Age 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: www.ageuk.org.uk/surrey
Shedule:
Incorrect data or we want add more details informations for "Age Uk Surrey"? - send email to us!
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 SurreyOwner, 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, MySpaceAddress 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.