Ormerod Home Trust Limited (the)

All UK companiesHuman health and social work activitiesOrmerod Home Trust Limited (the)

Residential care activities for learning difficulties, mental health and substance abuse

Ormerod Home Trust Limited (the) contacts: address, phone, fax, email, website, shedule

Address: No 2 Headroomgate Road Lytham St Annes FY8 3BD Lancashire

Phone: +44-1543 9174926

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ormerod Home Trust Limited (the)"? - send email to us!

Ormerod Home Trust Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ormerod Home Trust Limited (the).

Registration data Ormerod Home Trust Limited (the)

Register date: 1972-11-07

Register number: 01080518

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

Get full report form global database UK for Ormerod Home Trust Limited (the)

Owner, director, manager of Ormerod Home Trust Limited (the)

Katherine Angela White Director. Address: No 2 Headroomgate Road, Lytham St Annes, Lancashire, FY8 3BD. DoB: May 1947, British

Brenda Joy Robinson Director. Address: No 2 Headroomgate Road, Lytham St Annes, Lancashire, FY8 3BD. DoB: February 1955, British

Anthony John Christopher Winter Director. Address: No 2 Headroomgate Road, Lytham St Annes, Lancashire, FY8 3BD. DoB: October 1943, British

Margaret Jane Bode Director. Address: No 2 Headroomgate Road, Lytham St Annes, Lancashire, FY8 3BD. DoB: February 1958, British

Ian Douglas Everard Director. Address: Blackburn Road, Bolton, BL1 7LG, England. DoB: December 1959, British

Julian Travis Secretary. Address: 41 School Road, Thornton Cleveleys, Lancashire, FY5 5AW. DoB:

Freda Mary Gwilliam Director. Address: 65 Dowbridge, Kirkham, Preston, Lancashire, PR4 2YJ. DoB: February 1946, British

Leisa Marie Stuart Director. Address: 3 Gerrards Terrace, Carleton, Poulton Le Fylde, Lancashire, FY6 7NB. DoB: October 1968, British

Brenda Blackshaw Director. Address: No 2 Headroomgate Road, Lytham St Annes, Lancashire, FY8 3BD. DoB: November 1947, British

Iain Peter Lacey Director. Address: No 2 Headroomgate Road, Lytham St Annes, Lancashire, FY8 3BD. DoB: August 1961, British

Raymond Han Director. Address: No 2 Headroomgate Road, Lytham St Annes, Lancashire, FY8 3BD. DoB: August 1976, American

Patricia Kathleen Dyson Director. Address: No 2 Headroomgate Road, Lytham St Annes, Lancashire, FY8 3BD. DoB: February 1954, British

Ann Deborah Bell Director. Address: Blackpool Road, Lytham St. Annes, Lancashire, FY8 4AA, England. DoB: April 1949, British

Iain Peter Lacey Secretary. Address: St. Andrews Road North, Lytham St. Annes, Lancashire, FY8 2JG. DoB:

The Ormerod Home Trust Ltd Corporate-director. Address: Headroomgate Road, Lytham St. Annes, Lancashire, FY8 3BD. DoB:

Elizabeth Sharples Director. Address: 27 Kirkham Avenue, Blackpool, Lancashire, FY1 6RJ. DoB: February 1978, British

Dorothy Moir Director. Address: 118 St Annes Road East, Lytham St Annes, Lancashire, FY8 3NF. DoB: June 1954, British

Peggy Margaret Theresa Fray Director. Address: 30 St John's Court, Warton Street, Lytham, Lancashire, FY8 5JB. DoB: July 1923, British

Helen Anne Lomax Director. Address: 2 Ashcombe Gate, Thornton Cleveleys, Lancashire, FY5 5PB. DoB: November 1951, British

Peter Robinson Director. Address: 22 Fairhaven Road, Lytham St. Annes, Lancashire, FY8 1NN. DoB: December 1946, British

Susan Seabridge Director. Address: 52 Clarendon Road, Lytham St. Annes, Lancashire, FY8 3NG. DoB: November 1946, British

Christopher Jeffrey Simms Director. Address: 143 Cornwall Avenue, Blackpool, Lancashire, FY2 9QS. DoB: February 1964, British

Alice Cynthia Houghton Director. Address: 10 The Leylands, West Beach, Lytham, Lancashire, FY8 5QS. DoB: October 1935, British

Kevin Winkley Director. Address: St. Albans Road, Lytham St. Annes, Lancashire, FY8 3NQ. DoB: April 1957, British

Chris Norman Mckellen Secretary. Address: 2 Landedmans, Westhoughton, Bolton, Lancashire, BL5 2QB. DoB: September 1948, British

Karen Mary Winkley Director. Address: 169 Saint Albans Road, Lytham St. Annes, Lancashire, FY8 3NQ. DoB: September 1958, British

Joanna Beith Director. Address: 1 Little Poulton Lane, Poulton, Lancashire, FY6 7ET. DoB: April 1959, British

Robert Mciver Rowlands Director. Address: Greenacres Bryning Lane, Newton -With-Scales, Preston, Lancashire, PR4 3RN. DoB: August 1946, British

Christopher David Marlton-thomas Director. Address: 4 Belgrave Close, Lytham St Annes, Lancashire, FY8 4QL. DoB: December 1946, British

Terence Jones Director. Address: Bucnage House, 122 Clifton Drive, Lytham, Lancashire, FY8 1DU. DoB: January 1943, British

Harry Richards Director. Address: 17 Devonshire Road, Lytham St Annes, Lancashire, FY8 2NU. DoB: December 1929, British

Colin Walton Secretary. Address: 52 Scarborough Road, Lytham St Annes, Lancashire, FY8 3ES. DoB: July 1932, British

Geraldine Shaw Director. Address: Netherton, 134 St Annes Road East, St Annes, Lancashire, FY8 3NF. DoB: June 1944, British

Eileen Dutton Director. Address: 34 Swan Drive, Thornton Cleveleys, Lancashire, FY5 3FA. DoB: January 1935, British

Alison Jack Director. Address: 30a East Beach, Lytham, Lytham St Annes, Lancashire, FY8 5EX. DoB: January 1951, British

Colin Walton Director. Address: 52 Scarborough Road, Lytham St Annes, Lancashire, FY8 3ES. DoB: July 1932, British

Councillor Richard Spencer Director. Address: Brades Farm, Freckleton, Preston, Lancashire, PR4 1HH. DoB: June 1915, British

Joan Mary Cutler Director. Address: 26 King Street, Whalley, Blackburn, Lancashire, BB6 9SL. DoB: August 1917, British

Chris Norman Mckellen Director. Address: 2 Landedmans, Westhoughton, Bolton, Lancashire, BL5 2QB. DoB: September 1948, British

Kathleen Lowe Director. Address: The Bungalow 176 Davyhulme Road, Urmston, Manchester, Lancashire, M41 8QD. DoB: October 1912, British

Captain Cyril Weinberg Director. Address: 6 Holland Court, Holland Road Crumpsall, Manchester, M8 4WP. DoB: May 1915, British

Joy Weinberg Director. Address: 6 Holland Road, Crumpsall, Manchester, Lancashire, M8 4NP. DoB: April 1924, British

Edna Joan Mckellen Director. Address: 72 Caryl Road, St Annes, Lytham St Annes, Lancashire, FY8 2QB. DoB: August 1922, British

Margaret Hindley Director. Address: 35 Westwood Road, Stretford, Manchester, Lancashire, M32 9HX. DoB: June 1914, British

Harry Bailey Director. Address: 16 Pike Place, Eccleston, St Helens, Merseyside, WA10 5EB. DoB: January 1929, British

Jobs in Ormerod Home Trust Limited (the) vacancies. Career and practice on Ormerod Home Trust Limited (the). Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Ormerod Home Trust Limited (the) on FaceBook

Read more comments for Ormerod Home Trust Limited (the). Leave a respond Ormerod Home Trust Limited (the) in social networks. Ormerod Home Trust Limited (the) on Facebook and Google+, LinkedIn, MySpace

Address Ormerod Home Trust Limited (the) on google map

Other similar UK companies as Ormerod Home Trust Limited (the): Alverton Management Limited | Evecourt Limited | Cooke Securities Limited | Garden Stirling Burnet Property Limited | The Parish Management Company (southville) Limited

This company called Ormerod Home Trust (the) has been founded on 1972-11-07 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company headquarters may be reached at Lancashire on No 2 Headroomgate Road, Lytham St Annes. Should you have to get in touch with the firm by post, the area code is FY8 3BD. The company registration number for Ormerod Home Trust Limited (the) is 01080518. This company SIC and NACE codes are 87200 meaning Residential care activities for learning difficulties, mental health and substance abuse. Ormerod Home Trust Ltd (the) filed its account information up until 2015-03-31. The company's most recent annual return was filed on 2016-05-31. It has been 44 years for Ormerod Home Trust Ltd (the) on the local market, it is still strong and is an object of envy for the competition.

When it comes to the firm's employees directory, since January 2015 there have been seven directors to name just a few: Katherine Angela White, Brenda Joy Robinson and Anthony John Christopher Winter. Additionally, the managing director's tasks are supported by a secretary - Julian Travis, from who was chosen by the firm fourteen years ago.