Thurrock Centre For Independent Living
Other service activities n.e.c.
Thurrock Centre For Independent Living contacts: address, phone, fax, email, website, shedule
Address: West Street Grays RM17 6XP Essex
Phone: 01375 389864
Fax: +44-1409 3660614
Email: [email protected]
Website: www.tcil.org.uk
Shedule:
Incorrect data or we want add more details informations for "Thurrock Centre For Independent Living"? - send email to us!
Registration data Thurrock Centre For Independent Living
Register date: 1999-10-08
Register number: 03855994
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 Thurrock Centre For Independent LivingOwner, director, manager of Thurrock Centre For Independent Living
Margaret Rose Harrison Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: April 1943, British
Anne Patricia White Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: May 1951, English
Joel Adam Eastaugh Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: December 1970, British
Lesley Matthews Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: May 1951, British
Peter Pascoe Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: January 1926, British
Barry Carrett Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: February 1965, British
David Langridge Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: September 1979, British
Kenneth Moore Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: March 1944, British
William Andrew Jackson Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: February 1958, British
Jeanette Evelyn Rix Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: January 1972, British
Michelle Wadhams Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: May 1975, British
John Hugh Paddick Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: April 1958, British
Eileen Denholm Mccabe Director. Address: West Street, Grays, Essex, RM17 6XP. DoB: February 1946, British
Christopher Bartlett Page Secretary. Address: West Street, Grays, Essex, RM17 6XP. DoB:
Iain Macdonald Director. Address: Shorwell Court, Purfleet, Essex, RM19 1TZ, Uk. DoB: September 1952, British
Linda Jane Looker Secretary. Address: 49 St Pauls Close, Aveley, Essex, RM15 4SH. DoB:
Christine Barber Secretary. Address: 89 Dacre Crescent, Aveley, Essex, RM15 4TT. DoB:
Irene Sanyauke Secretary. Address: Poplar Close, Brandon Groves, South Ockendon, Essex, RM15 6TU, United Kingdom. DoB:
Pauline Rosemary Holroyd Director. Address: 105 Church Road, Hadleigh, Benfleet, Essex, SS7 2HA. DoB: May 1947, British
Anthony William Fish Director. Address: 83 Sabina Road, Chadwell St Mary, Essex, RM16 4PN. DoB: April 1957, British
Robin Chapman Director. Address: 136 Godman, Chadwell St Mary, Grays, Essex, RM16 4TL. DoB: March 1964, British
Jobs in Thurrock Centre For Independent Living vacancies. Career and practice on Thurrock Centre For Independent Living. Working and traineeship
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2700
Engineer. From GBP 2800
Cleaner. From GBP 1000
Manager. From GBP 2300
Manager. From GBP 2100
Electrician. From GBP 1800
Director. From GBP 5900
Engineer. From GBP 2300
Responds for Thurrock Centre For Independent Living on FaceBook
Read more comments for Thurrock Centre For Independent Living. Leave a respond Thurrock Centre For Independent Living in social networks. Thurrock Centre For Independent Living on Facebook and Google+, LinkedIn, MySpaceAddress Thurrock Centre For Independent Living on google map
Other similar UK companies as Thurrock Centre For Independent Living: 61 Allnutts Road Management Limited | 7 Dover Place Management Company Limited | Brookwood Residents Management Limited | Knights Close (molesey) Residents Management Company Limited | Cedar House (scole) Management Company Limited
Thurrock Centre For Independent Living came into being in 1999 as company enlisted under the no 03855994, located at RM17 6XP Essex at West Street. This company has been expanding for 17 years and its state is active. Even though currently it is operating under the name of Thurrock Centre For Independent Living, it was not always so. This company was known as Thurrock Independence Resource Centre until 2011-11-08, at which point it was changed to Independence Resource Centre. The final was known as took place in 2009-03-04. The company SIC and NACE codes are 96090 - Other service activities not elsewhere classified. Thurrock Centre For Independent Living reported its latest accounts up to 2015-03-31. Its most recent annual return was released on 2015-10-08. Ever since it started in this field of business seventeen years ago, the company managed to sustain its impressive level of prosperity.
The enterprise started working as a charity on 2000-06-27. It is registered under charity number 1081271. The range of the charity's area of benefit is not defined. They work in Thurrock. The charity's trustees committee has ten members: Barry St John Carrett, Kenneth Moore, Ms Lesley Matthews, Peter Pascoe and Joel Eastaugh, among others. Regarding the charity's financial situation, their most successful time was in 2010 when their income was £152,416 and they spent £121,432. Thurrock Centre For Independent Living focuses on the issue of disability, the problem of disability. It works to help people with disabilities, people with disabilities. It provides aid to the above recipients by providing specific services, counselling and providing advocacy and providing advocacy and counselling services. If you would like to know something more about the firm's activities, dial them on the following number 01375 389864 or go to their website. If you would like to know something more about the firm's activities, mail them on the following e-mail [email protected] or go to their website.
As suggested by this particular company's employees directory, since 2013 there have been eight directors to name just a few: Margaret Rose Harrison, Anne Patricia White and Joel Adam Eastaugh.
