Abbeyfield Chalfonts Society Limited(the)
Residential care activities for the elderly and disabled
Abbeyfield Chalfonts Society Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Austenmead 56 School Lane SL9 9BB Chalfont St Peter
Phone: +44-1346 3223907
Fax: +44-1346 3223907
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Abbeyfield Chalfonts Society Limited(the)"? - send email to us!
Registration data Abbeyfield Chalfonts Society Limited(the)
Register date: 1970-11-24
Register number: 00995212
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Abbeyfield Chalfonts Society Limited(the)Owner, director, manager of Abbeyfield Chalfonts Society Limited(the)
Peter John Fountain Director. Address: Dukes Ride, Gerrards Cross, Buckinghamshire, SL9 7LE, England. DoB: July 1937, British
Brian Eric Westwood Secretary. Address: Austenmead, 56 School Lane, Chalfont St Peter, Bucks, SL9 9BB. DoB:
Olwyn Jayne Pegler Director. Address: Lincoln Road, Chalfont St Peter, Bucks, SL9 9TQ, United Kingdom. DoB: May 1955, British
Richard Shane Marshall Director. Address: Austenmead, 56 School Lane, Chalfont St Peter, Bucks, SL9 9BB. DoB: September 1954, British
David John Cooknell Director. Address: Orchard Grove, Gerrards Cross, SL9 9EX, Uk. DoB: December 1940, British
John Michael Ward Director. Address: Bull Lane, Gerrards Cross, Buckinghamshire, SL9 8RA. DoB: October 1936, British
Mary Patricia Leegood Director. Address: Flat 1 The Grange, 74 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8HT. DoB: n\a, British
Hugh Lambert Director. Address: 24 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QF. DoB: August 1933, British
Dr Barry Charles Scott Director. Address: 4 Vicarage Way, Gerrards Cross, Buckinghamshire, SL9 8AS. DoB: March 1929, British
John Gerald Roberts Director. Address: Hilltop, Berghers Hill, Wooburn Common, Buckinghamshire, HP10 0JP. DoB: February 1921, British
David Ayres Regan Director. Address: 33 Rookery Court, Marlow, Buckinghamshire, SL7 3HR. DoB: March 1935, British
Margaret Schwarz Director. Address: 39 Three Gables, Station Road, Beaconsfield, Buckinghamshire, HP9 1AD. DoB: November 1922, British
Monica Diane Young Director. Address: 75 Denham Green Lane, Denham, Uxbridge, Middlesex, UB9 5LG. DoB: May 1946, British
Yvonne Catherine Mary Jarman Director. Address: 59 Lower Road, Chalfont St Peter, Buckinghamshire, SL9 9AR. DoB: February 1933, British
Vivien Leslie Nederkoorn Director. Address: 40 Latchmoor Way, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8LT. DoB: October 1931, British
Annette Bradley Director. Address: Beaumont Burtons Way, Chalfont St Giles, Buckinghamshire, HP8 4BW. DoB: November 1935, British
Marion Elizabeth Hall Director. Address: 71 Harestock Road, Winchester, Hampshire, SO22 6NX. DoB: March 1935, British
Peter Louis Degen Secretary. Address: 7 Glynswood, Chalfont St Peter, Buckinghamshire, SL9 0DP. DoB: June 1925, British
Brian Thomas Hall Director. Address: 1 The Beeches, Woodfield Park, Amersham, Buckinghamshire, HP6 5QJ. DoB: July 1933, British
Peter Louis Degen Director. Address: 7 Glynswood, Chalfont St Peter, Buckinghamshire, SL9 0DP. DoB: June 1925, British
Ewnice Brophy Director. Address: Whitegates Beacon Hill, Penn, High Wycombe, Buckinghamshire, HP10 8NJ. DoB: August 1931, British
Cyril Roy Freund Director. Address: 12a Calumet, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2LZ. DoB: April 1921, British
Dr Charles Alfred Clark Director. Address: The Croft Doggetts Wood Lane, Chalfont St Giles, Buckinghamshire, HP8 4TH. DoB: July 1928, British
Brian Thomas Hall Director. Address: 1 The Beeches, Woodfield Park, Amersham, Buckinghamshire, HP6 5QJ. DoB: July 1933, British
Dr Janet Margaret Wyatt Secretary. Address: Mill Brook London Road East, Amersham, Buckinghamshire, HP7 9DT. DoB: October 1945, British
Jean Elizabeth Phillips Director. Address: The Dower House, Cookham, Berkshire, SL6 9SN. DoB: April 1937, British
Dr Janet Margaret Wyatt Director. Address: Mill Brook London Road East, Amersham, Buckinghamshire, HP7 9DT. DoB: October 1945, British
Marion Elizabeth Hall Director. Address: 1 The Beeches, Woodfield Park, Amersham, Buckinghamshire, HP6 5QJ. DoB: March 1935, British
Tom Randell Director. Address: 17 Lovel Road, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9NW. DoB: September 1912, British
Rev Leonard Warriner Director. Address: Briar Rose Winkers Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0AJ. DoB: July 1915, British
Ida Herbert Director. Address: Shartley Court, East Common, Gerrards Cross, Bucks, SL9 7RN. DoB: April 1918, British
Mia Hill Director. Address: 5 The Beeches, Woodfield Park, Amersham, Buckinghamshire, HP6 5QJ. DoB: January 1913, British
Mary Patricia Leegood Secretary. Address: Flat 1 The Grange, 74 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8HT. DoB: n\a, British
Peter Rowland Hill Director. Address: Flat 27 Calumet, Beaconsfield, Buckinghamshire, HP9 2LZ. DoB: September 1909, British
Angela Constance Wood Director. Address: 20 Amersham Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PE. DoB: May 1942, British
Allan Bruce Chappell Director. Address: 34 The Drive, Amersham, Buckinghamshire, HP7 9AD. DoB: August 1921, British
Dorothy Marian Cooper Director. Address: 7 High Street, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 9QE. DoB: October 1915, British
Mary Merry Baxter Director. Address: 20 Kings Close, Chalfont St Giles, Buckinghamshire, HP8 4HW. DoB: August 1919, British
Jobs in Abbeyfield Chalfonts Society Limited(the) vacancies. Career and practice on Abbeyfield Chalfonts Society Limited(the). Working and traineeship
Package Manager. From GBP 1800
Plumber. From GBP 2100
Plumber. From GBP 2000
Director. From GBP 5000
Project Co-ordinator. From GBP 1800
Project Planner. From GBP 2100
Welder. From GBP 1800
Responds for Abbeyfield Chalfonts Society Limited(the) on FaceBook
Read more comments for Abbeyfield Chalfonts Society Limited(the). Leave a respond Abbeyfield Chalfonts Society Limited(the) in social networks. Abbeyfield Chalfonts Society Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Abbeyfield Chalfonts Society Limited(the) on google map
Based in Austenmead, Chalfont St Peter SL9 9BB Abbeyfield Chalfonts Society Limited(the) is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 00995212 registration number. This firm was set up 46 years ago. The enterprise SIC code is 87300 and has the NACE code: Residential care activities for the elderly and disabled. Abbeyfield Chalfonts Society Ltd(the) reported its account information up till 2016-03-31. The most recent annual return information was released on 2015-07-09. It's been fourty six years for Abbeyfield Chalfonts Society Ltd(the) in this particular field, it is constantly pushing forward and is an object of envy for the competition.
The firm owes its well established position on the market and constant development to six directors, specifically Peter John Fountain, Olwyn Jayne Pegler, Richard Shane Marshall and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling the firm since 2015. Furthermore, the managing director's assignments are backed by a secretary - Brian Eric Westwood, from who was hired by this firm in 2015.