Abbeyfield Southport Society Limited (the)

All UK companiesHuman health and social work activitiesAbbeyfield Southport Society Limited (the)

Other residential care activities n.e.c.

Abbeyfield Southport Society Limited (the) contacts: address, phone, fax, email, website, shedule

Address: Gadsby House 28 Alexandra Road PR9 9EZ Southport

Phone: +44-23 9648986

Fax: +44-23 9648986

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Abbeyfield Southport Society Limited (the)"? - send email to us!

Abbeyfield Southport Society Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Abbeyfield Southport Society Limited (the).

Registration data Abbeyfield Southport Society Limited (the)

Register date: 1972-11-08

Register number: 01080835

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

Get full report form global database UK for Abbeyfield Southport Society Limited (the)

Owner, director, manager of Abbeyfield Southport Society Limited (the)

Jacquelyne Anne Doughty Director. Address: Leicester Street, Southport, Merseyside, PR9 0EZ. DoB: January 1947, British

George Neville Bentley Director. Address: Chapel Road, Hesketh Banks, Preston, Lancashire, PR4 6RT, England. DoB: March 1935, English

Elizabeth Val Martyn Beck Director. Address: 19 College Close, Southport, Merseyside, PR8 4DG. DoB: November 1936, British

Julia Bladen Director. Address: 29 Chester Avenue, Southport, Merseyside, PR9 7ET. DoB: April 1934, British

Sheila Margaret Birkby Director. Address: 5 Hillside Road, Birkdale, Southport, Merseyside, PR8 4QP. DoB: October 1938, British

Brian Stubbings Director. Address: 96 Dunbar Road, Southport, Merseyside, PR8 4RL. DoB: August 1936, British

Gareth Wynne Griffiths Jones Secretary. Address: 1 Sunbury Drive, Southport, Merseyside, PR8 3PU. DoB:

Roger Timothy Lawton Director. Address: 16 Blenheim Road, Southport, Merseyside, PR8 2RX. DoB: January 1946, British

Dorothy Houghton Hughes Director. Address: 120 Preston New Road, Southport, Merseyside, PR9 8PJ. DoB: December 1940, British

Gwendolene Wainwright Director. Address: 20 Chesterfield Road, Ainsdale, Southport, Merseyside, PR8 3JS. DoB: March 1926, British

Grace Stringfellow Director. Address: 7 Caton Close, Southport, Merseyside, PR9 9XF. DoB: June 1928, British

Barbara Webster Director. Address: 50 Garstang Road, Southport, Merseyside, PR9 9XW. DoB: September 1930, British

Brian Stubbings Director. Address: 96 Dunbar Road, Southport, Merseyside, PR8 4RL. DoB: August 1936, British

John David Giddens Director. Address: 27 Hartley Crescent, Southport, Merseyside, PR8 4SQ. DoB: n\a, British

Joan Pyrke Director. Address: 5 Barrington Drive, Ainsdale, Southport, Merseyside, PR8 2PR. DoB: April 1943, British

Josephine Cassidy Director. Address: 453 Liverpool Road, Southport, Merseyside, PR8 3BN. DoB: February 1927, British

Jean Margaret Mcewen Director. Address: 4 Henley Court, Henley Drive, Southport, Merseyside, PR9 7JU. DoB: July 1922, British

Eileen Margaret Davies Director. Address: 142a Marshside Road, Southport, Merseyside, PR9 9SY. DoB: April 1930, British

Allan Peter Jamieson Smart Secretary. Address: 27 Irton Road, Southport, Merseyside, PR9 9DY. DoB: November 1930, British

Allan Peter Jamieson Smart Director. Address: 27 Irton Road, Southport, Merseyside, PR9 9DY. DoB: November 1930, British

Jacqueline Helen Marjoribanks Director. Address: 5 Kirklees Road, Birkdale, Southport, Merseyside, PR8 4RB. DoB: July 1935, British

Vera Bailey Director. Address: 3 Lynton Dve, Hillside, Southport, Merseyside, PR8 4QP. DoB: September 1923, British

Donna Taylor Director. Address: 55 Virginia Street, Southport, Merseyside, PR8 6SJ. DoB: April 1924, British

Dr Isobel Catherine Allardyce Director. Address: 24 Weld Road, Birkdale, Southport, Merseyside, PR8 2DL. DoB: October 1916, British

Brenda Armstrong Director. Address: 75 Promenade, Southport, Merseyside, PR9 0JJ. DoB: October 1919, British

Elizabeth Collinge Director. Address: 3 College Close, Birkdale, Southport, Merseyside, PR8 4DG. DoB: August 1921, British

Mary Oulton Lee Director. Address: 896 Liverpool Road, Southport, Merseyside, PR8 3SP. DoB: February 1925, British

Evelyn May Coombes Director. Address: Flat 22 Carnegie Court Weld Road, Birkdale, Southport, Merseyside, PR8 2DT. DoB: June 1910, British

Celia Evans Director. Address: 22 Maybank Close, Southport, Merseyside, PR9 7PY. DoB: November 1913, British

Thomas Nelson Hall Director. Address: 59 Lynton Road, Southport, Merseyside, PR8 3AP. DoB: April 1922, British

Robert William Hayden Director. Address: 65 Lynton Road, Southport, Merseyside, PR8 3AP. DoB: August 1927, British

Stavert Irving Director. Address: 26 Maybank Close, Southport, Merseyside, PR9 7PY. DoB: October 1919, British

Joan Lambert Moore Director. Address: 12 Hesketh Drive, Southport, Merseyside, PR9 9PG. DoB: December 1917, British

Glyn Roberts Director. Address: 38 Hartley Crescent, Birkdale, Southport, Merseyside, PR8 4SQ. DoB: August 1918, British

Cathlyn Elizabeth Ainsworth Director. Address: 473 Liverpool Road, Birkdale, Southport, Merseyside, PR8 3BN. DoB: October 1936, British

John Edward Totty Director. Address: 37 Fairhaven Road, Southport, Merseyside, PR9 9UH. DoB: December 1914, British

Margaret Valerie Watson Director. Address: 30 Trafalgar Road, Birkdale, Southport, Merseyside, PR8 2HE. DoB: June 1932, British

Jobs in Abbeyfield Southport Society Limited (the) vacancies. Career and practice on Abbeyfield Southport Society Limited (the). Working and traineeship

Package Manager. From GBP 2100

Engineer. From GBP 2500

Engineer. From GBP 2100

Director. From GBP 5000

Welder. From GBP 2000

Project Co-ordinator. From GBP 1300

Fabricator. From GBP 3000

Engineer. From GBP 2100

Helpdesk. From GBP 1500

Responds for Abbeyfield Southport Society Limited (the) on FaceBook

Read more comments for Abbeyfield Southport Society Limited (the). Leave a respond Abbeyfield Southport Society Limited (the) in social networks. Abbeyfield Southport Society Limited (the) on Facebook and Google+, LinkedIn, MySpace

Address Abbeyfield Southport Society Limited (the) on google map

Abbeyfield Southport Society Limited (the) is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Gadsby House, 28 Alexandra Road , Southport. The headquarters zip code is PR9 9EZ This firm was formed on November 8, 1972. The company's reg. no. is 01080835. This firm is classified under the NACe and SiC code 87900 which stands for Other residential care activities n.e.c.. Abbeyfield Southport Society Ltd (the) reported its latest accounts up till 30th September 2015. The company's latest annual return information was released on 28th January 2016. It has been fourty four years for Abbeyfield Southport Society Ltd (the) in the field, it is still in the race and is very inspiring for the competition.

Jacquelyne Anne Doughty, George Neville Bentley, Elizabeth Val Martyn Beck and 2 others listed below are registered as the company's directors and have been cooperating as the Management Board since May 27, 2015.