St Michael's Hospice (north Hampshire)

All UK companiesHuman health and social work activitiesSt Michael's Hospice (north Hampshire)

Specialists medical practice activities

St Michael's Hospice (north Hampshire) contacts: address, phone, fax, email, website, shedule

Address: Basil De Ferranti House Aldermaston Road RG24 9NB Basingstoke

Phone: +44-1497 5692810

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "St Michael's Hospice (north Hampshire)"? - send email to us!

St Michael's Hospice (north Hampshire) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Michael's Hospice (north Hampshire).

Registration data St Michael's Hospice (north Hampshire)

Register date: 1991-03-05

Register number: 02588395

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 St Michael's Hospice (north Hampshire)

Owner, director, manager of St Michael's Hospice (north Hampshire)

Andrew John Finney Director. Address: Old Vyne Lane, Tadley, Hampshire, RG26 5LF, England. DoB: June 1951, British

Dr Hugh John Freeman Director. Address: Pyotts Hill, Old Basing, Basingstoke, Hampshire, RG24 8AP, England. DoB: February 1949, British

Mark Anthony Lane Secretary. Address: Park Lane, Old Basing, Basingstoke, Hampshire, RG24 7HE, United Kingdom. DoB:

John David Hamilton Wilkes Director. Address: Brackley Avenue, Hartley Wintney, Hook, Hampshire, RG27 8QX, England. DoB: October 1945, British

Mark Anthony Lane Director. Address: Park Lane, Old Basing, Basingstoke, Hampshire, RG24 7HE, England. DoB: May 1967, British

Dr Michael John Reynolds Director. Address: Fairfield Road, Winchester, Hampshire, SO22 6SG, England. DoB: September 1971, British

Margaret Anne Stebbing Director. Address: Crondall Road, Crookham Village, Fleet, Hampshire, GU51 5SZ, England. DoB: July 1957, British

Susan Catherine Scott-malden Director. Address: Brimpton Road, Baughurst, Tadley, Hampshire, RG26 5JJ, England. DoB: March 1951, British

Christian De Ferranti Director. Address: House, College Lane Ellisfield, Basingstoke, Hampshire, RG25 2QE, Great Britain. DoB: February 1957, British

Andrew William Chancellor Director. Address: Aldermaston Road, Basingstoke, Hampshire, RG24 9NB, England. DoB: March 1963, British

Anthony Derek Marten Director. Address: The Pump House, Newton Valence, Alton, Hampshire, GU34 3RB. DoB: December 1946, British

Dr Maureen Elizabeth Ashworth Director. Address: Oakfield Farmhouse, Nately Scures, Hook, Hants, RG27 9JR. DoB: July 1944, British

Donald Grant Fairley Director. Address: The Street, Old Basing, Basingstoke, Hampshire, RG24 7BY, England. DoB: August 1942, British

Anthony Holden Director. Address: Riley Lane, Old Basing, Basingstoke, Hampshire, RG24 7DH, England. DoB: October 1947, British

Andrew Soundy Director. Address: 69 High Street, Odiham, Hook, Hampshire, RG29 1LB, England. DoB: March 1940, British

John Henry Knight Forster Secretary. Address: Winchfield Court, Winchfield, Hook, Hampshire, RG27 8SP, England. DoB:

Joy Macandrew Director. Address: Deptford Lane, Greywell, Hook, Hampshire, RG29 1BS. DoB: October 1958, British

Simon De Lancey Walters Director. Address: Tundry House, Church Lane, Dogmersfield Odiham, Basingstoke, Hampshire, RG27 8SZ. DoB: June 1941, British

Dennis Eason Director. Address: 2 Merrileas Gardens, Homestead Road, Basingstoke, Hampshire, RG22 5JZ. DoB: November 1946, British

Christopher John Ireland Director. Address: 64 Reading Road, Chineham, Basingstoke, Hampshire, RG24 8LP. DoB: November 1943, British

Jocelyn Kynoch Director. Address: 13 Kingsmill Road, Basingstoke, Hampshire, RG21 3JJ. DoB: October 1934, British

Doctor Alison Elizabeth Milne Director. Address: Florians, West Green Road, Hartley Wintney, Hook, Hampshire, RG27 8JW. DoB: November 1956, British

John Henry Knight Forster Secretary. Address: Winchfield Court, Pale Lane, Winchfield, Hook, Hampshire, RG27 8SP, United Kingdom. DoB: February 1941, British

John Henry Knight Forster Director. Address: Winchfield Court, Pale Lane, Winchfield, Hook, Hampshire, RG27 8SP, United Kingdom. DoB: February 1941, British

Peter Robert Brough Director. Address: Green Lane Cottage, Wheathold Green, Tadley, Hampshire, RG26 5SA. DoB: January 1952, British

Dr John Williams Director. Address: Lawn Farmhouse, Stratfield Turgis, Basingstoke, Hants, RG27 0AR. DoB: January 1939, British

Paul Stephen Smith Director. Address: Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS. DoB: May 1960, British

Dr Hugh John Freeman Director. Address: Pyotts House Pyotts Hill, Old Basing, Basingstoke, Hampshire, RG24 8AP. DoB: February 1949, British

Valerie Frances Buckley Director. Address: Tithe Barn, Newnham, Basingstoke, Hampshire, RG27 9AS. DoB: October 1938, British

Paul Stephen Smith Secretary. Address: Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS. DoB: May 1960, British

Hilary Mary De Ferranti Director. Address: The Old Manor, Ellisfield, Basingstoke, Hampshire, RG25 2QR. DoB: September 1930, British

Julia Warren Secretary. Address: Blackberry House Cleves Lane, Upton Grey, Basingstoke, Hampshire, RG25 2RG. DoB:

Peter Markwell Melton Director. Address: 37 Neville Close, Basingstoke, Hampshire, RG21 3HG. DoB: February 1926, British

Ronald Holmes Secretary. Address: Ivy House, Mapledurwell, Basingstoke, Hampshire, RG25 2LG. DoB: December 1932, British

Alan Ronald Turner Director. Address: Crooked Close Winchester Street, Overton, Basingstoke, Hampshire, RG25 3NB. DoB: September 1933, British

Timothy George Abell Director. Address: Eastrop Farm House, Up Nately Hook, Basingstoke, Hampshire, RG27 9PS. DoB: April 1930, British

Francis George James Director. Address: Tamwell Cottage, Upton Grey, Basingstoke, Hampshire, RG25 2RE. DoB: March 1930, British

Dr Richard Percy Laurence Waldram Director. Address: The Parsonage Farmhouse, Overton, Hampshire, RG23 3DD. DoB: January 1941, British

Dr John Williams Director. Address: Lawn Farmhouse, Stratfield Turgis, Basingstoke, Hants, RG27 0AR. DoB: January 1939, British

Margaret Weston Director. Address: 16 Silchester Road, Tadley, Basingstoke, Hampshire, RG26 6PX. DoB: February 1927, British

Dr Hugh John Freeman Director. Address: Pyotts House Pyotts Hill, Old Basing, Basingstoke, Hampshire, RG24 8AP. DoB: February 1949, British

Annette Mary Clayson Director. Address: Twopenny Piece, Dockenfield, Farnham, Surrey, GU10 4JA. DoB: January 1954, British

Anne Gillian Brown Director. Address: The Sheilings, Swarraton, Alresford, Hampshire, SO24 9TQ. DoB: August 1934, British

Irene Potter Nominee-director. Address: 55 Peel Place, Clayhall Avenue, Ilford, Essex, IG5 0PT. DoB: n\a, British

Geoffrey Charles Ziprin Nominee-secretary. Address: The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ. DoB:

Jobs in St Michael's Hospice (north Hampshire) vacancies. Career and practice on St Michael's Hospice (north Hampshire). Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for St Michael's Hospice (north Hampshire) on FaceBook

Read more comments for St Michael's Hospice (north Hampshire). Leave a respond St Michael's Hospice (north Hampshire) in social networks. St Michael's Hospice (north Hampshire) on Facebook and Google+, LinkedIn, MySpace

Address St Michael's Hospice (north Hampshire) on google map

Other similar UK companies as St Michael's Hospice (north Hampshire): 132 Harley Street Limited | Lets Care Ltd | Fountains Home Care Limited | The Social Rainbow Company Limited | Springlife Physiotherapy & Neuro Rehabilitation Limited

St Michael's Hospice (north Hampshire) has been prospering in this business for twenty five years. Started with registration number 02588395 in Tue, 5th Mar 1991, the company have office at Basil De Ferranti House, Basingstoke RG24 9NB. This firm is classified under the NACe and SiC code 86220 which stands for Specialists medical practice activities. 2016-03-31 is the last time the company accounts were filed. 25 years of experience in this field comes to full flow with St Michael's Hospice (north Hampshire) as they managed to keep their customers satisfied throughout their long history.

This business owes its success and constant improvement to exactly fourteen directors, specifically Andrew John Finney, Dr Hugh John Freeman, John David Hamilton Wilkes and 11 remaining, listed below, who have been overseeing the firm since 2016. Additionally, the managing director's responsibilities are continually bolstered by a secretary - Mark Anthony Lane, from who was selected by this specific business on Tue, 31st Dec 2013.