been met by Christopher Edward Poole, Makoto Takano, Rachael Elizabeth Stokes and 5 remaining, listed below. When it comes to these eight executives, Barbara Carol Macanas has been working for the company the longest, having been a vital part of directors' team in 2007. Additionally, the director's efforts are constantly supported by a secretary - Emily Dilhara Swinitha Joseph, from who found employment in the following company one year ago.