Cumbria Deaf Association
Other human health activities
Cumbria Deaf Association contacts: address, phone, fax, email, website, shedule
Address: Swaledale Suite Tannery House, Tannery Road Harraby Green Business Park CA1 2SS Carlisle
Phone: 01228 210205
Fax: 01228 210205
Email: [email protected]
Website: www.deafvision.co.uk
Shedule:
Incorrect data or we want add more details informations for "Cumbria Deaf Association"? - send email to us!
Registration data Cumbria Deaf Association
Register date: 2000-02-07
Register number: 03920466
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 Cumbria Deaf AssociationOwner, director, manager of Cumbria Deaf Association
Eric Anthony Martlew Director. Address: Tannery House, Tannery Road, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SS, United Kingdom. DoB: January 1949, British
Eric Graham Corrie Director. Address: Tannery House, Tannery Road, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SS, United Kingdom. DoB: December 1946, British
John Francis Brennan Secretary. Address: Tannery House, Tannery Road, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SS, United Kingdom. DoB:
Roger Kenneth Bingham Director. Address: The Smithy, Ackenthwaite, Milnthorpe, Cumbria, LA7 7DH. DoB: September 1942, British
Martha Evelyn Hamilton Kelsall Director. Address: 7 Sycamore Grove, Ackenthwaite, Milnthorpe, Cumbria, LA7 7DS. DoB: August 1922, British
Rebecca Susan Kiggins Director. Address: Rickergate, Carlisle, CA3 8QG, England. DoB: April 1985, British
William Telford Turner Director. Address: Rickergate, Carlisle, CA3 8QG, England. DoB: December 1946, British
Ann Chesters Director. Address: Church Lane, Brampton, Cumbria, CA8 1NU, England. DoB: March 1947, British
Councillor William John Wearing Director. Address: 3 Compton Street, Carlisle, Cumbria, CA1 1HT. DoB: September 1947, British
Susan Day Director. Address: 3 Compton Street, Carlisle, Cumbria, CA1 1HT. DoB: November 1944, British
Peter Shaw Secretary. Address: 28 Dalesman Drive, Oakfield View, Carlisle, Cumbria, CA1 3TH. DoB: n\a, British
John David Denerley Director. Address: Lochfergus Plantation, Kirkcudbright, Dumfries + Galloway, DG6 4XX. DoB: February 1968, British
Susan Mowat Director. Address: Cartha Place, Dumfries, Galloway, DG1 4LW. DoB: May 1954, British
Marie-Louise Charlton Director. Address: 29 Manor Place, Carlisle, Cumbria, CA2 4LP. DoB: November 1968, British
Oliver Henry Pearson Director. Address: 64 Cameron Street, Barrow In Furness, Cumbria, LA14 2PY. DoB: August 1955, British
Stephen Pollard Director. Address: Hillfoot Cottage, Cark In Cartmel, Grange Over Sands, Cumbria, LA11 7NX. DoB: June 1956, British
Roy Benzie Director. Address: Oaklands, Cumwhinton, Carlisle, Cumbria, CA4 8DT. DoB: October 1935, British
Stephanie Anne Stables Director. Address: Windyridge, Wordsworth Street, Penrith, Cumbria, CA11 7QZ. DoB: May 1979, British
Judith Margaret Armer Director. Address: 24 Bellgarth Gardens, Carlisle, Cumbria, CA2 7PL. DoB: June 1968, British
Josephine Maria Dickinson Director. Address: Scarbury Hill, Alston, Cumbria, CA9 3UL. DoB: January 1957, British
Revd Monica Webster Director. Address: 4 Chelsea Court, Ackenthwaite, Milnthorpe, Cumbria, LA7 7DJ. DoB: June 1939, British
John Trevor Hughes Director. Address: 127 Burneside Road, Kendal, Cumbria, LA9 6EB. DoB: May 1948, British
Anne Parker Director. Address: 4 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: June 1938, British
Dorothy Morrison Director. Address: 32 Beach Crescent, Walne Isl, Barrow In Furness, Cumbria, LA14 3YA. DoB: February 1940, British
Angela Veronica Mccreath Director. Address: 20 Bardsea Close, Dalton In Furness, Cumbria, LA15 8NW. DoB: May 1943, British
Lorrainne Smyth Director. Address: Mill Beck, Linnet Grove, Kendal, Cumbria, LA9 7RD. DoB: February 1962, British
Norma Grant Wilkinson Director. Address: 29 Millcroft, Carlisle, Cumbria, CA3 0HX. DoB: December 1940, British
Ian Stockdale Director. Address: 1 Kirkstead Close, Belle Vue, Carlisle, Cumbria, CA2 7RE. DoB: August 1939, British
Ian Dalton Director. Address: Hayley Cottage, Gatebeck, Kendal, Cumbria, LA8 0HS. DoB: December 1963, British
John Alistair Macdonell Brown Secretary. Address: Andrew House, Stainton, Penrith, Cumbria, CA11 0ES. DoB: n\a, British
Paul Matthew Fearn Director. Address: Amberley House, Lazonby, Penrith, Cumbria, CA10 1BA. DoB: August 1941, British
Robert William Spencer Whitson Director. Address: Howburn Farm, Caldbeck, Wigton, Cumbria, CA7 8HD. DoB: September 1948, British
William Telford Turner Director. Address: 77 Scotch Street, Whitehaven, Cumbria, CA28 7PN. DoB: December 1946, British
Stephen Pollard Director. Address: Dolesholegate Cottage, Tindale Fell, Brampton, Cumbria, CA8 2QG. DoB: June 1956, British
Alan Stephen Jones Director. Address: 19 Roose Road, Barrow In Furness, Cumbria, LA13 9RG. DoB: June 1956, British
Kenneth Charlie George Lippett Director. Address: 23 Lowther Crescent, Walney, Barrow In Furness, Cumbria, LA14 3RT. DoB: November 1952, British
Ann Rosemary Blair Secretary. Address: Verney Hilder, Ghyllbank Curthwaite, Wigton, CA7 8BG. DoB: n\a, British
Janice Mary Thompson Director. Address: 64 Victoria Road, Whitehaven, Cumbria, CA28 6JB. DoB: May 1956, British
Jobs in Cumbria Deaf Association vacancies. Career and practice on Cumbria Deaf Association. Working and traineeship
Assistant. From GBP 1300
Assistant. From GBP 1600
Responds for Cumbria Deaf Association on FaceBook
Read more comments for Cumbria Deaf Association. Leave a respond Cumbria Deaf Association in social networks. Cumbria Deaf Association on Facebook and Google+, LinkedIn, MySpaceAddress Cumbria Deaf Association on google map
2000 is the date that marks the launching of Cumbria Deaf Association, the firm which is situated at Swaledale Suite Tannery House, Tannery Road, Harraby Green Business Park , Carlisle. That would make sixteen years Cumbria Deaf Association has existed on the local market, as the company was started on 2000-02-07. The firm Companies House Registration Number is 03920466 and the postal code is CA1 2SS. This company SIC and NACE codes are 86900 which stands for Other human health activities. Its most recent financial reports were filed up to 2015-03-31 and the most current annual return was released on 2016-02-03. 16 years of presence on the local market comes to full flow with Cumbria Deaf Association as the company managed to keep their customers satisfied throughout their long history.
The firm was registered as a charity on 2001/09/12. Its charity registration number is 1088406. The geographic range of the charity's activity is counties of cumbria, dumfries & galloway. and it provides aid in numerous towns and cities around Scotland and Cumbria. The corporate board of trustees consists of six people: R Bingham, Martha Evelyn Hamilton Kelsall, Reverend Mrs Monica Webster, Eric Anthony Martlew and Eric Graham Corrie, to name a few of them. As for the charity's financial situation, their most prosperous period was in 2010 when they raised £982,089 and their spendings were £934,378. Cumbria Deaf Association engages in the problem of disability, the issue of disability. It tries to support people with disabilities, people with disabilities. It helps its beneficiaries by the means of providing specific services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you want to know more about the enterprise's activity, call them on the following number 01228 210205 or see their website. If you want to know more about the enterprise's activity, mail them on the following e-mail [email protected] or see their website.
The company owes its success and unending development to a team of four directors, who are Eric Anthony Martlew, Eric Graham Corrie, Roger Kenneth Bingham and Roger Kenneth Bingham, who have been managing it since November 2012. In addition, the director's tasks are regularly aided by a secretary - John Francis Brennan, from who was recruited by this company in 2012.
