John Taylor Hospice Community Interest Company

All UK companiesHuman health and social work activitiesJohn Taylor Hospice Community Interest Company

Other human health activities

John Taylor Hospice Community Interest Company contacts: address, phone, fax, email, website, shedule

Address: 76 Grange Road Erdington B24 0DF Birmingham

Phone: +44-1348 8842864

Fax: +44-1348 8842864

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "John Taylor Hospice Community Interest Company"? - send email to us!

John Taylor Hospice Community Interest Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders John Taylor Hospice Community Interest Company.

Registration data John Taylor Hospice Community Interest Company

Register date: 2011-02-17

Register number: 07532827

Type of company: Community Interest Company

Get full report form global database UK for John Taylor Hospice Community Interest Company

Owner, director, manager of John Taylor Hospice Community Interest Company

Clive Rex Director. Address: Grange Road, Erdington, Birmingham, B24 0DF. DoB: May 1953, British

Marie Bradley Director. Address: Grange Road, Erdington, Birmingham, B24 0DF. DoB: December 1940, British

Ian John Lamont Murray Director. Address: Grange Road, Erdington, Birmingham, B24 0DF. DoB: October 1971, British

Gail Ann Hipkiss Director. Address: Grange Road, Erdington, Birmingham, B24 0DF. DoB: November 1964, British

Cynthia Bower Director. Address: Grange Road, Erdington, Birmingham, B24 0DF. DoB: July 1955, British

Diane Calvert Director. Address: Grange Road, Erdington, Birmingham, B24 0DF. DoB: September 1964, British

Aidan Peter Quinn Director. Address: Grange Road, Erdington, Birmingham, B24 0DF. DoB: August 1970, British

Paul Lawrence Hensel Director. Address: Ascot Road, Birmingham, B13 9EL, United Kingdom. DoB: August 1950, British

Clive Victor Wilkinson Director. Address: Grange Road, Erdington, Birmingham, West Midlands, B24 0DF, Uk. DoB: May 1938, British

Kate Jane Phipps Director. Address: Grange Road, Erdington, Birmingham, West Midlands, B24 0DF, Uk. DoB: August 1964, British

Thomas James Owen Director. Address: Grange Road, Grange Road Erdington, Birmingham, B24 0DF, England. DoB: October 1969, British

Heather Anderson Director. Address: Grange Road, Erdington, Birmingham, West Midlands, B24 0DF, Uk. DoB: July 1973, British

Laura Jayne Tooley Director. Address: 76 Grange Road, Erdington, Birmingham, B24 0DF, England. DoB: July 1970, English

Dr Diana Webb Director. Address: 76 Grange Road, Erdington, Birmingham, West Midlands, B24 0DF, Uk. DoB: April 1960, British

Michael Alan Overton Director. Address: 76 Grange Road, Erdington, Birmingham, B24 0DF. DoB: September 1943, British

Nicola Jane Tongue Director. Address: 76 Grange Road, Erdington, Birmingham, B24 0DF, England. DoB: March 1964, British

Jobs in John Taylor Hospice Community Interest Company vacancies. Career and practice on John Taylor Hospice Community Interest Company. Working and traineeship

Tester. From GBP 3300

Helpdesk. From GBP 1300

Driver. From GBP 1500

Responds for John Taylor Hospice Community Interest Company on FaceBook

Read more comments for John Taylor Hospice Community Interest Company. Leave a respond John Taylor Hospice Community Interest Company in social networks. John Taylor Hospice Community Interest Company on Facebook and Google+, LinkedIn, MySpace

Address John Taylor Hospice Community Interest Company on google map

Other similar UK companies as John Taylor Hospice Community Interest Company: Deville Homes Limited | Dilta Electrical Contractors Ltd | Kc Electric Ltd | James Plumbing & Heating Solutions Ltd | Renaissance Consulting Engineers Uk Limited

Registered at 76 Grange Road, Birmingham B24 0DF John Taylor Hospice Community Interest Company is a Community Interest Company with 07532827 Companies House Reg No.. This company was founded five years ago. The company principal business activity number is 86900 and their NACE code stands for Other human health activities. Its latest records were submitted for the period up to 2015/09/30 and the most current annual return was submitted on 2016/02/17. From the moment the company was launched 5 years ago, it quickly became a cornerstone of the market.

Our info detailing the following enterprise's members reveals that there are ten directors: Clive Rex, Marie Bradley, Ian John Lamont Murray and 7 remaining, listed below who became members of the Management Board on 27th February 2015, 4th March 2014 and 17th February 2014.