Herefordshire Ms Therapy Centre

All UK companiesHuman health and social work activitiesHerefordshire Ms Therapy Centre

Other human health activities

Herefordshire Ms Therapy Centre contacts: address, phone, fax, email, website, shedule

Address: 31 Mostyn Street Hereford HR4 0EG Herefordshire

Phone: 01432 261249

Fax: +44-1289 5135253

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Herefordshire Ms Therapy Centre"? - send email to us!

Herefordshire Ms Therapy Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Herefordshire Ms Therapy Centre.

Registration data Herefordshire Ms Therapy Centre

Register date: 1988-09-09

Register number: 02294595

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 Herefordshire Ms Therapy Centre

Owner, director, manager of Herefordshire Ms Therapy Centre

Susan Gabrielle Leeuwangh Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: June 1947, British

Richard Alexander Neil Shimmin Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: July 1967, British

Brian Freeman Secretary. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB:

Andrea Jane Dalton Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: January 1970, British

Ben Joseph Hilliard Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: November 1945, Irish

Angela Jane Kitchen Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: September 1954, British

Jonathan Mark Jackson Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: November 1954, English

Paul William Marriott Director. Address: Oakend, Lodge Farm Barns Canon Pyon, Hereford, Herefordshire, HR4 8NN. DoB: August 1948, British

David Barwick Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: April 1947, British

Anne Louise Scott Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: February 1948, English

Anne Louise Scott Secretary. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB:

Brendan Austin Hilton Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: December 1980, British

John Laurence Phillips Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: August 1936, British

Wendy Laurena Knight Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: September 1958, British

Brian John Freeman Secretary. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB:

Angela Jane Kitchen Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: September 1954, British

Jeffrey Glynn Jones Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: October 1947, British

Ben Joseph Hilliard Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: November 1945, Irish

David Barwick Director. Address: 31 Mostyn Street, Hereford, Herefordshire, HR4 0EG. DoB: April 1947, British

Veronica Rose Johnson Cooke Director. Address: Allensmore, Hereford, Herfordshire, HR2 9AG. DoB: October 1943, British

Veronica Rose Johnson Cooke Secretary. Address: Allensmore, Hereford, Herefordshire, HR2 9AG. DoB: October 1943, British

David Malcolm Hilton Director. Address: Quarry Road, Tupsley, Hereford, Herefordshire, HR1 1SS. DoB: September 1946, British

Nicholas Pitts Director. Address: Galen Lodge, 1 Eastfield Road, Ross On Wye, Herefordshire, HR9 5AN. DoB: March 1952, British

Jonathan Mark Jackson Director. Address: Aistone Cottage, Preston Wynne, Hereford, Herefordshire, HR1 3PA. DoB: November 1954, British

Jill Mary Archer Smith Director. Address: 1 Hook Close, Osbaston, Monmouth, Gwent, NP25 3BD. DoB: December 1954, British

Margaret Frances Lowther Director. Address: Little Paradise, Marden, Hereford, Herefordshire, HR1 3DR, United Kingdom. DoB: July 1944, British

Sheila Ann Lunt Director. Address: 1 Woodview, Lower Breinton, Hereford, Herefordshire, HR2 9RY. DoB: March 1939, British

Trevor Brian Jones Director. Address: 5 Bridgeford Close, Hereford, Herefordshire, HR4 0QX. DoB: December 1932, British

Brian John Freeman Secretary. Address: Lodge Cottage, Upper Gelly Llanelly Hill, Abergavenny, Monmouthshire, NP7 0PA. DoB: June 1949, British

Geoffrey Alan Price Director. Address: Groves End Old Church Road, Colwall, Malvern, Worcestershire, WR13 6EZ. DoB: August 1936, British

John Leonard Hackman Director. Address: 21 Vine Tree Close, Withington, Hereford, HR1 3QW. DoB: January 1942, British

Jill Mary Archer Smith Director. Address: 1 Hook Close, Osbaston, Monmouth, Gwent, NP25 3BD. DoB: December 1954, British

Carole Anne Foster Director. Address: 15 The Heights, Worcester, WR5 1JN. DoB: September 1941, British

Alice Jennifer Hackman Director. Address: 21 Vine Tree Close, Withington, Hereford, HR1 3QW. DoB: February 1946, British

John Michael Henshaw Secretary. Address: 16 Overbury Road, Hereford, Herefordshire, HR1 1JE. DoB: July 1928, British

Dianne Pauline White Secretary. Address: Bearwood, Coppet Hill Goodrich, Ross-On-Wye, Herefordshire, HR9 6JF. DoB:

John Michael Henshaw Director. Address: 16 Overbury Road, Hereford, Herefordshire, HR1 1JE. DoB: July 1928, British

Ross William Harvey White Director. Address: Bearwood, Coppen Hill Goodrich, Ross-On-Wye, Herefordshire, HR9 6JF. DoB: December 1949, British

Margaret Patricia Roberts Director. Address: 23 Wellbrook Close, Hereford, Herefordshire, HR1 1AN. DoB: March 1948, British

John Lewis Davies Director. Address: 27 Aylestone Hill, Hereford, Herefordshire, HR1 1HR. DoB: December 1935, British

John Roberts Secretary. Address: 23 Wellbrook Close, Hereford, Hereford-Worcester, CM4 9AP. DoB:

Anne Birgitta Henshaw Director. Address: 16 Overbury Road, Hereford, Herefordshire, HR1 1JE. DoB: February 1936, British

Jobs in Herefordshire Ms Therapy Centre vacancies. Career and practice on Herefordshire Ms Therapy Centre. Working and traineeship

Sorry, now on Herefordshire Ms Therapy Centre all vacancies is closed.

Responds for Herefordshire Ms Therapy Centre on FaceBook

Read more comments for Herefordshire Ms Therapy Centre. Leave a respond Herefordshire Ms Therapy Centre in social networks. Herefordshire Ms Therapy Centre on Facebook and Google+, LinkedIn, MySpace

Address Herefordshire Ms Therapy Centre on google map

Other similar UK companies as Herefordshire Ms Therapy Centre: Ro Estates Ltd | 13 Harecourt Road Limited | Chirnsides Limited | Primbilt Limited | Lodge Farm Estates Limited

Herefordshire Ms Therapy Centre has been on the British market for at least twenty eight years. Registered with number 02294595 in Friday 9th September 1988, the firm is registered at 31 Mostyn Street, Herefordshire HR4 0EG. The company known today as Herefordshire Ms Therapy Centre was known under the name Herefordshire Friends Of Arms up till Thursday 30th October 1997 when the name was replaced. The enterprise is registered with SIC code 86900 - Other human health activities. 2015/12/31 is the last time the company accounts were filed. It's been 28 years for Herefordshire Ms Therapy Centre in this field of business, it is not planning to stop growing and is an object of envy for many.

The firm was registered as a charity on 1989-09-11. It operates under charity registration number 701924. The geographic range of their area of benefit is county of hereford and worcester and it operates in different towns and cities around Worcestershire, Shropshire, Monmouthshire, Powys and Herefordshire. The corporate trustees committee features eight members: Brian John Freeman, Mark Jackson, Paul William Marriott, Ben Hilliard and Brendan Hilton, to name a few of them. As for the charity's financial report, their most prosperous year was 2013 when they earned 52,591 pounds and they spent 44,415 pounds. Herefordshire Ms Therapy Centre engages in saving lives and the advancement of health and saving lives and the advancement of health. It strives to help people with disabilities, people with disabilities. It provides help to its beneficiaries by the means of providing buildings, facilities or open spaces, providing human resources and providing human resources. If you wish to find out something more about the enterprise's activity, call them on this number 01432 261249 or browse their website. If you wish to find out something more about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.

There is a group of seven directors leading this company now, specifically Susan Gabrielle Leeuwangh, Richard Alexander Neil Shimmin, Andrea Jane Dalton and 4 remaining, listed below who have been doing the directors responsibilities since April 2016. In order to maximise its growth, since the appointment on Monday 12th January 2015 the following company has been implementing the ideas of Brian Freeman, who's been working on maintaining the company's records.