The Hospice Of The Valleys

All UK companiesHuman health and social work activitiesThe Hospice Of The Valleys

Other human health activities

The Hospice Of The Valleys contacts: address, phone, fax, email, website, shedule

Address: Hospice Of The Valleys Festival Drive NP23 8XF Ebbw Vale

Phone: +44-23 8171600

Fax: +44-23 8171600

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Hospice Of The Valleys"? - send email to us!

The Hospice Of The Valleys detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Hospice Of The Valleys.

Registration data The Hospice Of The Valleys

Register date: 1986-04-04

Register number: 02007005

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

Get full report form global database UK for The Hospice Of The Valleys

Owner, director, manager of The Hospice Of The Valleys

Aimi Healey-bracher Secretary. Address: Festival Drive, Ebbw Vale, Gwent, NP23 8XF. DoB:

Sally Mirando Director. Address: Brecon Road, Crickhowell, Powys, NP8 1DG, Wales. DoB: April 1957, British

Reverend Barry Roche Director. Address: Festival Drive, Ebbw Vale, Gwent, NP23 8XF, Wales. DoB: June 1940, British

Kevan Leslie Lines Director. Address: Festival Drive, Ebbw Vale, Gwent, NP23 8XF, Wales. DoB: February 1963, British

Philip Robson Director. Address: Festival Drive, Ebbw Vale, Gwent, NP23 8XF, Wales. DoB: March 1955, British

Richard Alan Williams Director. Address: 30 Fairfield, Penperlleni, Pontypool, Gwent, NP4 0AQ. DoB: July 1944, British

Frederick Haydn Prosser Director. Address: 45 Augusta Park, Victoria, Ebbw Vale, Gwent, NP23 8DN. DoB: February 1941, British

Allan Frank Harris Director. Address: Victoria Avenue, Victoria, Ebbw Vale, Gwent, NP23 8AY, United Kingdom. DoB: July 1965, British

Susan Kent Director. Address: Virginia Lodge, Parc Seymour, Caldicot, Gwent, NP26 3AB. DoB: April 1942, British

Dr Sally Lewis Director. Address: Riverside, Beaufort, Ebbw Vale, Gwent, NP23 5NT, Wales. DoB: March 1971, British

Edwin Hackling Director. Address: Gelli Crug Road, Abertillery, Gwent, NP13 1HB, United Kingdom. DoB: December 1934, British

Councillor Haydn Leslie Trollope Director. Address: 71 Gainsborough Road, Tredegar, Blaenau Gwent, NP22 3TQ. DoB: June 1956, Welsh

Dr Ian Jones Director. Address: 42 Cyfarthfa Gardens, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2SE. DoB: September 1961, British

Kenneth Parton Director. Address: 16 Clos Bronwydd, College Mews, Ebbw Vale, Gwent, NP23 5NG. DoB: July 1935, British

Brian Butt Director. Address: Lanterns, Merthyr Road Llanfoist, Abergavenny, Monmouthshire, NP7 9LN. DoB: June 1948, British

Sonia Behr Director. Address: Ty Meddyg, Farm Road Nantyglo, Ebbw Vale, Blaenau Gwent, NP23 4QE. DoB: October 1952, British

Christopher Bacon Director. Address: Middle Tresenny, Grosmont, Abergavenny, Gwent, NP7 8NE. DoB: November 1937, British

Doctor Habboush Husni Director. Address: 10 The Glen, Langstone, Newport, Gwent, NP18 2NR. DoB: October 1948, British

Diane Rowberry Director. Address: 30 Tynewydd, Nantybwch, Tredegar, Gwent, NP22 3SQ. DoB: n\a, British

Andrew Richards Secretary. Address: 30 Bethel Avenue, Tredegar, Blaenau Gwent, NP22 3JL. DoB: n\a, British

Stephen Dash Secretary. Address: 29 Coronation Street, Blaina, Abertillery, NP13 3HR. DoB: March 1960, British

Councillor Mark Holland Director. Address: Alpine Lodge, Cwmtillery, Abertillery, Gwent, NP13 1LF. DoB: June 1961, British

Alan Jolly Director. Address: 18 Lower Salisbury Street, Tredegar, Gwent, NP22 3PT. DoB: July 1939, British

Councillor John Harvey Director. Address: Ingleby Cottage, Croesonen Road, Abergavenny, Gwent, NP7 6AD. DoB: September 1939, British

Peter Davies Secretary. Address: 27 Dennithorne Close, Merthyr Tydfil, Mid Glamorgan, CF48 3HE. DoB:

Clare James Secretary. Address: 9 Garth Danybryn, Beaufort, Ebbw Vale, Blaenau Gwent, NP3 5RU. DoB:

Martyn Davy Director. Address: North Pole, Gorsley, Ross On Wye, Herefordshire, HR9 7SP. DoB: October 1949, British

Sir Trefor Alfred Morris Director. Address: Cae Coed, 8 Chapel Orchard, Abergavenny, Monmouthshire, NP7 7BQ. DoB: December 1934, British

Reverend Harry Goodman Director. Address: Groeswen Hereford Road, Mansons Cross, Monmouth, Gwent, NP5 4LB. DoB: June 1927, British

Stephen Dash Director. Address: 29 Coronation Street, Blaina, Abertillery, NP13 3HR. DoB: March 1960, British

Richard Shields Director. Address: 3 Croome Close, Hampton Dene, Hereford, Herefordshire, HR1 1UY. DoB: October 1934, British

Gilbert Fury Director. Address: 58 Lower Monk Street, Abergavenny, Monmouthshire, NP7 5LU. DoB: June 1937, British

William Jarvis Secretary. Address: 2 Wye View Villas, Hereford, Heregfordshire, HR2 7RA. DoB: May 1942, British

Caroline Walden Secretary. Address: Dulci Domini, Tarrington, Hereford, Herefordshire, HR1 4HZ. DoB:

Juliet Macquillan Director. Address: The Homestead, Llanfoist, Abergavenny, Monmouthshire, NP7 9NN. DoB: August 1947, British

William Jarvis Director. Address: 2 Wye View Villas, Hereford, Heregfordshire, HR2 7RA. DoB: May 1942, British

Esther Williams Director. Address: 189 Ledbury Road, Hereford, Herefordshire, HR1 1QD. DoB: February 1947, British

Dorothy Frodsham Director. Address: 2 Kennelwood, Lower Common Gilwern, Abergavenny, Gwent, NP7 0BD. DoB: April 1932, British

Dr Charlotte Jones Director. Address: Dixton Surgery Dixton Road, Monmouth, Monmouthshire, NP5 3PL. DoB: July 1937, British

John Taylor Director. Address: 7 Clarence Street, Abertillery, Blaenau Gwent, NP3 1HE. DoB: March 1937, British

Derek Salisbury Director. Address: Lugwardine Court, Lugwardine, Hereford, Herefordshire, HR1 4AE. DoB: December 1931, British

Andrea Kellett Director. Address: 11 Lansdown Road, Abergavenny, Monmouthshire, NP7 6AW. DoB: February 1943, British

Jillian Davis Director. Address: Vine Tree Cottage, Withington, Hereford, Herefordshire, HR1 3PX. DoB: October 1934, British

Margaret Sutton Director. Address: Lower House Kingsthorne, Hereford, Herefordshire, HR2 8BA. DoB: July 1931, British

Virginia Garman Director. Address: The Gables, Stretton Grandison, Ledbury, Herefordshire, HR8 2TW. DoB: n\a, British

Robert Woodcock Director. Address: 233 Elgar Avenue, Malvern Link, Malvern, Worcestershire, WR14 2YA. DoB: March 1938, British

Sally Dean Director. Address: 4 Field Terrace, Worcester, Worcestershire, WR5 3BN. DoB: January 1939, British

Ann Sheldon Secretary. Address: Four Gables Roman Road, Bobblestock, Hereford, Herefordshire, HR4 9QW. DoB: February 1956, British

Christopher Walden Director. Address: Dulci Domini, Tarrington, Hereford, Herefordshire, HR1 4HZ. DoB: April 1947, British

James Lawes Director. Address: 43 Park Street, Hereford, Herefordshire, HR1 2RD. DoB: December 1924, British

Patricia Lamerton Director. Address: Brookfield, Tarrington, Hereford, Herefordshire, HR1 4HZ. DoB: November 1938, British

The Venerable Leonard Godfrey Moss Director. Address: 1 Carter Grove, Hereford, Herefordshire, HR1 1NT. DoB: July 1932, British

Robert Wilkins Director. Address: 4 Field Terrace, Bath Road, Worcester, WR5 3BN. DoB: April 1942, British

Jobs in The Hospice Of The Valleys vacancies. Career and practice on The Hospice Of The Valleys. Working and traineeship

Other personal. From GBP 1000

Manager. From GBP 1800

Controller. From GBP 2100

Project Planner. From GBP 2000

Project Planner. From GBP 3300

Plumber. From GBP 1900

Responds for The Hospice Of The Valleys on FaceBook

Read more comments for The Hospice Of The Valleys. Leave a respond The Hospice Of The Valleys in social networks. The Hospice Of The Valleys on Facebook and Google+, LinkedIn, MySpace

Address The Hospice Of The Valleys on google map

Other similar UK companies as The Hospice Of The Valleys: Tlv Euro Engineering Uk Limited | Acme Bars Limited | A J Mobility Limited | Heatherslade Retirement Home Limited | Prima Vista Musikk Limited

Located at Hospice Of The Valleys, Ebbw Vale NP23 8XF The Hospice Of The Valleys is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02007005 Companies House Reg No.. It was created on 1986-04-04. From 2000-01-18 The Hospice Of The Valleys is no longer under the business name Hospice Of The Marches. The enterprise Standard Industrial Classification Code is 86900 , that means Other human health activities. The Hospice Of The Valleys reported its latest accounts up to 2015-03-31. Its most recent annual return information was submitted on 2016-03-25. It has been thirty years for The Hospice Of The Valleys in this particular field, it is still strong and is very inspiring for the competition.

The directors currently hired by the following limited company are: Sally Mirando assigned this position one year ago, Reverend Barry Roche assigned this position on 2014-10-23, Kevan Leslie Lines assigned this position two years ago and 5 other directors who might be found below. To increase its productivity, since the appointment on 2016-06-09 the limited company has been utilizing the skills of Aimi Healey-bracher, who has been responsible for ensuring efficient administration of this company.