Headway Milton Keynes Limited
Other social work activities without accommodation n.e.c.
Headway Milton Keynes Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 6 793/795 Avebury Boulevard Central Milton Keynes MK9 3JT Milton Keynes
Phone: 01159240800
Fax: +44-1347 7002929
Email: [email protected]
Website: www.headwaymk.org.uk
Shedule:
Incorrect data or we want add more details informations for "Headway Milton Keynes Limited"? - send email to us!
Registration data Headway Milton Keynes Limited
Register date: 2000-12-05
Register number: 04121656
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Headway Milton Keynes LimitedOwner, director, manager of Headway Milton Keynes Limited
Douglas Alexander Campbell Secretary. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT. DoB:
Douglas Alexander Campbell Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT. DoB: June 1948, British
Tristan James Scott Holdom Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT. DoB: July 1968, British
Dawn Janet Wright Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT. DoB: October 1963, British
Brian Clingan Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB: June 1966, Scottish
Joanne Elizabeth Dale Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB: November 1967, British
Frederick John Anthony Chambers Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB: June 1952, British
Cerys Susan Mair Beeby Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB: November 1976, British
Frederica Patricia Geraldine Gandolf Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB: October 1950, British
Linda Patricia Cato Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB: January 1948, British
Janice Evelyn Flawn Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB: October 1947, British
Alison Charlotte Goldney Director. Address: Floor York House, London Road Stony Stratford, Milton Keynes, MK11 1JQ, England. DoB: August 1980, British
Alison Goldney Secretary. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB:
Graham Grover Director. Address: Floor York House, London Road Stony Stratford, Milton Keynes, MK11 1JQ, United Kingdom. DoB: November 1958, South African
Peter Todd Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB: June 1967, British
Simon Dobson Director. Address: Floor York House, London Road Stony Stratford, Milton Keynes, MK11 1JQ, United Kingdom. DoB: April 1973, English
John Wigglesworth Director. Address: Floor York House, London Road Stony Stratford, Milton Keynes, MK11 1JQ, United Kingdom. DoB: October 1956, British
Catherine Johnson Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB: May 1954, British
Mike Wilding Director. Address: Floor York House, London Road Stony Stratford, Milton Keynes, MK11 1JQ, United Kingdom. DoB: July 1951, British
Rikki Frederica Gandolf Director. Address: Floor York House, London Road Stony Stratford, Milton Keynes, MK11 1JQ, United Kingdom. DoB: October 1950, British
Kamlesh Amratlal Vara Director. Address: Clark Crescent, The Shires, Towcester, Northamptonshire, NN12 7AG. DoB: September 1968, British
Debby Lawrence Director. Address: 793/795, Avebury Boulevard Central Milton Keynes, Milton Keynes, MK9 3JT, England. DoB: June 1966, British
Roger Hill Director. Address: Alverton, Great Linford, Milton Keynes, Buckinghamshire, MK14 5EF, United Kingdom. DoB: September 1939, British
Anne Maguire Director. Address: Fallowfield House, Lillingstone, Lovell, Buckinghamshire, MK18 5BD. DoB: March 1956, British
Raymond Burr Director. Address: 21 Shernfold, Kents Hill, Milton Keynes, Buckinghamshire, MK7 6HR. DoB: September 1947, British
Eric Morris Secretary. Address: The Malt House, Oakhill Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AE. DoB: November 1952, British
Doctor Michael Wilfred Tideswell Director. Address: 1 Beauchamp Close, Neath Hill, Milton Keynes, Buckinghamshire, MK14 6HZ. DoB: January 1946, British
Eric Morris Director. Address: The Malt House, Oakhill Road, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6AE. DoB: November 1952, British
Christopher Monk Director. Address: 7 Burewelle, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8LS. DoB: September 1952, British
Raymond John Mcpherson Director. Address: 6 Salters Mews, Neath Hill, Milton Keynes, Buckinghamshire, MK14 6HF. DoB: October 1937, British
Keith Talbot Secretary. Address: 23 Whetstone Close, Heelands, Milton Keynes, Buckinghamshire, MK13 7PP. DoB:
Jobs in Headway Milton Keynes Limited vacancies. Career and practice on Headway Milton Keynes Limited. Working and traineeship
Sorry, now on Headway Milton Keynes Limited all vacancies is closed.
Responds for Headway Milton Keynes Limited on FaceBook
Read more comments for Headway Milton Keynes Limited. Leave a respond Headway Milton Keynes Limited in social networks. Headway Milton Keynes Limited on Facebook and Google+, LinkedIn, MySpaceAddress Headway Milton Keynes Limited on google map
Other similar UK companies as Headway Milton Keynes Limited: Bbh Room 3 Limited | Lornar Limited | P J Peat Limited | Premier Estates (uk) Limited | Prosperous (uk) Ltd
Located at Unit 6 793/795, Milton Keynes MK9 3JT Headway Milton Keynes Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 04121656 registration number. This company was launched on 2000/12/05. This business is registered with SIC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. 2014-12-31 is the last time when the accounts were filed. 16 years of presence in this particular field comes to full flow with Headway Milton Keynes Ltd as the company managed to keep their clients satisfied through all the years.
The firm became a charity on April 5, 2001. Its charity registration number is 1086035. The range of the enterprise's area of benefit is united kingdom and it provides aid in numerous cities across Milton Keynes. The charity's board of trustees features seven members: Brian Clingan, Tony Chambers, Cerys Long, Jo Plant, Ms Rikki Gandolf, and others. When it comes to the charity's financial situation, their most prosperous period was in 2009 when they raised 55,267 pounds and they spent 41,706 pounds. Headway Milton Keynes Ltd focuses on the problem of disability, the problem of disability. It strives to help people with disabilities, people with disabilities. It tries to help the above agents by the means of providing various services, counselling and providing advocacy and counselling and providing advocacy. In order to get to know anything else about the firm's undertakings, dial them on this number 01159240800 or browse their website. In order to get to know anything else about the firm's undertakings, mail them on this e-mail [email protected] or browse their website.
There is a team of six directors controlling this business now, specifically Douglas Alexander Campbell, Tristan James Scott Holdom, Dawn Janet Wright and 3 other directors have been described below who have been doing the directors tasks since June 2015.