British Deaf Association
Activities of other membership organizations n.e.c.
British Deaf Association contacts: address, phone, fax, email, website, shedule
Address: 356 Holloway Road N7 6PA London
Phone: 0207 697 4140
Fax: 0207 697 4140
Email: [email protected]
Website: www.bda.org.uk
Shedule:
Incorrect data or we want add more details informations for "British Deaf Association"? - send email to us!
Registration data British Deaf Association
Register date: 1993-12-16
Register number: 02881497
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 British Deaf AssociationOwner, director, manager of British Deaf Association
Robert Eward James Adam Director. Address: Holloway Road, London, N7 6PA. DoB: May 1969, British
Trudi Erica Collier-banks Director. Address: Holloway Road, London, N7 6PA. DoB: November 1968, Uk
Julian Peedle-calloo Director. Address: Holloway Road, London, N7 6PA. DoB: November 1977, British
Asif Iqbal Director. Address: Holloway Road, London, N7 6PA. DoB: October 1975, Uk
Sylvia Olive Simmonds Director. Address: Holloway Road, London, N7 6PA. DoB: December 1962, Uk
Linda Christine Day Director. Address: Holloway Road, London, N7 6PA, England. DoB: June 1957, British
Ashley Robert Kendall Director. Address: Holloway Road, London, N7 6PA, England. DoB: November 1993, British
Terence Anthony Riley Director. Address: Holloway Road, London, N7 6PA. DoB: June 1944, British
Angela Ansell Director. Address: Holloway Road, London, N7 6PA. DoB: September 1980, British
Damian Joseph Barry Director. Address: Holloway Road, London, N7 6PA, England. DoB: August 1967, British
Trudi Erica Collier-banks Director. Address: Holloway Road, London, N7 6PA, England. DoB: November 1968, British
Francis Patrick Murphy Director. Address: Holloway Road, London, N7 6PA, England. DoB: December 1970, British
Rosemary Fay Oram Director. Address: Holloway Road, London, N7 6PA, England. DoB: March 1971, British
Philippa Edith Merricks Director. Address: Avenham Lane, Preston, Lancashire, PR1 3RS, England. DoB: March 1988, British
Barry Edward Avison Director. Address: Eastham Village Road, Wirral, Merseyside, CH62 0AE, England. DoB: July 1958, British
Robin George Ash Director. Address: Coventry Point, Market Way, Coventry, CV1 1EA. DoB: September 1973, British
Paula Clarke Director. Address: Cladymore Road, Mowhan, County Armagh, BT60 2EP. DoB: June 1983, British
Stuart Lloyd Parkinson Director. Address: 12 Bowley Court, Walker Road, Cardiff, CF24 2BS. DoB: August 1969, British
Sylvia Lennon Director. Address: 180 Moss Heights Avenue, Glasgow, G52 2UA. DoB: December 1962, British
Jeff George Brattan-wilson Director. Address: 53 Cae Nant Gledyr, Mountain View Penrhos, Caerphilly, CF83 2BB. DoB: December 1978, British
Dr Sharon Ridgeway Director. Address: Milton Crescent, Cheadle, Cheshire, SK8 1NU. DoB: August 1959, British
Tessa Elizabeth Margaret Padden Director. Address: 5 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH. DoB: February 1957, British
Michael Johnston Director. Address: Cloverhill Gardens, Bangor, County Down, BT19 6XU. DoB: May 1976, British
Sylvia Olive Simmonds Director. Address: Robbins Close, Bradley Stoke, Bristol, Avon, BS32 8AS. DoB: December 1962, Uk
John David Denerley Director. Address: Lochfergus Plantation, Kirkcudbright, Dumfries + Galloway, DG6 4XX. DoB: February 1968, British
Eva Fielding Jackson Director. Address: 36 Arden Close, Bradley Stoke, Bristol, Avon, BS32 8AX. DoB: May 1954, British & Israeli
Lesley Kiddell-spencer Director. Address: Beloveds Cottage, 2 Meeting Lane, Irthlingborough, Northamptonshire, NN9 5SQ. DoB: May 1960, British
Ian Gareth Glover Director. Address: 103 Coronation Road, Southville, Bristol, Avon, BS3 1AX. DoB: May 1974, British
John Andrew Derby Director. Address: 78 Sandbrook Park, Belfast, County Antrim, BT4 1NL, Northern Ireland. DoB: September 1944, British
Agnes Louise Dyab Director. Address: 32 Aylands Road, Freezywater, Enfield, Middlesex, EN3 6PN. DoB: February 1959, British
Francis Patrick Murphy Director. Address: Lovaine Terrace, North Shields, Tyne & Wear, NE29 0HJ. DoB: December 1970, British
Derek Robert Todd Director. Address: 10 Abbotsford Road, Hamilton, South Lanarkshire, ML3 0PN. DoB: September 1978, British
Marilyn Bueno Del Carpio Director. Address: 82 Dickinson Avenue, Wolverhampton, West Midlands, WV10 9DQ. DoB: February 1964, British
Rachell Bastikar Director. Address: Park View Cottage, Bracken Lane, Holloway, Derbyshire, DE4 5AS. DoB: March 1958, British
Andrew Ian Thomson Director. Address: 28 Blair Avenue, Deanburn, Boness, West Lothian, EH51 0QT. DoB: June 1964, British
Evelyn Mulligan Mccullough Director. Address: 12 Neills Hill Park, Belfast, BT5 6FL. DoB: February 1933, British
Tyron Woolfe Director. Address: Flat 2, 43 Kelly Avenue, London, SE15 5LA. DoB: August 1976, British
Gohar Nisar Director. Address: 111 Wibsey Park Avenue, Bradford, Yorkshire, BD6 3QD. DoB: October 1965, British
Dr Sharon Ridgeway Director. Address: 11 Aitken Street, Irwell Vale, Lancashire, BL0 0QG. DoB: August 1957, British
Archibald Clark Denmark Director. Address: 94 Saxon Way, Bradley Stoke, Bristol, BS32 9AS. DoB: March 1954, British
David Colleton Buxton Director. Address: 2 Francis Mews, Lee, SE12 0HQ. DoB: September 1964, British
Douglas Alker Director. Address: 33 King Street, Blackburn, Lancashire, BB2 2DH. DoB: November 1940, British
Margret Elizabeth Aitken Director. Address: 4 Katrine Avenue, Bishopbriggs, Glasgow, G64 1HD. DoB: November 1947, British
Stuart Lloyd Parkinson Director. Address: 12 Bowley Court, Walker Road, Cardiff, CF24 2BS. DoB: August 1969, British
John Ernest Morris Secretary. Address: Albyfield, Wetheral, Carlisle, Cumbria, CA4 8ET. DoB: February 1950, British
Wendy Martha Daunt Director. Address: 9 Mickleover Manor, Mickleover, Derby, Derbyshire, DE3 5SH. DoB: April 1946, British
Lorna Allsop Director. Address: 72 Rownham Mead, Bristol, Avon, BS8 4YD. DoB: December 1952, British
Anthony Forry Director. Address: 82 Moray Drive, Glasgow, G76 8NN. DoB: February 1961, British
Keith Reed Director. Address: 35 The Ropery, Newcastle Upon Tyne, Tyne & Wear, NE6 1TY. DoB: February 1958, British
Hazel Evans Director. Address: Flat 3, 58 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HE. DoB: January 1952, British
David Victor Gibbons Secretary. Address: Briarfields Homing Road, Plough Corner, Little Clacton, Essex, CO16 9LU. DoB: July 1945, British
Sylvia Olive Simmonds Director. Address: Radclyffe, 172 Stroud Road, Gloucester, Gloucestershire, GL1 5JX. DoB: December 1962, British
Alan David Murray Director. Address: 15 Courtfield Gardens, London, W13 0EY. DoB: January 1951, British
Graham Stuart Edward Horton Secretary. Address: 46 Maplin House, Wolvercote Road Thamesmead, London, SE2 9TH. DoB: n\a, British
Malachy Mcburney Director. Address: 9 Rockfield Glen, Gransha Road, Bangor, County Down, BT19 7SF, N Ireland. DoB: July 1957, British
Cynthia Margaret Iredale Director. Address: 23 Queen Elizabeth Avenue, Gateshead, Tyne & Wear, NE9 6RE. DoB: February 1950, British
Brenda Hamlin Director. Address: 14 Haughton Drive, Northenden, Manchester, M22 4EQ. DoB: February 1949, British
Kenneth Paul Cyril Brewster Director. Address: 2 Badleys Close, Great Waldingfield, Sudbury, Suffolk, CO10 0RS. DoB: May 1952, British
Janette Margaret Slater Director. Address: 88 Ironside Walk, Sheffield, South Yorkshire, S14 1FA. DoB: January 1964, British
Hilary Graham Director. Address: 51 Heol Caradoc, Gilfach, Bargoed, Mid Glamorgan, CF8 8QH. DoB: January 1940, British
Tony Pilkington Director. Address: 2 Windsor Mews Park Rise Road, Forest Hill, London, SE23 1RU. DoB: January 1963, British
Gloria Mary Emily Pullen Director. Address: 4 Highett Drive, Easton, Bristol, BS5 0UP. DoB: October 1943, British
Margret Elizabeth Aitken Director. Address: 4 Katrine Avenue, Bishopbriggs, Glasgow, G64 1HD. DoB: November 1947, British
David John Bullock Director. Address: 49 Chamberlayne Road, Eastleigh, Hampshire, SO50 5JN. DoB: November 1952, British
Rosemary Jean Clark Director. Address: 42 Coity Road, London, NW5 4RY. DoB: October 1940, British
Kathryn Mary Conway Director. Address: 2 Canons Court Acaster Lane, Bishopthorpe, York, YO2 1TF. DoB: July 1965, British
Anthony Crompton Director. Address: 40 Crummock Avenue, Seaburn Dene, Sunderland, SR6 8NX. DoB: September 1949, British
Terence Anthony Riley Director. Address: Cranley 36 Sandyhurst Lane, Ashford, Kent, TN25 4NS. DoB: June 1944, British
John David Denerley Director. Address: The Sanctuary, Sprink Lane, Kingsley, Stoke On Trent, Staffordshire, ST10 2BX. DoB: February 1968, British
Ian Douglas Depledge Director. Address: 16 Merrivale Gardens, Woking, Surrey, GU21 3LX. DoB: April 1955, British
David Gomersall Director. Address: 17 Derby Road, Barnstaple, Devon, EX32 7HW. DoB: August 1941, British
David Roy Spayne Director. Address: 31 Alexandra Drive, Wivenhoe, Colchester, CO7 9SF. DoB: April 1948, British
Lorna Allsop Director. Address: 33 Dartmoor Street, Southville, Bristol, BS3 1HG. DoB: December 1952, British
John Purser Director. Address: 59 Bishops Avenue, Merrimans Hill, Worcester, WR3 8XA. DoB: January 1946, British
Alan David Murray Director. Address: 15 Courtfield Gardens, London, W13 0EY. DoB: January 1951, British
Austin Charles Reeves Director. Address: 592 Kenilworth Road, Balsall Common, Coventry, CV7 7DQ. DoB: October 1944, Other
Andrew Murray Holmes Director. Address: 85 Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5PW. DoB: March 1946, British
Steven Whitehead Secretary. Address: 38 Victoria Place, Carlisle, CA1 1HU. DoB:
Jobs in British Deaf Association vacancies. Career and practice on British Deaf Association. Working and traineeship
Director. From GBP 5200
Project Co-ordinator. From GBP 1000
Director. From GBP 6400
Welder. From GBP 2000
Project Planner. From GBP 2400
Plumber. From GBP 1700
Director. From GBP 6000
Responds for British Deaf Association on FaceBook
Read more comments for British Deaf Association. Leave a respond British Deaf Association in social networks. British Deaf Association on Facebook and Google+, LinkedIn, MySpaceAddress British Deaf Association on google map
Other similar UK companies as British Deaf Association: Shire Bath Re-enamelling Limited | Refermarket Ltd | Designadeck Limited | Papigoe Limited | Peter Hepworth Components Limited
1993 signifies the establishment of British Deaf Association, the firm located at 356 Holloway Road, , London. This means it's been 23 years British Deaf Association has prospered on the local market, as it was founded on 1993-12-16. The company's Companies House Registration Number is 02881497 and its postal code is N7 6PA. This business SIC and NACE codes are 94990 : Activities of other membership organizations n.e.c.. 2016-03-31 is the last time when company accounts were filed. Since it debuted in this field of business twenty three years ago, this company managed to sustain its praiseworthy level of prosperity.
Having two job advertisements since 2015/05/13, the company has been active on the job market. On 2015/09/11, it was searching for candidates for a Administration Officer post in North London, and on 2015/05/13, for the vacant post of a Administration Officer in Holloway. Those working on these positions can earn more than £19000 and up to £24000 per year. More information concerning recruitment and the career opportunity is provided in particular announcements.
The enterprise was registered as a charity on 1994/01/18. It works under charity registration number 1031687. The range of their activity is in practice united kingdom. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees features eight representatives: Ms Linda Christine Day, Ms Agnes Dyab, Terry Riley, Ashley Robert Kendall and Francis Patrick Murphy, among others. As for the charity's financial situation, their most prosperous time was in 2009 when they raised 1,914,390 pounds and their expenditures were 1,109,642 pounds. British Deaf Association focuses on the problem of disability, education and training, human rights / religious or racial harmony. It tries to aid young people or children, people with disabilities, the elderly people. It provides aid to the above beneficiaries by providing advocacy, advice or information and providing specific services. If you would like to find out something more about the company's undertakings, dial them on the following number 0207 697 4140 or see their official website. If you would like to find out something more about the company's undertakings, mail them on the following e-mail [email protected] or see their official website.
At the moment, the directors hired by this specific business are: Robert Eward James Adam given the job in 2016 in February, Trudi Erica Collier-banks given the job on 2014-11-15, Julian Peedle-calloo given the job in 2014 and 5 other members of the Management Board who might be found within the Company Staff section of our website.
