Cranstoun
Other human health activities
Residential care activities for learning difficulties, mental health and substance abuse
Other social work activities without accommodation n.e.c.
Cranstoun contacts: address, phone, fax, email, website, shedule
Address: Thames Mews Portsmouth Road KT10 9AD Esher
Phone: 020 8335 1830
Fax: 020 8335 1830
Email: [email protected]
Website: www.cranstoun.org
Shedule:
Incorrect data or we want add more details informations for "Cranstoun"? - send email to us!
Registration data Cranstoun
Register date: 1997-01-23
Register number: 03306337
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 CranstounOwner, director, manager of Cranstoun
Steven Rossell Director. Address: Portsmouth Road, Esher, Surrey, KT10 9AD. DoB: May 1962, British
Dr Franklin Jay Apfel Director. Address: Church Lane, Compton Bishop, Somerset, BS26 2HD, Uk. DoB: August 1945, British/American
Charlotte Bunyan Director. Address: Portsmouth Road, St. Andrews Road, Esher, Surrey, KT10 9AD. DoB: September 1972, British
Malcolm Wayne Haywood Director. Address: St. Andrews Road, Surbiton, Surrey, KT6 4DT. DoB: April 1961, British
Faith Stella Jenner Director. Address: St. Andrews Road, Surbiton, Surrey, KT6 4DT. DoB: September 1947, British
Linda Magda Moir Director. Address: Portsmouth Road, St. Andrews Road, Esher, Surrey, KT10 9AD, United Kingdom. DoB: January 1958, British
Katharine Patel Director. Address: Chislehurst Road, Chislehurst, Kent, BR7 5LD, United Kingdom. DoB: March 1974, British
Martin Holly Secretary. Address: 39 Weston Road, Thames Ditton, Surrey, KT7 0HN. DoB:
Cees Cornelius Goos Director. Address: Portsmouth Road, St. Andrews Road, Esher, Surrey, KT10 9AD, United Kingdom. DoB: September 1941, Dutch
Gary Davis Director. Address: St. Andrews Road, Surbiton, Surrey, KT6 4DT. DoB: November 1954, British
Richard James Charles Pertwee Director. Address: Victoria Road, St. Andrews Road, Surbiton, Surrey, KT6 4JZ, United Kingdom. DoB: May 1955, British
Diana Storey Whitworth Director. Address: 45 Osbaldeston Road, London, N16 7DL. DoB: April 1949, British
Keith Lander Best Director. Address: 15 St Stephens Terrace, London, SW8 1DJ. DoB: June 1949, British
John Alfred Greenaway Director. Address: 79b Broadwater Road, Tottenham, London, N17 6EP. DoB: July 1952, West Indian
Hugh Fenton Morris Director. Address: Nempnett Thrubwell, Blagdon, Bristol, BS40 7UZ, United Kingdom. DoB: November 1958, British
Sherine Krause Director. Address: 42 Leonard Road, London, SW16 5TA. DoB: July 1962, British
Julie Fewtrell Director. Address: 83 Harley House, Marylebone Road, London, NW1 5HN. DoB: April 1964, British
Pim Piers Director. Address: 12 Staunton Road, Kingston Upon Thames, Surrey, KT2 5TJ. DoB: July 1967, Dutch
Derek Aram Director. Address: 20 Wellesford Close, Banstead, Surrey, SM7 2HL. DoB: March 1942, British
Doctor Uday Mukherji Director. Address: 33a Newton Street, Greenock, Inverclyde, PA16 8SB. DoB: February 1947, British
Jeremy Ivor Parkes Director. Address: Connahs Quay Creek End, Fishbourne, Chichester, West Sussex, PO19 3JS. DoB: March 1944, British
Derrick James Hoare Director. Address: 64 Brookmead Drive, Wallingford, Oxfordshire, OX10 9BJ. DoB: September 1940, British
Major General Richard Arthur Oliver Director. Address: Queensfield, 28 Kings Road, Easterton Devizes, Wiltshire, SN10 4PX. DoB: n\a, British
Susan Littledale Director. Address: Flat 8 Lakeview, 119 Arthur Road Wimbledon Park, London, SW19 7DR. DoB: March 1944, British
Ronald Lutaaya Director. Address: 44 Holden Avenue, Kingsbury, London, NW9 8HR. DoB: August 1956, British
Clive George Scott Secretary. Address: 62 Berry Meade, Ashtead, Surrey, KT21 1SG. DoB:
Nicholas Martin Morrison Director. Address: 290c Trinity Road, London, SW18 3RG. DoB: March 1943, British
Linda Goode Director. Address: 15 Sangora Road, London, SW11 1RL. DoB: September 1967, British
Ralph Frederick Shuffrey Director. Address: Flat D Campden House, 29 Sheffield Terrace, London, W8 7ND. DoB: December 1925, British
Kazim Khan Director. Address: 54 Pyrland Road, Islington, London, N5 2JD. DoB: February 1936, British
Dr Rosemary Wool Director. Address: Wicken House, 105 Western Road Aston Clinton, Aylesbury, Buckinghamshire, HP22 5EP. DoB: July 1935, British
Sue Kenten Director. Address: Micawbers Cottage 3 South Green, Widdington, Saffron Walden, Essex, CB11 3SE. DoB: April 1953, British
Esperanza Desouza Director. Address: 33 Mason Close, Rotherhithe, London, SE16 3EU. DoB: September 1951, British
Michael Alan Brian Harrison Director. Address: 133 Ebury Street, London, SW1W 9QU. DoB: June 1935, British
Esther Modupe Samson-adeogun Director. Address: 16 Cherry Laurel Walk, Tulse Hill, London, SW2 2DA. DoB: February 1940, British
Peter Brian Ascroft Director. Address: 92 Kenilworth Court, Lower Richmond Road, London, Putney, SW15 1HA. DoB: April 1925, British
Michael Stewart Director. Address: Garden Flat, 18 Bransbury Road, Islington, London, N1 0ND. DoB: September 1950, British
Michael Samuel Philip Garvin Director. Address: 37 Devonshire Place, London, W1N 1PE. DoB: February 1944, British
David Pollacchi Director. Address: 11 Claremont Road, Highgate, London, N6 5DA. DoB: July 1956, British
Lsg Services Limited Corporate-secretary. Address: 4th Floor, 35 Piccadilly, London, W1J 0LP. DoB:
Jobs in Cranstoun vacancies. Career and practice on Cranstoun. Working and traineeship
Plumber. From GBP 1800
Electrical Supervisor. From GBP 1600
Electrical Supervisor. From GBP 2000
Director. From GBP 5800
Package Manager. From GBP 1600
Package Manager. From GBP 1500
Responds for Cranstoun on FaceBook
Read more comments for Cranstoun. Leave a respond Cranstoun in social networks. Cranstoun on Facebook and Google+, LinkedIn, MySpaceAddress Cranstoun on google map
Other similar UK companies as Cranstoun: G4 Law Limited | Groundcare Services Limited | Mr Autolease Limited | Homecare Diy Lee Ltd | Guardian Range Ltd
Cranstoun with Companies House Reg No. 03306337 has been on the market for nineteen years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at Thames Mews, Portsmouth Road in Esher and company's post code is KT10 9AD. five years from now this business switched its name from Cranstoun Drug Services to Cranstoun. This company is classified under the NACe and SiC code 86900 which means Other human health activities. 2015-03-31 is the last time the company accounts were filed. 19 years of experience in this particular field comes to full flow with Cranstoun as they managed to keep their clients happy through all the years.
With two recruitment announcements since 2014-09-26, the company has been an active employer on the job market. On 2014-11-05, it started employing candidates for a Business and Performance Analyst post in Surbiton, and on 2014-09-26, for the vacant post of a Deputy Director of Operations in South East England. Those employed on these posts are paid more than £30600 and up to £55000 on a yearly basis. More specific information on recruitment process and the career opportunity is detailed in particular announcements.
The enterprise was registered as a charity on 1997-03-26. It is registered under charity number 1061582. The range of the charity's area of benefit is not defined.. They provide aid in Throughout England. The company's trustees committee features eight representatives: Cees Goos, Richard Oliver Cb Obe, Ms Linda Moir, Katharine Patel and Ms Faith Jenner, among others. As concerns the charity's financial situation, their most successful period was in 2013 when they raised 12,014,000 pounds and their expenditures were 11,916,000 pounds. Cranstoun focuses on saving lives and the advancement of health and the advancement of health and saving of lives. It works to improve the situation of children or young people, the youngest, other definied groups. It provides aid to its beneficiaries by providing various services and providing various services. If you wish to find out something more about the charity's activity, call them on the following number 020 8335 1830 or see their official website. If you wish to find out something more about the charity's activity, mail them on the following e-mail [email protected] or see their official website.
At the moment, the directors listed by the following firm include: Steven Rossell chosen to lead the company in 2015, Dr Franklin Jay Apfel chosen to lead the company in 2015 in September, Charlotte Bunyan chosen to lead the company in 2015 in July and 5 other members of the Management Board who might be found within the Company Staff section of this page. In order to help the directors in their tasks, since April 2004 this firm has been making use of Martin Holly, who has been working on ensuring efficient administration of this company.
