Action For M.e.

All UK companiesHuman health and social work activitiesAction For M.e.

Other human health activities

Action For M.e. contacts: address, phone, fax, email, website, shedule

Address: 42 Temple Street Keynsham BS31 1EH Bristol

Phone: 0117 9279551

Fax: 0117 9279551

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Action For M.e."? - send email to us!

Action For M.e. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Action For M.e..

Registration data Action For M.e.

Register date: 1994-03-10

Register number: 02906840

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 Action For M.e.

Owner, director, manager of Action For M.e.

Charlie Stockford Director. Address: Westfield Farm, Chew Magna, Bristol, BS40 8QN, England. DoB: February 1967, British

Katherine Thomas Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH. DoB: November 1974, British

Dr Gregor Purdie Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: May 1954, British

Jane Stacey Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: May 1954, British

Dr Jane Margaret Young Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: March 1955, British

Philip William Frederick Marsden Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: March 1952, British

Jane Lynne Logan Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: October 1971, British

Alan Ronald Cook Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: September 1953, British

Lionel Robert Antony Godfrey Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: December 1948, British

Christopher John Cundy Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: January 1961, British

Ondine Elizabeth Upton Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: March 1961, British

Jane Stacey Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: May 1954, British

Clair Girvan Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: February 1981, British

Philip Matthew Fearn Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: August 1976, British

Katie Jane Prentice Director. Address: Third Floor Canningford House, 38 Victoria Street, Bristol, BS1 6BY. DoB: October 1981, British

Doctor Derek Francis Henry Pheby Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: August 1945, British

Susan O'shea Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: November 1956, British

Dr Lynsey Grieveson Director. Address: Third Floor Canningford House, 38 Victoria Street, Bristol, BS1 6BY. DoB: November 1972, British

Davina Watson Director. Address: Alexandra Street, Cheltenham, Gloucestershire, GL50 2UQ. DoB: February 1976, British

Stephen Edward Halpern Director. Address: 10 Russell Road, London, N8 8HN. DoB: June 1947, British

Martin Jarvis Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: April 1966, English

Christopher James Hoare Director. Address: Woodbridge House Coxhill Lane, Potterne, Devizes, Wiltshire, SN10 5PH. DoB: September 1941, British

Sarah Rachel Helton Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: August 1972, British

Fiona Cairns Director. Address: Flat 4, 222 St Margarets Road, Twickenham, Middlesex, TW1 1NP. DoB: December 1968, British

Peter Mcaughey Director. Address: Trevean, Yeolmbridge, Launceston, Cornwall, PL15 8NJ. DoB: n\a, British

Kathy Thorpe Director. Address: 192 Abercairn Road, London, SW16 5AQ. DoB: December 1962, British

Richard Evans Director. Address: Third Floor Canningford House, 38 Victoria Street, Bristol, BS1 6BY. DoB: July 1973, British

Thomas Clement Woodham Gover Director. Address: 48 Cunliffe Close, Banbury Road, Oxford, OX2 7BL. DoB: July 1936, British

Tony Golding Director. Address: Temple Street, Keynsham, Bristol, BS31 1EH, England. DoB: September 1944, British

Nadia Conway Director. Address: 126 Green Dragon Lane, Winchmore Hill, London, N21 1HA. DoB: March 1950, British

Reverend Richard Francis Buckley Director. Address: Ste Croix, Coryate Close, Higher Odcombe, Yeovil, BA22 8UJ. DoB: September 1944, British

Hilary Adams Director. Address: Hilltop, Ridgley Road, Chiddingfold, Surrey, GU8 4QW. DoB: March 1958, British

Helen Patricia Obrien Director. Address: Abbot House, Ferndown Close, Guildford, Surrey, GU1 2DN. DoB: October 1951, British

Anne Rice Director. Address: Porthouse Barn Sheepcote Lane, Darley, Harrogate, HG3 2RP. DoB: February 1958, British

Catherine Howells Director. Address: 33 Berriedale Avenue, Hove, East Sussex, BN3 4JF. DoB: August 1965, British

Richard Evans Secretary. Address: Third Floor Canningford House, 38 Victoria Street, Bristol, BS1 6BY. DoB: July 1973, British

Doctor Derek Francis Henry Pheby Director. Address: Hadspen Cottage, Hadspen, Castle Cary, Somerset, BA7 7LR. DoB: August 1945, British

Louise Fish Director. Address: 7 Manor Court, Manor Drive, Surbiton, Surrey, KT5 8NE. DoB: January 1974, British

Ian Jonathan Shaw Director. Address: Flat 9 Ash Tree Court, 106 Prospect Ring, London, N2 8GR. DoB: December 1968, British

Roma Grant Director. Address: 108a Grove Lane, London, SE5 8BJ. DoB: July 1960, British

Dr Patricia Anne Taylor Director. Address: Donkleywood Farm, Falstone, Hexham, Northumberland, NE48 1AQ. DoB: December 1956, British

Nicholas Ridgway Farrar Director. Address: 17 Wellsmoor, Fareham, Hampshire, PO14 4PY. DoB: September 1954, British

George Edward Armstrong Director. Address: Morello Cottage, Lower Bockhampton, Dorchester, Dorset, DT2 8PZ. DoB: May 1950, British

Fiona Jean Agombar Director. Address: Stemps Land, Stone, Tenterden, Kent, TN30 7JG. DoB: November 1955, British

Theresa Coe Director. Address: 13a Alfred Road, Acton, London, W3 6LH. DoB: October 1971, British

Gillian Barbara Jacobs Director. Address: 10 Burghley Road, London, NW5 1UE. DoB: August 1948, British

Naomi Ann Wayne Secretary. Address: 34 Hillmore Court, Belmont Hill, London, SE13 5AZ. DoB: March 1951, British

Sir Roderick Castle Floud Director. Address: 15 Flint Street, Haddenham, Buckinghamshire, HP17 8AL. DoB: April 1942, British

Robert John Quittenton Director. Address: Cliff Hall Hotel, 16 Crescent Road, Shanklin, Isle Of Wight, PO37 6DJ. DoB: September 1949, British

Christopher John Corin Secretary. Address: Trespassers W, Bugsell Lane, Robertsbridge, East Sussex, TN32 5EN. DoB:

Susan Mary Rachel Diamond Director. Address: Flat 3 20 Lansdowne Road, Holland Park, London, W11 3LL. DoB: July 1943, British

Fiona Jean Agombar Director. Address: Stemps Land, Stone, Tenterden, Kent, TN30 7JG. DoB: November 1955, British

Patricia Shipley Director. Address: 106 The Mall, Southgate, London, N14 6LP. DoB: April 1937, British

George Edward Armstrong Director. Address: 12 Dangan Road, London, E11 2RF. DoB: May 1950, British

Mary Elizabeth Newlands Director. Address: 24 Queens Crescent, Edinburgh, Lothian, EH9 2BB. DoB: April 1943, British

Valerie Rushton Director. Address: 14 Rathmore Road, Torquay, TQ2 6NY. DoB: May 1936, British

Frances Barbara Nelson Ommanney Director. Address: 16 Avenue Road, Leamington Spa, Warwickshire, CV31 3PQ. DoB: April 1951, British

Martin John Arber Director. Address: 40 Cheriton Avenue, Ilford, Essex, IG5 0QN. DoB: November 1939, British

Robert John Quittenton Director. Address: Cliff Hall Hotel, 16 Crescent Road, Shanklin, Isle Of Wight, PO37 6DJ. DoB: September 1949, British

Andrew Gray Muir Secretary. Address: 89 Ravenscroft Street, Edinburgh, Midlothian, EH17 8QS. DoB: February 1934, Scottish

Clare Mary Francis Director. Address: Inkerman Terrace, Allen Street, London, W8 6QX. DoB: April 1946, British

Gillian Barbara Jacobs Director. Address: 10 Burghley Road, London, NW5 1UE. DoB: August 1948, British

Jean Elizabeth Long Director. Address: 41 St Augustine Road, Southsea, Hampshire, PO4 9AA. DoB: May 1951, British

John Michael West Director. Address: 31 Osberton Place, Sheffield, S11 8XL. DoB: May 1930, British

Jobs in Action For M.e. vacancies. Career and practice on Action For M.e.. Working and traineeship

Project Planner. From GBP 3100

Carpenter. From GBP 1800

Electrician. From GBP 1900

Administrator. From GBP 2400

Responds for Action For M.e. on FaceBook

Read more comments for Action For M.e.. Leave a respond Action For M.e. in social networks. Action For M.e. on Facebook and Google+, LinkedIn, MySpace

Address Action For M.e. on google map

Other similar UK companies as Action For M.e.: Sunglasses Trading Ltd | Display Products Limited | A Hai Limited | Race Recycling Limited | Planet Ubee Limited

Action For M.e has been offering its services for 22 years. Established under 02906840, the company is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of the company during office hours at the following address: 42 Temple Street Keynsham, BS31 1EH Bristol. This enterprise principal business activity number is 86900 , that means Other human health activities. 31st March 2015 is the last time when company accounts were reported. It's been twenty two years for Action For M.e. in the field, it is constantly pushing forward and is an object of envy for the competition.

The enterprise started working as a charity on 14th April 1994. It works under charity registration number 1036419. The geographic range of the charity's area of benefit is not defined and it provides aid in multiple towns in Throughout England And Wales, Scotland. The firm's board of trustees features fifteen members: Tony Golding, Christopher John Cundy, Lionel Godfrey, Ondine Upton and Martin Jarvis, to namea few. In terms of the charity's finances, their most successful year was 2011 when they raised £1,124,009 and they spent £903,674. Action For M.e engages in the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It strives to improve the situation of the elderly people, the youngest, the whole humanity. It provides help to these recipients by the means of acting as an umbrella or a resource body, counselling and providing advocacy and doing research or supporting it financially. If you would like to learn anything else about the corporation's activities, call them on the following number 0117 9279551 or visit their official website. If you would like to learn anything else about the corporation's activities, mail them on the following e-mail [email protected] or visit their official website.

As for this specific company, many of director's tasks have so far been fulfilled by Charlie Stockford, Katherine Thomas, Dr Gregor Purdie and 8 others listed below. Within the group of these eleven individuals, Ondine Elizabeth Upton has been with the company for the longest period of time, having become one of the many members of the Management Board in 1996-09-26.