The Kirton Healthcare Group Limited
Manufacture of other furniture
The Kirton Healthcare Group Limited contacts: address, phone, fax, email, website, shedule
Address: 23 Rookwood Way Haverhill CB9 8PB Suffolk
Phone: +44-1229 3683135
Fax: +44-1229 3683135
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Kirton Healthcare Group Limited"? - send email to us!
Registration data The Kirton Healthcare Group Limited
Register date: 1980-05-07
Register number: 01495570
Type of company: Private Limited Company
Get full report form global database UK for The Kirton Healthcare Group LimitedOwner, director, manager of The Kirton Healthcare Group Limited
Dale James Storrer Director. Address: 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB. DoB: August 1973, British
Dale James Storrer Secretary. Address: 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB. DoB:
Anthony Mercer Director. Address: 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB. DoB: November 1956, British
Bryn Peter Jones Director. Address: 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB. DoB: October 1971, British
Mark Stephen Fowkes Director. Address: 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB. DoB: April 1959, British
Beverly Ann Lawrence Director. Address: Rookwood Way, Haverhill, Suffolk, CB9 8PB, Uk. DoB: December 1971, British
Andrew George Hardman Director. Address: 9 Sarah West Close, Norwich, Norfolk, NR2 2TE. DoB: May 1953, British
Deborah Ann Martin Secretary. Address: 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB. DoB: n\a, British
Robert William Alfred Dodsley Director. Address: 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB. DoB: April 1956, British
Deborah Ann Martin Director. Address: 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB. DoB: March 1960, British
Hywel George Director. Address: 9 The Close, Llanfairfechan, Gwynedd, LL33 0AG. DoB: May 1924, British
Mark John Diamond Director. Address: Old School House, Blacksmiths Lane, Shudy Camps, Cambridge, CB1 6RE. DoB: June 1960, British
John Robert Hughes Director. Address: 5 Daleside, Upton, Chester, CH2 1EN. DoB: January 1961, British
Trevelyan Codrington Gardner Director. Address: Hill Court, Whittlesford, Cambridge, CB2 4NL. DoB: August 1917, British
Martin Howard Battye Director. Address: Forge Cottage The Street, Hempnall, Norwich, Norfolk, NR15 2AD. DoB: March 1952, British
David Robin Oakley Director. Address: 112 Nunnery Drive, Thetford, Norfolk, IP24 3EP. DoB: December 1950, British
Richard Alleyne Stanford Gimson Director. Address: Ness House, Sizewell, Leiston, Suffolk, IP16 4UB. DoB: December 1922, British
Antony Richard Bruce Davies Director. Address: Fircroft Place Bucklesham Road, Foxhall, Ipswich, Suffolk, IP10 0AA. DoB: January 1941, British
Stephen Bloomfield Director. Address: 160 High Street, Ingatestone, Essex, CM4 9EZ. DoB: January 1953, British
Colonel Ian Howard Battye Director. Address: 8 Crown Place, Woodbridge, Suffolk, IP12 1BU. DoB: January 1918, British
Hilary Battye Director. Address: Forge Cottage The Street, Hempnall, Norwich, Norfolk, NR15 2AD. DoB: June 1954, British
Stephen Sidney Preston Director. Address: 1b Chequers Street, Penn Fields, Wolverhampton, West Midlands, WV3 7DL. DoB: August 1946, British
Jobs in The Kirton Healthcare Group Limited vacancies. Career and practice on The Kirton Healthcare Group Limited. Working and traineeship
Cleaner. From GBP 1200
Cleaner. From GBP 1200
Project Planner. From GBP 3900
Fabricator. From GBP 2500
Responds for The Kirton Healthcare Group Limited on FaceBook
Read more comments for The Kirton Healthcare Group Limited. Leave a respond The Kirton Healthcare Group Limited in social networks. The Kirton Healthcare Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Kirton Healthcare Group Limited on google map
Other similar UK companies as The Kirton Healthcare Group Limited: Boomtastic Productions Limited | R T F B Publishing Limited | Compuscribe Ltd | Drd Consult Ltd | Wight Computers Ltd
The business is based in Suffolk with reg. no. 01495570. The company was set up in the year 1980. The headquarters of this firm is located at 23 Rookwood Way Haverhill. The zip code for this location is CB9 8PB. This business is registered with SIC code 31090 which stands for Manufacture of other furniture. The firm's most recent filings were filed up to 2015-12-31 and the latest annual return was filed on 2016-02-22. From the moment the firm began in this field of business 36 years ago, the company managed to sustain its impressive level of success.
We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 102 transactions from worth at least 500 pounds each, amounting to £295,043 in total. The company also worked with the Newcastle City Council (3 transactions worth £7,218 in total) and the Brighton & Hove City (2 transactions worth £6,143 in total). The Kirton Healthcare Group was the service provided to the South Gloucestershire Council Council covering the following areas: Furniture & Fittings Loose was also the service provided to the Middlesbrough Council Council covering the following areas: Equipment Purchase and Capital Grants.
Currently, the directors hired by the following company are as follow: Dale James Storrer appointed in 2016, Anthony Mercer appointed in 2015 in August, Bryn Peter Jones appointed in 2014 and 3 others listed below.