Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the)

All UK companiesHuman health and social work activitiesRoyal Leicestershire, Rutland And Wycliffe Society For The Blind (the)

Social work activities without accommodation for the elderly and disabled

Residential care activities for the elderly and disabled

Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) contacts: address, phone, fax, email, website, shedule

Address: 80 Mount Street NG1 6HH Nottingham

Phone: +44-1296 5902374

Fax: +44-1296 5902374

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the)"? - send email to us!

Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the).

Registration data Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the)

Register date: 1920-01-21

Register number: 00163099

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

Get full report form global database UK for Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the)

Owner, director, manager of Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the)

Mohammed Jabir Bhojani Director. Address: 1a Salisbury Road, Leicester, LE1 7QR. DoB: October 1963, British

Hugh Michael Pearson Director. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: June 1942, British

Anthony John Harrop Director. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: June 1948, British

John James Godber Director. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: March 1953, British

Susan Venetia Disley Director. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: February 1959, British

Patricia Gina Adelina Cyhan Director. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: December 1964, English

Urvashi Dilip Dattani Director. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: May 1962, British

Roy Alan Hill Director. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: January 1945, British

Veronica Anne Parsons Director. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: October 1942, British

Andrew Kemp Taylor Director. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: March 1950, British

Keith Malcolm Smith Director. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: July 1944, British

Andrew Frederick Glanville Director. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: April 1944, British

Gary Love Director. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: March 1961, British

John Lewis Secretary. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: n\a, British

Rose Mary Aitken Director. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: March 1967, British

Richard Kidals Secretary. Address: 10 Musgraves Orchard, Welton, Lincoln, Lincolnshire, LN2 3NP. DoB: n\a, British

Jenny Susan Pearce Secretary. Address: Shieling 9 Mill Grove, Whissendine, Oakham, Leicestershire, LE15 7EY. DoB: January 1951, British

Alan Deans Youd Director. Address: 158 Leicester Road, Thurcaston, Leicester, Leicestershire, LE7 7JJ. DoB: February 1948, British

Dr Brian Negus Director. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: February 1947, British

Dr Thomas Robert Hailstone Director. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: November 1935, British

Paul Richard Cresswell Director. Address: Two Spinneys 28 Stoughton Lane, Stoughton, Leicester, Leicestershire, LE2 2FH. DoB: August 1939, British

Maladevi Sanghani Director. Address: 188 Sileby Road, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8LT. DoB: June 1963, British

Wing Commander Robin David Toy Director. Address: 16 Ashwell Road, Cottesmore, Oakham, Rutland, LE15 7BX. DoB: April 1939, British

Avandale Rene Director. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: July 1939, British

Balwant Singh Riyait Director. Address: 1a Salisbury Road, Leicester, LE1 7QR, England. DoB: June 1950, British

Asaf Hussain Director. Address: 4 Blankley Drive, Leicester, Leicestershire, LE2 2DE. DoB: June 1938, British

Jane Eggleston Director. Address: Tollgate House, Toll Bar Great Casterton, Stamford, Lincolnshire, PE9 4BB. DoB: February 1953, British

Gordon Diffey Secretary. Address: 22 Saint Marys Road, Manton, Oakham, Rutland, LE15 8SU. DoB: n\a, British

Lynda Elsie Belton Director. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: June 1949, British

June Rosalie Mcneelance Director. Address: 6 Rockhill Drive, Mountsorrel, Loughborough, Leicestershire, LE12 7DT. DoB: July 1935, British

Raymond Philip Briggs Director. Address: Fenemere 5 Notley Manor Drive, Barwell, Leicester, Leicestershire, LE9 7PQ. DoB: February 1933, British

Stephen Westby Director. Address: 69 Ashtree Road, Oadby, Leicester, Leicestershire, LE2 5TF. DoB: August 1933, British

Natubhai Tanna Director. Address: 22 Englefield Road, Leicester, LE5 6PF. DoB: October 1936, British

Michael John Linnett Director. Address: Margaret Road, Gwendolen Road, Leicester, LE5 5FU. DoB: September 1941, British

Manjula Sood Director. Address: 30 Roundhill Road, Leicester, LE5 5RJ. DoB: December 1945, British

Rosemary Meryl Thomas Director. Address: 12 Loxley Road, Glenfield, Leicester, LE3 8PB. DoB: March 1937, British

John Grant Allen Director. Address: 62 Sedgebrook Road, Evington, Leicester, LE5 6NF. DoB: June 1939, British

Jean Louise Morris Director. Address: Hall Farm, Shangton, Leicester, Leicestershire, LE8 0PG. DoB: November 1925, British

Mohamed Hasanuddin Khan Director. Address: 29 Arreton Close, Knighton, Leicester, LE2 3PP. DoB: June 1934, British

Ivor George Sutton Director. Address: 114 Letchworth Road, Western Park, Leicester, LE3 6FH. DoB: April 1943, British

Eric Charles Day Director. Address: 42 Ivanhoe Street, Leicester, Leicestershire, LE3 9GW. DoB: April 1951, British

Victor Edwin Waring Director. Address: 74 Main Street, Carlton, Nuneaton, Warwickshire, CV13 0EZ. DoB: May 1945, British

Alan Hesketh Director. Address: The Old Forge Main Street, Hungarton, Leicester, LE7 9JR. DoB: June 1930, British

Councillor Alan Orson Kind Director. Address: 106 Saffron Road, Wigston, Leicester, Leicestershire, LE18 4UN. DoB: November 1925, British

Neville Denis Bancroft Director. Address: 15 Noel Avenue, Oakham, Rutland, Leicestershire, LE15 6SQ. DoB: August 1930, British

Dr Lilias Margaret Agnes Alexander Director. Address: Maplehurst, 22 Ratcliffe Road, Leicester, LE2 3TB. DoB: June 1929, British

Farook Subedar Director. Address: 1 Medway Street, Leicester, Leicestershire, LE2 1BR. DoB: October 1953, British

Hedley Arthur Watts Director. Address: 16 The Fairway, Kirby Muxloe, Leicester, LE9 2EU. DoB: April 1935, British

George Mason Director. Address: 4 Wheatley Avenue, Uppingham, Oakham, Leicestershire, LE15 9SN. DoB: April 1919, British

William Merton Mann Director. Address: 5 Crantock Close, Evington, Leicester, Leicestershire, LE5 6XG. DoB: April 1938, British

Dr Michael Townsend Director. Address: The Manor House Main Street, Fleckney, Leicester, Leicestershire, LE8 8AP. DoB: January 1947, British

John Kenneth Mold Director. Address: 36 Linden Drive, Evington, Leicester, Leicestershire, LE5 6AH. DoB: January 1930, British

Roland Wilson Director. Address: 1 Keswick Close, Birstall, Leicester, Leicestershire, LE4 4FS. DoB: September 1949, British

Margaret Bell Director. Address: Flat 1 Parkhill Court, 17 Park Hill Drive Aylestone, Leicester, LE2 8HS. DoB: October 1915, British

Alexander Crombie Director. Address: Elton House 47 High St East, Uppingham, Oakham, Leicestershire, LE15 9PY. DoB: July 1943, British

Brian Embry Director. Address: Park House Cottage, Nether End, Gaddesby, Leicestershire, LE7 4WF. DoB: February 1933, British

Wendy Elizabeth Hickling Director. Address: 126 Letchworth Road, Leicester, Leicestershire, LE3 6FH. DoB: June 1936, British

Krishan Gopal Khanna Director. Address: 31 Somerville Road, Leicester, Leicestershire, LE3 2ET. DoB: April 1926, British

Geoffrey Smith Director. Address: 16 Soar Road, Quorn, Loughborough, Leicestershire, LE12 8BW. DoB: November 1930, British

Roger John Shufflebotham Director. Address: 3 Zealand Close, Hinckley, Leicestershire, LE10 1TJ. DoB: April 1937, British

Eric Dudley-smith Director. Address: 15 Lyncote Road, Leicester, Leicestershire, LE3 2EL. DoB: April 1932, British

Jean Alice Chennell Director. Address: Flat 18 The Lawns, 2a Stoneygate Road, Leicester, LE2 2AS. DoB: September 1929, British

Martin Ryan Director. Address: 29 Brinsmead Road, Leicester, LE2 3WD. DoB: July 1921, British

Douglas Edward Maas Director. Address: 8 Clover Close, Narborough, Leicester, Leicestershire, LE9 5FT. DoB: May 1944, British

Michael Charman Director. Address: 40 Bankart Avenue, Leicester, Leicestershire, LE2 2DB. DoB: May 1920, British

Edna Constance Jarvis Director. Address: 26 Kingsmead Road, Leicester, Leicestershire, LE2 3YB. DoB: September 1911, British

Anna Pullen Director. Address: 2 High Street, Whetstone, Leicester, Leicestershire, LE8 6LP. DoB: May 1931, British

Arthur Jameson Director. Address: 10 Oakside Close, Leicester, Leicestershire, LE5 6SN. DoB: September 1928, British

James Martin Symington Director. Address: Rye Cottage, Lychgate Lane, Aston Flamville Nr Hinckley, Leicestershire, LE10 3AL. DoB: December 1938, British

Kenneth Hazeldine Director. Address: 44 Trinity Road, Narborough, Leicester, Leicestershire, LE9 5BU. DoB: August 1923, British

Francis Brian Thompson Director. Address: 6 The Fairway, Oadby, Leicester, Leicestershire, LE2 6SA. DoB: January 1913, British

Jean Causer Director. Address: 36 Rectory Road, Markfield, Leicestershire, LE67 9WN. DoB: December 1936, British

Brian Waller Director. Address: Social Services Department, County Hall, Glenfield, Leicester, LE3 8RL. DoB: March 1941, British

Geoffrey Douglas Carlin Director. Address: 35 St Helens Drive, Leicester, Leicestershire, LE4 0GS. DoB: May 1944, British

Joseph Parkinson Secretary. Address: 28 Holmfield Avenue, Leicester, Leicestershire, LE2 2BF. DoB:

Isabel Mary Smith Director. Address: 1 Quorn Court, Quorn, Loughborough, Leicestershire, LE12 8DT. DoB: November 1942, British

Jobs in Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) vacancies. Career and practice on Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the). Working and traineeship

Project Co-ordinator. From GBP 1900

Electrician. From GBP 1800

Electrical Supervisor. From GBP 1800

Electrical Supervisor. From GBP 2200

Fabricator. From GBP 2600

Project Co-ordinator. From GBP 1800

Fabricator. From GBP 2400

Administrator. From GBP 2100

Responds for Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) on FaceBook

Read more comments for Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the). Leave a respond Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) in social networks. Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) on Facebook and Google+, LinkedIn, MySpace

Address Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) on google map

Other similar UK companies as Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the): 3d Hd Limited | Gardiner Haskins Limited | Thp Consultants Limited | Peach Marketing Limited | Rutland Building Contractors Limited

Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) started its business in 1920 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 00163099. This firm has been prospering successfully for ninety six years and the present status is active. The company's registered office is situated in Nottingham at 80 Mount Street. You could also find the firm by the postal code , NG1 6HH. The company is registered with SIC code 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. 2015/03/31 is the last time account status updates were filed. Royal Leicestershire, Rutland And Wycliffe Society For The Blind (the) is an ideal example that a business can remain on the market for over 96 years and achieve a constant satisfactory results.

Currently, the directors listed by the following business include: Mohammed Jabir Bhojani selected to lead the company on 2015-04-22, Hugh Michael Pearson selected to lead the company two years ago, Anthony John Harrop selected to lead the company 2 years ago and 6 other members of the Management Board who might be found within the Company Staff section of this page.