Norcap

All UK companiesHuman health and social work activitiesNorcap

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

Norcap contacts: address, phone, fax, email, website, shedule

Address: 92 London Street RG1 4SJ Reading

Phone: 01865 875000

Fax: 01865 875000

Email: [email protected]

Website:

Shedule:

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

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

Registration data Norcap

Register date: 1992-09-03

Register number: 02744523

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 Norcap

Owner, director, manager of Norcap

Ann Susan Caffari Director. Address: London Street, Reading, Berkshire, RG1 4SJ. DoB: July 1946, British

Christine Mary Simm Director. Address: London Street, Reading, Berkshire, RG1 4SJ. DoB: December 1949, British

Steven Mark Cox Director. Address: London Street, Reading, Berkshire, RG1 4SJ. DoB: April 1965, Uk

Priscilla Anne Winner Director. Address: London Street, Reading, Berkshire, RG1 4SJ. DoB: October 1944, British

Katherine Joanna Richardson Director. Address: London Street, Reading, Berkshire, RG1 4SJ. DoB: September 1943, British

Jennifer Stead Director. Address: London Street, Reading, Berkshire, RG1 4SJ. DoB: June 1945, British

Gillian Rosemary Smith Boyes Director. Address: 49 Offington Avenue, Worthing, West Sussex, BN14 9PJ. DoB: August 1950, British

Suzette Fiona Castle-mackie Director. Address: 112 Church Road, Wheatley, Oxfordshire, OX33 1LU. DoB: March 1969, British

Caroline Elizabeth Gabrielle Smith Director. Address: 112 Church Road, Wheatley, Oxfordshire, OX33 1LU. DoB: July 1968, British

Dean Arthur Allen Director. Address: Harvey Close, Sayers Common, Hassocks, West Sussex, BN6 9XN, United Kingdom. DoB: June 1961, British

Christine Mary Atkins Director. Address: Dig Dag Hill, Cheshunt, Waltham Cross, Hertfordshire, EN7 6NS, United Kingdom. DoB: December 1962, Chinese

Clare Julie Gorham Director. Address: 21 Midhope House, Midhope Street, London, WC1H 3HJ. DoB: January 1966, British

Heather Pedder Director. Address: 11 Bosmore Road, Luton, LU3 2TR. DoB: June 1952, British

Dr Perlita Marylin Harris Director. Address: 11 Kenilworth Avenue, London, E17 4PD. DoB: April 1966, British

Margaret Joy Hille Director. Address: Burton Road, Streethay, Lichfield, Staffordshire, WS13 8RJ, United Kingdom. DoB: September 1944, British

Pamela Joan Hodgkins Secretary. Address: 4 Castle Court, Aylesbury, Buckinghamshire, HP20 2RD. DoB: July 1951, British

Catriona Margaret Morris Director. Address: 17 Ash Avenue, Ushaw Moor, Durham, DH7 7ND. DoB: April 1950, British

Alan Peter Harry Mann Director. Address: Red Kites, Innings Road, Little Frieth, Henley On Thames, Oxfordshire, RG9 6NR. DoB: September 1946, British

Richard John Carver Director. Address: 13 Springfield Gardens, Chinnor, Oxfordshire, OX39 4DX. DoB: September 1940, British

Richard Gerard Barker Director. Address: Church Road, Woodley, Reading, Berkshire, RG5 4QG. DoB: August 1961, Irish

Wendy Carol Bull Director. Address: 48 Saint Georges Road, Harnham, Salisbury, Wiltshire, SP2 8LX. DoB: March 1944, British

Kay Louise Challand Director. Address: 130 Portland Road, Nottingham, Nottinghamshire, NG7 4GP. DoB: October 1965, British

Evelyn Frances Jean Golder Director. Address: 141 Farley Road, Selsdon, South Croydon, Surrey, CR2 7NL. DoB: October 1944, British

Clarice Irene Robertson Director. Address: 15 Wishingstone Way, Matlock, Derbyshire, DE4 5LU. DoB: October 1922, British

Andrew Galloway Director. Address: 4 Belgrave Place, Camden Road, Bath, Somerset, BA1 5JL. DoB: January 1949, British

Carolyne Anne Carter Director. Address: Carpenters Farm, Avon, Chippenham, Wiltshire, SN15 4LS. DoB: October 1956, British

Trevor James Heather Rothwell Director. Address: 15 Kingfisher Court, Avon Park Limpy Stoke, Bath, BA2 7JS. DoB: April 1939, British

Ann Susan Caffari Secretary. Address: 16 Ashridge, Chinnor, Oxfordshire, OX39 4JU. DoB:

Gweneth Joy Green Director. Address: 9a Wellingborough Road, Broughton, Kettering, Northamptonshire, NN14 1PD. DoB: May 1943, British

Doreen Vivienne Ward Director. Address: 18 Gledhow Park Drive, Leeds, West Yorkshire, LS7 4JT. DoB: January 1946, British

Magaret Ann Donald Director. Address: Red Cottage Colley Way, Reigate, Surrey, RH2 9JH. DoB: June 1934, New Zealander

Sandra Elizabeth Webster Director. Address: 50 Normandy Way, Bletchley, Milton Keynes, Buckinghamshire, MK3 7UW. DoB: October 1955, British

John Flood Director. Address: Crestway Oxford Road, Redhill Denham, Uxbridge, Middlesex, UB9 4LD. DoB: October 1947, British

Susan Penelope Robinson-tye Director. Address: 11 Trenchard Avenue, Credenhill, Hereford, Herefordshire, HR4 7DX. DoB: June 1941, British

Georgina Margaret Stafford Director. Address: 75 Belsize Park Gardens, London, NW3 4JP. DoB: October 1913, British

Angela Tanner Director. Address: 67 Greville Road, Southville, Bristol, BS3 1LE. DoB: September 1946, British

Pamela Joan Hodgkins Director. Address: 4 Castle Court, Aylesbury, Buckinghamshire, HP20 2RD. DoB: July 1951, British

Linda Cheryll Savell Director. Address: 8 North Close, Tiddington, Oxfordshire, OX9 2LT. DoB: December 1947, British

Jobs in Norcap vacancies. Career and practice on Norcap. Working and traineeship

Controller. From GBP 2200

Project Planner. From GBP 3600

Director. From GBP 6300

Director. From GBP 6400

Assistant. From GBP 1300

Helpdesk. From GBP 1300

Helpdesk. From GBP 1500

Responds for Norcap on FaceBook

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

Address Norcap on google map

Other similar UK companies as Norcap: Entelec Control Systems Limited | Mole Productions Limited | Hidden Talent (anglia) Ltd | Connaughton Contractors Limited | Class Act Events Europe Limited

Norcap is a business with it's headquarters at RG1 4SJ Reading at 92 London Street. This business has been registered in year 1992 and is established under the registration number 02744523. This business has been actively competing on the British market for twenty four years now and its last known state is is liquidation. Despite the fact, that lately it's been referred to as Norcap, the name previously was known under a different name. It was known as National Organisation For Counselling Adoptees And Parents until November 10, 2004, then the name was changed to National Organisation For The Counselling Of Adoptees And Their Parents. The definitive was known as came in October 2, 1997. This business is registered with SIC code 88990 which stands for Other social work activities without accommodation n.e.c.. The company's most recent filings were filed up to 2012-03-31 and the latest annual return was filed on 2012-09-03.

The firm started working as a charity on Monday 14th July 1997. It operates under charity registration number 1063428. The range of their area of benefit is in practice the united kingdom and overseas. They provide aid in Throughout England And Wales. The firm's trustees committee consists of seven members: Gill Smith Boyes, Ms Katherine Joanna Richardson, Christine Simm, Ms Jennifer Stead and Annie Winner, to name a few of them. Regarding the charity's financial summary, their most prosperous time was in 2009 when they raised 445,463 pounds and they spent 455,931 pounds. Norcap concentrates its efforts on other charitable purposes, other charitable purposes. It works to improve the situation of other definied groups, other definied groups. It provides aid to these recipients by providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. If you want to know more about the corporation's undertakings, call them on this number 01865 875000 or visit their website. If you want to know more about the corporation's undertakings, mail them on this e-mail [email protected] or visit their website.

From the data we have, this firm was formed in 1992 and has been led by thirty six directors, and out of them seven (Ann Susan Caffari, Christine Mary Simm, Steven Mark Cox and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still employed.