The Thoroughbred Rehabilitation Centre Limited

All UK companiesAdministrative and support service activitiesThe Thoroughbred Rehabilitation Centre Limited

Other business support service activities not elsewhere classified

The Thoroughbred Rehabilitation Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Whinney Hill Aughton Road LA2 6PQ Halton

Phone: 01524 812649

Fax: 01524 812649

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Thoroughbred Rehabilitation Centre Limited"? - send email to us!

The Thoroughbred Rehabilitation Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Thoroughbred Rehabilitation Centre Limited.

Registration data The Thoroughbred Rehabilitation Centre Limited

Register date: 2000-11-08

Register number: 04104341

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

Get full report form global database UK for The Thoroughbred Rehabilitation Centre Limited

Owner, director, manager of The Thoroughbred Rehabilitation Centre Limited

Elisabeth Joanne Falkingham Director. Address: Scarborough Road, Driffield, East Yorkshire, YO25 3BB, England. DoB: April 1972, British

Kay Frances Kent Director. Address: Bryn Goleu, Nannerch, Mold, Flintshire, CH7 5RN, Uk. DoB: July 1956, British

James Hick Director. Address: Village Road, Ballinger, Buckinghamshire, HP16 9LE, Uk. DoB: November 1968, British

Michael Rowland Davis Director. Address: Eldroth, Austwick, Via Lancaster, North Yorkshire, LA2 8AL, Uk. DoB: January 1961, British

John Stuart Sexton Director. Address: Allithwaite Road, Grange-Over-Sands, Cumbria, LA11 7EN. DoB: February 1948, British

Michelle Louise Metz Director. Address: Whinney Hill, Aughton Road, Halton, Lancashire, LA2 6PQ. DoB: February 1971, British

Barbara Elaine Bell Director. Address: Waterloo Cottages, Waterloo Lane, Kingswood, WA6 6JW, United Kingdom. DoB: March 1962, British

Paula Lesley Warburton Director. Address: Aughton Road, Halton, Lancaster, LA2 6PQ, Uk. DoB: December 1963, British

Nicola Siobhan Mcdonald Secretary. Address: Aughton Rd, Halton, Lancaster, Lancashire, LA2 6PQ. DoB:

Helena Sarah Lavin Director. Address: South Grove, Morecambe, Lancashire, LA4 5RL. DoB: March 1977, British

Jennifer Ann Chryss Director. Address: Windrush Court, Ford, Temple Guiting, Gloucestershire, GL4 5RU. DoB: October 1955, British

Dr James Barry Johnson Director. Address: Brook House, Bilsborrow, Preston, Lancashire, PR3 0RD. DoB: June 1945, British

Robert Ian Sims Director. Address: Pipers Rest, 2 St Margarets, Great Gaddesden, Herts, HP1 3BZ. DoB: January 1946, British

Simon Alexander Babington Blackwell Director. Address: Solway House 35 Market Place, Longridge, Preston, Lancashire, PR3 3RR. DoB: May 1943, British

Dr Philippa Hall Director. Address: Lime Craggs, Casterton, Carnforth, Cumbria, LA6 2SF. DoB: October 1956, British

Brian Martin Acott Director. Address: Red Load Farm, Arkholme, Carnforth, Lancashire, LA6 1BD. DoB: February 1960, British

Jack Berry Director. Address: Well Close House, Hunton, Bedale, North Yorkshire, DL8 1QN. DoB: October 1937, British

Sandra Jane Elder Director. Address: 202 Sand Aire House, Stramongate, Kendal, Cumbria, LA9 4UA. DoB: December 1978, British

Joseph Mcnally Director. Address: 17 Frederick Banting Close, Netherton, Liverpool, L30 5SL. DoB: August 1953, British

Penelope Jane Saville Mcphillips Secretary. Address: 10 Maple Road, Garstang, Preston, Lancashire, PR3 1WN. DoB:

Richard William Witt Director. Address: Gateheads High Casterton, Kirkby, Lonsdale, Cumbria, LA6 2SF. DoB: October 1953, Uk

Bernard Donigan Director. Address: 21 Saint Annes Avenue, Morecambe, Lancashire, LA4 6RE. DoB: July 1926, British

Roger William Gilbertson Director. Address: 2 Wordsworth Drive, Kendal, Cumbria, LA9 7JW. DoB: January 1945, British

Lawrence Joel Frederick Tarlo Director. Address: The Manor, Droop, Hazelbury Bryan, Sturminster Newton, Dorset, DT10 2ED. DoB: December 1952, British

Nicola Siobhan Buckley Director. Address: 7 Gatebeck Cottages, Gatebeck, Kendal, Cumbria, LA8 0HR. DoB: December 1962, British

Sue Mcmullen Director. Address: Greenways, Lawn Hill Edgcott, Aylesbury, Buckinghamshire, HP18 0TT. DoB: March 1962, British

Jobs in The Thoroughbred Rehabilitation Centre Limited vacancies. Career and practice on The Thoroughbred Rehabilitation Centre Limited. Working and traineeship

Sorry, now on The Thoroughbred Rehabilitation Centre Limited all vacancies is closed.

Responds for The Thoroughbred Rehabilitation Centre Limited on FaceBook

Read more comments for The Thoroughbred Rehabilitation Centre Limited. Leave a respond The Thoroughbred Rehabilitation Centre Limited in social networks. The Thoroughbred Rehabilitation Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Thoroughbred Rehabilitation Centre Limited on google map

Other similar UK companies as The Thoroughbred Rehabilitation Centre Limited: Arteveo Ltd | Recovery Films Cic | Life Beyond School Limited | Autotelik Media Limited | Forward 3d Limited

This particular company is located in Halton under the following Company Registration No.: 04104341. The firm was registered in the year 2000. The office of this firm is located at Whinney Hill Aughton Road. The post code for this location is LA2 6PQ. The firm declared SIC number is 82990 which means Other business support service activities not elsewhere classified. 2015-03-31 is the last time the company accounts were reported. Sixteen years of competing on this market comes to full flow with The Thoroughbred Rehabilitation Centre Ltd as they managed to keep their customers satisfied through all this time.

The firm started working as a charity on November 29, 2001. It works under charity registration number 1089564. The geographic range of the firm's area of benefit is not defined. They operate in Throughout England And Wales, Scotland. The company's board of trustees features nine representatives: Brian Acott, Michelle Metz, Barbara Bell, John Sexton and Michael Davis, to namea few. Regarding the charity's financial summary, their most prosperous period was in 2012 when they earned 781,205 pounds and their expenditures were 465,778 pounds. The charity concentrates its efforts on helping the animals, improving the situation of the animals. It dedicates its activity to the whole mankind, all the people. It provides help to the above recipients by providing specific services, counselling and providing advocacy and counselling and providing advocacy. If you wish to get to know anything else about the charity's undertakings, dial them on the following number 01524 812649 or visit their website. If you wish to get to know anything else about the charity's undertakings, mail them on the following e-mail [email protected] or visit their website.

Elisabeth Joanne Falkingham, Kay Frances Kent, James Hick and 4 other directors who might be found below are the enterprise's directors and have been working on the company success since 22nd October 2013.