Refresh Limited
Residential care activities for the elderly and disabled
Refresh Limited contacts: address, phone, fax, email, website, shedule
Address: South Wing St Thomas Hospital Lambeth Palace Road SE1 7EH London
Phone: 020 7188 5643
Fax: 020 7188 5643
Email: [email protected]
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Refresh Limited"? - send email to us!
Registration data Refresh Limited
Register date: 1986-04-02
Register number: 02006020
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Refresh LimitedOwner, director, manager of Refresh Limited
Richard Samuel Sawyer Director. Address: Westvale, Leigh, Chard, Somerset, TA20 4HT. DoB: February 1936, British
Sir Barry Trever Jackson Director. Address: 7 St Matthew's Avenue, Surbiton, Surrey, KT6 6JJ. DoB: July 1936, British
Richard Samuel Sawyer Secretary. Address: Westvale, Leigh, Chard, Somerset, TA20 4HT. DoB: February 1936, British
Dr Geoffrey Tallent Spencer Director. Address: 40 Cleaver Square, London, SE11 4EA. DoB: June 1929, British
Henry Ulick Verney Director. Address: The Garden House, Chereton, Alresford, Hampshire, SO24 0QN. DoB: October 1940, British
Professor Charles Mark Wiles Director. Address: South Wing St Thomas Hospital, Lambeth Palace Road, London, SE1 7EH. DoB: September 1948, British
Dr David Floyd Treacher Director. Address: 23 Cole Park Road, Twickenham, Middlesex, TW1 1HP. DoB: February 1950, British
Alan Royston Neve Director. Address: 5 Grasmere Avenue, Sompting, Lancing, West Sussex, BN15 9UQ. DoB: May 1951, British
Natalie Grey Director. Address: 160a Ruxley Lane, West Ewell, Surrey, KT19 9JS. DoB: January 1969, British
Dorothy Nattrass Director. Address: 81 Cecil Park, Pinner, Middlesex, HA5 5HL. DoB: March 1940, British
Roisin Tierney Director. Address: 42 Cumberland Street, London, SW1V 4LZ. DoB: August 1941, British
Lesley Ann Cavendish Director. Address: Bulbridge House, South Street, Wilton, Salisbury, Wiltshire, SP2 0JU. DoB: February 1960, British
Elizabeth Ann Jenkins Director. Address: 13 Richborne Terrace, London, SW8 1AS. DoB: November 1946, British
Doctor Robin Simon Howard Director. Address: Department Of Neurology, St. Thomas Hospital, London, SE1 7EH. DoB: December 1955, British
William Shand Kydd Director. Address: Horton Hall, Horton, Leighton Buzzard, Bedfordshire, LU7 0QR. DoB: May 1937, British
Stephen Charles Gazzard Director. Address: 30 Emmbrook Court, Woolacombe Drive, Reading, RG6 6TX. DoB: June 1963, British
Robert Neil Mackay Secretary. Address: The Salt Box, Kent Hatch Road, Oxted, Surrey, RH8 0SZ. DoB: December 1931, British
Elizabeth Joy Dunn Director. Address: Lane Fox Unit, St. Thomas Hospital, London, SE1 7EH. DoB: May 1958, British
Stuart Andrew Goldsmith Director. Address: 12 St Paul Street, London, N1 7AB. DoB: April 1945, British
Matthew Scott Dryden Director. Address: Grebe House Forton, Longparish, Andover, Hampshire, SP11 6NU. DoB: November 1958, British
Jane Drummond Director. Address: Little Court Carron Lane, Midhurst, West Sussex, GU29 9LG. DoB: May 1948, British
Ian Jardine Drummond Director. Address: Little Court Carron Lane, Midhurst, West Sussex, GU29 9LG. DoB: January 1941, British
David Rupert Tillett Director. Address: 2 The Drive, Fordington Road, London, N6 4TD. DoB: June 1937, British
Doctor Adrian John Williams Director. Address: 8 Nightingale Square, London, SW12 8QN. DoB: January 1946, British
The Honourable Richard Morgan Oliver Stanley Director. Address: Sandfield Breach Lane, Shaftesbury, Dorset, SP7 8LD. DoB: April 1931, British
Diana Joan Staples Director. Address: 16 Morrell Close, Kidlington, Oxon, OX5 1BD. DoB: June 1937, British
Anthony Black Director. Address: Indian Farm, Effingham Common Road, Effingham, Surrey, KT24 5JF. DoB: July 1933, British
Anthony Barnden Director. Address: Forest Farm, Newtown, Fareham, Hants, PO17 6LL. DoB: September 1931, British
Diana Mary Cavendish Director. Address: Furlongs, Drayton St Leonard, Wallingford, Oxfordshire, OX10 7AU. DoB: May 1934, British
Gillian Margaret Whitworth Secretary. Address: 13 Blenheim Avenue, Southampton, Hampshire, SO17 1DW. DoB: June 1940, British
Cecelia Mary Gill Director. Address: 94 Victoria Mansions, South Lambeth Road, London, SW8 1QU. DoB: January 1952, British
James Macnair Director. Address: 29 Gilston Road, London, SW10 9SJ. DoB: October 1916, British
Sir John Francis Frideaux Director. Address: Elderslie, Ockley, Reigate, Surrey, RH5 5TD. DoB: December 1911, British
Michael Geoffrey Minton Haines Director. Address: 82a Mortimer Road, London, N1 4LH. DoB: December 1935, British
Robin Francis Cavendish Director. Address: Furlongs, Drayton St Leonard, Wallingford, Oxfordshire, OX10 7AU. DoB: March 1930, British
Jobs in Refresh Limited vacancies. Career and practice on Refresh Limited. Working and traineeship
Sorry, now on Refresh Limited all vacancies is closed.
Responds for Refresh Limited on FaceBook
Read more comments for Refresh Limited. Leave a respond Refresh Limited in social networks. Refresh Limited on Facebook and Google+, LinkedIn, MySpaceAddress Refresh Limited on google map
Other similar UK companies as Refresh Limited: Fordath Uk Limited | Rb Contracting Arran Ltd | Alphapark Limited | Hazal Associates Limited | Streamtime Limited
Refresh Limited could be contacted at South Wing St Thomas Hospital, Lambeth Palace Road in London. The firm area code is SE1 7EH. Refresh has been actively competing on the market since the firm was started on 1986-04-02. The firm Companies House Reg No. is 02006020. The firm SIC code is 87300 and has the NACE code: Residential care activities for the elderly and disabled. 2015-01-31 is the last time when the accounts were filed.
Having two job advert since Sat, 16th Apr 2016, the firm has been a relatively active employer on the job market. On Sat, 14th May 2016, it was seeking job candidates for a full time Team Member post in Bradford. Those working on these posts may earn over £13000 and up to £14000 on an annual basis. More details concerning recruitment process and the job vacancy can be found in particular announcements.
The firm was registered as a charity on Tue, 17th Feb 1987. It works under charity registration number 295874. The geographic range of the company's activity is not defined and it works in many cities around Throughout England And Wales. The charity's board of trustees features nine members: Diana Mary Cavendish, Sir Barry Trevor Jackson, Dr Geoffrey Tallent Spencer Obe, Mb Bs, Ffarcs, Henry Ulick Verney and Roisin Tierney Rgn, among others. As concerns the charity's finances, their best time was in 2010 when their income was £298,418 and they spent £344,752. Refresh Ltd concentrates on the problem of disability, saving lives and the advancement of health and education and training. It strives to support people with disabilities, people with disabilities. It helps the above beneficiaries by the means of providing various services, providing open spaces, buildings and facilities and providing human resources. In order to learn something more about the firm's activity, call them on this number 020 7188 5643 or check their official website. In order to learn something more about the firm's activity, mail them on this e-mail [email protected] or check their official website.
Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,010 pounds of revenue. In 2011 the company had 2 transactions that yielded 1,320 pounds. Cooperation with the Hampshire County Council council covered the following areas: Pest Control.
Given this specific enterprise's number of employees, it was necessary to recruit extra company leaders, namely: Richard Samuel Sawyer, Sir Barry Trever Jackson, Dr Geoffrey Tallent Spencer who have been working together since February 2007 to fulfil their statutory duties for this specific business.
