Emmaus Gloucestershire

All UK companiesAccommodation and food service activitiesEmmaus Gloucestershire

Other accommodation

Other social work activities without accommodation n.e.c.

Retail sale of other second-hand goods in stores (not incl. antiques)

Emmaus Gloucestershire contacts: address, phone, fax, email, website, shedule

Address: Chequers Warehouse Chequers Road Chequers Road GL4 6PN Gloucester

Phone: 01452 551146

Fax: +44-1409 3660614

Email: [email protected]

Website:

Shedule:

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

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

Registration data Emmaus Gloucestershire

Register date: 1998-01-06

Register number: 03489376

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 Emmaus Gloucestershire

Owner, director, manager of Emmaus Gloucestershire

Michael Hudson Director. Address: Chequers Road, Gloucester, GL4 6PN. DoB: November 1957, British

Andrew Mcconnochie Director. Address: Chequers Road, Gloucester, Gloucester, GL4 6PN, England. DoB: December 1972, British

Adelaide Stevenson Horner Secretary. Address: Chequers Road, Gloucester, Gloucester, GL4 6PN, England. DoB:

Helen Wolfson Director. Address: Chequers Road, Gloucester, Gloucester, GL4 6PN, England. DoB: June 1977, British

Michael John Heap Director. Address: 117 Victoria Road, Cirencester, Gloucestershire, GL7 1HA. DoB: July 1947, British

Roland Mark Lethbridge Director. Address: Stanley Close, Winchcombe, Gloucestershire, GL4 6ST, England. DoB: May 1944, British

Ian Richard Smith Director. Address: Chequers Road, Gloucester, Gloucester, GL4 6PN, England. DoB: April 1957, British

Lisa Howarth Director. Address: 201 Barnwood Road, Gloucester, GL4 3HP. DoB: August 1978, British

Robert Johnson Director. Address: 201 Barnwood Road, Gloucester, GL4 3HP. DoB: April 1957, British

Annika Howard Director. Address: 201 Barnwood Road, Gloucester, GL4 3HP. DoB: December 1979, British

Annika Howard Director. Address: 201 Barnwood Road, Gloucester, GL4 3HP. DoB: December 1979, British

Lucas Schoemaker Director. Address: 201 Barnwood Road, Gloucester, GL4 3HP. DoB: February 1952, British

Esther Maura Walker Director. Address: Fort View, Selsley East, Stroud, Gloucestershire, GL5 5LP, United Kingdom. DoB: March 1948, Irish

Ismail Ali Director. Address: 201 Barnwood Road, Gloucester, GL4 3HP. DoB: July 1985, British

Maureen Margrie Secretary. Address: 201 Barnwood Road, Gloucester, GL4 3HP. DoB:

Clare Alison Lucy Mathews Director. Address: 4 Highland Road, Cheltenham, Gloucestershire, GL53 9LT. DoB: July 1968, British

Timothy James David Director. Address: The Old House, The Street Oaksey, Malmesbury, Wiltshire, SN16 9TD. DoB: June 1947, British

Katherine Anne Macduff Secretary. Address: Hambutts Orchard, Edge Road Painswick, Stroud, Gloucestershire, GL6 6UW. DoB: February 1959, British

Katherine Anne Macduff Director. Address: Hambutts Orchard, Edge Road Painswick, Stroud, Gloucestershire, GL6 6UW. DoB: February 1959, British

Julie Anne Ridgway Director. Address: 66 Upton Close, Barnwood, Gloucester, Gloucestershire, GL4 3EZ. DoB: January 1967, British

Robin Richard Erridge Director. Address: Bishops Farm Baden Hill Road, Tytherington, Wotton Under Edge, Gloucestershire, GL12 8UG. DoB: April 1951, British

Alastair Francis Douglas Scott Director. Address: 2 Laxton Meadow, Southam Road, Prestbury, Cheltenham, Gloucestershire, GL52 3NQ. DoB: February 1943, British

Hilda Kathleen Paine Director. Address: 35 Colebridge Avenue, Gloucester, Gloucestershire, GL2 0RQ. DoB: January 1928, British

Peter Henry Boxall Director. Address: Sunnybank Cottage Newmarket, Nailsworth, Stroud, Gloucestershire, GL6 0RJ. DoB: May 1932, British

Maria Rose Jones Director. Address: 391 Painswick Road, Gloucester, Gloucestershire, GL4 4DD. DoB: July 1956, British

Geoffrey James Pilgrim Morris Director. Address: Crickley Court, Dog Lane, Witcombe, Gloucestershire, GL3 4UF. DoB: May 1945, British

John Arthur Noble Director. Address: Shurdington House, Shurdington, Cheltenham, Gloucestershire, GL51 4XJ. DoB: January 1933, British

Nigel Hayes Director. Address: Oxlet House, Bishopswood, Ross On Wye, Herefordshire, HR9 5QX. DoB: October 1953, British

Russell Martin Aldridge Director. Address: The Nook, Parkend, Lydney, Gloucestershire, GL15 4JD. DoB: n\a, British

Neil Ronald Howe Secretary. Address: 201 Barnwood Road, Gloucester, Gloucester, GL4 3HP. DoB:

Simon Gregory Grainge Director. Address: 2 Old School House, Exeter Street, North Tawton, Devon, EX20 2HB. DoB: June 1960, British

Geoffrey Harold Sidaway Director. Address: Glebe House Church Road, Maisemore, Gloucester, GL2 8EY. DoB: October 1942, British

Christopher John Tappin Director. Address: Wagers Court Balcarras Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8QG. DoB: April 1937, British

Mark Denslow Director. Address: 73 Oldbury Orchard, Churchdown, Gloucester, Gloucestershire, GL3 2NX. DoB: March 1965, British

Margaret Anne Paul Director. Address: 61 Oakfield Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4LA. DoB: February 1941, British

Sister Fiona Elizabeth Fisher Director. Address: 3 College Yard, Gloucester, Gloucestershire, GL1 2PL. DoB: October 1964, British

Michael Johnson Director. Address: 62 Highfield Farm, Highfields Road Caldecote, Cambridge, Cambridgeshire, CB3 7NX. DoB: January 1944, British

Thomas Allan Philpot Director. Address: Hillcourt Hillcourt Road, Cheltenham, Gloucestershire, GL52 3JL. DoB: February 1940, British

Daphne Mary Philpot Director. Address: Hillcroft Hillcourt Road, Cheltenham, Gloucestershire, GL52 3JL. DoB: February 1940, British

Jonathan Philip Mackechnie Jarvis Director. Address: 73 Forest View Road, Tuffley, Gloucester, GL4 0BY. DoB: August 1953, British

Iain Mackechine-jarvis Director. Address: 27 Perowne Street, Cambridge, CB1 2AY. DoB: February 1946, British

Josephine Mary Heffernan Director. Address: Windy Ridge, Star Hill, Nailsworth, Gloucestershire, GL6 0NJ. DoB: July 1932, British

Jobs in Emmaus Gloucestershire vacancies. Career and practice on Emmaus Gloucestershire. Working and traineeship

Project Co-ordinator. From GBP 1900

Engineer. From GBP 2700

Engineer. From GBP 2800

Cleaner. From GBP 1000

Manager. From GBP 2300

Manager. From GBP 2100

Electrician. From GBP 1800

Director. From GBP 5900

Engineer. From GBP 2300

Responds for Emmaus Gloucestershire on FaceBook

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

Address Emmaus Gloucestershire on google map

Other similar UK companies as Emmaus Gloucestershire: Bellamona Limited | Roosters (buckingham) Limited | Ashby Farms Limited | Dashi Masala Limited | Celtic Holiday Parks Limited

Situated at Chequers Warehouse Chequers Road, Gloucester GL4 6PN Emmaus Gloucestershire is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 03489376 Companies House Reg No.. It was created on 1998/01/06. This company is registered with SIC code 55900 which stands for Other accommodation. The latest filings were filed up to 2015-06-30 and the most recent annual return was submitted on 2016-01-06. It's been eighteen years for Emmaus Gloucestershire in this field of business, it is still in the race and is an example for the competition.

The enterprise was registered as a charity on 1998-01-16. It is registered under charity number 1067483. The geographic range of the firm's area of benefit is not defined and it provides aid in many places around Gloucestershire. The company's trustees committee consists of nine members: Ms Lisa Howarth Ms, Robert Johnson Mr, Roland Mark Lethbridge Fcis, Michael John Heap and Helen Wolfson Mrs, and others. As for the charity's financial statement, their most prosperous year was 2012 when they raised £942,223 and they spent £792,114. Emmaus Gloucestershire concentrates on the problems of unemployment and economic and community development , problems related to housing and accommodation and problems related to housing and accommodation. It strives to improve the situation of other definied groups, other definied groups. It helps these beneficiaries by the means of providing specific services, manifold charitable activities and providing human resources. If you wish to learn something more about the charity's activities, call them on this number 01452 551146 or see their website. If you wish to learn something more about the charity's activities, mail them on this e-mail [email protected] or see their website.

Regarding to this particular firm, most of director's obligations have so far been met by Michael Hudson, Andrew Mcconnochie, Helen Wolfson and 2 other directors have been described below. Amongst these five people, Roland Mark Lethbridge has been working for the firm for the longest time, having been a member of Board of Directors in April 2002. In order to find professional help with legal documentation, since 2013 the following firm has been implementing the ideas of Adelaide Stevenson Horner, who has been looking into ensuring that the Board's meetings are effectively organised.