Relate Gloucestershire And Swindon

All UK companiesOther service activitiesRelate Gloucestershire And Swindon

Other service activities not elsewhere classified

Relate Gloucestershire And Swindon contacts: address, phone, fax, email, website, shedule

Address: 16-17 Clarence Parade GL50 3PA Cheltenham

Phone: 01242 523215

Fax: 01242 523215

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Relate Gloucestershire And Swindon"? - send email to us!

Relate Gloucestershire And Swindon detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Relate Gloucestershire And Swindon.

Registration data Relate Gloucestershire And Swindon

Register date: 1998-05-28

Register number: 03571635

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 Relate Gloucestershire And Swindon

Owner, director, manager of Relate Gloucestershire And Swindon

Kathleen Poulton Director. Address: Da Vinci Walk, Royal Wootton Bassett, Swindon, SN4 7FG, England. DoB: January 1976, British

Sophia Whitehouse Director. Address: Church Street, Weston-Subedge, Chipping Campden, Gloucestershire, GL55 6QT, England. DoB: September 1970, Australian

Roderick David Marshall Whiteley Director. Address: Clarence Parade, Cheltenham, Gloucestershire, GL50 3PA. DoB: June 1951, British

Adam Moliver Director. Address: 145 Old Bath Road, Cheltenham, Gloucestershire, GL53 7DN, United Kingdom. DoB: July 1959, British

Isobel Laing Director. Address: Clarence Parade, Cheltenham, Gloucestershire, GL50 3PA, England. DoB: March 1974, British

Ellaine Margaret Cameron Secretary. Address: Clarence Parade, Cheltenham, Gloucestershire, GL50 3PA, England. DoB:

Heather Holve Director. Address: Clarence Parade, Cheltenham, Gloucestershire, GL50 3PA, England. DoB: April 1964, British

Ian Anderson Director. Address: Clarence Parade, Cheltenham, Gloucestershire, GL50 3PA, England. DoB: May 1955, British

Trish Upton Director. Address: Manor Lane, Bredons Norton, Tewkesbury, Gloucestershire, GL20 7HB, United Kingdom. DoB: February 1946, British

Chris Morgan Director. Address: Wellington Street, Cheltenham, Gloucestershire, GL50 1YD, England. DoB: March 1981, British

Charlotte Murphy Director. Address: Clarence Parade, Cheltenham, Gloucestershire, GL50 3PA, England. DoB: June 1979, British

Stephen Edward Beardsmore Director. Address: Clarence Parade, Cheltenham, Gloucestershire, GL50 3PA, England. DoB: September 1962, British

Elizabeth Bruce Director. Address: Kempley Close, Cheltenham, Gloucestershire, GL52 5GB. DoB: October 1977, British

Judith Anne Rydal Case Director. Address: 6 Shrivenham Road, Highworth, Swindon, Wiltshire, SN6 7BZ. DoB: January 1946, British

Annette Cast Director. Address: 25 Langdon Road, Cheltenham, Gloucestershire, GL53 7NZ. DoB: June 1965, British

Anthony Partridge Director. Address: The Gables, Shute Street Kings Stanley, Stonehouse, Gloucestershire, GL10 3JT. DoB: June 1942, British

Tracy Elizabeth Gibson Director. Address: 8 Purcell Road, Churchdown, Gloucester, GL3 1LU. DoB: March 1961, British

Reg Charles Hargrave Director. Address: Cudhill House, Upton, St Leonards, Gloucestershire, GL4 8DF. DoB: November 1934, British

Kenneth Alfred Hitchings Secretary. Address: Ambiance 53 Manor Avenue, Cam, Dursley, Gloucestershire, GL11 5JF. DoB: April 1947, British

Michael Dudley Otter Director. Address: 36 Apple Tree Close, Woodmancote, Cheltenham, Gloucestershire, GL52 9UA. DoB: November 1946, British

Carolyn Anne Green Director. Address: 32 Cotteswold Road, Gloucester, Gloucestershire, GL4 6RG. DoB: March 1963, British

Iris Joan Catherine Tutt Director. Address: Coombeside, Townsend, Randwick, Stroud, Gloucestershire, GL6 6ES. DoB: December 1926, British

Frances Sarah Ann Conway Director. Address: The Smithy, Quelfurlong, Crudwell, Malmesbury, Wiltshire, SN16 9ST. DoB: September 1948, British

Derek Alan Morris Director. Address: 6 Chestnut Place, Cheltenham, Gloucestershire, GL53 0QE. DoB: December 1934, British

Guy Marsden Wareing Director. Address: 15 Moorend Street, Leckhampton, Cheltenham, Gloucestershire, GL53 0EH. DoB: May 1940, English

Robin Danielli Director. Address: The Kneelings, Dog Lane, Witcombe, Gloucester, Gloucestershire, GL3 4UG. DoB: May 1942, British

Peter William Frank Ironmonger Director. Address: 14 St Stephens Manor, Hatherley Court Road, Cheltenham, Gloucestershire, GL51 3GF. DoB: November 1942, British

David William Seed Director. Address: 130 Estcourt Road, Gloucester, Gloucestershire, GL1 3LH. DoB: n\a, British

David John Bush Director. Address: 97 Gambier Parry Gardens, Gloucester, Gloucestershire, GL2 9RE. DoB: August 1937, British

Isobel Anne Veronica Owen Secretary. Address: 27 Park Road, Gloucester, Gloucestershire, GL1 1LH. DoB:

John Brian Gedge Director. Address: Sarum 50 Gloucester Road, Cirencester, Gloucestershire, GL7 2LA. DoB: February 1930, British

Jobs in Relate Gloucestershire And Swindon vacancies. Career and practice on Relate Gloucestershire And Swindon. Working and traineeship

Controller. From GBP 2200

Cleaner. From GBP 1200

Tester. From GBP 2600

Administrator. From GBP 2500

Tester. From GBP 3800

Responds for Relate Gloucestershire And Swindon on FaceBook

Read more comments for Relate Gloucestershire And Swindon. Leave a respond Relate Gloucestershire And Swindon in social networks. Relate Gloucestershire And Swindon on Facebook and Google+, LinkedIn, MySpace

Address Relate Gloucestershire And Swindon on google map

Other similar UK companies as Relate Gloucestershire And Swindon: Preece & Co Electrical Mechanical Engineers Uk Limited | Matrock Limited | Anthony Howlett & Co Limited | Andrew Davison Architects Limited | Modern Homes Bathrooms Limited

Relate Gloucestershire And Swindon may be gotten hold of 16-17 Clarence Parade, in Cheltenham. The firm zip code is GL50 3PA. Relate Gloucestershire And Swindon has existed in this business for the last 18 years. The firm Companies House Registration Number is 03571635. This company has a history in registered name changes. Up till now it had two different company names. Before 2006 it was run as Relate Gloucestershire and before that its company name was Relate Gloucester. This firm principal business activity number is 96090 which stands for Other service activities not elsewhere classified. Relate Gloucestershire And Swindon reported its latest accounts up to March 31, 2015. The business most recent annual return information was released on May 28, 2016. It has been eighteen years for Relate Gloucestershire And Swindon on the market, it is doing well and is an example for many.

The company started working as a charity on 1999-03-25. Its charity registration number is 1074858. The geographic range of the enterprise's area of benefit is in the county of gloucestershire and the borough of swindon and it provides aid in different locations in Swindon and Gloucestershire. Their board of trustees has seven people: Stephen Beardsmore, Ms Annette Cast, Judith Anne Rydal Case, Trish Upton and Ian Anderson, to namea few. Regarding the charity's financial situation, their best year was 2011 when they raised £256,324 and their spendings were £262,442. The organisation focuses on the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It works to the benefit of the whole mankind, all the people. It provides help to these recipients by the means of providing specific services and providing specific services. If you would like to get to know more about the company's activities, call them on this number 01242 523215 or browse their official website. If you would like to get to know more about the company's activities, mail them on this e-mail [email protected] or browse their official website.

Considering this enterprise's magnitude, it became imperative to employ extra members of the board of directors, namely: Kathleen Poulton, Sophia Whitehouse, Roderick David Marshall Whiteley who have been supporting each other for one year to exercise independent judgement of this firm. Additionally, the managing director's efforts are helped by a secretary - Ellaine Margaret Cameron, from who joined this specific firm in 2012.