Age Uk Stafford & District

All UK companiesHuman health and social work activitiesAge Uk Stafford & District

Social work activities without accommodation for the elderly and disabled

Age Uk Stafford & District contacts: address, phone, fax, email, website, shedule

Address: Bradbury House Weston Road ST16 3RS Stafford

Phone: 01785 607060

Fax: 01785 607060

Email: [email protected]

Website:

Shedule:

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

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

Registration data Age Uk Stafford & District

Register date: 1997-04-03

Register number: 03345219

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 Stafford & District

Owner, director, manager of Age Uk Stafford & District

Juliet Caroline Niven Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: August 1943, British

Douglas Ian Alston Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: February 1951, British

Alan William Barnes Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: November 1946, British

Jill Hood Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: May 1952, British

Alison Marian Montgomery Secretary. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB:

Richard Charles Jarrett Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: September 1946, British

David Ellison Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: November 1937, British

Glyn John Ravenscroft Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: June 1940, English

Gerald Roderick Etchells Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: March 1946, British

Rev John Glyn Cotterill Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: October 1957, British

Jacqueline Jane Montgomery Secretary. Address: Hanson Grove, Solihull, West Midlands, B92 7QB, United Kingdom. DoB:

Sanjaya Percival Grero Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: June 1964, British

Marigold Ann Grant Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: January 1940, British

Alan Laurence Cox Director. Address: Sweetbriar Way, Cannock, Staffordshire, WS12 2UL. DoB: September 1967, British

Dr Anna Tsaroucha Director. Address: Roberts Avenue, Newcastle, Staffordshire, ST5 9ES. DoB: May 1974, Greek

David Brian Price Director. Address: Bradbury House, Weston Road, Stafford, ST16 3RS. DoB: May 1937, British

Donna Doherty Director. Address: Avon Road, Chasetown, Burntwood, Staffordshire, WS7 4UD. DoB: February 1973, British

Susan Gay Director. Address: Kings Barn, Bickford Road Whiston Penkridge, Stafford, Staffordshire, ST19 5QH. DoB: November 1938, British

Denise Joyce Morris Director. Address: Hollyoake, 1 Lansbury Close, Stafford, Staffordshire, ST17 9YW. DoB: December 1961, British

Clifford Nolan Director. Address: 15 Chestnut Close, Derrington, Stafford, Staffordshire, ST18 9NJ. DoB: July 1933, British

Robert Arthur Frayne Director. Address: 6 St Matthews Drive, Derrington, Stafford, Staffordshire, ST18 9LS. DoB: October 1942, British

Thomas Broun Devine Director. Address: 11 Elm Close, Great Haywood, Stafford, Staffordshire, ST18 0SP. DoB: October 1938, British

Patricia Lingard Director. Address: Chaseview Bungalow, Crossheads, Colwich, Stafford, Staffordshire, ST18 0UG. DoB: August 1937, British

Kathleen Trask Secretary. Address: Lang House, Long Compton Ranton, Stafford, Staffordshire, ST18 9JT. DoB: n\a, British

Alan Mcgowan Director. Address: 6 Greenmeadows Road, Madeley, Crewe, CW3 9EY. DoB: September 1946, British

Marjorie Moran Director. Address: 26 Marlborough Road, Stone, Staffordshire, ST18 0JX. DoB: March 1937, British

Christopher Roger Craven Director. Address: Standings Cottage Befcote, Gnosall, Stafford, ST20 0EB. DoB: March 1943, British

David Brian William Ainge Director. Address: 36 Thorneyfields Lane, Stafford, ST17 9YS. DoB: November 1943, British

Carole Susan Renshaw Director. Address: Green Bank, Pershall Banks Pershall, Eccleshall, Staffs, ST21 6NE. DoB: April 1963, British

John Saunders Adams Director. Address: Hollies Brook Close, Gnosall, Stafford, ST20 0EB. DoB: December 1935, British

Henry Hutsby Director. Address: 21 Newport Road, Eccleshall, Stafford, ST21 6BE. DoB: April 1954, British

Dennis George Cope Director. Address: 35 Marlborough Avenue, Stafford, ST16 3SJ. DoB: August 1931, British

Doreen Mary Knight Secretary. Address: The Rectory Newport Roadnt, Woodseaves, Stafford, ST20 0NP. DoB: n\a, British

Michael Creek Director. Address: 9 Badgers Croft, Wildwood, Stafford, ST17 4RG. DoB: June 1946, British

Sheila Ann Levett-williams Director. Address: 10 Ginger Hill, Gnosall, Stafford, ST20 0DN. DoB: March 1935, British

Jobs in Age Uk Stafford & District vacancies. Career and practice on Age Uk Stafford & District. Working and traineeship

Administrator. From GBP 2000

Engineer. From GBP 2200

Responds for Age Uk Stafford & District on FaceBook

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

Address Age Uk Stafford & District on google map

Other similar UK companies as Age Uk Stafford & District: Bulldog Security Limited | Mozz Cycling Limited | Cat V Systems Limited | Aireborough Cleaning Services Limited | Peterborough Diocesan Board Of Finance(the)

This particular company is registered in Stafford with reg. no. 03345219. The firm was set up in 1997. The headquarters of the company is located at Bradbury House Weston Road. The area code for this place is ST16 3RS. The business name of the firm got changed in 2010 to Age Uk Stafford & District. The company former registered name was Age Concern Stafford & District. The company principal business activity number is 88100 - Social work activities without accommodation for the elderly and disabled. Age Uk Stafford & District reported its latest accounts up till Tue, 31st Mar 2015. Its most recent annual return information was submitted on Thu, 12th Nov 2015. 19 years of presence in this line of business comes to full flow with Age Uk Stafford & District as they managed to keep their customers happy throughout their long history.

The company was registered as a charity on Fri, 22nd Aug 1997. Its charity registration number is 1064087. The geographic range of the firm's activity is stafford and surrounding district and it provides aid in different cities around Staffordshire. The charity's board of trustees has eleven members: Glyn John Ravenscroft, Brian Price, Jill Hood, Sanjaya Grero and Richard Jarrett, among others. As concerns the charity's financial statement, their most successful period was in 2010 when they raised 1,369,092 pounds and they spent 1,245,289 pounds. Age Uk Stafford & District concentrates on charitable purposes, charitable purposes. It works to support the elderly people, the elderly. It provides help to these beneficiaries by the means of providing various services, providing advocacy, advice or information and providing advocacy and counselling services. If you would like to find out something more about the firm's undertakings, dial them on this number 01785 607060 or go to their website. If you would like to find out something more about the firm's undertakings, mail them on this e-mail [email protected] or go to their website.

That firm owes its success and permanent progress to a team of seven directors, namely Juliet Caroline Niven, Douglas Ian Alston, Alan William Barnes and 4 other directors have been described below, who have been working for it since 2014-09-16. What is more, the managing director's duties are continually backed by a secretary - Alison Marian Montgomery, from who was selected by the following firm in July 2011.