East Surrey Domestic Abuse Services Acronym - Esdas

All UK companiesOther service activitiesEast Surrey Domestic Abuse Services Acronym - Esdas

Activities of other membership organizations n.e.c.

East Surrey Domestic Abuse Services Acronym - Esdas contacts: address, phone, fax, email, website, shedule

Address: Redhill Chambers 2d High Street RH1 1RJ Redhill

Phone: +44-115 2170867

Fax: +44-115 2170867

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "East Surrey Domestic Abuse Services Acronym - Esdas"? - send email to us!

East Surrey Domestic Abuse Services Acronym - Esdas detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders East Surrey Domestic Abuse Services Acronym - Esdas.

Registration data East Surrey Domestic Abuse Services Acronym - Esdas

Register date: 1998-06-23

Register number: 03585674

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 East Surrey Domestic Abuse Services Acronym - Esdas

Owner, director, manager of East Surrey Domestic Abuse Services Acronym - Esdas

Katie Angela Kempen Director. Address: 2d High Street, Redhill, Surrey, RH1 1RJ, England. DoB: January 1982, British

Simon Eric Bland Director. Address: 2d High Street, Brighton Road, Redhill, Surrey, RH1 1RJ, England. DoB: August 1958, British

Gillian Maureen Hiles Director. Address: 10 Brighton Road, Redhill, RH1 6QZ, England. DoB: October 1948, British

Tracey Louise Agnew Director. Address: 2d High Street, Brighton Road, Redhill, Surrey, RH1 1RJ, England. DoB: July 1964, British

Karen Elizabeth Cottle Director. Address: 2d High Street, Brighton Road, Redhill, Surrey, RH1 1RJ, England. DoB: May 1955, British

Janet Susan Hails Director. Address: 16 Waterlow Road, Reigate, Surrey, RH2 7EX. DoB: March 1954, British

Peter John Wyeth Director. Address: Tollgate Avenue, South Earlswood, Redhill, RH1 5HR, England. DoB: August 1948, British

Christine Ann Davis Director. Address: Briarswood Close, Crawley, West Sussex, RH10 7TJ, England. DoB: October 1953, British

Elaine Marguerite Parr Director. Address: 10 Brighton Road, Brighton Road, Redhill, Surrey, RH1 6QZ, England. DoB: September 1953, British

Sally Victoria Wykeham Smith Director. Address: Victoria House, Brighton Road, Redhill, Surrey, RH1 6QZ, United Kingdom. DoB: June 1973, British

Brian Jones Director. Address: Victoria House, Brighton Road, Redhill, Surrey, RH1 6QZ, United Kingdom. DoB: February 1938, British

Susan Patricia Swain-fossey Director. Address: Victoria House, Brighton Road, Redhill, Surrey, RH1 6QZ, United Kingdom. DoB: April 1950, British

Diane Martin Director. Address: Hunters Lodge, Nutfield Road, Redhill, Surrey, RH1 4ED. DoB: December 1944, British

Jane Russel Rowe Director. Address: 8 Eversfield Road, Reigate, Surrey, RH2 0PJ. DoB: July 1945, British

Mavis Bloomfield Director. Address: 6 Meadowcroft Close, Crawley, West Sussex, RH11 8RW. DoB: February 1954, British

Patricia Eva Snowden Director. Address: South Edge, 5 Lincoln Close, Meads, Eastbourne, Sussex, BN20 7TZ. DoB: March 1940, British

Anita Kay Young Director. Address: Croftdown Cottage, High Drive, Woldingham, Surrey, CR3 7ED. DoB: September 1964, British

Brenda Royett Alleyne Director. Address: 17 Mistley Gardens, Reigate Road, Hookwood, Surrey, RH6 0BD. DoB: January 1966, British

Marjory Broughton Director. Address: Birch House, Ricketts Hill Road, Tatsfield, Westerham, TN16 2NE. DoB: March 1944, British

Linda Pirie Director. Address: 92 Portland Drive, Merstham, Surrey, RH1 3JA. DoB: January 1957, British

Jean Margaret Baker Director. Address: 190 Godstone Road, Caterham, Surrey, CR3 6RD. DoB: October 1941, British

Joan Sanderson Director. Address: 29 Paddock Way, Oxted, Oxted, Surrey, RH8 0LF. DoB: July 1940, British

Yvonne Lesleina Rowe Director. Address: Lime Trees, The Way, Reigate, Surrey, RH2 0LB. DoB: October 1950, British

Fiona Louise Connah Director. Address: 9 Knights Court, 38 Reigate Road, Reigate, Surrey, RH2 0QY. DoB: June 1971, British

Philip Marcus James Director. Address: 90 Earlswood Road, Redhill, Surrey, RH1 6HW. DoB: March 1971, British

Jenny Baldrey Director. Address: 24 Downs Way, Tadworth, Surrey, KT20 5DZ. DoB: March 1949, British

Catherine Jane Williamson Director. Address: 15 Weller Close, Worth, Crawley, West Sussex, RH10 7QE. DoB: September 1967, British

Lynne Patricia Loving Secretary. Address: 80 Campbell Crescent, East Grinstead, West Sussex, RH19 1JS. DoB:

Mary Beatrice Whitfield Director. Address: Hatherleigh, Oak Way, Reigate, Surrey, RH2 7ES. DoB: May 1948, British

Gillian Samuel Director. Address: 126 Croydon Road, Reigate, Surrey, RH2 0NQ. DoB: September 1954, British

Lisa Jane Gold Director. Address: 11 Vale Drive, Horsham, West Sussex, RH12 2JU. DoB: January 1972, British

Zillah Pittock Director. Address: 41 Upper Bridge Road, Redhill, Surrey, RH1 6DE. DoB: July 1943, British

Jobs in East Surrey Domestic Abuse Services Acronym - Esdas vacancies. Career and practice on East Surrey Domestic Abuse Services Acronym - Esdas. Working and traineeship

Plumber. From GBP 2000

Cleaner. From GBP 1100

Project Co-ordinator. From GBP 1100

Package Manager. From GBP 1500

Welder. From GBP 1700

Fabricator. From GBP 2600

Responds for East Surrey Domestic Abuse Services Acronym - Esdas on FaceBook

Read more comments for East Surrey Domestic Abuse Services Acronym - Esdas. Leave a respond East Surrey Domestic Abuse Services Acronym - Esdas in social networks. East Surrey Domestic Abuse Services Acronym - Esdas on Facebook and Google+, LinkedIn, MySpace

Address East Surrey Domestic Abuse Services Acronym - Esdas on google map

Other similar UK companies as East Surrey Domestic Abuse Services Acronym - Esdas: Dm Glass Electrical Services Ltd | Morrell Electrical Limited | Martin Poole Limited | The Yorkshire Dry Stone Walling Guild | Stafford Hindley Developments Limited

03585674 - registration number of East Surrey Domestic Abuse Services Acronym - Esdas. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1998-06-23. It has been on the market for eighteen years. The enterprise could be gotten hold of Redhill Chambers 2d High Street in Redhill. It's zip code assigned to this location is RH1 1RJ. It currently known as East Surrey Domestic Abuse Services Acronym - Esdas, was previously registered as East Surrey Domestic Violence Forum. The change has occurred in 2007-11-07. The enterprise is registered with SIC code 94990 : Activities of other membership organizations n.e.c.. The latest filed account data documents were filed up to 2016-03-31 and the most recent annual return information was filed on 2015-07-30. From the moment it debuted in this particular field 18 years ago, this firm managed to sustain its impressive level of prosperity.

At the moment, the directors employed by this particular company include: Katie Angela Kempen selected to lead the company in 2016, Simon Eric Bland selected to lead the company in 2014 in November, Gillian Maureen Hiles selected to lead the company two years ago and 4 other directors who might be found below.