Jelf Close Care Limited

All UK companiesHuman health and social work activitiesJelf Close Care Limited

Other residential care activities n.e.c.

Jelf Close Care Limited contacts: address, phone, fax, email, website, shedule

Address: Kilfillan Park Kilfillan Gardens HP4 3LU Berkhamsted

Phone: +44-1435 3911102

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jelf Close Care Limited"? - send email to us!

Jelf Close Care Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jelf Close Care Limited.

Registration data Jelf Close Care Limited

Register date: 1992-06-26

Register number: 02726386

Type of company: Private Limited Company

Get full report form global database UK for Jelf Close Care Limited

Owner, director, manager of Jelf Close Care Limited

Jonathan Michael Hedge Director. Address: Montague Road, Berkhamsted, Hertfordshire, HP4 3DS, England. DoB: May 1964, British

Elaine Brookfield Director. Address: Lochnell Road, Berkhamsted, Hertfordshire, HP4 3QD, England. DoB: November 1962, British

Simon Anthony Rear Director. Address: St. Marys Avenue, Northchurch, Berkhamsted, Hertfordshire, HP4 3RP, England. DoB: October 1963, British

Peter Duff Director. Address: Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AB, England. DoB: September 1948, British

Peter Hamilton Whiteside Secretary. Address: Kilfillan Park, Kilfillan Gardens, Berkhamsted, Hertfordshire, HP4 3LU. DoB:

Peter Hamilton Whiteside Director. Address: Woodrising, Shooters Way, Berkhamsted, Hertfordshire, HP4 3NN. DoB: October 1941, Irish

Naomi Ruth Mcgrath Director. Address: Brownlow Farm Barns, Pouchen End Lane, Hemel Hempstead, Hertfordshire, HP1 2SN, United Kingdom. DoB: n\a, British

Diana Elizabeth Bentley Director. Address: 6 Brunswick Mansions, 8 Handel Street, London, WC1N 1PE. DoB: May 1947, British

John Lawrence Busby Director. Address: 20 Bishop Close, Leighton Buzzard, Bedfordshire, LU7 4ST. DoB: June 1942, British

Sandra Elizabeth Ann Gower Director. Address: Oakway, Studham, Dunstable, Bedfordshire, LU6 2PE, England. DoB: August 1953, British

Jonathan Michael Hedge Director. Address: Montague Road, Berkhamsted, Hertfordshire, HP4 3DS, England. DoB: May 1964, British

Raymond Philip John Coppins Director. Address: Halifax Road, Maidenhead, Berkshire, SL6 5ER, England. DoB: February 1954, British

Alistair Mckenzie Hodgson Director. Address: Kilfillan Park, Kilfillan Gardens, Berkhamsted, Hertfordshire, HP4 3LU. DoB: May 1961, British

Susan Josephine Griffiths Director. Address: Kilfillan Gardens, Graemesdyke Road, Berkhamsted, Hertfordshire, HP4 3LU. DoB: March 1966, British

Louise Alison Westley Director. Address: 9 Castle Hill, Berkhamsted, Hertfordshire, HP4 1HE. DoB: March 1959, British

Naomi Ruth Mcgrath Secretary. Address: 7 Sayers Gardens, Berkhamsted, Hertfordshire, HP4 1BT. DoB: n\a, British

Wendy Patricia Gomez Director. Address: 12 Allamanda Court, 15 Bergerac Road, Maranal, West Indies, Trinidad & Tobago. DoB: January 1944, British

Timothy Philip Griffiths Director. Address: Claremont, Whipsnade, Dunstable, Bedfordshire, LU6 2LH. DoB: September 1960, British

Christine Yousefi Director. Address: 64 Parkside Way, Harrow, Middlesex, HA2 6DG. DoB: July 1946, British

Mary Jane Bentley Director. Address: 4 Manor Close, Berkhamsted, Hertfordshire, HP4 2BJ. DoB: July 1950, British

Paul John Murgatroyd Secretary. Address: 20 St Marys Glebe, Edlesborough, Dunstable, Bedfordshire, LU6 2RB. DoB:

Penelope Susan Ingman Director. Address: 328 High Street, Berkhamsted, Hertfordshire, HP4 1HT. DoB: March 1952, British

Martin Richard Chapman Secretary. Address: 85 Peascroft Road, Hemel Hempstead, Hertfordshire, HP3 8ES. DoB: January 1947, British

Paul Nathaniel Boddam Whetham Director. Address: 32 Upper Hall Park, Berkhamsted, Hertfordshire, HP4 2NP. DoB: April 1952, British

Paul John Murgatroyd Director. Address: 20 Saint Marys Glebe, Edlesborough, Dunstable, LU6 2RB. DoB: February 1928, British

Jennifer Margaret Roscoe Director. Address: 3 Mill Brow, Armathwaite, Carlisle, CA4 9PJ. DoB: December 1945, British

Jill Gomez Director. Address: 16 Milton Park, London, N6 5QA. DoB: September 1942, British

John David Model Director. Address: The Willows, 235 Aylesbury Road, Bierton, Buckinghamshire, HP22 5DS. DoB: August 1943, British

John Joseph Shotton Director. Address: Mikalayi, Tring Station, Tring, Hertfordshire, HP23 5QX. DoB: March 1937, British

Martin Richard Chapman Director. Address: 85 Peascroft Road, Hemel Hempstead, Hertfordshire, HP3 8ES. DoB: January 1947, British

Richard John Roscoe Director. Address: 3 Mill Brow, Armathwaite, Carlisle, CA4 9PJ. DoB: April 1943, British

Valerie Kathleen Roberts Director. Address: The Neens, Cross Oak Road, Berkhamsted, Hertfordshire, HP4 3NA. DoB: January 1940, British

Anthony Joseph Lloyd Secretary. Address: Willow Cottage Darr's Lane, Northchurch, Berkhamsted, Herts, HP4 3TT. DoB: n\a, British

Alan Christopher Davis Director. Address: 9 Friars Walk, Tring, Hertfordshire, HP23 4AY. DoB: June 1945, British

David Claypole Smith Director. Address: 28 The Nurseries, Eaton Bray, Dunstable, Bedfordshire, LU6 2AX. DoB: April 1938, British

Christopher John Smalley Director. Address: 18 Osmington Place, Tring, Hertfordshire, HP23 4EG. DoB: March 1957, British

Norman George Allen Director. Address: 3 East Street, Hemel Hempstead, Hertfordshire, HP2 5BN. DoB: January 1937, British

Elizabeth Costin Director. Address: The White House Hemp Lane, Wigginton, Tring, Hertfordshire, HP23 6HF. DoB: January 1947, British

Caroline Wynne Cowley Director. Address: 28 Upper Meadow, Chesham, Buckinghamshire, HP5 2NJ. DoB: August 1940, British

Anthony Joseph Lloyd Director. Address: Willow Cottage Darr's Lane, Northchurch, Berkhamsted, Herts, HP4 3TT. DoB: n\a, British

Penelope Katherine Dablin Director. Address: 10 Heath Close, Aylesbury, Buckinghamshire, HP21 9UA. DoB: May 1956, British

Mildred Victoria Pulley Secretary. Address: 29a Eythrope Road, Stone, Aylesbury, Buckinghamshire, HP17 8PH. DoB:

Michael John Christopher Butler Director. Address: 22 Knights Orchard, Polehanger Lane, Hemel Hempstead, Herts, HP1 3QA. DoB: April 1954, British

Marilyn Deanna Wilkinson Secretary. Address: Chapel Row Cottage 30 Nup End Lane, Wingrave, Aylesbury, Buckinghamshire, HP22 4PX. DoB:

Martin Stanley Harrison Macdonald Director. Address: 9 Hall Park, Berkhamsted, Hertfordshire, HP4 2NU. DoB: March 1951, British

Frank Robert Furber Director. Address: 8 Pond Road, Blackheath, London, SE3 9JL. DoB: March 1921, British

Jane Rosamund Graves Director. Address: 27 Priory Gardens, Berkhamsted, Hertfordshire, HP4 2DS. DoB: April 1952, British

Doctor Michael Badddeley Davies Director. Address: Flat 5 Kilfillan Park, Kilfillan Gardens, Berkhamsted, Hertfordshire, HP4 3LU. DoB: April 1920, British

John Donaldson Saner Director. Address: Bury Orchard Hudnall Common, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1QL. DoB: September 1950, British

Geoffrey Samuel Vincent Petter Director. Address: Flat Kilfillan Park, Kilfillan Gardens, Berkhamsted, Hertfordshire, HP4 3LU. DoB: July 1912, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Professor Edward Basil Peile Director. Address: Chiltern Waters 1 Stablebridge Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5ND. DoB: January 1951, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Linda Margaret Peile Director. Address: Chiltern Waters 1 Stablebridge Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5ND. DoB: April 1950, British

Jobs in Jelf Close Care Limited vacancies. Career and practice on Jelf Close Care Limited. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Jelf Close Care Limited on FaceBook

Read more comments for Jelf Close Care Limited. Leave a respond Jelf Close Care Limited in social networks. Jelf Close Care Limited on Facebook and Google+, LinkedIn, MySpace

Address Jelf Close Care Limited on google map

Other similar UK companies as Jelf Close Care Limited: Rajpoot Limited | Fck Chicken Kebab & Restaurant Limited | Icft Taiwan Limited | Rens Kitchen Ltd | Softleys Limited

This particular company is located in Berkhamsted registered with number: 02726386. The company was established in the year 1992. The headquarters of the company is located at Kilfillan Park Kilfillan Gardens. The postal code for this place is HP4 3LU. This company principal business activity number is 87900 and has the NACE code: Other residential care activities n.e.c.. 2015-03-31 is the last time when company accounts were reported. Twenty four years of competing in this line of business comes to full flow with Jelf Close Care Ltd as the company managed to keep their clients satisfied throughout their long history.

As suggested by this specific company's employees list, since April 2016 there have been eight directors to name just a few: Jonathan Michael Hedge, Elaine Brookfield and Simon Anthony Rear. Furthermore, the director's efforts are continually supported by a secretary - Peter Hamilton Whiteside, from who was selected by this company five years ago.