Cash4health
Cash4health contacts: address, phone, fax, email, website, shedule
Address: 2 Darnley Road Birmingham B16 8TE West Midlands
Phone: +44-1540 8303161
Fax: +44-1540 8303161
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cash4health"? - send email to us!
Registration data Cash4health
Register date: 1952-10-29
Register number: 00512778
Type of company: Private Unlimited Company
Get full report form global database UK for Cash4healthOwner, director, manager of Cash4health
Ian Richard Galer Director. Address: 2 Darnley Road, Birmingham, West Midlands, B16 8TE. DoB: May 1957, British
Charlotte Mary Taylor Director. Address: 2 Darnley Road, Birmingham, West Midlands, B16 8TE. DoB: March 1977, British
Charlotte Taylor Secretary. Address: Nymet, Belgrave, Tamworth, Staffordshire, B77 2NX. DoB:
David Kenneth Nuttall Director. Address: Newbold Close, Lichfield, Staffordshire, WS13 7QF, United Kingdom. DoB: December 1969, British
Michael Paul Sims Director. Address: 8 Kinver Drive, Hagley, Stourbridge, West Midlands, DY9 OGZ. DoB: September 1956, British
Peter John Maskell Director. Address: Cropthorne 64 Dove House Lane, Solihull, West Midlands, B91 2EE. DoB: October 1946, British
Dr Robert Paul Kanas Director. Address: Lincomb House Lincomb, Stourport On Severn, Worcestershire, DY13 9RB. DoB: May 1953, British
Brian Hall Director. Address: 5 Cherry Lane, Bearley Green, Stratford Upon Avon, Warwickshire, CV37 0SX. DoB: July 1964, British
David James Edmonds Director. Address: Alrewas Road, Bromley, Burton On Trent, Staffordshire, DE13 7HR. DoB: June 1949, British
William George Begg Director. Address: Willoughby Drive, Solihull, West Midlands, B91 3GB. DoB: February 1952, British
Philip Victor Ashbourne Director. Address: 79 Wolverhampton Road South, Quinton, Birmingham, West Midlands, B32 2AY. DoB: August 1954, British
Steven Alfred Boughton Secretary. Address: Hill View, Suckley, Worcestershire, WR6 5ED. DoB: September 1943, British
James Salmons Director. Address: 41 West Mead Drive, Kings Heath, Birmingham, West Midlands, B14 6DX. DoB: December 1943, British
Andrew Macauley Director. Address: 3 Church Bank, Kelsall, Cheshire, CW6 0TL. DoB: June 1961, British
Stephen Hall Director. Address: Denbigh Cottage, Lutterworth Road, Pailton, Warwickshire, CV23 0QE. DoB: October 1946, British
John Spence Director. Address: 7 Rugosa Road, West End, Woking, Surrey, GU24 9PA. DoB: August 1956, British
Michael Chapman Director. Address: 5 Timberlake Close, Solihull, West Midlands, B90 4YT. DoB: October 1946, British
Nicholas Anthony Wright Director. Address: 3 Cartland Road, Kings Heath, Birmingham, B14 7NS. DoB: December 1953, British
David John Read Director. Address: 62 Wolverhampton Road, Oldbury, Warley, West Midlands, B68 0LJ. DoB: February 1948, British
Bernard Edwin Bloom Director. Address: 27 Wilmington Close, Southampton, Hampshire, SO18 2RD. DoB: September 1938, British
John Cowan Director. Address: 47 Montagu Square, London, W1H 2LW. DoB: September 1947, British
Malcolm Andrew Edwards Secretary. Address: 14 Wendover Road, Bromley, Kent, BR2 9JX. DoB: n\a, British
George Stephen Mohacsi Director. Address: 138 Brentwood Road N, Toronto, Ontario, M8x 2c6, Canada. DoB: July 1951, Canadian
Lynn Janice Haight Director. Address: 74 Heath Street West, Toronto, Ontario, M4v 1t2, Canada. DoB: January 1947, Canadian
Euan Thomas Allison Director. Address: 17 Bucknall Way, Beckenham, Kent, BR3 3XL. DoB: April 1958, British
Michael Christophers Director. Address: Melville Avenue, South Croydon, Surrey, CR2 7HY. DoB: June 1942, British
David Robert Saunders Director. Address: Touchwood 2 Oak View Rise, Harlow Wood, Mansfield, Nottinghamshire, NG18 4UT. DoB: July 1950, British
John Douglas Michael White Director. Address: 37 Alvin Avenue, Toronto, Ontario M4t 2a7, Canada. DoB: March 1950, Canadian
John Francis Gillespie Director. Address: Bramley Lodge, Borough Green Road, Wrotham, Sevenoaks, Kent, TN15 7RA. DoB: November 1945, Irish
Peter James Robinson Director. Address: Quakers, Brasted Chart, Westerham, Kent, TN16 1LY. DoB: April 1941, British
Alexander Thomas Macallan Director. Address: 73 Greenwich South Street, London, SE10 8NT. DoB: October 1954, British
Ronald Earwaker Director. Address: 2 Clappers Orchard, Loxwood Road Alfold, Cranleigh, Surrey, GU6 8HQ. DoB: July 1933, British
Geoffrey Brian Fyles Director. Address: 30 Repton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7EJ. DoB: January 1932, British
Arno Kitts Director. Address: Stoneridge, Silverstead Lane, Westerham Hill, Kent, TN16 2HY. DoB: February 1963, British
William John Valiquette Director. Address: 8 Cherry Blossom Lane, Thornhill, Ontario, L3T 3B9, Canada. DoB: April 1951, Canadian
John Francis Gillespie Secretary. Address: Bramley Lodge, Borough Green Road, Wrotham, Sevenoaks, Kent, TN15 7RA. DoB: November 1945, Irish
John Terry Vickers Director. Address: 35 Larratt Road, Weldon, Corby, Northamptonshire, NN17 3HL. DoB: October 1951, British
Prakash Chandra Arora Secretary. Address: Eweland Hall, Margaretting, Ingatestone, Essex, CM4 9HU. DoB: June 1935, British
John Jenkins Director. Address: 34a Ravensdale Avenue, Finchley, London, N12 9HT. DoB: November 1922, British
David Evans Director. Address: 2b Clarendon Way, Chislehurst, Kent, BR7 6RF. DoB: May 1953, British
Harold Joseph Jeans Director. Address: The New House 34a Ravensdale Avenue, North Finchley, London, N12 9HT. DoB: September 1916, British
Michael Bearcroft Director. Address: Mere Lodge 4 Badgers Close, Manton Rutland, Leicestershire, LE15 8SQ. DoB: April 1945, British
Prakash Chandra Arora Director. Address: Eweland Hall, Margaretting, Ingatestone, Essex, CM4 9HU. DoB: June 1935, British
John Terry Vickers Director. Address: 18 Harringworth Road, Gretton, Corby, Northamptonshire, NN17 3DD. DoB: October 1951, British
Trevor Bell Director. Address: Bull Farm Cottage, 9 Park Lane, Beaconsfield, Buckinghamshire, HP9 2HR. DoB: July 1933, British
David Ashby Secretary. Address: 61 Glenfield Drive, Great Doddington, Wellingborough, Northamptonshire, NN29 7TE. DoB: January 1954, British
Jobs in Cash4health vacancies. Career and practice on Cash4health. Working and traineeship
Package Manager. From GBP 1900
Fabricator. From GBP 2200
Director. From GBP 5100
Engineer. From GBP 2900
Plumber. From GBP 1600
Welder. From GBP 1600
Fabricator. From GBP 2300
Responds for Cash4health on FaceBook
Read more comments for Cash4health. Leave a respond Cash4health in social networks. Cash4health on Facebook and Google+, LinkedIn, MySpaceAddress Cash4health on google map
Other similar UK companies as Cash4health: Andrew External Insulation Ltd | Ecotek Construction Ltd | Fairhome Property Developments Ltd | Adept Esl Ltd | Dickson Developments Limited
Situated at 2 Darnley Road, West Midlands B16 8TE Cash4health is categorised as a Private Unlimited Company registered under the 00512778 Companies House Reg No.. The company was launched sixty four years ago. This company switched its name two times. Before 2008 it has provided its services under the name of Forester Health but at this moment it is featured under the business name Cash4health. This company principal business activity number is 65120 , that means Non-life insurance. Its most recent records cover the period up to 2014-12-31 and the most recent annual return information was filed on 2015-12-02.
Regarding to this particular firm, many of director's assignments have so far been performed by Ian Richard Galer, Charlotte Mary Taylor, David Kenneth Nuttall and 4 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these seven executives, Peter John Maskell has been employed by the firm for the longest period of time, having become one of the many members of directors' team in Wednesday 2nd January 2008. Additionally, the director's assignments are backed by a secretary - Charlotte Taylor, from who was hired by this specific firm on Monday 15th September 2008.