Extend Exercise Training Limited

All UK companiesHuman health and social work activitiesExtend Exercise Training Limited

Social work activities without accommodation for the elderly and disabled

Extend Exercise Training Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Place Farm Wheathampstead AL4 8SB St. Albans

Phone: 01582832760

Fax: +44-1250 1925598

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Extend Exercise Training Limited"? - send email to us!

Extend Exercise Training Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Extend Exercise Training Limited.

Registration data Extend Exercise Training Limited

Register date: 1988-10-17

Register number: 02305901

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Extend Exercise Training Limited

Owner, director, manager of Extend Exercise Training Limited

Joy Watkins Director. Address: 2 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB. DoB: November 1966, British

Andrew Thomas John Cooney Director. Address: Place Farm, Place Farm Wheathampstead, St. Albans, Hertfordshire, AL4 8SB, England. DoB: June 1963, British

John Edward Tyrrell Penny Director. Address: 2 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB. DoB: December 1937, British

Ann Marion Thomson Director. Address: 31 Syon Park Gardens, Osterley, Isleworth, Middlesex, TW7 5NE. DoB: May 1938, British

Sarah Jayne Loader Director. Address: 2 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB. DoB: January 1967, British

Sarah Jayne Loader Director. Address: 2 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB. DoB: January 1997, British

Carol Cole Director. Address: 2 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB. DoB: February 1957, British

David Charles Warner Director. Address: 2 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB, United Kingdom. DoB: May 1947, British

John Edward Tyrrell Penny Director. Address: 60 Brooks Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1HR. DoB: December 1937, British

Joan Baty Director. Address: 113 Barrowby Road, Grantham, Lincolnshire, NG31 8AE. DoB: April 1944, British

Tracy Levy Secretary. Address: 59 Daneland, East Barnet, Herts, EN4 8PZ. DoB: n\a, British

Peter William Jones Director. Address: Hugo Road, London, N19 5EU. DoB: January 1959, British

Penelope Ann Cooper Director. Address: Yasin, Kings Ride, Ascot, Berkshire, SL5 8AL. DoB: August 1951, British

Margaret Hannah Ellis Secretary. Address: 12 Appletree Way, Sherburn In Elmet, Leeds, LS25 6DQ. DoB: October 1950, British

Ian Chalmers Brown Director. Address: 103 Rydens Road, Walton On Thames, Surrey, KT12 3AP. DoB: July 1937, British

Olive Winifred Newson Director. Address: 73 Dowsett Road, London, N17 9DL. DoB: October 1918, British

Dr Dawn Alexandra Skelton Director. Address: 44 Egerton Gardens, London, W13 8HQ. DoB: July 1968, British

Margaret Hannah Ellis Director. Address: 12 Appletree Way, Sherburn In Elmet, Leeds, LS25 6DQ. DoB: October 1950, British

Hubert Norman Abernethy Director. Address: 5 Farm Way, Buckhurst Hill, Essex, IG9 5AH. DoB: April 1910, British

Ronald Terence Holpin Secretary. Address: 22 Maltings Drive, Wheathampstead, St Albans, Hertfordshire, AL4 8QJ. DoB: n\a, British

Mary Geraldine Baker Director. Address: Kailua Maybourne Rise, Mayford, Woking, Surrey, GU22 0SH. DoB: October 1936, British

Penelope Jean Bevan Jones Secretary. Address: 5 Conway Road, Sheringham, Norfolk, NR26 8DD. DoB:

Brian Douglas Wilson Cox Director. Address: Briarmount, 7 Beaumont Road, Poole, Dorset, BH13 7JJ. DoB: June 1924, British

Dorothy Olive Walster Director. Address: 19 East Parkside, Edinburgh, Midlothian, EH16 5XN. DoB: November 1929, British

Betty Colquhoun Gray Director. Address: Windy Brown 62 Clifton Park, Cromer, Norfolk, NR27 9BG. DoB: March 1915, British

Mary Lonergan Director. Address: 159 Wimbledon Park Road, London, SW18 5TU. DoB: December 1939, British

Douglas Michael Grout Director. Address: The Coach House, Farleigh Common, Warlingham, Surrey, CR6 9PE. DoB: February 1948, British

Hilary Ellis Secretary. Address: 1 Uplands Park, Sheringham, Norfolk, NR26 8NE. DoB:

Reginald Birks Director. Address: The Briary The Street, Sheering, Bishops Stortford, Hertfordshire, CM22 7LN. DoB: April 1915, British

Marjorie Ellen Carpenter Director. Address: 25 Maney Hill Road, Sutton Coldfield, West Midlands, B72 1JL. DoB: April 1913, British

Hubert Norman Abernethy Director. Address: 5 Farm Way, Buckhurst Hill, Essex, IG9 5AH. DoB: April 1910, British

Donald Lawson Director. Address: 5 Juniper Grove, Sheringham, Norfolk, NR26 8LX. DoB: July 1923, British

Elizabeth Grace Mallett Director. Address: Field View, Manor Farm Tarrant Monkton, Blandford, Dorset, DT11 8RX. DoB: February 1916, British

Doctor Arthur Bruce Bevan Jones Director. Address: Holly House, Bell House Crescent, Leigh On Sea, Essex, SS9 4PT. DoB: May 1941, British

Jobs in Extend Exercise Training Limited vacancies. Career and practice on Extend Exercise Training Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Extend Exercise Training Limited on FaceBook

Read more comments for Extend Exercise Training Limited. Leave a respond Extend Exercise Training Limited in social networks. Extend Exercise Training Limited on Facebook and Google+, LinkedIn, MySpace

Address Extend Exercise Training Limited on google map

Other similar UK companies as Extend Exercise Training Limited: Penworth Pub Catering Company Limited | Barista Coffee Shops Limited | Crickmar Limited | Leisure Management Limited | Grant Commercial Limited

Started with Reg No. 02305901 twenty eight years ago, Extend Exercise Training Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's active mailing address is 2 Place Farm, Wheathampstead St. Albans. This enterprise is registered with SIC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. Extend Exercise Training Ltd released its account information up till 2015-12-31. The company's most recent annual return was submitted on 2016-06-21. 28 years of competing on the market comes to full flow with Extend Exercise Training Ltd as they managed to keep their clients happy through all the years.

The firm became a charity on 1989/11/30. It is registered under charity number 802498. The geographic range of the charity's area of benefit is not defined and it provides aid in many towns and cities across Throughout England And Wales. The corporate trustees committee consists of five people, namely Ann Thomson Fcsp, John Penny, Andrew Thomas John Cooney, Ms Sarah Jayne Loader and Joy Watkins. As regards the charity's financial report, their most prosperous period was in 2009 when they raised 267,025 pounds and their expenditures were 249,930 pounds. Extend Exercise Training Ltd engages in the issue of disability, saving lives and the advancement of health and training and education. It tries to help the elderly people, people with disabilities, the elderly. It helps its agents by the means of providing specific services, providing human resources and providing human resources. In order to find out anything else about the enterprise's activities, dial them on this number 01582832760 or check their official website. In order to find out anything else about the enterprise's activities, mail them on this e-mail [email protected] or check their official website.

In order to meet the requirements of the customer base, this specific business is continually being led by a number of four directors who are, to enumerate a few, Joy Watkins, Andrew Thomas John Cooney and John Edward Tyrrell Penny. Their work been of extreme use to the following business for 3 years.