Leicestershire & Rutland Organisation For The Relief Of Suffering Limited

All UK companiesHuman health and social work activitiesLeicestershire & Rutland Organisation For The Relief Of Suffering Limited

Other human health activities

Leicestershire & Rutland Organisation For The Relief Of Suffering Limited contacts: address, phone, fax, email, website, shedule

Address: The Leicestershire & Rutland Hospice, Groby Road LE3 9QE Leicestershire

Phone: 0116 2318420

Fax: 0116 2318420

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leicestershire & Rutland Organisation For The Relief Of Suffering Limited"? - send email to us!

Leicestershire & Rutland Organisation For The Relief Of Suffering Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leicestershire & Rutland Organisation For The Relief Of Suffering Limited.

Registration data Leicestershire & Rutland Organisation For The Relief Of Suffering Limited

Register date: 1977-02-14

Register number: 01298456

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

Get full report form global database UK for Leicestershire & Rutland Organisation For The Relief Of Suffering Limited

Owner, director, manager of Leicestershire & Rutland Organisation For The Relief Of Suffering Limited

Richard Louis Brucciani Director. Address: 48, Elmfield Avenue, Leicester, LE2 1RD, England. DoB: n\a, British

Christopher William Gladman Director. Address: The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire, LE3 9QE. DoB: November 1953, British

Dr Sian Cheverton Director. Address: The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire, LE3 9QE. DoB: July 1954, British

John Knight Secretary. Address: The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire, LE3 9QE. DoB:

Chris Ranald Greenwell Director. Address: Swithland Lane, Rothley, Leicester, LE7 7SG, England. DoB: July 1960, British

Pauline Tagg Director. Address: Lime Street, Burton Lazars, Melton Mowbray, Leicestershire, LE14 2UP, England. DoB: July 1956, British

Dr Robin Graham-brown Director. Address: The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire, LE3 9QE. DoB: August 1949, British

Ajmer Kaur Mahal Director. Address: Stretton Road, Great Glen, Leicester, LE8 9GP, England. DoB: August 1962, British

Priyesh Dineshbhai Patel Director. Address: Abbots Road South, Leicester, LE5 1DA, England. DoB: March 1972, British

Hugh Michael Pearson Director. Address: Tavistock Square, London, WC1H 9HQ, England. DoB: June 1942, British

David Lindley Director. Address: 62 Main Street, Swithland, Loughborough, Leicestershire, LE12 8TH. DoB: September 1952, British

Elizabeth Kitchen Director. Address: 81 Main Street, Queniborough, Leicestershire, LE7 3DB. DoB: March 1953, British

Dr Kathryn Oliver Director. Address: Mansfield Avenue, Quorn, Loughborough, Leicestershire, LE12 8BD. DoB: July 1967, British

Professor John Feehally Director. Address: 8 Freer Close, Houghton On The Hill, Leicester, Leicestershire, LE7 9HU. DoB: November 1951, British

Andrew Warren Stant Director. Address: 110 Woodside, Ashby-De-La-Zouch, Leicestershire, LE65 2NU. DoB: April 1956, British

Martin John Devereux Traynor Director. Address: Seagrave Road, Sileby, Loughborough, Leicestershire, LE12 7TS, England. DoB: March 1962, British

Robert Edwin Rose Director. Address: Denfield Close, Glaston, Oakham, Rutland, LE15 9ED, England. DoB: May 1967, British

Peter Stanley Parsons Director. Address: The Manor House, Cranoe, Market Harborough, Leicestershire, LE16 7SN. DoB: December 1944, British

Simon David Proffitt Secretary. Address: Church Lane, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LB. DoB:

Dr. Juzer Broachwalla Director. Address: Danbury Place, Leicester, LE5 0BB, United Kingdom. DoB: December 1972, British

Penelope Law Director. Address: Leicester Road, Thurcaston, Leicestershire, LE7 7JJ. DoB: February 1959, British

Pamela Moulds Director. Address: 67 Station Hill, Swannington, Coalville, Leicestershire, LE67 8RJ. DoB: July 1939, British

Dr Ian Philip Jones Director. Address: Avenue Victoria, Leeds, LS8 1JE, England. DoB: April 1953, British

Sol Christopher Vaughan Finlay Director. Address: 57 Stoneygate Road, Leicester, Leicestershire, LE2 2BP. DoB: n\a, British

Dr Deenesh Ishver Khoosal Director. Address: Lawnacres 4 Ratcliffe Road, Stoneygate, Leicester, LE2 3TB. DoB: May 1952, British

Janet Sullivan Director. Address: Moorlands, North Road, South Kilworth, Lutterworth, Leicestershire, LE17 6DU. DoB: March 1951, British

Caroline Mary Wessel Director. Address: The Old Forge 16 High Street, Desford, Leicestershire, LE9 9JF. DoB: May 1942, British

Uday Kumar Dholakia Director. Address: Suhas 26 Half Moon Crescent, Oadby, Leicester, Leicestershire, LE2 4HD. DoB: January 1958, British

Dr Anita Bloor Director. Address: 2 East Road, Wymeswold, Loughborough, Leicestershire, LE12 6ST. DoB: March 1962, British

Jennifer Lady Gretton Director. Address: Somerby House, High Street, Somerby, Melton Mowbray, Leicestershire, LE14 2PZ. DoB: June 1943, British

Christopher Stuart Martin Mitchell Director. Address: The Willowsic, 34 The Main Street, Houghton On The Hill, Leicestershire, LE7 9GD. DoB: May 1942, British

William James Howard Director. Address: The Old Barn, Albert Street Kibworth, Harcourt, Leicestershire, LE8 0NA. DoB: December 1944, British

John Fowler Director. Address: 48 Gainsborough Road, Leicester, LE2 3DE. DoB: July 1954, British

Michael Sherwood Archer Secretary. Address: Flat 1 Glebe Mount, 1 Glebe Road Oadby, Leicester, LE2 2LD. DoB: n\a, British

Gillian Woodford Director. Address: South View Cottage, Hungarton, Leicester, Leicestershire, LE7 9JR. DoB: January 1950, British

Janet Eastwood Director. Address: Little Bannister Hey, Claughton On Brock, Leicester, LE8 6UF. DoB: February 1945, British

Dr Robin Graham-brown Director. Address: 46 Barrow Road, Burton On The Wolds, Loughborough, Leicestershire, LE12 5TB. DoB: August 1949, British

James Jarvis Director. Address: 56 Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS. DoB: August 1968, British

Christopher Russell Hilton Director. Address: The Laurels, Laughton, Leicestershire, LE17 6QD. DoB: August 1938, British

John Anthony Yell Director. Address: 2 Grange Park, Thurnby, Leicester, LE7 9QQ. DoB: March 1932, British

Dr John Cookson Director. Address: 300 Leicester Road, Cropston, Leicester, Leicestershire, LE7 7GT. DoB: January 1945, British

Lady Clarissa Palmer Director. Address: Carlton Curlieu Hall, Carlton Curlieu, Leicester, Leicestershire, LE8 0PH. DoB: January 1938, British

Himatlal Girdharbhai Tanna Director. Address: 7 Monsell Drive, Leicester, Leicestershire, LE2 8PP. DoB: August 1947, British

Richard Stephen Alban Thomas Director. Address: The Oaks 6 Main Street, Queniborough, Leicester, Leicestershire, LE7 3DA. DoB: July 1940, British

Robert Rawlinson Director. Address: The Old Post House Main Street, Hungarton, Leicester, LE7 9JR. DoB: July 1933, British

Marie Kerr Director. Address: 10 St Lukes Close, Thurnby, Leicester, Leicestershire, LE7 9RH. DoB: December 1932, British

Dr Joy Osborne Director. Address: Meadow Cottage 32 Church Lane, Ratcliffe On The Wreake, Leicester, Leicestershire, LE7 4SF. DoB: February 1955, British

Silvia Ham-ying Director. Address: 3 Bronze Barrow Close, Wigston Harcourt, Leicester, Leics, LE18 3RZ. DoB: November 1946, British

Bernard Cecil Melville Hall Director. Address: 1 Barrington Road, Leicester, Leicestershire, LE2 2RA. DoB: February 1934, British

Jeremy Barlow Director. Address: 71 Oaks Road, Great Glen, Leicester, Leicestershire, LE8 9EG. DoB: April 1934, British

Peter Portch Director. Address: Sandbank Cottage, Stoughton Lane, Leicester, LE2 2FH. DoB: September 1927, British

Dr John Cookson Director. Address: 300 Leicester Road, Cropston, Leicester, Leicestershire, LE7 7GT. DoB: January 1945, British

Patricia Buckingham Director. Address: 83 Stoughton Road, Oadby, Leicester, Leicestershire, LE2 4FQ. DoB: January 1926, British

Peter Wall Director. Address: 41 Manor Road Extension, Oadby, Leicester, Leicestershire, LE2 4FG. DoB: March 1926, British

Canon Michael Wilson Director. Address: 7 St Martins East, Leicester, Leicestershire, LE1 5FX. DoB: April 1944, British

Kenneth Wood Director. Address: 26 Southernhay Road, Leicester, Leicestershire, LE2 3TJ. DoB: July 1923, British

Russell Kempton Director. Address: Mount Pleasant, Peckleton Lane, Desford, Leics, LE9 9JU. DoB: June 1937, British

Craig Lancelot Mitchell Director. Address: The Manor House, Hungarton, Leicester, Leicestershire, LE7 9JR. DoB: n\a, British

Jobs in Leicestershire & Rutland Organisation For The Relief Of Suffering Limited vacancies. Career and practice on Leicestershire & Rutland Organisation For The Relief Of Suffering Limited. Working and traineeship

Fabricator. From GBP 2300

Project Co-ordinator. From GBP 2000

Fabricator. From GBP 2600

Engineer. From GBP 2400

Project Co-ordinator. From GBP 1100

Manager. From GBP 3400

Package Manager. From GBP 2000

Package Manager. From GBP 1600

Manager. From GBP 3100

Responds for Leicestershire & Rutland Organisation For The Relief Of Suffering Limited on FaceBook

Read more comments for Leicestershire & Rutland Organisation For The Relief Of Suffering Limited. Leave a respond Leicestershire & Rutland Organisation For The Relief Of Suffering Limited in social networks. Leicestershire & Rutland Organisation For The Relief Of Suffering Limited on Facebook and Google+, LinkedIn, MySpace

Address Leicestershire & Rutland Organisation For The Relief Of Suffering Limited on google map

Other similar UK companies as Leicestershire & Rutland Organisation For The Relief Of Suffering Limited: Apogee Ideas Ltd | Prs Invest Limited | Kampac Oil Sadc Ltd | Richard Overton Designs Limited | Clean Norfolk Ltd

This company is known as Leicestershire & Rutland Organisation For The Relief Of Suffering Limited. The firm was founded 39 years ago and was registered with 01298456 as its company registration number. This particular office of the firm is based in Leicestershire. You may find it at The Leicestershire &, Rutland Hospice, Groby Road. Registered as Leicester Organisation For The Relief Of Suffering, this firm used the name up till 1999, when it got changed to Leicestershire & Rutland Organisation For The Relief Of Suffering Limited. This company Standard Industrial Classification Code is 86900 , that means Other human health activities. March 31, 2015 is the last time account status updates were filed. Since the firm started in this particular field thirty nine years ago, this firm has managed to sustain its great level of prosperity.

One of the tasks of Leicestershire & Rutland Organisation For The Relief Of Suffering is to provide health care services. It has one location in Leicestershire County. LOROS The Leicestershire & Rutland Hospice in Leicester has operated since January 31, 2011, and provides hospice services. The company caters for the needs of older people and younger adults. For further information, please call the following phone number: 01162313771. All the information concerning the firm can also be obtained on the company's website www.loros.co.uk. The company manager is Joanne Kavanagh. The firm joined HSCA on 2011-01-31. As for the medical procedures included in the offer, the centre provides patients with diagnosis, screening, treatment of diseases, disorders and injuries.

The trademark of Leicestershire & Rutland Organisation For The Relief Of Suffering is "Frocktober". It was applied for in August, 2014 and it got published in the journal number 2014-039.

The company became a charity on March 30, 1977. It works under charity registration number 506120. The range of the enterprise's activity is leicestershire & rutland and it operates in various cities across Leicester City, Leicestershire, Rutland. The charity's board of trustees features twelve people: Andrew Stant, Professor John Feehally, David Lindley, Dr Juzer Broachwalla and Elizabeth Kitchen, to namea few. As regards the charity's financial summary, their most successful time was in 2010 when they earned £14,229,105 and their spendings were £9,381,524. Leicestershire & Rutland Organisation For The Relief Of Suffering Ltd focuses on the advancement of health and saving of lives, education and training and saving lives and the advancement of health. It tries to aid other definied groups, other definied groups. It tries to help the above agents by the means of providing specific services and providing specific services. If you would like to find out more about the firm's undertakings, dial them on the following number 0116 2318420 or see their official website. If you would like to find out more about the firm's undertakings, mail them on the following e-mail [email protected] or see their official website.

That business owes its well established position on the market and unending progress to fourteen directors, who are Richard Louis Brucciani, Christopher William Gladman, Dr Sian Cheverton and 11 remaining, listed below, who have been employed by it for nearly one year. What is more, the director's efforts are constantly helped by a secretary - John Knight, from who was hired by this business on Monday 9th March 2015.