Shrewsbury House

All UK companiesEducationShrewsbury House

Other education not elsewhere classified

Shrewsbury House contacts: address, phone, fax, email, website, shedule

Address: Shrewsbury House Langrove Street L5 3PE Liverpool

Phone: 0151 207 0725

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Shrewsbury House"? - send email to us!

Shrewsbury House detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Shrewsbury House.

Registration data Shrewsbury House

Register date: 1996-09-03

Register number: 03245123

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 Shrewsbury House

Owner, director, manager of Shrewsbury House

Francine Mcardle Director. Address: Delamain Road, Liverpool, L13 0BL, England. DoB: November 1981, British

Hayley Carroll Director. Address: Fallbrook Drive, Liverpool, L12 5NA, England. DoB: June 1976, British

Andrew Jebb Director. Address: One Derby Square, Liverpool, L2 9XX, England. DoB: October 1966, British

Dympna Nightingale Director. Address: Mount Street, Shrewsbury, Shropshire, SY3 8QH, England. DoB: April 1958, British

Professor Donald Andrew Ritchie Director. Address: Bertram Drive, Meols, Wirral, Merseyside, CH47 0LG, England. DoB: July 1938, British

Dr Robin Brooke-smith Director. Address: 73 Woodfield Road, Shrewsbury, SY3 8HU. DoB: September 1947, British

Richard Halson Director. Address: Pitville Close, Mossley Hill, Liverpool, Merseyside, L18 7JP. DoB: August 1961, English

John Hutchinson Director. Address: 8 Roosevelt Drive, Aintree, Liverpool, Merseyside, L9 0LS. DoB: September 1950, British

Teresa Croft Director. Address: 10 Victoria Drive, Orrell Park, Liverpool, Merseyside, L9 8BH. DoB: January 1959, British

Hilary Hutchison Director. Address: 8 Roosevelt Drive, Liverpool, L9 0LS. DoB: January 1945, British

Christopher William Conway Director. Address: 58 Trinity Street, Belle Vue, Shrewsbury, SY3 7PQ. DoB: March 1952, British

Peter Nichols Director. Address: Soss Moss Lane, Nether Alderley, Macclesfield, Cheshire, SK10 4TU. DoB: March 1983, British

Kathleen Riley Director. Address: Cresswell Street, Liverpool, Merseyside, L6 2PE. DoB: September 1960, British

Paul Morgan Director. Address: 25 Lyra Road, Liverpool, Merseyside, L22 0NT. DoB: n\a, British

Sharon Ann Sullivan Drew Secretary. Address: Limekiln Lane, Vauxhall, Liverpool, Lancashire, L3 6DD. DoB: May 1957, British

Philip Turner Secretary. Address: 5 Azalea Close, Codsall, Wolverhampton, WV8 1HE. DoB: August 1966, British

Philip Turner Director. Address: 5 Azalea Close, Codsall, Wolverhampton, WV8 1HE. DoB: August 1966, British

Sir James William Vernon Secretary. Address: Lygan Y Wern, Pentre Halkyn, Holywell, Clwyd, CH8 8BD. DoB: April 1949, British

Thomas Eaton Director. Address: 44 Cable Road, Hoylake, Wirral, Merseyside, CH47 2BD. DoB: February 1954, British

Angus Dunn Director. Address: The Schools, Shrewsbury, Shropshire, SY3 7BB. DoB: February 1965, British

Shirley Gregson Secretary. Address: 21 Pendennis Street, Liverpool, Merseyside, L6 5AG. DoB:

Martin Orviss Director. Address: 15 Ashton Road, Shrewsbury, Shropshire, SY3 7AP. DoB: June 1966, British

Revd Deborah Statter Director. Address: 76 Prince Edward Street, Liverpool, Merseyside, L5 3LW. DoB: January 1955, British

Judith Simons Secretary. Address: 218 Liverpool Road, Lydiate, Liverpool, Merseyside, L31 2ND. DoB:

His Honour Judge Sean Duncan Director. Address: South Alton 22 Rose Mount, Oxton, Birkenhead, Merseyside, CH43 5SW. DoB: December 1942, British

Nigel Patrick Waterworth Director. Address: The Old Post Office Post Office Lane, Norley, Warrington, WA6 8JW. DoB: September 1963, British

James Huthwaite Secretary. Address: 93 Elm Vale, Fairfield, Liverpool, L6 8NY. DoB: n\a, British

Joseph Bishop Director. Address: 11 Saint Martins Mews, Liverpool, Merseyside, L5 3SR. DoB: February 1926, British

William Bowman Director. Address: 3 Beacon House Portland Place, Everton, Liverpool, L5 3SE. DoB: May 1938, British

Edie Bishop Director. Address: 11 St Martins Mews, Liverpool, L5 3SR. DoB: June 1927, British

Sir Mark Hedley Director. Address: 55 Everton Road, Liverpool, Merseyside, L6 2EH. DoB: August 1946, British

Kenneth Vance Director. Address: 11 Langsdale Street, Liverpool, Merseyside, L3 8DT. DoB: March 1947, British

Sir James William Vernon Director. Address: Lygan Y Wern, Pentre Halkyn, Holywell, Clwyd, CH8 8BD. DoB: April 1949, British

Christopher Etherington Director. Address: 7 Butler Road, Shrewsbury, SY3 7AJ. DoB: March 1940, British

Susan Bradley Director. Address: 63 Langrove Street, Liverpool, L5 3PE. DoB: February 1958, British

Ann Cook Director. Address: 26 North Road, Grassendale Park, Liverpool, L19 0LR. DoB: September 1937, British

Anna Crewe Director. Address: 51 Everton Road, Liverpool, L6 2EH. DoB: July 1968, British

Ivan Walton Director. Address: 9 North Hermitage, Belle Vue, Shrewsbury, SY3 7JW. DoB: June 1944, British

Jobs in Shrewsbury House vacancies. Career and practice on Shrewsbury House. Working and traineeship

Sorry, now on Shrewsbury House all vacancies is closed.

Responds for Shrewsbury House on FaceBook

Read more comments for Shrewsbury House. Leave a respond Shrewsbury House in social networks. Shrewsbury House on Facebook and Google+, LinkedIn, MySpace

Address Shrewsbury House on google map

Other similar UK companies as Shrewsbury House: Oldfields Farms (pulford) Limited | Ajp Environmental Services Limited | Linksport Limited | Handymans Supermarket Limited | Hart Funeral Care Limited

Shrewsbury House can be reached at Liverpool at Shrewsbury House. Anyone can look up this business by referencing its zip code - L5 3PE. Shrewsbury House's incorporation dates back to 1996. The firm is registered under the number 03245123 and their current state is active. The firm SIC and NACE codes are 85590 and their NACE code stands for Other education not elsewhere classified. 2015-03-31 is the last time account status updates were reported. 20 years of competing on this market comes to full flow with Shrewsbury House as they managed to keep their customers satisfied through all this time.

The company was registered as a charity on 1996-10-16. It works under charity registration number 1058694. The geographic range of the enterprise's area of benefit is everton and it works in different locations around Wirral, Liverpool City, Knowsley, Sefton and St Helens. Their board of trustees features twelve members: Christopher William Conway, Andrew John Jebb, Frances Croft, Hilary Joan Hutchinson and John Hutchinson, to namea few. As for the charity's finances, their most prosperous period was in 2010 when their income was 574,520 pounds and they spent 202,707 pounds. Shrewsbury House concentrates on education and training, amateur sports activities and training and education. It strives to help the elderly people, youth or children, youth or children. It tries to help its beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing facilities, buildings and open spaces. If you would like to get to know something more about the company's undertakings, dial them on this number 0151 207 0725 or go to their website.

In order to meet the requirements of the clients, this firm is continually led by a unit of eleven directors who are, to mention just a few, Francine Mcardle, Hayley Carroll and Andrew Jebb. Their joint efforts have been of pivotal importance to this firm since September 2014.