Scunthorpe & District Mind

All UK companiesHuman health and social work activitiesScunthorpe & District Mind

Other social work activities without accommodation n.e.c.

Scunthorpe & District Mind contacts: address, phone, fax, email, website, shedule

Address: Printers Yard Fenton Street DN15 6QX Scunthorpe

Phone: +44-1554 6563476

Fax: +44-1554 6563476

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Scunthorpe & District Mind"? - send email to us!

Scunthorpe & District Mind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scunthorpe & District Mind.

Registration data Scunthorpe & District Mind

Register date: 1989-06-02

Register number: 02391367

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 Scunthorpe & District Mind

Owner, director, manager of Scunthorpe & District Mind

Denise Fowler Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: June 1972, British

Patricia Moody Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: December 1957, British

Ruth Angela Gilliatt Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: March 1962, British

Joanne Dray Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: October 1968, British

Claire Patricia Phillips Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: August 1965, British

Jean Walker Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: January 1950, British

Heather Jauncey Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: May 1956, British

Amanda Lorraine Carter Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: March 1968, British

Mavis Wilson Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: August 1951, British

Richard Arthur John Leach Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: May 1946, British

Anne Ada Dunkerley Director. Address: Printers Yard, Fenton Street, Scunthorpe, North Lincolnshire, DN15 6QX. DoB: September 1939, British

Ray Piatt Director. Address: High Street, Dragonby, Scunthorpe, North Lincolnshire, DN15 0BE. DoB: April 1952, British

William Richard Fox Director. Address: Chestnut Way, Scunthorpe, North Lincs, DN16 2HA. DoB: August 1948, British

Glynn Russell Griffin Secretary. Address: 6 Chapel Lane, East Butterwick, Scunthorpe, DN17 3AD. DoB:

Paul Smith Director. Address: 7 Ashby High Street, Scunthorpe, South Humberside, DN16 2NN. DoB: June 1970, British

Linda Fleming Director. Address: 57 Elizabeth Street, Scunthorpe, South Humberside, DN15 7LH. DoB: November 1965, British

Glynn Griggn Director. Address: 52 Trent View House, Bridges Road, Scunthorpe, North Lincolnshire, DN17 1LR. DoB: January 1959, British

Alan Robinson Secretary. Address: Orchard House 11 Commonside, Crowle, Scunthorpe, North Lincolnshire, DN17 4EX. DoB: June 1947, British

Ian George Bulleyment Director. Address: Bushfield House, Scunthorpe, South Humberside, DN16 2BX. DoB: September 1970, British

Christopher Long Director. Address: 309a Ashby High Street, Scunthorpe, North Lincolnshire, DN16 2RY. DoB: May 1959, British

Graham Paul Young Director. Address: 21 Detuyll Street, Scunthorpe, North East Lincolnshire, DN15 7LS. DoB: January 1963, British

Maureen Whitaker Clark Director. Address: Winn Villas, 102 High Street, Broughton, DN20 0JP. DoB: October 1945, British

Sarah Elizabeth Cobb Secretary. Address: 16 Sorrel Way, Scunthorpe, South Humberside, DN15 8PL. DoB:

Dawn Alison Lings Director. Address: 34 Highcliff Gardens, Scunthorpe, South Humberside, DN15 8JJ. DoB: June 1967, British

David Deas Director. Address: 17 Cemetery Road, Scunthorpe, North Lincolnshire, DN16 1DY. DoB: April 1952, British

John Miles Todd Director. Address: 186 Ashby Road, Scunthorpe, North Lincolnshire, DN16 2AP. DoB: May 1958, British

Michael Graham Dale Director. Address: 19 Salisbury Close, Scunthorpe, North Lincolnshire, DN17 1PY. DoB: March 1956, British

Ian Mcandrew Hutchison Director. Address: 34 Lakeside Drive, Scunthorpe, North Lincolnshire, DN17 2AQ. DoB: June 1941, British

Timothy Andrew Mills Director. Address: Bushfield House, Scunthorpe, South Humberside, DN16 2BX. DoB: February 1964, British

Carol Hughes Director. Address: 45 Chesterfield Road, Belper, Derbyshire, DE56 1FF. DoB: July 1957, British

Karen Louise Watts Director. Address: 72 Antrim Road, Lincoln, Lincolnshire, LN5 8TF. DoB: May 1964, British

Revd John Arthur Fisher Director. Address: 17 Park Avenue, Crowle, Scunthorpe, North Lincolnshire, DN17 4HT. DoB: May 1946, British

Julia Giles Director. Address: 1 St Andrews Street, Kirton In Lindsey, Gainsborough, Lincolnshire, DN21 4PJ. DoB: December 1959, British

Trevor Andrew Sutcliffe Director. Address: 115 Eastgate Flats, Goole, North Humberside, DN14 5AR. DoB: December 1954, British

Harriet Jackson Director. Address: 45a Pasture Road, Goole, North Humberside, DN14 6BB. DoB: September 1940, British

Kathleen Ann Lammiman Director. Address: 28 Anderson Road, Scunthorpe, South Humberside, DN16 1PU. DoB: January 1958, British

Patricia Ann Slack Director. Address: 19 Tideswell Court, Scunthorpe, South Humberside, DN15 7UH. DoB: April 1943, British

Brian Victor Evernden Director. Address: 10 Normanby Road, Scunthorpe, South Humberside, DN15 6AL. DoB: April 1937, British

Russell Stanley Boyce Director. Address: 6 Sunway Grove, Ashby, Scunthorpe, South Humberside, DN16 3HY. DoB: March 1950, British

Frances Geraldine Delaney Director. Address: 5 Tiverton Court, Scunthorpe, South Humberside, DN17 1UX. DoB: September 1940, British

Evelyn Krasner Secretary. Address: 25 Ridgewood Drive, Burton Upon Stather, Scunthorpe, North Lincolnshire, DN15 9YE. DoB:

Joan Patricia Escreet Director. Address: 1 Front Street, Alkborough, Scunthorpe, South Humberside, DN15 2LD. DoB: April 1920, British

John Vernon Grainger Director. Address: 30 Dragonby Road, Scunthorpe, North Lincolnshire, DN17 2LD. DoB: October 1926, British

Harold Hannath Director. Address: 12 Beauchamp Walk, Scunthorpe, South Humberside, DN16 1HD. DoB: July 1933, British

Eric Holden Director. Address: 59 Town Hill Drive, Broughton, Brigg, South Humberside, DN20 0HE. DoB: July 1921, British

Joseph William Hutton Director. Address: 25 School Lane, Appleby, Scunthorpe, South Humberside, DN15 0AL. DoB: October 1915, British

James Paul Jahoda Director. Address: Westholme 21 Westrum Lane, Brigg, South Humberside, DN20 9EY. DoB: April 1952, British

Julie Jeanette Limb Director. Address: 48 Holgate Road, Scunthorpe, South Humberside, DN16 1JB. DoB: November 1962, British

Alan Robinson Director. Address: Orchard House 11 Commonside, Crowle, Scunthorpe, North Lincolnshire, DN17 4EX. DoB: June 1947, British

Ian Scott Waddell Director. Address: 81 Burke Street, Scunthorpe, South Humberside, DN15 6DF. DoB: May 1938, British

Kathleen Rose Bould Director. Address: 124 Princess House, Scunthorpe, South Humberside, DN15 6SJ. DoB: June 1956, British

Jobs in Scunthorpe & District Mind vacancies. Career and practice on Scunthorpe & District Mind. Working and traineeship

Sorry, now on Scunthorpe & District Mind all vacancies is closed.

Responds for Scunthorpe & District Mind on FaceBook

Read more comments for Scunthorpe & District Mind. Leave a respond Scunthorpe & District Mind in social networks. Scunthorpe & District Mind on Facebook and Google+, LinkedIn, MySpace

Address Scunthorpe & District Mind on google map

Other similar UK companies as Scunthorpe & District Mind: Magoosy Limited | Metric Office Furniture Limited | Cooper Holland Limited | Hilton Autogas Centre Limited | Fitness Systems Limited

Scunthorpe & District Mind with reg. no. 02391367 has been a part of the business world for 27 years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at Printers Yard, Fenton Street in Scunthorpe and company's zip code is DN15 6QX. The firm principal business activity number is 88990 which means Other social work activities without accommodation n.e.c.. Its latest filings were filed up to Tue, 31st Mar 2015 and the most current annual return information was submitted on Wed, 4th Nov 2015. It's been twenty seven years for Scunthorpe & District Mind in the field, it is constantly pushing forward and is very inspiring for many.

Considering the firm's constant development, it became necessary to employ additional company leaders, among others: Denise Fowler, Patricia Moody, Ruth Angela Gilliatt who have been cooperating for one year to exercise independent judgement of the business.