Axminster Health & Wellbeing Centre

All UK companiesHuman health and social work activitiesAxminster Health & Wellbeing Centre

Other human health activities

Other education not elsewhere classified

Axminster Health & Wellbeing Centre contacts: address, phone, fax, email, website, shedule

Address: Hanover House Chard Street EX13 5DZ Axminster

Phone: +44-1494 7561584

Fax: +44-1494 7561584

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Axminster Health & Wellbeing Centre"? - send email to us!

Axminster Health & Wellbeing Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Axminster Health & Wellbeing Centre.

Registration data Axminster Health & Wellbeing Centre

Register date: 1996-10-18

Register number: 03265670

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 Axminster Health & Wellbeing Centre

Owner, director, manager of Axminster Health & Wellbeing Centre

Ian Fairweather Director. Address: Hanover House, Chard Street, Axminster, Devon, EX13 5DZ. DoB: September 1954, British

Leslie Bonnick Director. Address: Forton Road, Chard, Somerset, TA20 2ED, England. DoB: June 1957, British

Gillian Perrow Director. Address: The Flat Hill House, Lyme Road Old Park, Axminster, Devon, EX13 5SW. DoB: November 1947, British

Harry Alldritt Director. Address: Minifie Road, Honiton, Devon, EX14 1NF, England. DoB: March 1947, British

Susan Tims Director. Address: Prestor, Axminster, Devon, EX13 5BR, United Kingdom. DoB: December 1965, British

Eileen Simpson Director. Address: 9, Little Lester, Ilminster, Somerset, TA19 0BY. DoB: February 1945, British

Alexander Boyd Director. Address: 6, Fairoak Way Mosterton, Beaminster, Dorset, DT8 3JQ. DoB: March 1933, British

Wendy Fountaine Director. Address: The Firs, Chard Road, Axminster, Devon, EX13 5HW. DoB: May 1937, British

Kathleen Locke Director. Address: 50 Fore Street, Chard, Somerset, TA20 1QA. DoB: September 1949, British

Lesley Beasley Director. Address: White's Farm Lowton, West Buckland, Wellington, Somerset, TA21 9LP. DoB: June 1945, British

Dr Ann Margaret Paxton Director. Address: Birchwood Cottage, Birchwood, Chard, Somerset, TA20 3QH. DoB: January 1940, British

Pauline Alldritt Director. Address: 8 Minifie Road, Honiton, Devon, EX14 1NF. DoB: January 1945, British

Anne Hiett Secretary. Address: Wellmead, Kilmington, Axminster, Devon, EX13 7SQ. DoB: August 1945, British

Gillian Jackson Director. Address: Stone Crest, Lyme Road Burrowshot, Axminster, Devon, EX13 5SU. DoB: September 1949, British

Katina Jean Styles Director. Address: Bottom Lane, Musbury, Axminster, Devon, EX13 8AB. DoB: August 1958, British

Sally Larcombe Secretary. Address: Heather View, Crewkerne Road, Axminster, Devon, EX13 5SX. DoB:

Maureen Gallagaer Director. Address: Thorn House 85a Scalwell Lane, Seaton, Devon, EX12 2ST. DoB: March 1947, British

Vernon Dickinson Director. Address: Malls Orchard, Smallridge, Axminster, Devon, EX13 7LY. DoB: January 1931, British

Andrew Tresidder Director. Address: Yarn Barton, Sea, Ilminster, Somerset, TA19 0SB. DoB: June 1958, British

Anne Hiett Director. Address: Wellmead, Kilmington, Axminster, Devon, EX13 7SQ. DoB: August 1945, British

Anne Ashraff Secretary. Address: Apple Tree Cottage, Higher Slad Sheldon, Honiton, Devon, EX14 0QS. DoB:

Elizabeth Louise Richie Secretary. Address: Axe View Higher Lane Close, Axmouth, Seaton, Devon, EX12 4BU. DoB: April 1945, British

Henry Alldritt Director. Address: 6 Minifie Road, Honiton, Devon, EX14 8NF. DoB: March 1947, British

Beverley Alldritt Director. Address: 22 West Close, Axminster, Devon, EX13 5PE. DoB: March 1959, British

Jobs in Axminster Health & Wellbeing Centre vacancies. Career and practice on Axminster Health & Wellbeing Centre. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Axminster Health & Wellbeing Centre on FaceBook

Read more comments for Axminster Health & Wellbeing Centre. Leave a respond Axminster Health & Wellbeing Centre in social networks. Axminster Health & Wellbeing Centre on Facebook and Google+, LinkedIn, MySpace

Address Axminster Health & Wellbeing Centre on google map

Other similar UK companies as Axminster Health & Wellbeing Centre: Bloss Management Ltd | Anglestar Property Limited | The Bath Lease Co Limited | Corrib Heights Management Company Limited | Charles Bainbridge Limited

Axminster Health & Wellbeing Centre is a business with it's headquarters at EX13 5DZ Axminster at Hanover House. The enterprise has been registered in year 1996 and is established under reg. no. 03265670. The enterprise has been operating on the UK market for 20 years now and the up-to-data status is is active. The registered name of the company got changed in 2012 to Axminster Health & Wellbeing Centre. The enterprise previous name was The Axminster Awareness Centre. The enterprise declared SIC number is 86900 which means Other human health activities. 31st October 2015 is the last time when account status updates were reported. From the moment it began in this line of business twenty years ago, this company has sustained its praiseworthy level of prosperity.

That limited company owes its accomplishments and unending progress to exactly three directors, who are Ian Fairweather, Leslie Bonnick and Gillian Perrow, who have been working for the company since 2012.