John Grooms
Other human health activities
Other social work activities without accommodation n.e.c.
John Grooms contacts: address, phone, fax, email, website, shedule
Address: 6 Mitre Passage SE10 0ER London
Phone: 020 7452 2000
Fax: 020 7452 2000
Email: [email protected]
Website: www.livability.org.uk
Shedule:
Incorrect data or we want add more details informations for "John Grooms"? - send email to us!
Registration data John Grooms
Register date: 1911-01-16
Register number: 00113685
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for John GroomsOwner, director, manager of John Grooms
Christopher David Carr Director. Address: Mitre Passage, London, SE10 0ER, England. DoB: August 1955, British
Martin Major Bradford Director. Address: Scrutton Street, London, EC2A 4XQ. DoB: January 1942, British
Michael Peter Antony Langworth Secretary. Address: Scrutton Street, London, EC2A 4XQ. DoB: n\a, British
Dr Paul Bull Director. Address: 13 Weavers Close, Colchester, Essex, CO3 4LT. DoB: January 1953, British
Christopher David Carr Director. Address: 4 Whiteley Close, Dane End, Ware, Hertfordshire, SG12 0NB. DoB: August 1955, British
Martin Major Bradford Director. Address: 10 Edenhurst Avenue, London, SW6 3PB. DoB: January 1942, British
Caroline Hawkings Director. Address: 14a Louisville Road, Tooting, London, SW17 8RW. DoB: December 1965, British
Timothy Martin Green Director. Address: Downfields Cottage, Well Lane, Danbury, Chelmsford, CM3 4AB. DoB: January 1943, British
Gordon Reginald Browne Director. Address: 38 Doulton Way, Ashingdon, Rochford, Essex, SS4 3BX. DoB: October 1938, British
Charmian Evans Director. Address: The Old Rectory Fore Street, Plympton, Plymouth, Devon, PL7 3LZ. DoB: May 1952, Uk
Glenn Munro Irvine Director. Address: 32 Launceston Place, London, W8 5RN. DoB: March 1936, British
Timothy Edward George Fletcher Director. Address: 37 Harestone Valley Road, Caterham, Surrey, CR3 6HN. DoB: September 1947, British
Kim Patricia Lane Director. Address: 23 Cazenove Road, Walthamstow, London, E17 4NP. DoB: March 1959, British
Reverend Ralph Michael Shaw Secretary. Address: Wyton, Welwyn Garden City, Hertfordshire, AL7 2PF. DoB: n\a, British
Tobias Augustine William Riley Smith Director. Address: 89 Bromfelde Road, London, SW4 6PP. DoB: October 1969, British
Carol Elizabeth Lattimer Director. Address: 24 Springcroft Avenue, East Finchley, London, N2 9JE. DoB: August 1947, British
David Arthur Searles Director. Address: Oak Tree Cottage, Tower Road Coleshill, Amersham, Buckinghamshire, HP7 0LB. DoB: January 1948, British
Mark Stephen Smith Director. Address: St Bedes All Saints Gardens, Heathfield, East Sussex, TN21 0SZ. DoB: December 1938, British
Kenneth James Barnes Director. Address: 29 Bearwater, Charnham Street, Hungerford, Berkshire, RG17 0NN. DoB: May 1930, British
Julia Mary Manning Director. Address: Edale House The Street, Woolpit, Bury St Edmunds, Suffolk, IP30 9SA. DoB: March 1939, British
John Ernest Morgan Wheatley Director. Address: Ivy House, Burton Hill, Malmesbury, Wiltshire, SN16 0EW. DoB: March 1935, British
Rodger Scott Director. Address: The Greens, Sandridgebury Lane, St Albans, Hertfordshire, AL3 6JF. DoB: April 1944, British
Patricia Liddiard Director. Address: Claverdel 28 Beverley Crescent, Woodford Green, Essex, IG8 9DD. DoB: April 1940, British
Dawn Priscilla Sugden Director. Address: 48 Main Street, Lyddington, Oakham, Leicestershire, LE15 9LT, United Kingdom. DoB: n\a, British
Jill Turner Director. Address: Madogfechan, Cray, Brecon, Powys, LD3 8YT. DoB: March 1931, British
Peter Neil Griffiths Director. Address: Scrutton Street, London, EC2A 4XQ. DoB: August 1947, British
Philip Arthur Hodgins Secretary. Address: Little Becks, Batts Bridge Road Maresfield, Uckfield, East Sussex, TN22 2HJ. DoB:
Paul Christopher Dicken Director. Address: 3 Mossfield, Cobham, Surrey, KT11 1DF. DoB: September 1948, British
Allan Lionel Plumpton Secretary. Address: 1a Branch Road, St Michaels, St Albans, Hertfordshire, AL3 4SX. DoB: n\a, British
Mary Mccabe Neil Director. Address: Flat A 3 Gloucester Drive, London, N4 2LE. DoB: September 1954, British
Joan Pacheco Director. Address: 58 Selvage Lane, Mill Hill, London, NW7 3SN. DoB: May 1934, British
Jack Pacheco Director. Address: 58 Selvage Lane, Mill Hill, London, NW7 3SN. DoB: April 1929, British
Alfred Walter Bush Director. Address: 10 Brycedale Crescent, Southgate, London, N14 7EY. DoB: November 1930, British
Valerie Georgina Howarth Director. Address: St Hilda's Wharf, 170 Wapping High Street, London, E1 9XX. DoB: September 1940, British
His Honour Judge Alan Hitching Director. Address: Selbrook 9 Monkhams Drive, Woodford Green, Essex, IG8 0LG. DoB: January 1941, British
Enid Pamela King Director. Address: Falkland 70 High Street, Buntingford, Hertfordshire, SG9 9AH. DoB: October 1925, British
Derrick Thomas Rodgers Director. Address: 3 Ruscote, Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3NA. DoB: February 1931, British
Rosemary Griffiths Director. Address: 223 Cromwell Tower, London, EC2Y 8DD. DoB: April 1928, British
Janice Stella Godbold Director. Address: 12 Chapel Street, Enfield, Middlesex, EN2 6QE. DoB: June 1934, British
Frank Freeman Director. Address: 61 Belmont Avenue, East Barnet, Barnet, Hertfordshire, EN4 9JS. DoB: April 1921, British
Nancy Elizabeth Robertson Director. Address: 40 John Perrin Place, Kenton, Middlesex, HA3 9UR. DoB: June 1929, British
David Hayhow Thompson Director. Address: The Green, Woodford Green, Essex, IG8 0NF, United Kingdom. DoB: December 1934, British
John Rawding Director. Address: 12 Caversham Avenue, Palmers Green, London, N13 4LN. DoB: September 1942, British
Michael Parker Director. Address: 2 Mayfair Gardens, Woodford Green, Essex, IG8 9AB. DoB: August 1927, British
Gwendoline Yvonne Fairweather Director. Address: 37 Lyndhurst Avenue, Mill Hill, London, NW7 2AD. DoB: June 1928, British
Cecil Charles John Clinch Director. Address: 41 Greenway Close, Totteridge, London, N20 8ES. DoB: February 1920, British
Jobs in John Grooms vacancies. Career and practice on John Grooms. Working and traineeship
Driver. From GBP 1600
Plumber. From GBP 1700
Administrator. From GBP 2000
Tester. From GBP 3600
Responds for John Grooms on FaceBook
Read more comments for John Grooms. Leave a respond John Grooms in social networks. John Grooms on Facebook and Google+, LinkedIn, MySpaceAddress John Grooms on google map
Other similar UK companies as John Grooms: Destinations 44 Limited | Pst Cleaning Limited | Bailey Employment Services Limited | Petroflow Integrated Consultants Ltd. | Adept Retail Limited
00113685 - reg. no. of John Grooms. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1911-01-16. It has been active in this business for 105 years. This enterprise could be found at 6 Mitre Passage in London. The main office postal code assigned to this location is SE10 0ER. Founded as John Grooms Association For Disabled People, the firm used the business name until 1998-11-17, then it was changed to John Grooms. This enterprise is registered with SIC code 86900 and has the NACE code: Other human health activities. John Grooms released its latest accounts for the period up to 2016/03/31. The firm's most recent annual return information was submitted on 2016/06/10. For over one hundred and five years, John Grooms has been one of the powerhouses of this field of business.
John Grooms is a small-sized vehicle operator with the licence number OF0223323. The firm has one transport operating centre in the country. In their subsidiary in Waltham Cross on Barrow Lane, 4 machines are available. The firm is also widely known as H and its directors are Andrew P Whitehead, D R Newnham, K Wenden and 2 others listed below.
The firm became a charity on Thu, 31st Jan 1963. It operates under charity registration number 212463. The geographic range of the charity's area of benefit is not defined. They work in Throughout England And Wales. The John Grooms discloses the names of three representatives of its trustee committee, i.e., Peter Griffiths, Martin Bradford and Livability. John Grooms concentrates on the issue of disability, the issue of disability. It works to help other charities or voluntary organisations, other charities or voluntary organisations. It provides aid to the above agents by providing buildings, facilities or open spaces and providing facilities, buildings and open spaces. If you would like to learn something more about the charity's activity, call them on the following number 020 7452 2000 or go to their website. If you would like to learn something more about the charity's activity, mail them on the following e-mail [email protected] or go to their website.
Christopher David Carr is this particular firm's only director, that was employed on 2014-09-24. The business had been directed by Martin Major Bradford (age 74) who ultimately gave up the position on 2015-10-22. What is more another director, specifically Dr Paul Bull, age 63 gave up the position after one year of work. At least one secretary in this firm is a limited company: Livability.
