Relate Wolverhampton

All UK companiesHuman health and social work activitiesRelate Wolverhampton

Other human health activities

Relate Wolverhampton contacts: address, phone, fax, email, website, shedule

Address: 21 Lansdowne Avenue Codsall WV8 2EN Wolverhampton

Phone: +44-1568 3661437

Fax: +44-1568 3661437

Email: [email protected]

Website:

Shedule:

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

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

Registration data Relate Wolverhampton

Register date: 1996-02-26

Register number: 03164356

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 Wolverhampton

Owner, director, manager of Relate Wolverhampton

Penny Darlington Director. Address: Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN, England. DoB: November 1953, British

Angela Aitken Director. Address: Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN, England. DoB: February 1975, British

Jacqueline Molyneux Director. Address: Newhampton Road East, Wolverhampton, WV1 4AD, England. DoB: January 1950, Irish

Mark Fletcher Director. Address: Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD, England. DoB: September 1972, British

Pieter Arthur Hazenberg Director. Address: Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN, England. DoB: December 1951, British

Catherine Hazenberg Director. Address: Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN, England. DoB: December 1951, British

David John Hughes Director. Address: Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN, England. DoB: March 1955, British

John Fogarty Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: February 1969, British

David Taylor Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: July 1956, British

David Corns Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: January 1949, British

Linda Hughes Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: February 1953, British

Andrew Phillips Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: September 1968, British

Neil Hancock Director. Address: Lansdowne Avenue, Codsall, Wolverhampton, WV8 2EN, England. DoB: December 1945, British

Amrik Gill Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: February 1964, British

Angela Ball Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: September 1955, British

Amy Timmins Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: February 1988, British

David Homer Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: February 1960, British

Keith Mayou Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: March 1951, British

Deborah Smith Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: November 1959, British

Raquel Hamilton-victor Director. Address: 346 Newhampton Road East, Wolverhampton, West Midlands, WV1 4AD. DoB: February 1969, Jamaican

Ronald Murdoch Director. Address: 8 Cross Road, Albrighton, Wolverhampton, West Midlands, WV7 3RA. DoB: September 1941, British

Deborah Colleymore-taylor Director. Address: Linden Lea, Finchfield, Wolverhampton, West Midlands, WV3 8BH. DoB: November 1969, British

Andrew Phillips Director. Address: Old Hall Close, Albrighton, Wolverhampton, West Midlands, WV7 3LG. DoB: September 1968, British

Maxine Wragg Secretary. Address: Poplar Road, Wednesbury, West Midlands, WS10 9PY. DoB:

Claire Thornton Director. Address: 71 Farrington Road, Wolverhampton, West Midlands, WV4 6QJ. DoB: October 1962, British

David Underhill Director. Address: 26 Stanton Road, Wolverhampton, West Midlands, WV1 2RJ. DoB: January 1947, British

Geoffrey Boswell Director. Address: Ruiton Manse Duke Street, Upper Gornal, Dudley, West Midlands, DY3 2DJ. DoB: August 1957, British

Betty Hale Director. Address: 7 Codsall Gardens, Codsall, West Midlands, WV8 2BQ. DoB: June 1947, British

Joan Mary Catherine Stevenson Director. Address: The Beeches, 15 Beechwood Drive, Wolverhampton, West Midlands, WV6 8NN. DoB: October 1936, English

David Bartle Director. Address: 7 Wootton Drive, Creswell Manor Farm, Stafford, Staffordshire, ST16 1PU. DoB: September 1939, British

Gillian Evans Secretary. Address: 19 Bell Meadow, Pedmore, Stourbridge, West Midlands, DY9 0YY. DoB:

Cyril Michael Plant Director. Address: 110 Chiltern Gardens, Dawley, Telford, Salop, TF4 2QJ. DoB: December 1939, British

Kate Farnell Secretary. Address: 225 Tettenhall Road, Wolverhampton, West Midlands, WV6 0DE. DoB:

Keith Barnett Director. Address: The Byre, Oaklands Court, Lower Rudge, Pattingham, Wolverhampton, WV6 7EB. DoB: November 1934, British

Neil Hancock Director. Address: 41 Railway Street, Bridgnorth, Shropshire, WV16 4AT. DoB: December 1945, British

Muriel Johnson Director. Address: 8 Kingswood Park, Holyhead Road, Albrighton, WV7 3AP. DoB: March 1935, British

John Simms Director. Address: 1 Viewlands Drive, Wightwick, Wolverhampton, West Midlands, WV6 8BG. DoB: June 1951, British

Carolyn Cundy Director. Address: The Green, 2 Castle Hill Walk, Bridgnorth, Salop, WV16 4AF. DoB: July 1957, British

Jennifer Leech Director. Address: Valley View, Dunston Heath, Stafford, Staffordshire, ST18 9AQ. DoB: December 1948, British

Janet Christine Powell Secretary. Address: 19 Wordsworth Way, Priorslee, Telford, Salop, TF2 9RW. DoB:

Rebecca Mary Shorthouse Director. Address: Ryton Grove, Ryton, Shifnal, Salop, TF11 9JL. DoB: July 1968, British

Babubhai Patel Director. Address: 77 Aldersley Road, Tettenhall, Wolverhampton, WV6 9ND. DoB: October 1946, British

Janet Furber Director. Address: 218 Jeffcock Road, Wolverhampton, West Midlands, WV3 7AH. DoB: January 1947, British

Gillian Fellows Director. Address: 73 Bunkers Hill Lane, Bilston, West Midlands, WV14 6JU. DoB: March 1941, British

Dr Gillian Mc Nab Director. Address: 8 Naseby Road, Wolverhampton, West Midlands, WV6 7SL. DoB: July 1967, British

Samuel Harrison Director. Address: Berrima Wilkins Road, Bilston, West Midlands, WV14 6QP. DoB: August 1931, British

Christiana Olomolaiye Director. Address: 5 Kingsley Gardens, Codsall, Wolverhampton, West Midlands, WV8 2AJ. DoB: April 1960, British

Helen Price Secretary. Address: 10 Regis Road, Tettenhall, Wolverhampton, West Midlands, WV6 8RT. DoB:

Margaret Mason Director. Address: 4 Viewlands Drive, Wightwick, Wolverhampton, West Midlands, WV6 8BG. DoB: November 1938, British

John Howard Rice Director. Address: 1 Wrekin Lane, Tettenhall, Wolverhampton, West Midlands, WV6 8UH. DoB: July 1937, British

John Harold Birkett Director. Address: 96 Woodthorne Road South, Tettenhall, Wolverhampton, WV6 8SW. DoB: February 1942, British

Daphne Evans Director. Address: 58 Cadman Drive, Priorslee, Telford, TF2 9SD. DoB: April 1938, British

Neil Nisbet Director. Address: 105 Chillington Drive, Codsall, Wolverhampton, West Midlands, WV8 1AY. DoB: March 1963, British

Honor Mary Pringle Director. Address: Kingswood, Mcbean Road,Whitmore Reans, Wolverhampton, West Midlands, WV6 0JQ. DoB: October 1916, British

Pauline Artist Director. Address: 21 Canford Crescent, Codsall, Wolverhampton, West Midlands, WV8 2AF. DoB: November 1944, British

Robert Ward Director. Address: 96 Bellencroft Gardens, Merry Hill, Wolverhampton, WV3 8DU. DoB: December 1952, British

Anthony Williams Director. Address: 8 Clowes Drive, Randlay, Telford, Shropshire, TF3 2NG. DoB: May 1955, British

Alan James Pentecost Director. Address: 21 Grotto Lane, Tettenhall, Wolverhampton, West Midlands, WV6 9LP. DoB: December 1945, British

Cherida Mary Fletcher Secretary. Address: 5 Adamson Drive, Horsehay, Telford, Salop, TF4 3UJ. DoB: August 1952, British

Jobs in Relate Wolverhampton vacancies. Career and practice on Relate Wolverhampton. Working and traineeship

Project Co-ordinator. From GBP 1800

Welder. From GBP 2000

Assistant. From GBP 1000

Assistant. From GBP 1100

Responds for Relate Wolverhampton on FaceBook

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

Address Relate Wolverhampton on google map

Other similar UK companies as Relate Wolverhampton: Anthrologica Ltd | Acies Consulting Limited | Netmc Limited | Whistle Pr Limited | J C A Busby Ltd

The exact moment this firm was founded is 1996-02-26. Registered under number 03164356, the firm is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the headquarters of this firm during its opening hours at the following address: 21 Lansdowne Avenue Codsall, WV8 2EN Wolverhampton. The company is classified under the NACe and SiC code 86900 which stands for Other human health activities. Its most recent financial reports were filed up to 2014-09-30 and the most current annual return was submitted on 2014-12-08.

The enterprise started working as a charity on 1996/08/22. Its charity registration number is 1057738. The geographic range of the company's area of benefit is wolverhampton. They provide aid in Wolverhampton. The corporate board of trustees consists of eight people: Mark Fletcher, David Hughes, Neil Hancock, Catherine Ann Hazenberg and Pieter Arthur Hazenberg, to name a few of them. In terms of the charity's financial report, their most prosperous period was in 2013 when they raised £199,539 and their spendings were £209,276. Relate Wolverhampton engages in the advancement of health and saving of lives, training and education and the advancement of health and saving of lives. It works to help youth or children, the whole humanity, children or young people. It helps these recipients by providing various services and providing specific services. If you wish to find out more about the enterprise's activity, mail them on this e-mail [email protected] or go to their website.

According to the information we have, this business was built 20 years ago and has been guided by fifty three directors, out of whom seven (Penny Darlington, Angela Aitken, Jacqueline Molyneux and 4 other directors who might be found below) are still a part of the company.