Advice Uk

All UK companiesOther service activitiesAdvice Uk

Activities of other membership organizations n.e.c.

Advice Uk contacts: address, phone, fax, email, website, shedule

Address: 101e Universal House 88-94 Wentworth Street E1 7SA London

Phone: 0300 777 0107

Fax: 0300 777 0107

Email: [email protected]

Website:

Shedule:

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

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

Registration data Advice Uk

Register date: 1986-05-29

Register number: 02023982

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 Advice Uk

Owner, director, manager of Advice Uk

Dr Alene Jayne Wilton Director. Address: Park Road, Henley-On-Thames, Oxfordshire, RG9 1DD, England. DoB: September 1968, British / New Zealander

Baljit Badesha Director. Address: 9 Colesburg Road, Beckenham, Kent, BR3 4HP. DoB: September 1965, British

Simin Azimi Director. Address: 16 Target Close, Bedfont, Middlesex, TW14 9TF. DoB: April 1957, British

Hayley Jane Kendall Director. Address: Ducksen Road, Mendlesham, Stowmarket, Suffolk, IP14 5SD, England. DoB: January 1977, British

Graham Richard Elliott Smith Director. Address: Bishops Square, London, E1 6AD, United Kingdom. DoB: February 1958, British

Julie Silver Director. Address: 34 Sywell Road, Overstone, Northamptonshire, NN6 0AN. DoB: April 1954, British

Kathryn Anne Burgess Director. Address: 67 Elmesthorpe Lane, Earl Shilton, Leicestershire, LE9 7PT. DoB: May 1957, British

Steven Johnson Secretary. Address: 31 Gourock Road, Eltham, London, SE9 1JA. DoB: April 1953, British

Naomi Ann Wayne Director. Address: 34 Hillmore Court, Belmont Hill, London, SE13 5AZ. DoB: March 1951, British

William Mccormack Director. Address: Gledhill Crescent, Locharbriggs, Dumfries, Dumfriesshire, DG1 1XF. DoB: February 1960, British

Ryszard Opasiak Director. Address: 12 Little Heath, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7EP. DoB: September 1951, British

Peter John Marsh Jenks Director. Address: 107 Brookvale Road, Southampton, Hampshire, SO17 1QY. DoB: June 1959, British

Diane Maria Pedder Director. Address: 4 St Peters Garth, Thorner, Leeds, West Yorkshire, LS14 3EE. DoB: September 1964, British

Gordon Christopher Hughes Director. Address: Cae Gidog Farm, Commins Coch, Machynlleth, Powys, SY20 8LR. DoB: October 1947, British

Ian Mcgimpsey Director. Address: 24a South Croxted Road, London, SE21 8BB. DoB: May 1979, British

Conor Patrick Mcgale Director. Address: 5 Fairmount Avenue, Omagh, County Tyrone, BT78 1NQ. DoB: November 1971, Irish

Nik Corton Director. Address: 88 Oakwell Court, Hamsterley Vale, Newcastle Upon Tyne, Tyne & Wear, NE17 7BE. DoB: August 1964, British

David Reynolds Director. Address: 5 Old Mill Road, Conisbrough, Doncaster, South Yorkshire, DN12 2DN. DoB: January 1960, British

Margaret Mulholland Director. Address: 1 Ivy Grove, Stoke On Trent, Staffordshire, ST4 8EH. DoB: April 1958, British

Carole Mintern Director. Address: 68a Manor Avenue, London, SE4 1TE. DoB: January 1961, British

Steven Radford Director. Address: 41 Belvoir Street, Hull, North Humberside, HU5 3LP. DoB: April 1955, British

Samantha Louise Mitchell Director. Address: 11 Nightjar Close, Creekmoor, Poole, Dorset, BH17 7YN. DoB: n\a, British

Andrew Stephen Wilson Director. Address: 1 Kersey Road, Liverpool, Merseyside, L32 9RG. DoB: March 1964, British

Colin Harry Sanders Director. Address: 17 Victoria Road, Bridgnorth, Shropshsire, WV16 4LA. DoB: March 1957, British

Lisa Brooks Director. Address: Flat 2 44 Charleville Road, Birmingham, West Midlands, B19 1DA. DoB: August 1968, British

Ahmad Masood Butt Secretary. Address: 22 Michigan Avenue, London, E12 5JD. DoB: January 1961, British

William Stafford Jackson Director. Address: 10 Woodland Terrace, Nettlesworth, Chester Le Street, County Durham, DH2 3PN. DoB: May 1948, British

Stephen Russell Director. Address: 112 Edgemoor Drive, Crosby, Liverpool, L23 9UQ. DoB: February 1959, British

Ahmad Masood Butt Director. Address: 22 Michigan Avenue, London, E12 5JD. DoB: January 1961, British

Dawn Yvette Devaney Director. Address: 13a Brunswick Place, Hove, East Sussex, BN3 1NE. DoB: January 1966, British

Keith Raymond Charles Bennett Director. Address: 46 Back Hill, Ely, Cambridgeshire, CB7 4BZ. DoB: June 1954, British

Ben Hughes Director. Address: 11 Buckingham Road, London, N1 4DG. DoB: July 1960, British

Rotimi Akinsete Director. Address: 156 Lakedale Road, Plumstead, London, SE18 1PS. DoB: October 1963, British

David John Milliken Director. Address: 24 Upper Kinneddar, Saline, Dunfermline, Fife, KY12 9TR. DoB: August 1953, British

Muriel Mayor Director. Address: 25 Podium Road, Stoneycroft, Liverpool, Merseyside, L13 6BS. DoB: August 1949, British

Franklin Nwaiwu Director. Address: 29 Arlington House, Evelyn Street, London, SE8 5QT. DoB: March 1960, British

Andromache Hossain Director. Address: 56 Brookfield Avenue Houghton, Regis, Dunstable, Beds, LU5 5TR. DoB: November 1972, British

Robert Kevin Williams Director. Address: 45 Abbots Walk, Pen Y Maes, Holywell, Clwyd, CH8 7BY. DoB: December 1948, British

Karen Marta Mackay Director. Address: 33b Solon Road, London, SW2 5UU. DoB: January 1956, British

Francis Marcus Launcelot Devereux Director. Address: 22 Thornpark Rise, Whipton Barton, Exeter, Devon, EX1 3HT. DoB: January 1957, British

Ian Lawrence Mcdonough Director. Address: 47 St Leonards Street, Edinburgh, Scotland, EH8 9QN. DoB: January 1955, British

Christopher Jeremy Alan Houlding Secretary. Address: 115 Tottenham Lane, Hornsey, London, N8 9BH. DoB: October 1954, British

Josephine Marie Conaghan Director. Address: Flat 4, 38 Sansoucipark Malone Road, Belfast, BT9 5BZ, N Ireland. DoB: October 1932, N Irish

Sally Davies Director. Address: 1 Swaledale Road, Sheffield, S7 2BY. DoB: April 1940, British

James Humphreys King Director. Address: 82 Walden Close, Ouston, Chester Le Street, County Durham, DH2 1TG. DoB: July 1950, British

Robert Widdowson Director. Address: 17, Victoria Road, Kington, Herefordshire, HR5 3BX. DoB: September 1946, British

Graeme Williams Director. Address: 25 Elsemere Avenue, Higburth, Liverpool, L17 4LB. DoB: October 1954, British

Christopher Jeremy Alan Houlding Director. Address: 115 Tottenham Lane, Hornsey, London, N8 9BH. DoB: October 1954, British

Michael James Bell Secretary. Address: 90 Tantallon Road, Balham, London, SW12 8DH. DoB: n\a, British

John Wallace Director. Address: 42 Appletree Court, The Orchards West High Street, Salford, Lancashire, M5 4AY. DoB: June 1931, British

William Norman Stone Director. Address: 16 Sussex Square, Brighton, East Sussex, BN2 5AA. DoB: July 1961, British

Christopher David Bain Director. Address: 14 Lichfield Road, Coleshill, North Warwickshire, B46 1EG. DoB: March 1954, British

Jobs in Advice Uk vacancies. Career and practice on Advice Uk. Working and traineeship

Assistant. From GBP 1200

Package Manager. From GBP 1500

Engineer. From GBP 3000

Driver. From GBP 2100

Responds for Advice Uk on FaceBook

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

Address Advice Uk on google map

Other similar UK companies as Advice Uk: Bromleys Limited | M H Auto Services Ltd | Hidden History Limited | The Ubique Collection Limited | Sugar Mouse Luxury Confectionery Ltd

Advice Uk started its operations in 1986 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 02023982. This business has been functioning successfully for thirty years and it's currently active. This firm's head office is situated in London at 101e Universal House. You can also find the company using the zip code , E1 7SA. It 's been 12 years since Advice Uk is no longer recognized under the name Fiac. The company declared SIC number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The business latest financial reports were filed up to 31st March 2015 and the most recent annual return was released on 11th April 2016. It's been 30 years for Advice Uk in the field, it is constantly pushing forward and is an example for the competition.

The firm became a charity on 1st June 1988. It works under charity registration number 299342. The geographic range of the company's activity is not defined and it operates in multiple places across Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees consists of ten people: Ms Simin Azimi, Ms Naomi Wayne, Kathryn Burgess, Julie Silver and Diane Pedder, to name a few of them. As regards the charity's financial report, their best year was 2010 when they earned 3,280,266 pounds and their spendings were 3,280,607 pounds. Advice Uk engages in charitable purposes, training and education and the problems of economic and community development and unemployment. It works to support other voluntary organisations or charities, the whole humanity, other charities or voluntary organisations. It provides help to these agents by the means of acting as a resource body or an umbrella company, counselling and providing advocacy and providing advocacy, advice or information. If you want to get to know anything else about the charity's activity, dial them on this number 0300 777 0107 or check their official website. If you want to get to know anything else about the charity's activity, mail them on this e-mail [email protected] or check their official website.

In order to satisfy the customers, the firm is continually developed by a unit of eight directors who are, to name just a few, Dr Alene Jayne Wilton, Baljit Badesha and Simin Azimi. Their outstanding services have been of crucial importance to this specific firm for 6 years. Additionally, the managing director's assignments are regularly bolstered by a secretary - Steven Johnson, age 63, from who was hired by this specific firm in 1998.