Deafblind U.k.
Social work activities without accommodation for the elderly and disabled
Physical well-being activities
Residential care activities for the elderly and disabled
Deafblind U.k. contacts: address, phone, fax, email, website, shedule
Address: Deafblind Uk Cygnet Road Hampton PE7 8FD Peterborough
Phone: +44-1563 8763763
Fax: +44-1303 7536865
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Deafblind U.k."? - send email to us!
Registration data Deafblind U.k.
Register date: 1989-09-26
Register number: 02426281
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 Deafblind U.k.Owner, director, manager of Deafblind U.k.
Rodney Cullen Secretary. Address: Edmonton Way, Oakham, Rutland, LE15 6JE, England. DoB:
Paul Voller Director. Address: National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD. DoB: February 1969, British
John Phillip Greenhalgh Director. Address: National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD. DoB: February 1959, British
Gordon Lister Director. Address: National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD. DoB: April 1940, British
David Thomas Evans Director. Address: National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD. DoB: October 1947, British
Peter Skivington Director. Address: National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD. DoB: January 1948, British
John Richards Director. Address: National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD. DoB: January 1937, British
Liz Bates Director. Address: National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD. DoB: December 1961, British
Gloria Milne Director. Address: Mordaunt House, 54 Middle Watch Swavesey, Cambridge, Cambridgeshire, CB4 5RN. DoB: October 1946, British
Helen Campbell Beaumont Director. Address: 37 Parkfield, Letchworth, Hertfordshire, SG6 2QQ. DoB: June 1944, British
Father Cyril Axelrod Director. Address: Flat 1 Rainbow Court, Paston, Peterborough, Cambridgeshire, PE4 7UP. DoB: February 1942, Portuguese
Sarah Elizabeth Arnull Henry Director. Address: National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD. DoB: February 1953, British
Rosemary Ada Sandford Director. Address: National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD. DoB: April 1939, British
Janice Rosemary Tillett Director. Address: 21 Crofters Close, Northampton, Northamptonshire, NN4 0BJ. DoB: December 1971, British
Diane Stonehouse Secretary. Address: National Centre For, Deafblindness John & Lucille Van, Geest Place Cygnet Road Hampton, Peterborough, PE7 8FD. DoB: n\a, British
Kieron Lehrle Director. Address: 27 Denmead, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8HY. DoB: March 1975, British
Catherine Margaret Fenwick Director. Address: 16 Brock Close, Cheltenham, Gloucestershire, GL51 6SZ. DoB: July 1955, British
Michael William Birdsall Secretary. Address: 35 Piccadilly Way, Morton, Bourne, Lincolnshire, PE10 0PE. DoB:
Dr Philip Henry Gafga Director. Address: 4 Grange Road, Leigh On Sea, Essex, SS9 2HS. DoB: August 1962, British
Roger South Director. Address: 81 Bonchurch Road, Brighton, Sussex, BN2 3PJ. DoB: June 1943, British
Colin John Crowley Director. Address: 15 Wyndham Park, Orton Wistow, Peterborough, Cambridgeshire, PE2 6YD. DoB: May 1958, British
Joe Hatton Director. Address: 6 Rainbow Court, Paston Ridings, Peterborough, Cambridgeshire, PE4 7UP. DoB: January 1928, British
Yvonne Saint-john Director. Address: 45 Wheatdole, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5QS. DoB: March 1955, British
Paul Lindsay Tate Director. Address: Holystones 2 Yarwell Road, Wansford, Peterborough, PE8 6JP. DoB: December 1953, British
David Clarke Director. Address: 58 Crossman Street, Sherwood, Nottingham, Nottinghamshire, NG5 2HQ. DoB: January 1996, British
Michael Waller Director. Address: 1 Hardwick Court, Longthorpe, Peterborough, Cambridgeshire, PE3 9PW. DoB: March 1938, British
Graham Hicks Director. Address: 299 Alexandra Road, Muswell Hill, London, N10 2EU. DoB: July 1961, British
Roger Moore Director. Address: 18 Kitbridge Road, Carisbrooke, Newport, Isle Of Wight, PO30 5RF. DoB: January 1944, British
Patricia Anne Robins Director. Address: 4 Enys Road, Truro, Cornwall, TR1 3TE. DoB: January 1942, British
Anthony Leonard Cook Director. Address: 18 Thorpe Avenue, Peterborough, Cambridgeshire, PE3 6LA. DoB: January 1926, British
Gaela Benn Director. Address: 300a Longbridge Road, Barking, Essex, IG11 9EH. DoB: July 1951, British
Adrian Abberley Secretary. Address: 35 Vetchfield, Orton Brimbles, Peterborough, Cambridgeshire, PE2 5FH. DoB:
Walter Heath Director. Address: Flat 34 Rowan Court, 9 Green Street Ladybarn, Manchester, Lancashire, M14 6TN. DoB: September 1927, British
Jacqueline Ann Barnett Secretary. Address: 212 Park Road, Peterborough, Cambridgeshire, PE1 2UJ. DoB:
Patrick Francis Murphy Director. Address: Flat 17 Rainbow Court, Paston Ridings, Peterborough, Cambridgeshire, PE4 7UP. DoB: December 1935, British
Thomas Michael North Director. Address: Spackman House Brookfield Path, Woodford, Woodford Green, Essex, IG8 9PS. DoB: December 1947, British
John Michael Hardwick Director. Address: Buckworth House, Redmiles Lane, Ketton Nr Stamford, Lincolnshire, PE9 3RG. DoB: October 1936, British
Ray Hazan Director. Address: St Dunstans, 12-14 Harcourt Street, London, W1H 1DS. DoB: February 1945, British
Margaret Hooke Director. Address: 115 Cumberland House, Peterborough, Cambridgeshire, PE1 1UN. DoB: July 1914, British
Anthony Glyn Humphreys Director. Address: The Willows, Alwalton Hall, Alwalton Peterborough, Cambridgeshire, PE7 3UN. DoB: February 1945, British
Peter Sidebottom Director. Address: 150 Thorpe Road, Peterborough, Cambridgeshire, PE3 6JJ. DoB: March 1935, British
Dorothy Mary Entwhistle Director. Address: 80 Pennine Way, Gunthorpe, Peterborough, Cambridgeshire, PE4 7TE. DoB: October 1937, British
Allen Blackwell Director. Address: The Steadings, Church Lane Owmby By Spital, Market Rasen, Lincolnshire, LN8 2HN. DoB: January 1943, British
Jocelyn Brewer Director. Address: 12 Rainbow Court, Peterborough, Cambridgeshire, PE4 7UP. DoB: August 1928, British
John Gordon Dawes Director. Address: 17 Thorpe Avenue, Peterborough, Cambridgeshire, PE3 6LA. DoB: July 1931, British
Frieda Gumn Director. Address: Orange House Orange Lane, Over Wallop, Stockbridge, Hampshire, SO20 8JB. DoB: n\a, British
Kath Maynard Director. Address: 112a Tollers Lane, Old Coulsdon, Croydon, CR5 1BD. DoB: March 1923, British
Joan Shields Director. Address: 2 Priory Road, Stamford, Lincolnshire, PE9 2ES. DoB: July 1922, British
Jobs in Deafblind U.k. vacancies. Career and practice on Deafblind U.k.. Working and traineeship
Helpdesk. From GBP 1500
Driver. From GBP 1600
Project Planner. From GBP 2800
Director. From GBP 6400
Driver. From GBP 2100
Welder. From GBP 1400
Electrician. From GBP 1700
Responds for Deafblind U.k. on FaceBook
Read more comments for Deafblind U.k.. Leave a respond Deafblind U.k. in social networks. Deafblind U.k. on Facebook and Google+, LinkedIn, MySpaceAddress Deafblind U.k. on google map
Other similar UK companies as Deafblind U.k.: Studio Design Norway Limited | Blue Stern Recruitment Limited | Highstone Holdings Limited | Outdoor Consultancy Limited | Clemmow Hornby Inge Limited
Deafblind U.k. ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), based in Deafblind Uk Cygnet Road, Hampton in Peterborough. The located in PE7 8FD This firm has existed 27 years in the United Kingdom. The registered no. is 02426281. It has been already twenty years that The firm's name is Deafblind U.k., but till 1996 the name was National Deafblind League and before that, up till Wednesday 23rd March 1994 the company was known under the name National Deaf-blind League. This means it has used three different company names. This firm SIC and NACE codes are 88100 which stands for Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time the company accounts were reported. It has been twenty seven years for Deafblind U.k. on the market, it is doing well and is an object of envy for many.
Having 30 recruitment advertisements since January 4, 2016, the company has been among the most active enterprise on the labour market. Most recently, it was recruiting new employees in London, Leeds and Essex. They tend to employ part time workers under Flexitime mode. They search for workers for such positions as for instance: Marketing and Fundraising Manager, Finance Manager - Peterborough - 531 and Personal Assistant To Directorate - Peterborough. Out of the available posts, the highest paid post is Community Engagement Officer - London - 39 in London with £21100 on an annual basis. More specific details concerning recruitment process and the career opportunity is provided in particular job offers.
When it comes to the business, all of director's obligations have been carried out by Paul Voller, John Phillip Greenhalgh, Gordon Lister and 2 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these five executives, Peter Skivington has worked for the business for the longest period of time, having become a vital addition to the Management Board since twenty years ago. In addition, the director's duties are regularly helped by a secretary - Rodney Cullen, from who was chosen by this specific business almost one year ago.
