Relate Worcestershire
Other service activities not elsewhere classified
Relate Worcestershire contacts: address, phone, fax, email, website, shedule
Address: 19 Castle Street Worcester WR1 3AD Worcester
Phone: 01905 28051
Fax: 01905 28051
Email: [email protected]
Website: www.relate-worcestershire.org
Shedule:
Incorrect data or we want add more details informations for "Relate Worcestershire"? - send email to us!
Registration data Relate Worcestershire
Register date: 1996-07-02
Register number: 03219666
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 WorcestershireOwner, director, manager of Relate Worcestershire
Sarah Bird Director. Address: Haynes Green, Broadwas, Worcester, WR6 5NX, England. DoB: September 1961, British
Leris Harfield Director. Address: 19 Castle Street, Worcester, WR1 3AD. DoB: November 1954, British
Benedict Coleman Secretary. Address: 19 Castle Street, Worcester, WR1 3AD. DoB:
Christine Holloway Director. Address: 19 Castle Street, Worcester, WR1 3AD. DoB: August 1946, English
Jenny Williams Director. Address: Castle Street, Worcester, WR1 3AD, England. DoB: August 1952, British
Benedict Coleman Director. Address: Castle Street, Worcester, WR1 3AD, England. DoB: September 1965, British
Raymond Alan Moss Director. Address: 19 Castle Street, Worcester, WR1 3AD. DoB: November 1944, Irish
Caroline Mary Fauset Temple-cox Director. Address: Chequers Farm, Crowle Green, Worcester, WR7 4AG. DoB: June 1947, British
Judith Ann Wood Secretary. Address: Castle Street, Worcester, Worcestershire, WR1 3AD, United Kingdom. DoB:
Anne Finlay-baird Director. Address: Walwyn Road, Colwall, Malvern, Worcestershire, WR13 6QE, United Kingdom. DoB: December 1947, British
Patricia Jayne Hughes Director. Address: The Great House, Bickley, Tenbury Wells, Worcestershire, WR15 8LU. DoB: August 1941, British
Prof David London Director. Address: Middleton Cottage, Salwarpe, Droitwich, Worcestershire, WR9 7NB. DoB: July 1932, British
Simon Roy Forrest Director. Address: 9 Downsell Road, Webheath, Redditch, Worcestershire, B97 5RT. DoB: March 1968, British
Margaret Ward Director. Address: Deepdale, 56 Chesterton Close, Hunt End Redditch, Worcestershire, B97 5XS. DoB: August 1945, British
Penelope Jane Richards Director. Address: Bay Tree Cottage, 32 Pump Street, Malvern, Worcestershire, WR14 4LU. DoB: May 1942, British
Nicola Jane Griffiths Secretary. Address: 30 Lechmere Crescent, Worcester, Worcestershire, WR2 6EE. DoB: October 1965, British
John Hunter Elkington Director. Address: 88 Albert Road South, Malvern, Worcestershire, WR14 3DX. DoB: November 1939, British
John Christopher Blakeley Director. Address: Walnut House, Hoden Lane Cleeve Prior, Evesham, Worcestershire, WR11 8LH. DoB: n\a, British
Lorraine Angela Preece Secretary. Address: Nuttage, Upper Sapey, Worcestershire, WR6 6XL. DoB:
Timothy James Patrickson Director. Address: 3 Poplar Piece, Inkberrow, Worcester, Worcestershire, WR7 4JD. DoB: December 1947, British
Dr Margaret Jane Chalkley Director. Address: 20 Marlborough Avenue, Bromsgrove, Worcestershire, B60 2PF. DoB: July 1945, British
Angela Sweeting Director. Address: Rose Ash, Malthouse Lane, Church Lench, Evesham, Worcestershire, WR11 4UF. DoB: December 1945, British
Dina Helen Holder Director. Address: Oak Grove, Saint Johns Lane, Bewdley, Worcestershire, DY12 2QZ. DoB: April 1956, British
Helen Margaret Whatmore Director. Address: Hillditch Cottage, Hillditch Lane, Hartlebury, Kidderminster, Worcestershire, DY11 7YD. DoB: June 1960, British
Louise Jane Smith Director. Address: Bay Tree Cottage, Bearswood Storridge, Malvern, Worcestershire, WR13 5EP. DoB: April 1954, British
Brenda Shipman Director. Address: 88 Albert Road South, Malvern, Worcestershire, WR14 3DX. DoB: January 1934, British
Andrew Simon Caldicott Director. Address: Falling Water, Linley Green, Whitbourne, Worcester, WR6 5RG. DoB: June 1964, British
Gordon Cox Director. Address: The Summer House, Grey Green Lane, Bewdley, Worcestershire, DY12 1LZ. DoB: July 1945, British
Natalie Ann Boughtflower Director. Address: 187 Bromyard Road, St Johns, Worcester, WR2 5EA. DoB: April 1963, British
Claire Locker Director. Address: 17 Idleton, Worcester, Worcestershire, WR4 0LS. DoB: February 1963, British
Theresa Tooth Secretary. Address: 4 Knights Buildings, Masons Ryde, Pershore, Worcestershire, WR10 1JG. DoB:
Jonathan Sinclair Brew Director. Address: Broadgreen Cottage, Broadwas On Teme, Worcestershire, WR6 5NW. DoB: January 1956, British
Mark Pittaway Director. Address: 3 Chapel Court, Kidderminster, Worcestershire, DY10 2UQ, England. DoB: March 1962, British
Paul Martin Evans Director. Address: 122 New Road, Bromsgrove, Worcestershire, B60 2LD. DoB: December 1946, British
Kenneth Alec George Elliott Director. Address: 41 Feckenham Road, Headless Cross, Redditch, Worcestershire, B97 5AS. DoB: October 1940, British
Catherine Ann Driscoll Secretary. Address: 18 Corfe Avenue, Berkeley Pendesham, Worcester, WR4 0EB, England. DoB:
Jobs in Relate Worcestershire vacancies. Career and practice on Relate Worcestershire. Working and traineeship
Project Co-ordinator. From GBP 1400
Manager. From GBP 2800
Carpenter. From GBP 2500
Tester. From GBP 3900
Director. From GBP 5500
Tester. From GBP 3400
Cleaner. From GBP 1100
Director. From GBP 6000
Responds for Relate Worcestershire on FaceBook
Read more comments for Relate Worcestershire. Leave a respond Relate Worcestershire in social networks. Relate Worcestershire on Facebook and Google+, LinkedIn, MySpaceAddress Relate Worcestershire on google map
Other similar UK companies as Relate Worcestershire: Beachcroft Claims Limited | Branston Consultancy Services Ltd | Jayeff Consulting Ltd | Kajaine Business Solutions Ltd | Strategies For Business Ltd
03219666 - company registration number for Relate Worcestershire. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1996-07-02. This firm has existed in this business for 20 years. This firm is gotten hold of 19 Castle Street Worcester in Worcester. The head office post code assigned to this place is WR1 3AD. This firm SIC code is 96090 which stands for Other service activities not elsewhere classified. The firm's latest records were filed up to 2015-03-31 and the most recent annual return was released on 2015-07-01. It has been twenty years for Relate Worcestershire on the local market, it is doing well and is very inspiring for the competition.
On 2015-07-08, the firm was employing a Chief Executive to fill a full time position in Worcester, Midlands. They offered a flexitime agreement with wage £15.4 per hour. The offered job required supervising experience and an education A level or its equivalent.
The enterprise became a charity on 1996-07-08. It is registered under charity number 1056625. The geographic range of the company's activity is worcestershire and it operates in various locations across Worcestershire. Their trustees committee consists of ten representatives: Caroline Temple-Cox, Jayne Hughes, Ray Moss, Benedict Coleman and John Elkington, among others. When it comes to the charity's finances, their most successful year was 2013 when they earned £343,343 and their expenditures were £263,331. Relate Worcestershire engages in other charitable purposes, training and education, charitable purposes. It tries to aid children or youth, other definied groups, all the people. It provides aid to these agents by the means of providing human resources, providing various services and providing buildings, open spaces and facilities. If you wish to know more about the company's undertakings, call them on the following number 01905 28051 or see their official website. If you wish to know more about the company's undertakings, mail them on the following e-mail [email protected] or see their official website.
The following firm owes its accomplishments and unending development to seven directors, namely Sarah Bird, Leris Harfield, Christine Holloway and 4 other members of the Management Board who might be found within the Company Staff section of our website, who have been presiding over it since 2016. In order to maximise its growth, since April 2014 this specific firm has been utilizing the skills of Benedict Coleman, who has been responsible for ensuring efficient administration of the company.