Relate Cheshire And Merseyside

All UK companiesHuman health and social work activitiesRelate Cheshire And Merseyside

Other human health activities

Relate Cheshire And Merseyside contacts: address, phone, fax, email, website, shedule

Address: First Floor 151 Dale Street L2 2AH Liverpool

Phone: 0151 237 3995

Fax: 0151 237 3995

Email: [email protected]

Website:

Shedule:

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

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

Registration data Relate Cheshire And Merseyside

Register date: 1997-01-03

Register number: 03298755

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 Cheshire And Merseyside

Owner, director, manager of Relate Cheshire And Merseyside

Richard Alasdair Methven Lessels Director. Address: 151 Dale Street, Liverpool, L2 2AH. DoB: July 1972, British

Lisa Knight Director. Address: 151 Dale Street, Liverpool, L2 2AH. DoB: April 1978, British

Margaret Gillian Funnell Director. Address: 151 Dale Street, Liverpool, L2 2AH. DoB: February 1949, British

Karen Bliss Director. Address: 151 Dale Street, Liverpool, L2 2AH. DoB: February 1967, British

Dr Janet Louise Bliss Director. Address: Green Lane, Mossley Hill, Liverpool, L18 6HA, England. DoB: October 1968, British

Sarah Anne Hall Secretary. Address: 151 Dale Street, Liverpool, L2 2AH, United Kingdom. DoB:

Paula Marie Widdison Director. Address: Dunbabin Road, Liverpool, L15 6XJ, England. DoB: March 1969, British

Kenneth Peter Bounds Director. Address: Reynolds Court, Vale Road Woolton, Liverpool, Merseyside, L25 7RZ, Great Britain. DoB: November 1943, British

William David Marks Director. Address: 151 Dale Street, Liverpool, L2 2AH. DoB: September 1952, British

Connor Michael Beattie Director. Address: Arderne Place, Alderley Edge, Cheshire, SK9 7EN, England. DoB: February 1986, British

Emily Marie Williams Director. Address: Attercliffe Road, Chorlton, Manchester, M21 9FS, England. DoB: July 1980, British

Lesley Anne Brown Director. Address: Dee Hills Park, Chester, CH3 5AR, Gb-Gbr. DoB: March 1957, British

Emma Elizabeth Kelly Director. Address: Parkstile Lane, Gilmoss, Liverpool, Merseyside, L11 0BG, United Kingdom. DoB: August 1974, British

Jane Colville Director. Address: 151 Dale Street, Liverpool, L2 2AH, United Kingdom. DoB: February 1952, British

Diana Ruth Finn Director. Address: No 1 The Springs Park Road, Bowdon, Altrincham, Cheshire, WA14 3JH. DoB: November 1947, British

Mary Jones Director. Address: 33 Mereheath Park, Knutsford, Cheshire, WA16 6AS. DoB: October 1937, British

Sonia Gal Director. Address: 50 Manor Road, Bramhall, Stockport, Cheshire, SK7 3LY. DoB: October 1945, British

Moira Chapman Director. Address: Longmeadow, Weaverham, Northwich, Cheshire, CW8 3JH. DoB: December 1949, British

Jennifer Mathews Director. Address: 6 Crabtree Green Court, Stoneyford Lane, Oakmere, Cheshire, CW8 2WN. DoB: August 1942, British

Dr Terence George Hewitt Director. Address: Castleton, Malpas Road, Tilston, Malpas, Cheshire, SY14 7HH. DoB: February 1941, British

Geoffrey H Perks Director. Address: Westacre Quarry Lane, Kelsall, Tarporley, Cheshire, CW6 0NJ. DoB: June 1928, British

David John Binns Director. Address: 4 Cedarways, Appleton, Warrington, WA4 5EW. DoB: April 1929, British

The Reverend Timothy Reed Barker Director. Address: 11 Abbey Street, Chester, CH1 2JF. DoB: August 1956, British

Mary Josephine Marrow Secretary. Address: 151 Dale Street, Liverpool, L2 2AH, United Kingdom. DoB: n\a, British

Mabel Elizabeth Chiswall Director. Address: The Elms 30 Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QA. DoB: May 1935, British

David Paul Ramsden Director. Address: 74 Ack Lane East, Bramhall, Stockport, Cheshire, SK7 2BH. DoB: November 1948, British

James Maxwell Carruthers Director. Address: Cartreflg The Wern, Rhosesmor, Mold, Flintshire, CH7 6PY. DoB: April 1947, British

Margaret Daniel Director. Address: Flat 3 10 Stanley Place, Chester, CH1 2LU. DoB: March 1943, British

Muriel Helen Cohen Director. Address: 10 Marlborough Drive, Macclesfield, Cheshire, SK10 2JX. DoB: September 1932, British

Catharine Rose Kirk Director. Address: 222a Chester Road, Helsby, Frodsham, WA6 0AW. DoB: April 1955, British

Donald Barrett Mackay Director. Address: Rhodes Cottage Little Budworth, Mill Lane Little Budworth, Tarporley, Cheshire, CW6 9DB. DoB: March 1935, British

Jobs in Relate Cheshire And Merseyside vacancies. Career and practice on Relate Cheshire And Merseyside. Working and traineeship

Sorry, now on Relate Cheshire And Merseyside all vacancies is closed.

Responds for Relate Cheshire And Merseyside on FaceBook

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

Address Relate Cheshire And Merseyside on google map

Other similar UK companies as Relate Cheshire And Merseyside: Curar Animal Therapeutics Limited | Pea Pod Contracts Limited | Julie Richards Ltd | Southfield Solutions Limited | The Talent Sphere Ltd

Relate Cheshire And Merseyside is a firm registered at L2 2AH Liverpool at First Floor. The firm has been operating since 1997 and is established as reg. no. 03298755. The firm has been active on the UK market for nineteen years now and its up-to-data status is is active. The name of this business was changed in the year 2000 to Relate Cheshire And Merseyside. The firm former business name was Relate Cheshire Marriage Guidance. The firm is classified under the NACe and SiC code 86900 meaning Other human health activities. The company's latest records were submitted for the period up to 2016-03-31 and the most recent annual return information was submitted on 2016-01-03. It's been 19 years for Relate Cheshire And Merseyside on the local market, it is doing well and is an object of envy for it's competition.

The enterprise started working as a charity on August 29, 1997. It operates under charity registration number 1064180. The range of the firm's area of benefit is cheshire and merseyside and it operates in various towns in Cheshire East, Cheshire West & Chester, Halton, Knowsley, Liverpool City, Sefton, St Helens, Warrington and Wirral. The firm's trustees committee consists of eight representatives: Peter Bounds, Emma Elizabeth Kelly, Paula Widdison, Dr Janet Louise Bliss and Karen Bliss, to name a few of them. In terms of the charity's financial situation, their most prosperous year was 2012 when they earned 465,487 pounds and their expenditures were 351,555 pounds. The enterprise concentrates on other charitable purposes, education and training and education and training. It dedicates its activity to the whole humanity, the whole humanity. It provides help to the above recipients by the means of providing various services and providing various services. If you want to find out something more about the corporation's activities, call them on the following number 0151 237 3995 or check their official website. If you want to find out something more about the corporation's activities, mail them on the following e-mail [email protected] or check their official website.

Because of this particular enterprise's number of employees, it became vital to acquire extra executives, namely: Richard Alasdair Methven Lessels, Lisa Knight, Margaret Gillian Funnell who have been working together for nearly one year to promote the success of this specific limited company. In order to maximise its growth, since December 2012 the limited company has been utilizing the skills of Sarah Anne Hall, who's been tasked with successful communication and correspondence within the firm.