St 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: n\a
Shedule:
Incorrect data or we want add more details informations for "St Michael's Hospice (north Hampshire)"? - send email to us!
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, MySpaceAddress 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.