Margaret Morris Movement International Limited

All UK companiesHuman health and social work activitiesMargaret Morris Movement International Limited

Social work activities without accommodation for the elderly and disabled

Other sports activities

Margaret Morris Movement International Limited contacts: address, phone, fax, email, website, shedule

Address: Brook Cottage Buildwas TF8 7DA Shropshire

Phone: 01436810215

Fax: 01436810215

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Margaret Morris Movement International Limited"? - send email to us!

Margaret Morris Movement International Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Margaret Morris Movement International Limited.

Registration data Margaret Morris Movement International Limited

Register date: 1980-03-14

Register number: 01485530

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

Get full report form global database UK for Margaret Morris Movement International Limited

Owner, director, manager of Margaret Morris Movement International Limited

Tracy Levy Secretary. Address: Daneland, Barnet, Hertfordshire, EN4 8PZ, England. DoB:

Tracy Levy Director. Address: Daneland, Barnet, Hertfordshire, EN4 8PZ, England. DoB: November 1966, British

Jacqueline Dawn Harper Director. Address: Buildwas, Shropshire, TF8 7DA, United Kingdom. DoB: January 1963, British

Gillian Mary Goldberger Director. Address: Buildwas, Shropshire, TF8 7DA, United Kingdom. DoB: April 1952, British

Denise Judith Avent Director. Address: Buildwas, Shropshire, TF8 7DA, United Kingdom. DoB: April 1954, British

Robert Sharp Anderson Director. Address: Roslyn Cottage, Garelochhead, Helensburgh, Dunbartonshire, G84 0AB. DoB: January 1931, British

Valerie Alicia Wood Director. Address: Eddington Court, 30 Beach Road, Weston-Super-Mare, Somerset, BS23 1DH. DoB: April 1943, British

Janet Mary Rendell Director. Address: PO BOX 473, Sedgefield, 6573, Rep Of South Africa. DoB: February 1928, British

Ruth Mary Jeayes Director. Address: 185 Honor Oak Road, London, SE23 3RP. DoB: February 1929, British

Janet Mary Rendell Director. Address: PO BOX 473, Sedgefield, 6573, Rep Of South Africa. DoB: February 1928, British

Robert Sharp Anderson Director. Address: Roslyn Cottage, Garelochhead, Helensburgh, Dunbartonshire, G84 0AB. DoB: January 1931, British

Valerie Alicia Wood Director. Address: Eddington Court, 30 Beach Road, Weston-Super-Mare, Somerset, BS23 1DH. DoB: April 1943, British

Jacqueline Dawn Harper Secretary. Address: Buildwas, Shropshire, TF8 7DA. DoB:

Barbara Jean West Director. Address: Buildwas, Shropshire, TF8 7DA, United Kingdom. DoB: August 1946, British

Beverley Ann Trewhitt Director. Address: 185 Honor Oak Road, Forest Hill, London, SE23 3RP. DoB: October 1954, British

Janet Whitehead Director. Address: 185 Honor Oak Road, Forest Hill, London, SE23 3RP. DoB: October 1958, Brittish

Ivana Gail Levy Director. Address: 30 Northfield Road, Borehamwood, Hertfordshire, WD6 5AQ. DoB: December 1963, British

Eileen Muriel Miller Director. Address: 71 Carlisle Road, Hove, East Sussex, BN3 4FQ. DoB: August 1922, British

Robert Sharp Anderson Director. Address: Roslyn Cottage, Garelochhead, Helensburgh, Dunbartonshire, G84 0AB. DoB: January 1931, British

Margaret Gene Kate Barefoot Director. Address: Flat 5 Roberts Marine, Mansions West Parade, Worthing, West Sussex, BN11 5EB. DoB: July 1923, British

Janet Moira Houselander Director. Address: 108 Stackpool Road, Southville, Bristol, Avon, BS3 1NY. DoB: December 1948, British

Martha Lawrence Arnott Director. Address: 1 Huntly Gardens, Glasgow, Lanarkshire, G12 9AS. DoB: December 1916, British

Beverley Ann Currie Director. Address: Gable Cottage 3 Copse Road, Haslemere, Surrey, GU27 3QH. DoB: October 1954, British

Monica Margaret Faith Walter Director. Address: 9 Eden Drive, Bexhill On Sea, East Sussex, TN39 3RL. DoB: July 1912, British

Beryl Brooks Director. Address: 35 Grove Road, Headingley, Leeds, West Yorkshire, LS6 2AQ. DoB: March 1937, British

Claire Mary Cassidy Director. Address: 18 Barons Road, Dousland, Yelverton, Devon, PL20 6NG. DoB: January 1906, British

James Hastie Director. Address: Roslyn Cottage, Garelochhead, Helensburgh, Dunrartonshire, G84 0AB. DoB: February 1936, British

Christine Ellen Profit Director. Address: Flat 5, 38 Shelley Road, Worthing, West Sussex, BN11 4BX. DoB: June 1938, British

Martha Lawrence Arnott Director. Address: 1 Huntly Gardens, Glasgow, Lanarkshire, G12 9AS. DoB: December 1916, British

Jobs in Margaret Morris Movement International Limited vacancies. Career and practice on Margaret Morris Movement International Limited. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Margaret Morris Movement International Limited on FaceBook

Read more comments for Margaret Morris Movement International Limited. Leave a respond Margaret Morris Movement International Limited in social networks. Margaret Morris Movement International Limited on Facebook and Google+, LinkedIn, MySpace

Address Margaret Morris Movement International Limited on google map

Other similar UK companies as Margaret Morris Movement International Limited: Aelos Limited | Trico Chiltern Data Centres Ltd | Edit Heaven Ltd | William Shimmin Consulting Limited | Platforms Planning Limited

This business referred to as Margaret Morris Movement International has been established on Friday 14th March 1980 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business head office could be gotten hold of Shropshire on Brook Cottage, Buildwas. When you have to contact this firm by mail, its postal code is TF8 7DA. The registration number for Margaret Morris Movement International Limited is 01485530. Margaret Morris Movement International Limited was registered one year ago as Mmm Movement Therapy. This business principal business activity number is 88100 which means Social work activities without accommodation for the elderly and disabled. Monday 30th November 2015 is the last time when the accounts were reported. Thirty six years of presence in this line of business comes to full flow with Margaret Morris Movement International Ltd as the company managed to keep their customers satisfied through all the years.

The firm started working as a charity on 1980/03/28. Its charity registration number is 279795. The range of the enterprise's area of benefit is not defined. They operate in Throughout England And Wales, Scotland. The company's board of trustees features seven members: Janet Mary Rendell, Margaret Gene Kate Barefoot, Valerie Alicia Wood, Janet Whitehead and Robert Sharp Anderson, to name a few of them. In terms of the charity's financial summary, their best period was in 2013 when they earned 60,960 pounds and they spent 17,668 pounds. Margaret Morris Movement International Ltd concentrates its efforts on the problem of disability, the advancement of health and saving of lives and education and training. It works to help the elderly, youth or children, other charities or voluntary bodies. It helps the above recipients by granting money to individuals, providing buildings, facilities or open spaces and providing human resources. If you would like to get to know anything else about the charity's undertakings, call them on this number 01436810215 or go to their website. If you would like to get to know anything else about the charity's undertakings, mail them on this e-mail [email protected] or go to their website.

The data at our disposal detailing this specific firm's executives implies employment of eight directors: Tracy Levy, Jacqueline Dawn Harper, Gillian Mary Goldberger and 5 other members of the Management Board who might be found within the Company Staff section of this page who were appointed to their positions on Friday 10th June 2016, Monday 3rd August 2015 and Monday 7th September 1992.