Shooting Star Chase

All UK companiesHuman health and social work activitiesShooting Star Chase

Other human health activities

Shooting Star Chase contacts: address, phone, fax, email, website, shedule

Address: Bridge House Addlestone Road KT15 2UE Addlestone

Phone: 01932 823100

Fax: 01932 823100

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Shooting Star Chase"? - send email to us!

Shooting Star Chase detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shooting Star Chase.

Registration data Shooting Star Chase

Register date: 1994-05-11

Register number: 02927688

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 Shooting Star Chase

Owner, director, manager of Shooting Star Chase

Jonathan Alexander Kembery Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE. DoB: February 1967, British

Catherine Helen Van't Riet Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE. DoB: February 1967, British

Andrew Peter Cosslett Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE. DoB: April 1955, British

Dr Jayne Price Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE. DoB: December 1968, British

Dr Catherine Sarah Millington-sanders Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE. DoB: September 1974, British

Bob Peet Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: July 1966, British

Jillian Ader Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: January 1960, British

Paul Victor Boughton Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: September 1955, British

Piers David Maurice Vimpany Secretary. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB:

Kenneth George Hanna Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: April 1953, British

John Mayne Director. Address: 21 Redburn Street, London, SW3 4DA. DoB: May 1964, British

Kevin Doherty Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: October 1970, British

Trish Morris-thompson Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: May 1961, Irish

Kevin Bell Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: September 1957, British

Brian Stewart Secretary. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB:

Sophie Norvill Director. Address: Loseley Park, Guildford, Surrey, GU3 1HS. DoB: December 1972, British

Timothy Gerald Oliver Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: February 1961, British

Alexandra Louise Clarke Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: May 1965, British

Kevin Hendy Dewey Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: April 1947, British

Toni Schwarz Director. Address: Addlestone Road, Addlestone, Surrey, KT15 2UE, England. DoB: February 1962, British

William Spinney Director. Address: 16 Linkside, New Malden, Surrey, KT3 4LB. DoB: March 1955, British

David Stewart Hercock Secretary. Address: 133 Prospect Road, Farnborough, Hampshire, GU14 8JY. DoB: n\a, British

Junko Dunne Director. Address: 8 Becon Hill, St Johns, Woking, Surrey, GU21 7QR. DoB: July 1961, Japanese

Ian Edward Director. Address: 17 Baronsmead Road, London, SW13 9RR. DoB: September 1959, British

Alison Glover Director. Address: Gaiters Green, 9 Longdown Road, Guildford, Surrey, GU4 8PP. DoB: March 1969, British

Katrina Deborah Mary Mcnamara Goodger Director. Address: 100 Forest Road, Liss Forest, Hampshire, GU33 7BP. DoB: March 1961, British

Michael Edward Paul Parry Director. Address: Hawthorn House, Pleasure Pit Road, Ashtead, Surrey, KT21 1HR. DoB: n\a, British

Philip Nigel Mullings Director. Address: 8 Doubleday Drive, Bapchild, Sittingbourne, Kent, ME9 9PJ. DoB: January 1953, British

Christopher Charles Pomfret Director. Address: Five Bells Lane, Nether Wallop, Stockbridge, Hants, SO20 8HA. DoB: November 1949, British

Stephen Roderick Walls Director. Address: Amblehurst Manor Farm, Wisborough Farm, West Sussex, RH14 0EP. DoB: August 1947, British

Anthony John Marshall Director. Address: 13 Tideswell Road, London, SW15 6LJ. DoB: June 1943, British

Margaret Jean Manly Director. Address: Dovedale The Warren, Ashtead, Surrey, KT21 2SN. DoB: October 1944, British

Michael Robert Stapleton Director. Address: Digby Crescent, London, N4 2HR. DoB: December 1950, British

Irene Rowe Director. Address: 3 Clock House Cottages, Enton Hall Enton, Godalming, Surrey, GU8 5AR. DoB: February 1941, British

Nicholas Stephen Leland Lyons Director. Address: Stanhoe Hall, Stanhoe, King's Lynn, Norfolk, PE31 8QJ. DoB: December 1958, Irish

Olwen Ingleby Long Director. Address: Pocket Cottage, Worldham Hill, East Worldham, Alton, Hampshire, GU34 3AZ. DoB: January 1940, British

Rachel Mary Hampson Director. Address: 27 Bowerdean Street, London, SW6 3TN. DoB: January 1968, British

Antonia Plant Director. Address: Marley Lodge, Marley Heights, Haslemere, Surrey, GU27 3LU. DoB: November 1956, British

Michael John Dunne Director. Address: Springhead Marley Lane, Shottermill, Haslemere, Surrey, GU27 3RE. DoB: July 1952, British

Janet Ann Quarrie Director. Address: 20 Onslow Road, Guildford, Surrey, GU1 4HU. DoB: June 1965, British

Irene Rowe Director. Address: Squirrels Oak, Petworth Road, Witley, Godalming, Surrey, GU8 5QW. DoB: February 1941, British

Sir Kenneth Ronald Stowe Director. Address: 9 Rokeby Place, Wimbledon, London, SW20 0HU. DoB: July 1927, British

Denise Elaine Herrington Secretary. Address: 8 Springfield Crescent, Horsham, West Sussex, RH12 2PP. DoB: October 1958, British

Mary Monica Sophia Fisher Director. Address: Hydon Ridge, Hambledon, Godalming, Surrey, GU8 4DP. DoB: September 1954, British

Noble Mowat Wilson Director. Address: 30 Effingham Road, Surbiton, Surrey, KT6 5JY. DoB: May 1928, British

Julia Susan Alison Lever Director. Address: Hill Cottage Cockcrow Hill, St Marys Road, Long Ditton, Surrey, KT6 5HE. DoB: April 1952, British

Richard Anthony Oswald Director. Address: Wymarks Cottage, Brighton Road, Shermanbury, West Sussex, RH13 8HQ. DoB: January 1941, British

Michael George More-molyneux Director. Address: Loseley House Loseley Park, Guildford, Surrey, GU3 1HS. DoB: September 1951, British

Peter Adam Lebus Director. Address: Vachery, Hook Lane, Shere, Surrey, GU5 9QQ. DoB: August 1934, British

Dr Janet Mary Nicholls Director. Address: Old Acres Crampshaw Lane, Ashtead, Surrey, KT21 2UD. DoB: September 1953, British

Vivienne Christine Wheeler Director. Address: The Beskings, Selsfield Road, East Grinstead, West Sussex, RH19 4LP. DoB: January 1946, British

John David Hastings Director. Address: Dumgoyne House Kentwyns Drive, Horsham, West Sussex, RH13 6EU. DoB: January 1937, British

Linda Anne Muirhead Director. Address: Cutt Mill Rise, Suffield Lane, Puttenham, Surrey, GU3 1BG. DoB: March 1955, British

Erica Annette Lawry Brown Director. Address: Charitas, 53 Pear Tree Way, Wychbold, Worcestershire, WR9 7JW. DoB: December 1949, British

Dr John Barry Cook Director. Address: 6 Chantry Road, Bagshot, Surrey, GU19 5DB. DoB: May 1940, British

Sally Elizabeth Mary Fullwood Director. Address: 72 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HL. DoB: September 1962, British

Thomas John Ebdon Director. Address: Mullion, The Street Slinfold, Horsham, West Sussex, RH13 0RR. DoB: April 1940, British

Michael Robert Stapleton Director. Address: 39 Alderney Road, London, E1 4EG. DoB: December 1950, British

John Leslie Overton Director. Address: Corner Cottage, Clifton Severn Stoke, Worcester, Worcestershire, WR8 9JF. DoB: January 1940, British

Sally Elizabeth Mary Fullwood Secretary. Address: 72 Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HL. DoB: September 1962, British

Roxanne Marmion Director. Address: Benhams Fawley, Henley On Thames, Oxfordshire, RG9 6JG. DoB: September 1959, British

John Leslie Overton Secretary. Address: 199 Station Lane, Lapworth, Solihull, West Midlands, B94 6JG. DoB: January 1940, British

Julia Susan Alison Lever Director. Address: Hill Cottage Cockcrow Hill, St Marys Road, Long Ditton, Surrey, KT6 5HE. DoB: April 1952, British

Prof David Maurice Denison Director. Address: Trelawney, Woburn Hill, Addlestone, Surrey, KT15 2QQ. DoB: March 1933, British

Jobs in Shooting Star Chase vacancies. Career and practice on Shooting Star Chase. Working and traineeship

Sorry, now on Shooting Star Chase all vacancies is closed.

Responds for Shooting Star Chase on FaceBook

Read more comments for Shooting Star Chase. Leave a respond Shooting Star Chase in social networks. Shooting Star Chase on Facebook and Google+, LinkedIn, MySpace

Address Shooting Star Chase on google map

Other similar UK companies as Shooting Star Chase: K9 Wild Limited | Westview Trading Limited | Virtual Plastics Limited | Grantfern Limited | Jointarm Limited

Started with Reg No. 02927688 twenty two years ago, Shooting Star Chase is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The official registration address is Bridge House, Addlestone Road Addlestone. In the past, Shooting Star Chase switched the company name three times. Up till 2011/03/31 the firm used the name Chase Hospice Care For Children. Then the firm adapted the name Chase Children's Hospice Service that was used until 2011/03/31 then the final name was adopted. The firm SIC and NACE codes are 86900 which stands for Other human health activities. Thursday 31st March 2016 is the last time the company accounts were filed. 22 years of competing on the market comes to full flow with Shooting Star Chase as the company managed to keep their clients satisfied throughout their long history.

The enterprise started working as a charity on November 30, 1994. Its charity registration number is 1042495. The range of their area of benefit is the south eastern area of england. They provide aid in West Sussex, Throughout London and Surrey. The charity's board of trustees features ten members: Katrina Mcnamara-Gooder, Kevin Dewey, John Mayne, Ken Hanna and Professor Trish Morris-Thompson, to name a few of them. Regarding the charity's finances, their best period was in 2012 when they raised 8,920,822 pounds and they spent 9,361,710 pounds. Shooting Star Chase concentrates its efforts on the advancement of health and saving of lives and the advancement of health and saving of lives. It strives to help children or young people, children or young people. It helps these recipients by providing specific services, sponsoring or undertaking research and sponsoring or doing research. If you want to learn more about the firm's activities, call them on the following number 01932 823100 or go to their website. If you want to learn more about the firm's activities, mail them on the following e-mail [email protected] or go to their website.

At the moment, the directors chosen by this particular company are as follow: Jonathan Alexander Kembery selected to lead the company in 2016 in July, Catherine Helen Van't Riet selected to lead the company in 2016, Andrew Peter Cosslett selected to lead the company on 2016/02/23 and 7 others listed below. Furthermore, the managing director's assignments are continually helped by a secretary - Piers David Maurice Vimpany, from who was chosen by the company in 2012.