Abbeyfield Solent Society Limited

All UK companiesOther service activitiesAbbeyfield Solent Society Limited

Other service activities not elsewhere classified

Abbeyfield Solent Society Limited contacts: address, phone, fax, email, website, shedule

Address: 50 St Edwards Road Southsea PO5 3DJ Hampshire

Phone: 02392 739322

Fax: 02392 739322

Email: [email protected]

Website:

Shedule:

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

Abbeyfield Solent Society Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Abbeyfield Solent Society Limited.

Registration data Abbeyfield Solent Society Limited

Register date: 1962-10-17

Register number: 00738023

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

Get full report form global database UK for Abbeyfield Solent Society Limited

Owner, director, manager of Abbeyfield Solent Society Limited

Carole Rodwell Director. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: December 1944, British

Trevor Charles Biddle Director. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: December 1944, British

Michael John Mitchell Director. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: October 1937, British

Emma Bell Director. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: December 1968, British

Henry Braunton Director. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: March 1943, British

Barbara Sykes Director. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: October 1937, British

Reginald Edmunds Secretary. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB:

Reginald Edmunds Secretary. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB:

Reg Connell Director. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: January 1935, British

Sarah Booth Director. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: October 1970, British

Kim Tomlinson Director. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: September 1956, British

Reginald Edmunds Director. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB: April 1945, British

Samantha Peacock Secretary. Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ. DoB:

Richard Merefield Director. Address: 6 Claremont Gardens, Waterlooville, Hampshire, PO7 5LL. DoB: March 1942, British

Elizabeth Malo Director. Address: 53 Bredenbury Crescent, Paulsgrove, Portsmouth, Hampshire, PO6 3SJ. DoB: August 1981, British

Henry Braunton Director. Address: White Gate Farm, Catherington, Waterlooville, Hampshire, PO8 0TG. DoB: March 1943, British

Harry Braunton Director. Address: White Gate Farm, Catherington, Waterlooville, Hampshire, PO8 0TG. DoB: March 1943, British

Stanley William Southwell Director. Address: 12 Somerset Road, Southsea, Hampshire, PO5 2NL. DoB: October 1924, British

Brian Smith Director. Address: 23 Selsey Avenue, Southsea, Hampshire, PO4 9QL. DoB: July 1934, British

Wendy Whitten Director. Address: 7 Armory Lane, Portsmouth, Hampshire, PO1 2PE. DoB: November 1932, British

Patricia Mcbrine Director. Address: 23d Phoenix Court, Outram Road, Southsea, Hampshire, PO5 1QP. DoB: May 1932, British

Yvonne Anne Flewin Secretary. Address: 18 Foster Road, Fratton, Portsmouth, Hampshire, PO1 4HS. DoB: November 1954, British

Stanley William Southwell Director. Address: 12 Somerset Road, Southsea, Hampshire, PO5 2NL. DoB: October 1924, British

Mildred Hodgson Director. Address: 5 Craneswater Avenue, Southsea, Portsmouth, Hampshire, PO4 0PA. DoB: September 1935, British

Dr Isabel Pine Director. Address: 22 Norfolk Street, Southsea, Portsmouth, Hampshire, PO5 4DS. DoB: December 1925, British

Jennifer Burnett Director. Address: 8 Sussex Road, Southsea Hants, Portsmouth, PO5 3EX. DoB: May 1941, British

George Matthews Director. Address: 22 Lucerne Avenue, Waterlooville, Hampshire, PO7 6BB. DoB: December 1929, British

Barbara Whitworth Director. Address: 25 Walberton Avenue, Cosham, Portsmouth, Hampshire, PO6 2JH. DoB: March 1932, British

Stephen Searle Director. Address: Flat 3 Doyle Court, London Road, Portsmouth, Hampshire, PO2 9HP. DoB: December 1948, British

Doctor Hugh Robert Macleod Director. Address: 33 Kirby Road, North End, Portsmouth, PO2 0PF. DoB: July 1922, British

Edna Robinson Director. Address: 44 Kings Road, Southsea, Hampshire, PO5 4DN. DoB: September 1919, British

Ann Lodder Director. Address: 32 Stanley Street, Southsea, Hampshire, PO5 2DS. DoB: September 1936, British

Yvonne Anne Flewin Director. Address: 18 Foster Road, Fratton, Portsmouth, Hampshire, PO1 4HS. DoB: November 1954, British

George Dawson Director. Address: 4 Highbury Street, Old Portsmouth, Hampshire, PO1 2EU. DoB: July 1921, British

Brenda Turner Secretary. Address: Flat 1,15 Spencer Road, Southsea, Hampshire, PO4 9RN. DoB: May 1924, British

David Jones Director. Address: 6 Brading Avenue, Southsea, Hampshire, PO4 9QJ. DoB: July 1934, British

F Couzens Director. Address: 47 Stride Avenue, Copnor, Portsmouth, Hampshire, PO3 6HN. DoB: January 1920, British

Betty Hellett Director. Address: 6 Duncan Road, Southsea, Hampshire, PO5 2QT. DoB: April 1921, British

Annona Harris Director. Address: 72 Aberdare Avenue, Cosham, Portsmouth, Hampshire, PO6 2AU. DoB: June 1934, British

Eric Cooke Director. Address: Lake House, St Helens Parade Southsea, Portsmouth, Hampshire, PO4. DoB: December 1912, British

Brenda Turner Director. Address: Flat 1,15 Spencer Road, Southsea, Hampshire, PO4 9RN. DoB: May 1924, British

Pat Green Director. Address: 2 Lealand Road, Drayton, Portsmouth, Hampshire, PO6 1LY. DoB: May 1921, British

Vera Gee Director. Address: 3 Penarth Avenue, Cosham, Portsmouth, Hampshire, PO6 2AJ. DoB: March 1920, British

Donald Charles Elliott Director. Address: 5 Crown Court, Portsmouth, Hampshire, PO1 2LZ. DoB: April 1926, British

Joyce Symons Director. Address: 30 Penrhyn Avenue, Portsmouth, Hampshire, PO6 2AP. DoB: May 1923, British

Susan Elizabeth Resouly Director. Address: Twickenham Villa 31 St Edwards Road, Southsea, Hampshire, PO5 3DH. DoB: July 1948, British

Ronald Lovett Director. Address: 9 Melrose Close, Milton, Southsea, Hampshire, PO4 8EZ. DoB: April 1921, British

Brenda Licence Director. Address: 2 Dysart Avenue, Portsmouth, Hampshire, PO6 2LZ. DoB: January 1934, British

Patricia Smith Director. Address: 161 Walmer Road, Portsmouth, Hampshire, PO1 5AT. DoB: November 1938, British

Jobs in Abbeyfield Solent Society Limited vacancies. Career and practice on Abbeyfield Solent Society Limited. Working and traineeship

Fabricator. From GBP 2800

Administrator. From GBP 2100

Other personal. From GBP 1200

Other personal. From GBP 1400

Project Planner. From GBP 3300

Driver. From GBP 2300

Responds for Abbeyfield Solent Society Limited on FaceBook

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

Address Abbeyfield Solent Society Limited on google map

Abbeyfield Solent Society started its operations in the year 1962 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00738023. The firm has been functioning successfully for fifty four years and it's currently active. This firm's headquarters is situated in Hampshire at 50 St Edwards Road. Anyone could also locate the firm utilizing its area code : PO5 3DJ. Founded as Abbeyfield Portsmouth Society (the), the firm used the name until 2009-02-24, at which point it was changed to Abbeyfield Solent Society Limited. This company SIC and NACE codes are 96090 which means Other service activities not elsewhere classified. 31st December 2015 is the last time the company accounts were reported. Abbeyfield Solent Society Ltd has been functioning in the business for over 54 years, a feat not many companies managed to do.

The company started working as a charity on 1963-12-05. It works under charity registration number 220392. The geographic range of the enterprise's area of benefit is portsmouth and district. and it provides aid in many places in Hampshire and Portsmouth City. The company's board of trustees consists of four representatives, whose names are Michael Mitchell, Emma Bell, Trevor Biddle and Carole Rodwell. Regarding the charity's financial report, their best period was in 2013 when they raised 669,483 pounds and their expenditures were 500,379 pounds. Abbeyfield Solent Society Ltd concentrates on problems related to accommodation and housing and problems related to housing and accommodation. It works to improve the situation of the elderly people, the elderly people. It tries to help the above recipients by the means of providing open spaces, buildings and facilities and providing open spaces, buildings and facilities. If you wish to know anything else about the charity's activities, dial them on this number 02392 739322 or visit their official website. If you wish to know anything else about the charity's activities, mail them on this e-mail [email protected] or visit their official website.

That firm owes its accomplishments and constant improvement to a group of four directors, namely Carole Rodwell, Trevor Charles Biddle, Michael John Mitchell and Michael John Mitchell, who have been presiding over it since 2013.