Myton Hospice (promotions) Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andMyton Hospice (promotions) Limited

Retail sale of other second-hand goods in stores (not incl. antiques)

Myton Hospice (promotions) Limited contacts: address, phone, fax, email, website, shedule

Address: Myton Hamlet Hospice Myton Lane CV34 6PX Myton Road

Phone: +44-1466 3072570

Fax: +44-1347 7002929

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Myton Hospice (promotions) Limited"? - send email to us!

Myton Hospice (promotions) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Myton Hospice (promotions) Limited.

Registration data Myton Hospice (promotions) Limited

Register date: 1991-11-19

Register number: 02663993

Type of company: Private Limited Company

Get full report form global database UK for Myton Hospice (promotions) Limited

Owner, director, manager of Myton Hospice (promotions) Limited

John Maxwell Dixon Director. Address: Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF, England. DoB: September 1944, British

Gemma Marie Morgan Secretary. Address: Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick, CV34 6PX. DoB:

Robert Jones Director. Address: Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick, CV34 6PX. DoB: November 1969, British

Karl Wasyl Demian Director. Address: Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick, CV34 6PX. DoB: March 1959, British

Noel Campbell Hunter Director. Address: Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick, CV34 6PX. DoB: December 1946, British

Kristenne Antonia Pickles Director. Address: Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick, CV34 6PX. DoB: July 1970, British

Ruth Freeman Director. Address: Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick, CV34 6PX. DoB: June 1959, British

Graham Nicoll Director. Address: Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick, CV34 6PX. DoB: March 1977, British

Gillian Gimes Secretary. Address: Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick, CV34 6PX. DoB:

Michael John Attwood Director. Address: Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick, CV34 6PX. DoB: March 1961, British

Doctor Ruth Girvan Director. Address: 26 Wickham Close, Keresley, Coventry, West Midlands, CV6 2PD. DoB: March 1956, British

Anna March Trye Director. Address: 59 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HF. DoB: April 1944, British

Noel Campbell Hunter Director. Address: Willowbrook Church Lane, Lighthorne, Warwick, CV35 0AR. DoB: December 1946, British

Alan Brown Director. Address: 2 Church Road, Baginton, Warwickshire, CV8 3AR. DoB: November 1941, British

Richard Moon Director. Address: Makaldar, The Stables Moreton Paddox, Warwick, Warks, CV35 9BU. DoB: May 1962, British

David Moon Director. Address: 8 Saxon Meadows, Leamington Spa, CV326BY. DoB: May 1968, British

Susan Shelton Director. Address: 16 Waterloo Crescent, Bidford On Avon, Warwickshire, B50 4DP. DoB: September 1957, British

Andrew David Meehan Director. Address: Southview Church Lane, Lighthorne, Warwick, CV35 0AT. DoB: May 1955, British

Lady Denise Reece Director. Address: Oak House, Priors Hardwick, Warwickshire, CV47 7SN. DoB: January 1953, British

Michael John Lodge Director. Address: Sunrise Cottage, Hurdlers Lane, Ilmington, Shipston On Stour, Warwickshire, CV36 4PT. DoB: October 1941, British

Thomas Charles Incledon Mckenzie Director. Address: Myton Hamlet Hospice, Myton Lane, Myton Road, Warwick, CV34 6PX. DoB: n\a, British

Ian Dunwoody Director. Address: 5 The Arboretum, Gibbet Hill, Coventry, Warwickshire, CV4 7HX. DoB: July 1946, British

Dr Andrew Stockdale Director. Address: 35 Mayfield Drive, Kenilworth, Warwickshire, CV8 2SW. DoB: August 1954, British

John Dixon Director. Address: 20 Bullimore Grove, Kenilworth, Warwickshire, CV8 2QF. DoB: September 1944, British

Roger Sharp Director. Address: The Mill House, Main Street Thurlaston, Rugby, Warwickshire, CV23 9JS. DoB: November 1944, British

Michael Rigby Director. Address: 31 Lime Tree Avenue, Bilton, Rugby, Warwickshire, CV22 7QT. DoB: July 1941, British

Colin Jackson Director. Address: 18 Arbour Close, Kenilworth, Warwickshire, CV8 2BA. DoB: December 1940, British

Gillian Ann Young Secretary. Address: 18 Broad Oak Court, Lillington Avenue, Leamington Spa, CV32 5UJ. DoB: June 1954, British

Frederick Coultas Director. Address: Summerhill Smiths Lane, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0JZ. DoB: June 1941, British

Arthur James Lord Director. Address: 14 Millway Drive, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9SE. DoB: December 1931, British

Suzanne Knowles Director. Address: 61 Bridge End, Warwick, Warwickshire, CV34 6PD. DoB: September 1945, British

Michael John Lodge Director. Address: Sunrise Cottage, Hurdlers Lane, Ilmington, Shipston On Stour, Warwickshire, CV36 4PT. DoB: October 1941, British

Ralph Thornton Director. Address: 44 Coten End, Warwick, Warwickshire, CV34 4NP. DoB: October 1923, British

Clement Evelyn Garfield Hellis Secretary. Address: Lynfield, Bascote, Leamington Spa, Warwickshire, CV33 0DN. DoB: February 1935, British

Paulyn Joyce Little Secretary. Address: 49 Eagle Street, Leamington Spa, Warwickshire, CV31 2AQ. DoB:

Susan Biggerstaff Director. Address: The Haven, 11 Kineton Road Wellesbourne, Warwick, Warwickshire, CV35 9NE. DoB: January 1944, British

John Frampton Director. Address: 11 Cloister Way, Leamington Spa, Warwickshire, CV32 6QE. DoB: July 1931, British

Clement Evelyn Garfield Hellis Secretary. Address: Lynfield, Bascote, Leamington Spa, Warwickshire, CV33 0DN. DoB: February 1935, British

David Wright Director. Address: 1 Home Farm Cottages, Old School Lane, Lighthorne, Warwickshire, CV35 0AX. DoB: September 1939, British

Keith Marchington Director. Address: Three Gates House, Fosse Way, Moreton Morrell, Warwickshire, CV35 9DE. DoB: January 1945, British

Michael Averns Director. Address: The Old House, Hampton On The Hill, Warwick, Warwickshire, CV35 8QS. DoB: June 1933, British

David Dumbleton Director. Address: 32 Heycroft, Coventry, West Midlands, CV4 7HE. DoB: October 1939, British

Michael John Cotton Director. Address: Trinity Cottage, Ashow, Kenilworth, Warwickshire, CV8 2LE. DoB: October 1933, British

Peter Roberts Director. Address: 14 Critchley Drive, Dunchurch, Rugby, Warwickshire, CV22 6PJ. DoB: November 1918, British

Terry Cadbury Director. Address: 58 Binswood Avenue, Leamington Spa, Warwickshire, CV32 5RX. DoB: July 1937, British

Jean Barrington-ward Director. Address: The Bishops House 23 Davenport Road, Coventry, West Midlands, CV5 6PW. DoB: August 1928, British

Dr Thomas Backhouse Director. Address: Abbey Field Lodge Castle Road, Kenilworth, Warwickshire, CV8 1NG. DoB: May 1922, British

Susan Biggerstaff Director. Address: The Haven, 11 Kineton Road Wellesbourne, Warwick, Warwickshire, CV35 9NE. DoB: January 1944, British

David Dumbleton Secretary. Address: 32 Heycroft, Coventry, West Midlands, CV4 7HE. DoB: October 1939, British

Simon Gerald Pain Director. Address: Little Woodcote Rouncil Lane, Kenilworth, Warwickshire, CV8 1NL. DoB: July 1947, British

Jobs in Myton Hospice (promotions) Limited vacancies. Career and practice on Myton Hospice (promotions) Limited. Working and traineeship

Sorry, now on Myton Hospice (promotions) Limited all vacancies is closed.

Responds for Myton Hospice (promotions) Limited on FaceBook

Read more comments for Myton Hospice (promotions) Limited. Leave a respond Myton Hospice (promotions) Limited in social networks. Myton Hospice (promotions) Limited on Facebook and Google+, LinkedIn, MySpace

Address Myton Hospice (promotions) Limited on google map

Other similar UK companies as Myton Hospice (promotions) Limited: Lme Clear Limited | Andrew Gatting Limited | Sjal Limited | Craven Advisory Services Limited | Nicholls Financial Services Ltd

Started with Reg No. 02663993 twenty five years ago, Myton Hospice (promotions) Limited is categorised as a PLC. The latest mailing address is Myton Hamlet Hospice, Myton Lane Myton Road. Myton Hospice (promotions) Limited was registered 20 years from now under the name of Myton Hospice (shops). The company SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques). Myton Hospice (promotions) Ltd filed its latest accounts up to 2015-03-31. The latest annual return was submitted on 2015-11-19. Ever since the company started on this market 25 years ago, this firm has sustained its praiseworthy level of success.

John Maxwell Dixon, Robert Jones, Karl Wasyl Demian and 3 other directors who might be found below are registered as the enterprise's directors and have been doing everything they can to help the company for one year. To maximise its growth, since the appointment on March 23, 2015 the following limited company has been utilizing the skills of Gemma Marie Morgan, who has been focusing on ensuring that the Board's meetings are effectively organised.