The West Of England M.s. Therapy Centre Limited

All UK companiesHuman health and social work activitiesThe West Of England M.s. Therapy Centre Limited

Other human health activities

The West Of England M.s. Therapy Centre Limited contacts: address, phone, fax, email, website, shedule

Address: Bradbury House Clinic Wheatfield Drive Bradley Stoke BS32 9DB Bristol

Phone: +44-1476 7311370

Fax: +44-1476 7311370

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The West Of England M.s. Therapy Centre Limited"? - send email to us!

The West Of England M.s. Therapy Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The West Of England M.s. Therapy Centre Limited.

Registration data The West Of England M.s. Therapy Centre Limited

Register date: 1988-11-04

Register number: 02312916

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

Get full report form global database UK for The West Of England M.s. Therapy Centre Limited

Owner, director, manager of The West Of England M.s. Therapy Centre Limited

Dr Claire Marie Rice Director. Address: Ambrose Road, Cliftonwood, Bristol, BS8 4RJ, England. DoB: March 1975, Irish

Peter David Lawson Miller Director. Address: Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB. DoB: September 1943, British

Caroline Jane Blake-symes Director. Address: Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB. DoB: June 1962, British

Steve Cocks Director. Address: The Beeches, Sandford, Winscombe, Avon, BS25 5QS, England. DoB: April 1953, British

Charles Edis Secretary. Address: Greenham Hall, Greenham, Wellington, Somerset, TA21 0JJ, England. DoB:

Judith Ann Pearce Director. Address: Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England. DoB: September 1943, British

Jackie Brightwell Director. Address: Lower Morton, Thornbury, South Gloucestershire, BS35 1LE, United Kingdom. DoB: August 1939, British

Kenneth John Edis Director. Address: 2 Victoria Street, Bristol, BS1 6BB, England. DoB: September 1944, British

Keith Albert Taylor Director. Address: Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England. DoB: February 1941, British

Jeremy Frederick Guy Windows Director. Address: Shirehampton Road, Bristol, BS9 2DL, England. DoB: November 1950, British

Mark Brightwell Director. Address: Hollybrook, Westbury Sub Mendip, Wells, Somerset, BA5 1EU, England. DoB: February 1971, British

Keith Albert Taylor Director. Address: Ashleigh Crescent, Yatton, Bristol, North Somerset, BS49 4DF, England. DoB: February 1941, British

Alison Mary Bond Director. Address: 2a Kings Road, Clevedon, Avon, BS21 7HA, England. DoB: June 1963, British

Carol Elizabeth Haines Secretary. Address: Wheatfield Drive, Bradley Stoke, Bristol, North Somerset, BS32 9DB, United Kingdom. DoB:

Carol Ann Jones-evans Director. Address: Flat 20, Hanover House, Portishead, Bristol, North Somerset, BS20 6LP, United Kingdom. DoB: May 1944, British

Stella Edwards Director. Address: Stoneyfields, Easton-In-Gordano, Bristol, Somerset, BS20 0LL, United Kingdom. DoB: November 1944, British

Rachel Imogene Thynne Director. Address: 12 Milford Street, Bristol, BS3 1EE. DoB: April 1971, British

Rachel Imogene Thynne Secretary. Address: 12 Milford Street, Bristol, BS3 1EE. DoB: April 1971, British

Jeremy Frederick Guy Windows Director. Address: 56 Shirehampton Road, Bristol, Avon, BS9 2DL. DoB: November 1950, British

Catherine Tutcher Secretary. Address: 24 The Bramleys, Nailsea, Bristol, BS48 4RN. DoB:

Ruth Moult Secretary. Address: 153 Badger Rise, Portishead, Bristol, BS20 8NN. DoB:

Peter David Lawson Miller Director. Address: Sunny Side, Grove Lane Hinton, Chippenham, Wiltshire, SN14 8HF. DoB: September 1943, British

John Charles Rolph Secretary. Address: 18 North Lane, Nailsea, Bristol, North Somerset, BS48 4BT. DoB:

Robert Cheshire Director. Address: 8 Saint Margarets Lane, Backwell, Bristol, Avon, BS48 3JR. DoB: April 1935, British

Peter James Secretary. Address: 16 North Lane, Nailsea, Bristol, Avon, BS48 4BT. DoB:

Robert Cheshire Secretary. Address: 8 Saint Margarets Lane, Backwell, Bristol, Avon, BS48 3JR. DoB: April 1935, British

Hugh Robert James Fairchild Director. Address: 12 Boursland Close, Bradley Stoke, Bristol, Avon, BS12 0DE. DoB: May 1958, British

Danny Grimes Director. Address: 38 Orchard Close, Yate, South Gloucestershire, BS35 5BE. DoB: October 1953, British

Robert Cheshire Director. Address: 8 Saint Margarets Lane, Backwell, Bristol, Avon, BS48 3JR. DoB: April 1935, British

Valerie Margaret Bundell Director. Address: 17 Springfield Road, Portishead, Bristol, Avon, BS20 6LH. DoB: n\a, British

Ruth Elizabeth Moult Director. Address: 19 Sawyers Court, Beaconsfield Road, Clevedon, Avon, BS21 6EF. DoB: August 1964, British

Timothy James Endacott Director. Address: Marsh Farm, Ridgehill Winford, Bristol, Avon, BS18 8BW. DoB: May 1943, British

Anne Elizabeth Summers Director. Address: 2 Ryecroft Rise, Long Ashton, Bristol, Avon, BS18 9NQ. DoB: August 1946, British

Walter John Edge Director. Address: 25 Union Street, Nailsea, Bristol, Avon, BS19 2BA. DoB: June 1933, British

Alan Robin Metcalfe Director. Address: Delmorin 11 Park Avenue, Yatton, Bristol, Avon, BS19 4AA. DoB: October 1927, British

Jackie Brightwell Director. Address: Tiffany House 14 Knightcott Road, Abbots Leigh, Bristol, Avon, BS8 3SB. DoB: August 1935, British

Anne- Marie Jones Secretary. Address: The Cottage Upper Langford, Langford, Bristol, Avon, BS18 7DG. DoB:

Jobs in The West Of England M.s. Therapy Centre Limited vacancies. Career and practice on The West Of England M.s. Therapy Centre Limited. Working and traineeship

Driver. From GBP 2100

Manager. From GBP 2400

Cleaner. From GBP 1200

Fabricator. From GBP 2500

Project Planner. From GBP 2400

Plumber. From GBP 2200

Director. From GBP 6800

Other personal. From GBP 1100

Responds for The West Of England M.s. Therapy Centre Limited on FaceBook

Read more comments for The West Of England M.s. Therapy Centre Limited. Leave a respond The West Of England M.s. Therapy Centre Limited in social networks. The West Of England M.s. Therapy Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The West Of England M.s. Therapy Centre Limited on google map

Other similar UK companies as The West Of England M.s. Therapy Centre Limited: Dendrocopos Limited | Scoville Consulting Limited | Taliance Limited | Meerkat Comms Limited | Automated Video Solutions Limited

This enterprise called The West Of England M.s. Therapy Centre has been established on 1988-11-04 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise headquarters can be reached at Bristol on Bradbury House Clinic Wheatfield Drive, Bradley Stoke. In case you have to reach the business by mail, its postal code is BS32 9DB. The company registration number for The West Of England M.s. Therapy Centre Limited is 02312916. This company debuted under the business name The Multiple Sclerosis Centre (bristol), but for the last 12 years has been on the market under the business name The West Of England M.s. Therapy Centre Limited. This enterprise SIC and NACE codes are 86900 : Other human health activities. December 31, 2015 is the last time when account status updates were filed. It's been twenty eight years for The West Of England M.s. Therapy Centre Ltd on the local market, it is doing well and is an example for it's competition.

That company owes its accomplishments and constant improvement to seven directors, specifically Dr Claire Marie Rice, Peter David Lawson Miller, Caroline Jane Blake-symes and 4 others listed below, who have been supervising the firm for one year. In addition, the managing director's responsibilities are constantly supported by a secretary - Charles Edis, from who was recruited by the following company in June 2013.