Phab Limited
Social work activities without accommodation for the elderly and disabled
Phab Limited contacts: address, phone, fax, email, website, shedule
Address: Summit House Wandle Road CR0 1DF Croydon
Phone: 0208 667 9443
Fax: 0208 667 9443
Email: [email protected]
Website: www.phab.org.uk
Shedule:
Incorrect data or we want add more details informations for "Phab Limited"? - send email to us!
Registration data Phab Limited
Register date: 1981-11-19
Register number: 01598587
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Phab LimitedOwner, director, manager of Phab Limited
Nicholas John Maloney Director. Address: 17 Bermuda Way, London, E1 4GB, England. DoB: July 1975, English
Philip Peel Director. Address: Storrington Avenue, Liverpool, L11 9AT, England. DoB: April 1977, British
Christopher Sneath Director. Address: Shrublands, Brookmans Park, Hatfield, Hertfordshire, AL9 7AL, England. DoB: June 1938, English
Doctor Simon Brown-lamont Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: September 1956, British
Geoffrey Chivers Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: September 1950, British
Rosalind Mary Jane Probert Director. Address: 906 Ringwood Road, Bournemouth, Dorset, BH11 8NH. DoB: May 1955, British
Philip Ronald Ford Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: May 1940, British
John Barrie William Corless Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: n\a, British
Martin Eric Holdsworth Secretary. Address: 9/25 Birdhurst Rise, South Croydon, Surrey, CR2 7EG. DoB: May 1948, British
Lawrence Dunseath Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: n\a, British
Frederick Smith Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: December 1934, British
Anthony Earl Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: July 1947, British
Robert Michael Anthony Lapworth Director. Address: The White House Top Street, Northend, Southam, Warwickshire, CV47 2TN. DoB: June 1948, British
Philip John Taylor Director. Address: 8 Vigo Avenue, Bolton, Lancashire, BL3 3TE. DoB: April 1954, British
Alain Frederic Paver Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: February 1940, British
Glenys Joy Nugent Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: September 1942, British
Alan Davidson Director. Address: 44 Tamar Court, Grantham, Lincolnshire, NG31 7RA. DoB: June 1939, British
Peter Goldie Yardley Director. Address: 83 Alderley Lane, Leigh, Lancashire, WN7 3DW. DoB: February 1945, British
Catherine Mary Schofield Director. Address: 52 North Hinksey Lane, Oxford, Oxfordshire, OX2 0LY. DoB: May 1957, British
Deirdre Mary Trump Director. Address: 48 Bartholomew Road, Meir, Stoke On Trent, Staffordshire, ST3 5NP. DoB: November 1942, British
Rea Rutherford Carlisle Director. Address: 199 Wolverhampton Road, Pelsall, Walsall, West Midlands, WS3 4AW. DoB: April 1960, British
Antony Scott Baker Director. Address: 52 Overton Close, Birmingham, B28 9NA. DoB: April 1976, British
Donald George Brims Director. Address: 47 Chiltern Road, Sutton, Surrey, SM2 5QU. DoB: February 1948, British
Francis Henry George Farmer Director. Address: 84 Queen Elizabeths Drive, London, N14 6RE. DoB: June 1933, British
Linda Joy Sharratt Director. Address: 68 Palgrave Road, Great Yarmouth, Norfolk, NR30 1QF. DoB: August 1954, British
Brian Frederick Shelley Director. Address: 4 Windsor Street, Rugby, Warwickshire, CV21 3NZ. DoB: August 1933, British
Alexandra Mclarnon Director. Address: 7 Dunstone Road, Higher St Budeaux, Plymouth, Devon, PL5 2HJ. DoB: November 1955, British
Keith Douglas Pusey Director. Address: 8 Alleyn Crescent, Dulwich, London, SE21 8BN. DoB: November 1945, British
Julian Treves-brown Director. Address: 30 Gills Hill, Radlett, Hertfordshire, WD7 8BZ. DoB: February 1969, British
Coun John Leach Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: August 1937, British
Sylvia Mary Harris Director. Address: 16 Green Hill, Coddenham, Ipswich, Suffolk, IP6 9PU. DoB: February 1937, British
Philip Crutchley Director. Address: 22a Abbots Park, Chester, Cheshire, CH1 4AN. DoB: September 1930, British
William Thompson Director. Address: Summit House, Wandle Road, Croydon, Surrey, CR0 1DF. DoB: November 1941, British
Doreen Shotton Director. Address: 10 Haweswater Close, Beechwood, Runcorn, Cheshire, WA7 3JF. DoB: July 1931, British
Robert Campion Director. Address: Owl Pen, Franks Field Peaslake, Guildford, Surrey, GU5 9SS. DoB: February 1930, British
Andrew John Duncan Ferguson Director. Address: Mundys Hill, Shere Road, Emhurst, Surrey, GU6 7PQ. DoB: September 1940, British
Peter Graham Gooch Secretary. Address: 10 Bridge Road, Rudgwick, West Sussex, RH12 3HD. DoB: May 1943, British
Roy Sturgess Wells Director. Address: 1 Fairfoot Close, Chippenham, Wiltshire, SN14 0PJ. DoB: September 1929, British
Graham Peter Viney Director. Address: 82 Hadley Grange, Kiln Lane, Harlow, Essex, CM17 9PQ. DoB: February 1963, British
Terence Stanley Rothwell Director. Address: 11 Pope Gardens, Stafford, ST17 9LS. DoB: August 1966, British
Donald Austin Fry Director. Address: 10 Hartland Road, Worksop, Nottinghamshire, S80 1XN. DoB: October 1930, British
Ian Wardle Director. Address: 35 High Cliff, Barrow In Furness, Cumbria, LA14 4TH. DoB: May 1949, British
Barry Lindsay Scrase Director. Address: 60 Highworth Road, St Annes, Bristol, BS4 4AG. DoB: December 1961, British
Ronald Philip Hancock Director. Address: Hillside Farm Shere Road, West Horsley, Leatherhead, Surrey, KT24 6ER. DoB: August 1921, British
Ronald Gibbs Director. Address: 13 Inveralmond Drive, Cramond, Edinburgh, Midlothian, EH4 6JX. DoB: June 1921, British
Kevin George Mawhinney Director. Address: 35 St Margarets Road, Plymouth, Devon, PL7 4RZ. DoB: August 1951, British
Anthony David Fleck Director. Address: 8 Ard Na Ree, Groomsport, Bangor, County Down, BT19 6JL. DoB: June 1929, British
John Barrie William Corless Director. Address: 221 Cromwell Tower, London, EC2Y 8DD. DoB: n\a, British
Colin Roderick Shaw Director. Address: 1 Tymawr, Hirwaun, Aberdare, Mid-Glamorgan, CF44 9TU. DoB: September 1937, British
Rea Cooksey-boucher Director. Address: 199 Wolverhampton Road, Pelsall, Walsall, West Midlands, WS3 4AW. DoB: September 1957, British
Christopher Gilbert Sneath Director. Address: 31 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QH. DoB: June 1938, British
Christopher Brent Stephenson Director. Address: Middleton Hall, Middleton In Teesdale, North Pennines, DL12 0QW. DoB: October 1946, British
Jean Margaret Allen Director. Address: 43 Hawthorn Avenue, Brentwood, Essex, CM13 2EH. DoB: January 1949, British
George Ellerman Todd Director. Address: Walford House, Smarden, Ashford, Kent, TN27 8QT. DoB: August 1921, British
Richard William Lowestoft Smith Secretary. Address: 9 Monks Orchard Road, Beckenham, Kent, BR3 3BH. DoB:
Anthony Francis Wigram Director. Address: 16 Porchester Terrace, London, W2 3TL. DoB: February 1936, British
Clive Patrick Barcsai Hardcastle Director. Address: 28 Norfolk Mansions, Prince Of Wales Drive, London, SW11 4HJ. DoB: April 1932, British
Jobs in Phab Limited vacancies. Career and practice on Phab Limited. Working and traineeship
Welder. From GBP 1600
Administrator. From GBP 2100
Helpdesk. From GBP 1500
Controller. From GBP 2100
Engineer. From GBP 2900
Responds for Phab Limited on FaceBook
Read more comments for Phab Limited. Leave a respond Phab Limited in social networks. Phab Limited on Facebook and Google+, LinkedIn, MySpaceAddress Phab Limited on google map
Other similar UK companies as Phab Limited: Nhazell Composites Ltd | Formers (uk) Limited | Percy Ingle Bakeries Limited | Speedifix Pools Limited | Leicester Signs & Print Limited
This particular company is situated in Croydon with reg. no. 01598587. It was set up in the year 1981. The office of the firm is situated at Summit House Wandle Road. The postal code for this location is CR0 1DF. This enterprise is registered with SIC code 88100 , that means Social work activities without accommodation for the elderly and disabled. Phab Ltd filed its latest accounts up to 31st March 2015. The firm's most recent annual return was submitted on 30th October 2015. Since the firm debuted in this field 35 years ago, the firm has managed to sustain its praiseworthy level of success.
The company started working as a charity on 1982-01-27. It is registered under charity number 283931. The range of the company's area of benefit is worldwide and it provides aid in multiple cities in Throughout England And Wales. The charity's trustees committee has nine members: Geoffrey Chivers Cta Frpsl, Bill Thompson, Rosalind Probert, John Barrie William Corless and Phil Ford, among others. In terms of the charity's finances, their most prosperous time was in 2009 when they raised 1,018,926 pounds and they spent 899,208 pounds. Phab Ltd focuses on the issue of disability, education and training and the problems of economic and community development and unemployment. It strives to improve the situation of youth or children, other charities or voluntary bodies, the whole humanity. It provides aid to these recipients by the means of manifold charitable activities, acting as a resource body or an umbrella and acting as an umbrella company or a resource body. If you would like to find out more about the firm's activity, call them on this number 0208 667 9443 or go to their official website. If you would like to find out more about the firm's activity, mail them on this e-mail [email protected] or go to their official website.
In order to satisfy its client base, this particular limited company is continually controlled by a number of eight directors who are, to name just a few, Nicholas John Maloney, Philip Peel and Christopher Sneath. Their successful cooperation has been of prime importance to this limited company since October 2014. To help the directors in their tasks, since November 1997 this limited company has been utilizing the skills of Martin Eric Holdsworth, age 68 who has been working on making sure that the firm follows with both legislation and regulation.