Myaware
Other social work activities without accommodation n.e.c.
Myaware contacts: address, phone, fax, email, website, shedule
Address: The College Business Centre Uttoxeter New Road DE22 3WZ Derby
Phone: 01332 290219
Fax: +44-1435 4560394
Email: [email protected]
Website: www.myaware.org
Shedule:
Incorrect data or we want add more details informations for "Myaware"? - send email to us!
Registration data Myaware
Register date: 1995-03-27
Register number: 03038358
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 MyawareOwner, director, manager of Myaware
Dr Bethan Peach Director. Address: Uttoxeter New Road, Derby, East Midlands, DE22 3WZ. DoB: October 1953, British
Alan Winston Stanley Director. Address: Uttoxeter New Road, Derby, East Midlands, DE22 3WZ. DoB: April 1948, British
Trevor Ranson Director. Address: Uttoxeter New Road, Derby, East Midlands, DE22 3WZ. DoB: February 1953, British
David Edward Oddy Director. Address: Uttoxeter New Road, Derby, East Midlands, DE22 3WZ. DoB: December 1943, British
Helen Rosemary Bedford Director. Address: Shingle Road, Shoreham-By-Sea, West Sussex, BN43 5RH, United Kingdom. DoB: February 1966, British
Andrew John Robinson Director. Address: Elm House, St Giles Road Lightcliffe, Halifax, West Yorkshire, HX3 8BN. DoB: January 1959, British
Bruce Gordon Mccoll Director. Address: Crofton House, Blind Lane Chew Stoke, Bristol, Avon, BS40 8UA. DoB: March 1943, British
Barry Gregory Director. Address: 9 Webb Avenue, Deepcar, Sheffield, South Yorkshire, S30 5SX. DoB: April 1937, British
Doctor David Hilton Jones Director. Address: Home Farm, Lillingstone Lovell, Buckingham, Buckinghamshire, MK18 5BJ. DoB: March 1953, British
Carmen Alexandra Lavin Director. Address: Uttoxeter New Road, Derby, East Midlands, DE22 3WZ. DoB: December 1945, British
Michael Morris Director. Address: Crumpfields Lane, Webheath, Redditch, Worcestershire, B97 5PW. DoB: June 1946, British
John Christopher Carmichael Mason Director. Address: 8 Washingpool, Poyntington, Sherborne, Dorset, DT9 4LD. DoB: March 1936, British
Robert Harold Vernon Wright Director. Address: Church Street, Eyam, Hope Valley, Derbyshire, S32 5QH, England. DoB: February 1948, British
Malcolm John Frederick Palmer Director. Address: 43 Woodsford Square, London, W14 8DP. DoB: October 1933, British
Rodney Haverson Director. Address: Kerri Burbage Road, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3DZ. DoB: May 1944, British
Professor Hugh Nicholas Anson Willcox Director. Address: Crescent Road, Oxford, Oxfordshire, OX4 2PD. DoB: November 1943, British
Peter Finney Director. Address: Norfolk House, 55 Chiltley Way, Liphook, Hampshire, GU30 7HE. DoB: October 1939, British
Caroline Fraser Director. Address: 2 Malvern Cottages, Stowe Lane Colwall, Malvern, Worcestershire, WR13 6EH. DoB: November 1966, British
Martin Haworth Director. Address: 13 Birchwood Avenue, Hutton, Preston, Lancashire, PR4 5EE. DoB: June 1937, British
Alasdair Lenord Nimmo Secretary. Address: Brinkley Lodge Wirksworth Road, Kirk Ireton, Derbyshire, DE6 3JX. DoB:
Jane Whittingham Director. Address: Talisker House, The Mertons, The Green, Newnham On Severn, Gloucestershire, GL14 1AF. DoB: April 1959, British
Ian Hart Director. Address: The Walton Centre, Lower Lane, Fazakerly, Merseyside, L39 7LJ. DoB: February 1958, British
Bernard St John-glew Director. Address: 14 Wensley Close, Harpenden, Hertfordshire, AL5 1RZ. DoB: December 1950, British
Kenneth Thomas Poole Director. Address: 47 Welham Grove, Retford, Nottinghamshire, DN22 6TZ. DoB: July 1927, British
Charles Kodua Director. Address: 1 Rayners Gardens, Northolt, Middlesex, UB5 6PD. DoB: n\a, British
Robert Harold Vernon Wright Director. Address: Eyam Hall, Main Road Eyam, Hope Valley, Derbyshire, S32 5QW. DoB: February 1948, British
Trevor Barton Director. Address: 50 West Bank Road, Allestree, Derby, Derbyshire, DE22 2FZ. DoB: July 1934, British
Carole Anne Gascoyne Day Director. Address: 28 Sorrel Drive, Woodville, Derbyshire, DE11 7JS. DoB: January 1944, British
Leslie Thomas Askin Director. Address: 27 Whitecross Gardens, Derby, Derbyshire, DE1 3PQ. DoB: June 1928, British
Julie Ann Broadbent Director. Address: Alvanley Mount 79 St Helens Road, Ormskirk, Lancashire, L39 4QW. DoB: August 1955, British
Keith Harrison Watkins Director. Address: 18 Rookwood Close, Llandaff, Cardiff, CF5 2NS. DoB: August 1932, British
Esther Leslie Director. Address: 4 Farrow Drive, Corpach, Fort William, Inverness Shire, PH33 7JW. DoB: January 1938, British
Doctor Stanley Freedman Director. Address: 55 Twyford Avenue, London, N2 9NR. DoB: April 1936, British
James Davie Leslie Director. Address: 4 Farrow Drive, Corpach, Fort William, Inverness Shire, PH33 7JW. DoB: March 1931, British
Cynthia Alice Buckley Secretary. Address: 20 Darwin Road, Mickleover, Derby, Derbyshire, DE3 5HU. DoB: December 1939, British
Frederick Birch Director. Address: 24 Calder Drive, Maghull, Liverpool, Merseyside, L31 9DS. DoB: June 1921, British
Mary Diane Lane Director. Address: 29 Chestnut Grove, Newry, County Down, BT34 1JT, Northern Ireland. DoB: July 1949, Irish
Robert Hume-smith Director. Address: Weathervane Sarum Road, Winchester, Hampshire, SO22 5QE. DoB: May 1931, British
Karl Frederick William Hortt Director. Address: 24 Laceys Lane, Exning, Newmarket, Suffolk, CB8 7HL. DoB: October 1955, British
John Philip Turner Director. Address: Flat 2 Fourways Park Road, Heage, Belper, Derbyshire, DE56 2AB. DoB: July 1959, British
Reverend John Edwin Gilbert Director. Address: 4 Westgate Drive, Bridgnorth, Shropshire, WV16 4QF. DoB: June 1928, British
Peter Finney Director. Address: Norfolk House, 55 Chiltley Way, Liphook, Hampshire, GU30 7HE. DoB: October 1939, British
Geoffrey Buckley Director. Address: 20 Darwin Road, Mickleover, Derby, Derbyshire, DE3 5HU. DoB: July 1938, British
Cynthia Alice Buckley Director. Address: 20 Darwin Road, Mickleover, Derby, Derbyshire, DE3 5HU. DoB: December 1939, British
Andrew John Lutley Secretary. Address: Springfield Rookery Hill, Ashtead Park, Ashtead, Surrey, KT21 1HY. DoB: March 1951, British
Jobs in Myaware vacancies. Career and practice on Myaware. Working and traineeship
Electrical Supervisor. From GBP 2200
Project Planner. From GBP 2600
Tester. From GBP 2100
Responds for Myaware on FaceBook
Read more comments for Myaware. Leave a respond Myaware in social networks. Myaware on Facebook and Google+, LinkedIn, MySpaceAddress Myaware on google map
Other similar UK companies as Myaware: Running Wid Da Streets Ltd | Walnut Tree Graphics Limited | Walsall Amateur Boxing Club | Atelier Montmiral Ltd | Outlane Golf Club Limited(the)
Myaware came into being in 1995 as company enlisted under the no 03038358, located at DE22 3WZ Derby at The College Business Centre. This company has been expanding for twenty one years and its last known state is active. one year from now the firm changed its name from Myasthenia Gravis Association to Myaware. The firm SIC code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Its latest financial reports were submitted for the period up to 2015-03-31 and the latest annual return was filed on 2015-03-27. 21 years of presence in this field of business comes to full flow with Myaware as they managed to keep their customers satisfied throughout their long history.
The company started working as a charity on 1995-05-19. It operates under charity registration number 1046443. The geographic range of the firm's activity is in practice, united kingdom and republic of ireland. They provide aid in Throughout England And Wales, Republic Of Ireland, Scotland. Their trustees committee consists of twelve representatives: Dr Bethan Lang, Dr David Hilton-Jones, Alan Stanley, Andrew John Robinson and Barry Gregory Mbks, among others. Regarding the charity's financial statement, their most prosperous period was in 2012 when they raised £1,424,553 and their expenditures were £1,343,221. Myaware engages in charitable purposes, the issue of disability and the advancement of health and saving of lives. It tries to support other voluntary organisations or charities, the general public, other charities or voluntary organisations. It provides aid to the above recipients by donating money to individuals, counselling and providing advocacy and providing various services. If you would like to learn more about the company's activity, call them on the following number 01332 290219 or see their official website. If you would like to learn more about the company's activity, mail them on the following e-mail [email protected] or see their official website.
As the data suggests, this specific business was started in 1995 and has so far been guided by fourty two directors, and out of them nine (Dr Bethan Peach, Alan Winston Stanley, Trevor Ranson and 6 other directors who might be found below) are still employed. At least one secretary in this firm is a limited company: Solscan Limited.