Abbeyfield Taunton Defendamus Society Limited (the)
Residential care activities for the elderly and disabled
Abbeyfield Taunton Defendamus Society Limited (the) contacts: address, phone, fax, email, website, shedule
Address: Stafford House Blackbrook Park Avenue TA1 2PX Taunton
Phone: +44-1239 1386718
Fax: +44-1239 1386718
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Abbeyfield Taunton Defendamus Society Limited (the)"? - send email to us!
Registration data Abbeyfield Taunton Defendamus Society Limited (the)
Register date: 1967-03-10
Register number: 00900502
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Abbeyfield Taunton Defendamus Society Limited (the)Owner, director, manager of Abbeyfield Taunton Defendamus Society Limited (the)
Kevin Justin Mccarthy Director. Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX. DoB: January 1960, Irish
Tim Davison Director. Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX. DoB: December 1956, British
Philippa Hood Secretary. Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX. DoB:
Ann Kennedy Whyte Director. Address: Hope Corner Lane, Taunton, Somerset, TA2 7NU, England. DoB: November 1941, British
Colonel David Lowe Director. Address: Grants Farmhouse, Rumwell, Taunton, Somerset, TA4 1EJ. DoB: October 1932, British
John Robert Haines Director. Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX. DoB: July 1947, British
Erica Mary Adams Secretary. Address: 55 Dobree Park, Rockwell Green, Wellington, Somerset, TA21 9RX. DoB: December 1940, British
Graham Mcrae Reid Director. Address: 12 The Avenue, Taunton, Somerset, TA1 1EA. DoB: August 1946, British
Ray Maurice Stokes Director. Address: Field End, Nailsbourne, Taunton, Somerset, TA2 8AF. DoB: September 1939, British
Richard Anthony Atkinson Director. Address: 42 Clifford Avenue, Taunton, Somerset, TA2 6DL. DoB: June 1936, British
Richard Grantham Booth Secretary. Address: 18 Saint Georges Square, The Mount, Taunton, Somerset, TA1 3RX. DoB: November 1935, British
Peter James Nott Director. Address: Greenleigh, 17 Wyndham Road, Taunton, Somerset, TA2 6DX. DoB: September 1944, British
Kenneth Arthur Goodwin Director. Address: Gables, Greenway, Monkton Heathfield, Taunton, Somerset, TA2 8NQ. DoB: July 1935, British
David Harvey Grose Director. Address: Little Canonsmead, Staplehay, Taunton, Somerset, TA3 7PD. DoB: April 1938, British
Richard Grantham Booth Director. Address: 18 Saint Georges Square, The Mount, Taunton, Somerset, TA1 3RX. DoB: November 1935, British
Philip John Warren Director. Address: 16 Gordon Road, Taunton, Somerset, TA1 3AU. DoB: July 1970, British
Elizabeth Mary Rainey Director. Address: Woodram Meade, Corfe, Taunton, Somerset, TA3 7AP. DoB: October 1947, British
Roy Donald Hammond Director. Address: 4 Stoke Road, Taunton, Somerset, TA1 3EJ. DoB: July 1936, British
Paul Kenyon Williamson Director. Address: Haverbrack, Ash Priors, Taunton, Somerset, TA4 3NF. DoB: May 1925, British
Kenneth George Lowson Secretary. Address: Vivary Lodge Fons George Road, Taunton, Somerset, TA1 3JU. DoB: May 1929, British
Peter Robert Carver Director. Address: 65 Stonegallows, Taunton, Somerset, TA1 5JS. DoB: July 1929, British
Gwendolyn Dorothy Bond Director. Address: 1 Furlong Green, Trull, Taunton, Somerset, TA3 7JP. DoB: September 1916, British
Hazel May Lowson Director. Address: Vivary Lodge Fons George Road, Taunton, Somerset, TA1 3JU. DoB: May 1930, British
Celia Bessie Sweet Director. Address: 69 Cyril St West, Taunton, Somerset, TA2 6JE. DoB: March 1922, British
Donald Cowie Director. Address: 10 Hartrow Close, Taunton, Somerset, TA1 4JB. DoB: February 1924, British
Philip Thornton Gilby Director. Address: 6 Parkfield Road, Taunton, Somerset, TA1 4RL. DoB: June 1917, British
David Gerald Gill Director. Address: Ailsa Croft, 18 Mount Nebo, Taunton, Somerset, TA1 4HG. DoB: August 1937, British
David Leonard Hall Director. Address: The Old Vicarage Elm Grove, Taunton, Somerset, TA1 1EH. DoB: November 1932, British
Jean Mary Hall Director. Address: 3 Homefield Close, Creech St Michael, Taunton, Somerset, TA3 5QR. DoB: January 1938, British
Kenneth George Lowson Director. Address: Vivary Lodge Fons George Road, Taunton, Somerset, TA1 3JU. DoB: May 1929, British
Norah Ethel Moyle Director. Address: 9 Fons George Road, Taunton, Somerset, TA1 3JU. DoB: June 1915, British
Michael Terrance Newport Director. Address: 26 Killams Crescent, Taunton, Somerset, TA1 3YB. DoB: August 1941, British
Margaret Sweet Director. Address: 3 Homefield Close, Creech St Michael, Taunton, Somerset, TA3 5QR. DoB: September 1944, British
Patricia Lillian Ravenscroft Director. Address: 23 Manor Road, Taunton, Somerset, TA1 5BG. DoB: November 1922, British
George Ashwood Director. Address: Combe Down Barn, Combe Florey, Taunton, Somerset, TA4 3JD. DoB: May 1927, British
Jobs in Abbeyfield Taunton Defendamus Society Limited (the) vacancies. Career and practice on Abbeyfield Taunton Defendamus Society Limited (the). Working and traineeship
Sorry, now on Abbeyfield Taunton Defendamus Society Limited (the) all vacancies is closed.
Responds for Abbeyfield Taunton Defendamus Society Limited (the) on FaceBook
Read more comments for Abbeyfield Taunton Defendamus Society Limited (the). Leave a respond Abbeyfield Taunton Defendamus Society Limited (the) in social networks. Abbeyfield Taunton Defendamus Society Limited (the) on Facebook and Google+, LinkedIn, MySpaceAddress Abbeyfield Taunton Defendamus Society Limited (the) on google map
Abbeyfield Taunton Defendamus Society (the) started conducting its business in the year 1967 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 00900502. This particular firm has been operating with great success for 49 years and it's currently active. The firm's headquarters is located in Taunton at Stafford House. You could also find this business by the postal code , TA1 2PX. This firm principal business activity number is 87300 which means Residential care activities for the elderly and disabled. Abbeyfield Taunton Defendamus Society Ltd (the) released its latest accounts for the period up to 2015-06-30. The company's most recent annual return information was released on 2015-11-17. It's been fourty nine years for Abbeyfield Taunton Defendamus Society Ltd (the) in this line of business, it is still in the race and is an object of envy for it's competition.
Kevin Justin Mccarthy, Tim Davison, Ann Kennedy Whyte and Ann Kennedy Whyte are listed as company's directors and have been working on the company success since December 2013. In order to maximise its growth, for the last nearly one month this specific company has been utilizing the expertise of Philippa Hood, who's been concerned with ensuring the company's growth.