Carers' Centre Hull
Activities of other membership organizations n.e.c.
Carers' Centre Hull contacts: address, phone, fax, email, website, shedule
Address: Unit 5 The Shirethorn Centre HU2 8PX 37-42 Prospect St
Phone: +44-1561 5879577
Fax: +44-1561 5879577
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Carers' Centre Hull"? - send email to us!
Registration data Carers' Centre Hull
Register date: 2000-03-23
Register number: 03957828
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 Carers' Centre HullOwner, director, manager of Carers' Centre Hull
Anthony Scholes Director. Address: Lindsey Place, Arcon Drive, Hull, East Riding Of Yorkshire, HU4 6AF. DoB: November 1955, British
Ian Michael Clark Director. Address: 113 Sutton House Road, Hull, North Humberside, HU8 0NJ. DoB: September 1942, British
Geoffrey Brown Swinburne Director. Address: Melton Road, North Ferriby, North Humberside, HU14 3ET. DoB: March 1941, British
John Raymond Gerard Gardham Director. Address: Well Lane, Willerby, Hull, East Yorkshire, HU10 6HS, England. DoB: n\a, British
John Raymond Gerard Gardham Secretary. Address: Well Lane, Willerby, Hull, East Yorkshire, HU10 6HS, England. DoB: n\a, British
Joyce Mary Earle Director. Address: 105 Sutton Road, Hull, HU6 7DR. DoB: August 1937, British
Linda Elizabeth Self Director. Address: 11 Garton Grove, Hull, North Humberside, HU5 5EG. DoB: November 1945, British
Richard Elliott Secretary. Address: 1 Golf Links Drive, Brough, Yorkshire, HU15 1HD. DoB: September 1931, British
Margaret Ann Clegg Director. Address: 4 Ripley Close, Hull, Yorkshire, HU6 9JY. DoB: April 1947, British
Leonne Mary Griggs Director. Address: 63 Victoria Avenue, Hull, HU5 3DW. DoB: June 1950, British
Carole Ann White Director. Address: 32 Butt Lane, Beverley, North Humberside, HU17 8NQ. DoB: June 1963, British
James Stewart Davidson Secretary. Address: 44 Sancton Close, Cottingham, Hull, East Yorkshire, HU16 5LP. DoB:
Robert Sandham Secretary. Address: 81 Victoria Avenue, Hull, East Yorkshire, HU5 3DW. DoB:
Frederick Jolley Director. Address: 40 Grange Road, Hull, East Yorkshire, HU9 4LQ. DoB: June 1926, British
Marjorie Ann Cotton Director. Address: 10 Harome Grove, Spring Bank West, Hull, East Yorkshire, HU5 5BF. DoB: March 1946, British
David Hoe Richardson Director. Address: 17 Langdale Villas, Skirlaugh, Hull, East Yorkshire, HU11 5DR. DoB: December 1934, British
Peter Musgrave Director. Address: 87 Wensleydale, Sutton Park, Hull, East Yorkshire, HU7 6DD. DoB: May 1941, British
Mimosa June Jennison Director. Address: 29 Henry Vernone Court, Pier Street, Hull, East Yorkshire, HU1 1UZ. DoB: January 1936, British
Francesca Murray Director. Address: 9 Back Lane, Holme On Spalding Moor, York, North Yorkshire, YO43 4AP. DoB: October 1949, British
Anthony Aveyard Director. Address: Monmouth Street, Gipsyville, Hull, HU4 6QL, United Kingdom. DoB: January 1944, British
Jean Hale Director. Address: 112 Finkle Street, Cottingham, North Humberside, HU16 4AZ. DoB: July 1944, British
Raymond George Waugh Director. Address: 3 Minnies Grove, Walton Street, Hull, North Humberside, HU3 6JP. DoB: March 1950, British
Carole Ann White Director. Address: 32 Butt Lane, Beverley, North Humberside, HU17 8NQ. DoB: June 1963, British
Mary Rose Petronella Burniston Director. Address: 5 All Saints Street, Beverley Road, Hull, HU3 1SY. DoB: April 1935, British
Neville Michael Nicholson Director. Address: 7 Grizdale, Sutton Park, Hull, HU7 4AY. DoB: July 1934, British
Kathy Smith Director. Address: 33 Cranbourne Street, Spring Bank, Hull, HU3 1PP. DoB: July 1950, British
Euryanthe Anne Sutton Director. Address: 880 Great Thornton Street, Analaby Road, Hull, HU3 2LZ. DoB: March 1936, British
Joan Hay Director. Address: 11 Hopewell Road, Bilton Grange, Hull, HU9 4ET. DoB: April 1938, British
Baker Lorraine Olwen Director. Address: 10 Heather Close, County Road North, Hull, HU5 5GB. DoB: July 1957, British
Sarah Jane Wortley Director. Address: 4 New Villas, Chantry Lane, Beverley, North Humberside, HU17 0EE. DoB: June 1973, British
Watts Claire Frances Secretary. Address: 251 Spring Bank West, Hull, HU3 1LA. DoB:
Ronald Malcolmson Director. Address: 178 Belvoir Stree, Hull, HU5 3LT. DoB: July 1953, British
Jobs in Carers' Centre Hull vacancies. Career and practice on Carers' Centre Hull. Working and traineeship
Sorry, now on Carers' Centre Hull all vacancies is closed.
Responds for Carers' Centre Hull on FaceBook
Read more comments for Carers' Centre Hull. Leave a respond Carers' Centre Hull in social networks. Carers' Centre Hull on Facebook and Google+, LinkedIn, MySpaceAddress Carers' Centre Hull on google map
Other similar UK companies as Carers' Centre Hull: Underwood Wright Limited | Mick Thacker Studio Limited | Southville Tax Centre Limited | Triumph General Services Limited | Matrix Supplies Limited
Carers' Centre Hull was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Unit 5, The Shirethorn Centre in 37-42 Prospect St. The office zip code HU2 8PX This enterprise has been registered in year 2000. The business Companies House Registration Number is 03957828. This enterprise declared SIC number is 94990 meaning Activities of other membership organizations n.e.c.. The business latest filed account data documents were filed up to Mon, 31st Mar 2014 and the latest annual return information was filed on Mon, 23rd Mar 2015.
Anthony Scholes, Ian Michael Clark, Geoffrey Brown Swinburne and 2 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since March 2008. In addition, the managing director's responsibilities are regularly backed by a secretary - John Raymond Gerard Gardham, from who was selected by the following business in November 2003.
