Lyme Disease Action

All UK companiesOther service activitiesLyme Disease Action

Activities of other membership organizations n.e.c.

Lyme Disease Action contacts: address, phone, fax, email, website, shedule

Address: 19 Berkeley Crescent Uphill BS23 4XZ Weston-super-mare

Phone: 01395 597230

Fax: 01395 597230

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Lyme Disease Action"? - send email to us!

Lyme Disease Action detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lyme Disease Action.

Registration data Lyme Disease Action

Register date: 2003-07-21

Register number: 04839410

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 Lyme Disease Action

Owner, director, manager of Lyme Disease Action

Sandra Pearson Director. Address: Berkeley Crescent, Uphill, Weston-Super-Mare, Avon, BS23 4XZ, England. DoB: December 1957, British

Dr Wendy Janice Wright Secretary. Address: Berkeley Crescent, Uphill, Weston-Super-Mare, Avon, BS23 4XZ, England. DoB:

Denzil Stuart Searle Director. Address: Berkeley Crescent, Uphill, Weston-Super-Mare, Avon, BS23 4XZ, England. DoB: March 1970, British

Stella Rosemary Huyshe Director. Address: Berkeley Crescent, Uphill, Weston-Super-Mare, Avon, BS23 4XZ, England. DoB: October 1950, British

Gail Vlyn Mary Lowe Director. Address: Berkeley Crescent, Uphill, Weston-Super-Mare, Avon, BS23 4XZ, England. DoB: May 1950, British

John Patrick Pym Director. Address: Berkeley Crescent, Uphill, Weston-Super-Mare, Avon, BS23 4XZ, England. DoB: March 1962, British

Dr Wendy Janice Wright Director. Address: Berkeley Crescent, Uphill, Weston-Super-Mare, Avon, BS23 4XZ, England. DoB: March 1962, British

Susan Jane Ockwell Director. Address: Berkeley Crescent, Uphill, Weston-Super-Mare, Avon, BS23 4XZ, England. DoB: April 1953, British

Geraldine Tryphena Esther Davis Director. Address: Broadridge Farm, Morchard Bishop, Crediton, Devon, EX17 6RH. DoB: May 1953, British

Sarah Helen Giles Director. Address: 14 Bedwas Place, Penarth, Vale Of Glamorgan, CF64 2UA. DoB: April 1954, British

David James Reynolds Director. Address: 116 Norton Park View, Sheffield, South Yorkshire, S8 8GU. DoB: July 1967, British

David Irving Phillips Secretary. Address: 12 Tabley Gardens, St Helens, Merseyside, WA9 5TW. DoB:

Gillian Sarah Reese Director. Address: Riverside Cottage, Forston, Dorchester, DT2 7AA. DoB: August 1948, British

Dr Mairi Sansum Macleod Director. Address: Flat 2-1 28 Ballindalloch Drive, Glasgow, Lanarkshire, G31 3DR. DoB: March 1975, British/Canadian

Cecylia Maria Malenczak Director. Address: 8 Hillside Road, Sompting, Lancing, West Sussex, BN15 0JY. DoB: September 1958, British

Stephanie Frances Woodcock Director. Address: Berkeley Crescent, Uphill, Weston-Super-Mare, Avon, BS23 4XZ, England. DoB: March 1949, British

Jobs in Lyme Disease Action vacancies. Career and practice on Lyme Disease Action. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Lyme Disease Action on FaceBook

Read more comments for Lyme Disease Action. Leave a respond Lyme Disease Action in social networks. Lyme Disease Action on Facebook and Google+, LinkedIn, MySpace

Address Lyme Disease Action on google map

Other similar UK companies as Lyme Disease Action: Groundwork Trade Association Limited | Hd Enterprises Limited | Novo London Limited | Alison Jenkins Garden And Landscape Design Ltd | Accident Management Team Limited

Lyme Disease Action came into being in 2003 as company enlisted under the no 04839410, located at BS23 4XZ Weston-super-mare at 19 Berkeley Crescent. This firm has been expanding for thirteen years and its status at the time is active. The firm principal business activity number is 94990 which means Activities of other membership organizations n.e.c.. 2014-12-31 is the last time company accounts were reported. From the moment the company started in the field 13 years ago, this company managed to sustain its impressive level of success.

The enterprise started working as a charity on November 3, 2003. It is registered under charity number 1100448. The geographic range of the company's activity is not defined and it works in various towns and cities in Throughout England And Wales. The corporate trustees committee features seven members: Gail Vlyn Mary Lowe, John Patrick Pym, Dr Wendy Janice Wright, Stella Huyshe-Shires and Denzil Searle, and others. In terms of the charity's financial situation, their most successful time was in 2013 when their income was £53,712 and they spent £26,759. The firm engages in the issue of disability, saving lives and the advancement of health and saving lives and the advancement of health. It dedicates its activity to all the people, the whole mankind. It provides aid to these recipients by the means of counselling and providing advocacy, sponsoring or conducting research and doing research or supporting it financially. If you would like to know anything else about the enterprise's activities, dial them on the following number 01395 597230 or go to their website. If you would like to know anything else about the enterprise's activities, mail them on the following e-mail [email protected] or go to their website.

There is a number of six directors leading this particular company at the moment, including Sandra Pearson, Denzil Stuart Searle, Stella Rosemary Huyshe and 3 others listed below who have been carrying out the directors responsibilities since July 2011. In order to help the directors in their tasks, since July 2011 the following company has been providing employment to Dr Wendy Janice Wright, who's been working on ensuring efficient administration of the company.