Dial Tameside

All UK companiesHuman health and social work activitiesDial Tameside

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

Dial Tameside contacts: address, phone, fax, email, website, shedule

Address: 159 Stockport Road West Bredbury SK6 2AP Stockport

Phone: 01613556839

Fax: 01613556839

Email: n\a

Website:

Shedule:

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

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

Registration data Dial Tameside

Register date: 1989-06-29

Register number: 02399525

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 Dial Tameside

Owner, director, manager of Dial Tameside

Julie Margaret Caine Director. Address: Frederick Street, Denton, Manchester, Lancashire, M34 3JB, England. DoB: February 1954, British

Leonard Batt Director. Address: 159 Stockport Road West, Bredbury, Stockport, Cheshire, SK6 2AP. DoB: April 1932, British

Amanda Mclaughlan Director. Address: 20 Slateacre Road, Hyde, Cheshire, SK14 5LB. DoB: March 1967, British

Paul Howard Bryson Director. Address: 41 Stalybridge Road, Mottram, Hyde, Cheshire, SK14 6NF. DoB: August 1944, British

Charles James Caine Director. Address: Scott Road, Denton, Manchester, M34 6FT, England. DoB: December 1971, British

Doctor Rupert Alexander Smith Director. Address: 1 Broomfield Road, Stockport, Cheshire, SK4 4NB. DoB: December 1952, British

Pamela Mary Tweedie Director. Address: 159 Stockport Road West, Bredbury, Stockport, Cheshire, SK6 2AP. DoB: September 1931, British

Audrey Parsonage Secretary. Address: Tyn Y Coed 55 Mansfield Avenue, Denton, Manchester, Lancashire, M34 3NS. DoB: October 1919, British

Daniel Waugh Director. Address: 89 Old Lane, Gr Manchester, Lancashire, M11 1DE. DoB: January 1972, British

Shaun O'rourke Director. Address: 5 Old Oak Drive, Denton, Manchester, M34 6FJ. DoB: October 1958, British

Mark James Mclaughlan Director. Address: 20 Slateacre Road, Hyde, Cheshire, SK14 5LB. DoB: February 1968, British

Jean Neill Director. Address: 87 Stockport Road, Hyde, Cheshire, SK14 5QT. DoB: February 1945, British

Sheila Muriel Director. Address: 8 York Close, Denton, Lancashire, M34 3HA. DoB: September 1942, British

Anna Louise Caine Director. Address: 89 Old Lane, Manchester, M11 1DE. DoB: November 1974, British

Julien Barbara Kirkham Director. Address: 44 Great Arbor Way, Middleton, Manchester, Lancashire, M24 4AU. DoB: March 1949, British

Julian Richard Sobczak Director. Address: 34 Cranbourne Terrace, Ashton Under Lyne, Lancashire, OL6 8TB. DoB: September 1959, British

Barry Clarke Director. Address: 6 Greenbank Crescent, Marple, Stockport, Cheshire, SK6 7PB. DoB: February 1949, British

David James Middlehurst Director. Address: 34 Reid Close, Haughton Green Denton, Manchester, M34 7QH. DoB: July 1970, British

Christine Watkins Director. Address: 4 Vale Road, Droylsden, Manchester, Lancashire, M43 7WP. DoB: June 1946, British

Anna Louise Caine Director. Address: 81 Frederick Street, Denton, Manchester, M34 3JB. DoB: November 1974, British

Andrew Hogan Director. Address: 12 Circular Road, Prestwich, Manchester, Lancashire, M25 9WF. DoB: n\a, British

Batt Leonard Director. Address: 159 Stockport Road West, Bredbury, Stockport, Cheshire, SK6 2AP. DoB: April 1932, British

Geoffrey Lucas Director. Address: 19 Pepper Street, Lymm, Cheshire, WA13 0JG. DoB: August 1943, British

Peter Knowles Director. Address: 16 Highbank Road, Droylsden, Manchester, Tameside, M43 6ET. DoB: April 1952, British

Ian Wallhead Director. Address: 3 Goodier House Fold, Victoria Street, Newton Hyde Tameside, Cheshire, SK14 4AP. DoB: August 1960, British

Laurence Tumalty Director. Address: Braeside Cottage Chain Bar Lane, Mottram, Hyde, Cheshire, SK14 6QJ. DoB: April 1946, British

Jean Anderson Secretary. Address: 20 Deal Street, Hyde, Cheshire, SK14 1PQ. DoB: July 1943, British

Prudence Mary Beever Director. Address: Daisy Hill, Knare Barn Lane Delph, Oldham, Lancashire, OL3 5RF. DoB: June 1957, British

Charles Henry Caine Director. Address: 81 Frederick Street, Denton, Manchester, Lancashire, M34 3JB. DoB: November 1945, British

Allan Arrowsmith Director. Address: 94 Edward Street, Denton, Greater Manchester, M34 3BR. DoB: October 1944, British

Christopher Knowles Director. Address: 76 Lords Croft, Clayton Le Woods, Lancashire, PR6 7TR. DoB: June 1959, British

Helen May Thomas Director. Address: 16 Capton Close, Bramhall, Stockport, Cheshire, SK7 3DE. DoB: October 1957, British

Geoff Thomason Director. Address: 11 Gresty Avenue, Peel Hall, Manchester, M22 5JQ. DoB: December 1933, British

Jean Anderson Director. Address: 20 Deal Street, Hyde, Cheshire, SK14 1PQ. DoB: July 1943, British

Joseph Alan Duddle Director. Address: 5 Furze Lane, Oldham, Lancashire, OL4 2PH. DoB: May 1940, British

Tom Etchells Director. Address: 23 Town Lane, Denton, Manchester, Lancashire, M34 6AF. DoB: June 1920, British

Mary Godwin Director. Address: 49 Granada Road, Denton, Manchester, Lancashire, M34 2JZ. DoB: July 1924, British

William Lewis Director. Address: 31 Ash Court, Woodley, Stockport, Cheshire, SK6 1LZ. DoB: June 1925, British

Frank Bennett Oliver Director. Address: 2 Wilmcote Gardens, Bredbury, Stockport, Cheshire, SK6 2HX. DoB: February 1930, British

Alfred Parsonage Director. Address: 55 Mansfield Avenue, Denton, Manchester, Lancashire, M34 3NS. DoB: March 1916, British

Audrey Parsonage Director. Address: Tyn Y Coed 55 Mansfield Avenue, Denton, Manchester, Lancashire, M34 3NS. DoB: October 1919, British

Christine Watkins Director. Address: 4 Vale Road, Droylsden, Manchester, Lancashire, M43 7WP. DoB: June 1946, British

Janet Bowman Director. Address: 6 Linksfield, Denton, Manchester, Lancashire, M34 3TE. DoB: February 1947, British

Christine Dawn Lee Director. Address: Avalon 11 Park Avenue, Romiley, Stockport, Cheshire, SK6 4PF. DoB: September 1957, British

Eric Davies Director. Address: 9 Princes Drive, Marple, Stockport, Cheshire, SK6 6NJ. DoB: July 1921, British

Jobs in Dial Tameside vacancies. Career and practice on Dial Tameside. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Dial Tameside on FaceBook

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

Address Dial Tameside on google map

Other similar UK companies as Dial Tameside: Rts Haulage & Plant Hire Limited | Mainstream Careers Ltd | Tattoo Events Ltd | Imc Trading Limited | The Mackay Partnership Limited

Located in 159 Stockport Road West, Stockport SK6 2AP Dial Tameside is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 02399525 registration number. This firm was started twenty seven years ago. This firm SIC and NACE codes are 88100 , that means Social work activities without accommodation for the elderly and disabled. Dial Tameside filed its account information for the period up to 2015-01-30. The business most recent annual return information was released on 2016-06-29. 27 years of competing in this line of business comes to full flow with Dial Tameside as they managed to keep their customers happy throughout their long history.

The firm was registered as a charity on 1989/07/12. It is registered under charity number 701780. The range of the company's area of benefit is not defined. They provide aid in Tameside. The corporate trustees committee has seven representatives: Dr Rupert Alexander Smith Mrcp Mb Che Ocf, Julie Margaret Caine, Pamela Mary Tweedie, Paul Howard Bryson and Charles James Caine, among others. As concerns the charity's financial summary, their most successful period was in 2009 when they raised 9,016 pounds and their expenditures were 4,797 pounds. Dial Tameside concentrates its efforts on the issue of disability, the problem of disability. It works to improve the situation of people with disabilities, people with disabilities. It provides help to the above beneficiaries by granting money to individuals, counselling and providing advocacy and providing advocacy and counselling services. If you wish to learn something more about the enterprise's undertakings, call them on the following number 01613556839 or see their website.

The directors currently employed by the following business include: Julie Margaret Caine designated to this position in 2010, Leonard Batt designated to this position in 2005 in April, Amanda Mclaughlan designated to this position in 2002 in February and 4 other members of the Management Board who might be found within the Company Staff section of our website.