Disabled People's Employment Corporation (gb) Ltd

All UK companiesAdministrative and support service activitiesDisabled People's Employment Corporation (gb) Ltd

Other activities of employment placement agencies

Disabled People's Employment Corporation (gb) Ltd contacts: address, phone, fax, email, website, shedule

Address: 5 New Street Square EC4A 3TW London

Phone: +44-191 2186798

Fax: +44-191 2186798

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Disabled People's Employment Corporation (gb) Ltd"? - send email to us!

Disabled People's Employment Corporation (gb) Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Disabled People's Employment Corporation (gb) Ltd.

Registration data Disabled People's Employment Corporation (gb) Ltd

Register date: 1945-04-07

Register number: 00394532

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Disabled People's Employment Corporation (gb) Ltd

Owner, director, manager of Disabled People's Employment Corporation (gb) Ltd

Iain James Bagwell Director. Address: New Street Square, London, EC4A 3TW. DoB: July 1985, British

Claire Elizabeth Relf Secretary. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB:

Helen Sarah Louise John Director. Address: New Street Square, Meridian Industrial Estate, London, Leics, EC4A 3TW, United Kingdom. DoB: March 1965, British

Anthony John Osmond Director. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: February 1952, British

Ian Simon Macgregor Russell Director. Address: New Street Square, London, EC4A 3TW, United Kingdom. DoB: January 1953, British

Andrew Gordon Hobbs Director. Address: New Street Square, Meridian Industrial Estate, London, Leics, EC4A 3TW, United Kingdom. DoB: July 1982, British

Alexandra Rachael Owen Director. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: May 1975, English

Joanne Mary Munns Secretary. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB:

Elizabeth Muir Carruthers Director. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: April 1966, Scottish

Mary Cathleen Goldsbrough Secretary. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB:

Susan Jane Butcher Director. Address: 1 Worwood Drive, Nottingham, Nottinghamshire, NG2 7LY. DoB: October 1959, British

Timothy John Matthews Director. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: June 1951, British

Gordon Peter Smith Director. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ, Uk. DoB: March 1958, British

Catherine Louise Nash Director. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: n\a, British

Ian Black Director. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: March 1952, British

Joe Mann Director. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: October 1951, British

Ian Thornley Director. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: December 1958, United Kingdom

Patricia Jessopp Director. Address: Stoneycroft Mill House, Thringstone, Leicestershire, LE67 8NJ. DoB: n\a, British

Ian Harley Director. Address: Britsih Energy, Systems House, Alba Campus, Livingston, West Lothian, EH54 7EG. DoB: April 1950, British

Graham Corbett Director. Address: 95 Coleherne Court, Old Brompton Road, London, SW5 0ED. DoB: November 1934, British

Nigel Peter Hopkins Director. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB: July 1958, British

Stuart Anthony Knowles Director. Address: 19 Countryman Way, Leicester, Leicestershire, LE67 9QL. DoB: April 1959, British

John Brian Hansen Johnson Director. Address: Cambridge Road, Littlebury, Saffron Walden, Essex, CB11 4TL. DoB: June 1961, British

Robert Warner Director. Address: 4 North Lodge, Newick, Lewes, East Sussex, BN8 4NY. DoB: October 1950, British

Jill Vivien Hill Director. Address: 4 The Rock Mill, Rockmill Lane, Leamington Spa, CV32 6AZ. DoB: April 1951, British

Sandra Anne Knowles Director. Address: 42 Priory Road, Noak Hill, Romford, Essex, RM3 9AT. DoB: March 1955, British

Lisa Jane Stone Director. Address: The Grange, Sandhill Lane, Crawley Down, Crawley, West Sussex, RH10 4LB. DoB: April 1962, British

Sally Claire Smedley Director. Address: Sandpiper 2 Craigielaw Park, Aberlady, East Lothian, EH32 0PR. DoB: June 1949, British

Roger Paffard Director. Address: Langar House, Church Lane, Langar, Nottingham, Nottinghamshire, NG13 9HD. DoB: August 1951, British

Alan Edward Pedder Director. Address: 20b West Side Common, Wimbledon, London, SW19 4UF. DoB: n\a, British

Anna Marie Vinton Director. Address: Pelham Cottage, 24 Pelham Street, London, SW7 2NG. DoB: November 1947, British

Alan David Tuffin Director. Address: 11 Brambling Road, Rowlands Castle, Hampshire, PO9 6HF. DoB: August 1933, British

Anne Murray Smith Director. Address: Woodlands 21 Old Bath Road, Sonning, Reading, RG4 6SY. DoB: December 1953, British

Peter Nicholas Collins Cooke Director. Address: Little Ruffians, Lyon Close North Court Lane, Abingdon, Oxon, OX14 1PT. DoB: April 1943, British

Sarah Elizabeth Brown Director. Address: 32 Cumberland Street, London, SW1V 4LX. DoB: December 1943, British

Leonard James Boulton Director. Address: Bryn Mair, Maenan, Llanrwst, Gwynedd, LL26 0YR. DoB: February 1946, British

Raymond Norman Fletcher Director. Address: 6 Primrose Drive, Bicester, Oxfordshire, OX26 3WP. DoB: March 1944, British

David Stuart Winterbottom Director. Address: Walnuts End, 6 The Paddock Whitegate, Northwich, Cheshire, WA16 0GZ. DoB: November 1936, British

Guy Jonathan Gibson Phillips Secretary. Address: Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ. DoB:

Simon Peregrine Norris Director. Address: Pitchbury Farm Coach Road, Great Horkesley, Essex, CO6 4DX. DoB: July 1956, British

David George Heywood Director. Address: Logie Cedar Road, Woking, Surrey, GU22 0JH. DoB: August 1935, British

Anne Clark Roberts Director. Address: Southwick Court, Southwick, Trowbridge, Wiltshire, BA14 9QB. DoB: January 1961, British

Roy Arthur Jackson Director. Address: 27 The Ryde, Hatfield, Hertfordshire, AL9 5DQ. DoB: June 1928, British

Kenneth Taylor Director. Address: The Firs, Southside, Gerrards Cross, Bucks, SL9 8NJ. DoB: August 1953, British

John Peter Ramsay Director. Address: Chestnut Cottage The Street, Chelsworth, Ipswich, Suffolk, IP7 7HU. DoB: November 1948, British

Richard Charles Learner Director. Address: 11 Princes Gardens, London, SW7 1NA. DoB: February 1935, British

Jennifer Charlina Ellsworth Laing Director. Address: 20 Gloucester Crescent, London, NW1 7DS. DoB: March 1947, British

Alan Richard Watson Jones Secretary. Address: 18 The Grove, Finchley, London, N3 1QL. DoB:

Anthony George Hurst Withey Director. Address: Westwoods, Caswell Bay, Swansea, West Glamorgan, SA3 3BS. DoB: October 1942, British

Mark Daymond Director. Address: 14 Inglis Road, Ealing, London, W5 3RN. DoB: September 1936, British

Kenneth Graham Director. Address: 90 Springfield Drive, Ilford, Essex, IG2 6QS. DoB: July 1922, British

Sir Ivor Harold Cohen Director. Address: 24 Selborne Road, Croydon, Surrey, CR0 5JQ. DoB: April 1931, British

Maurice John Westbrook Director. Address: Southleigh High Street, Cookham, Maidenhead, Berkshire, SL6 9SF. DoB: September 1935, British

Derek Arnold Boothman Director. Address: Ashworth Dene, Wilmslow Road Mottram St Andrew, Macclesfield, Cheshire, SK10 4QH. DoB: June 1932, British

Dr William Bogie Director. Address: 23 Andrews Way, Marlow Bottom, Buckinghamshire, SL7 3QJ. DoB: August 1944, British

John David Rolfe Director. Address: 426 West Common, Harpenden, Herts, AL5 2JW. DoB: October 1933, British

John Fletcher Shepherd Director. Address: Champery, Arford, Headley, Hampshire, GU35 8BT. DoB: May 1932, British

Jobs in Disabled People's Employment Corporation (gb) Ltd vacancies. Career and practice on Disabled People's Employment Corporation (gb) Ltd. Working and traineeship

Cleaner. From GBP 1000

Manager. From GBP 2800

Manager. From GBP 2000

Project Planner. From GBP 3100

Driver. From GBP 1500

Assistant. From GBP 1200

Responds for Disabled People's Employment Corporation (gb) Ltd on FaceBook

Read more comments for Disabled People's Employment Corporation (gb) Ltd. Leave a respond Disabled People's Employment Corporation (gb) Ltd in social networks. Disabled People's Employment Corporation (gb) Ltd on Facebook and Google+, LinkedIn, MySpace

Address Disabled People's Employment Corporation (gb) Ltd on google map

Other similar UK companies as Disabled People's Employment Corporation (gb) Ltd: 15stairs Ltd | Allcode (uk) Limited | Outburst Of The Soul Ltd. | Cogniv8 Ltd | Twig World Limited

This particular firm is located in London with reg. no. 00394532. This company was established in the year 1945. The headquarters of the firm is situated at 5 New Street Square . The post code for this place is EC4A 3TW. Launched as Remploy, this business used the business name up till April 9, 2015, at which point it was replaced by Disabled People's Employment Corporation (gb) Ltd. The enterprise principal business activity number is 78109 which stands for Other activities of employment placement agencies. 2016-03-31 is the last time the accounts were filed. Disabled People's Employment Corporation (gb) Limited is a perfect example that a well prospering business can last for over 71 years and enjoy a constant great success.

We have identified 16 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 25 transactions from worth at least 500 pounds each, amounting to £295,945 in total. The company also worked with the South Gloucestershire Council (80 transactions worth £183,129 in total) and the Brighton & Hove City (29 transactions worth £97,062 in total). Disabled People's Employment Corporation (gb) was the service provided to the South Gloucestershire Council Council covering the following areas: Furniture & Equipment (capital) was also the service provided to the Brighton & Hove City Council covering the following areas: Plant Machinery N Equipment, Level Not Required and Cap - Education Services.

Given this particular company's size, it was necessary to employ more members of the board of directors, including: Iain James Bagwell, Helen Sarah Louise John, Anthony John Osmond who have been supporting each other since March 1, 2016 to promote the success of the following firm. To maximise its growth, since July 2015 the firm has been making use of Claire Elizabeth Relf, who has been looking into ensuring efficient administration of this company.