Willen Hospice

All UK companiesHuman health and social work activitiesWillen Hospice

Other human health activities

Willen Hospice contacts: address, phone, fax, email, website, shedule

Address: Hospice Of Our Lady And St John Milton Road Willen Village MK15 9AB Milton Keynes

Phone: +44-1242 2151092

Fax: +44-1242 2151092

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Willen Hospice"? - send email to us!

Willen Hospice detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Willen Hospice.

Registration data Willen Hospice

Register date: 1975-10-31

Register number: 01231909

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

Get full report form global database UK for Willen Hospice

Owner, director, manager of Willen Hospice

Charlotte Dunn Director. Address: Milton Road, Willen Village, Milton Keynes, MK15 9AB. DoB: October 1972, British

Dr Christopher Robert Herman Director. Address: Milton Road, Willen Village, Milton Keynes, MK15 9AB. DoB: April 1953, British

Derek Bell Director. Address: Milton Road, Willen Village, Milton Keynes, MK15 9AB. DoB: November 1964, British

Dawn Elizabeth Bentley Director. Address: 31 High Street, Buckingham, Buckinghamshire, MK18 1NU, England. DoB: August 1961, British

Graham Ball Director. Address: Milton Road, Willen Village, Milton Keynes, MK15 9AB, England. DoB: September 1958, British

Robert Gilbert Director. Address: Milton Road, Willen Village, Milton Keynes, MK15 9AB, England. DoB: May 1963, British

Dr Sarah Jane Whiteman Director. Address: Milton Road, Willen Village, Milton Keynes, MK15 9AB, England. DoB: April 1963, British

Joni Wilson Hawkes Director. Address: Milton Road, Willen Village, Milton Keynes, Bucks, MK15 9AB, Uk. DoB: January 1964, Usa

Paul Anthony Davis Director. Address: Home Farm, Clifton Road, Newton Blossomville, MK43 8AN, Uk. DoB: July 1955, British

Michael Stevenson Director. Address: Milton Road, Willen Village, Milton Keynes, Buckinghamshire, MK15 9AB. DoB: August 1958, British

Paul Hinson Secretary. Address: Manor Crescent, Wendover, Aylesbury, Buckinghamshire, HP22 6HJ, United Kingdom. DoB:

Pamela Duggan Director. Address: High Street, Culworth, Banbury, Oxfordshire, OX17 2BG, United Kingdom. DoB: November 1955, British

Ivan Philpott Director. Address: 13 Radman Grove, Greenleys, Milton Keynes, MK12 6LS. DoB: February 1948, British

Sheila Kemble Director. Address: Blakelands, Milton Keynes, Buckinghamshire, MK14 5GA, United Kingdom. DoB: November 1950, British

Dr Penelope Mcnamara Director. Address: Milton Road, Willen Village, Milton Keynes, Buckinghamshire, MK15 9AB, Uk. DoB: March 1965, British

Jane Watkinson Director. Address: Warren Cottage, 56 Cause End Road, Wootton, Bedford, Bedfordshire, MK43 9DE. DoB: December 1962, British

Anthony Jenkins Director. Address: 38 San Remo Road, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JY. DoB: August 1939, British

Richard Elmslie Willis Director. Address: Beechwood, 23 Weathercock Lane, Woburn Sands, Buckinghamshire, MK17 8NP. DoB: April 1954, British

Gillian Sidgwick Director. Address: The Forge, Station Road, Bow Brickhill, Milton Keynes, MK17 9JW. DoB: February 1943, British

David John Knapman Director. Address: 2 Bloomsbury Street, London, WC1B 3ST. DoB: October 1945, British

Dr Margaret Wyke Director. Address: 7 Rylstone Close, Heelands, Milton Keynes, Buckinghamshire, MK13 7QT. DoB: September 1953, British

Paul Stephen Kitchen Director. Address: Home Farm House, 8 Bletchley Road, Newton Longville Milton Keynes, Buckinghamshire, MK17 0AD. DoB: February 1968, British

Christopher Eyes Secretary. Address: 3 Selby Grove, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6BN. DoB:

Philippa Anne Eccles Director. Address: 25 Massie Close, Willen Park, Milton Keynes, Buckinghamshire, MK15 9HG. DoB: August 1947, British

Suzanne Michelle Baron Director. Address: Tykkle Barn Home Farm, Newton Blossomville, Bedfordshire, MK43 8AN. DoB: December 1963, British

Roger Arnold Fennemore Director. Address: Chestnut Cottage, 54 Walton Road Wavedon, Milton Keynes, Buckinghamshire, MK17 8LW. DoB: April 1943, English

Erroll Ray Director. Address: 82 Buckingham Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 5HL. DoB: October 1927, British

Jane Miles Director. Address: 19 Wales Street, Kings Sutton, Banbury, Oxfordshire, OX17 3RR. DoB: January 1962, British

Graham Jones Director. Address: 55 Windmill Hill Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 7RE. DoB: October 1938, British

Lady Rachel Duncombe Director. Address: Great Brickhill Manor, Milton Keynes, Buckinghamshire, MK17 9BE. DoB: January 1930, British

Leslie Jell Secretary. Address: 1 Turnberry Close, Bletchley, Milton Keynes, Buckinghamshire, MK3 7RL. DoB:

Reginald Aldridge Director. Address: 85 Eaton Avenue, Bletchley, Milton Keynes, Buckinghamshire, MK2 2HN. DoB: September 1928, British

William Patrick Campbell Grassick Director. Address: Mar House 33 Common Street, Ravenstone, Olney, Buckinghamshire, MK46 5AR. DoB: November 1925, British

Anthony Jenkins Director. Address: 38 San Remo Road, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JY. DoB: August 1939, British

Michael Amberg Director. Address: West Cott, Ravenstone, Olney, Buckinghamshire, MK46 5AR. DoB: April 1926, British

Lady Rachel Duncombe Secretary. Address: Great Brickhill Manor, Milton Keynes, Buckinghamshire, MK17 9BE. DoB: January 1930, British

Patricia Jane Henshaw Director. Address: Pondwykes Willen Road, Milton Keynes Village, Milton Keynes, MK10 9AF. DoB: June 1945, British

Lady Gillian Tomkins Director. Address: Winslow Hall Sheep Street, Winslow, Buckingham, MK18 3HL. DoB: December 1923, British

Heather-Jane Sears Director. Address: 20 Park Close, Oxford, Oxfordshire, OX2 8NP. DoB: April 1959, British

Dr. Julian Eric Pedley Director. Address: 4 Andrews Croft Marsh Drive, Great Linford, Milton Keynes, MK14 5HP. DoB: February 1943, British

Peter Vischer Director. Address: White Cottage, Weston Underwood, Olney, Buckinghamshire, MK46 5JS. DoB: August 1920, British

Geoffrey Leaver Director. Address: 1 Concra Park, Woburn Sands, Bedfordshire, MK17 8NS. DoB: March 1930, British

Colin Dunn Director. Address: 18 Chequers End, Winslow, Buckingham, Buckinghamshire, MK18 3HT. DoB: July 1927, British

Eric Deung Director. Address: Long Gables Portway, North Marston, Buckingham, Buckinghamshire, MK18 3PL. DoB: October 1923, British

Kenneth Alexander King Director. Address: 104 Whalley Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6HU. DoB: September 1929, British

Jobs in Willen Hospice vacancies. Career and practice on Willen Hospice. Working and traineeship

Project Co-ordinator. From GBP 1000

Project Planner. From GBP 3000

Plumber. From GBP 2100

Responds for Willen Hospice on FaceBook

Read more comments for Willen Hospice. Leave a respond Willen Hospice in social networks. Willen Hospice on Facebook and Google+, LinkedIn, MySpace

Address Willen Hospice on google map

Other similar UK companies as Willen Hospice: Palm Properties Development Limited | Peak Plumbing & Heating Contractors Ltd | Draffan Site Services Ltd | Evans Building And Construction Limited | Glasgow Glassworks Limited

Started with Reg No. 01231909 fourty one years ago, Willen Hospice was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its official office address is Hospice Of Our Lady And St John Milton Road, Willen Village Milton Keynes. The company known today as Willen Hospice was known as Hospice Of Our Lady And St. John (the) until 2015-02-13 at which point the name got changed. This company SIC code is 86900 meaning Other human health activities. Willen Hospice filed its latest accounts up till 2016-03-31. Its most recent annual return was released on 2015-08-19. It has been 41 years for Willen Hospice in the field, it is constantly pushing forward and is an example for the competition.

The firm has obtained two trademarks, all are still protected by law. The Intellectual Property Office representative of Willen Hospice is Troy Warner. The first trademark was submitted in 2014.

Taking into consideration this particular enterprise's growth, it became unavoidable to hire new company leaders, namely: Charlotte Dunn, Dr Christopher Robert Herman, Derek Bell who have been participating in joint efforts since May 2016 to fulfil their statutory duties for this company. To help the directors in their tasks, since April 2008 this company has been providing employment to Paul Hinson, who's been working on ensuring that the Board's meetings are effectively organised.