Tourism For All Uk

All UK companiesHuman health and social work activitiesTourism For All Uk

Social work activities without accommodation for the elderly and disabled

Tourism For All Uk contacts: address, phone, fax, email, website, shedule

Address: 7a Pixel Mill 44 Appleby Road LA9 6ES Kendal

Phone: 0845 124 9971

Fax: 0845 124 9971

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Tourism For All Uk"? - send email to us!

Tourism For All Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tourism For All Uk.

Registration data Tourism For All Uk

Register date: 1979-12-13

Register number: 01466822

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

Get full report form global database UK for Tourism For All Uk

Owner, director, manager of Tourism For All Uk

Timothy John Charles Gardiner Director. Address: Pixel Mill, 44 Appleby Road, Kendal, Cumbria, LA9 6ES, United Kingdom. DoB: March 1945, British

Stephen William Dunn Director. Address: Pixel Mill, 44 Appleby Road, Kendal, Cumbria, LA9 6ES, United Kingdom. DoB: October 1952, British

Dawn Hall Director. Address: Pixel Mill, 44 Appleby Road, Kendal, Cumbria, LA9 6ES, United Kingdom. DoB: September 1976, British

Raymond Ernest Veal Director. Address: Pixel Mill, 44 Appleby Road, Kendal, Cumbria, LA9 6ES, United Kingdom. DoB: May 1954, British

Patricia Collcutt Director. Address: 112 Willoughby House, Barbican, London, EC2Y 8BL. DoB: August 1943, British

Jeremy Duncan Logie Director. Address: Tigley Barn, Dartington, Totnes, Devon, TQ9 6DP. DoB: May 1942, British

David John Stanbridge Director. Address: Mornington Lodge, 111 Whitaker Road, Derby, Derbyshire, DE23 6AQ. DoB: April 1961, British

Susan Thomas Director. Address: Highlands Court, Highland Road, London, SE19 1DS. DoB: September 1966, British

Peter Welsby Holland Director. Address: 1 Bluebell Close, Sydenham Hill, London, SE26 6SN. DoB: July 1948, British

Timothy John Charles Gardiner Director. Address: 43 Playfield Road, Kennington, Oxford, Oxfordshire, OX1 5RS. DoB: March 1945, British

Richard Ashdown Secretary. Address: 16 Swordfish Drive, Christchurch, Dorset, BH23 4TP. DoB: June 1955, British

Gail Veronica Pussard Secretary. Address: 1 Firwood Close, Chandlers Ford, Eastleigh, Hampshire, SO53 1HN. DoB:

Michael Redfern Director. Address: Quarr Lodge, Manchester Road, Sway, Hampshire, SO41 6AS. DoB: February 1943, British

Sir William F Lawrence Director. Address: The Knoll, Walcote, Alcester, Warwickshire, B49 6LZ. DoB: August 1954, British/English

Boghos Gulbenkian Director. Address: 4 The Square, High Pine Close, Weybridge, Surrey, KT13 9EA. DoB: March 1940, British

Richard Dickinson Director. Address: 44 Saint Maur Road, London, SW6 4DP. DoB: May 1960, British

John Leslie De Vial Director. Address: The Paddock 2 Dearden Heights, Union Road, Rossendale, Lancashire, BB4 8TW. DoB: June 1962, British

Bryan Hawkins Dutton Director. Address: 63 Brynmaer Road, London, SW11 4EN. DoB: March 1943, British

Susan Garland Director. Address: 11 Sears Close, Godmanchester, Huntingdon, Cambridgeshire, PE29 2JZ. DoB: May 1946, British

Paul Hubert Bush Director. Address: Fawsley Fields, Fawsley, Daventry, Northamptonshire, NN11 3BY. DoB: July 1937, British

William Barney Director. Address: Ground Floor, 85 Saint Albans Avenue, London, W4 5JS. DoB: July 2001, British

Sarah Lavinia Langton-lockton Director. Address: 21 Louisa Street, London, E1 4NF, England. DoB: January 1942, British

Peter James Taylor Director. Address: Brooklands Dale Road, Forest Row, East Sussex, RH18 5BP. DoB: May 1946, British

Jonathan Peter Griffin Director. Address: 75 Haliburton Road, Twickenham, Middlesex, TW1 1PD. DoB: December 1949, British

Arthur Charles Curtis Secretary. Address: Overdale,Rochester Road, Bridgewood, Chatham, Kent, ME5 9SB. DoB: January 1939, British

Arthur Charles Curtis Director. Address: Pixel Mill, 44 Appleby Road, Kendal, Cumbria, LA9 6ES, United Kingdom. DoB: January 1939, British

Stephen Bradshaw Director. Address: 13 Beacon Hill, London, N7 9LY. DoB: August 1941, British

Robin Geoffrey Crockett Director. Address: Greentrees, Woodside Grange Road Woodside Park, London, N12 8SS. DoB: February 1945, British

Lord Lee Of Trafford John Robert Louis Lee Director. Address: 49 Langham Road, Bowdon, Altrincham, Cheshire, WA14 3NS. DoB: June 1942, British

Roger Leonard Pashley Director. Address: Astral House 1268 London Road, London, SW16 4ER. DoB: June 1944, British

Michael Heath Director. Address: Newlands, Oak Lane, Sevenoaks, Kent, TN13 1UH. DoB: June 1928, British

Jane Mary Guy Director. Address: Splash, 19 North Street, Plymouth, Devon, PL4 9AH. DoB: February 1944, British

Kathleen Anne Davies Director. Address: 1 Stirling Lodge, Richmond Road, Barnet, Hertfordshire, EN5 1SL. DoB: August 1926, British

George Wilson Director. Address: 97 Sisters Avenue, London, SW11 5SW. DoB: May 1926, British

Sir Roger Michael De Haan Director. Address: Edge Of Beyond Sene Park, Cliff Road, Hythe, Kent, CT21 5XD. DoB: October 1948, British

John Anthony East Director. Address: 79 Mount Street, London, W1Y 5HJ. DoB: May 1930, British

Judith Chalmers Director. Address: 28 Hillway, Highgate, London, N6 6HH. DoB: October 1935, British

Mary Elizabeth Baker Director. Address: 54 Lombard Street, London, EC3P 3AH. DoB: February 1937, British

James Keith Edward Stanford Director. Address: Manor Farm Droop, Hazelbury Bryan, Sturminster Newton, Dorset, DT10 2ED. DoB: April 1937, British

Maundy Kathleen Todd Secretary. Address: 5 Neville Avenue, New Malden, Surrey, KT3 4SN. DoB: April 1949, British

John Brian Southern Director. Address: Penmount, Havett Road, Dobwalls, Liskeard, Cornwall, PL14 6HB. DoB: May 1931, British

Jobs in Tourism For All Uk vacancies. Career and practice on Tourism For All Uk. Working and traineeship

Other personal. From GBP 1200

Electrical Supervisor. From GBP 1700

Assistant. From GBP 1800

Responds for Tourism For All Uk on FaceBook

Read more comments for Tourism For All Uk. Leave a respond Tourism For All Uk in social networks. Tourism For All Uk on Facebook and Google+, LinkedIn, MySpace

Address Tourism For All Uk on google map

Other similar UK companies as Tourism For All Uk: Teetime Productions Limited | Cloud Disaster Recovery Limited | Clear Pyramid Limited | First Enterprise Solutions Limited | Programme Delivery Limited

Tourism For All Uk could be gotten hold of 7a Pixel Mill, 44 Appleby Road in Kendal. The area code is LA9 6ES. Tourism For All Uk has been actively competing on the British market since it was started in 1979. The reg. no. is 01466822. This company is known under the name of Tourism For All Uk. It should be noted that this company also operated as Holiday Care Service up till it was replaced 12 years from now. The firm is classified under the NACe and SiC code 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. The latest financial reports cover the period up to Tue, 31st Mar 2015 and the most recent annual return was submitted on Tue, 7th Jun 2016. 37 years of competing in this field comes to full flow with Tourism For All Uk as the company managed to keep their clients satisfied through all this time.

The enterprise started working as a charity on January 28, 1980. It works under charity registration number 279169. The range of the company's area of benefit is not defined and it works in different places in Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees consists of six members: Arthur Charles Curtis, Sir William F Lawrence, Stephen William Dunn, Raymond Ernest Veal and Dawn Hall, to name a few of them. Regarding the charity's financial report, their most prosperous period was in 2009 when their income was £321,480 and they spent £316,687. Tourism For All Uk focuses on the problem of disability. It strives to help people with disabilities. It provides aid to these recipients by the means of counselling and providing advocacy. If you want to find out something more about the charity's activity, dial them on the following number 0845 124 9971 or check their official website. If you want to find out something more about the charity's activity, mail them on the following e-mail [email protected] or check their official website.

In order to be able to match the demands of their customers, the company is constantly led by a unit of four directors who are, amongst the rest, Timothy John Charles Gardiner, Stephen William Dunn and Dawn Hall. Their successful cooperation has been of critical use to the company since February 2013.