Winchester Basics Bank

All UK companiesHuman health and social work activitiesWinchester Basics Bank

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

Winchester Basics Bank contacts: address, phone, fax, email, website, shedule

Address: 21a Penton Place Milland Road SO23 0PZ Winchester

Phone: 01962863101

Fax: 01962863101

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Winchester Basics Bank"? - send email to us!

Winchester Basics Bank detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Winchester Basics Bank.

Registration data Winchester Basics Bank

Register date: 2004-01-05

Register number: 05005690

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 Winchester Basics Bank

Owner, director, manager of Winchester Basics Bank

David George Bartholomew Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: October 1954, British

David George Bartholomew Secretary. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB:

Michael Anthony Slinn Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: January 1943, British

Rev Graham John Topping Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: June 1944, British

Peter Smith Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: November 1945, British

Dariusz Szwajhowski Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: July 1981, Polish

Dr William Anthony Atherton Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: March 1946, British

Alison Louise Pringle Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: May 1959, British

Judith Elizabeth Cairns Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: February 1954, British

Jean Crawford Hart Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: May 1947, Uk

Susan Janet Broadbent Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: January 1955, American

Nicholas Courtney Wray Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: October 1962, British

Max William Stafford Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: January 1991, British

Alison Louise Pringle Secretary. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB:

Andre Joseph Lewis Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: June 1984, British

Mark Charles Sweeney Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: February 1957, British

Vivienne Elizabeth Wheeler Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: November 1948, British

Audrey Rose Atter Director. Address: Milland Road, Winchester, Hampshire, SO23 0PZ. DoB: March 1936, British

Geoffrey David Meads Director. Address: Whaddon Lane, Owslebury, Winchester, S021 1JJ. DoB: August 1952, British

Catherine Gregory Director. Address: Bereweeke Road, Winchester, Hampshire, SO22 6DA. DoB: July 1955, British

Richard Edward Jones Secretary. Address: 18 Kilham Lane, Winchester, Hampshire, SO22 5PT. DoB:

William Michael Hughes Secretary. Address: 44 Ashbarn Crescent, Winchester, Hampshire, SO22 4QJ. DoB: n\a, British

Elizabeth Mary Roberts Director. Address: Ashdown Close, Chandler's Ford, Eastleigh, Hants, SO53 5QF. DoB: December 1948, British

Jane Margaret Lunn Rockliffe Director. Address: Barnes Close, Winchester, Hampshire, SO23 9QX. DoB: March 1957, British

Frances Theresa Rogers Director. Address: Hilltop, Littleton, Winchester, Hampshire, SO22 6QE. DoB: December 1958, British

Sophie Hacker Director. Address: The Close, Winchester, Hampshire, SO23 9LS. DoB: September 1963, British

William Michael Hughes Director. Address: 44 Ashbarn Crescent, Winchester, Hampshire, SO22 4QJ. DoB: n\a, British

Tania Diana Donaldson Director. Address: 78 Woodfield Drive, Winchester, Hampshire, SO22 5PU. DoB: September 1944, British

Stephen Tong Secretary. Address: 8 Ellen Gardens, Chandlers Ford, Hants, SO53 4RG. DoB: September 1959, British

Keith Brown Director. Address: 132 Greenhill Road, Winchester, Hampshire, SO22 5DU. DoB: April 1944, British

Stephen Tong Director. Address: 8 Ellen Gardens, Chandlers Ford, Hants, SO53 4RG. DoB: September 1959, British

Daphne Olive Frampton Director. Address: 90 Maytree Close, Badger Farm, Winchester, Hampshire, SO22 4JF. DoB: August 1941, British

Jonathan Christopher Walker Director. Address: 23 Saint Stephens Road, Weeke, Winchester, Hampshire, SO22 6DE. DoB: January 1953, British

Moira Jean Campbell Knapman Director. Address: 187 Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2DU. DoB: October 1945, British

Reverend Peter Gerald Davey Director. Address: 11 Woodgreen Road, Harestock, Winchester, Hampshire, SO22 6LH. DoB: December 1944, British

James Smith Cunningham Director. Address: 99 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1JD. DoB: February 1952, British

Sylvia Leyton Director. Address: South Parsonage Barn, Bunstead Lane, Hursley, Winchester, SO21 2LQ. DoB: July 1941, British

Jobs in Winchester Basics Bank vacancies. Career and practice on Winchester Basics Bank. Working and traineeship

Controller. From GBP 2400

Manager. From GBP 2600

Welder. From GBP 1900

Assistant. From GBP 2000

Project Planner. From GBP 2100

Controller. From GBP 2700

Responds for Winchester Basics Bank on FaceBook

Read more comments for Winchester Basics Bank. Leave a respond Winchester Basics Bank in social networks. Winchester Basics Bank on Facebook and Google+, LinkedIn, MySpace

Address Winchester Basics Bank on google map

Winchester Basics Bank is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in 21a Penton Place, Milland Road in Winchester. The office postal code is SO23 0PZ This firm has been twelve years in the United Kingdom. The business Companies House Reg No. is 05005690. This firm declared SIC number is 88990 meaning Other social work activities without accommodation n.e.c.. 2015-12-31 is the last time when company accounts were filed. 12 years of experience in this line of business comes to full flow with Winchester Basics Bank as the company managed to keep their clients happy throughout their long history.

The enterprise was registered as a charity on 2004/03/04. It operates under charity registration number 1102470. The geographic range of the charity's area of benefit is city of winchester and the surrounding areas. and it works in multiple cities around Hampshire. The charity's trustees committee features fifteen members: Alison Pringle, Tony Atherton, Dariusz Szwajkowski, Judith Cairns and Michael Hughes, among others. As concerns the charity's finances, their most prosperous period was in 2013 when their income was £21,061 and they spent £17,730. Winchester Basics Bank engages in poverty prevention or relief. It tries to help children or youth, people with disabilities, the general public. It provides aid to the above beneficiaries by the means of unspecified charitable activities. If you want to know something more about the firm's undertakings, dial them on this number 01962863101 or browse their website. If you want to know something more about the firm's undertakings, mail them on this e-mail [email protected] or browse their website.

Taking into consideration this enterprise's constant expansion, it became vital to find extra executives, including: David George Bartholomew, Michael Anthony Slinn, Rev Graham John Topping who have been cooperating for nearly one year to promote the success of the following limited company. In order to help the directors in their tasks, for the last nearly one month the limited company has been providing employment to David George Bartholomew, who has been concerned with ensuring that the Board's meetings are effectively organised.