Age Uk Devon

All UK companiesHuman health and social work activitiesAge Uk Devon

Social work activities without accommodation for the elderly and disabled

Age Uk Devon contacts: address, phone, fax, email, website, shedule

Address: Unit 1, Manaton Court Matford Busines Park EX2 8PF Exeter

Phone: 0845 296 7810

Fax: 0845 296 7810

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Age Uk Devon"? - send email to us!

Age Uk Devon detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Uk Devon.

Registration data Age Uk Devon

Register date: 1992-12-14

Register number: 02773453

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 Age Uk Devon

Owner, director, manager of Age Uk Devon

Sharon Armstrong Director. Address: Matford Busines Park, Exeter, EX2 8PF. DoB: March 1970, British

Anne Howe Director. Address: Matford Busines Park, Exeter, EX2 8PF. DoB: January 1943, British

Valerie Morrell Director. Address: Matford Busines Park, Exeter, EX2 8PF, England. DoB: February 1951, British

Brian Lawrence Dickson Director. Address: Matford Busines Park, Exeter, EX2 8PF, England. DoB: May 1947, British

Elizabeth Michaelson Director. Address: Matford Busines Park, Exeter, EX2 8PF, England. DoB: December 1965, British

Ian Byworth Director. Address: Matford Busines Park, Exeter, EX2 8PF, England. DoB: November 1962, British

Sophie Rebecca Littlewood Secretary. Address: Manaton Close, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8PF, England. DoB:

Maria Harding Director. Address: Matford Busines Park, Exeter, EX2 8PF, England. DoB: August 1969, British

Craig Franklin Director. Address: Matford Busines Park, Exeter, EX2 8PF, England. DoB: June 1962, British

Dr Deepak Kumar Sachdeva Director. Address: Matford Busines Park, Exeter, EX2 8PF, England. DoB: March 1977, British

Dr Nigel Hurst Director. Address: Southernhay Gardens, Exeter, Devon, EX1 1NP, England. DoB: April 1946, British

Jill Albutt Secretary. Address: Southernhay Gardens, Exeter, Devon, EX1 1NP, England. DoB:

Carol Brown Director. Address: Manaton Court, Matford Business Park, Exeter, Devon, EX2 8PF, United Kingdom. DoB: September 1950, Uk

Alison Mary Davenport Director. Address: Boobery, Sampford Peverell, Tiverton, Devon, EX16 7BS, England. DoB: December 1960, British

Steven David Bulmer Director. Address: Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom. DoB: March 1968, British

Peter John Bainbridge Director. Address: Stockleigh, Pomeroy, Crediton, Devon, EX17 4AX. DoB: June 1947, British

Ian Terence Rice Director. Address: Apple Orchard, Torrington, Devon, EX38 8BA, United Kingdom. DoB: February 1949, British

Jill Albutt Director. Address: 89 Thorne Farm Way, Ottery St. Mary, Devon, EX11 1GU. DoB: February 1951, British

Jonathan Roland Tucker Director. Address: Manaton Close, Matford Business Park, Marsh Barton Trading Estate, Exeter, EX2 8PF, England. DoB: February 1976, British

Alan Wynn Jones Director. Address: 6 Cox Tor Close, Yelverton, Devon, PL20 6BH. DoB: December 1932, British

William Brown Director. Address: 8 Oakwood Rise, Exmouth, Devon, EX8 4PU. DoB: June 1936, British

Doreen Annette Flood Director. Address: 21 Galpin Street, Modbury, Devon, PL21 0QA. DoB: September 1937, British

Selby Johns Director. Address: Brandize Cottage, Folly Gate, Okehampton, Devon, EX20 3AQ. DoB: December 1937, British

Alexander Thomas More Robertson Kellie Director. Address: Church House, Vicarage Road, Okehampton, Devon, EX20 1LE. DoB: November 1931, British

Charles Rowse Director. Address: Sunnyhill, Forster Road, Salcombe, Devon, TQ8 8EB. DoB: March 1938, British

Lawrence Townsend Director. Address: Eastdon Cottages, Orchard Lane, Eastdon Starcross, Exeter, EX6 8RL, United Kingdom. DoB: November 1928, British

Ann Caroline Ovens Secretary. Address: 6 Raddenstile Lane, Exmouth, Devon, EX8 2JH. DoB:

Olive Clara Boyes Director. Address: Southdown, Burlescombe, Tiverton, Devon, EX16 7LB. DoB: March 1931, British

Hugh Keith Grout Director. Address: Linaria Church Mead, Toadpit Lane West Hill, Ottery St Mary, Devon, EX11 1TR. DoB: July 1930, British

Linda Ann Kingdon Secretary. Address: 10 Harding Crescent, Pinnex Moor, Tiverton, Devon, EX16 6JR. DoB:

Gerald Mogridge Director. Address: 'Moonstones', 56 Brixington Lane, Exmouth, Devon, EX8 4JG. DoB: January 1932, British

Kingston Spratt Director. Address: Lynwood, Culmstock, Cullompton, Devon, EX15 3JJ. DoB: May 1929, British

Anthony John Dimsey Director. Address: 4 Dunard All Saints Road, Sidmouth, Devon, EX10 8EX. DoB: March 1935, British

Dora Williams Director. Address: Hi Ways, Stoneyford, Cullompton, Devon, EX15 1NX. DoB: January 1930, British

Ian Derek Parker Secretary. Address: 6 Hazel Close, Teignmouth, Devon, TQ14 8RN. DoB:

Sydney Butterworth Director. Address: White Shutters, 58b Whitchurch Road, Tavistock, Devon, PL19 9BD. DoB: July 1920, British

Brian Samuel Piggott Director. Address: Hall Farm Cottage, Days Pottles Lane, Exminster, Devon, EX6 8AU. DoB: June 1931, British

Violet May Ginger Secretary. Address: 4 Widecombe Way, Sylvania Park, Exeter, Devon, EX4 5BZ. DoB:

Margaret Anne Willett Secretary. Address: 5 Queensland Drive, Exeter, EX4 5AZ. DoB:

Professor Robert Anthony Bernard Leaper Director. Address: Birchcote, New North Road, Exeter, Devon, EX4 4AD. DoB: June 1921, British

Mary Frances Blamey Director. Address: Camelot, Alexandra Road, Crediton, Devon, EX17 2DZ. DoB: May 1913, British

Stuart Everett Bell Director. Address: 13 Summerland Avenue, Dawlish, Devon, EX7 9LR. DoB: January 1917, British

Catharina Madeleine Lucas Director. Address: 7 Newman Road, Exeter, EX4 1PN. DoB: March 1924, British

James Jocelyn Landers Director. Address: 8 Athelstan Road, Exeter, Devon, EX1 1SB. DoB: September 1919, British

George Thomas Pardoe Director. Address: 23 Exe Vale Road, Exeter, EX2 6LF. DoB: January 1920, British

Betty Isobel Taylor Director. Address: 92 Leypark Road, Whiptom, Exeter, Devon, EX1 3NT. DoB: April 1927, British

Jeanette May Hayward Director. Address: Floriana, Nine Oaks Sidmouth Road, Woodbury Salterton, Devon, EX5 1ER. DoB: September 1933, British

John Charles Wright Director. Address: Longthorpe Woodland Avenue, Teignmouth, Devon, TQ14 8UU. DoB: December 1923, British

Stuart Everett Bell Secretary. Address: 13 Summerland Avenue, Dawlish, Devon, EX7 9LR. DoB: January 1917, British

Jennifer Roach Director. Address: 5 Hederman Close, Silverton, Exeter, Devon, EX5 4HW. DoB: February 1947, British

Helen Linda Macintosh Director. Address: Narracott Manor, George Nympton, South Molton, Devon, EX36 4HZ. DoB: February 1923, British

Jobs in Age Uk Devon vacancies. Career and practice on Age Uk Devon. Working and traineeship

Electrician. From GBP 1700

Manager. From GBP 2200

Manager. From GBP 2800

Electrician. From GBP 1800

Project Planner. From GBP 3700

Driver. From GBP 1900

Cleaner. From GBP 1100

Responds for Age Uk Devon on FaceBook

Read more comments for Age Uk Devon. Leave a respond Age Uk Devon in social networks. Age Uk Devon on Facebook and Google+, LinkedIn, MySpace

Address Age Uk Devon on google map

Other similar UK companies as Age Uk Devon: Mm Design Direction Ltd. | Murphy Business Services Ltd | Tmj Services Limited | Arrow Mailing Uk Limited | Insight On Talent Ltd

The company known as Age Uk Devon has been founded on 1992/12/14 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company headquarters may be contacted at Exeter on Unit 1, Manaton Court, Matford Busines Park. When you want to contact this company by mail, the area code is EX2 8PF. The company reg. no. for Age Uk Devon is 02773453. It 's been 6 years that Age Uk Devon is no longer recognized under the name Age Concern Devon. The company Standard Industrial Classification Code is 88100 meaning Social work activities without accommodation for the elderly and disabled. The firm's latest financial reports were submitted for the period up to 2015-03-31 and the latest annual return was filed on 2015-12-14. It's been twenty four years for Age Uk Devon on the local market, it is still strong and is an object of envy for the competition.

The enterprise started working as a charity on 1993-03-23. It works under charity registration number 1019018. The range of the firm's area of benefit is devon and it provides aid in many towns in Devon. The firm's board of trustees consists of six people: Dr Nigel Hurst, Jonathan Tucker, Maria Harding, Dr Deepak Sachdeva and Ms Elizabeth Michaelson, and others. Regarding the charity's finances, their most successful year was 2009 when they raised £1,668,718 and their spendings were £1,216,607. Age Uk Devon concentrates its efforts on charitable purposes, the area of arts, science, culture, or heritage, the issue of disability. It strives to help the elderly, the whole mankind, people with disabilities. It provides aid to its recipients by the means of various charitable services, providing specific services and providing advocacy, advice or information. If you wish to learn anything else about the corporation's undertakings, call them on this number 0845 296 7810 or go to their official website. If you wish to learn anything else about the corporation's undertakings, mail them on this e-mail [email protected] or go to their official website.

This firm owes its accomplishments and unending progress to seven directors, namely Sharon Armstrong, Anne Howe, Valerie Morrell and 4 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling it since 2016/07/20. In addition, the director's duties are constantly aided by a secretary - Sophie Rebecca Littlewood, from who was chosen by the firm on 2013/12/10.