Huntercombe Centre (crewe) Limited

All UK companiesHuman health and social work activitiesHuntercombe Centre (crewe) Limited

Other human health activities

Huntercombe Centre (crewe) Limited contacts: address, phone, fax, email, website, shedule

Address: Norcliffe House Station Road SK9 1BU Wilmslow

Phone: +44-1353 6175109

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Huntercombe Centre (crewe) Limited"? - send email to us!

Huntercombe Centre (crewe) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Huntercombe Centre (crewe) Limited.

Registration data Huntercombe Centre (crewe) Limited

Register date: 1996-02-29

Register number: 03166187

Type of company: Private Limited Company

Get full report form global database UK for Huntercombe Centre (crewe) Limited

Owner, director, manager of Huntercombe Centre (crewe) Limited

Michele Lahey Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: October 1953, Canadian

Mark James Williamson Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: February 1973, British

Valerie Louise Michie Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: July 1975, British

Sharon Jane Colclough Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: May 1956, British

Abigail Mattison Secretary. Address: Station Road, Wilmslow, SK9 1BU, United Kingdom. DoB:

Maureen Claire Royston Director. Address: Alderley Road, Wilmslow, Cheshire, England, SK9 1NX, England. DoB: July 1960, British

Ian Richard Smith Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: January 1954, British

Benjamin Robert Taberner Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: January 1972, British

Dr Peter Calveley Director. Address: Canwick Hill, Canwick, Lincoln, Lincolnshire, LN4 2RF. DoB: November 1960, British

Dominic Jude Kay Director. Address: 4 Glyn Avenue, Hale, Cheshire, WA15 9DG. DoB: August 1972, British

Anthony George Heywood Director. Address: Harborough Hall Lane, Messing, Essex, CO5 9UA. DoB: September 1948, British

Geoffrey Michael Crowe Secretary. Address: 51 Oakwood Lane, Bowdon, Altrincham, Cheshire, WA14 3DL. DoB: October 1947, British

Nicholas John Mitchell Director. Address: Lymbrook, 53 Dore Road Dore, Sheffield, South Yorkshire, S17 3NA. DoB: October 1961, British

Marc Murphy Secretary. Address: 39 Cranmore Park, Belfast, BT9 6JF. DoB: n\a, Irish

Robert Oreschnick Director. Address: Bankfield Cold Hill Lane, New Mill, Huddersfield, West Yorkshire, HD9 7JX. DoB: July 1946, American

Michael Geary Director. Address: 20 Castlehill Road, Belfast, BT4 3GL. DoB: February 1962, British

Richard Edwards Lambert Director. Address: 31 Hogback Wood Road, Beaconsfield, Buckinghamshire, HP9 1JT. DoB: March 1947, British

Gordon Patterson Director. Address: No 5 Cultra Park, Holywood, County Down, BT18 0QE, Northern Ireland. DoB: September 1935, British

Gordon Patterson Director. Address: 6 Cultra Park, Holywood, County Down, BT18 0QE. DoB: August 1961, British

Michael John Smith Director. Address: 11 Lower Park Road, Loughton, Essex, IG10 4NB. DoB: June 1943, British

Anthony Patrick Hehir Director. Address: Scolty Lodge 12 Oldfield Road, Heswall, Wirral, Merseyside, CH60 6SE. DoB: June 1955, British

Charles Anthony Caldwell Director. Address: 26 Hampton Manor, Belfast, County Antrim, BT7 3EL. DoB: December 1956, Irish

James Patterson Director. Address: 19 Knockmore Park, Bangor, County Down, BT20 3SL, Northern Ireland. DoB: March 1968, British

George Edward Barlow Director. Address: 41 Nidd Approach, Wetherby, West Yorkshire, LS22 7UJ. DoB: October 1956, British

Melvin Gilbert Rhinelander Director. Address: 19 Aylesbury Road, Toronto, Ontario, Canada. DoB: April 1956, Canadian

Dr Joy Durfee Calkin Director. Address: Suite 915,, 610 Bullock Drive, Unionville, Ontario, L3R 0G1, Canada. DoB: July 1938, Canadian

James Wesley Carter Director. Address: 28 Teddington Park Avenue, Toronto, Ontario, M4N 2C3, Canada. DoB: November 1940, Canadian

Douglas James Harris Director. Address: 14 The Laurels, Potten End, Berkhamsted, Hertfordshire, HP4 2SP. DoB: October 1955, Canadian

David William Ridgwell Secretary. Address: 4 Browns Lane, Hastoe, Tring, Hertfordshire, HP23 6LX. DoB:

Jobs in Huntercombe Centre (crewe) Limited vacancies. Career and practice on Huntercombe Centre (crewe) Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Huntercombe Centre (crewe) Limited on FaceBook

Read more comments for Huntercombe Centre (crewe) Limited. Leave a respond Huntercombe Centre (crewe) Limited in social networks. Huntercombe Centre (crewe) Limited on Facebook and Google+, LinkedIn, MySpace

Address Huntercombe Centre (crewe) Limited on google map

Other similar UK companies as Huntercombe Centre (crewe) Limited: Lsco Geo Consulting Limited | Beaumond Enterprises Ltd | Aw Heating & Renovations Ltd | Scd Group Limited | Absolutely All Ltd

The Huntercombe Centre (crewe) Limited company has been operating in this business field for at least twenty years, having started in 1996. Registered under the number 03166187, Huntercombe Centre (crewe) is categorised as a Private Limited Company located in Norcliffe House, Wilmslow SK9 1BU. It 's been 0 years since This firm's name is Huntercombe Centre (crewe) Limited, but until 2016 the business name was Four Seasons Rosedale and before that, up till November 15, 2005 this firm was known under the name Bettercare Rosedale. This means it has used five different company names. The firm Standard Industrial Classification Code is 86900 which stands for Other human health activities. Wed, 31st Dec 2014 is the last time when the company accounts were reported. 20 years of presence in this field of business comes to full flow with Huntercombe Centre (crewe) Ltd as the company managed to keep their customers satisfied through all the years.

One of the tasks of Huntercombe Centre (crewe) is to provide health care services. It has two locations in Berkshire County and Cheshire County. The Berkshire Care Home in Wokingham has operated since 7th December 2010, and provides home care with nursing. The company caters for the needs of older people. For further information, please call the following phone number: 01189770233. All the information concerning the firm can also be obtained on the phone number: 01625417800or on the company's website www.fshc.co.uk. Apart from its main unit in Wokingham, the company also works in The Huntercombe Neurodisability Centre - Crewe located in Crewe. The company manager is Ian Richard Smith. The firm joined HSCA on 2010-12-07. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

Regarding to this specific company, many of director's responsibilities have been done by Michele Lahey, Mark James Williamson, Valerie Louise Michie and Valerie Louise Michie. Within the group of these four executives, Michele Lahey has been an employee of the company the longest, having been one of the many members of Board of Directors since nearly one year ago. What is more, the managing director's duties are regularly aided by a secretary - Abigail Mattison, from who was selected by this specific company 2 years ago.