Essex Respite And Care Association

All UK companiesHuman health and social work activitiesEssex Respite And Care Association

Other human health activities

Essex Respite And Care Association contacts: address, phone, fax, email, website, shedule

Address: Rochester House Suite 12a 275 Baddow Road CM2 7QA Chelmsford

Phone: +44-1383 4490081

Fax: +44-1383 4490081

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Essex Respite And Care Association"? - send email to us!

Essex Respite And Care Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Essex Respite And Care Association.

Registration data Essex Respite And Care Association

Register date: 1995-08-08

Register number: 03088636

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 Essex Respite And Care Association

Owner, director, manager of Essex Respite And Care Association

Dr Sourangshu Acharyya Director. Address: Suite 12a, 275 Baddow Road, Chelmsford, Essex, CM2 7QA. DoB: June 1948, British

Kevin James Frederick Edwards Secretary. Address: Suite 12a, 275 Baddow Road, Chelmsford, Essex, CM2 7QA. DoB:

Robert Drake Director. Address: Suite 12a, 275 Baddow Road, Chelmsford, Essex, CM2 7QA, England. DoB: April 1940, British

Eric Smart Director. Address: Suite 12a, 275 Baddow Road, Chelmsford, Essex, CM2 7QA, England. DoB: January 1948, British

Lewis Conquer Director. Address: 82 Heath Drive, Chelmsford, Essex, CM2 9HF. DoB: March 1946, British

Hazel Mary Ruane Director. Address: 157 Mildmay Road, Chelmsford, Essex, CM2 0DU. DoB: May 1941, British

James Henry Dean Director. Address: Baddow Road, Chelmsford, Essex, CM2 7QA, England. DoB: September 1946, British

Annabel Flint Director. Address: Baddow Road, Chelmsford, Essex, CM2 7QA, England. DoB: January 1988, British

Geoffrey Page Director. Address: Springfield Close, Ongar, Essex, CM5 0BB. DoB: August 1959, British

Robert Drake Director. Address: 38 Millfields, Danbury, Chelmsford, Essex, CM3 4LE. DoB: April 1940, British

Stephen Wood Director. Address: 86 Eastwood Drive, Highwoods, Colchester, CO4 9SL. DoB: April 1957, British

Mohammad Abuel Ealeh Director. Address: 18 Canon Avenue, Chadwell Heath, Romford, Essex, RM6 5RR. DoB: September 1949, British

Stanley Rose Director. Address: 39 St Johns Road, Chelmsford, Essex, CM2 0TX. DoB: November 1938, British

Bruce Gordon Picking Director. Address: 18 Margaret Avenue, Shenfield, Essex, CM15 8RF. DoB: January 1945, British

Robert Drake Secretary. Address: 38 Millfields, Danbury, Chelmsford, Essex, CM3 4LE. DoB: April 1940, British

Audrey Godding Director. Address: 109 Chignall Road, Chelmsford, Essex, CM1 2JA. DoB: January 1946, British

Howard Knill Director. Address: Gascoignes Farm, Pynnings Farm Lane, West Hanningfiel, Chelmsford, Essex, CM2 8UU. DoB: September 1958, British

Colonel Eric Tatton Boddye Director. Address: 35 Daen Ingas, Danbury, Chelmsford, Essex, CM3 4DB. DoB: June 1932, British

Geoffrey Stephen Page Director. Address: 69 Mayflower Way, Ongar, Essex, CM5 9BA. DoB: August 1959, British

David Edwin Thwaites Director. Address: 14 Juniper Road, Boreham, Chelmsford, Essex, CM3 3DB. DoB: June 1945, British

Andrew John Syrett Director. Address: 9 Coppins Close, Chelmsford, Essex, CM2 6AY. DoB: August 1955, British

Anne Louise Marriott Secretary. Address: 19 The Grove, Billericay, Essex, CM11 1AU. DoB:

Daniel Raymond Carter Director. Address: 1 Millers Drive, Great Notley, Braintree, Essex, CM77 7FD. DoB: April 1960, British

Caroline Paula Bielanska Director. Address: 6 Rush Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8JW. DoB: December 1964, British

Caroline Paula Bielanska Secretary. Address: 6 Rush Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8JW. DoB: December 1964, British

Daniel Raymond Carter Secretary. Address: 1 Millers Drive, Great Notley, Braintree, Essex, CM77 7FD. DoB: April 1960, British

John Richard Matthews Secretary. Address: 59 Earlsfield Drive, Chelmsford, CM2 6SX. DoB: n\a, British

Bob Drake Director. Address: 38 Millfields, Danbury, Chelmsford, Essex, CM3 4LE. DoB: April 1940, British

Heather Frances Harris Secretary. Address: 4 Dukes Avenue, Southminster, Essex, CM0 7HA. DoB:

Simon Greatrex Director. Address: 71 Bradford Street, Chelmsford, Essex, CM2 0BG. DoB: May 1954, British

David Black Nominee-director. Address: 347 Ipswich Road, Colchester, Essex, CO4 0HN. DoB: June 1957, British

Dennis Black Nominee-director. Address: Suite 4 Anglia House, North Station Road, Colchester, Essex, CO1 1SB. DoB: March 1929, British

Jobs in Essex Respite And Care Association vacancies. Career and practice on Essex Respite And Care Association. Working and traineeship

Sorry, now on Essex Respite And Care Association all vacancies is closed.

Responds for Essex Respite And Care Association on FaceBook

Read more comments for Essex Respite And Care Association. Leave a respond Essex Respite And Care Association in social networks. Essex Respite And Care Association on Facebook and Google+, LinkedIn, MySpace

Address Essex Respite And Care Association on google map

Other similar UK companies as Essex Respite And Care Association: Kestec Digital Solutions Ltd | Krishi Private Limited | Calax Ltd | Capex Project Controls Limited | Sai Gorav Consulting Services Ltd

Essex Respite And Care Association could be contacted at Rochester House Suite 12a, 275 Baddow Road in Chelmsford. Its area code is CM2 7QA. Essex Respite And Care Association has been present in this business for the last 21 years. Its Companies House Reg No. is 03088636. Despite the fact, that recently known as Essex Respite And Care Association, the company name was not always so. This firm was known under the name Essex Respite Association until 2012-11-26, at which point the company name got changed to The Mid Essex Respite Care Association. The final was known under the name took place in 2004-11-01. This company is classified under the NACe and SiC code 86900 : Other human health activities. Essex Respite And Care Association released its account information up until Tuesday 31st March 2015. The firm's most recent annual return was released on Sunday 2nd August 2015. It has been twenty one years for Essex Respite And Care Association in this field of business, it is not planning to stop growing and is an example for it's competition.

From the information we have gathered, this specific business was created 21 years ago and has been run by twenty three directors, and out of them five (Dr Sourangshu Acharyya, Robert Drake, Eric Smart and 2 other directors who might be found below) are still working. To find professional help with legal documentation, since 2014 this business has been utilizing the expertise of Kevin James Frederick Edwards, who's been concerned with successful communication and correspondence within the firm.