The Jubilee Centre

All UK companiesHuman health and social work activitiesThe Jubilee Centre

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

The Jubilee Centre contacts: address, phone, fax, email, website, shedule

Address: 28 High Street Marlborough SN8 1LW Wiltshire

Phone: 0167 251 3087

Fax: 0167 251 3087

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Jubilee Centre

Register date: 1999-05-17

Register number: 03771163

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 The Jubilee Centre

Owner, director, manager of The Jubilee Centre

Roger Richard Hagerty Director. Address: High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom. DoB: March 1944, British

John Alexander Kirk Wilson Director. Address: High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom. DoB: March 1945, British

Major Jeremy Humfrey Hutton York Director. Address: High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom. DoB: April 1942, British

Stanley Arthur Victor Radnedge Director. Address: High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom. DoB: January 1932, British

Jane Marlon Brunning Director. Address: High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom. DoB: October 1940, British

Sarah Elisabeth Jackson Director. Address: High Street, Marlborough, Wiltshire, SN8 1LW, United Kingdom. DoB: March 1947, British

Sandra Helen Barnett Director. Address: High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom. DoB: January 1969, British

Rita Mcvittie Secretary. Address: High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom. DoB: n\a, British

Rosemary Joy Spiller Director. Address: High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom. DoB: February 1941, British

John Bordiss Director. Address: 4 Stoneking Court, George Lane, Marlborough, Wiltshire, SN8 4PQ. DoB: July 1957, British

Michael Gary Phelps Director. Address: 29 Home Close, Chiseldon, Swindon, Wiltshire, SN4 0ND. DoB: June 1942, British

Josephine Frances Chandler Director. Address: 13 Alma Place, Marlborough, Wiltshire, SN8 1AF. DoB: April 1938, British

Stephney Ann Lovett Director. Address: Saint Georges, 3 Lower Churchfields, Marlborough, Wiltshire, SN8 4DD. DoB: March 1944, British

Derek Graham Director. Address: Criggion, St Martins, Marlborough, Wiltshire, SN8 1AR. DoB: July 1935, British

Diana Holmes Director. Address: Harpers Cottage, High Street Avebury, Marlborough, Wiltshire, SN8 1RF. DoB: June 1946, British

Juliet Scheepers Director. Address: 48b Kingsbury Street, Marlborough, Wiltshire, SN8 1JE. DoB: October 1942, British

Moira Christine Greenhalgh Secretary. Address: 38 Manton Hollow, Marlborough, Wiltshire, SN8 1RR. DoB: December 1945, British

Ellen Prockter Director. Address: 27 Ducks Meadow, Marlborough, Wiltshire, SN8 4DE. DoB: February 1947, British

James Edmund Buckley Director. Address: Summerdown, Poulton Hill, Marlborough, Wiltshire, SN8 1AZ. DoB: October 1920, British

George Simons Director. Address: 6 Bourne Rise, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3HG. DoB: October 1923, British

Katherine Margaret Maurice Director. Address: 42 London Road, Marlborough, Wiltshire, SN8 2AA. DoB: October 1944, British

Sarah Jane Hicks Director. Address: 17 Herd Street, Marlborough, Wiltshire, SN8 1DG. DoB: February 1948, British

Rita Mcvittie Secretary. Address: 247 East Grafton, Marlborough, Wiltshire, SN8 3DB. DoB: July 1938, British

David Tudor Bryn Hunter Director. Address: 22 Rogers Meadow, Marlborough, Wiltshire, SN8 1DZ. DoB: July 1974, British

Valerie Ann Compton Director. Address: 7 Kennet Place, Marlborough, Wiltshire, SN8 1NG. DoB: April 1947, British

Edwina Thorogood Secretary. Address: 20 Edwards Meadow, Marlborough, Wiltshire, SN8 1UD. DoB: November 1962, British

Patricia Anne Hayllar Director. Address: 53 George Lane, Marlborough, Wiltshire, SN8 4BY. DoB: September 1950, British

Edwina Thorogood Director. Address: 20 Edwards Meadow, Marlborough, Wiltshire, SN8 1UD. DoB: November 1962, British

Rita Mcvittie Director. Address: High Street, Marlborough, Wiltshire, SN8 1LZ, United Kingdom. DoB: July 1938, British

Daphne Jane Kearley Director. Address: Hyde Leaze, Hyde Lane, Marlborough, Wiltshire, SN8 1JP. DoB: May 1936, British

Sylvia Ann Judge Director. Address: 55 High Street, Ramsbury, Marlborough, Wiltshire, SN8 2QN. DoB: December 1941, British

Selina Hony Director. Address: 3 Saint Lukes Court, Hyde Lane, Marlborough, Wiltshire, SN8 1YU. DoB: April 1924, British

Jean Pauline Hitchman Director. Address: Robins, Manor Farm Court, East Kennett, Marlborough, Wiltshire, SN8 4PH. DoB: October 1931, British

Sue Titman Director. Address: Coldharbour, Coldharbour Lane, Marlborough, Wiltshire, SN8 1BJ. DoB: May 1943, British

Ann Marie Harley Director. Address: Whitehill Farmhouse, Whitehill Lane, Wootton Bassett, Swindon, Wiltshire, SN4 7SB. DoB: September 1941, British

Adrienne Marterie Francis Director. Address: The Beeches, Easton Royal, Mildenhall, Marlborough, SN8 2LR. DoB: July 1944, British

Harry Beckhough Director. Address: 44 Castle Court, River Park, Marlborough, Wiltshire, SN8 1XG. DoB: February 1914, British

Sally Gillian Watson Director. Address: 25 West Manton, Manton, Marlborough, Wiltshire, SN8 4HN. DoB: May 1941, British

Jobs in The Jubilee Centre vacancies. Career and practice on The Jubilee Centre. Working and traineeship

Electrician. From GBP 1900

Helpdesk. From GBP 1300

Project Planner. From GBP 2300

Assistant. From GBP 2000

Electrical Supervisor. From GBP 2100

Project Co-ordinator. From GBP 1100

Director. From GBP 5900

Responds for The Jubilee Centre on FaceBook

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

Address The Jubilee Centre on google map

Other similar UK companies as The Jubilee Centre: Ursa Major Ltd | Levy Gee Ltd | Heli One Engineering Limited | Toptech Resource Management Limited | Fastwire Limited

The Jubilee Centre came into being in 1999 as company enlisted under the no 03771163, located at SN8 1LW Wiltshire at 28 High Street. The company has been expanding for seventeen years and its status at the time is active. This business is classified under the NACe and SiC code 88990 which means Other social work activities without accommodation n.e.c.. The firm's most recent filings cover the period up to 2015-03-31 and the most current annual return information was submitted on 2016-05-15. 17 years of competing in this field of business comes to full flow with The Jubilee Centre as they managed to keep their clients satisfied throughout their long history.

The company started working as a charity on 1999/06/16. It is registered under charity number 1076048. The geographic range of the company's activity is kennet area and it operates in numerous towns and cities in Wiltshire. The corporate trustees committee consists of five members, i.e., Rita Mcvittie, Rosemary Joy Spiller, Jeremy York, Ms Jane Brunning and Alex Kirk Wilson. In terms of the charity's financial summary, their most successful period was in 2013 when they earned 81,256 pounds and they spent 83,445 pounds. The Jubilee Centre engages in the issue of disability, saving lives and the advancement of health and the problems of unemployment and economic and community development . It strives to support the elderly people, people with disabilities, the elderly people. It provides aid to these recipients by the means of providing various services, providing buildings, open spaces and facilities and providing human resources. If you want to know something more about the enterprise's activities, call them on the following number 0167 251 3087 or browse their official website. If you want to know something more about the enterprise's activities, mail them on the following e-mail [email protected] or browse their official website.

The following limited company owes its achievements and permanent growth to exactly three directors, namely Roger Richard Hagerty, John Alexander Kirk Wilson and Major Jeremy Humfrey Hutton York, who have been guiding the firm since May 2012.