West Mercia Women's Aid

All UK companiesHuman health and social work activitiesWest Mercia Women's Aid

Other social work activities without accommodation n.e.c.

West Mercia Women's Aid contacts: address, phone, fax, email, website, shedule

Address: Unit 305 Berrows House Bath Street HR1 2HE Hereford

Phone: 01432 356146

Fax: 01432 356146

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "West Mercia Women's Aid"? - send email to us!

West Mercia Women's Aid detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Mercia Women's Aid.

Registration data West Mercia Women's Aid

Register date: 1999-09-07

Register number: 03837084

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 West Mercia Women's Aid

Owner, director, manager of West Mercia Women's Aid

Anna Lewis Director. Address: Unit 305 Berrows House, Bath Street, Hereford, Herefordshire, HR1 2HE. DoB: December 1965, British

Nicola Kerry Fisher Director. Address: 3 Merry Lane, Clive, Shrewsbury, Shropshire, SY4 3JS. DoB: November 1966, British

Carol Louise Dover Director. Address: Magnis Close, Credenhill, Hereford, HR4 7FB, United Kingdom. DoB: March 1971, British

Susan Gorbing Director. Address: Unit 305 Berrows House, Bath Street, Hereford, Herefordshire, HR1 2HE. DoB: October 1954, British

Nicola Cheryl Griffiths Director. Address: Unit 305 Berrows House, Bath Street, Hereford, Herefordshire, HR1 2HE. DoB: October 1966, British

Kate Victoria Bentham Director. Address: Unit 305 Berrows House, Bath Street, Hereford, Herefordshire, HR1 2HE. DoB: January 1974, British

Lucy Proctor Director. Address: Unit 305 Berrows House, Bath Street, Hereford, Herefordshire, HR1 2HE, Great Britain. DoB: July 1971, British

Rachel Jane Mcgrath Director. Address: Whittal Close, Alveley, Bridgnorth, Shropshire, WV15 6LQ, England. DoB: April 1976, British

Jacqueline Cornford Director. Address: Unit 305 Berrows House, Bath Street, Hereford, Herefordshire, HR1 2HE. DoB: January 1971, British

Robyn Martha Charlotte Hill Director. Address: Penbury Street, Worcester, Worcestershire, WR3 7JD. DoB: July 1985, British

Catharine Mary Hinton Director. Address: Hotspur Street, Shrewsbury, Shropshire, SY1 2QB. DoB: June 1974, British

Dr Rihab Khalifa Director. Address: 27 Stoneleigh Road, Coventry, West Midlands, CV4 7AB. DoB: September 1971, British

Mary Dexter Director. Address: 6 Magnolia Drive, Telford, Salop, TF3 5EG. DoB: June 1953, British

Megan Morgan Director. Address: 52 Albert Road, Ledbury, Herefordshire, HR8 2DW. DoB: March 1972, British

Jillian Farmer Director. Address: Herroch Hill Cottage, Lower Harpton Farm Knill, Presteigne, Powys, LD8 2PS. DoB: May 1968, British

Annette Clarke Director. Address: 42 Upper Road, Shrewsbury, Salop, SY3 9JQ. DoB: April 1953, British

Vienna Tracey Duff Director. Address: 15 Penbury Street, Worcester, WR3 7JD. DoB: November 1959, British

Margaret Katherine Psirides Director. Address: 1 New Cottage, Tarrington, Hereford, Herefordshire, HR1 4ET. DoB: June 1940, British

Sian Susan Basker Director. Address: Sherrington Villa, Broxwood, Leominster, Herefordshire, HR6 9JR. DoB: April 1968, British

Dr Joanna Liddle Director. Address: Beanfield Cottage, Woodend, Ledbury, Herefordshire, HR8 2RR. DoB: February 1948, British

Melanie Jane Arms Director. Address: 27 Archenfield, Madley, Hereford, Herefordshire, HR2 9NS. DoB: December 1965, British

Lyanne Elizabeth Furniss Director. Address: 85 Coldstone Cross, Kingstone, Hereford, Herefordshire, HR2 9HR. DoB: December 1974, British

Kate Janice Coughtrie Director. Address: Tupsley House, Ledbury Road, Hereford, Herefordshire, HR1 1QW. DoB: October 1965, British

Bronwen Wild Director. Address: The Woodland Ride, Breinton Common, Hereford, Herefordshire, HR4 7PR. DoB: April 1939, British

Mary Ann Thomas Secretary. Address: 1 Geoffrey Avenue, Hereford, Herefordshire, HR1 1BZ. DoB: August 1951, British

Linda Maden Director. Address: Castle Glen, Little Birch, Hereford, Herefordshire, HR2 8BB. DoB: March 1952, British

Catherine Baker Director. Address: Moss Cottage, Stoke Prior, Leominster, Herefordshire, HR6 0LQ. DoB: May 1964, British

Melanie Jane Carew Director. Address: 38 Rockfield Road, Monmouth, Gwent, NP25 5BA. DoB: May 1957, British

Breda Thomas Director. Address: Brook Cottage, Dorstone, Herefordshire, HR3 6AB. DoB: September 1943, British

Mary Ann Thomas Director. Address: 1 Geoffrey Avenue, Hereford, Herefordshire, HR1 1BZ. DoB: August 1951, British

Carol Swart Director. Address: 29 Moorfield Street, Hereford, Herefordshire, HR4 9JL. DoB: June 1948, British

Lyn Jean Hazel Director. Address: Yew Tree Cottage, Brierley, Herefordshire, HR6 0NU. DoB: November 1943, British

Helen Katharine Tank Director. Address: 45 Green Street, Hereford, Herefordshire, HR1 2QH. DoB: January 1954, British

Jobs in West Mercia Women's Aid vacancies. Career and practice on West Mercia Women's Aid. Working and traineeship

Welder. From GBP 1600

Project Planner. From GBP 3700

Manager. From GBP 2200

Electrical Supervisor. From GBP 2100

Responds for West Mercia Women's Aid on FaceBook

Read more comments for West Mercia Women's Aid. Leave a respond West Mercia Women's Aid in social networks. West Mercia Women's Aid on Facebook and Google+, LinkedIn, MySpace

Address West Mercia Women's Aid on google map

Other similar UK companies as West Mercia Women's Aid: Marcline Limited | Rowlands & Co. (shrewsbury) Limited | Good Home Furnishers Limited | Chemical Directions Limited | The Personal Jeweller Limited

Based in Unit 305 Berrows House, Hereford HR1 2HE West Mercia Women's Aid is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 03837084 Companies House Reg No.. This firm was started seventeen years ago. Started as Herefordshire Women's Aid, this firm used the name up till 2006, the year it was changed to West Mercia Women's Aid. The firm principal business activity number is 88990 - Other social work activities without accommodation n.e.c.. West Mercia Women's Aid released its account information up till 31st March 2016. The business most recent annual return was filed on 12th November 2015. 17 years of competing in this particular field comes to full flow with West Mercia Women's Aid as they managed to keep their clients happy through all this time.

On 2016-04-11, the company was seeking a Data & Admin Assistant to fill a position in Hereford. They offered a job with wage £17850.00 per year.

The enterprise became a charity on 1999-12-08. It works under charity registration number 1078496. The geographic range of the firm's area of benefit is not defined. in practice herefordshire. They work in Worcestershire, Shropshire and Herefordshire. The firm's board of trustees has nine members: Dr Joanna Liddle, Ms Nicola Fisher, Catharine Mary Hinton, Ms Anna Lewis and Ms Kate Victoria Bentham, and others. As regards the charity's financial situation, their most successful period was in 2011 when their income was £1,567,045 and they spent £1,364,046. West Mercia Women's Aid engages in education and training, problems related to housing and accommodation and problems related to housing and accommodation. It strives to help youth or children, young people or children, other definied groups. It provides aid to its agents by providing specific services, counselling and providing advocacy and providing human resources. In order to know something more about the corporation's undertakings, call them on this number 01432 356146 or browse their official website. In order to know something more about the corporation's undertakings, mail them on this e-mail [email protected] or browse their official website.

As mentioned in this firm's employees data, since 2010 there have been two directors: Anna Lewis and Nicola Kerry Fisher.