The League Of Friends Of The Lymington New Forest Hospital

All UK companiesHuman health and social work activitiesThe League Of Friends Of The Lymington New Forest Hospital

Other human health activities

The League Of Friends Of The Lymington New Forest Hospital contacts: address, phone, fax, email, website, shedule

Address: The League Of Friends' Office The Lymington New Forest Hospital Wellworthy Road SO41 8QD Lymington

Phone: 01202 397 147

Fax: 01202 397 147

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The League Of Friends Of The Lymington New Forest Hospital"? - send email to us!

The League Of Friends Of The Lymington New Forest Hospital detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The League Of Friends Of The Lymington New Forest Hospital.

Registration data The League Of Friends Of The Lymington New Forest Hospital

Register date: 1998-06-04

Register number: 03575712

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 The League Of Friends Of The Lymington New Forest Hospital

Owner, director, manager of The League Of Friends Of The Lymington New Forest Hospital

Anna Green Director. Address: Green Lane, Barton On Sea, New Milton, Hampshire, BH25 7AU, England. DoB: September 1950, British

John David Woodhead Director. Address: Southampton Road, Lymington, Hampshire, SO41 9GG, England. DoB: September 1948, British

Joan Horton Fawkes Director. Address: Belmore Lane, Lymington, Hampshire, SO41 3NJ, England. DoB: September 1950, British

Suzanna Caroline Jackson Director. Address: The Lymington New Forest Hospital, Wellworthy Road, Lymington, Hampshire, SO41 8QD, England. DoB: June 1973, British

Philip Devereux Latham Director. Address: The Lymington New Forest Hospital, Wellworthy Road, Lymington, Hampshire, SO41 8QD, England. DoB: March 1950, British

Doctor Christopher David Houghton Director. Address: The Lymington New Forest Hospital, Wellworthy Road, Lymington, Hampshire, SO41 8QD, England. DoB: December 1948, British

Clifford Duncan Jakes Director. Address: Deeracres, Lisle Court Road, Lymington, Hampshire, SO41 5SH. DoB: December 1942, British

Paul Anthony Kellett Director. Address: 8 Farnleys Mead, Lymington, Hampshire, SO41 3TJ. DoB: December 1944, British

Dr Ivor Norman Lennox Johnston Director. Address: Hollywood Lane, Lymington, Hampshire, SO41 9HD. DoB: June 1934, British

Dr James Soper Director. Address: White Horses, Sycamore Close, Milford On Sea, Lymington, Hampshire, SO41 0RY. DoB: July 1934, British

Robert Kenneth Jackson Director. Address: Well Cottage May Lane, Pilley, Lymington, Hampshire, SO41 5QR. DoB: February 1933, British

Jacqueline Annette England Director. Address: 6 Quay Street, Lymington, Hampshire, SO41 3AS. DoB: May 1958, British

Christopher Lewis Director. Address: Wellworthy Road, Lymington, Hampshire, SO41 8QD. DoB: February 1945, British

Richard Guy Lassen Director. Address: Wellworthy Road, Lymington, Hampshire, SO41 8QD. DoB: November 1945, British

Frances Prudence Rawlings Director. Address: Wellworthy Road, Lymington, Hampshire, SO41 8QD. DoB: August 1945, British

Julia Susan Burrows Director. Address: Wellworthy Road, Lymington, Hampshire, SO41 8QD. DoB: January 1949, British

Douglas Robert Rogerson Director. Address: Wellworthy Road, Lymington, Hampshire, SO41 8QD. DoB: January 1951, British

Kevin Paul Cripps Director. Address: Wellworthy Road, Lymington, Hampshire, SO41 8QD. DoB: November 1961, British

Rosemary Ann Pendry Director. Address: South Sway Lane, Sway, Lymington, Hampshire, SO41 6DL. DoB: January 1942, British

Mary Joan Harris Director. Address: 26 Queen Elizabeth Avenue, Lymington, Hampshire, SO41 9HP. DoB: September 1936, British

Alexader Thomas James Lander Director. Address: Villa Cenci, 1 Barton Green, New Milton, Hampshire, BH25 7LZ. DoB: August 1931, British

Anna Michelle Rostand Director. Address: Albany House, Albany House, 3 Highfields, Lymington, Hampshire, SO41 9GB. DoB: October 1947, British

Herbert Waterhouse Fasey Director. Address: 53 Osbourne Road, New Milton Hampshire, Hampshire, BH25 6AE. DoB: January 1924, British

Harriet Anne Phipps Director. Address: Mill House, Beaulieu, Hampshire, SO42 7YG. DoB: December 1939, British

Wendy Margaret Hancock Director. Address: 10 Kings Road, Lymington, Hampshire, SO41 9GS. DoB: February 1945, British

Suzanne Jean Baptiste Director. Address: 22 The Orchard, Milford On Sea, Lymington, Hampshire, SO41 0SR. DoB: n\a, British

David Henry Mace Director. Address: 8 Otters Walk, New Milton, Hampshire, BH25 5RR. DoB: August 1939, British

John Sparkes Secretary. Address: 48 Browning Avenue, Bournemouth, Dorset, BH5 1NW. DoB: n\a, British

Raymonds John Hutchings Director. Address: 10 Cypress Grove, Everton, Lymington, Hampshire, SO41 0ZL. DoB: October 1941, British

Edward Dennis Knight Director. Address: Ashford, Sway Road, Lymington, Hampshire, SO41 8LF. DoB: July 1924, British

Patricia Bowring Director. Address: Limolands Farm, Vaggs Lane, Hordle, Lymington, Hampshire, SO41 0FP. DoB: June 1942, British

Michael John Murray Director. Address: Tarna, Brighton Road, Sway, Lymington, Hampshire, SO41 6EB. DoB: February 1938, British

Peter Dudley Fenwick Director. Address: 8 Renouf Close, Pennington, Lymington, Hampshire, SO41 8GL. DoB: December 1930, British

Leon Adrian Crouch Director. Address: Normandy Lane, Lymington, Hampshire, SO41 8AE, United Kingdom. DoB: August 1949, British

Dame Dorothy Mary Donaldson Director. Address: 5 Kingsfield, Lymington, Hampshire, SO41 3QY. DoB: August 1921, British

Margaret Heather Waterston Director. Address: Braebank, Jordans Lane, Sway, Lymington, Hampshire, SO41 6AR. DoB: May 1929, British

Henry John Hornsby Director. Address: 20 Waterford Lane, Lymington, Hampshire, SO41 3PS. DoB: April 1924, British

Pauline Angela Elsworth Director. Address: 18 Cowley Road, Lymington, Hampshire, SO41 9JQ. DoB: September 1940, British

Joseph Grimshaw Director. Address: 8 Paddock Gardens, Lymington, Hampshire, SO41 9ES. DoB: July 1933, British

Stanley Frank Webber Director. Address: 16 Gold Mead Close, Lymington, Hampshire, SO41 3FQ. DoB: March 1923, British

Ethne Devons Director. Address: 9 Monmouth Court, Church Lane, Lymington, Hampshire, SO41 3RB. DoB: June 1921, British

Leon Adrian Crouch Director. Address: Roxbury House Bird Hill, Barnes Lane Milford On Sea, Lymington, Hampshire, SO41 0RP. DoB: August 1949, British

Joseph William Aspinall Director. Address: 73 Vitre Gardens, Lymington, Hampshire, SO41 3NB. DoB: January 1926, British

Sidney Maurice Noel Director. Address: 2 Ringbury, Lymington, Hampshire, SO41 9FH. DoB: June 1933, British

Barry Rickman Director. Address: 31 Heron Close, Sway, Lymington, Hampshire, SO41 6ET. DoB: March 1957, British

Allie Walden Director. Address: 125 Southampton Road, Lymington, Hampshire, SO41 9GR. DoB: December 1920, British

Adrian David George Evans Director. Address: 14 Daniells Walk, Lymington, Hampshire, SO41 3PN. DoB: June 1949, British

Marlene Ann Fenwick Director. Address: 8 Renouf Close, Pennington, Lymington, Hampshire, SO41 8GL. DoB: June 1937, British

Jobs in The League Of Friends Of The Lymington New Forest Hospital vacancies. Career and practice on The League Of Friends Of The Lymington New Forest Hospital. Working and traineeship

Controller. From GBP 2200

Controller. From GBP 2100

Fabricator. From GBP 2100

Administrator. From GBP 2500

Assistant. From GBP 1500

Responds for The League Of Friends Of The Lymington New Forest Hospital on FaceBook

Read more comments for The League Of Friends Of The Lymington New Forest Hospital. Leave a respond The League Of Friends Of The Lymington New Forest Hospital in social networks. The League Of Friends Of The Lymington New Forest Hospital on Facebook and Google+, LinkedIn, MySpace

Address The League Of Friends Of The Lymington New Forest Hospital on google map

Other similar UK companies as The League Of Friends Of The Lymington New Forest Hospital: Beachwindow Limited | J Murchison Radiology And Teaching Limited | Hofsaft Limited | Magic Carpet Marketing Ltd | Phoenix House (residents Association) Limited

This particular The League Of Friends Of The Lymington New Forest Hospital firm has been operating on the market for 18 years, having started in 1998. Started with registration number 03575712, The League Of Friends Of The Lymington New Forest Hospital is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in The League Of Friends' Office The Lymington New Forest Hospital, Lymington SO41 8QD. The company's listed name change from The League Of Friends Of The Lymington Hospitals to The League Of Friends Of The Lymington New Forest Hospital occurred in 2006-11-30. The firm Standard Industrial Classification Code is 86900 and has the NACE code: Other human health activities. The League Of Friends Of The Lymington New Forest Hospital filed its latest accounts up till 31st March 2016. The firm's most recent annual return was filed on 4th June 2016. Eighteen years of competing on the market comes to full flow with The League Of Friends Of The Lymington New Forest Hospital as the company managed to keep their customers happy through all the years.

The firm started working as a charity on 1998-06-26. It operates under charity registration number 1070233. The geographic range of the charity's activity is lymington in hampshire. They operate in Hampshire. The firm's trustees committee has twelve representatives: Christopher Lewis, Dr Ivor Norman Lennox Johnston, Dr James Soper, Paul Anthony Kellett and Frances Prudence Rawlings, and others. Regarding the charity's financial statement, their most successful period was in 2012 when they earned £170,469 and their expenditures were £70,110. The company concentrates on saving lives and the advancement of health and saving lives and the advancement of health. It dedicates its activity to all the people, other definied groups, all the people. It provides aid to these recipients by providing buildings, facilities or open spaces, providing human resources and granting money to organisations. If you wish to find out more about the corporation's undertakings, dial them on this number 01202 397 147 or see their official website. If you wish to find out more about the corporation's undertakings, mail them on this e-mail [email protected] or see their official website.

The info we gathered detailing this company's members indicates the existence of twelve directors: Anna Green, John David Woodhead, Joan Horton Fawkes and 9 other members of the Management Board who might be found within the Company Staff section of our website who assumed their respective positions on 2016-01-19, 2015-07-22 and 2013-07-28.