Chilterns Ms Centre Ltd.
Specialists medical practice activities
Chilterns Ms Centre Ltd. contacts: address, phone, fax, email, website, shedule
Address: Chilterns Ms Centre Oakwood Close HP22 5LX Wendover
Phone: 01296 696 133
Fax: 01296 696 133
Email: [email protected]
Website: www.chilternsmscentre.org
Shedule:
Incorrect data or we want add more details informations for "Chilterns Ms Centre Ltd."? - send email to us!
Registration data Chilterns Ms Centre Ltd.
Register date: 1988-09-09
Register number: 02294557
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Chilterns Ms Centre Ltd.Owner, director, manager of Chilterns Ms Centre Ltd.
Stephen James Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX. DoB: February 1954, British
Simon Fraser Turner Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX. DoB: November 1958, British
Pippa Evans Secretary. Address: Upper Street, Quainton, Aylesbury, Buckinghamshire, HP22 4AY, England. DoB:
Anna Ashwell Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX. DoB: March 1968, British
Anthony Douglas Parks Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX. DoB: January 1959, British
Darayus Motivala Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX. DoB: November 1947, British
Pippa Jane Louise Evans Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX. DoB: September 1967, British
Anthony Winterbottom Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX. DoB: September 1944, British
Tara Ives Director. Address: Risborough Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5UP, England. DoB: February 1965, British
Sarah Myfanwy Jones Director. Address: Stylecroft Road, Chalfont St. Giles, Buckinghamshire, HP8 4HY, England. DoB: December 1961, British
Catherine Golds Director. Address: London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5HL, England. DoB: January 1973, British
Ian Arthur Summerfield Director. Address: Wentworth Drive, Leighton Buzzard, Bedfordshire, LU7 3HY, England. DoB: December 1958, British
Michael John Bedford Director. Address: Halton Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6AR, England. DoB: October 1944, British
Julie Dean Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX, England. DoB: July 1967, British
Paul Robert Mcdowell Director. Address: Green Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QA. DoB: March 1950, British
Linda Joyce Oatley Director. Address: Buckland Village, Aylesbury, Buckinghamshire, HP22 5HY, England. DoB: October 1951, British
John Henry Walker Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX, England. DoB: September 1944, British
John Greaves Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX, England. DoB: August 1948, British
Matthew William Phillips Director. Address: Camel Street, Marston Magna, Yeovil, Somerset, BA22 8DB, United Kingdom. DoB: September 1960, British
Dr Craig Steven White Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX, England. DoB: September 1966, British
Howard Evason Director. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX, England. DoB: February 1947, British
Arthur Godwin Director. Address: Chilterns Multiple Sclerosis, Centre, Scarlett Avenue Halton, Aylesbury Bucks , HP22 5PG. DoB: September 1941, British
David Robert Barnard Secretary. Address: Oakwood Close, Wendover, Buckinghamshire, HP22 5LX, England. DoB: n\a, British
Sandra Yvonne Thomson Director. Address: Brill Close, Marlow, Buckinghamshire, SL7 2RH. DoB: January 1957, British
Tracey Jacqueline Ebbs Director. Address: Tweedale Close, Mursley, Milton Keynes, Buckinghamshire, MK17 0SB. DoB: September 1967, British
Dr John Antony Quant Director. Address: Trenchard Avenue, Halton, Nr Aylesbury, Buckinghamshire, HP22 5PP. DoB: January 1933, British
Nicholas Arthur Brown Director. Address: Charles Street, Berkhamsted, Hertfordshire, HP4 3DG, England. DoB: November 1949, British
Kenneth Charles Longhurst Secretary. Address: 74 Vicarage Road, Marsworth, Tring, Hertfordshire, HP23 4LU. DoB: May 1944, British
Kenneth Charles Longhurst Director. Address: 74 Vicarage Road, Marsworth, Tring, Hertfordshire, HP23 4LU. DoB: May 1944, British
John Michael Osborne Director. Address: 3 Garden Close, Halton, Aylesbury, Buckinghamshire, HP22 5PE. DoB: October 1953, British
John David Idris-evans Secretary. Address: 3 New Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5JD. DoB: April 1933, British
Peter James Drissell Director. Address: 1 Farm Grove, Knotty Green, Buckinghamshire, HP9 2UA. DoB: November 1955, British
John David George Wretham Director. Address: Moonya, Bridle Lane, Loudwater, Hertfordshire, WD3 4JH. DoB: June 1948, British
John Kingston Sykes Director. Address: Western House, 128a Western Road, Tring, Hertfordshire, HP23 4BJ. DoB: July 1932, British
Philip Owens Secretary. Address: Rosebank Donkey Lane, Tring, Hertfordshire, HP23 4DY. DoB: January 1931, British
John David Idris-evans Director. Address: 3 New Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5JD. DoB: April 1933, British
Ronald John Greaves Director. Address: Adams House, London Road, Rickmansworth, Hertfordshire, WD3 1JT. DoB: August 1948, British
Julie Dean Director. Address: 7 Blenheim Close, Longwick, Buckinghamshire, HP27 9SG. DoB: July 1967, British
Philip Owens Director. Address: Rosebank Donkey Lane, Tring, Hertfordshire, HP23 4DY. DoB: January 1931, British
Christopher George Bradley Director. Address: 3 St Peters Hill, Tring, Hertfordshire, HP23 5BP. DoB: August 1938, British
Margaret Ann Forster Director. Address: 69 Dundale Road, Tring, Hertfordshire, HP23 5BX. DoB: September 1948, British
David Robert Barnard Director. Address: Home Farm, Cholesbury, Tring, Hertfordshire, HP23 6ND. DoB: February 1937, British
Valerie Heather Rowinski Director. Address: 35 Bois Lane, Chesham Bois, Buckinghamshire, HP6 6BT. DoB: February 1967, British
Robert Hammond Director. Address: 22 Pym Walk, Thame, Oxfordshire, OX9 3TA. DoB: April 1935, British
Hilary Ann Pearson Director. Address: 104 Humphrey Park, Church Crookham, Fleet, Hampshire, GU13 0UE. DoB: May 1972, British
Dayle Melvyn Pearson Director. Address: 104 Humphrey Park, Church Cookham, Fleet, Hampshire, GU13 0UE. DoB: May 1970, British
James Victor Buckle Director. Address: 53 Frederick Street, Waddesdon, Aylesbur, Buckinghamshire, HP18 0LX. DoB: May 1955, British
John Hugh Thomas Owen Director. Address: Mallards 153 Aylesbury Road, Wendover, Buckinghamshire, HP22 6LJ. DoB: November 1929, British
Derek Sandy Director. Address: 73 Dundale Road, Tring, Hertfordshire, HP23 5BY. DoB: November 1929, British
David Charlton-jones Director. Address: 9a Bell Lane, Thame, Oxfordshire, OX9 3AL. DoB: December 1935, British
Diana May Charlton-jones Director. Address: 9a Bell Lane, Thame, Oxfordshire, OX9 3AL. DoB: July 1937, British
Peter Mccubbin Heron Director. Address: 10 Wooster Road, Beaconsfield, Buckinghamshire, HP9 1SR. DoB: August 1927, British
John Ernest Carter Director. Address: 24 The Cedars, Wendover, Aylesbury, Buckinghamshire, HP22 6LW. DoB: February 1928, British
Dayle Melvyn Pearson Director. Address: 93 Longcroft Avenue, Halton, Aylesbury, Buckinghamshire, HP22 5PT. DoB: May 1970, British
Valerie Heather Rowinski Director. Address: 35 Bois Lane, Chesham Bois, Buckinghamshire, HP6 6BT. DoB: February 1967, British
Michael Perkins Director. Address: 122 Western Road, Tring, Hertfordshire, HP23 4BJ. DoB: May 1933, British
Ronald Clifford Canty Director. Address: 11 Meadow Close, Wycombe Marsh, High Wycombe, Buckinghamshire, HP11 1RG. DoB: September 1931, British
Hilary Ann Pearson Director. Address: 93 Longcroft Avenue, Raf Halton, Aylesbury, Buckinghamshire, HP22 5PT. DoB: May 1972, British
Barrie Denison Searle Director. Address: Applegarth Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ. DoB: April 1925, British
Keith Lucas Director. Address: 6 Simmer Piece, Fenstanton, Huntingdon, Cambridgeshire, PE18 9LT. DoB: November 1955, British
Squadron Leader Richard Francis Hingston Martin Director. Address: 46 Stratton Road, Princes Risborough, Buckinghamshire, HP27 9AX. DoB: February 1923, British
Group Captain Walter Edward Frank Gray Director. Address: 18 Green Park, Prestwood, Great Missenden, Buckinghamshire, HP16 0PZ. DoB: June 1923, British
Stephanie Gillian Scott Secretary. Address: 25 Peters Place, Northchurch, Berkhamsted, Hertfordshire, HP4 3RU. DoB:
Terence Michael William Harmer Director. Address: 18 Hill View, Berkhamsted, Hertfordshire, HP4 1SA. DoB: June 1934, British
James Richard Ivor Jones Director. Address: 30 Ligo Avenue, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5TX. DoB: August 1925, British
Muriel Patricia Reed Director. Address: Lake Adams, Marsh, Aylesbury, Buckinghamshire, HP17 8SS. DoB: October 1933, British
Glenda Smith Director. Address: 145a Wendoaver Road, Stoke Mandeville, Aylesbury, Bucks, HP22 5TX. DoB: August 1944, British
John Ernest Carter Director. Address: 24 The Cedars, Wendover, Aylesbury, Buckinghamshire, HP22 6LW. DoB: February 1928, British
Jobs in Chilterns Ms Centre Ltd. vacancies. Career and practice on Chilterns Ms Centre Ltd.. Working and traineeship
Package Manager. From GBP 1800
Administrator. From GBP 2400
Administrator. From GBP 2000
Manager. From GBP 2700
Other personal. From GBP 1300
Responds for Chilterns Ms Centre Ltd. on FaceBook
Read more comments for Chilterns Ms Centre Ltd.. Leave a respond Chilterns Ms Centre Ltd. in social networks. Chilterns Ms Centre Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Chilterns Ms Centre Ltd. on google map
Other similar UK companies as Chilterns Ms Centre Ltd.: Cylintex Europe Ltd. | Sedacon Ltd | Shoretec (uk) Ltd | Mercala Ltd | Imprint Graphic Solutions Limited
Chilterns Ms Centre Ltd. , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Chilterns Ms Centre, Oakwood Close in Wendover. The office postal code is HP22 5LX This business has been prospering twenty eight years in this business. The business registered no. is 02294557. The firm official name switch from Chilterns Friends Of Arms to Chilterns Ms Centre Ltd. occurred in 2004-12-22. This business declared SIC number is 86220 : Specialists medical practice activities. The business latest filed account data documents were submitted for the period up to December 31, 2014 and the latest annual return information was released on August 7, 2015. Since the firm debuted in this field 28 years ago, the company managed to sustain its great level of success.
Having two recruitment advertisements since 2014/07/18, the corporation has been a rather active employer on the labour market. On 2014/09/25, it started employing new employees for a Senior Book Keeper (Quickbooks) - 8 week contract - £16/hour post in Wendover, and on 2014/07/18, for the vacant post of a Community Fundraiser in Aylesbury. Those working on these positions are paid minimum £12000 and up to £31200 on a yearly basis. More specific details concerning recruitment and the career opportunity is provided in particular announcements.
The enterprise became a charity on 1989/02/07. Its charity registration number is 800853. The geographic range of the charity's activity is the area of the three chiltern hundreds of aylesbury and the area of the chilterns or such other part or parts of the united kingdom and it provides aid in numerous places across Hertfordshire, Oxfordshire, Buckinghamshire, Bedford and Central Bedfordshire. The company's board of trustees consists of twelve members: Ms Linda Joyce Oatley, David Barnard, Ms Catherine Golds, Ms Tara Ives and Ms Sarah Myfanwy Jones, to name a few of them. As regards the charity's financial situation, their most prosperous time was in 2012 when they raised 2,642,953 pounds and they spent 607,028 pounds. Chilterns Ms Centre Limited. engages in the problem of disability, saving lives and the advancement of health and the advancement of health and saving of lives. It works to support other definied groups, other definied groups. It helps these agents by the means of providing specific services, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you want to get to know more about the charity's undertakings, dial them on this number 01296 696 133 or go to their website. If you want to get to know more about the charity's undertakings, mail them on this e-mail [email protected] or go to their website.
In order to be able to match the demands of their customers, the following firm is continually being supervised by a group of fifteen directors who are, to name just a few, Stephen James, Simon Fraser Turner and Anna Ashwell. Their mutual commitment has been of extreme use to the following firm since November 2015. Additionally, the managing director's assignments are regularly backed by a secretary - Pippa Evans, from who found employment in the following firm on 2015-06-25.
