Rise Community Development C.i.c.

All UK companiesHuman health and social work activitiesRise Community Development C.i.c.

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

Rise Community Development C.i.c. contacts: address, phone, fax, email, website, shedule

Address: The Link 33b Windrush Road SO16 9DD Southampton

Phone: +44-1243 9923095

Fax: +44-1243 9923095

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rise Community Development C.i.c."? - send email to us!

Rise Community Development C.i.c. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rise Community Development C.i.c..

Registration data Rise Community Development C.i.c.

Register date: 2004-12-20

Register number: 05316978

Type of company: Community Interest Company

Get full report form global database UK for Rise Community Development C.i.c.

Owner, director, manager of Rise Community Development C.i.c.

Tracy Mayhew Director. Address: 33b Windrush Road, Southampton, Hampshire, SO16 9DD, United Kingdom. DoB: April 1967, British

Timothy Shelley Director. Address: Regents Park Gardens, Southampton, SO15 8SD, England. DoB: August 1972, British

Ricky Bran Director. Address: Bindon Close, Southampton, SO16 6TA, England. DoB: August 1980, British

Michael Clarke Director. Address: Irving Road, Southampton, SO16 4EN, England. DoB: March 1948, British

Susannah Clare Rosie Director. Address: Chestnut Road, Shirley Warren, Southampton, Hampshire, SO16 6BR. DoB: May 1973, White British

Stephen Scott Director. Address: 76 Newlands Avenue, Southampton, Hampshire, SO15 5ES. DoB: October 1945, British

Ronald William Summers Director. Address: 56 Irving Road, Maybush, Southampton, Hampshire, SO16 4EN. DoB: November 1937, British

William Seth Rosie Director. Address: 2 Chestnut Road, Shirley Warren, Southampton, Hampshire, SO16 6BR. DoB: February 1973, British

Chrissie Cassell Director. Address: Irving Road, Southampton, SO16 4EN, England. DoB: March 1950, British

Roderick James John Davies Secretary. Address: Lockerley Crescent, Southampton, SO16 4ES, England. DoB:

Michele Rose Croome Director. Address: Warren Crescent, Soton, Hants, SO16 6AY. DoB: April 1980, British

Andrew Keith Mchugh Director. Address: Warren Crescent, Southampton, Hampshire, SO16 6AX. DoB: May 1982, British

Roderick James John Davies Director. Address: 14 Lockerley Crescent, Southampton, Hampshire, SO16 4ES. DoB: December 1956, British

Norman Rides Director. Address: 33 Irving Road, Southampton, SO16 4EF. DoB: September 1957, British

Clive Rutland Director. Address: 38 Lyndhurst Road, Ashurst, Southampton, Hampshire, SO40 7DU. DoB: November 1947, British

Iain James Lucas Director. Address: 522 Bitterne Road, Southampton, Hampshire, SO18 5EP. DoB: June 1968, British

Colin Edwin Lewis Secretary. Address: 11 Langley Lodge Gardens, Southampton, Hampshire, SO45 1FZ. DoB:

Donald Terrance Thomas Director. Address: 21 Myrtle Road, Coxford, Southampton, Hampshire, SO16 5GP. DoB: April 1951, British

Richard William Downes Director. Address: 28 Maplin Road, Millbrook, Southampton, Hampshire, SO16 9PP. DoB: May 1953, British

Colin Francis Warburg Director. Address: Lansdowne House Castle Lane, Southampton, Hampshire, SO14 2BU. DoB: April 1957, British

Paul Chambers Director. Address: Hazelmount, The Crescent, Romsey, Hampshire, SO51 7NG. DoB: April 1964, British

Roy Beazley Director. Address: 4 Irving Road, Southampton, Hampshire, SO16 4DZ. DoB: October 1937, British

Valerie Anne Grant Director. Address: 126 Warren Crescent, Shirley Warren, Southampton, Hampshire, SO16 6BH. DoB: December 1943, British

Colin Edwin Lewis Director. Address: Durie House 11 Langley Lodge Gardens, Blackfield, Southampton, Hampshire, SO45 1FZ. DoB: April 1940, British

Susanne Christine Fletcher Director. Address: 43 Warren Avenue, Shirley Warren, Southampton, Hampshire, SO16 6AH. DoB: March 1948, British

Paula Bartlett Secretary. Address: 12 Westrow Road, Southampton, Hampshire, SO15 2LY. DoB:

Graham Michael Walker Director. Address: 16 Beauford Square, Bath, Somerset, BA1 1HJ. DoB: October 1949, British

Jobs in Rise Community Development C.i.c. vacancies. Career and practice on Rise Community Development C.i.c.. Working and traineeship

Sorry, now on Rise Community Development C.i.c. all vacancies is closed.

Responds for Rise Community Development C.i.c. on FaceBook

Read more comments for Rise Community Development C.i.c.. Leave a respond Rise Community Development C.i.c. in social networks. Rise Community Development C.i.c. on Facebook and Google+, LinkedIn, MySpace

Address Rise Community Development C.i.c. on google map

Other similar UK companies as Rise Community Development C.i.c.: Arcaysis Limited | Aadish Consulting Limited | Flynet Media Limited | Ntn Enviro Ltd | Concise Medical Legal Ltd

This company is known under the name of Rise Community Development C.i.c.. The company first started 12 years ago and was registered under 05316978 as its reg. no.. This particular office of this company is located in Southampton. You can reach it at The Link, 33b Windrush Road. The name of the company was replaced in the year 2014 to Rise Community Development C.i.c.. This company former business name was Rise Community Development. This company Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. The company's latest records were submitted for the period up to Thursday 31st March 2016 and the most current annual return information was submitted on Sunday 20th December 2015. It's been twelve years for Rise Community Development C.i.c. in this field, it is still in the race and is very inspiring for it's competition.

Tracy Mayhew, Timothy Shelley, Ricky Bran and 5 remaining, listed below are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since June 2014.