Hertfordshire Multiple Sclerosis Therapy Centre Ltd.

All UK companiesHuman health and social work activitiesHertfordshire Multiple Sclerosis Therapy Centre Ltd.

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

Hertfordshire Multiple Sclerosis Therapy Centre Ltd. contacts: address, phone, fax, email, website, shedule

Address: Unit 30 Campus 5 Letchworth Garden City SG6 2JF Hertfordshire

Phone: 01462 684214

Fax: 01462 684214

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Hertfordshire Multiple Sclerosis Therapy Centre Ltd."? - send email to us!

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

Registration data Hertfordshire Multiple Sclerosis Therapy Centre Ltd.

Register date: 1988-01-29

Register number: 02215165

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

Get full report form global database UK for Hertfordshire Multiple Sclerosis Therapy Centre Ltd.

Owner, director, manager of Hertfordshire Multiple Sclerosis Therapy Centre Ltd.

Richard Hugh Walton Greener Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: July 1944, British

Justin Seers Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: February 1970, British

Rae Levene Secretary. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB:

Trevor Roy Tolliday Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: July 1946, British

Zoe Anne Marie Bywater Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: February 1973, British

Qc Nigel Robert James Baker Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: December 1942, British

Sheena Vicki Atkinson Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: March 1942, British

Charles Salvatore Cusumano Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: July 1960, Italian

Paul George Dowsett Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: July 1964, British

Neil John Whitmill Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: September 1959, British

Andrew Royle West Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: September 1956, British

Douglas Allan Gardner Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: July 1945, British

Philip Neville Davies Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: October 1953, British

Mark Clifford Boscher Secretary. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB:

Clive Nicholas Morgan Director. Address: Unit 30 Campus 5, Letchworth Garden City, Hertfordshire, SG6 2JF. DoB: May 1952, British

Christopher John Cormie Director. Address: 28 Queens Road, Barnet, Hertfordshire, EN5 4DG. DoB: June 1947, British

Jane Mary Ellen Seymour Director. Address: Orchard Villa 2b Regent Street, Stotfold, Hitchin, Hertfordshire, SG5 4ED. DoB: n\a, British

Brian Sheppard Director. Address: The Gables 84 Downlands, Royston, Hertfordshire, SG8 5BY. DoB: November 1931, British

Lorraine Judith Mcginlay Director. Address: Roxley Cottages, Willian, Letchworth Garden City, Hertfordshire, SG6 2AX, United Kingdom. DoB: September 1973, British

Susan Jane Spurden Director. Address: Cowards Lane, Codicote, Hitchin, Hertfordshire, SG4 8UN, United Kingdom. DoB: March 1959, British

Justin Calvert Walbrugh Director. Address: Greenhill Park, Bishop's Stortford, Hertfordshire, CM23 4EW, United Kingdom. DoB: December 1957, British

Maureen Denise Mcconnell Director. Address: Cloisters Road, Letchworth Garden City, Hertfordshire, SG6 3JS, United Kingdom. DoB: January 1949, British

Jennifer Tiller Director. Address: Bell Acre, Letchworth Garden City, Hertfordshire, SG6 2BS, United Kingdom. DoB: June 1961, Australian

Jacqueline Battley Director. Address: 2 Gage Close, Royston, Hertfordshire, SG8 7BE. DoB: September 1952, British

Gillian Underwood Director. Address: Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4UE, United Kingdom. DoB: March 1948, British

Celia Saunders Director. Address: Pear Tree Dell, Letchworth Garden City, Hertfordshire, SG6 2SW, United Kingdom. DoB: August 1948, British

Michael Dennis Boanas Director. Address: Trent Close, Stevenage, Hertfordshire, SG1 3RS, United Kingdom. DoB: June 1945, British

John Dennis Bateman Director. Address: 5 Westcott, Welwyn Garden City, Hertfordshire, AL7 2PP. DoB: March 1960, British

Kenneth Peter Fletcher Director. Address: 15 Coopers Close, Stevenage, Hertfordshire, SG2 9TL. DoB: August 1944, British

Paul Jonathan Wilding Director. Address: 107 High Avenue, Letchworth, Hertfordshire, SG6 3QW. DoB: May 1972, British

Kathryn Dickinson Director. Address: 178 Chaucer Way, Hitchin, Hertfordshire, SG4 0NY. DoB: October 1972, British

Paul Robert Smith Secretary. Address: 20 Shefford Road, Meppershall, Shefford, Bedfordshire, SG17 5LJ. DoB: May 1954, British

Hewlett Orville Dorsett Director. Address: 2 Briars Wood, Hatfield, Hertfordshire, AL10 8DB. DoB: October 1969, British

Ian Bangs Director. Address: Sherwood Avenue, St Albans, Hertfordshire, AL4 9QJ. DoB: October 1958, British

Paul Arthur Freeman Director. Address: 13 Tallents Crescent, Batford, Harpenden, Hertfordshire, AL5 5BP. DoB: March 1960, British

Penelope Ann Ellam Director. Address: 4 Gomer Close, Codicote, Hitchin, Hertfordshire, SG4 8XP. DoB: December 1942, British

Dr Richard Malcolm Ellam Director. Address: 4 Gomer Close, Codicote, Hitchin, Hertfordshire, SG4 8XP. DoB: May 1940, British

Christl Squires Director. Address: 3 Stoneley, Letchworth Garden City, Hertfordshire, SG6 4QY. DoB: September 1946, British

Sarah Jane Sullivan Director. Address: 45 Pixmore Avenue, Letchworth Garden City, Hertfordshire, SG6 1RJ. DoB: April 1963, British

Susan Eileen Filby Director. Address: 7 The Muntings, Stevenage, Hertfordshire, SG2 9DW. DoB: June 1953, British

Linda Ann Staple Director. Address: Thistle Bank, Blackhorse Lane, Hitchin, Hertfordshire, SG4 9EN. DoB: June 1949, British

Douglas James Meekins Director. Address: 267 Cell Barnes Lane, St. Albans, Hertfordshire, AL1 5PZ. DoB: October 1946, British

Pamela June Little Director. Address: 13 Knights Templars Green, Stevenage, Hertfordshire, SG2 0JY. DoB: June 1946, British

Sidney Lazarus Director. Address: 2 Rudham Grove, Letchworth Garden City, Hertfordshire, SG6 2BB. DoB: May 1935, British

Trevor Cook Director. Address: 14 Mannicotts, Welwyn Garden City, Hertfordshire, AL8 7BW. DoB: June 1949, British

Christine Brooks Director. Address: 86 Hazeldell, Watton At Stone, Hertford, Hertfordshire, SG14 3SW. DoB: October 1956, British

Gordon Edward James Staple Director. Address: Thistle Bank Blackhorse Lane, Hitchin, Hertfordshire, SG4 9EN. DoB: October 1943, British

Sarah Judith Smurthwaite Heywood Secretary. Address: 10 New Road, Great Chishill, Royston, Hertfordshire, SG8 8ST. DoB:

Roy Spencer Parkes Director. Address: 59 Old Hale Way, Hitchin, Hertfordshire, SG5 1XJ. DoB: August 1951, British

Iain Alasdair Henderson Fraser Director. Address: 318 Canterbury Way, Stevenage, Hertfordshire, SG1 4DU. DoB: August 1945, British

Katherine Dear Director. Address: 70 Swifts Green Road, Stopsley, Luton, Bedfordshire, LU2 8BW. DoB: January 1954, British

Kenneth George Mccracken Secretary. Address: 15 Aubreys, Letchworth, Hertfordshire, SG6 3TZ. DoB:

Christine Robertson Director. Address: 51 Handside Lane, Welwyn Garden City, Hertfordshire, AL8 6SH. DoB: February 1956, British

Robert Alan Everett Director. Address: 32 Wheathill, Letchworth, Hertfordshire, SG6 4HJ. DoB: January 1931, British

Eric Whitehead Director. Address: 3 St Marys Rise, Breachwood Green, Hitchin, Hertfordshire, SG4 8PN. DoB: July 1943, British

David John Elliott Director. Address: 48 Meredith Road, Stevenage, Hertfordshire, SG1 5QS. DoB: May 1957, British

Ronald May Director. Address: 28 Hawthorn Hill, Letchworth, Hertfordshire, SG6 4HG. DoB: July 1927, British

Roland Anthony Peach Director. Address: Westmill Farm, Ickleford, Hitchin, Hertfordshire, SG5 3RP. DoB: March 1937, British

Shirley Hazel Gaywood Director. Address: Flat East 5 St Johns Road, Hitchin, Hertfordshire, SG4 9DD. DoB: June 1935, British

Christine Jones Director. Address: Nevells Road, Letchworth, Hertfordshire, SG6 4TS. DoB: May 1951, British

Anthony Maynard-smith Director. Address: 13 Broadwater Avenue, Letchworth, Hertfordshire, SG6 3HE. DoB: October 1944, British

Iain Alasdair Henderson Fraser Secretary. Address: 318 Canterbury Way, Stevenage, Hertfordshire, SG1 4DU. DoB: August 1945, British

Frank Blowey Director. Address: Hill Farm, Ayot, St Lawrence, Hertfordshire, AL6 9BL. DoB: November 1922, British

Susan Cairns Director. Address: 24 The Commons, Welwyn Garden City, Hertfordshire, AL7 4RP. DoB: November 1955, British

Michael Neville Johnson Director. Address: 33 Cloisters Road, Letchworth, Hertfordshire, SG6 3JR. DoB: December 1938, British

Jobs in Hertfordshire Multiple Sclerosis Therapy Centre Ltd. vacancies. Career and practice on Hertfordshire Multiple Sclerosis Therapy Centre Ltd.. Working and traineeship

Assistant. From GBP 1500

Assistant. From GBP 2000

Controller. From GBP 2500

Responds for Hertfordshire Multiple Sclerosis Therapy Centre Ltd. on FaceBook

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

Address Hertfordshire Multiple Sclerosis Therapy Centre Ltd. on google map

Other similar UK companies as Hertfordshire Multiple Sclerosis Therapy Centre Ltd.: Eib Professional Services Limited | Jdrm Business Solutions Ltd | F5 Projects Limited | Barlow Accountancy And Taxation Consultants Limited | Coradvice.com Limited

Hertfordshire Multiple Sclerosis Therapy Centre is a business situated at SG6 2JF Hertfordshire at Unit 30 Campus 5. This enterprise has been operating since 1988 and is registered as reg. no. 02215165. This enterprise has been active on the UK market for twenty eight years now and company last known state is is active. From 13th May 1994 Hertfordshire Multiple Sclerosis Therapy Centre Ltd. is no longer under the name North Herts Friends Of Arms. This enterprise declared SIC number is 88990 : Other social work activities without accommodation n.e.c.. The firm's latest filed account data documents were filed up to 31st December 2015 and the latest annual return information was released on 11th April 2016. Ever since it started in this field of business 28 years ago, this firm has managed to sustain its impressive level of prosperity.

The firm started working as a charity on Thursday 4th August 1988. It operates under charity registration number 299524. The geographic range of the enterprise's area of benefit is see objects and it operates in many towns and cities in Hertfordshire. The corporate trustees committee consists of seven members: Paul Dowsett, Charles Cusumano, Christopher John Cormie, Maureen Mcconnell and Clive Nicholas Morgan, among others. In terms of the charity's financial summary, their most successful time was in 2011 when they earned £524,470 and they spent £421,792. Hertfordshire Multiple Sclerosis Therapy Centre Limited. concentrates on the issue of disability, saving lives and the advancement of health and the advancement of health and saving of lives. It tries to help people with disabilities, people with disabilities. It helps the above recipients by the means of providing various services, providing advocacy, advice or information and providing advocacy, advice or information. If you would like to know anything else about the enterprise's activity, dial them on the following number 01462 684214 or check their official website. If you would like to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or check their official website.

Taking into consideration this specific enterprise's constant growth, it was imperative to recruit extra company leaders, among others: Richard Hugh Walton Greener, Justin Seers, Trevor Roy Tolliday who have been assisting each other since April 2016 to fulfil their statutory duties for the company. To maximise its growth, for the last almost one month the company has been implementing the ideas of Rae Levene, who's been looking into ensuring efficient administration of this company.