The Berkshire Multiple Sclerosis Therapy Centre Limited

All UK companiesHuman health and social work activitiesThe Berkshire Multiple Sclerosis Therapy Centre Limited

Other social work activities without accommodation n.e.c.

The Berkshire Multiple Sclerosis Therapy Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Bradbury House 23a August End, Brock Gardens RG30 2JP Reading

Phone: 0118 901 6000

Fax: 0118 901 6000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Berkshire Multiple Sclerosis Therapy Centre Limited"? - send email to us!

The Berkshire Multiple Sclerosis Therapy Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Berkshire Multiple Sclerosis Therapy Centre Limited.

Registration data The Berkshire Multiple Sclerosis Therapy Centre Limited

Register date: 1988-06-24

Register number: 02270807

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

Get full report form global database UK for The Berkshire Multiple Sclerosis Therapy Centre Limited

Owner, director, manager of The Berkshire Multiple Sclerosis Therapy Centre Limited

Angela Mary Robson Director. Address: High Tree Drive, Earley, Reading, Berkshire, RG6 1EU, United Kingdom. DoB: April 1946, British

David Anthony Williams-jones Director. Address: Weardale, Reading, Berkshire, RG2 7JD, England. DoB: July 1956, British

Yvonne Parks Director. Address: Western Avenue, Woodley, Reading, Berkshire, RG5 3BJ, England. DoB: October 1965, British

Peter Samuel Bowsher Director. Address: 9 Bythorn Close, Lower Earley, Reading, Berkshire, RG6 3BH. DoB: November 1954, British

David Richard Coe Director. Address: 210 Silverdale Road, Earley, Reading, Berkshire, RG6 7NB. DoB: December 1945, British

Rupert Charles Dunn Director. Address: 40 Melrose Gardens, Arborfield, Reading, Berkshire, RG2 9PZ. DoB: April 1945, British

Ian Grenfell Langrish Director. Address: Enborne Street, Enborne, Newbury, Berkshire, RG14 6RB, United Kingdom. DoB: September 1957, British

David Eric Robson Director. Address: 8 High Tree Drive, Reading, Berkshire, RG6 1EU. DoB: May 1947, British

Mark Edward Farnell Secretary. Address: Woodview Crescent, Hildenborough, Tonbridge, Kent, TN11 9HD, United Kingdom. DoB: n\a, British

Mark Edward Farnell Director. Address: Woodview Crescent, Hildenborough, Tonbridge, Kent, TN11 9HD, United Kingdom. DoB: n\a, British

Richard John Edward Kennedy Director. Address: Rosewood Cottage Rotten Row Hill, Tutts Clump, Nr Bradfield, Reading, Berkshire, RG7 6JY. DoB: April 1945, British

Axel Josef Helm Director. Address: August End, Brock Gardens, Reading, Berkshire, RG30 2JP. DoB: April 1969, Austrian

David Anthony Williams-jones Director. Address: 4 Weardale Close, Reading, Berkshire, RG2 7JD. DoB: July 1956, British

David Anthony Williams-jones Director. Address: 4 Weardale Close, Reading, Berkshire, RG2 7JD. DoB: July 1956, British

Michele Ann Taylor Director. Address: 32 Goodliffe Gardens, Reading, Berkshire, RG31 6FZ. DoB: July 1955, British

Richard Leslie Williams Director. Address: 9 Hillside, Hardwick Road, Whitchurch On Thames, Oxfordshire, RG8 7HL. DoB: February 1958, British

Glynn John Heywood Director. Address: 5 Beech Walk, Thatcham, Berkshire, RG19 4QR. DoB: June 1953, British

Nicholas Robert Dyer Director. Address: 70 Woodward Close, Winnersh, Berkshire, RG41 5UU. DoB: December 1953, British

Damien Ward Director. Address: 158 Dee Road, Reading, Berkshire, RG30 4BU. DoB: August 1962, British

Sheila Ann Booth Director. Address: 74 Kenilworth Avenue, Reading, Berkshire, RG30 3DW. DoB: April 1957, British

Rosemary Phyllis Williams Director. Address: 32 Alan Place, Bath Road, Reading, Berkshire, RG30 3BW. DoB: October 1947, British

Carol Anne Hutchins Director. Address: Studio 5 15 Eldon Square, Reading, Berkshire, RG1 4DP. DoB: March 1958, British

Valerie Gouby Director. Address: Burnt House Farm, Burnt House Lane, Grazeley, Berkshire, RG7 1NE. DoB: October 1944, British

Dr Michael George Johnson Director. Address: 4 Gatehampton Cottages, Gatehampton Road, Goring, Reading, Berkshire, RG8 9LX. DoB: September 1943, British

Rosemary Phyllis Williams Director. Address: 32 Alan Place, Bath Road, Reading, Berkshire, RG30 3BW. DoB: October 1947, British

Trevor Dane Hudson Director. Address: 14 Coniston Way, Church Crookham, Fleet, Hampshire, GU13 0RS. DoB: July 1943, British

John Malcolm Cater Director. Address: 6 South View Close, Twyford, Reading, Berkshire, RG10 9AY. DoB: March 1931, British

Arline Barclay Director. Address: 14 Woodlands Lane, Windlesham, Surrey, GU20 6AH. DoB: March 1948, British

Susan Francis Harkin Director. Address: 16 Volunteer Road, Theale, Reading, Berkshire, RG7 5DN. DoB: June 1957, British

Peter John Taylor Director. Address: 5 Ingle Glen, Finchampstead, Wokingham, Berkshire, RG40 3PP. DoB: January 1927, British

Elizabeth Hayden Director. Address: Burghclere House Cottage, Burghclere, Earlstone Common, Newbury, Berkshire, RG20 9HN. DoB: July 1972, British

Carol Anne Hutchins Director. Address: 29 Hill Street, Reading, Berkshire, RG1 2NU. DoB: March 1958, British

Jose Edwin Purbrick Director. Address: 11 Tiffany Close, Wokingham, Berkshire, RG41 3BN. DoB: November 1950, British

Lawrence John James Merriott Director. Address: Maycroft 51 Chestnut Avenue, Wokingham, Berkshire, RG11 2UT. DoB: September 1937, British

Peter John Taylor Secretary. Address: 5 Ingle Glen, Finchampstead, Wokingham, Berkshire, RG40 3PP. DoB: January 1927, British

Lawrence John Irving Director. Address: 50 Chestnut Crescent, School Green, Shinfield, Reading, Berkshire, RG2 9EJ. DoB: February 1938, British

Ann Truman Director. Address: Hillsprings Front Street, East Garston, Newbury, Berkshire, RG16 7HW. DoB: March 1929, British

Peter John Taylor Director. Address: 5 Ingle Glen, Finchampstead, Wokingham, Berkshire, RG40 3PP. DoB: January 1927, British

Richard Arthur Sabin Director. Address: Brook Cottage Barkham Street, Barkham, Wokingham, Berkshire, RG40 4PJ. DoB: October 1946, British

Elizabeth Mary Loewy Director. Address: Swanwood, Highmoor, Henley On Thames, Oxfordshire, RG9 5DH. DoB: November 1950, British

Carol Anne Hutchins Secretary. Address: Riverside Terrace 12 Elgar Road, Reading, Berkshire, RG2 0BJ. DoB: March 1958, British

David Peter Russ Director. Address: 26 Beaconsfield Way, Earley, Reading, Berkshire, RG6 2UX. DoB: January 1954, British

Sally Ann Jones Secretary. Address: 142 Hamilton Road, Reading, Berkshire, RG1 5RE. DoB: October 1947, British

Elizabeth Ann O'rourke Director. Address: 12 Gwynne Close, Tilehurst, Reading, Berkshire, RG3 6RE. DoB: September 1953, British

Patricia Edwards Director. Address: 8 St Marys Avenue, Purley On Thames, Reading, Berkshire, RG8 8TQ. DoB: July 1934, British

Alan Cornish Director. Address: 78 Church Road, Woodley, Reading, RG5 4QD. DoB: August 1942, British

Susan Harris Director. Address: 2 Bradmore Way, Lower Earley, Reading, RG6 4DS. DoB: October 1956, Consultant

John George Anthony Patrick Director. Address: 1 Pendennis Avenue, Caversham, Reading, RG4 0SS. DoB: November 1935, English

Patricia Anne Catto Director. Address: Flat 4 Willow Parade, Langley, Slough, Berkshire, SL3 8HN. DoB: February 1942, British

Lawrence John James Merriott Director. Address: Maycroft 51 Chestnut Avenue, Wokingham, Berkshire, RG11 2UT. DoB: September 1937, British

Carol Anne Hutchins Secretary. Address: 103 Liverpool Road, Reading, Berkshire, RG1 3PN. DoB: March 1958, British

Shirley Ann Fisher Director. Address: Penover West End Road, Mortimer Common, Reading, Berkshire, RG7 3TB. DoB: September 1953, British

Ann Valerie Buckle Director. Address: 273 Finchampstead Road, Wokingham, Berkshire, RG11 3JT. DoB: September 1939, British

Shelagh Elizabeth Herbert Director. Address: 5 Evesham Road, Emmer Green, Reading, Berkshire, RG4 8RL. DoB: January 1947, British

Martin Herbert Director. Address: 5 Evesham Road, Emmer Green, Reading, Berkshire, RG4 8RL. DoB: October 1946, British

Helen Mary Hart Director. Address: 12 Spinis, Bracknell, Berkshire, RG12 8XA. DoB: June 1957, British

Alison Townsend Lewis Director. Address: 8 Victoria Court, Victoria Road, Marlow, Bucks, SL7 1DR. DoB: November 1950, British

Julie Louise Campbell Director. Address: 31 Elsley Road, Tilehurst, Reading, Berkshire, RG31 6RP. DoB: May 1959, British

Richard John Ramsden Secretary. Address: 31 Elsley Road, Tilehurst, Reading, Berkshire, RG3 6RP. DoB:

Angela Cornish Director. Address: 78 Church Road Woodley, Reading, Berks, RG5 4QB. DoB: July 1945, British

Geoffrey David Forgie Director. Address: Garn, Forge Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0TE. DoB: July 1940, British

Carol Anne Hutchins Director. Address: 103 Liverpool Road, Reading, Berkshire, RG1 3PN. DoB: March 1958, British

Elizabeth Elvina Grace Rampton Director. Address: 8 Caldicot Close, Shillingford, Wallingford, Oxfordshire, OX10 7HF. DoB: February 1947, British

Caroline Bridget Russell Director. Address: Paston 45 Shiplake Bottom, Peppard Common, Henley On Thames, Oxfordshire, RG9 5HH. DoB: July 1938, British

Janice Russell Director. Address: 12 Sycamore Close, Watlington, Oxfordshire, OX9 5LN. DoB: December 1960, British

Richard Arthur Sabin Director. Address: Brook Cottage Barkham Street, Barkham, Wokingham, Berkshire, RG40 4PJ. DoB: October 1946, British

Derek Edward Lambley Director. Address: 35 Long Lane, Tilehurst, Reading, Berkshire, RG31 6YH. DoB: April 1935, British

Sally Ann Jones Director. Address: 142 Hamilton Road, Reading, Berkshire, RG1 5RE. DoB: October 1947, British

Dorothy Stratton Director. Address: 2 Erleigh Court Gardens, Earley, Reading, Berkshire, RG6 1EH. DoB: February 1931, British

Jobs in The Berkshire Multiple Sclerosis Therapy Centre Limited vacancies. Career and practice on The Berkshire Multiple Sclerosis Therapy Centre Limited. Working and traineeship

Package Manager. From GBP 1600

Project Planner. From GBP 3600

Electrician. From GBP 2000

Responds for The Berkshire Multiple Sclerosis Therapy Centre Limited on FaceBook

Read more comments for The Berkshire Multiple Sclerosis Therapy Centre Limited. Leave a respond The Berkshire Multiple Sclerosis Therapy Centre Limited in social networks. The Berkshire Multiple Sclerosis Therapy Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Berkshire Multiple Sclerosis Therapy Centre Limited on google map

Other similar UK companies as The Berkshire Multiple Sclerosis Therapy Centre Limited: Ikonnectit Limited | Meander Design Limited | False 9 Limited | Richard Shutt Consulting Limited | Program It (uk) Ltd

This business is registered in Reading registered with number: 02270807. This company was set up in the year 1988. The headquarters of this firm is located at Bradbury House 23a August End, Brock Gardens. The area code for this location is RG30 2JP. This company declared SIC number is 88990 - Other social work activities without accommodation n.e.c.. Thursday 31st December 2015 is the last time the company accounts were reported. Since the firm started in this particular field twenty eight years ago, the firm has sustained its praiseworthy level of prosperity.

The company started working as a charity on Tuesday 13th December 1988. It operates under charity registration number 800419. The range of the charity's area of benefit is counties of oxfordshire,berkshire,surrey and hampshire. They provide aid in Bracknell Forest, Hampshire, Oxfordshire, Reading, Slough, Surrey, West Berkshire, Windsor And Maidenhead and Wokingham. The company's trustees committee features eleven people: Angela Robson, Mark Edward Farnell, Ian Grenfell Langrish, David Richard Coe and David Eric Robson, and others. In terms of the charity's financial report, their best time was in 2012 when they raised 583,092 pounds and their spendings were 389,257 pounds. The Berkshire Multiple Sclerosis Therapy Centre Ltd focuses on charitable purposes, the problem of disability and saving lives and the advancement of health. It tries to improve the situation of people with disabilities, people with disabilities. It tries to help these recipients by providing various services, providing advocacy, advice or information and providing buildings, facilities or open spaces. If you wish to find out something more about the charity's activity, dial them on this number 0118 901 6000 or visit their official website. If you wish to find out something more about the charity's activity, mail them on this e-mail [email protected] or visit their official website.

As found in the company's employees data, since 2012 there have been ten directors to name just a few: Angela Mary Robson, David Anthony Williams-jones and Yvonne Parks. To increase its productivity, for the last almost one month this specific business has been providing employment to Mark Edward Farnell, who has been looking into making sure that the firm follows with both legislation and regulation.