The National Council For Palliative Care

All UK companiesHuman health and social work activitiesThe National Council For Palliative Care

Other social work activities without accommodation n.e.c.

The National Council For Palliative Care contacts: address, phone, fax, email, website, shedule

Address: 34-44 4th Floor, Hospice House Britannia Street WC1X 9JG London

Phone: 020 7697 1520

Fax: 020 7697 1520

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The National Council For Palliative Care"? - send email to us!

The National Council For Palliative Care detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The National Council For Palliative Care.

Registration data The National Council For Palliative Care

Register date: 1991-09-10

Register number: 02644430

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The National Council For Palliative Care

Owner, director, manager of The National Council For Palliative Care

Kevin Joseph Maximilian Shinkwin Director. Address: 4th Floor, Hospice House, Britannia Street, London, WC1X 9JG, England. DoB: June 1971, British

Arthur Mark Ruston Smith Director. Address: 4th Floor, Hospice House, Britannia Street, London, WC1X 9JG, England. DoB: November 1964, Uk

Kevin Paul Orford Director. Address: 4th Floor, Hospice House, Britannia Street, London, WC1X 9JG, England. DoB: September 1961, Uk

Mohamed Ismail Omer Director. Address: 4th Floor, Hospice House, Britannia Street, London, WC1X 9JG, England. DoB: July 1957, Uk

Doctor Carl Ivan Oliver Brookes Director. Address: 4th Floor, Hospice House, Britannia Street, London, WC1X 9JG, England. DoB: May 1964, Uk

Baroness Ilora Gillian Finlay Of Llandaff Director. Address: 4th Floor, Hospice House, Britannia Street, London, WC1X 9JG, England. DoB: February 1949, British

Ruth Eleanore Dixon Director. Address: Dean, Sparsholt, Winchester, Hampshire, SO21 2LP, Uk. DoB: May 1956, British

Michael John Hobday Director. Address: Telford Road, London Colney, St Albans, Hertfordshire, AL2 1PQ. DoB: February 1964, British

Gary Francis Rycroft Director. Address: Fenton Street, Lancaster, Lancashire, LA1 1TE. DoB: June 1972, British

Claire Louise Henry Secretary. Address: Old School Mews, Uppingham, Oakham, Rutland, LE15 9TF, England. DoB:

Sarah-Jane Mills Director. Address: Nettleham Road, Lincoln, LN2 1RE, England. DoB: December 1965, British

Jacqueline Ann Davis Director. Address: 4th Floor, Hospice House, Britannia Street, London, WC1X 9JG, England. DoB: March 1954, British

Rev Dr Keith Richard Albans Director. Address: Freedom Road, Walkley, Sheffield, South Yorkshire, S6 2XE, United Kingdom. DoB: May 1956, British

Dr Richard Huxtable Director. Address: Whatley Road, Bristol, BS8 2PS, Uk. DoB: March 1974, British

Dr Jane Elizabeth Bywater Director. Address: Aldermaston Road, Basingstoke, Hampshire, RG24 9NB, England. DoB: June 1959, British

John Anthony Bonser Director. Address: Manby Close, Hoghton, Preston, Lancashire, PR5 0EL, United Kingdom. DoB: August 1945, British

Christopher David Dainty Director. Address: Albert Embankment, London, SE1 7TP, Uk. DoB: November 1956, English

Dr David Arthur Butler Director. Address: Moorgreen Hospital, Botley Road, Southampton, Hampshire, SO30 3JB. DoB: August 1953, British

Michael Scanes Director. Address: 13 Buddleia Close, Ipswich, Suffolk, IP2 0XG. DoB: February 1943, British

Dr James Murray Beattie Director. Address: Lordswood Road, Harborne, Birmingham, B17 8QL. DoB: August 1952, British

Professor Mayur Lakhani Director. Address: 19 The Ridgeway, Rothley, Leicester, Leicestershire, LE7 7LE. DoB: April 1960, British

Kevin Miller Director. Address: Bexton Road, Knutsford, Cheshire, WA16 0BF. DoB: April 1950, British

Wendy Temple Director. Address: Stretton On Fosse, Moreton In Marsh, Gloucestershire, GL56 9SA. DoB: December 1943, British

Christopher Basil Grimes Director. Address: Halters End, Grayshott, Hindhead, Surrey, GU26 6EE, United Kingdom. DoB: June 1945, British

Kalyani Rhodes Director. Address: 35 Woodland Drive, Bromham, Bedford, Bedfordshire, MK43 8JX. DoB: January 1969, British

Kate Heaps Director. Address: 25 Crewys Road, Peckham, London, SE15 2BJ. DoB: August 1971, British

Clair Honnor Director. Address: Hilliers, Frieth, Henley On Thames, Oxfordshire, RG9 6PJ. DoB: December 1958, British

Dr John Wiles Director. Address: 418 Footscray Road, New Eltham, London, SE9 3TU. DoB: June 1948, British

Dr Anne Teresa Tate Director. Address: 15 Park Avenue North, London, N8 7RU. DoB: April 1951, British

Sir Thomas Michael Sydney Hughes-hallett Director. Address: 20 Stanley Gardens, London, W11 2NG. DoB: August 1954, British

The Revd Prebendary Carl Norman Harry Attwood Director. Address: Colwall Rectory, Walwyn Road, Malvern, Worcestershire, WR13 6EG. DoB: August 1953, British

Vicki Morrey Director. Address: Colchester Avenue, Penylan, Cardiff, CF23 9AZ, Great Britain. DoB: May 1956, British

Suzy Croft Director. Address: 27 Winders Road, London, SW11 3HE. DoB: December 1952, British

Richard Gerrie Cowie Director. Address: Flat 1 Ashburnham Court, 4 Perth Road, Beckenham, Kent, BR3 6PP. DoB: September 1958, British

Erica Jane Cornwell Young Director. Address: 23 Woodland Avenue, Coventry, West Midlands, CV5 6DD. DoB: May 1962, British

Christine Shaw Director. Address: 103 Kenley Road, London, SW19 3DR. DoB: September 1951, British

Doctor Joseph William Kearney Director. Address: 10a Vicarage Road, Potten End, Berkhamsted, Hertfordshire, HP4 2QZ. DoB: March 1952, British

Dr Andrew Fowell Director. Address: Rhos Newydd, Llangoed, Anglesey, LL58 8PH. DoB: May 1955, British

Dr Richard Scheffer Director. Address: 17 Saint Matthews Road, Torquay, Devon, TQ2 6JA. DoB: August 1950, British

Dr John Nicholas Mount Director. Address: 58 Homewood Avenue, Sittingbourne, Kent, ME10 1XJ. DoB: May 1945, British

John Stephen Quill Director. Address: 22 Cheltenham House, Exeter Close, Watford, WD24 4BL. DoB: January 1951, British

Rear Admiral Iain Robert Henderson Director. Address: Copland 100 Romsey Road, Winchester, Hampshire, SO22 5PJ. DoB: April 1948, British

Max Van Der Schalk Director. Address: The Flat Enton Rough, Enton Green, Godalming, Surrey, GU8 5AN. DoB: March 1936, Dutch

Dr Sheila Kelly Director. Address: 82 Seahill Road, Holywood County Down, Belfast, BT18 0DS, N Ireland. DoB: October 1943, British

Richard Kneale Terry Director. Address: Widcombe Lodge, Church Street, Bath, Avon, BA2 6AZ. DoB: September 1949, British

Dr Andrew Hoy Director. Address: Rapallo Epsom Road, Epsom, Surrey, KT17 1LB. DoB: October 1949, British

Neil Frederick Gadsby Director. Address: Rectory Garden, Balscote, Banbury, Oxfordshire, OX15 6JJ. DoB: August 1935, British

Gail Louise Sharp Director. Address: 169 Pitshanger Lane, Ealing, London, W5 1RQ. DoB: April 1951, British

Professor Irene Julie Higginson Director. Address: 4 Thornhill Bridge Wharf, Caledonian Road, London, N1 0RU. DoB: October 1958, British

Dame Gillian Frances Oliver Director. Address: 1 Well Close Ness, Neston, Wirral, Cheshire, CH64 4EE. DoB: October 1943, British

Yvonne Pettingell Director. Address: 56 Granville Road, Northchurch, Hertfordshire, HP4 3RN. DoB: April 1957, British

Sue Smith Director. Address: 6 Tile Lane, Adel, Leeds, West Yorkshire, LS16 8DZ. DoB: February 1946, British

Joanna Luthert Director. Address: 11 Belmont Avenue, New Malden, Surrey, KT3 6QE. DoB: January 1959, British

Graham John Bassindale Director. Address: 7 Saxon Way, Saffron Walden, Essex, CB11 4EQ. DoB: July 1944, British

Barbara Gladys Dicks Director. Address: 19 Ashdown Way, London, SW17 7TH. DoB: June 1945, British

Graham Ball Director. Address: 31 Andrew Reed Court, Keele Close, Watford, Hertfordshire, WD24 4RU. DoB: January 1947, British

Doctor David John Spencer Director. Address: 5 The Terrace, Honeystreet, Pewsey, Wiltshire, SN9 5PU. DoB: April 1947, British

Doctor Michael Joseph Cushen Director. Address: 71 Playford Road, Rushmere St. Andrew, Ipswich, Suffolk, IP4 5RJ. DoB: August 1959, Irish

Dr Jane Sara Fleming Director. Address: Pentredwr Farm, Pentredwr, Llangollen, Clwyd, LL20 8DG. DoB: June 1959, Irish

Elizabeth Anne Craft Director. Address: 2 Ruthven Court, Newcastle Upon Tyne, Tyne & Wear, NE2 2HH. DoB: July 1945, British

Terri Atkins Director. Address: 21 Winchelsea Terrace, Dover, Kent, CT17 9SX. DoB: January 1964, British

Dr Susan Closs Director. Address: 31 Llwynderw Drive, Swansea, West Glamorgan, SA3 5AP. DoB: October 1949, British

Eve Richardson Secretary. Address: 1 Lollingdon Cottages, Cholsey, Oxfordshire, OX10 9LS. DoB: n\a, British

Peter Joseph Thompson Director. Address: 21 Pamber Heath Road, Pamber Heath, Tadley, Hampshire, RG26 3TH. DoB: July 1941, British

Mary Blanche Director. Address: 18 Cricketers Close, Hawkinge, Folkestone, Kent, CT18 7NH. DoB: November 1952, British

Dr Richard Hillier Director. Address: The Cams 11 Grove Road South, Southsea, Hampshire, PO5 3QR. DoB: March 1940, British

Sir Nicholas Fenn Director. Address: Applecroft Chainhurst, Marden, Tonbridge, Kent, TN12 9SS. DoB: February 1936, British

Heather Mary Aldridge Director. Address: 7 Vincents Way, Naphill, High Wycombe, Buckinghamshire, HP14 4RA. DoB: March 1951, British

Julie Gorry Director. Address: 103 Cradley, Widnes, Cheshire, WA8 7PN. DoB: July 1962, British

Doctor Yvonne Duff Director. Address: 43 Glenbroome Park, Jordanstown, Newtownabbey, County Antrim, BT37 0RL. DoB: May 1956, British

Brenda Ann Collins Director. Address: Old Bells Farm Back Lane, Campsall, Doncaster, South Yorkshire, DN6 9AH. DoB: October 1946, British

David William Praill Director. Address: 85 Gosberton Road, Wandsworth, London, SW12 8LG. DoB: January 1957, British

Dr Stephen Richard Kirkham Director. Address: Dorchester Road, Lytchett Minster, Poole, Dorset, BH16 6JE. DoB: June 1952, British

Sarah Frances Folland Director. Address: Clover Cottage 8 Fore Street, Ideford Chudleigh, Devon, TQ13 0BE. DoB: April 1954, British

Hugh Hedley Scurfield Director. Address: Abdon, Craven Arms, Shropshire, S77 9HU. DoB: December 1935, British

Moira Mary Beattie Director. Address: 6 Morpeth Road, Peterborough, Cambridgeshire, PE3 9PE. DoB: April 1943, British

John David Murgatroyd Director. Address: 22 Elm Way, Birstall, Batley, West Yorkshire, WF17 0EQ. DoB: August 1940, British

Gail Louise Sharp Director. Address: 169 Pitshanger Lane, Ealing, London, W5 1RQ. DoB: April 1951, British

Pamela Ann Mcclinton Director. Address: 8 Jillifer Road, Luton, Bedfordshire, LU4 0NL. DoB: December 1954, British

John Leslie Overton Director. Address: 199 Station Lane, Lapworth, Solihull, West Midlands, B94 6JG. DoB: January 1940, British

Brigadier Anthony Edward Berry Director. Address: Top House High Street, Broughton, Hampshire, SO20 8AD. DoB: December 1938, British

Sally Anstey Director. Address: The Laurels Leckwith Road, Llandough, Penarth, South Glamorgan, CF64 2LY. DoB: July 1959, British

Gillian Susan Luff Director. Address: 4 Castleclose, Flaxbourton, Bristol, BS19 3RG. DoB: May 1946, British

Martin William Johnson Director. Address: 5 Warners Grove, St Ives, Huntingdon, Cambridgeshire, PE17 4QA. DoB: May 1948, British

The Rev Thomas Hardy Scott Director. Address: Nether Cambushinnie Cottage, Cromlix, Dunblane, Perthshire, FK15 9JU. DoB: May 1932, British

Richard Douglas Gamlin Director. Address: 5 Hauxley Drive, Northburn Dale, Cramlington, Northumberland, NE23 9UZ. DoB: February 1954, British

Barbara Eve Cameron Director. Address: Timberdown House, Gun Hill, Horam, East Sussex, TN21 0JS. DoB: December 1946, British

Hilary Mcnair Director. Address: 13 Oxfield Close, Berkhamsted, Hertfordshire, HP4 3NE. DoB: August 1933, British

Dr Adrian Charles Ruddle Director. Address: 24 Warwick Gardens, Worthing, West Sussex, BN11 1PF. DoB: April 1946, British

David Timothy Johnson Director. Address: 73 Ham Lane, Pedmore, Stourbridge, West Midlands, DY9 0UB. DoB: December 1940, British

Caroline Ann Waldman Director. Address: Edgehill, Ogdens, Fordingbridge, Hampshire, SP6 2QD. DoB: April 1942, British

Margaret Ann Carradice Director. Address: 2 Sunningdale Mount, Sheffield, South Yorkshire, S11 9HA. DoB: August 1942, British

Janet Lyn Forbes Director. Address: The Mains, Foyers, Inverness, IV2 6YG. DoB: February 1948, British

Prof Baroness Ilora Gillian Finlay Director. Address: 19 The Cathedral Green, Cardiff, South Glamorgan, CF5 2EB. DoB: February 1949, British

Professor Robert John Dunnett George Director. Address: 250 Devonshire Road, Forest Hill, London, SE23 3TQ. DoB: January 1953, British

Sir Nicholas Charles Young Director. Address: 117 Cambridge Road, Wimbledon, London, SW20 0PU. DoB: April 1952, British

Norman Blacker Director. Address: 51 Waterside Point, Anhalt Road, London, SW11 4PD. DoB: May 1938, British

Dr Anne Teresa Tate Director. Address: 15 Park Avenue North, London, N8 7RU. DoB: April 1951, British

Clifford Malcolm Thorpe Director. Address: Quarry Garth, 46 Stone Quarry Road Burniston, Scarborough, North Yorkshire, YO13 0DF. DoB: April 1931, British

Isabel Lakey Director. Address: 2 Grosvenor Terrace, Alnmouth, Alnwick, Northumberland, NE66 2RE. DoB: March 1941, British

Michael Joseph David Connolly Director. Address: 18 Craigweil Avenue, Didsbury, Manchester, M20 6JQ. DoB: July 1962, British

Helen Ranson Director. Address: 16 Keswick Close, Cringleford, Norwich, Norfolk, NR4 6UW. DoB: December 1943, British

Dr John Malcolm Carey Director. Address: Heffle Cottage 90 Battle Road, Hailsham, East Sussex, BN27 1DY. DoB: September 1934, British

Arthur Samuel Wills Director. Address: 3 The Chase, Clapham Common, London, SW4 0NP. DoB: November 1929, British

David William Praill Director. Address: 1 St Anns Crescent, London, SW18 2ND. DoB: January 1957, British

Ann Carol Nash Director. Address: 1 Parkhouse Farm, High Street Whitchurch, Aylesbury, Buckinghamshire, HP22 4JU. DoB: October 1948, British

Carolyn Ann Brodribb Director. Address: Woolwell House Woolwell Drive, Woolwell, Plymouth, Devon, PL6 7JP. DoB: August 1948, British

Dr Jennifer Josephine Lovett Director. Address: 1 Downs Park East, Westbury Park, Bristol, BS6 7QF. DoB: February 1943, British

Dr Anne Naysmith Director. Address: Garden Flat 11 Freegrove Road, London, N7 9JN. DoB: January 1948, British

Bronwen Anne Biswas Director. Address: 9 Ensbury Gardens, Evington, Leicester, Leicestershire, LE5 6FB. DoB: August 1942, British

Keith Robert Dallison Director. Address: 28 Park Road, Wivenhoe, Colchester, Essex, CO7 9LS. DoB: March 1946, British

Jean Gaffin Secretary. Address: 509 Kenton Road, Harrow, Middlesex, HA3 0UL. DoB: n\a, British

David Robert Chellingsworth Director. Address: 2 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG. DoB: December 1948, British

Neil Frederick Gadsby Director. Address: Rectory Garden, Balscote, Banbury, Oxfordshire, OX15 6JJ. DoB: August 1935, British

Dr Philip Howard Jones Director. Address: 148 Stapleton Hall Road, London, N4 4QJ. DoB: March 1954, British

Timothy William Isherwood Lovel Director. Address: Holywell Hall, Brancepeth, Durham, DH7 8EQ. DoB: December 1935, British

The Duchess Of Norfolk Norfolk Anne Mary Theresa Director. Address: 61 Clabon Mews, London, SW1X 0EQ. DoB: August 1926, British

Hilary Mcnair Director. Address: 13 Oxfield Close, Berkhamsted, Hertfordshire, HP4 3NE. DoB: August 1933, British

Patricia Frances Mood Director. Address: 1 The Pippins, Clayton, Newcastle Under Lyme, Staffordshire, ST5 4HX. DoB: February 1944, British

John Thomas Michael Connolly Director. Address: 26 Clough Meadow, Woodley, Stockport, Cheshire, SK6 1JZ. DoB: June 1934, British, English

Margaret (Rita) Beattie Director. Address: 58 Beechill Park West, Belfast, County Antrim, BT8 4NW, N Ireland. DoB: March 1943, British

Jane Rose Nicholson Director. Address: Magazine Farm, Sedgeford, Hunstanton, Norfolk, PE36 5LW. DoB: January 1945, British

David John Payne Director. Address: 1 Bensfield Cottages, Beech Hill, Wadhurst, TN5 6JR. DoB: October 1943, British

Maurice Howard Coe Director. Address: Brela, Notting Hill Way, Somerset, BS26 2NG. DoB: June 1929, British

Rosalind Anne Beetham Director. Address: South Lawns 427 Whirlowdale Road, Sheffield, South Yorkshire, S11 9NG. DoB: November 1935, British

Fiona Maria Randall Director. Address: Macmillan Unit Christchurch Hospital, Fairmile, Christchurch, Dorset, BH23. DoB: December 1953, British

Ronald Cullen Director. Address: Radnage Mill Road, Winfarthing, Diss, Norfolk, IP22 2DX. DoB: October 1933, British

Dr Anthony George Oliver Crowther Director. Address: 32 Kingfield Road, Sheffield, South Yorkshire, S11 9AS. DoB: December 1935, British

Geoffrey Robert Bishop Director. Address: Woodside 58 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF. DoB: December 1942, British

Sally Wimbles Director. Address: Rose Cottage 52 Trumlands Road, Torquay, Devon, TQ1 4RB. DoB: November 1943, British

Heulwen Egerton Director. Address: 198 Pontygwindy Road, Caerphilly, Mid Glamorgan, CF83 3HR. DoB: December 1937, British

Gillian Rachel Ford Director. Address: 9 Rycotes Mead, London, SE21 7EP. DoB: March 1934, British

Lorna Mary Foyle Director. Address: 5 Farndale Road, Knaresborough, North Yorkshire, HG5 0NY. DoB: September 1949, British

Patricia Carter Director. Address: Mountskip Villa Robin Hood Lane, Helsby, Warrington, Cheshire, WA6 9NL. DoB: December 1936, British

Alan Sayles Director. Address: 51 Millfields, Writtle, Chelmsford, Essex, CM1 3LP. DoB: March 1933, British

Dr John Wiles Director. Address: 418 Footscray Road, New Eltham, London, SE9 3TU. DoB: June 1948, British

Douglas Andrew Scott Director. Address: Halford House, Shipston On Stour, Warwickshire, CV36 5BS. DoB: June 1930, British

Peter Raymond Tebbit Director. Address: Worlds End, Brookside Cradley, Malvern, Hereford & Worcester, WR13 5LE. DoB: October 1938, British

Hugh Margaret Chaddertom Director. Address: Lark House, Stamwell Road, Penarth, South Glamorgan, CF64 3LQ. DoB: February 1947, British

Dr Graham John Thorpe Director. Address: 5 Rosedale Close, Titchfield, Fareham, Hampshire, PO14 4EL. DoB: September 1932, British

Paul Nigel Rossi Secretary. Address: 279 Ivydale Road, London, SE15 3DZ. DoB: n\a, British

Robert Evans Director. Address: 100 Rochester Row, London, SW1P 1JP. DoB: May 1927, British

Dr Derek Doyle Director. Address: 7 Kaimes Road, Edinburgh, EH12 6JR. DoB: July 1931, British

Sir Michael Carleton Smith Director. Address: Plough Cottage, Drayton, Market Harborough, LE16 8SD. DoB: May 1933, British

Jobs in The National Council For Palliative Care vacancies. Career and practice on The National Council For Palliative Care. Working and traineeship

Project Co-ordinator. From GBP 1500

Welder. From GBP 1800

Welder. From GBP 1600

Engineer. From GBP 2900

Helpdesk. From GBP 1300

Responds for The National Council For Palliative Care on FaceBook

Read more comments for The National Council For Palliative Care. Leave a respond The National Council For Palliative Care in social networks. The National Council For Palliative Care on Facebook and Google+, LinkedIn, MySpace

Address The National Council For Palliative Care on google map

Other similar UK companies as The National Council For Palliative Care: Bltv Limited | Teliweb Limited | Sas Technology Limited | Sawfish Insolvency Systems Limited | Prehype Ltd

The National Council For Palliative Care began its operations in 1991 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02644430. The firm has been operating successfully for 25 years and the present status is active. This company's head office is situated in London at 34-44 4th Floor, Hospice House. You could also locate the firm using the postal code of WC1X 9JG. The business name of the firm got changed in the year 2004 to The National Council For Palliative Care. This enterprise former registered name was The National Council For Hospice And Specialist Palliative Care Services. This enterprise is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the accounts were filed. It has been twenty five years for The National Council For Palliative Care on this market, it is still in the race and is an example for it's competition.

The corporation's trademark number is UK00003032443. They proposed it on 2013-11-26 and it was printed in the journal number 2014-037. The enterprise's IPO representative is Brandright.

The company started working as a charity on 1991-11-05. It operates under charity registration number 1005671. The range of the company's area of benefit is united kingdom and elsewhere in the world and it provides aid in multiple places in Throughout England And Wales, Northern Ireland. The company's trustees committee features eleven people: Jacqueline Ann Davis, John Bonser, Dr Jane Bywater, Christopher Dainty and Dr Richard Huxtable, to name a few of them. In terms of the charity's financial situation, their best year was 2013 when they raised 1,613,426 pounds and their spendings were 1,521,213 pounds. The National Council For Palliative Care focuses on charitable purposes, the problem of disability and the advancement of health and saving of lives. It works to improve the situation of other charities or voluntary bodies, the whole humanity, other voluntary bodies or charities. It provides aid to these recipients by the means of acting as a resource body or an umbrella, providing advocacy and counselling services and sponsoring or doing research. In order to learn more about the charity's undertakings, call them on this number 020 7697 1520 or check their website. In order to learn more about the charity's undertakings, mail them on this e-mail [email protected] or check their website.

In this limited company, all of director's tasks have been done by Kevin Joseph Maximilian Shinkwin, Arthur Mark Ruston Smith, Kevin Paul Orford and 12 others listed below. Out of these fifteen people, Rev Dr Keith Richard Albans has worked for the limited company for the longest time, having become a vital part of Board of Directors in 2011. In order to help the directors in their tasks, since April 2014 the limited company has been utilizing the expertise of Claire Louise Henry, who has been tasked with ensuring the company's growth.