Abbeyfield Reading Society Limited(the)

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

Residential care activities for the elderly and disabled

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

Address: Abbeyfield House 11 Maitland Road RG1 6NL Reading

Phone: +44-1506 4651580

Fax: +44-1506 4651580

Email: n\a

Website:

Shedule:

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

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

Registration data Abbeyfield Reading Society Limited(the)

Register date: 1961-08-18

Register number: 00701225

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

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

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

Ronald Cummins Director. Address: St Saviours Road, Reading, RG1 6EP, United Kingdom. DoB: November 1939, English

Graham Ireland Director. Address: Shinfield Road, Reading, RG2 7DT, England. DoB: February 1939, English

David Brian Cox Director. Address: Drayton Road, Reading, RG30 2PH, England. DoB: November 1939, British

Stella Tyers Director. Address: Abbeyfield House, 11 Maitland Road, Reading, RG1 6NL. DoB: March 1936, British

Paul Alexander Barton Director. Address: Abbeyfield House, 11 Maitland Road, Reading, RG1 6NL. DoB: August 1947, British

Alan Murray Director. Address: Abbeyfield House, 11 Maitland Road, Reading, RG1 6NL. DoB: May 1951, British

Carol Dorman Director. Address: Abbeyfield House, 11 Maitland Road, Reading, RG1 6NL. DoB: April 1937, British

Norman Martin Pitcher Director. Address: Western Elms Avenue, Reading, Berkshire, RG30 2AN. DoB: June 1950, British

Christopher John Widdows Director. Address: 21 Bulmershe Road, Reading, Berkshire, RG1 5RH. DoB: May 1944, British

Roderick John Symonds Director. Address: 27 Portway Close, Reading, Berkshire, RG1 6LB. DoB: February 1932, British

Rosemary Girdler Director. Address: Abbeyfield House, 11 Maitland Road, Reading, RG1 6NL. DoB: April 1952, British

Patrick Murphy Director. Address: Abbeyfield House, 11 Maitland Road, Reading, RG1 6NL. DoB: February 1952, British

Shirley Patricia Barefield Director. Address: Abbeyfield House, 11 Maitland Road, Reading, RG1 6NL. DoB: May 1947, English

Paula Helen Wild Director. Address: Fontwell Drive, Reading, Berks, RG30 4QR. DoB: January 1951, British

Francesca Risius Director. Address: 33 Hardy Avenue, Yateley, Hampshire, GU46 6XU. DoB: January 1947, British

Graham John Bartlett Director. Address: Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG. DoB: April 1956, British

Irmgard Murcott Director. Address: Braywood Leigh Manor Road, Maidenhead, Berkshire, SL6 2QG. DoB: October 1943, British

Dr Patrick Mccormick Donald Anderson Director. Address: The Coppice Upper Warren Avenue, Caversham, Reading, Berkshire, RG4 7EJ. DoB: January 1939, British

Peter Nelson Matthews Director. Address: Littlebury House, Copyhold Lane, Cuckfield, West Sussex, RH17 5EB. DoB: September 1953, British

Priscilla Rosalie Green Director. Address: 3 Warwick Road, Reading, Berkshire, RG2 7AX. DoB: January 1938, British

Peter Side Director. Address: 9 Darell Road, Caversham, Reading, Berkshire, RG4 7AY. DoB: January 1939, British

Robin Paul Gambles Director. Address: 11 Wychcotes, St Peters Avenue, Caversham Reading, Berkshire, RG4 7DA. DoB: April 1949, British

Susan Margaret Skinner Director. Address: Kimblewick, Sutherlands Avenue, Reading, Berkshire, RG2 7AS. DoB: March 1940, British

Beryl Court Director. Address: 5 Valerie Court, Bath Road, Reading, Berkshire, RG1 6HP. DoB: January 1929, British

Dennis John Brench Director. Address: 251 Courthouse Road, Maidenhead, Berkshire, SL6 6HF. DoB: January 1927, British

Brigadier Ena Bell Director. Address: 37 Mayfield Drive, Caversham, Reading, Berkshire, RG4 5JP. DoB: November 1917, British

Peter Baxter Director. Address: 149 St Michaels Road, Tilehurst, Reading, Berkshire, RG3 4SB. DoB: July 1930, British

Richard Gordon Fairbairn Director. Address: 42 Eastern Avenue, Reading, Berkshire, RG1 5RY. DoB: October 1922, British

Victor Richard Charles Payne Director. Address: 136 Hamilton Road, Reading, Berkshire, RG1 5RE. DoB: August 1927, British

Peter Mario Voller Jones Director. Address: Fir Trees, 4 Hillview Close Tilehurst, Reading, Berkshire, RG3 6YX. DoB: August 1930, British

David Langton Watts Director. Address: Manor Field Manor Road, Goring On Thames, Reading, Berkshire, RG8 9EB. DoB: March 1931, British

John Buckley Director. Address: Brae Cottage River View Road, Pangbourne, Reading, Berkshire, RG8 7AV. DoB: March 1931, British

William Aldridge Bowman Director. Address: 14 Kennylands Road, Sonning Common, Reading, Berkshire, RG4 9JT. DoB: July 1927, British

Kenneth John Vince Shield Director. Address: 39 Conisboro Avenue, Caversham, Reading, Berkshire, RG4 7JF. DoB: May 1926, British

Alison Felicity Taylor Director. Address: 5 Maitland Road, Reading, Berkshire, RG1 6NL. DoB: October 1918, British

Herbert James Pilgrim Director. Address: 64 Highmoor Road, Caversham, Reading, Berkshire, RG4 7BG. DoB: June 1924, British

Heather Glencairn Baker Director. Address: 25 Matlock Road, Caversham, Reading, Berkshire, RG4 7BP. DoB: November 1929, British

Helen Park Scott Director. Address: 16 Harrow Court, Bath Road, Reading, Berkshire, RG1 6JF. DoB: June 1920, British

Christopher Nigel Kennedy Secretary. Address: 55-57 London Street, Reading, Berkshire, RG1 4PS. DoB:

Keith Randolph Stephen-evans Director. Address: 11 The Ridgeway, Caversham, Reading, Berkshire, RG4 8NX. DoB: January 1932, British

Philip John James Director. Address: 7 Boldrewood, Burghfield Common, Reading, Berkshire, RG7 3LR. DoB: November 1927, British

Marjorie Annie Griffin Director. Address: 278 Silverdale Road, Earley, Reading, Berkshire, RG6 2NU. DoB: December 1910, British

Frederick Charles Moore Director. Address: 7 Haldane Road, Caversham, Reading, Berkshire, RG4 7PS. DoB: November 1914, British

Judith Moore Director. Address: 7 Haldane Road, Caversham, Reading, Berkshire, RG4 7PS. DoB: February 1924, British

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

Other personal. From GBP 1200

Project Planner. From GBP 2300

Package Manager. From GBP 1500

Carpenter. From GBP 2500

Fabricator. From GBP 2300

Manager. From GBP 3200

Driver. From GBP 1900

Electrical Supervisor. From GBP 2100

Responds for Abbeyfield Reading Society Limited(the) on FaceBook

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

Address Abbeyfield Reading Society Limited(the) on google map

The Abbeyfield Reading Society Limited(the) firm has been operating in this business for at least 55 years, as it's been established in 1961. Registered with number 00701225, Abbeyfield Reading Society (the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Abbeyfield House, Reading RG1 6NL. The enterprise Standard Industrial Classification Code is 87300 - Residential care activities for the elderly and disabled. 2015-03-31 is the last time when company accounts were filed. Abbeyfield Reading Society Ltd(the) is one of the rare examples that a well prospering company can remain on the market for over fifty five years and enjoy a constant satisfactory results.

Ronald Cummins, Graham Ireland, David Brian Cox and 7 others listed below are listed as company's directors and have been working on the company success for one year.