Equality South West

All UK companiesAdministrative and support service activitiesEquality South West

Other business support service activities not elsewhere classified

Equality South West contacts: address, phone, fax, email, website, shedule

Address: Block B Somerset College Wellington Road TA1 5AX Taunton

Phone: 01823 240260

Fax: 01823 240260

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Equality South West"? - send email to us!

Equality South West detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Equality South West.

Registration data Equality South West

Register date: 2005-04-04

Register number: 05412386

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 Equality South West

Owner, director, manager of Equality South West

Sado Jirde Director. Address: Wellington Road, Taunton, Somerset, TA1 5AX, United Kingdom. DoB: December 1976, British

David Dacosta Corbin Director. Address: Wellington Road, Taunton, Somerset, TA1 5AX, United Kingdom. DoB: June 1959, British

Nicholas Bray Director. Address: Wellington Road, Taunton, Somerset, TA1 5AX, United Kingdom. DoB: May 1966, British

Helen Linda Thompson Director. Address: Wellington Road, Taunton, Somerset, TA1 5AX, United Kingdom. DoB: August 1950, British

Councillor Ray Frank Bloxham Director. Address: Wellington Road, Taunton, Somerset, TA1 5AX, United Kingdom. DoB: January 1949, British

Susan Margaret Durbin Director. Address: Wellington Road, Taunton, Somerset, TA1 5AX, United Kingdom. DoB: November 1961, British

Sheena Murphy-collett Director. Address: Wellington Road, Taunton, Somerset, TA1 5AX, United Kingdom. DoB: October 1972, British

Alison Smith Secretary. Address: Wellington Road, Taunton, Somerset, TA1 5AX, United Kingdom. DoB:

Bryony Margaret Houlden Director. Address: Middle Street, Taunton, Somerset, TA1 1SH. DoB: March 1960, British

Brian Warwick Director. Address: Wellington Road, Taunton, Somerset, TA1 5AX, United Kingdom. DoB: June 1931, British

Councillor Catherine Mary Bakewell Director. Address: Wellington Road, Taunton, Somerset, TA1 5AX, United Kingdom. DoB: March 1949, British

Angela Carmichael Director. Address: Rudmore Park, Newbridge, Bath, Avon, BA1 3JA, Australia. DoB: August 1954, British

Alistair Beattie Director. Address: Halswell Road, Clevedon, North Somerset, BS21 6LD. DoB: December 1953, British

Philip Meyrick Smith Director. Address: Molly Brook House, Coombe Lane, East Harptree, Bristol, BS40 6BG. DoB: February 1962, British

Doctor Elizabeth Payne Ahmadi Director. Address: Tatham Court, Taunton, Somerset, TA1 5QZ. DoB: August 1952, British

Fiona Catherine Phur Director. Address: Severn Drive, Taunton, Somerset, TA1 2PW. DoB: January 1960, British

Jaquelyn Patricia Longworth Director. Address: 16 Hyland Grove, Westbury On Trym, Bristol, Avon, BS9 3NR. DoB: October 1945, British

Nigel Ronald Costley Director. Address: Riverdene Cottage, New Road, Flaxley, Newnham, Gloucestershire, GL14 1JS. DoB: November 1956, British

Kazimierz Neumann Director. Address: East Reach, Taunton, Somerset, TA1 3EN, England. DoB: April 1964, British

Russell Symons Director. Address: East Reach House, East Reach, Taunton, Somerset, TA1 3EN. DoB: October 1952, British

Janet Royston Director. Address: Bishops Hull Road, Bishops Hull, Taunton, Somerset, TA1 5EP, United Kingdom. DoB: July 1945, British

Vicky Boroughs Director. Address: Fop Street, Uley, Gloucestershire, GL11 5AJ. DoB: October 1959, British

Martin Jevon Director. Address: Bishops Hull Road, Bishops Hull, Taunton, Somerset, TA1 5EP, United Kingdom. DoB: March 1975, British

Alexandra Macrae Director. Address: Tarrington Road, Gloucester, GL1 4PF. DoB: June 1941, Swiss

Simon Nelson Director. Address: 20 Thomas Street, St Pauls, Bristol, Avon, BS2 9LL. DoB: December 1967, British

Nicholas Macklin Director. Address: Whimple, Exeter, Devon, EX5 2QQ. DoB: November 1965, British

Richard Anthony Pitman Director. Address: Hazeldene, 14 Bridgwater Road, North Petherton, Somerset, TA6 6RD. DoB: November 1969, British

Diana Margaret Crump Director. Address: Greenways, 36 Argyll Road, Exeter, Devon, EX4 4RY. DoB: n\a, British

Sue Mccling Director. Address: Cheltenham Road, Gloucester, Gloucestershire, GL2 0JG. DoB: March 1946, British

David Onamade Director. Address: Haybridge Villas, Wells, Somerset, BA5 1AJ. DoB: December 1961, British

Malcolm Conrad Gillespie Director. Address: Cornwood, Ivybridge, Devon, PL21 9QY. DoB: May 1945, British

Helen Linda Thompson Director. Address: 50 Welcombe Avenue, Swindon, Wiltshire, SN3 2QR. DoB: August 1950, British

Krzysztof Vere-bwnowski Director. Address: Chestnut Road, Plymouth, Devon, PL3 5UE. DoB: February 1952, British

David Duggan Director. Address: 63 Rownham Mead, Hotwells, Bristol, Avon, BS8 4YD. DoB: October 1950, British

Saxon May Spence Director. Address: 1 Lancaster Close, Exeter, Devon, EX2 5SW. DoB: February 1929, British

Robin Brendan Simon Corser- Langford Director. Address: Stourden Close, Frenchay, Bristol, Avon, BS16 1JU. DoB: July 1949, British

Audrey Margaret Cloet Director. Address: 31 Bathwick Hill, Bath, Avon, BA2 6LB. DoB: May 1928, British

Lindsey Ward Director. Address: Ansley Cottage, 3 Beach Hill, Portishead, North Somerset, BS20 7HT. DoB: April 1959, British

Steven Rupert Leather Director. Address: 5a Mantle Street, Wellington, Somerset, TA21 8AR. DoB: October 1960, British

Sue Harding Director. Address: 121 Cowick Hill, Exeter, Devon, EX2 9NN. DoB: July 1972, British

Paul Dunn Secretary. Address: East Reach House, East Reach, Taunton, Somerset, TA1 3EN. DoB: n\a, British

Lisa Allane Director. Address: Prospect House, Valley Road Worrall Hill, Lydbrook, Gloucestershire, GL17 9QH. DoB: December 1948, British

Ivy Cameron Director. Address: Prospect House, 5 Hill Road, Clevedon, Avon, BS21 7NE. DoB: January 1948, British

Theresa Angela Manton Director. Address: 13 Claremont Avenue, Bournemouth, Dorset, BH9 3EZ. DoB: September 1950, British

Stephen Michael Woollett Director. Address: Old Bakery Old Road, Harbertonford, Totnes, Devon, TQ9 7TA. DoB: May 1956, British

Jeffrey Grist Director. Address: 34 Hunters Way, Bristol, Avon, BS34 7EP. DoB: December 1962, British

Christine Reid Director. Address: Spring Gardens 5 Priory Street, Corsham, Wiltshire, SN13 0AP. DoB: August 1943, British

Adrian Robinson Director. Address: 18 Burnham Road, Swindon, Wiltshire, SN3 2QZ. DoB: January 1962, British

Sarah Woods Director. Address: 14 Mulberry Drive, Kingswood, Avon, BS15 4EA. DoB: December 1958, British

Carolynne Anne Lawless Beadman Director. Address: 6 Bury, Dulverton, Somerset, TA22 9NE. DoB: October 1949, British-Irish

Angela Clinch Director. Address: 8 Mount Pleasant Road, Newton Abbot, Devon, TQ12 1AS. DoB: March 1948, British

Lorraine Chicken Director. Address: 7 Oakdale Court, Bristol, Avon, BS16 6DZ. DoB: March 1953, British

Andrew James May Secretary. Address: 36 Alpha Road, Southville, Bristol, BS3 1DH. DoB: September 1949, British

Bryony Margaret Houlden Director. Address: Cherry Hinton, 48 Stonegallows, Taunton, Somerset, TA1 5JP. DoB: March 1960, British

Jane Emanuel Director. Address: 4 Meridian Vale, Bristol, Avon, BS8 1BY. DoB: July 1961, British

Rupert Daniel Director. Address: 27 Wolseley Road, Bristol, Avon, BS7 8EL. DoB: November 1953, British

David Onamade Director. Address: 2 Portmans, North Curry, Taunton, Somerset, TA3 6NL. DoB: December 1961, Nigerian

Heather Pencavel Director. Address: 9 Cross Hands Road, Pilning, Bristol, Avon, BS35 4JB. DoB: December 1946, British

Sharon Adams Director. Address: 27 Woolavington Road, Puriton, Bridgwater, Somerset, TA7 8BG. DoB: July 1970, British

Chris Pitura Director. Address: Pennystone Cottage, Broughton Gifford, Melksham, Wiltshire, SN12 8PP. DoB: February 1948, British

Jobs in Equality South West vacancies. Career and practice on Equality South West. Working and traineeship

Engineer. From GBP 2500

Electrical Supervisor. From GBP 2100

Administrator. From GBP 2400

Electrician. From GBP 1900

Responds for Equality South West on FaceBook

Read more comments for Equality South West. Leave a respond Equality South West in social networks. Equality South West on Facebook and Google+, LinkedIn, MySpace

Address Equality South West on google map

Other similar UK companies as Equality South West: G2 Media Ltd | Bolder & Co (jewellers) Limited | Granite Exchange Limited | The Sugar Shop (supplies) Ltd | Pantheon Sports Limited

The Equality South West business has been in this business field for 11 years, having launched in 2005. Started with registration number 05412386, Equality South West was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Block B Somerset College, Taunton TA1 5AX. This company Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Equality South West reported its account information up until Monday 30th September 2013. The firm's latest annual return was filed on Thursday 4th April 2013.

The enterprise was registered as a charity on 2007/07/20. It is registered under charity number 1120171. The geographic range of the charity's activity is not defined. in practice, national and it works in numerous towns around Wiltshire, Bristol City, Cornwall, Devon, Dorset, Gloucestershire, Plymouth City, Poole, Somerset and Torbay. The firm's trustees committee has sixteen members: Philip Smith, Helen Thompson, Ms Jaquelyn Patricia Longworth, Nigel Ronald Costley and Fiona Phur, to name a few of them. As concerns the charity's financial report, their best period was in 2011 when their income was 662,207 pounds and they spent 689,363 pounds. Equality South West engages in the issue of disability, training and education and the problems of economic and community development and unemployment. It tries to support the youngest, people of particular ethnicity or racial origin, other charities or voluntary organisations. It tries to help these beneficiaries by the means of acting as an umbrella or a resource body, counselling and providing advocacy and sponsoring or conducting research. If you wish to get to know something more about the corporation's activity, dial them on this number 01823 240260 or visit their website.

In order to meet the requirements of its customers, the company is continually being overseen by a team of seventeen directors who are, to mention just a few, Sado Jirde, David Dacosta Corbin and Nicholas Bray. Their constant collaboration has been of cardinal importance to this specific company since 2013-01-16. To increase its productivity, for the last almost one month this specific company has been implementing the ideas of Alison Smith, who's been tasked with maintaining the company's records.