Mind In Mid Herts
Other human health activities
Mind In Mid Herts contacts: address, phone, fax, email, website, shedule
Address: Ivy House 107 St. Peters Street AL1 3EW St. Albans
Phone: 01727 865070
Fax: 01727 865070
Email: [email protected]
Website: www.mindinmidherts.org.uk
Shedule:
Incorrect data or we want add more details informations for "Mind In Mid Herts"? - send email to us!
Registration data Mind In Mid Herts
Register date: 2003-04-28
Register number: 04746078
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 Mind In Mid HertsOwner, director, manager of Mind In Mid Herts
Peter Michael Walsh Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW. DoB: March 1950, British
John Daniel Bollada Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW. DoB: November 1963, British
Alexis Louise Ernst Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW. DoB: January 1957, British
Amanda Jane Johnson Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW. DoB: May 1984, British
Matthew Anthony Caffrey Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB: June 1956, Irish
Jennifer Helen Burley Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB: n\a, British
Denis Damian Keegan Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB: March 1954, Irish
Denis Damian Keegan Secretary. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB:
Nuala Maria Waide Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB: September 1957, British
Paul Ronald Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB: September 1961, British
Neil Kavin Margereson Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB: May 1959, British
Michael Robert Montgomery Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB: September 1970, British
David Arnold Kraithman Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB: July 1949, British
Barry James Treversh Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB: June 1971, British
Michael Robert Montgomery Director. Address: 107 St. Peters Street, St. Albans, Hertfordshire, AL1 3EW, England. DoB: September 1974, British
Bernard Maurice Graham Director. Address: Dunstable Road, Luton, Beds, LU1 1DY. DoB: July 1959, British
Susan Anne Clacher Director. Address: Dunstable Road, Luton, Beds, LU1 1DY. DoB: November 1949, British
Robert Joseph Lombardelli Director. Address: Dunstable Road, Luton, Beds, LU1 1DY. DoB: June 1950, British
John Mcdowall Reid Director. Address: Dunstable Road, Luton, Beds, LU1 1DY. DoB: July 1948, British
Rodney Richard Jude Fernandes Director. Address: Salisbury Road, Harpenden, Herts, AL5 5AR. DoB: April 1970, British
Shaminderpal Kaur Flora Director. Address: Hampden Close, Letchworth Garden City, Hertfordshire, SG6 1DN, Uk. DoB: February 1974, British
Ivana Luminita Alexa Director. Address: Harness Way, Jersey Farm, St. Albans, Hertfordshire, AL4 9HB. DoB: June 1969, Romanian
Barry Aaron Gregory Director. Address: Milford Close, Jersey Farm, St. Albans, Hertfordshire, AL4 9AQ. DoB: September 1975, British
Francesca Ingamells Director. Address: Windermere Avenue, St Albans, Herts, AL1 5QW, England. DoB: October 1947, British
Roger George Talbot Secretary. Address: Dunstable Road, Luton, Beds, LU1 1DY. DoB:
Paul Owain Brian Cavanah Director. Address: Burnham Road, St Albans, Herts, AL1 4QN. DoB: July 1968, British
Amanda Jane Bell Director. Address: 19 Mardleywood, Welwyn, Hertfordshire, AL6 0UY. DoB: January 1946, British
Roger Clive Whitcomb Director. Address: 51a Deerswood Avenue, Hatfield, Hertfordshire, AL10 8RZ. DoB: August 1965, British
Ronald Jack Channon Director. Address: 198 Daniells, Welwyn Garden City, Hertfordshire, AL7 1QQ. DoB: May 1927, British
Susan Margereson Director. Address: Dunstable Road, Luton, Beds, LU1 1DY. DoB: October 1956, British
Catherine Hieatt Director. Address: 47 Stanhope Road, St Albans, Hertfordshire, AL1 5BJ. DoB: September 1963, British
Peter Edward Christmas Director. Address: Dunstable Road, Luton, Beds, LU1 1DY. DoB: February 1975, British
Paul Thomas Reynolds Director. Address: 10 Bardwell Court, St Albans, Hertfordshire, AL1 1RH. DoB: November 1960, British
Thomas Roberts Director. Address: 17 Greatfield Close, Harpenden, Hertfordshire, AL5 3HP. DoB: December 1949, British
John Mcdowall Reid Director. Address: 10 Hamilton Road, St Albans, Hertfordshire, AL1 4PZ. DoB: July 1948, British
Yamina Qadri Director. Address: 2 Stonecroft Close, Off Barnet Road, Arkley, Hertfordshire, EN5 3HE. DoB: September 1958, British
Karen Mills Director. Address: 25 Paxton Road, St Albans, Hertfordshire, AL1 1PF. DoB: July 1962, British
Charles Aubrey Lovejoy Director. Address: 111 Marshalswick Lane, St Albans, Hertfordshire, AL1 4UU. DoB: April 1923, British
Ali Conway Director. Address: 35a Springfield Road, St. Albans, Hertfordshire, AL1 5LY. DoB: May 1976, British
Kathryn Kenny Director. Address: 33 Walton Street, St Albans, Hertfordshire, AL1 4DQ. DoB: August 1964, Irish
Roger George Talbot Director. Address: Dunstable Road, Luton, Beds, LU1 1DY. DoB: April 1948, British
Cynthia Joan Fletcher Director. Address: 24 Rodney Avenue, St. Albans, Hertfordshire, AL1 5SX. DoB: October 1944, British
Pictons Directors Limited Corporate-director. Address: 60 London Road, St Albans, Hertfordshire, AL1 1NG. DoB:
Pictons Company Secretarial Services Limited Corporate-director. Address: 60 London Road, St Albans, Hertfordshire, AL1 1NG. DoB:
Jobs in Mind In Mid Herts vacancies. Career and practice on Mind In Mid Herts. Working and traineeship
Plumber. From GBP 1900
Package Manager. From GBP 2100
Driver. From GBP 1900
Fabricator. From GBP 2100
Other personal. From GBP 1300
Responds for Mind In Mid Herts on FaceBook
Read more comments for Mind In Mid Herts. Leave a respond Mind In Mid Herts in social networks. Mind In Mid Herts on Facebook and Google+, LinkedIn, MySpaceAddress Mind In Mid Herts on google map
Other similar UK companies as Mind In Mid Herts: Buteo Trading Ltd | Milad Hilli Limited | Trent Aerospace Limited | Fair Justice Limited | Reportdrop Ltd.
Mind In Mid Herts is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in Ivy House, 107 St. Peters Street , St. Albans. The company located in AL1 3EW The company has been working since 2003-04-28. Its registration number is 04746078. The company known today as Mind In Mid Herts was known as Mind In St Albans District until 2007-04-05 at which point the business name was changed. The company SIC code is 86900 and has the NACE code: Other human health activities. Tuesday 31st March 2015 is the last time when the accounts were filed. It has been thirteen years for Mind In Mid Herts on the market, it is still in the race and is very inspiring for the competition.
The firm started working as a charity on Thursday 22nd January 2004. It operates under charity registration number 1101678. The geographic range of the enterprise's activity is not defined but in practice st albans, harpenden, welyn and hatfield in hertfordshire and it works in various places in Hertfordshire. The company's trustees committee consists of five representatives, whose names are Peter Christmas, Robert Joseph Lombardelli, Neil Kavia Margereson, Bernie Graham and Paul Ronald. In terms of the charity's financial summary, their most prosperous year was 2011 when their income was 673,896 pounds and their expenditures were 505,637 pounds. Mind In Mid Herts engages in the issue of disability, saving lives and the advancement of health and saving lives and the advancement of health. It works to support people with disabilities, people with disabilities. It helps these recipients by the means of providing various services, providing advocacy, advice or information and providing human resources. If you wish to know anything else about the charity's activity, call them on this number 01727 865070 or check their official website. If you wish to know anything else about the charity's activity, mail them on this e-mail [email protected] or check their official website.
In order to meet the requirements of its client base, the following business is continually guided by a number of ten directors who are, amongst the rest, Peter Michael Walsh, John Daniel Bollada and Alexis Louise Ernst. Their mutual commitment has been of utmost use to the business since 2016. To increase its productivity, for the last almost one month the business has been implementing the ideas of Denis Damian Keegan, who has been focusing on ensuring the company's growth.