Voice Care Network Uk
Support activities to performing arts
Other professional, scientific and technical activities not elsewhere classified
Voice Care Network Uk contacts: address, phone, fax, email, website, shedule
Address: 10 Station Road CV8 1JJ Kenilworth
Phone: 01926864000
Fax: 01926864000
Email: [email protected]
Website: www.voicecare.org.uk
Shedule:
Incorrect data or we want add more details informations for "Voice Care Network Uk"? - send email to us!
Registration data Voice Care Network Uk
Register date: 2001-04-26
Register number: 04206066
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 Voice Care Network UkOwner, director, manager of Voice Care Network Uk
Heidi De Quincy Director. Address: Southbank Road, Kenilworth, Warwickshire, CV8 1LA, England. DoB: April 1955, British
Priscilla Morris Director. Address: Southbank Road, Kenilworth, Warwickshire, CV8 1LA, United Kingdom. DoB: May 1950, British
Heather Hartnett Director. Address: Southbank Road, Kenilworth, Warwickshire, CV8 1LA, United Kingdom. DoB: June 1972, American
Pippa Wilson Director. Address: 29 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: May 1966, British
Dr Margaret Mcaliskey-gardyne Director. Address: 29 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: May 1970, British
Yvonne Morley Director. Address: Hanworth Road, Hampton, Middlesex, TW12 3DL, England. DoB: November 1958, British
Mary Montague Director. Address: 29 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: January 1974, Irish
Alexandra Smith Director. Address: 29 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: October 1976, British
Dr Brian Seaton Director. Address: 29 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: December 1943, British
Yu Mei Lee Director. Address: Woodsford Square, London, W14 8DT, England. DoB: February 1967, British
Stephanie Martin Director. Address: Oakhill Road, Sevenoaks, Kent, TN13 1NT, United Kingdom. DoB: July 1946, British
Kay Shaw Director. Address: Nursery Place, Chipstead, Sevenoaks, Kent, United Kingdom. DoB: September 1949, British
Angela Devaney Director. Address: Mornington Crescent, Camden, London, NW1 7RE, England. DoB: June 1934, British
Danielle Meunier Director. Address: Southward Lane, Newton, Swansea, Wales, SA3 4QD, United Kingdom. DoB: March 1976, Canadian
Philippa Moll Director. Address: 29 Fontenay Road, London, SW12 9LX, England. DoB: January 1953, British
Suzanne Parke Director. Address: Hollies Avenue, West Byfleet, Surrey, KT14 6AJ, England. DoB: June 1960, Usa
Jeremy Michael Stoke Director. Address: 127 Wentworth Road, Harborne, Birmingham, B17 9SU. DoB: May 1951, British
Marina Jones Director. Address: Emes Prospect, 7 Betley Court, Betley, Crewe, Cheshire, CW3 9BH. DoB: April 1953, British
Jane Oakshott Director. Address: Albert Grove, Far Headingley, Leeds, West Yorkshire, LS6 4DA, England. DoB: August 1946, British
Ann Eluned Owen Director. Address: Craven Street, Melton Mowbray, Leicestershire, LE13 0QT, England. DoB: April 1957, British
Judith Lloyd Director. Address: 25 Clifton Road, Kingston Upon Thames, Greater London, TW10 5DG. DoB: March 1954, British
Helena Duncan Director. Address: 38 Princess Park Manor, Royal Drive, London, N11 3FL. DoB: July 1938, British
Sally Rogers Director. Address: 11 Gatehill Road, Northwood, Middlesex, HA6 3QF. DoB: May 1950, British
Phyllida Furse Director. Address: 12 Clarence Road, Harborne, Birmingham, B17 9LB. DoB: January 1959, British
Carol Schroder Director. Address: 27 Tanglewood Close, Shirley, Croydon, CR0 5HX. DoB: December 1941, British
Josephine Eliot Director. Address: 18 Wellington Avenue, Montpelier, Bristol, Somerset, BS6 5HP. DoB: December 1945, British
Pamela Hunt Director. Address: Bottom Cottage Hollowbooth, Whatstandwell, Matlock, Derbyshire, DE4 5ER. DoB: July 1937, British
Peggy King Director. Address: Flat 1, 21 Warwick Square, London, SW1V 2AB. DoB: October 1951, British
Valerie King Director. Address: Merryways 83a Newton Wood Road, Ashtead, Surrey, KT21 1NN. DoB: May 1943, British
John Williams Director. Address: 3 Stroma Way, Highworth, Swindon, Wiltshire, SN6 7HT. DoB: September 1942, British
Giulia Campbell Director. Address: 1 Lightwoods Hill, Bearwood, Smethwick, B67 5DY. DoB: August 1963, British
Julie Mclean Director. Address: 36 Castlefields, Tattenhall, Chester, Cheshire, CH3 9RD. DoB: March 1967, British
Kathleen Mccutchion Director. Address: 5 Hadleigh Road, Finham, Coventry, CV3 6FF. DoB: May 1948, British
Sandra Gittleson Director. Address: 1 Button Hill, Sheffield, S11 9HF. DoB: October 1942, British
Alan Lyne Director. Address: 6 Hill Close, Leamington Spa, Warwickshire, CV32 7RQ. DoB: October 1926, British
Lesley Hendy Director. Address: 18 Earlswood Close, Horsham, West Sussex, RH13 6DB. DoB: July 1946, British
Beryl Kellow Director. Address: 11 Homefield Way, Hungerford, Berkshire, RG17 0JZ. DoB: May 1940, British
Rosamund Comins Director. Address: 29 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: April 1927, British
David Comins Director. Address: 29 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: March 1927, British
Geoffrey Morris Director. Address: 39 Griffin Road, Warwick, Warwickshire, CV34 6QX. DoB: January 1935, British
Christopher Alwyn Hallam Secretary. Address: 10 The Common, Quarndon, Derby, Derbyshire, DE22 5JY. DoB: December 1947, British
Jobs in Voice Care Network Uk vacancies. Career and practice on Voice Care Network Uk. Working and traineeship
Electrician. From GBP 2000
Carpenter. From GBP 1900
Controller. From GBP 2900
Manager. From GBP 1900
Carpenter. From GBP 1700
Responds for Voice Care Network Uk on FaceBook
Read more comments for Voice Care Network Uk. Leave a respond Voice Care Network Uk in social networks. Voice Care Network Uk on Facebook and Google+, LinkedIn, MySpaceAddress Voice Care Network Uk on google map
04206066 is the registration number for Voice Care Network Uk. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Thursday 26th April 2001. This company has been actively competing in this business for 15 years. This enterprise may be contacted at 10 Station Road in Kenilworth. It's area code assigned to this place is CV8 1JJ. This enterprise is classified under the NACe and SiC code 90020 - Support activities to performing arts. Tue, 31st Mar 2015 is the last time company accounts were reported. It has been fifteen years for Voice Care Network Uk on the local market, it is constantly pushing forward and is an object of envy for the competition.
The firm was registered as a charity on 2001/07/27. It operates under charity registration number 1087751. The range of the charity's area of benefit is not defined and it operates in different towns and cities around Throughout England And Wales. The corporate trustees committee features nine members: Brian Seaton, Dr Margaret Mary Mcaliskey-Gardyne, Roz Comins, Yvonne Morley and Alex Smith, to namea few. As for the charity's financial summary, their best year was 2009 when they earned 168,306 pounds and they spent 126,705 pounds. The organisation concentrates on saving lives and the advancement of health, education and training and saving lives and the advancement of health. It dedicates its activity to the whole humanity, other definied groups, the general public. It provides help to the above beneficiaries by the means of providing specific services, counselling and providing advocacy and sponsoring or doing research. In order to get to know anything else about the enterprise's undertakings, dial them on this number 01926864000 or visit their website. In order to get to know anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their website.
In order to be able to match the demands of the clientele, the following business is permanently being developed by a team of six directors who are, to enumerate a few, Heidi De Quincy, Priscilla Morris and Heather Hartnett. Their mutual commitment has been of utmost importance to the business since April 2016.