Emmaus Turvey

All UK companiesHuman health and social work activitiesEmmaus Turvey

Other residential care activities n.e.c.

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

Address: Emmaus Village School Lane Carlton MK43 7LQ Bedford

Phone: 01234 720123

Fax: +44-1371 9249908

Email: [email protected]

Website:

Shedule:

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

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

Registration data Emmaus Turvey

Register date: 2000-02-11

Register number: 03924340

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 Turvey

Owner, director, manager of Emmaus Turvey

James Watson Stewart Director. Address: Knotting Road, Melchbourne, Bedford, MK44 1BQ, England. DoB: March 1960, British

Lucia Jane Smith Director. Address: 68 Goldington Avenue, Bedford, MK40 3DA, England. DoB: February 1947, British

Colin Stephen Bramall Director. Address: The Old Rectory, Newton Blossomville, Turvey, Bedfordshire, MK43 8AL, England. DoB: July 1956, British

Elizabeth Mary Nicholls Director. Address: Beech Grove, Rushden, Northamptonshire, NN10 6EJ, England. DoB: February 1978, British

Alistair Edward Tusting Director. Address: n\a. DoB: June 1964, British

John Graham Moore Director. Address: Colchester Way, Bedford, MK41 8BG, England. DoB: April 1946, British

Primrose Pearl Hudson Director. Address: Wilton Avenue, London, W4 2HY, England. DoB: April 1948, British

Primrose Pearl Hudson Director. Address: Knotting Road, Melchbourne, Bedford, MK44 1AG, England. DoB: April 1948, British

Stephen Christopher Taylor Arnold Director. Address: Church End, Ravensden, Bedford, Bedfordshire, MK44 2RP. DoB: July 1952, British

Alison Jane Field-foster Director. Address: Emmaus Village, School Lane Carlton, Bedford, MK43 7LQ. DoB: September 1955, British

Brian Kevin Worker Gibbons Director. Address: 1 Brendon Avenue, Bedford, MK41 9EE. DoB: November 1926, British

Edward Gordon Bellamy Director. Address: 5 High Street, Carlton, Bedford, MK43 7JX. DoB: November 1943, Uk

Francis Joseph Eugene Mcmahon Director. Address: 18 Merton Road, Bedford, Bedfordshire, MK40 3AF. DoB: August 1946, British

Philip William Ledger Director. Address: 57 The Causeway, Carlton, Bedfordshire, MK43 7LU. DoB: August 1951, British

Roger David Wansbrough Director. Address: 36 High Street, Harrold, Bedfordshire, MK43 7DQ. DoB: May 1945, British

David Pibworth Director. Address: The Workshop, Clickers Yard, Olney, Bucks, MK46 5DX. DoB: February 1960, British

Kevin Cantwell Director. Address: 24 Rectory Close, Carlton, Bedford, Bedfordshire, MK43 7JT. DoB: April 1946, British

John Williams Director. Address: 15 Douglas Road, Bedford, Bedfordshire, MK41 7YF. DoB: October 1943, British

Christine Elizabeth Gibson Director. Address: 41 Park Avenue, Bedford, Bedfordshire, MK40 2NF. DoB: March 1953, British

Chrystine Dunnet Baldwin Director. Address: 29 Rectory Close, Carlton, Bedford, Bedfordshire, MK43 7JT. DoB: September 1939, British

Kuldip Singh Rupra Director. Address: 121 Wentworth Drive, Bedford, Bedfordshire, MK41 8QF. DoB: September 1943, British

Anthony William Woodhouse Director. Address: The Green, Radwell, Bedfordshire, MK43 7HT. DoB: July 1965, British

Dorothy Lilian Hendry Director. Address: 70 Ruffs Furze, Oakley, Bedford, MK43 7RS. DoB: March 1936, British

Shelagh Ann Manley Director. Address: Stoneways, Bamford Lane Turvey, Bedford, MK43 8DS. DoB: July 1937, British

Arthur Warner Baxter Director. Address: 74 Birkdale Road, Bedford, Bedfordshire, MK41 8AX. DoB: September 1929, British

Jane Stewart Director. Address: Fielden Farm House, Lower Gravenhurst, Bedfordshire, MK45 4HL. DoB: September 1963, British

Reverend Anthonius Van Der Kleij Director. Address: Monastery Of Christ Our Saviour, Bedford, Bedfordshire, MK43 8AH. DoB: September 1925, Dutch

Lucia Jane Smith Director. Address: 68 Goldington Avenue, Bedford, Bedfordshire, MK40 3DA. DoB: February 1947, British

David Pridmore Director. Address: 264 Stockingstone Road, Luton, Bedfordshire, LU2 7DE. DoB: July 1954, British

Brian Kevin Worker Gibbons Director. Address: 1 Brendon Avenue, Bedford, MK41 9EE. DoB: November 1926, British

Christopher Philip Peter Baldwin Director. Address: 29 Rectory Close, Carlton, Bedford, Bedfordshire, MK43 7JT. DoB: June 1938, British

John Stewart Creasey Director. Address: Applebrook 19 Oakley Road, Clapham, Bedford, MK41 6AN. DoB: January 1948, British

George Christopher Hartigan Director. Address: The Potting Shed, Cold Brayfield, Olney, Bucks, MK46 4HS. DoB: July 1936, British

Roger Shaw Forrester Director. Address: Abbeydove House Jacks Lane, Turvey, Bedford, Bedfordshire, MK43 8DH. DoB: December 1931, British

Patrick Mcgrath Director. Address: 7 Aspreys, Olney, Buckinghamshire, MK46 5LN. DoB: February 1942, British

Jeremiah Martin Hartigan Director. Address: First Floor 32 Harlestone Road, St James, Northampton, NN5 7AG. DoB: September 1931, British

Reverend Anthonius Van Der Kleij Secretary. Address: Monastery, Jacks Lane, Turvey, Bedford, Bedfordshire, MK43 8DH. DoB: September 1925, Dutch

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

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Emmaus Turvey on FaceBook

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

Address Emmaus Turvey on google map

Other similar UK companies as Emmaus Turvey: 04777465 Ltd | Mawdsleytransport Limited | Lookarrow Limited | Adrian Fuller Limited | Age Concern Hampshire

Emmaus Turvey has existed on the local market for at least sixteen years. Registered with number 03924340 in the year 2000/02/11, the firm have office at Emmaus Village, Bedford MK43 7LQ. This firm SIC code is 87900 - Other residential care activities n.e.c.. 2015-06-30 is the last time account status updates were reported. 16 years of competing on the market comes to full flow with Emmaus Turvey as they managed to keep their customers happy through all the years.

The company started working as a charity on October 31, 2000. It works under charity registration number 1083113. The range of their area of benefit is the bedfordshire, buckinghamshire and northamptonshire areas, and other places. They provide aid in Northamptonshire, Buckinghamshire, Bedford, Central Bedfordshire and Luton. The company's board of trustees features eight members: George Christopher Hartigan, Frank Mcmahon, Stephen Christopher Taylor Arnold Ma, Mrtpi, Mrics, Primrose Pearl Hudson and John Graham Moore, among others. In terms of the charity's finances, their most successful period was in 2013 when they raised £1,061,697 and they spent £898,185. Emmaus Turvey focuses on problems related to accommodation and housing and problems related to accommodation and housing. It strives to improve the situation of other definied groups, other definied groups. It tries to help its recipients by providing buildings, open spaces and facilities, providing human resources and providing human resources. In order to get to know anything else about the charity's activity, dial them on the following number 01234 720123 or check their website. In order to get to know anything else about the charity's activity, mail them on the following e-mail [email protected] or check their website.

As stated, the following business was built in February 2000 and has been run by thirty six directors, and out this collection of individuals nine (James Watson Stewart, Lucia Jane Smith, Colin Stephen Bramall and 6 other members of the Management Board who might be found within the Company Staff section of this page) are still employed.