The Waterside Centre, Kings Langley

All UK companiesHuman health and social work activitiesThe Waterside Centre, Kings Langley

Social work activities without accommodation for the elderly and disabled

The Waterside Centre, Kings Langley contacts: address, phone, fax, email, website, shedule

Address: 63 Waterside Kings Langley WD4 8HE Hertfordshire

Phone: 01923 260092

Fax: 01923 260092

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Waterside Centre, Kings Langley"? - send email to us!

The Waterside Centre, Kings Langley detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Waterside Centre, Kings Langley.

Registration data The Waterside Centre, Kings Langley

Register date: 1990-09-27

Register number: 02543708

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 Waterside Centre, Kings Langley

Owner, director, manager of The Waterside Centre, Kings Langley

Sandra Ward Director. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE. DoB: June 1961, English

Robert George Finlay Mclean Director. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE. DoB: March 1949, British

Anthony Dominic Donovan Director. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE. DoB: July 1940, British

Margaret Miller Secretary. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE. DoB:

Margaret Miller Director. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE. DoB: March 1960, British

John Howard Biggs Director. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE. DoB: August 1943, English

Ian Terence Passey Director. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE. DoB: September 1948, British

Catherine Appleby Director. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE. DoB: September 1939, British

Phyllis Mabel Lucy Jennings Director. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE. DoB: n\a, British

Michael Walter Bucknole Director. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE, Uk. DoB: July 1945, British

Valerie June Phillips Director. Address: Waterside, Kings Langley, Hertfordshire, WD4 8HH. DoB: April 1947, British

Anthony Dominic Donovan Director. Address: Pudding Lane, Hemel Hempstead, Hertfordshire, HP1 3JU, United Kingdom. DoB: July 1940, British

Margaret Cox Director. Address: 12 Tile Kiln Crescent, Leverstock Green, Hemel Hempstead, Hertfordshire, HP3 8NT. DoB: March 1936, British

Gerald Henry Angiolini Director. Address: 18 Abbots View, Kings Langley, Hertfordshire, WD4 8AW. DoB: July 1938, British

Pauline Waters Director. Address: 14 Cemmaes Court Road, Hemel Hempstead, Hertfordshire, HP1 1ST. DoB: February 1941, British

Daphne Castro Director. Address: 63 Waterside, Kings Langley, Hertfordshire, WD4 8HE. DoB: April 1941, British

Theresa Manfield Secretary. Address: 34 Isenburg Way, Hemel Hempstead, Hertfordshire, HP2 6NQ. DoB:

Alice Dorothy Burgar Director. Address: The Coach House 2 Cherry Tree Farm, Cherry Tree Lane, Hemel Hempstead, Hertfordshire, HP2 7HS. DoB: September 1937, British

Carole Jane Swann Director. Address: 11 Abbots View, Kings Langley, Hertfordshire, WD4 8AW. DoB: April 1943, British

Peter John Spriggs Director. Address: 59 Crofts Path, Hemel Hempstead, Hertfordshire, HP3 8HE. DoB: June 1938, British

Geoffrey Sidney Morden Director. Address: 31 Finch Road, Berkhamsted, Hertfordshire, HP4 3LQ. DoB: July 1948, British

Kenneth Charles Gower Director. Address: 23 South Park Gardens, Berkhamsted, Hertfordshire, HP4 1JA. DoB: October 1931, British

Victor Leonard Carter Director. Address: 3 Cangels Close, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1NJ. DoB: February 1928, British

Keith James Johnson Director. Address: Tall Trees, 12 Tylers Close, Kings Langley, Hertfordshire, WD4 9QA. DoB: March 1934, British

Cynthia Ann Delph Director. Address: 43 Crouchfield, Hemel Hempstead, Hertfordshire, HP1 1PA. DoB: October 1929, British

June Street Director. Address: 9 Connaught Close, Hemel Hempstead, Hertfordshire, HP2 7AB. DoB: June 1934, British

Kenneth John Coleman Director. Address: Kenslea House, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RG. DoB: December 1926, British

Peter Graham Coughtrey Director. Address: 75 Alexandra Road, Kings Langley, Hertfordshire, WD4 8DU. DoB: October 1937, British

Roy William Savage Director. Address: 3 Sandon Close, Tring, Hertfordshire, HP23 4HX. DoB: February 1936, British

Andrew William Charles Director. Address: 18 Jasmin Way, Fields End, Hemel Hempstead, Hertfordshire, HP1 2HN. DoB: February 1964, British

Pauline Waters Director. Address: 14 Cemmaes Court Road, Hemel Hempstead, Hertfordshire, HP1 1ST. DoB: February 1941, British

June Street Director. Address: 9 Connaught Close, Hemel Hempstead, Hertfordshire, HP2 7AB. DoB: June 1934, British

Michael Roy Elson Director. Address: 28 Abbots Rise, Kings Langley, Hertfordshire, WD4 8AP. DoB: April 1946, British

Barry James Gibbons Director. Address: 1 Home Farm Road, Northchurch, Berkhamsted, Hertfordshire, HP4 3SL. DoB: October 1942, British

Group Captain Richard James Probyn Miers Director. Address: 7 Vicarage Lane, Kings Langley, Hertfordshire, WD4 9HS. DoB: October 1931, British

Margaret Gower Secretary. Address: 23 South Park Gardens, Berkhamsted, Hertfordshire, HP4 1JA. DoB: n\a, British

Jobs in The Waterside Centre, Kings Langley vacancies. Career and practice on The Waterside Centre, Kings Langley. Working and traineeship

Sorry, now on The Waterside Centre, Kings Langley all vacancies is closed.

Responds for The Waterside Centre, Kings Langley on FaceBook

Read more comments for The Waterside Centre, Kings Langley. Leave a respond The Waterside Centre, Kings Langley in social networks. The Waterside Centre, Kings Langley on Facebook and Google+, LinkedIn, MySpace

Address The Waterside Centre, Kings Langley on google map

The Waterside Centre, Kings Langley began its business in 1990 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02543708. This business has been working successfully for twenty six years and it's currently active. The firm's office is based in Hertfordshire at 63 Waterside. You can also find this business by the area code of WD4 8HE. This firm principal business activity number is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The business most recent filings were filed up to 2015-03-31 and the most recent annual return information was released on 2015-09-17. It's been 26 years for The Waterside Centre, Kings Langley in this line of business, it is still strong and is an example for the competition.

The firm became a charity on 1990/12/18. It is registered under charity number 1001330. The range of the company's activity is not defined, in practice the boroughs of dacorum and watford. They operate in Hertfordshire. Their trustees committee consists of seven people: Catherine Appleby, Daphne Castro, Phyllis Mabel Lucy Jennings, Ian Terence Passey and John Howard Biggs, among others. As regards the charity's financial statement, their most prosperous year was 2012 when they earned £250,633 and their spendings were £253,739. The Waterside Centre, Kings Langley concentrates its efforts on the issue of disability, education and training, the area of amateur sport. It strives to aid people with disabilities, people with disabilities. It provides aid to the above agents by providing specific services, counselling and providing advocacy and providing advocacy, advice or information. In order to get to know anything else about the company's activities, call them on this number 01923 260092 or go to their official website. In order to get to know anything else about the company's activities, mail them on this e-mail [email protected] or go to their official website.

Our data describing this enterprise's personnel shows that there are eight directors: Sandra Ward, Robert George Finlay Mclean, Anthony Dominic Donovan and 5 other directors have been described below who became members of the Management Board on 2016-03-07, 2015-05-01 and 2013-10-01. In order to increase its productivity, since the appointment on 2013-08-31 the following limited company has been implementing the ideas of Margaret Miller, who has been looking into ensuring efficient administration of this company.