Echo For Extra Choices In Herefordshire Limited
Social work activities without accommodation for the elderly and disabled
Echo For Extra Choices In Herefordshire Limited contacts: address, phone, fax, email, website, shedule
Address: 40 - 42 West Street HR6 8ES Leominster
Phone: +44-1371 9249908
Fax: +44-1371 9249908
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Echo For Extra Choices In Herefordshire Limited"? - send email to us!
Registration data Echo For Extra Choices In Herefordshire Limited
Register date: 2002-07-02
Register number: 04475254
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Echo For Extra Choices In Herefordshire LimitedOwner, director, manager of Echo For Extra Choices In Herefordshire Limited
Joy House Director. Address: - 42 West Street, Leominster, Herefordshire, HR6 8ES. DoB: October 1957, British
Amanda Jane Hamblin Director. Address: - 42 West Street, Leominster, Herefordshire, HR6 8ES. DoB: February 1965, British
Sara Bridget Siloko Director. Address: - 42 West Street, Leominster, Herefordshire, HR6 8ES. DoB: May 1950, British
Peter Hedley Robert Morgan Director. Address: - 42 West Street, Leominster, Herefordshire, HR6 8ES, United Kingdom. DoB: February 1981, British
Jocelyn Anne Hughes Director. Address: - 42 West Street, Leominster, Herefordshire, HR6 8ES, United Kingdom. DoB: June 1972, British
Jason Stuchbery Director. Address: - 42 West Street, Leominster, Herefordshire, HR6 8ES, United Kingdom. DoB: February 1968, British
Paul Stephen Scott Director. Address: 33 Paradise Court, Leominster, Herefordshire, HR6 8DY. DoB: June 1964, British
Susan Robbins Director. Address: Roseville Terrace, Shobdon, Leominster, Herefordshire, HR6 9LR. DoB: October 1966, British
Blaise Alexander White Director. Address: 3 Manor Way, Eye Lane Luston, Leominster, Herefordshire, HR6 0DS. DoB: April 1960, British
Rosemary June Hunt Director. Address: 4 Sidnall Farm, Pencombe, Bromyard, Herefordshire, HR7 4RP. DoB: July 1953, British
Fiona Ritchie Secretary. Address: Pentrejack, Brilley, Whitney On Wye, Herefordshire, HR3 6JS. DoB: September 1954, British
Sheila Hammond Director. Address: - 42 West Street, Leominster, Herefordshire, HR6 8ES, United Kingdom. DoB: November 1932, British
Rosalie Hutton Director. Address: Dale View Cottage, The Bull Ring Haytons Bent, Ludlow, Shropshire, SY8 2AX. DoB: December 1951, British
Graham Colin Archer Director. Address: 6 Lineage Court, Burford, Tenbury Wells, Worcestershire, WR15 8HD. DoB: May 1948, British
Timothy James Simpson Director. Address: Flat 2 14 School Lane, Leominster, Herefordshire, HR6 8AA. DoB: October 1979, British
Glenn Hutton Director. Address: Dale View Cottage, The Bull Ring, Hayton's Bent, Ludlow, Shropshire, SY82AX. DoB: March 1948, British
Melanie Claire Townsend Director. Address: 55 The Bargates, Leominster, Herefordshire, HR6 8EY. DoB: November 1975, British
Malcolm Donald Gibb Director. Address: 144 Hinton Road, Hereford, Herefordshire, HR2 6BW. DoB: December 1949, British
John Stuchbery Director. Address: Flat 1, 12 School Lane, Leominster, Herefordshire, HR6 8AA. DoB: November 1959, British
Jennifer Joan Harrison Director. Address: 20 Apple Meadow, Weobley, Hereford, Herefordshire, HR4 8RZ. DoB: April 1947, British
Sharon Amanda Taylor Director. Address: 18 Warncombe Link, Hereford, Herefordshire, HR4 0NR. DoB: April 1973, British
Catherine Baker Director. Address: Moss Cottage, Stoke Prior, Leominster, Herefordshire, HR6 0LQ. DoB: May 1964, British
John Stephen Moreton Director. Address: The Cairn, Kimbolton, Leominster, Herefordshire, HR6 0HQ. DoB: January 1951, British
Peter Alan Maybury Director. Address: 18 Vilberie Way, Orchard Glade, Hereford, Herefordshire, HR4 9XE. DoB: October 1943, British
Abigail Charlotte Norris Director. Address: Knoll House Adleymoor, Bucknell, Craven Arms, Shropshire, SY7 0ES. DoB: March 1978, British
Rev Denis Parry Director. Address: Mayfield, 33 Mill Street, Kington, Herefordshire, HR5 3AL. DoB: February 1934, British
Elizabeth Chapman Director. Address: The Threshing Barn, Kingstone, Hereford, Herfordshire, HR2 9HU. DoB: July 1942, British
Donovan Charles Lewis Director. Address: 2 Sunny Side, Bishops Frome, Worcestershire, WR6 5AY. DoB: March 1965, British
Captain Steven Baggs Director. Address: 8 Radnor View, Leominster, Herefordshire, HR6 8TF. DoB: March 1970, British
Anna Lilian Smith Director. Address: 1 Quarry Cottage, Leysters, Leominister, Herefordshire, HR6 0HW. DoB: April 1943, British
David George Johnson Director. Address: 15 Wynyard Close, Leominster, Herefordshire, HR6 8HH. DoB: December 1954, British
Peter Kinsey Reynolds Director. Address: Lower Drayton, Brimfield, Ludlow, Salop, SY8 4NX. DoB: October 1959, British
Cathleen Adrienne Labarre Director. Address: Three Owls, Kingsland, Leominster, Herefordshire, HR6 9RZ. DoB: August 1928, British
Jobs in Echo For Extra Choices In Herefordshire Limited vacancies. Career and practice on Echo For Extra Choices In Herefordshire Limited. Working and traineeship
Electrician. From GBP 2000
Carpenter. From GBP 1900
Controller. From GBP 2900
Manager. From GBP 1900
Carpenter. From GBP 1700
Responds for Echo For Extra Choices In Herefordshire Limited on FaceBook
Read more comments for Echo For Extra Choices In Herefordshire Limited. Leave a respond Echo For Extra Choices In Herefordshire Limited in social networks. Echo For Extra Choices In Herefordshire Limited on Facebook and Google+, LinkedIn, MySpaceAddress Echo For Extra Choices In Herefordshire Limited on google map
Other similar UK companies as Echo For Extra Choices In Herefordshire Limited: Remo Auto Centre Ltd | Piece Of Cake (uk) Ltd | One Stop Computer Store Limited | Crafts Export Limited | The Kilted Frog Delicatessen Ltd
The enterprise known as Echo For Extra Choices In Herefordshire has been started on Tue, 2nd Jul 2002 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise registered office can be reached at Leominster on 40 - 42 West Street, . In case you need to reach the business by post, the postal code is HR6 8ES. The reg. no. for Echo For Extra Choices In Herefordshire Limited is 04475254. The enterprise Standard Industrial Classification Code is 88100 which means Social work activities without accommodation for the elderly and disabled. Thursday 31st March 2016 is the last time when company accounts were filed. Fourteen years of presence in this field comes to full flow with Echo For Extra Choices In Herefordshire Ltd as they managed to keep their customers happy through all the years.
Joy House, Amanda Jane Hamblin, Sara Bridget Siloko and 7 other members of the Management Board who might be found within the Company Staff section of our website are registered as the company's directors and have been managing the firm for almost one year. Furthermore, the director's efforts are regularly backed by a secretary - Fiona Ritchie, age 62, from who joined the following company in 2002.