Shaftesbury Homes & Arethusa

All UK companiesEducationShaftesbury Homes & Arethusa

Educational support services

Other residential care activities n.e.c.

Other holiday and other collective accommodation

Shaftesbury Homes & Arethusa contacts: address, phone, fax, email, website, shedule

Address: Arethusa Venture Centre Lower Upnor Upnor ME2 4XB Rochester

Phone: +44-1252 8580841

Fax: +44-1252 8580841

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Shaftesbury Homes & Arethusa"? - send email to us!

Shaftesbury Homes & Arethusa detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shaftesbury Homes & Arethusa.

Registration data Shaftesbury Homes & Arethusa

Register date: 1904-06-08

Register number: 00081186

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Shaftesbury Homes & Arethusa

Owner, director, manager of Shaftesbury Homes & Arethusa

Michael Peter John Wilkins Director. Address: Turney Road, London, SE21 7JL, United Kingdom. DoB: August 1952, British

Ottoline Scriven Director. Address: Claverton Street, London, SW1V 3AY, England. DoB: April 1986, British

Jennifer Margaret Thewlis Director. Address: Noyna Road, London, SW17 7PQ, England. DoB: April 1945, British

Anna Carlile Director. Address: Downsell Road, London, E15 2TR, England. DoB: April 1973, British

Dr Robert Howard Goldfield Secretary. Address: Lower Upnor, Upnor, Rochester, Kent, ME2 4XB, England. DoB:

Hugh Eric Salmon Director. Address: Lower Upnor, Upnor, Rochester, Kent, ME2 4XB, England. DoB: June 1970, British

Ann Mortimer Brough Director. Address: 208 Peckham Rye, East Dulwich, London, SE22 0LU. DoB: September 1953, British

Karen Wright Secretary. Address: York Road, Birkdale, Southport, Merseyside, PR8 2AD. DoB:

Christina Mansi Director. Address: Royal Victoria Patriotic Building, John Archer Way, London, SW18 3SX. DoB: December 1962, British

Michael Jonathan Kaltz Director. Address: 43 Wieland Road, Northwood, Middlesex, HA6 3QX. DoB: November 1956, British

Mary Cheves Director. Address: Hawarden Grove, London, SE24 9DH. DoB: May 1958, British

Andrew Francis Haines Secretary. Address: London Road, Adlington, Cheshire, SK10 4NA. DoB:

Tanice Sullivan Director. Address: 88 Wolfington Road, London, SW8 0RQ. DoB: January 1987, British

David Mulcahy Director. Address: 22 Parker Court, Basire Street, London, N1 8RZ. DoB: April 1986, British

Martyn Roger Calder Director. Address: 50 Wey Meadows, Weybridge, Surrey, KT13 8XY. DoB: n\a, British

Lucy Katherine Alexander Director. Address: 20 Grenville Road, London, N19 4EH. DoB: February 1971, British

Maxine Wrigley Director. Address: Flat 9, 7 Union Street, Manchester, M4 1PB. DoB: November 1968, British

Professor Bob Broad Director. Address: 3 Brookview Road, London, SW16 6UA. DoB: November 1948, British

Thomas Hilton Dawson Secretary. Address: 15 Leerdam Drive, London Yard, London, E14 3JJ. DoB:

Geraldine Mcandrew Director. Address: 3 Frank Dixon Close, London, SE21 7BD. DoB: November 1951, British

Dave Martyn Neita Director. Address: 34 Mount Pleasant Road, London, SE13 6RD. DoB: October 1968, Jamaican

Christopher Carey Secretary. Address: Laugharn, 22 Salisbury Road, Airesford, Hampshire, SO24 9HE. DoB:

Renuka Priyadharshini Jeyarajah Dent Director. Address: 66 Foxbourne Road, London, SW17 8EW. DoB: March 1958, British

Lola Theresa Barrett Director. Address: 1 Clyde Road, Addiscombe, Croydon, Surrey, CR0 6SY. DoB: n\a, British

Sir William Samuel Atkinson Director. Address: 128 Conway Road, London, N14 7BJ. DoB: April 1950, British

Peter George Bidder Director. Address: 14 Octavia Street, London, SW11 3DN. DoB: May 1943, British

Alison Chesney Secretary. Address: 70a Elbe Street, London, SW6 2QP. DoB:

Richard Martin Hall Director. Address: 8 Montpelier Crescent, Brighton, East Sussex, BN1 3JF. DoB: July 1944, British

Carol Gillian Elstub Leggatt Director. Address: The Grange 47 London Road, Shenley, Radlett, Hertfordshire, WD7 9ER. DoB: July 1944, British

Carolyn Margaret Foreman Director. Address: 146 Borstal Road, Rochester, Kent, ME1 3BB. DoB: September 1947, British

Baghel Singh Grewal Director. Address: 120 Etchingham Park Road, Finchley, London, N3 2EH. DoB: June 1931, British

James Gowing Minett Director. Address: Friars Croft 9 Priory Park, Blackheath, London, SE3 9UY. DoB: February 1958, English

Malcolm De Mowbray Adam Stewart Director. Address: Church Farm, 7 Leyton Green, Harpenden, Hertfordshire, AL5 2TG. DoB: November 1932, British

David Martin Dale Director. Address: 30 Franconia Road, London, SW4 9ND. DoB: September 1943, British

Jane Elizabeth Sperryn Fortin Director. Address: 5 Dealtry Road, Putney, London, SW15 6NL. DoB: March 1943, British

Anthony Zinopoulos Director. Address: 7 Lonsdale Road, London, SW13 9ED. DoB: February 1946, British

Captain Anthony James Oglesby Director. Address: South South A F A 19 Queen Elizabeth Street, London, SE1 2LP. DoB: June 1931, British

Donald Marner Director. Address: Horsehills Farmhouse, Norwood Hill Horley, Surrey, RH6 0HN. DoB: January 1929, British

Christopher Moreton Knight Director. Address: Cooling Castle, Cliff At Hoo, Rochester, Kent, ME3 8DT. DoB: May 1934, British

Alexander Mcculloch French Director. Address: 50-51 Queens Gate Gardens, London, SW7 5NF. DoB: September 1912, British

Margaret Maud Jones Director. Address: 16 Portland Terrace, Richmond, Surrey, TW9 1QQ. DoB: November 1942, British

David Patrick Lainson Field Director. Address: 4 Sylvester Path, London, E8 1EN. DoB: June 1942, British

Richard Anthony Edwards Director. Address: East Hill House, 13 Tackleway, Hastings, East Sussex, TN34 3DE. DoB: July 1946, British

Captain Royal Navy Neil Christopher Baird Murray Secretary. Address: Kynaston, Kinnerley, Oswestry, Shropshire, SY10 8EF. DoB: n\a, British

Henry Dudley D'Arcy Staveley-hill Director. Address: Charles Stanley & Co, 2 Westover Road, Bournemouth, BH1 2BY. DoB: September 1942, British

Anne Woodruff Director. Address: Director Of Social Work Ssafa 19 Queen Elizabeth S, London, SE1 2LP. DoB: August 1936, British

Rear Admiral John Perronet Barker Director. Address: 22 Eccleston Square, London, SW1V 1NS. DoB: June 1930, British

Fiona Margaret Alfred Director. Address: 24 St Anns Villas, London, W11 4RS. DoB: December 1949, British

Colin John Renwick Director. Address: The Old Church, 160 Eardley Road, London, SW16 5TG. DoB: October 1945, British

Creighton Thomas Redman Director. Address: Woodside Cottage, High Street Green, Chiddingfold, Surrey, GU8 4XY. DoB: September 1933, British

Roger William Walmsley Director. Address: 7 Grosvenor Gardens, Upminster, Essex, RM14 1DL. DoB: July 1940, British

Jobs in Shaftesbury Homes & Arethusa vacancies. Career and practice on Shaftesbury Homes & Arethusa. Working and traineeship

Sorry, now on Shaftesbury Homes & Arethusa all vacancies is closed.

Responds for Shaftesbury Homes & Arethusa on FaceBook

Read more comments for Shaftesbury Homes & Arethusa. Leave a respond Shaftesbury Homes & Arethusa in social networks. Shaftesbury Homes & Arethusa on Facebook and Google+, LinkedIn, MySpace

Address Shaftesbury Homes & Arethusa on google map

Other similar UK companies as Shaftesbury Homes & Arethusa: Morgan Fruits Limited | Panorama Cash & Carry Limited | William Wilson Ltd. | Spinning Mill Limited-the | Total Rebuild Mma Ltd

1904 is the year of the establishment of Shaftesbury Homes & Arethusa, the company which is located at Arethusa Venture Centre Lower Upnor, Upnor , Rochester. This means it's been 112 years Shaftesbury Homes & Arethusa has been on the British market, as it was founded on 1904/06/08. The company's Companies House Registration Number is 00081186 and the company postal code is ME2 4XB. Established as Shaftesbury Homes And 'arethusa'(the), the company used the name up till 2005/03/31, when it was changed to Shaftesbury Homes & Arethusa. This enterprise declared SIC number is 85600 meaning Educational support services. Shaftesbury Homes & Arethusa released its account information up till March 31, 2016. The business most recent annual return information was submitted on September 22, 2015. For over one hundred and twelve years, Shaftesbury Homes & Arethusa has been one of the powerhouses of this field of business.

Due to this particular company's growing number of employees, it became vital to hire other company leaders, among others: Michael Peter John Wilkins, Ottoline Scriven, Jennifer Margaret Thewlis who have been collaborating since 2015/02/26 to exercise independent judgement of this firm. Furthermore, the managing director's efforts are continually backed by a secretary - Dr Robert Howard Goldfield, from who joined this specific firm on 2013/10/01.