Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd

All UK companiesHuman health and social work activitiesHuntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd

Other human health activities

Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd contacts: address, phone, fax, email, website, shedule

Address: Bradbury House Mayfield Road PE29 1UL Huntingdon

Phone: 01480458688

Fax: +44-1565 2561157

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd"? - send email to us!

Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd.

Registration data Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd

Register date: 1988-09-09

Register number: 02294554

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd

Owner, director, manager of Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd

Noel James Charles Baker Director. Address: Pine Hill Park, Sawtry Way, Wyton, Huntingdon, Cambridgeshire, PE28 2DZ, England. DoB: December 1936, English

Mike Thomas Smith Director. Address: West End, March, Cambridgeshire, PE15 8DR, England. DoB: February 1945, English

Joanne Holmes Director. Address: Northfields, Lode, Cambridge, CB25 9EU, England. DoB: March 1975, English

Martyn Peter John Fox Director. Address: Hill Close, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AZ, England. DoB: October 1947, English

Pauline Holmes Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: May 1948, British

Margaret Elizabeth Smith Director. Address: Rodney Road, Hartford, Huntingdon, Cambridgeshire, PE29 1RZ, England. DoB: November 1950, English

Kevin John Waters Director. Address: Osprey, Orton Goldhay, Peterborough, PE2 5FW, England. DoB: February 1958, English

Mark James Johnson Director. Address: Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL, England. DoB: April 1972, British

Linda May Allen Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: December 1947, British

Daisy Alexandra Zoll Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: January 1973, English

Maxine Hazell Director. Address: Hollytrees, Bar Hill, Cambridge, CB23 8SG, England. DoB: August 1963, British

Robert Clive William Hulstrom Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: March 1953, British

Kevin John Waters Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: February 1958, British

Michael Thomas Smith Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: February 1945, British

Darrell Mark Bodger Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: October 1959, British

Mark James Johnson Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: April 1972, British

Richard Francis Peter Morgan Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: January 1969, English

Stephen Charles Collis Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: October 1958, British

Susan Cotterell Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: March 1947, British

Martyn Peter John Fox Director. Address: Bradbury House, Mayfield Road, Huntingdon, Cambridgeshire, PE29 1UL. DoB: October 1947, English

Trevor Henson Director. Address: New Road, Chatteris, Cambridgeshire, PE16 6BJ, United Kingdom. DoB: January 1958, British

Martin David Slade Director. Address: Lavender Court, Huntingdon, Cambridgeshire, PE29 1GD, United Kingdom. DoB: December 1962, British

Richard Francis Peter Morgan Director. Address: Portchester Close, Park Farm, Peterborough, Cambs, PE2 8UP, Uk. DoB: January 1969, British

Reginald William Wilcox Director. Address: 6 Thongsley, Huntingdon, Cambridgeshire, PE29 1NX. DoB: August 1934, British

Sandra Irene Wilcox Director. Address: 6 Thongsley, Huntingdon, Cambridgeshire, PE29 1NX. DoB: June 1947, British

Stanley John Roberts Taylor Director. Address: 1a, Pathfinder Way Warboys, Huntingdon, Cambridgeshire, PE28 2RD, United Kingdom. DoB: April 1944, British

John Morris Director. Address: 117 Southfields Avenue, Stanground, Cambridgeshire, PE2 8RZ. DoB: December 1962, British

Andrew Roy Blyth Director. Address: 36 Princes Street, Ramsey, Huntingdon, Cambridgeshire, PE26 1JW. DoB: June 1950, British

Gerald Douglas Macaulay Frizelle Director. Address: 18 Westfields, St Albans, Hertfordshire, AL3 4LP. DoB: January 1939, British

Patrick Nigel Callaghan Director. Address: 1 Little Moor, Huntingdon, Cambridgeshire, PE28 9QE. DoB: October 1945, British

Peter Gordon Salmon Director. Address: 91 Meadow Road, Great Gransden, Sandy, Bedfordshire, SG19 3BB. DoB: February 1945, British

James Alexander Allen Secretary. Address: 1 Hinton Hall Lane, Haddenham, Cambridgeshire, CB6 5AR. DoB:

David Anthony Moore Director. Address: 2 Throckmorton, Warboys, Huntingdon, Cambridgeshire, PE28 2RY. DoB: August 1953, British

Simon Thomas Mark Mason Director. Address: 16 The Pasture, Market Deeping, Cambridgeshire, PE6 8PD. DoB: November 1955, British

Derek Ronald Henderson Director. Address: 11 Moorfield Road, Duxford, Cambridgeshire, CB2 4PP. DoB: October 1960, British

Wendy Helen Barke Secretary. Address: The Paddock, Chapel End, Sawtry, Cambridgeshire, PE28 5TJ. DoB:

Kathryn Nicholetti Director. Address: 59 Alder Drive, Huntingdon, Cambridgeshire, PE29 7WJ. DoB: February 1950, British

Deborah Jane Slator Director. Address: 5 Carpond Lane, Wilburton, Ely, Cambridgeshire, CB6 3RJ. DoB: May 1962, British

Ellen Margaret Davies Director. Address: 94 Warren Road, Huntingdon, St Ives, Cambridgeshire, PE27 5NN. DoB: February 1943, British

David John Dye Director. Address: 22 Pig Lane, St Ives, Cambridgeshire, PE27 5NL. DoB: July 1943, British

Edward John Skelly Director. Address: 1 Wheatsheaf Road, Eaton Scoon, St Neots, Cambridgeshire, PE19 8HE. DoB: April 1934, British

Barbara Joan Ashton Reader Director. Address: 5 Manse Drive, Cottenham, Cambridge, Cambridgeshire, CB4 8SH. DoB: September 1944, British

Robert Frederick Nigel Rayner Director. Address: 1 Manor Close, Brampton, Huntingdon, Cambridgeshire, PE18 8UF. DoB: February 1943, British

Raymond John Alsop Director. Address: 150 Cottenham Road, Histon, Cambridge, Cambridgeshire, CB4 4ET. DoB: January 1931, British

Pamela Dorothy Davis Director. Address: 261 Hills Road, Cambridge, Cambridgeshire, CB2 2RP. DoB: September 1928, British

Evelyn Vanessa Allum Director. Address: 42 Church Way, Little Stukeley, Huntingdon, Cambridgeshire, PE17 5BQ. DoB: April 1925, British

Francis Hollingsworth Stephenson Director. Address: 17 Hazel Way, St Ives, Huntingdon, Cambridgeshire, PE17 4NR. DoB: May 1938, British

Eileen Mary Stephenson Director. Address: 17 Hazel Way, St Ives, Huntingdon, Cambridgeshire, PE17 4NR. DoB: January 1941, British

Derek Hugh Kinnaird Rata Director. Address: 30 Market Street, Swavesey, Cambridgeshire, CB4 5QG. DoB: May 1931, British

Rosemary Juggins Director. Address: Washingley Farm, Gt Stukeley, Huntingdon, Cambridgeshire, PE17 5BQ. DoB: June 1931, British

Patrick Neville Davis Director. Address: 261 Hills Road, Cambridge, Cambridgeshire, CB2 2RP. DoB: October 1929, British

Jobs in Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd vacancies. Career and practice on Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd on FaceBook

Read more comments for Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd. Leave a respond Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd in social networks. Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd on Facebook and Google+, LinkedIn, MySpace

Address Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd on google map

Other similar UK companies as Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd: Build A Burger Bar & Grill Ltd | Barista Coffee (haslemere) Limited | Barr One Limited | Favela Deansgate Limited | Union Jack Catering Ltd

Started with Reg No. 02294554 twenty eight years ago, Huntingdon, Peterborough And Cambridge Ms Therapy Centre Ltd is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's present registration address is Bradbury House, Mayfield Road Huntingdon. This company has a history in name changing. Previously the company had two different company names. Up till 2005 the company was prospering under the name of Mid Anglia Ms Therapy Centre and up to that point its registered company name was Hunts & Cambs Friends Of Arms. This company is classified under the NACe and SiC code 86900 which stands for Other human health activities. Huntingdon, Peterborough And Cambridge Ms Therapy Centre Limited filed its account information up to Thu, 31st Dec 2015. The firm's most recent annual return was filed on Mon, 7th Mar 2016. It's been 28 years for Huntingdon, Peterborough And Cambridge Ms Therapy Centre Limited on this market, it is still strong and is an object of envy for many.

The company started working as a charity on 1989/01/31. It is registered under charity number 800849. The geographic range of their activity is cambridgeshire and surrounding counties and it provides aid in numerous places in Cambridgeshire, Essex, Hertfordshire, Lincolnshire, Norfolk, Northamptonshire and Suffolk. The company's trustees committee has eight representatives: Robert Clive William Hulstrom, Maxine Hazell, Pauline Holmes, Darrell Mark Bodger, Ms Daisy Alexandra Zoll, to name a few of them. Regarding the charity's finances, their most successful year was 2013 when they raised £193,224 and their expenditures were £137,500. Huntingdon, Peterborough And Cambridge Ms Therapy Centre Limited engages in the issue of disability, other charitable purposes and the advancement of health and saving of lives. It works to support children or youth, other voluntary bodies or charities, young people or children. It helps these recipients by the means of providing specific services, manifold charitable activities and providing advocacy and counselling services. If you wish to learn more about the charity's activity, call them on the following number 01480458688 or go to their website. If you wish to learn more about the charity's activity, mail them on the following e-mail [email protected] or go to their website.

Considering this particular firm's constant expansion, it was vital to acquire further executives, namely: Noel James Charles Baker, Mike Thomas Smith, Joanne Holmes who have been working as a team for one year to promote the success of this business.