Society For Horticultural Therapy

All UK companiesHuman health and social work activitiesSociety For Horticultural Therapy

Other human health activities

Society For Horticultural Therapy contacts: address, phone, fax, email, website, shedule

Address: The Geoffrey Udall Building Trunkwell Park Beech Hill RG7 2AT Reading

Phone: 0118 988 5688

Fax: 0118 988 5688

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Society For Horticultural Therapy"? - send email to us!

Society For Horticultural Therapy detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Society For Horticultural Therapy.

Registration data Society For Horticultural Therapy

Register date: 1979-02-19

Register number: 01415700

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

Get full report form global database UK for Society For Horticultural Therapy

Owner, director, manager of Society For Horticultural Therapy

Jeremy Nicholas Quentin Wright Director. Address: Lubborn Lane, Baltonsborough, Glastonbury, Somerset, BA6 8QP, England. DoB: August 1958, British

Raymond James Broughton Director. Address: South Drive, Littleton, Winchester, Hampshire, SO22 6PY, England. DoB: October 1957, British

Dr Sara Katherine Kelly Director. Address: Cow Lane, Sidlesham, Chichester, West Sussex, PO20 7LN, England. DoB: May 1955, British

Alina Nicola Lourie Director. Address: Honeywell Road, London, SW11 6EQ, England. DoB: February 1956, British

Faith Lesley Ramsay Director. Address: Basingstoke Road, Swallowfield, Reading, RG7 1PU, England. DoB: July 1971, British

Kieran Robert Drake Director. Address: Poyntz Road, London, SW11 5BH, England. DoB: February 1981, British

Michele Tan Cheng Director. Address: Salvin Road, London, SW15 1DR, England. DoB: September 1980, British

Rebecca Margaret Bower Director. Address: The Quadrangle, Horseguards, Exeter, EX4 4UX, England. DoB: n\a, British

Rory Mackenzie Director. Address: South Terrace, Capel, Surbiton, Surrey, KT6 6HU, England. DoB: January 1982, British

Robert Trant Hillier Director. Address: The Geoffrey Udall Building, Trunkwell Park Beech Hill, Reading, Berkshire, RG7 2AT. DoB: May 1943, British

Christopher D'olley Director. Address: Broadlayings, Woolton Hill, Newbury, Berkshire, RG20 9TP, United Kingdom. DoB: April 1963, British

Anna Quenby Director. Address: The Geoffrey Udall Building, Trunkwell Park Beech Hill, Reading, Berkshire, RG7 2AT. DoB: July 1970, British

Richard David Francis Bagley Director. Address: The Geoffrey Udall Building, Trunkwell Park Beech Hill, Reading, Berkshire, RG7 2AT. DoB: n\a, British

Cathy Kane Secretary. Address: Weir Road, Hartley Wintney, Hook, Hampshire, RG27 8ET, United Kingdom. DoB:

Professor Nicandros Bouras Director. Address: Denmark Hill, Kings College, London, SE5 8AF, United Kingdom. DoB: September 1945, Greek

Linda Sylvia Conway Director. Address: Cotham Park, Bristol, BS6 6BU, United Kingdom. DoB: September 1949, British

Philippa Slinger Director. Address: Ashley Drive, Blackwater, Camberley, Surrey, GU17 0PR, United Kingdom. DoB: May 1958, British

Howard Roland Symonds Director. Address: Kerkira School Lane, Burghfield Common, Reading, Berkshire, RG7 3ES. DoB: August 1947, British

Andrew Michael Fisher Tomlin Director. Address: 74 Sydney Road, London, SW20 8EF. DoB: April 1963, British

Felix Martin Thomas Fitch Director. Address: Vinces Farm, Frating Road, Ardleigh, Colchester, Essex, CO7 7SU. DoB: March 1972, British

David Allen Aitchison-tait Director. Address: Eleanor Crescent, London, NW7 1AH, United Kingdom. DoB: March 1949, British

Stephen Meir Davies Director. Address: Swanmore Road, Swanmore, Southampton, Hampshire, SO32 2QH, United Kingdom. DoB: May 1962, British

Prunella Primrose Scarlett Director. Address: Church Cottage, Pedlinge, Hythe, Kent, CT21 4JL. DoB: April 1942, British

Jeremy David Bagot Bayliss Director. Address: Sheepbridge Court, Swallowfield, Reading, Berkshire, RG7 1PT. DoB: March 1937, British

Brian Harold Donohoe Director. Address: 5 Greenfield Drive, Irvine, Ayreshire, KA12 0ED. DoB: September 1948, British

Colin Ellis Director. Address: 39 West Square, London, SE11 4SP. DoB: January 1936, British

Michael John Wells Secretary. Address: 3 Monkswood Crescent, Tadley, Hampshire, RG26 3UE. DoB:

Rosie Atkins Director. Address: 66 Royal Hospital Road, London, SW3 4HS. DoB: n\a, British

Sarah Margaret Dymott Director. Address: Holly Cottage, Wimpstone, Stratford Upon Avon, Warwickshire, CV37 8NS. DoB: October 1940, British

Sir Richard Paul Hepworth Thompson Director. Address: Thrive, Beech Hill Road, Beech Hill, Reading, RG7 2AT. DoB: April 1940, British

Heather Spencer Director. Address: Tanners Farmhouse, Swallowfield Road, Arborfield, Reading, Berkshire, RG2 9LA. DoB: December 1943, British

Wasfi Kani Director. Address: 15 Fortess Grove, London, NW5 2HD. DoB: March 1956, British

Dr Robert James Maxwell Director. Address: Pitt Court Manor, North Nibley, Dursley, Gloucestershire, GL11 6EL. DoB: June 1934, British

Robin David Broadley Director. Address: Upper Jordan Goose Rye Road, Worplesdon, Surrey, GU3 3RH. DoB: December 1933, British

Doctor Stephen Gerald Edmondson Director. Address: Chapel Hill Beckford Hall, Beckford, Tewkesbury, Gloucestershire, GL20 7AA. DoB: June 1948, British

Sir Peter Maurice Barclay Director. Address: Flat 4, 43 Ladbroke Grove, London, W11 3AR. DoB: March 1926, British

Campbell Adamson Director. Address: 13 Henning Street Baldry Gardens, London, SW16 3DR. DoB: June 1922, British

John Balch Dowsett Secretary. Address: Sally Lunns, Cadley Road, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3EB. DoB: n\a, British

Sukie Paravicini Director. Address: Glyncelyn House, Llanfilo, Brecon, Powys, LD3 0TY. DoB: April 1941, British

William Simpson Director. Address: Oakwood, Red Hill Lane, Worcester, WR5 2JL. DoB: March 1937, British

Alison Ryan Director. Address: Lettrell, Stoke Trister, Wincanton, Somerset, BA9 9PQ. DoB: June 1954, British

Timothy Paul Spurgeon Secretary. Address: The Cottage Edford Green, Holcombe, Bath, Avon, BA3 5DB. DoB:

Susan Maeve Band Director. Address: Cedar House Thackhams Lane, Hartley Wintney, Basingstoke, Hampshire, RG27 8JG. DoB: September 1936, British

Ian Samuel Spencer Ferris Director. Address: Milton Green Burhill, Walton On Thames, Surrey, KT12 4AZ. DoB: June 1926, British

Jobs in Society For Horticultural Therapy vacancies. Career and practice on Society For Horticultural Therapy. Working and traineeship

Plumber. From GBP 2200

Project Planner. From GBP 3600

Responds for Society For Horticultural Therapy on FaceBook

Read more comments for Society For Horticultural Therapy. Leave a respond Society For Horticultural Therapy in social networks. Society For Horticultural Therapy on Facebook and Google+, LinkedIn, MySpace

Address Society For Horticultural Therapy on google map

Other similar UK companies as Society For Horticultural Therapy: Loftbridge Land And Developments Limited | Yesitsincluded Ltd | Cathcart Construction Limited | Pm Spv 3 Limited | Transporters Limited

Society For Horticultural Therapy is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in The Geoffrey Udall Building, Trunkwell Park Beech Hill , Reading. It's post code is RG7 2AT The firm has been thirty seven years in the United Kingdom. The firm's reg. no. is 01415700. The firm declared SIC number is 86900 and their NACE code stands for Other human health activities. The firm's most recent filings were submitted for the period up to 2016/03/31 and the latest annual return was submitted on 2015/06/30. It has been 37 years for Society For Horticultural Therapy on the local market, it is not planning to stop growing and is very inspiring for it's competition.

The corporation's trademark is "INSIGHT". They applied for its registration on 2013/09/16 and their IPO granted it after three months. The trademark's registration expires on 2023/09/16.

The enterprise started working as a charity on 1979/03/27. It works under charity registration number 277570. The geographic range of the charity's area of benefit is not defined and it operates in multiple places in Throughout England And Wales. The company's board of trustees consists of eight members: Dr Nick Bouras, Rebecca Margaret Bower, Christopher D'olley, Richard Bagley and Stephen Meir Davies, among others. In terms of the charity's financial statement, their most prosperous year was 2011 when they earned 1,645,706 pounds and they spent 1,987,510 pounds. Society For Horticultural Therapy engages in the problem of disability, saving lives and the advancement of health and education and training. It strives to help the youngest, other charities or voluntary bodies, people with disabilities. It provides aid to its recipients by the means of acting as an umbrella or a resource body, providing advocacy, advice or information and undertaking research or supporting it financially. In order to learn more about the charity's activities, call them on this number 0118 988 5688 or see their official website. In order to learn more about the charity's activities, mail them on this e-mail [email protected] or see their official website.

As for this specific limited company, most of director's obligations have so far been fulfilled by Jeremy Nicholas Quentin Wright, Raymond James Broughton, Dr Sara Katherine Kelly and 8 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these eleven managers, Christopher D'olley has been with the limited company for the longest time, having been a member of directors' team since six years ago.