Relate Mid Thames And Buckinghamshire

All UK companiesHuman health and social work activitiesRelate Mid Thames And Buckinghamshire

Other human health activities

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

Other education not elsewhere classified

Relate Mid Thames And Buckinghamshire contacts: address, phone, fax, email, website, shedule

Address: 2a Pebble Lane HP20 2JH Aylesbury

Phone: 01296 427973

Fax: 01296 427973

Email: [email protected]

Website:

Shedule:

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

Relate Mid Thames And Buckinghamshire detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Relate Mid Thames And Buckinghamshire.

Registration data Relate Mid Thames And Buckinghamshire

Register date: 2000-10-11

Register number: 04088546

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 Mid Thames And Buckinghamshire

Owner, director, manager of Relate Mid Thames And Buckinghamshire

Janet Elizabeth Shaw Director. Address: Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH, England. DoB: July 1948, British

Janice Campbell Director. Address: Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH, England. DoB: March 1950, British

Rebecca Elizabeth Curley Director. Address: Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH, England. DoB: October 1979, British

Morna Logan Hinch Director. Address: Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH, England. DoB: April 1947, British

Honor Mary Elizabeth Vane Director. Address: Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH, England. DoB: January 1950, British

Christopher Vane Director. Address: Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH, England. DoB: January 1947, British

Susan Kay Mervyn-jones Director. Address: Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH, England. DoB: June 1944, British

Fiona Mary Paine Secretary. Address: Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH, England. DoB:

Raymond Douglas Clarke Director. Address: Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH, England. DoB: July 1951, British

Selena Anne Makepeace Director. Address: Walton House, Walton Street, Aylesbury, Buckinghamshire, HP21 7QQ. DoB: October 1966, British

Philip Everitt Director. Address: Pebble Lane, Aylesbury, Buckinghamshire, HP20 2JH, England. DoB: August 1951, British

William Airlie Dax Director. Address: Walton House, Walton Street, Aylesbury, Buckinghamshire, HP21 7QQ. DoB: August 1947, British

Claire Lambert Director. Address: Walton House, Walton Street, Aylesbury, Buckinghamshire, HP21 7QQ. DoB: January 1947, British

Daniel John Churchill Director. Address: Brampton House 100 High Street, Marlow, Buckinghamshire, SL7 1AQ. DoB: May 1946, British

Mary Ann Edwards Director. Address: 5a North Street, Thame, Oxfordshire, OX9 3BH. DoB: May 1956, British

Dr Keith Hunter Ray Director. Address: 20 Hyde Green, Marlow, Buckinghamshire, SL7 1QL. DoB: May 1948, British

Marianne De Groot Director. Address: Antlers, 52 Longfield Drive, Amersham, Bucks, HP6 5HE. DoB: December 1943, Dutch

Christine King Director. Address: Grange Farm House, Green End, Granborough, Bucks, MK18 3NT. DoB: January 1963, British

Teresa Takwah Ray Director. Address: 20 Hyde Green, Marlow, Buckinghamshire, SL7 1QL. DoB: October 1945, British

John Henry Walker Director. Address: Rocketer, Rocky Lane, Wendover, Buckinghamshire, HP22 6PR. DoB: September 1944, British

Louise Hammond Director. Address: Manor Farm, Rowsham, Aylesbury, Buckinghamshire, HP22 4QP. DoB: March 1960, British

Janet Turner Secretary. Address: The Stables, Station Road, Little Kimble, Little Kimble, Buckinghamshire, HP17 0XN. DoB: July 1948, British

Janet Turner Director. Address: Peppercorn Cottage, High Street, Great Missenden, Buckinghamshire, HP16 0AL. DoB: July 1948, British

Adrianne Sheldon Director. Address: 269a Courthouse Road, Maidenhead, Berkshire, SL6 6HF. DoB: December 1928, British

Elizabeth Charlotte Mostyn Director. Address: Mill Hook Farm, Granborough, Buckinghamshire, MK18 3NJ. DoB: May 1948, British

Irene Pamela Short Director. Address: 21 Mentmore Road, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SD. DoB: July 1944, British

Christine Margaret Brooke Taylor Director. Address: Round Copse Alleyns Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9AE. DoB: April 1940, British

Shirley Susannah Tremlett Director. Address: Tregenda, Startins Lane, Cookham Dean, Berkshire, SL6 9TF. DoB: July 1934, British

John Douglas Lea Director. Address: 2 Boyne House, 9 Grove Road, Beaconsfield, HP9 1UN. DoB: August 1931, British

Susan Dunwell Secretary. Address: Selwyn, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8JD. DoB:

Raymond John Kelly Director. Address: Maple Lodge, Nairdwood Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QH. DoB: May 1938, British

Jobs in Relate Mid Thames And Buckinghamshire vacancies. Career and practice on Relate Mid Thames And Buckinghamshire. Working and traineeship

Fabricator. From GBP 2400

Plumber. From GBP 1700

Plumber. From GBP 1800

Responds for Relate Mid Thames And Buckinghamshire on FaceBook

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

Address Relate Mid Thames And Buckinghamshire on google map

Other similar UK companies as Relate Mid Thames And Buckinghamshire: Facer Consulting Ltd | Dorrington Mundy Limited | Icarus Productions Limited | Symban Limited | Lighting Up Limited

Relate Mid Thames And Buckinghamshire is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in 2a Pebble Lane, , Aylesbury. The office zip code HP20 2JH The company operates since 2000-10-11. The Companies House Reg No. is 04088546. The company is registered with SIC code 86900 - Other human health activities. Tue, 31st Mar 2015 is the last time the accounts were reported. Since it debuted in the field 16 years ago, the firm has sustained its praiseworthy level of success.

The firm was registered as a charity on Wed, 22nd Nov 2000. Its charity registration number is 1083588. The range of the charity's activity is buckinghamshire and east berkshire. They provide aid in Buckinghamshire, Windsor And Maidenhead and Slough. The charity's board of trustees features ten members: Rebecca Elizabeth Curley, Philip Everitt, Ms Janice Campbell, Raymond Clarke and Keith Ray, among others. As for the charity's financial report, their best time was in 2014 when they raised 349,592 pounds and they spent 338,335 pounds. Relate Mid Thames And Buckinghamshire concentrates its efforts on charitable purposes, the advancement of health and saving of lives and education and training. It tries to aid the youngest, other charities or voluntary bodies, people of particular ethnicity or racial origin. It provides help to these beneficiaries by providing specific services, counselling and providing advocacy and counselling and providing advocacy. If you want to find out more about the firm's activity, dial them on the following number 01296 427973 or go to their website. If you want to find out more about the firm's activity, mail them on the following e-mail [email protected] or go to their website.

Janet Elizabeth Shaw, Janice Campbell, Rebecca Elizabeth Curley and 5 other directors who might be found below are the firm's directors and have been cooperating as the Management Board for one year. In addition, the managing director's responsibilities are bolstered by a secretary - Fiona Mary Paine, from who joined this specific company on 2005-10-10.