St Wilfrid's Hospice (eastbourne)

All UK companiesHuman health and social work activitiesSt Wilfrid's Hospice (eastbourne)

Other human health activities

St Wilfrid's Hospice (eastbourne) contacts: address, phone, fax, email, website, shedule

Address: 1 Broadwater Way BN22 9PZ Eastbourne

Phone: 01323 434200

Fax: +44-1450 8300689

Email: [email protected]

Website:

Shedule:

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

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

Registration data St Wilfrid's Hospice (eastbourne)

Register date: 1981-10-29

Register number: 01594410

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

Get full report form global database UK for St Wilfrid's Hospice (eastbourne)

Owner, director, manager of St Wilfrid's Hospice (eastbourne)

David Turner Secretary. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ. DoB:

David Turner Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ. DoB: December 1944, British

Vicki Morrey Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ. DoB: May 1956, British

Fiona Bell Macintyre Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ. DoB: May 1953, British

Paul Leslie Slide Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ. DoB: June 1963, British

Karen Lesley Planterose Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ, England. DoB: May 1960, British

Alan Breeze Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ, England. DoB: November 1950, British

Kara Bishop Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ. DoB: December 1955, British

Andrew David Bodkin Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ, England. DoB: July 1966, British

Rosemary Ross Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ, England. DoB: February 1947, British

Mary Carter-lee Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ, England. DoB: August 1973, British

Neil Alexander Elphick Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ, England. DoB: July 1945, British

Christopher James Bean Director. Address: Broadwater Way, Eastbourne, East Sussex, BN22 9PZ, England. DoB: October 1971, British

Clive Merrick Norman Ward Director. Address: 2-4 Mill Gap Road, Eastbourne, East Sussex, BN21 2HJ. DoB: December 1947, British

Bruce Norman Frank Hayter Director. Address: 22 Charleston Road, Old Town, Eastbourne, East Sussex, BN21 1SF. DoB: February 1957, British

Arnold Simanowitz Director. Address: Graywood, East Hoathly, East Sussex, BN8 6QT. DoB: December 1938, British

Mark John Holland Director. Address: Tordene, 37 St Annes Road, Eastbourne, East Sussex, BN21 2HP. DoB: August 1968, British

Kara Bishop Secretary. Address: Peppercombe Road, Eastbourne, East Sussex, BN20 8JH, United Kingdom. DoB: December 1955, British

Pamela Wendy Ryan Secretary. Address: 17 Fairlie Gardens, Brighton, East Sussex, BN1 6PY. DoB:

Canon Gordon Trevor Rideout Director. Address: 9 Filching Close, Wannock, Polegate, East Sussex, BN26 5NU. DoB: September 1938, British

Colin Waywell Director. Address: 6 The Garden Court, Devonshire Place, Eastbourne, East Sussex, BN21 4BZ. DoB: May 1940, British

Sarah Jane Sulke Director. Address: Pyon House, Paradise Drive, Eastbourne, East Sussex, BN20 7SX. DoB: May 1960, British

George Martin Scurry Director. Address: 8 Warren Close, Eastbourne, East Sussex, BN20 7TY. DoB: n\a, British

Commander Roger Clive Paine Director. Address: Rosemary Cottage, Church Path, Hellingly, East Sussex, BN27 4EZ. DoB: February 1939, British

John Hayward Director. Address: 5 Chesterfield Road, Eastbourne, East Sussex, BN20 7NT. DoB: July 1934, British

Jonathan Nicholas Ellwood Director. Address: 10 St Andrews Close, Hailsham, East Sussex, BN27 3UB. DoB: March 1952, British

William John Plumridge Director. Address: 3 Rugby Close, St Peters Park, Seaford, East Sussex, BN25 3PQ. DoB: August 1953, British

John Neil Cleverton Director. Address: Shernfold Park, Frant, Tunbridge Wells, Kent, TN3 9DL, United Kingdom. DoB: September 1942, British

Bryony Mary Anne Richardson Director. Address: 4 Ocklynge Avenue, Eastbourne, East Sussex, BN21 2QD. DoB: February 1951, British

The Reverend Derek Mottershead Director. Address: The Vicarage, Spencer Road, Eastbourne, East Sussex, BN21 4PA. DoB: May 1939, British

Doctor Fiona Mckinna Director. Address: 2 Baslow Road, Eastbourne, East Sussex, BN20 7UJ. DoB: May 1961, British

Philip John Bush Secretary. Address: Pine Tree Cottage, 3 Broadmark Avenue, Rustington, West Sussex, BN16 2HQ. DoB:

Mark Lewis Addison Secretary. Address: 6 High Trees, New Town, Uckfield, East Sussex, TN22 5DJ. DoB:

Kevan Regan Director. Address: 9 Meads Brow, Eastbourne, East Sussex, BN20 7UP. DoB: August 1946, British

James Michael Webster Director. Address: Church Farm House, Herstmonceux, East Sussex, BN27 1QJ. DoB: December 1936, British

Stephen Charles Gilbert Secretary. Address: 9 Milton Road, Eastbourne, East Sussex, BN21 1SG. DoB: April 1952, British

John Roy Sully Director. Address: Rock Hall, High Street, Uckfield, East Sussex, TN22 1HT. DoB: June 1943, British

Stephanie Parkes-crick Director. Address: 20 Kings Ride, Alfriston, Polegate, East Sussex, BN26 5XP. DoB: March 1952, British

Reverend Howard John Director. Address: 36 Glendale Avenue, Eastbourne, East Sussex, BN21 1UU. DoB: May 1928, British

Sari Elizabeth Conway Director. Address: Wood Rising 87 Wish Hill, Eastbourne, East Sussex, BN20 9HQ. DoB: March 1951, British

Elizabeth Olive Francis Director. Address: 39 Aylesbury Avenue, Eastbourne, East Sussex, BN23 6AD. DoB: September 1939, British

Roy Edwin Heasman Director. Address: 93 Hurst Road, Eastbourne, East Sussex, BN21 2PN. DoB: May 1942, British

Ian Hunt Director. Address: 1 Mill Close, Friston, Eastbourne, East Sussex, BN20 0EF. DoB: January 1947, British

The Ven Nicholas Reade Director. Address: The Vicarage 2 Glebe Close, Eastbourne, East Sussex, BN20 8AW. DoB: December 1946, British

Anthony George Lees Director. Address: The Old Barn 1 The Barn House, Alces Place Firle Road, Seaford, East Sussex, BN25 2HJ. DoB: March 1938, British

Richard Peter Davidson Cooke Director. Address: 34 Baldwin Avenue, Eastbourne, East Sussex, BN21 1UP. DoB: March 1955, British

Brian Hampson Secretary. Address: 87 Marshfoot Lane, Hailsham, East Sussex, BN27 2RB. DoB:

Julia Wright Secretary. Address: 79 Lansdowne Way, Hailsham, East Sussex, BN27 1LT. DoB:

Reginald Kenneth Sidney Barr Director. Address: Claremont House Milton Street, Polegate, Eastbourne, East Sussex, BN26 5RP. DoB: October 1930, British

Kenneth Albert Gregson Director. Address: Field Place Huggets Lane, Willingdon, Eastbourne, East Sussex, BN22 0LH. DoB: January 1943, British

Kevan Regan Director. Address: 9 Meads Brow, Eastbourne, East Sussex, BN20 7UP. DoB: August 1946, British

Hugh Arthur Riddick Director. Address: 14 Hyde Road, Eastbourne, East Sussex, BN21 4SY. DoB: October 1925, British

David Walter Llewellyn Director. Address: Coopers Cottage, Chiddingly, Lewes, East Sussex, BN8 6HD. DoB: January 1930, British

Sheila Smith Director. Address: 8 Shelley Drive, Broadbridge Heath, Horsham, West Sussex, RH12 3NT. DoB: November 1929, British

Lady Feo Haddow Director. Address: 35 Chesterfield Gardens, Eastbourne, East Sussex, BN20 7NJ. DoB: May 1929, British

Dennis Patrick Cullen Director. Address: 13 Macmillan Drive, Eastbourne, East Sussex, BN21 1SU. DoB: July 1923, British

Dl Mi Mech.E. Fimi Alan Morris Caffyn Director. Address: Four Acres 98 Huggetts Lane, Eastbourne, East Sussex, BN22 0LH. DoB: April 1933, British

Mavis Brand Director. Address: Dendrons, The Drive Maresfield Park, Maresfield, East Sussex, TN22 2HA. DoB: December 1933, British

Geoffrey Basil Brand Director. Address: Dendrons The Drive, Maresfield Park, Uckfield, East Sussex, TN22 2HA. DoB: June 1920, British

Derrick James Branscomb Platt Director. Address: Heartsease 21 Lodge Avenue, Eastbourne, East Sussex, BN22 0JD. DoB: September 1923, British

Cannon Cyril Henry George Bess Director. Address: 43 Desmond Road, Eastbourne, East Sussex, BN22 7LE. DoB: April 1920, British

Jobs in St Wilfrid's Hospice (eastbourne) vacancies. Career and practice on St Wilfrid's Hospice (eastbourne). Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for St Wilfrid's Hospice (eastbourne) on FaceBook

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

Address St Wilfrid's Hospice (eastbourne) on google map

Other similar UK companies as St Wilfrid's Hospice (eastbourne): 09070056 Ltd | Birouti Represent Group Limited | Because Brands Matter Limited | Lydiard Services Limited | Ideal Upholstery Ltd

This firm named St Wilfrid's Hospice (eastbourne) has been started on 29th October 1981 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm registered office can be reached at Eastbourne on 1 Broadwater Way, . When you need to get in touch with the business by post, the post code is BN22 9PZ. The registration number for St Wilfrid's Hospice (eastbourne) is 01594410. It has been already 7 years since St Wilfrid's Hospice (eastbourne) is no longer identified under the business name St Wilfrid's Hospice (eastbourne). This firm is registered with SIC code 86900 which stands for Other human health activities. The company's latest filed account data documents were filed up to 2015-03-31 and the most recent annual return information was submitted on 2016-05-31. Ever since the company debuted in this field of business 35 years ago, this company has managed to sustain its praiseworthy level of success.

The enterprise became a charity on February 23, 1982. Its charity registration number is 283686. The geographic range of the charity's activity is not defined and it operates in many towns and cities across East Sussex. The corporate board of trustees consists of nine members: Christopher Bean, Neil Elphick, Arnold Simanowitz Obe, Rosemary Ross and Alan Breeze, to namea few. As regards the charity's financial situation, their best time was in 2013 when they earned 5,485,514 pounds and they spent 4,408,036 pounds. St Wilfrid's Hospice (eastbourne) engages in the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It works to aid the elderly people, other definied groups, the elderly people. It helps the above agents by the means of providing specific services, providing human resources and providing human resources. If you would like to know anything else about the enterprise's activities, call them on this number 01323 434200 or visit their website. If you would like to know anything else about the enterprise's activities, mail them on this e-mail [email protected] or visit their website.

Within this specific business, all of director's assignments up till now have been carried out by David Turner, Vicki Morrey, Fiona Bell Macintyre and 3 remaining, listed below. Out of these six individuals, Alan Breeze has been with the business for the longest time, having become a vital addition to company's Management Board since five years ago.