Chester Lodgings And Support Providers

All UK companiesProfessional, scientific and technical activitiesChester Lodgings And Support Providers

Non-trading company

Chester Lodgings And Support Providers contacts: address, phone, fax, email, website, shedule

Address: 2 Hilliards Court Chester Business Park CH4 9PX Chester

Phone: 01244 318728

Fax: 01244 318728

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Chester Lodgings And Support Providers"? - send email to us!

Chester Lodgings And Support Providers detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chester Lodgings And Support Providers.

Registration data Chester Lodgings And Support Providers

Register date: 1999-06-07

Register number: 03783516

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 Chester Lodgings And Support Providers

Owner, director, manager of Chester Lodgings And Support Providers

David Graham Rooke Director. Address: Welshampton Close, Great Sutton, Ellesmere Port, Merseyside, CH66 2WL, United Kingdom. DoB: August 1954, British

Gwyneth Cooper Director. Address: Balmoral Park, Chester, Cheshire, CH1 4BG, United Kingdom. DoB: May 1940, British

Kaye Whitby Director. Address: Whitefriars, Chester, Cheshire, CH1 1QF, United Kingdom. DoB: February 1966, British

Anthony Mousdale Director. Address: The Spires, Eccleston, St Helens, Merseyside, WA10 5GA. DoB: October 1960, British

Robert James Thompson Director. Address: 5 Ashwood Court, Hoole, Chester, Cheshire, CH2 3FD. DoB: February 1956, British

John Alexander Mclintock Secretary. Address: 6 Demage Lane, Upton By Chester, Chester, Cheshire, CH2 1EL. DoB: n\a, British

John Alexander Mclintock Director. Address: 6 Demage Lane, Upton By Chester, Chester, Cheshire, CH2 1EL. DoB: n\a, British

Eric David Egerton Director. Address: 55 Walmoor Park, Chester, Cheshire, CH3 5UT. DoB: August 1951, British

John Gordon Smith Director. Address: 9 Canadian Avenue, Hoole, Chester, Cheshire, CH2 3HG. DoB: December 1941, British

Chris Lines Director. Address: The Street, Mickle Trafford, Chester, Cheshire, CH2 4EP, United Kingdom. DoB: October 1945, British

Eleanor Mary Johnson Director. Address: Long Green, Great Barrow, Chester, CH3 7JU. DoB: June 1955, White British

Dr Rachel Veronica Robins Director. Address: 5 Adaston Avenue, Eastham, Merseyside, CH62 8BT. DoB: November 1953, British

David Shaw Director. Address: 4 Millport Close, Off Fearnhead Lane, Fearnhead Warrington, Cheshire, WA2 0UX. DoB: July 1974, British

David Graham Rooke Director. Address: 10 Welshampton Close, Ellesmere Port, Cheshire, CH66 2WL. DoB: August 1954, British

Susan Adela Harbridge Director. Address: 13 Saint Martins Drive, Gr Sutton, Ellesmere Port, Cheshire, CH66 2WN. DoB: September 1962, British

Amanda Jane Ellwood Director. Address: 70 Llys Derwen, Higher Kinnerton, Flintshire, CH4 9AA. DoB: July 1967, British

Mary Josephine Brown Director. Address: 9 Woollam Drive, Ellesmere Port, Cheshire, CH66 1SA. DoB: April 1926, British

Peter Melvin Director. Address: 6 Chiltern Close, Chester, Cheshire, CH4 7QZ. DoB: November 1953, British

David Leslie Walker Director. Address: 26 Princes Avenue, Chester, Cheshire, CH1 3BH. DoB: February 1962, British

Morag Bailey Director. Address: 37 Richmond Road, Connahs Quay, Deeside, Flintshire, CH5 4JF. DoB: July 1957, British

Heather Naomi Smith Director. Address: 11 Glenwood Drive, Irby, Wirral, CH61 4UG. DoB: March 1956, British

Anthony Dennis Manning Slantey Director. Address: 5 Langdale Avenue, Buckley, Flintshire, CH7 3LD. DoB: September 1951, British

Roger Bramwell Snell Director. Address: 41 Ashwood Court, Hoole, Chester, Cheshire, CH2 3FD. DoB: August 1957, British

Emma Marsh Director. Address: 70 Westminster Road, Hoole, Chester, Cheshire, CH2 3AP. DoB: March 1974, British

Glenys Verona Davies Director. Address: The Dell, Level Lane, Holywell, Clwyd, CH8 7EF. DoB: December 1939, British

Maximillian Paley Mines Director. Address: Long Green Cottage, Long Green, Great Barrow, Chester, Cheshire, CH3 7JU. DoB: March 1940, British

David Edward Pearson Director. Address: 21 Prenton Park Rd, Birkenhead, Merseyside, L42 9JR. DoB: December 1957, British

Nicholas David Francis Walker Director. Address: 5 Edgewood Flats, Dee Banks, Great Boughton, Chester, Cheshire, CH3 5UY. DoB: September 1975, British

Elizabeth Carole Annett Secretary. Address: 9 Blackbrook Close, Widnes, Cheshire, WA8 4YR. DoB: October 1944, British

Michael Andrew Carroll Director. Address: Ashwood House, Horton Green Tilston, Malpas, Cheshire, SY14 7EY. DoB: February 1956, British

James Michael Kennerley Director. Address: Sandstone Rise High Street, Tattenhall, Chester, Cheshire, CH3 9PX. DoB: April 1936, British

North West Registration Services (1994) Limited Corporate-secretary. Address: 9 Abbey Square, Chester, Cheshire, CH1 2HU. DoB:

Jobs in Chester Lodgings And Support Providers vacancies. Career and practice on Chester Lodgings And Support Providers. Working and traineeship

Plumber. From GBP 2200

Package Manager. From GBP 1300

Engineer. From GBP 2900

Electrical Supervisor. From GBP 1800

Electrical Supervisor. From GBP 1900

Responds for Chester Lodgings And Support Providers on FaceBook

Read more comments for Chester Lodgings And Support Providers. Leave a respond Chester Lodgings And Support Providers in social networks. Chester Lodgings And Support Providers on Facebook and Google+, LinkedIn, MySpace

Address Chester Lodgings And Support Providers on google map

Other similar UK companies as Chester Lodgings And Support Providers: Besafe Norway Ltd | Nanotek Limited | Mulberry Administration Limited | Phoenix Property Shop Limited | Centro Promozione Italiana Limited

03783516 is a company registration number used by Chester Lodgings And Support Providers. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1999-06-07. This company has existed on the British market for seventeen years. This company may be contacted at 2 Hilliards Court Chester Business Park in Chester. It's area code assigned to this location is CH4 9PX. This company SIC code is 74990 which means Non-trading company. 2014-03-31 is the last time when company accounts were reported.

The firm started working as a charity on 2000-12-11. It is registered under charity number 1084055. The geographic range of the company's area of benefit is chester, ellesmere port and neston. They provide aid in Cheshire West & Chester and Cheshire East. The charity's trustees committee features nine members: Eric David Egerton, Gordon Smith, Tony Mousdale, Eleanor Johnson and Kaye Whitby, among others. In terms of the charity's financial report, their most successful time was in 2009 when they raised £270,327 and they spent £270,978. Chester Lodgings And Support Providers engages in problems related to housing and accommodation, problems related to housing and accommodation, poverty prevention or relief. It tries to help children or young people, the general public, the youngest. It tries to help these recipients by providing various services, granting money to individuals and counselling and providing advocacy. If you would like to get to know anything else about the firm's undertakings, dial them on this number 01244 318728 or check their official website. If you would like to get to know anything else about the firm's undertakings, mail them on this e-mail [email protected] or check their official website.

The information we have regarding this company's members suggests employment of eight directors: David Graham Rooke, Gwyneth Cooper, Kaye Whitby and 5 remaining, listed below who became members of the Management Board on 2011-04-01, 2011-03-15 and 2011-01-18. To help the directors in their tasks, for the last almost one month this business has been utilizing the expertise of John Alexander Mclintock, who has been looking for creative solutions ensuring the company's growth.