Ehc Services Limited

All UK companiesProfessional, scientific and technical activitiesEhc Services Limited

Activities of head offices

Ehc Services Limited contacts: address, phone, fax, email, website, shedule

Address: Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham

Phone: +44-1494 7410247

Fax: +44-1435 1118652

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ehc Services Limited"? - send email to us!

Ehc Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ehc Services Limited.

Registration data Ehc Services Limited

Register date: 1999-11-05

Register number: 03874495

Type of company: Private Limited Company

Get full report form global database UK for Ehc Services Limited

Owner, director, manager of Ehc Services Limited

Amanda Lighton Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: July 1980, British

David Rowe-bewick Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: March 1974, British

Trudy Duke Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: February 1972, British

Damian Collinge Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: September 1973, British

Lisa Jayne Thomas Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: May 1969, British

Tracy Jo-Anne Clarkson Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: November 1969, British

Tracy Clarkson Secretary. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB:

Euan David Craig Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: January 1977, British

Richard King Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: July 1968, British

Louise Wendy Isaac Director. Address: Belsize Lane, London, NW3 5AU, England. DoB: December 1957, British

Susan Dawn Cunningham Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: November 1960, British

Karen Vivien Taylor Director. Address: The Farmhouse, Aldham Mill Barnsley Road, Wombwell, South Yorkshire, S73 8EG. DoB: November 1960, British

Christine Alison Mella-rua Director. Address: Old Chapel House, Rowthorne Lane Glapwell, Chesterfield, Derbyshire, S44 5QF. DoB: May 1964, British

Julie Devenport Director. Address: 8 Pessall Lane, Edingale, Tamworth, Staffordshire, B79 9JN. DoB: August 1964, British

Guy Bradley Cunningham Director. Address: 259 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1DY. DoB: November 1956, British

Karen Vivien Taylor Director. Address: The Farmhouse, Aldham Mill Barnsley Road, Wombwell, South Yorkshire, S73 8EG. DoB: November 1960, British

Euan David Craig Secretary. Address: 31 Conduit Road, Sheffield, S10 1EW. DoB: n\a, British

Julie Quarrington Secretary. Address: 15 Tattersett Road, Syderstone, Kings Lynn, Norfolk, PE31 8SA. DoB: July 1959, British

Kerris Foxall Director. Address: 118 Penkhull New Road, Penkhull, Stoke On Trent, Staffordshire, ST4 5DG. DoB: May 1951, British

Neil Dyson Director. Address: 15 Tattersett Road, Syderstone, Kings Lynn, Norfolk, PE31 8SA. DoB: November 1962, British

Christine Storr Director. Address: 24 Ashdell Road, Broomhill, Sheffield, South Yorkshire, S10 3DA. DoB: September 1951, British

Keith Mallett Secretary. Address: 12 Appleby Place, Skellow, Doncaster, South Yorkshire, DN6 8NP. DoB:

Christine Storr Director. Address: 24 Ashdell Road, Broomhill, Sheffield, South Yorkshire, S10 3DA. DoB: September 1951, British

Neil Dyson Director. Address: 55 Copeland Road, Wombwell, Barnsley, South Yorkshire, S73 8TA. DoB: November 1962, British

Julie Quarrington Director. Address: 15 Tattersett Road, Syderstone, Kings Lynn, Norfolk, PE31 8SA. DoB: July 1959, British

Benoit Julien Mathieu Paturel Director. Address: 7 Upper Wimpole Street, London, W1G 6LQ. DoB: August 1972, French

Jobs in Ehc Services Limited vacancies. Career and practice on Ehc Services Limited. Working and traineeship

Electrician. From GBP 2200

Engineer. From GBP 2300

Manager. From GBP 3400

Helpdesk. From GBP 1300

Helpdesk. From GBP 1400

Other personal. From GBP 1200

Responds for Ehc Services Limited on FaceBook

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

Address Ehc Services Limited on google map

Other similar UK companies as Ehc Services Limited: Cip Property Management Ltd | Overproof Interiors Limited | Keepflying Llp | Redhead Roofing Llp | London Rest Care Limited

Ehc Services Limited may be reached at Ferham House, Kimberworth Road Masbrough in Rotherham. The company's zip code is S61 1AJ. Ehc Services has been on the British market since the company was set up in 1999. The company's reg. no. is 03874495. This company now known as Ehc Services Limited, was earlier registered under the name of Exemplar. The transformation has taken place in 23rd April 2002. The enterprise SIC and NACE codes are 70100 : Activities of head offices. The company's most recent financial reports were submitted for the period up to 2016-03-31 and the latest annual return information was submitted on 2016-03-28. It's been 17 years for Ehc Services Ltd on the market, it is not planning to stop growing and is an object of envy for the competition.

At the moment, the directors chosen by the company include: Amanda Lighton designated to this position in 2015 in June, David Rowe-bewick designated to this position in 2014 in January, Trudy Duke designated to this position in 2011 and 4 other directors who might be found below. In addition, the director's duties are helped by a secretary - Tracy Clarkson, from who was chosen by the following company in March 2010.