Age Uk Surrey

All UK companiesHuman health and social work activitiesAge Uk Surrey

Social work activities without accommodation for the elderly and disabled

Other human health activities

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

Address: Rex House William Road GU1 4QZ Guildford

Phone: 01483 503414

Fax: 01483 503414

Email: [email protected]

Website:

Shedule:

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

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

Registration data Age Uk Surrey

Register date: 1993-03-25

Register number: 02803315

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 Surrey

Owner, director, manager of Age Uk Surrey

Leslie James Mussett Director. Address: Maitland Close, West Byfleet, Surrey, KT14 6RF, England. DoB: August 1938, British

Robert Anthony Avis Director. Address: The Paddock, Merrow, Guildford, Surrey, GU1 2RQ, England. DoB: April 1939, British

John Frederick Burbridge Director. Address: Tadworth Street, Tadworth, Surrey, KT20 5RN, England. DoB: October 1939, British

Barry James Seymour Director. Address: Fort Road, Guildford, Surrey, GU1 3TB, England. DoB: April 1949, British

Sue Zirps Secretary. Address: Rex House, William Road, Guildford, Surrey, GU1 4QZ. DoB:

Sue Zirps Director. Address: Rex House, William Road, Guildford, Surrey, GU1 4QZ. DoB: April 1955, British

Dr Vir Seth Director. Address: Rex House, William Road, Guildford, Surrey, GU1 4QZ. DoB: April 1947, British

Dr Vir Seth Director. Address: Rex House, William Road, Guildford, Surrey, GU1 4QZ. DoB: April 1965, British

Janet Anne Crowe Director. Address: Ockford Road, William Road, Godalming, Surrey, GU7 1QU. DoB: September 1957, British

Dr Seok Khim Horton Director. Address: 8 Oak Tree Close, Burpham, Guildford, Surrey, GU4 7JQ. DoB: n\a, British

Kenneth Gilbert Director. Address: Niewiem, Cox Green, Rudgwick, West Sussex, RH12 3DD. DoB: November 1948, British

Jennifer Christine Margrave Director. Address: Woodlands Park, Merrow, Guildford, Surrey, GU1 2TH. DoB: September 1947, British

Gillian Merle Walker Director. Address: Orestan Lane, Effingham, Leatherhead, Surrey, KT24 5SN. DoB: August 1944, British

Margaret Clarke Director. Address: Kensington Park, Lymington, Hants, SO41 0WD. DoB: January 1932, British

Peter Luke Fava Director. Address: Fair Winds, Vicarage Lane, Send, Woking, Surrey, GU23 7JN. DoB: December 1948, British

John Anthony Kerslake Director. Address: Knowl Cottage, Knowl Hill, Woking, Surrey, GU22 7HL. DoB: May 1936, British

George Yates Director. Address: Lower Breache Road, Ewhurst, Cranleigh, Surrey, GU6 7SQ. DoB: September 1939, British

Leslie James Mussett Director. Address: 4 Maitland Close, West Byfleet, Surrey, KT14 6RF. DoB: August 1938, British

Robert Anthony Avis Director. Address: 12 The Paddock, Guildford, Surrey, GU1 2RQ. DoB: April 1939, British

Andrew Gee Director. Address: 15 School Road, East Molesey, Surrey, KT8 0DN. DoB: March 1946, British

Gordon Charles Exeter Director. Address: 17 Deepdene, Haslemere, Surrey, GU27 1RE. DoB: February 1943, British

Michael John Gerald Farlam Director. Address: Wedgewood, Court Green Heights Hook Heath, Woking, Surrey, GU22 0DS. DoB: February 1936, British

Michael Ernest Instone Director. Address: Zonta 1 Boxgrove Avenue, Guildford, Surrey, GU1 1XG. DoB: May 1933, British

Bridget Marilyn Bloom Director. Address: Rose Cottage, Pear Tree Green, Dunsfold, Surrey, GU8 4LS. DoB: June 1936, British

John Christopher Andrew Pitt Director. Address: Moor Farm 20 Henley Drive, Frimley Green, Camberley, Surrey, GU16 6NE. DoB: January 1944, British

Margaret Lillian Fry Director. Address: Valley View, Filmer Grove, Godalming, Surrey, GU7 3AB. DoB: December 1935, British

Sharon Buchanan Director. Address: Heathfield 49 Raglan Road, Reigate, Surrey, RH2 0DY. DoB: September 1959, British

Dr Mary Kathleen Davidson Director. Address: The Hillocks, Lyneham, Chippenham, Wiltshire, SN15 4DH, England. DoB: October 1947, British

Baroness Sharp Of Guildford Margaret Lucy Sharp Director. Address: 96 London Road, Guildford, Surrey, GU1 1TH. DoB: November 1938, British

Allan George Wilkie Director. Address: 14 Ganghill, Guildford, Surrey, GU1 1XE. DoB: October 1938, British

Brian Arthur Smith Director. Address: 1 Pixholme Court, Pixham Lane, Dorking, Surrey, RH4 1PG. DoB: February 1935, British

Sandra Elisabeth Robinson Director. Address: 8 Pewley Hill, Guildford, Surrey, GU1 3SQ. DoB: June 1942, British

Jonathan Hilary Jessup Director. Address: Sunridge Cottage Old Merrow Street, Guildford, Surrey, GU4 7BA. DoB: n\a, British

Councillor Robin Percy Harling Director. Address: 76 Chestnut Copse, Oxted, Surrey, RH8 0JJ. DoB: January 1933, British

Betty Ames Director. Address: Greenacre, Hall Place, Cranleigh, Surrey, GU6 8LE. DoB: April 1926, British

Anthony Mervyn Lee Secretary. Address: The Post House, The Street, West Clandon, Surrey, GU4 7ST. DoB: n\a, British

Margaret Clarke Secretary. Address: 25 Kensington Park, Lymington, Hampshire, SO41 0WD. DoB: January 1932, British

Dennis Stopford Director. Address: Merrow House Cottage Merrow Street, Guildford, Surrey, GU4 7AN. DoB: August 1932, British

Cynthia Wyld Director. Address: 4 Vicarage Lane, Upper Hale, Farnham, Surrey, GU9 0PF. DoB: September 1940, British

Brian William France Director. Address: 5 Grantley Gardens, Guildford, Surrey, GU2 8BS. DoB: March 1937, British

John Edward Thurgood Director. Address: 53 Gorsewood Road, Woking, Surrey, GU21 1UZ. DoB: April 1947, British

Arthur William Watts Director. Address: 34 Roseacre Gardens, Chilworth, Guildford, Surrey, GU4 8RQ. DoB: March 1941, British

Peter Edward Dunham Director. Address: 6 Smoke Lane, Reigate, Surrey, RH2 7HJ. DoB: April 1940, British

Margaret Clarke Director. Address: 25 Kensington Park, Lymington, Hampshire, SO41 0WD. DoB: January 1932, British

Madeleine Anne Forster Director. Address: The Clearing Deepdene Wood, Dorking, Surrey, RH5 4BQ. DoB: July 1930, British

John Michael Green Director. Address: 5 Bylands, White Rose Lane, Woking, Surrey, GU22 7LA. DoB: December 1924, British

Peter Frederick John Putt Director. Address: 25 Fakenham Way, Owlsmoor, Camberley, Surrey, GU15 4YW. DoB: July 1931, British

Kenneth Russell Anderson Director. Address: Fir Mead 40 Lower Road, Fetcham, Leatherhead, Surrey, KT22 9EW. DoB: July 1932, British

Doreen Mary Kaufman Director. Address: Pontresina Park View Road, Woldingham, Caterham, Surrey, CR3 7DH. DoB: December 1931, British

Rosemary Elizabeth Bryden Secretary. Address: 25a Westview Road, Warlingham, Surrey, CR6 9JD. DoB:

Rosalind Goodfellow Director. Address: 2 Judge Walk, Claygate, Esher, Surrey, KT10 0RP. DoB: April 1927, British

Edna Margaret Pearce Director. Address: 1 Goldsmiths Close, Woking, Surrey, GU21 3HF. DoB: October 1928, British

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

Plumber. From GBP 1800

Tester. From GBP 2200

Package Manager. From GBP 2000

Package Manager. From GBP 1400

Responds for Age Uk Surrey on FaceBook

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

Address Age Uk Surrey on google map

Other similar UK companies as Age Uk Surrey: Mason Property Solutions Ltd | Grahams Gas & Heating Limited | The Recruitment Partnership (uk) Limited | Employment First Community Interest Company | Prospect Resourcing Limited

The enterprise is widely known as Age Uk Surrey. This company was founded twenty three years ago and was registered under 02803315 as its reg. no.. This headquarters of this company is registered in Guildford. You can reach them at Rex House, William Road. The firm has operated under three different names. The very first name, Age Concern Surrey, was changed on 2016-01-25 to Age Concern Surrey Services. The current name, used since 2003, is Age Uk Surrey. The enterprise Standard Industrial Classification Code is 88100 meaning Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time when the company accounts were filed. It's been 23 years for Age Uk Surrey on this market, it is constantly pushing forward and is an example for the competition.

Since Thursday 13th October 2016, the enterprise has been seeking a Digital Marketing and Fundraising Assistant to fill a post in Guildford. They offer a job with wage £20000.00 per year.

The firm became a charity on Tuesday 19th April 1994. It works under charity registration number 1036450. The geographic range of their area of benefit is surrey. They operate in Surrey. The company's board of trustees features eleven representatives: Margaret Clarke, Chris Pitt, Robert Avis, Gordon Exeter and Michael Instone, among others. When it comes to the charity's financial statement, their best year was 2011 when they earned £1,637,000 and their expenditures were £1,291,000. Age Uk Surrey engages in charitable purposes, recreation, the problem of disability. It works to improve the situation of the elderly people, people with disabilities, the elderly. It provides aid to its agents by acting as an umbrella or a resource body, providing advocacy and counselling services and providing human resources. In order to learn more about the charity's activities, dial them on the following number 01483 503414 or browse their official website. In order to learn more about the charity's activities, mail them on the following e-mail [email protected] or browse their official website.

As suggested by the company's employees register, for one year there have been four directors to name just a few: Leslie James Mussett, Robert Anthony Avis and John Frederick Burbridge. Moreover, the managing director's efforts are aided by a secretary - Sue Zirps, from who found employment in this firm five years ago.