Voice Of Progress(the)

All UK companiesHuman health and social work activitiesVoice Of Progress(the)

Social work activities without accommodation for the elderly and disabled

Voice Of Progress(the) contacts: address, phone, fax, email, website, shedule

Address: Voice Of Progress Studio And Offices BN16 3AY Rustington Hall Station Road

Phone: +44-141 4965240

Fax: +44-141 4965240

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Voice Of Progress(the)"? - send email to us!

Voice Of Progress(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Voice Of Progress(the).

Registration data Voice Of Progress(the)

Register date: 1982-03-29

Register number: 01625500

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

Get full report form global database UK for Voice Of Progress(the)

Owner, director, manager of Voice Of Progress(the)

John Peter Martell Secretary. Address: Bushby Avenue, Rustington, Littlehampton, West Sussex, BN16 2BY, England. DoB:

Peter Charles Waring Director. Address: Voice Of Progress Studio, And Offices, Rustington Hall Station Road, Rustington West Sussex, BN16 3AY. DoB: October 1951, British

Peter Alfred Seamer Director. Address: 8 Elm Avenue, East Preston, Littlehampton, West Sussex, BN16 1HJ. DoB: April 1933, British

Julie Ann Pearce Director. Address: Tyrol Lodge 21 Angmering Lane, East Preston, West Sussex, BN16 2TA. DoB: May 1954, British

Rodney John White Secretary. Address: 78 North Lane, East Preston, Littlehampton, West Sussex, BN16 1HE. DoB: March 1925, British

Michael Alan Lawlor State Secretary. Address: Preston Avenue, Rustington, West Sussex, BN16 2DE, Great Britain. DoB:

Susan Mary Arthur Director. Address: Mariners Quay, Littlehampton, West Sussex, BN17 5DA. DoB: April 1933, British

Linda Janet Conway Director. Address: Harlech Close, Worthing, West Sussex, BN13 3QS. DoB: May 1949, British

Margaret Doreen Eagle Director. Address: Coastal Road, East Preston, Littlehampton, West Sussex, BN16 1SJ. DoB: January 1944, British

Kenneth Nicholas Myer Director. Address: 3 Fincham Close, East Preston, Littlehampton, West Sussex, BN16 1LJ. DoB: January 1927, British

Peter James Long Director. Address: 14 Ashurst Drive, Goring By Sea, Worthing, West Sussex, BN12 4SW. DoB: December 1931, British

Michael Charles Scales Director. Address: 38 Windsor Drive, Rustington, West Sussex, BN16 3SW. DoB: May 1943, British

Wg Cdr Geoffrey Walter Oliver Director. Address: 22 Downview Avenue, Ferring, West Sussex, BN12 6QW. DoB: February 1923, British

Byron Wynn Davies Director. Address: 34 Ilex Way, Goring By Sea, Worthing, West Sussex, BN12 4UY. DoB: June 1936, British

John Richard Chandler Director. Address: 25 Central Avenue, Worthing, West Sussex, BN14 0DS. DoB: March 1939, British

Lawrence Leonard Smith Director. Address: 18 Warwick Place, Worthing, West Sussex, BN11 3EU. DoB: March 1926, British

Derek Reginald Lawrence Secretary. Address: 30 Thakeham Drive, Goring By Sea, Worthing, West Sussex, BN12 5BB. DoB: November 1931, British

Jonathan White Director. Address: 5 The Poplars, Ferring, West Sussex, BN12 5QL, England. DoB: June 1952, British

Derek Reginald Lawrence Director. Address: 30 Thakeham Drive, Goring By Sea, Worthing, West Sussex, BN12 5BB. DoB: November 1931, British

Roy Walter Dutton Director. Address: 26 Cumberland Avenue, Goring By Sea, Worthing, West Sussex, BN12 6JX. DoB: October 1932, British

Margaret Claire Paterson Director. Address: 4 Clapham Close, Clapham, Worthing, West Sussex, BN13 3XA. DoB: January 1933, British

Maurice Arthur Healy Director. Address: 35 Frobisher Way, Rustington, West Sussex, BN16 2BB. DoB: March 1931, British

Vera May Allcock Director. Address: 20 Cudlow Avenue, Rustington, Littlehampton, West Sussex, BN16 2HE. DoB: September 1925, British

John William Harding Director. Address: 12 Churchill Court, Millfield Close, Rustington, West Sussex, BN16 2JY. DoB: August 1946, British

Elaine Joy Margaret Austin Director. Address: 8 Tasman Close, Rustington, Littlehampton, West Sussex, BN16 2BD. DoB: April 1951, British

Wing Commander Arthur Frederick Carvosso Director. Address: Byfleet House The Square, Angmering, Littlehampton, West Sussex, BN16 4EA. DoB: January 1923, British

Peter Beaumont Flegg Director. Address: 50 St Floras Road, Littlehampton, West Sussex, BN17 6BB. DoB: November 1925, British

Ronald Coles Director. Address: Langstone Durrington Hill, Worthing, West Sussex, BN13 2PZ. DoB: October 1931, British

Dr John Jamieson Eastwood Director. Address: 1 Meadway, Rustington, Littlehampton, West Sussex, BN16 2DD. DoB: August 1925, British

Brian Peter Brothers Director. Address: 4 Parklands Avenue, Goring By Sea, Worthing, West Sussex, BN12 4NH. DoB: May 1929, British

Frederick Cecil Feest Director. Address: May Cottage 22 Ocean Drive, Ferring, Worthing, West Sussex, BN12 5QN. DoB: May 1928, British

June Newsome Flavell Director. Address: The Vinery, The Street, Rustington, Sussex. DoB: June 1922, British

Ellen Hare Director. Address: The Mill Hill, Newton Mill Touring Centre, Bath, Avonmouth, BA2 9JF. DoB: November 1932, British

Rodney John White Director. Address: 78 North Lane, East Preston, Littlehampton, West Sussex, BN16 1HE. DoB: March 1925, British

Nicholas Grant Hare Director. Address: The Mill House, Newton Touring Mill Centre, Bath, Avonmouth, BA2 9JF. DoB: January 1933, British

Richard Kenneth Hoggins Director. Address: 28 Broadmark Lane, Rustington, Littlehampton, West Sussex, BN16 2HL. DoB: May 1908, British

Maurice William Hunt Director. Address: 14 The Bramblings, Rustington, Littlehampton, West Sussex, BN16 2DA. DoB: March 1931, British

John Hutchinson Jarvis Director. Address: 21 Botany Close, Rustington, Littlehampton, West Sussex, BN16 2BJ. DoB: September 1914, British

Norma Ann Mathews Director. Address: 44-46 Arundel Road, Littlehampton, West Sussex, BN17 7DD. DoB: November 1940, British

Keith Peter Milborrow Director. Address: 12 Rowan House, Goring By Sea, Worthing, West Sussex, BN12 6NR. DoB: October 1952, British

Joyce Gwen White Director. Address: 78 North Lane, East Preston, Littlehampton, West Sussex, BN16 1HE. DoB: June 1927, British

Derek Lance Whittaker Director. Address: Whiteacres 8 Kithurst Close, Willowhayne Estate Eastpreston, Littlehampton, West Sussex, BN16 2TQ. DoB: June 1940, British

Jobs in Voice Of Progress(the) vacancies. Career and practice on Voice Of Progress(the). Working and traineeship

Fabricator. From GBP 2800

Engineer. From GBP 2400

Electrician. From GBP 1900

Carpenter. From GBP 2500

Driver. From GBP 2100

Responds for Voice Of Progress(the) on FaceBook

Read more comments for Voice Of Progress(the). Leave a respond Voice Of Progress(the) in social networks. Voice Of Progress(the) on Facebook and Google+, LinkedIn, MySpace

Address Voice Of Progress(the) on google map

The company is known as Voice Of Progress(the). The company was established thirty four years ago and was registered under 01625500 as its registration number. This particular registered office of the company is registered in Rustington Hall Station Road. You can reach it at Voice Of Progress Studio, And Offices. The company declared SIC number is 88100 which stands for Social work activities without accommodation for the elderly and disabled. Voice Of Progress(the) filed its latest accounts for the period up to January 31, 2015. Its latest annual return was filed on October 1, 2015. 34 years of experience in this particular field comes to full flow with Voice Of Progress(the) as they managed to keep their clients satisfied through all this time.

According to the information we have, this firm was established in 1982 and has so far been run by thirty eight directors, and out of them three (Peter Charles Waring, Peter Alfred Seamer and Julie Ann Pearce) are still a part of the company. Furthermore, the managing director's assignments are regularly bolstered by a secretary - John Peter Martell, from who was hired by this specific firm on Thu, 1st Aug 2013.