Middlesbrough M S Therapy Centre Limited
Other human health activities
Other social work activities without accommodation n.e.c.
Middlesbrough M S Therapy Centre Limited contacts: address, phone, fax, email, website, shedule
Address: Unit B1 Stadium Court Wallis Road South Bank TS6 6JB Middlesbrough
Phone: 01287 636521
Fax: 01287 636521
Email: [email protected]
Website: middlesbroughmstherapy.org
Shedule:
Incorrect data or we want add more details informations for "Middlesbrough M S Therapy Centre Limited"? - send email to us!
Registration data Middlesbrough M S Therapy Centre Limited
Register date: 1988-11-22
Register number: 02320258
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Middlesbrough M S Therapy Centre LimitedOwner, director, manager of Middlesbrough M S Therapy Centre Limited
Jillian Margaret Jenkins Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: September 1960, British
Christine Grimston Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: August 1956, British
Janet Bentley Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: August 1958, British
Ellen Margaret Holmes Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: December 1959, British
Jeanette Race Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: March 1951, British
Martin James Coulson Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: February 1951, British
Wendy Joanne Jones Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: December 1966, British
Barbara Ann Rankin Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: May 1943, British
Alan Raymond Riddiough Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: May 1951, British
Eugenia Coltman Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: May 1948, British
Susan Potts Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: September 1955, British
Patricia Fulton Secretary. Address: 9 Sledmere Drive, Acklam, Middlesbrough, Cleveland, TS5 7LQ. DoB: April 1942, British
John Alan Sharp Secretary. Address: 15 Green Way, Nunthorpe, Middlesbrough, Cleveland, TS7 0DB. DoB:
Janice Crockley Director. Address: 8 Sudbury, Marton, Middlesbrough, TS8 9XZ. DoB: March 1961, British
Linda Elizabeth King Director. Address: 20 Green Way, Nunthorpe, Middlesbrough, Cleveland, TS7 0DB. DoB: June 1949, British
Celia Stoddart Director. Address: 36 Fairwell Road, Stockton On Tees, Cleveland, TS19 7HT. DoB: December 1951, British
Gwendoline Toovey Director. Address: 5 Hallgarth, Great Broughton, North Yorkshire, TS7 9EQ. DoB: August 1949, British
Anita Jill Husband Director. Address: 7 Hugill Close, Yarm, Cleveland, TS15 9SS. DoB: November 1967, British
Jean Johnson Director. Address: 94 The Avenue, Middlesbrough, Cleveland, TS5 6RT. DoB: April 1949, British
Margaret Chaplin Director. Address: Honeysuckle Villa 19 Zetland Terrace, Saltburn By The Sea, Cleveland, TS12 1BS. DoB: April 1931, British
Helen Elizabeth Race Director. Address: 43 Benson Street, Norton, Stockton On Tees, Cleveland, TS20 2SR. DoB: October 1962, British
Patricia Fulton Director. Address: Wallis Road South Bank, Middlesbrough, Cleveland, TS6 6JB. DoB: April 1942, British
Patricia Manton Director. Address: 158 Durham Road, Stockton, Cleveland, TS19 0DT. DoB: June 1957, British
June Wright Director. Address: 283 Stockton Road, Hartlepool, Cleveland, TS25 5BE. DoB: January 1933, British
John Wright Director. Address: 283 Stockton Road, Hartlepool, Cleveland, TS25 5BE. DoB: January 1928, British
Kenneth Parkin Director. Address: 2 St Margarets Grove, Middleton St George, Darlington, Durham, DL2 1AH. DoB: May 1926, British
David Heasmen Director. Address: 16 Milbourn Court, Sedgefield, Stockton-On-Tees, Durham, TS21 2JD. DoB: May 1951, British
John Henry O'rourke Director. Address: 13 Byeland Road, Nunthorpe, Middlesbrough, Cleveland, TS7 0HA. DoB: June 1934, British
Robert Hall Director. Address: Cherrytrees Orchard Close, Dalton On Tees, Darlington, County Durham, DL2 2PY. DoB: December 1949, British
John Foxley Director. Address: 1 Aston Drive, Thornaby, Stockton On Tees, Cleveland, TS17 0ES. DoB: September 1929, British
Jean Riddiough Secretary. Address: 5 Fryup Crescent, Guisborough, Cleveland, TS14 8LG. DoB:
Angela Evans Director. Address: 188 Darlington Lane, Stockton, Stockton On Tees, Cleveland, TS19 8AA. DoB: April 1959, British
Vanessa Ellen Atkinson-leighton Director. Address: 27 Westbeck Gardens, Linthorpe, Middlesbrough, Cleveland, TS5 6RZ. DoB: October 1959, British
Peter Butters Director. Address: 40 Oxford Street, Saltburn, Saltburn By The Sea, Cleveland, TS12 1LG. DoB: January 1937, British
Michael John Edser Director. Address: 2 Stockdale Court, Northallerton, North Yorkshire, DL6 1DL. DoB: September 1939, British
Ronald Clarkson Director. Address: 142 Roseberry Crescent, Great Ayton, Middlesbrough, Cleveland, TS9 6EW. DoB: December 1932, British
Jobs in Middlesbrough M S Therapy Centre Limited vacancies. Career and practice on Middlesbrough M S Therapy Centre Limited. Working and traineeship
Driver. From GBP 1700
Electrical Supervisor. From GBP 2100
Responds for Middlesbrough M S Therapy Centre Limited on FaceBook
Read more comments for Middlesbrough M S Therapy Centre Limited. Leave a respond Middlesbrough M S Therapy Centre Limited in social networks. Middlesbrough M S Therapy Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress Middlesbrough M S Therapy Centre Limited on google map
Other similar UK companies as Middlesbrough M S Therapy Centre Limited: Imeson & Finch Limited | Vytek Limited | Phil Back Associates Limited | Harry Dobbs Design Ltd | Kingston Jones Limited
The company is registered in Middlesbrough under the ID 02320258. It was started in 1988. The main office of this company is situated at Unit B1 Stadium Court Wallis Road South Bank. The zip code for this location is TS6 6JB. The business name of this business was changed in 2012 to Middlesbrough M S Therapy Centre Limited. This enterprise previous name was Cleveland Friends Of Arms. This enterprise Standard Industrial Classification Code is 86900 which stands for Other human health activities. Middlesbrough M S Therapy Centre Ltd filed its account information up until Thu, 31st Dec 2015. The firm's most recent annual return was released on Fri, 12th Feb 2016. Ever since the firm started in this particular field twenty eight years ago, this company has managed to sustain its impressive level of prosperity.
The company became a charity on 7th February 1989. It operates under charity registration number 701138. The geographic range of the charity's activity is see object and it works in many cities across Durham, Northumberland, Leeds City, North Yorkshire, Redcar And Cleveland. The charity's trustees committee has eleven representatives: Alan Raymond Riddiough, Patricia Fulton, Barbara Ann Rankin Bsc, Wendy Joanne Jones and Martin Coulson, to name a few of them. When it comes to the charity's financial report, their best time was in 2008 when their income was 80,940 pounds and their expenditures were 66,674 pounds. The firm concentrates on the issue of disability, saving lives and the advancement of health and the advancement of health and saving of lives. It devotes its dedicates its efforts the whole mankind, people with disabilities, the whole mankind. It helps these agents by the means of providing various services, providing advocacy, advice or information and providing advocacy and counselling services. If you wish to get to know more about the firm's undertakings, dial them on this number 01287 636521 or browse their official website. If you wish to get to know more about the firm's undertakings, mail them on this e-mail [email protected] or browse their official website.
The following business owes its well established position on the market and unending improvement to nine directors, specifically Jillian Margaret Jenkins, Christine Grimston, Janet Bentley and 6 other members of the Management Board who might be found within the Company Staff section of our website, who have been presiding over the company since 2014.
