Stockport Sharecare

All UK companiesHuman health and social work activitiesStockport Sharecare

Social work activities without accommodation for the elderly and disabled

Stockport Sharecare contacts: address, phone, fax, email, website, shedule

Address: Granville House 20 Parsonage Road Heaton Moor SK4 4JZ Stockport

Phone: +44-1371 9521545

Fax: +44-1371 9521545

Email: n\a

Website:

Shedule:

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

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

Registration data Stockport Sharecare

Register date: 1997-02-12

Register number: 03316960

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 Stockport Sharecare

Owner, director, manager of Stockport Sharecare

Christopher John Gardner Secretary. Address: 20 Parsonage Road, Heaton Moor, Stockport, SK4 4JZ. DoB:

Shirley Williams Director. Address: 32 Egerton Rd, Stockport, Cheshire, SK3 8SR. DoB: October 1947, British

Irene Walton Director. Address: 109 Ashley Drive, Bramhall, Stockport, Cheshire, SK7 1EP. DoB: August 1930, British

Nicole Dorren Guy Director. Address: 13 Kings Drive, Heaton Moor, Stockport, Cheshire, SK4 2LW. DoB: June 1962, British

John Adrian Bacre Rawlinson Secretary. Address: Racecourse Road, Wilmslow, Cheshire, SK9 5LF, Great Britain. DoB:

Christine Hilary Tidey Secretary. Address: Bartons Cottage, Prestbury Road, Wilmslow, Cheshire, SK9 2LL. DoB: February 1939, British

Mary Elizabeth Cracknell Director. Address: 1 Fortescue Road, Stockport, Cheshire, SK2 5DW. DoB: December 1952, British

Pamela Mary Shelton Director. Address: 15 Mill Moor Road, Meltham, Holmfirth, West Yorkshire, HD9 5JT. DoB: May 1947, British

Ian Waterhouse Director. Address: 41 Rushton Drive, Stockport, Cheshire, SK7 3LB. DoB: October 1963, British

Karen Jane Bexley Director. Address: Flat 1, 5 Old Lansdowne Road, Didsbury, Greater Manchester, M20 2PB. DoB: September 1974, British

Paul Gerard Wallace Director. Address: 7 Aintree Close, Hazel Grove, Stockport, Cheshire, SK7 4SN. DoB: November 1964, British

Cheryl Annette Akers Director. Address: 82 Beacon Road, Romiley, Stockport, Cheshire, SK6 3EU. DoB: October 1953, British

Alan Arthur Hills Director. Address: 41 Bollington Road, Heaton Chapel, Stockport, Cheshire, SK4 5ER. DoB: August 1949, British

Jacqueline Bateman Director. Address: 1 Dalton Grove, Heaton Moor, Stockport, Greater Manchester, SK4 4NA. DoB: August 1967, British

Julie Margaret Begley Director. Address: 16 Cherrytree Lane, Great Hook, Stockport, Cheshire, SK2 7PW. DoB: January 1958, British

Tessa Maureen Green Secretary. Address: 7 Raglan Road, Sale, Cheshire, M33 4AN. DoB: n\a, British

Simon John Christopher Bailey Director. Address: 19 Ash Grove, Heaton Chapel, Stockport, Cheshire, SK4 5EU. DoB: May 1958, British

Lynda John Browne Director. Address: 4 Laneside Drive, Bramhall, Stockport, Cheshire, SK7 3AR. DoB: July 1954, British

Julie Sugden Director. Address: 60 Ogden Road, Bramhall, Stockport, Cheshire, SK7 1HN. DoB: March 1962, British

Jamila Eusuf Director. Address: The Old Barn, Hague Fold Road, Hague Bar, New Mills, High Peak, SK22 3AX. DoB: June 1969, British

Jane Elizabeth Blank Director. Address: 19 Richmond Hill Road, Cheadle, Cheshire, SK8 1QF. DoB: January 1967, British

Christine Hilary Tidey Director. Address: Bartons Cottage, Prestbury Road, Wilmslow, Cheshire, SK9 2LL. DoB: February 1939, British

Julie Clarke Director. Address: 37 Lowndes Close, Stockport, Cheshire, SK2 6DW. DoB: May 1967, British

Karen Jane Bexley Director. Address: 13 Lindsay Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7BQ. DoB: September 1974, British

Lynn Redfern Secretary. Address: Bradshaw Hall Lane, Heald Green Cheadle, Stockport, Cheshire, SK8 3AG, United Kingdom. DoB: November 1951, British

Lynn Redfern Director. Address: Bradshaw Hall Lane, Heald Green Cheadle, Stockport, Cheshire, SK8 3AG, United Kingdom. DoB: November 1951, British

Paula Jeanette Field Director. Address: 18 Hartland Close, Offerton, Stockport, Cheshire, SK2 5BB. DoB: June 1969, British

Josephine Critchley Director. Address: 4 Dairyground Road, Bramhall, Stockport, Cheshire, SK7 2HW. DoB: April 1948, British

Wynn Webb Director. Address: 5 Princess Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 5ND. DoB: February 1942, British

Birgitta Astrid Linnea Williams Director. Address: 34 Green Court Adswood Lane West, Stockport, Cheshire, SK3 8HZ. DoB: January 1960, Swedish

Carol Riddell Director. Address: 5 Hazel Close, Marple, Stockport, Cheshire, SK6 7QT. DoB: December 1944, British

Sandra Mary Goodwin Director. Address: 34 Redwood Drive, Bredbury, Stockport, Cheshire, SK6 1SE. DoB: August 1942, British

Catrionia Isabella Stoker Director. Address: 162 Mile End Lane, Stockport, Cheshire, SK2 6BY. DoB: September 1954, British

Eileen Clarke Director. Address: 25 Empress Drive, Heaton Chapel, Stockport, Cheshire, SK4 2RW. DoB: January 1947, Irish

Doctor Mary Townsend Director. Address: 31 Cromley Road, High Lane, Stockport, Cheshire, SK6 8BU. DoB: March 1919, British

Thomas Roger Bateson Director. Address: Greystones 71 Manchester Road, Wilmslow, Cheshire, SK9 2JD. DoB: November 1937, British

Philip Brian Speak Director. Address: 10 Deneway Close, Heaton Norris, Stockport, Cheshire, SK4 2HX. DoB: June 1953, British

Theresa Ann Gilligan Director. Address: 146 Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD. DoB: October 1948, British

Steven Michael Mccarley Director. Address: 32 Howden Close, North Reddish, Stockport, Cheshire, SK5 6XW. DoB: November 1961, British

Marcia Jane Mcewen Director. Address: Bramhall Lane, Davenport, Stockport, Cheshire, SK2 6JG. DoB: May 1957, British

Beryl Ann Moore Director. Address: 4 Nursery Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6HL. DoB: September 1949, British

Vivien Jane Perry Director. Address: 9 Whimbrel Road, Offerton, Stockport, Cheshire, SK2 5UJ. DoB: November 1949, British

Jobs in Stockport Sharecare vacancies. Career and practice on Stockport Sharecare. Working and traineeship

Sorry, now on Stockport Sharecare all vacancies is closed.

Responds for Stockport Sharecare on FaceBook

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

Address Stockport Sharecare on google map

Other similar UK companies as Stockport Sharecare: Kira Property Ltd | Eriva Limited | Clinton Enterprises Limited | Swans Kitchens Installations Ltd | Village General Stores Ltd

Stockport Sharecare is a firm located at SK4 4JZ Stockport at Granville House 20 Parsonage Road. This company was established in 1997 and is registered as reg. no. 03316960. This company has been operating on the British market for 19 years now and the state is is active. This company Standard Industrial Classification Code is 88100 meaning Social work activities without accommodation for the elderly and disabled. The firm's most recent filings cover the period up to 2015-08-31 and the most recent annual return was filed on 2016-02-12. Nineteen years of presence on the market comes to full flow with Stockport Sharecare as the company managed to keep their clients happy through all the years.

For the following limited company, the majority of director's assignments up till now have been executed by Shirley Williams, Irene Walton and Nicole Dorren Guy. Amongst these three individuals, Nicole Dorren Guy has been with the limited company for the longest period of time, having become a vital addition to Board of Directors in November 2001. In addition, the director's efforts are constantly helped by a secretary - Christopher John Gardner, from who was hired by the limited company on March 21, 2012.