Milton Keynes Women's Aid

All UK companiesHuman health and social work activitiesMilton Keynes Women's Aid

Other residential care activities n.e.c.

Milton Keynes Women's Aid contacts: address, phone, fax, email, website, shedule

Address: Sovereign Court 230 Upper Fifth Street MK9 2HR Central Milton Keynes

Phone: +44-1301 2351593

Fax: +44-1301 2351593

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Milton Keynes Women's Aid"? - send email to us!

Milton Keynes Women's Aid detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Milton Keynes Women's Aid.

Registration data Milton Keynes Women's Aid

Register date: 1988-04-28

Register number: 02249151

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

Get full report form global database UK for Milton Keynes Women's Aid

Owner, director, manager of Milton Keynes Women's Aid

Clare Price Director. Address: 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom. DoB: April 1972, British

Sonia Damon Director. Address: 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom. DoB: November 1980, British

Michael Leonard Secretary. Address: 230 Upper Fifth Street, 15-21 Victoria Road, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom. DoB:

Denise Creisson Director. Address: 230 Upper Fifth Street, 15-21 Victoria Road, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom. DoB: April 1976, French

Michael Leonard Director. Address: 230 Upper Fifth Street, 15-21 Victoria Road, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom. DoB: November 1954, British

Mandip Rani Kaur Director. Address: 230 Upper Fifth Street, 15-21 Victoria Road, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom. DoB: July 1977, British

Dr Kathryn Mary Watters Director. Address: 230 Upper Fifth Street, 15-21 Victoria Road, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom. DoB: June 1946, British

Andrea Vincent Director. Address: 230 Upper Fifth Street, 15-21 Victoria Road, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom. DoB: January 1962, British/German

Pragya Sharma Director. Address: First Floor St Giles' House, 15-21 Victoria Road, Bletchley Milton Keynes, Bucks, MK2 2NG. DoB: September 1978, British

Kadambari Shah Director. Address: First Floor St Giles' House, 15-21 Victoria Road, Bletchley Milton Keynes, Bucks, MK2 2NG. DoB: March 1958, British

Emma Jayne White Director. Address: First Floor St Giles' House, 15-21 Victoria Road, Bletchley Milton Keynes, Bucks, MK2 2NG. DoB: August 1969, British

Sona Chandi Director. Address: First Floor St Giles' House, 15-21 Victoria Road, Bletchley Milton Keynes, Bucks, MK2 2NG. DoB: October 1975, British

Jan Balzanella Director. Address: First Floor St Giles' House, 15-21 Victoria Road, Bletchley Milton Keynes, Bucks, MK2 2NG. DoB: March 1954, British

Juliet Jane Baker Director. Address: First Floor St Giles' House, 15-21 Victoria Road, Bletchley Milton Keynes, Bucks, MK2 2NG. DoB: April 1966, British

Jane Ordaz Stubbs Director. Address: First Floor St Giles' House, 15-21 Victoria Road, Bletchley Milton Keynes, Bucks, MK2 2NG. DoB: September 1965, British

Howard Jones Director. Address: First Floor St Giles' House, 15-21 Victoria Road, Bletchley Milton Keynes, Bucks, MK2 2NG. DoB: May 1961, British

Tiffany Richards Director. Address: 230 Upper Fifth Street, 15-21 Victoria Road, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom. DoB: September 1970, British

Cecilia Fadina Director. Address: First Floor St Giles' House, 15-21 Victoria Road, Bletchley Milton Keynes, Bucks, MK2 2NG. DoB: June 1964, Nigerian

Jane Smith Secretary. Address: 15-21 Victoria Road, Bletchley, Milton Keynes, Buckinghamshire, MK2 2NG. DoB: n\a, British

Jan Balzanella Director. Address: Main Road, Shutlanger, Towcester, Northamptonshire, NN12 7RU. DoB: March 1954, British

Michelle Wilson Director. Address: Leary Crescent, Newport Pagnell, Buckinghamshire, MK16 9GB. DoB: February 1965, British

Rosemarie Marie Maddix-asiamah Director. Address: 25 Fletchers Mews, Neath Hill, Milton Keynes, Buckinghamshire, MK14 6HW. DoB: August 1966, British

Elizabeth Ddamulira Director. Address: First Floor St Giles' House, 15-21 Victoria Road, Bletchley Milton Keynes, Bucks, MK2 2NG. DoB: September 1969, Ugandan

Shobna Wayland Director. Address: 5 Kinnear Close, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EN. DoB: May 1953, British

Marilyn Lesley Francis Director. Address: 19 Wellingborough Road, Olney, Buckinghamshire, MK46 4BJ. DoB: December 1951, British

Coleen Westell Secretary. Address: 27 Marina Drive, Wolverton, Milton Keynes, Buckinghamshire, MK12 5DT. DoB: n\a, British

Rebecca Loveday Jones Director. Address: 5 Hardwick Place, Woburn Sands, Milton Keynes, MK17 8QQ. DoB: January 1971, British

Susan Hilton Director. Address: 44 High Street, Ridgmont, Bedford, Bedfordshire, MK43 0TS. DoB: September 1948, British

Irene Helen Chittenden Secretary. Address: 71 Blackmoor Gate, Furzton, Milton Keynes, Buckinghamshire, MK4 1DA. DoB: September 1951, British

Alison Patricia Taylor Director. Address: 23 Newton Street, Olney, Milton Keynes, Buckinghamshire, MK46 4BS. DoB: October 1960, British

Marilyn Thomas Director. Address: 33 Osborne Street, Wolverton, Milton Keynes, Buckinghamshire, MK12 5HH. DoB: October 1948, British

Catherine Alice Edwards Director. Address: Flat B The Beeches, 2 Western Road Wolberton, Milton Keynes, Buckinghamshire, MK12 5AF. DoB: September 1967, British

Suzanne Cobb Director. Address: East Lodge, Little Linford, Milton Keynes, Buckinghamshire, MK19 7EB. DoB: June 1945, British

June Eulalee Elaine Swaby Director. Address: 29 Cawarden, Stantonbury, Milton Keynes, Buckinghamshire, MK14 6AH. DoB: June 1958, British

Barbara Lillian Hull Director. Address: 74 Bradwell Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AL. DoB: March 1940, British

Doreen Rachel Essen Director. Address: 40 Newton Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 5BT. DoB: September 1948, British

Irene Helen Chittenden Director. Address: 71 Blackmoor Gate, Furzton, Milton Keynes, Buckinghamshire, MK4 1DA. DoB: September 1951, British

Janet Maybin Director. Address: 83 Aylesbury Street, Wolverton, Milton Keynes, Buckinghamshire, MK12 5HT. DoB: September 1948, British

Dorothy Amelia Garrett Director. Address: 36 Manshead Court, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1NR. DoB: March 1952, British

Jobs in Milton Keynes Women's Aid vacancies. Career and practice on Milton Keynes Women's Aid. Working and traineeship

Administrator. From GBP 2400

Electrical Supervisor. From GBP 2000

Electrician. From GBP 2000

Plumber. From GBP 1700

Driver. From GBP 1500

Administrator. From GBP 2200

Carpenter. From GBP 1700

Responds for Milton Keynes Women's Aid on FaceBook

Read more comments for Milton Keynes Women's Aid. Leave a respond Milton Keynes Women's Aid in social networks. Milton Keynes Women's Aid on Facebook and Google+, LinkedIn, MySpace

Address Milton Keynes Women's Aid on google map

Other similar UK companies as Milton Keynes Women's Aid: Max Q (uk) Limited | Watkins Hire Limited | Regal Defense Solutions Ltd | Uk Promotional Products Ltd | Euro Resources Ltd

This Milton Keynes Women's Aid business has been operating offering its services for 28 years, having started in 1988. Registered under the number 02249151, Milton Keynes Women's Aid was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in Sovereign Court, Central Milton Keynes MK9 2HR. The enterprise SIC and NACE codes are 87900 meaning Other residential care activities n.e.c.. The firm's most recent filed account data documents were submitted for the period up to 2015-03-31 and the most recent annual return was filed on 2015-07-31. It has been twenty eight years for Milton Keynes Women's Aid on the market, it is constantly pushing forward and is an object of envy for it's competition.

According to the data we have, the following business was incorporated in 1988 and has been led by thirty five directors, and out of them seven (Clare Price, Sonia Damon, Denise Creisson and 4 remaining, listed below) are still a part of the company. To increase its productivity, since 2015 this specific business has been making use of Michael Leonard, who's been working on making sure that the firm follows with both legislation and regulation.