Arch Initiatives

All UK companiesHuman health and social work activitiesArch Initiatives

Other human health activities

Arch Initiatives contacts: address, phone, fax, email, website, shedule

Address: Integra House (first Floor) Celtic Springs Business Park NP10 8DB Newport

Phone: 0151 6666 865

Fax: +44-1366 5140472

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Arch Initiatives"? - send email to us!

Arch Initiatives detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arch Initiatives.

Registration data Arch Initiatives

Register date: 1993-04-23

Register number: 02812012

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 Arch Initiatives

Owner, director, manager of Arch Initiatives

Dave Mitchell Director. Address: Clatterbridge Road, Wirral, Merseyside, CH63 4JY. DoB: April 1947, British

Jeffrey Albin Kozer Director. Address: Clatterbridge Road, Wirral, Merseyside, CH63 4JY. DoB: September 1953, British

Jeff Kozer Director. Address: Clatterbridge Road, Wirral, Merseyside, CH63 4JY. DoB: September 1953, British

Mark Sandman Director. Address: Clatterbridge Road, Wirral, Merseyside, CH63 4JY, England. DoB: July 1964, British

Betty Margaret Bernadette Owen Secretary. Address: Clatterbridge Road, Wirral, Merseyside, CH63 4JY, England. DoB:

Councillor Denise Elizabeth Roberts Director. Address: Mount Pleasant, Prenton, Merseyside, CH43 5SY, England. DoB: December 1942, British

Councillor Stephen Williams Director. Address: Beech Avenue, Upton, Wirral, Merseyside, CH49 4NJ, England. DoB: November 1957, British

Dr Jean Quinn Director. Address: 84 Black Horse Hill, West Kirby, Merseyside, CH48 6DT. DoB: January 1947, British

William Alfred Carroll Director. Address: 29 Winston Drive, Prenton, Merseyside, CH43 9RU, United Kingdom. DoB: February 1945, British

Francis Cook Director. Address: 144 Argyle Street South, Birkenhead, Wirral, CH41 9BZ. DoB: May 1956, British

Dr Muhammed Azhar Khan Director. Address: Clatterbridge Road, Wirral, Merseyside, CH63 4JY, England. DoB: January 1975, Pakistani

Catherine Bond Director. Address: 23, Conway Street, Birkenhead, Wirral, Merseyside, CH41 6PT, England. DoB: April 1956, British

Councillor Mark Johnston Director. Address: Clatterbridge Road, Wirral, Merseyside, CH63 4JY, England. DoB: January 1972, British

Kerry Leonora Cupit Secretary. Address: 23 Conway Street, Birkenhead, Wirral, Merseyside, CH41 6PT. DoB:

Maldwyn Roberts Director. Address: Pen Y Bryn, Caernarfon, Gwynedd, LL55 2YT, Wales. DoB: July 1948, Welsh

Mark Stephen Clark Director. Address: Askham Close, Toxteth, Liverpool, Merseyside, L8 1YX. DoB: March 1962, British

Debora Ann Fields Secretary. Address: 3 Shavington Avenue, Prenton, Merseyside, CH43 2LJ. DoB:

Ronald Charles Heydon Director. Address: 34 Storeton Road, Oxton, Birkenhead, Merseyside, CH43 5TR. DoB: March 1957, British

Andrew Mills Director. Address: 18 Stonebank Drive, Little Neston, Cheshire, CH64 4DP. DoB: January 1962, British

Thomas Allen Baird Director. Address: 6 Brookthorpe Close, Wallasey, Wirral, CH45 7SH. DoB: April 1949, British

Alexander Nicol Nuttall Director. Address: 52 Saint Georges Road, Wallasey, Merseyside, CH45 3NF. DoB: January 1937, British

Freda Elizabeth Forsburg Anderson Director. Address: 67 Cavendish Drive, Birkenhead, Merseyside, CH42 6RG. DoB: March 1928, British

Councillor Jacqueline Hall Director. Address: 45 Cable Road, Hoylake, Wirral, Merseyside, CH47 2AZ. DoB: August 1940, British

Patricia Frances Bakewell Smye Director. Address: 5 Castle Drive, Heswall, Wirral, CH60 4RJ. DoB: December 1957, British

Michael Richard Miles Director. Address: 6 Birchfield Close, Moreton, Wirral, Merseyside, L46 5NT. DoB: June 1947, British

Lesley Ann Rennie Director. Address: 4 Greenlea Close, Bebington, Wirral, Merseyside, CH63 7RU. DoB: February 1952, British

Iris Olive Coates Director. Address: 28 Stoneby Drive, Wallasey, Merseyside, CH45 0LQ. DoB: July 1946, British

Laurence Cresswell Jones Director. Address: Castle House, 86 Teehey Lane, Wirral, Merseyside, L63 8QU. DoB: April 1948, British

Robert Clive Young Director. Address: 234 Runcorn Road, Moore, Warrington, WA4 6SY. DoB: October 1955, British

Christine Troughton Director. Address: 9 Douglas Road, West Kirby, Wirral, Merseyside, L48 6EB. DoB: August 1949, British

Stephen Hesford Director. Address: 4 Dunraven Road, West Kirby, Wirral, CH48 4DS. DoB: May 1957, British

Joanne Garrity Director. Address: 9 North Drive, Wallasey, Merseyside, L45 0LZ. DoB: November 1964, British

Anne Pakula Director. Address: 23 Carlton Close, Parkgate, South Wirral, L64 6TD. DoB: March 1956, British

Susan Williams Director. Address: 1 Marc Avenue, Melling, Liverpool, Merseyside, L31 1DH. DoB: November 1953, British

Lesley Marion Taylor Director. Address: 12 The Ridge, Wirral, Merseyside, L60 6SP. DoB: November 1948, British

Michael John Ryan Director. Address: 2 Malcolm Crescent, Bromborough, Wirral, Merseyside, L63 0LW. DoB: February 1952, British

Stephen Wilson Director. Address: 22 Holborn Drive, Aughton, Ormskirk, Lancashire, L39 3QL. DoB: July 1934, British

Allan Edward Green Director. Address: 217 Sutherland Drive, Eastham, Wirral, CH62 8EQ. DoB: July 1930, British

Doctor Stefan Janikiewez Director. Address: 8 - 10 Chadwick Street, Moreton, Wirral, Merseyside, L46 7XA. DoB: February 1949, British

John Robert Cocker Director. Address: 3 Ravenscroft Road, Birkenhead, Merseyside, CH43 4XY. DoB: November 1942, British

Campbell Smyth Director. Address: 148a Ford Road, Upton, Birkenhead Wirral, L49 0TQ. DoB: December 1953, British

Charles Thomas Frank New Director. Address: 94 Mill Hill Road, Irby, Wirral, Merseyside, L61 4XG. DoB: August 1941, British

Peter Geoffrey Shepherd Director. Address: 7 York Avenue, West Kirby, Wirral, Merseyside, L48 3JE. DoB: December 1929, British

Lillie Vaughan Semoff Secretary. Address: 77 Colebrook Road, Liverpool, L17 7BZ. DoB:

Jobs in Arch Initiatives vacancies. Career and practice on Arch Initiatives. Working and traineeship

Sorry, now on Arch Initiatives all vacancies is closed.

Responds for Arch Initiatives on FaceBook

Read more comments for Arch Initiatives. Leave a respond Arch Initiatives in social networks. Arch Initiatives on Facebook and Google+, LinkedIn, MySpace

Address Arch Initiatives on google map

Other similar UK companies as Arch Initiatives: Brendan Freeman Studio Ltd | N4 Workout Ltd | So Fit Fitness Ltd | The Museum Of Music History | Number 8

02812012 is a reg. no. assigned to Arch Initiatives. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1993-04-23. The firm has been present in this business for twenty three years. This enterprise is gotten hold of Integra House (first Floor) Celtic Springs Business Park in Newport. It's post code assigned to this place is NP10 8DB. This enterprise SIC code is 86900 and their NACE code stands for Other human health activities. The company's most recent financial reports were filed up to 2015-03-31 and the most current annual return information was submitted on 2016-04-26. It has been 23 years for Arch Initiatives in the field, it is doing well and is an object of envy for the competition.

Having 10 job announcements since 2014/07/07, the corporation has been one of the most active employers on the labour market. Recently, it was seeking new workers in Bolton, Colwyn Bay and Bangor. They often employ part time workers under Temporary contract mode. They need candidates on such positions as: Alcohol Street Outreach Worker, Recovery Support Worker and Family Mentor. Out of the offered positions, the best paid one is Administration Assistant in Bolton with £13600 on a yearly basis. Applicants who would like to apply for this position ought to email to [email protected] or call the corporation on the following phone number: 0151 647 8633.

The company became a charity on 1993/08/23. It is registered under charity number 1024945. The range of the charity's activity is not defined. They operate in Throughout England And Wales. Their trustees committee consists of ten people: Dr Muhammed Azhar Khan, Cathy Bond, Francis Cook, Councillor Denise Roberts and John Cocker, and others. As regards the charity's finances, their most prosperous year was 2013 when they earned 6,456,879 pounds and their spendings were 6,363,923 pounds. The firm engages in charitable purposes, the advancement of health and saving of lives and training and education. It dedicates its activity to the whole humanity, other definied groups, the whole mankind. It provides aid to its agents by providing specific services, manifold charitable services and providing advocacy, advice or information. If you would like to know something more about the company's activities, call them on the following number 0151 6666 865 or visit their website. If you would like to know something more about the company's activities, mail them on the following e-mail [email protected] or visit their website.

As stated, the following firm was built in 1993 and has been managed by fourty directors, and out of them nine (Dave Mitchell, Jeffrey Albin Kozer, Jeff Kozer and 6 others listed below) are still working. To increase its productivity, since 2012 this firm has been utilizing the expertise of Betty Margaret Bernadette Owen, who has been working on successful communication and correspondence within the firm.