Headway Surrey Head Injuries Association Limited
Other social work activities without accommodation n.e.c.
Headway Surrey Head Injuries Association Limited contacts: address, phone, fax, email, website, shedule
Address: Headway House North Road GU2 9PU Stoughton Guildford
Phone: 01483 455225
Fax: +44-1348 4758148
Email: [email protected]
Website: www.headwaysurrey.org
Shedule:
Incorrect data or we want add more details informations for "Headway Surrey Head Injuries Association Limited"? - send email to us!
Registration data Headway Surrey Head Injuries Association Limited
Register date: 1994-11-17
Register number: 02991672
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Headway Surrey Head Injuries Association LimitedOwner, director, manager of Headway Surrey Head Injuries Association Limited
Stephen Michael Casson Director. Address: Headway House, North Road, Stoughton Guildford, Surrey, GU2 9PU. DoB: February 1957, British
Frederick Joseph Fulcher Director. Address: Headway House, North Road, Stoughton Guildford, Surrey, GU2 9PU. DoB: November 1957, British
David Charles John Bedford Director. Address: Headway House, North Road, Stoughton Guildford, Surrey, GU2 9PU. DoB: March 1964, British
Christine Clare Badawi Director. Address: Headway House, North Road, Stoughton Guildford, Surrey, GU2 9PU. DoB: January 1956, British
Jonathan Folarin Olakunle Olaofe Director. Address: Headway House, North Road, Stoughton Guildford, Surrey, GU2 9PU. DoB: November 1955, British
Keith Geoffrey Churchouse Director. Address: Headway House, North Road, Stoughton Guildford, Surrey, GU2 9PU. DoB: February 1967, British
James Gardiner Laurie Director. Address: Headway House, North Road, Stoughton Guildford, Surrey, GU2 9PU. DoB: May 1944, British
Oliver M'geachy Secretary. Address: 19 Cheselden Road, Guildford, Surrey, GU1 3SB. DoB:
Helen Goatley Director. Address: 18 Woodmancourt, Godalming, Surrey, GU7 2BT. DoB: May 1966, British
Catherine Eyre Director. Address: Headway House, North Road, Stoughton Guildford, Surrey, GU2 9PU. DoB: May 1975, British
Tamsyn O'connor Director. Address: Headway House, North Road, Stoughton Guildford, Surrey, GU2 9PU. DoB: December 1977, British
Sophie Graham-godet Director. Address: Headway House, North Road, Stoughton Guildford, Surrey, GU2 9PU. DoB: February 1974, British
Dr Kam Yuen Chan Director. Address: 13 Tringham Close, Knaphill, Woking, Surrey, GU21 2FB. DoB: October 1948, British
Edward Ian Cooper Director. Address: 2 Lydele Close, Horsell, Woking, Surrey, GU21 4ER. DoB: December 1942, British
Stuart Peter Vere Director. Address: 13 Chester Road, London, Surrey, SW19 4TS. DoB: June 1948, British
Jennifer Griffiths Director. Address: 52 Brushfield Way, Knaphill, Woking, Surrey, GU21 2TQ. DoB: August 1952, British
Anthony Paul Doyle Director. Address: 37 Heronscourt, Lightwater, Surrey, GU18 5SW. DoB: May 1958, British
Joan Morris Director. Address: Lorne House, Bridge Road, Cranleigh, Surrey, GU6 7HH. DoB: June 1942, British
Anthony Sandover Director. Address: 8 Snatts Hill, Oxted, Surrey, RH8 0BN. DoB: February 1953, British
Julie Ann Tremble Director. Address: 17a Guildown Road, Guildford, Surrey, GU2 5ET. DoB: April 1962, British
Hector Harewood Director. Address: 10 Weylea Avenue, Weylea Farm, Guildford, Surrey, GU4 7YN. DoB: March 1944, British
David Walter Frederick Taylor Director. Address: St Edmunds House Craven Close, Lower Bourne, Farnham, Surrey, GU10 3LW. DoB: October 1935, British
Steve Whittingham Director. Address: 7 Marshall Close, Epsom, Surrey, KT19 8HZ. DoB: May 1962, British
Dr Ian Frederick Bowers Director. Address: Style Cottage, Lower Eashing, Godalming, Surrey, GU7 2QD. DoB: January 1942, British
Sara Bailey Director. Address: Elmgrove Lane, Normandy, Surrey, GU3 2BN. DoB: n\a, British
David Leonard January Director. Address: 8 Holland Close, Stoneyfields, Farnham, Surrey, GU9 8DT. DoB: April 1951, British
Joan Brogden Inskip Director. Address: Elmers Wonersh Common, Wonersh, Guildford, Surrey, GU5 0PH. DoB: May 1919, British
Michael John Stearn Director. Address: Fords Farm Guildford Road, Pirbright, Woking, Surrey, GU24 0LW. DoB: June 1944, British
Iain Macpherson Secretary. Address: Crossley House Albury Heath, Guildford, Surrey, GU5 9DD. DoB:
John Edward Phillips Director. Address: Heather Court Whitmoor Common, Worplesdon, Guildford, Surrey, GU3 3RP. DoB: May 1938, British
Jobs in Headway Surrey Head Injuries Association Limited vacancies. Career and practice on Headway Surrey Head Injuries Association Limited. Working and traineeship
Plumber. From GBP 1600
Assistant. From GBP 2000
Electrician. From GBP 2000
Project Planner. From GBP 2200
Assistant. From GBP 1900
Project Planner. From GBP 3700
Responds for Headway Surrey Head Injuries Association Limited on FaceBook
Read more comments for Headway Surrey Head Injuries Association Limited. Leave a respond Headway Surrey Head Injuries Association Limited in social networks. Headway Surrey Head Injuries Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress Headway Surrey Head Injuries Association Limited on google map
Other similar UK companies as Headway Surrey Head Injuries Association Limited: Anadi Medical-legal Services Limited | Dr Z Hussain Ltd | Assisted Living Care Limited | Valetudo Devex Ltd | Hallmark Care Homes (wokingham) Limited
02991672 - registration number of Headway Surrey Head Injuries Association Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1994/11/17. The firm has been present on the British market for twenty two years. The company could be reached at Headway House North Road in Stoughton Guildford. The headquarters post code assigned to this address is GU2 9PU. The company SIC and NACE codes are 88990 which stands for Other social work activities without accommodation n.e.c.. Headway Surrey Head Injuries Association Ltd released its account information up to 2015-03-31. Its latest annual return was submitted on 2015-10-29. 22 years of competing on this market comes to full flow with Headway Surrey Head Injuries Association Ltd as the company managed to keep their customers satisfied through all this time.
The enterprise became a charity on 1995-06-01. It is registered under charity number 1046863. The range of the enterprise's activity is not defined and it operates in many towns across Surrey. The firm's trustees committee has seven representatives: Helen Margaret Goatley, James Laurie, Ian Cooper, Sophie Graham-Godet and Keith Churchouse, among others. When it comes to the charity's financial situation, their most successful period was in 2009 when they earned £390,588 and their expenditures were £221,647. Headway Surrey Head Injuries Association Ltd concentrates its efforts on the issue of disability, the advancement of health and saving of lives and the advancement of health and saving of lives. It tries to aid people with disabilities, people with disabilities. It helps the above agents by the means of providing various services, counselling and providing advocacy and providing open spaces, buildings and facilities. If you wish to learn something more about the corporation's undertakings, call them on this number 01483 455225 or go to their website. If you wish to learn something more about the corporation's undertakings, mail them on this e-mail [email protected] or go to their website.
Taking into consideration this particular firm's number of employees, it was unavoidable to hire extra company leaders, to name just a few: Stephen Michael Casson, Frederick Joseph Fulcher, David Charles John Bedford who have been working as a team since 2015 to promote the success of this company. To help the directors in their tasks, since October 2007 the company has been utilizing the skills of Oliver M'geachy, who has been focusing on ensuring efficient administration of this company.