Telford Occupational Health Service Limited

All UK companiesHuman health and social work activitiesTelford Occupational Health Service Limited

General medical practice activities

Telford Occupational Health Service Limited contacts: address, phone, fax, email, website, shedule

Address: Occupational Health Centre Halesfield 13 TF7 4PL Telford

Phone: 01952 581251

Fax: 01952 581251

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Telford Occupational Health Service Limited"? - send email to us!

Telford Occupational Health Service Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Telford Occupational Health Service Limited.

Registration data Telford Occupational Health Service Limited

Register date: 1982-09-13

Register number: 01663687

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

Get full report form global database UK for Telford Occupational Health Service Limited

Owner, director, manager of Telford Occupational Health Service Limited

Paul Locklin Director. Address: Occupational Health Centre, Halesfield 13, Telford, TF7 4PL. DoB: March 1974, British

Marie Speight Director. Address: Occupational Health Centre, Halesfield 13, Telford, TF7 4PL. DoB: June 1976, British

Philip Murray Alexandra Davidson Director. Address: Springfields, Newport, Shropshire, TF10 7EZ, England. DoB: September 1970, British

Dawn Lynn O'sullivan Director. Address: The Gallery, Off Richfield Lane, Bednall, South Staffordshire, ST17 0SP. DoB: February 1965, British

Marilyn Wills Secretary. Address: 11 Wyke Way, Shifnal, Salop, TF11 8SF. DoB:

Phillip James Everitt Director. Address: Occupational Health Centre, Halesfield 13, Telford, TF7 4PL. DoB: December 1954, British

Louise Jade Stringer Director. Address: Occupational Health Centre, Halesfield 13, Telford, TF7 4PL. DoB: February 1974, British

Roderick Rod Dawes Director. Address: Lower Park Drive, Shawbirch, Telford, Shropshire, TF1 3PY. DoB: February 1948, British

Simon Brooks Director. Address: 43 Grange Park, Albrighton, Wolverhampton, West Midlands, WV7 3EN. DoB: June 1965, British

Josephine Nudds Director. Address: 53 Copthorne Park, Copthorne, Shrewsbury, Shropshire, SY3 8TH. DoB: January 1956, British

Paul John Price Director. Address: 27 Stonebridge Close, Aqueduct, Telford, Shropshire, TF4 3TE. DoB: November 1952, British

Michael John Payne Director. Address: Park View, Hodnet Court, Hodnet, Market Drayton, Salop, TF9 3NJ. DoB: November 1954, British

William John Jenkins Director. Address: 45 Dursley Close, Willenhall, West Midlands, WV12 4DD. DoB: April 1944, British

Brenda May Wakeman Director. Address: 36 Kidderminster Road, Bridgnorth, Salop, WV15 6BX. DoB: November 1935, British

Jill Yvonne Adams Director. Address: High Tor, Kington, Worcester, Worcestershire, WR7 4DH. DoB: September 1954, British

Andrew Lomas Director. Address: Tynewydd, Pelham Road, Upton Magna, Shrewsbury, Salop, SY4 4UA. DoB: July 1958, British

Michael John Webber Director. Address: 19 Wilfred Owen Road, Oswestry, Salop, SY11 2NA. DoB: August 1937, British

Michael Almond Director. Address: The Bank House, Bourton Much Wenlock, Telford, Shropshire, TF13 6QF. DoB: November 1952, British

David John Jones Director. Address: 24 Langley Drive, Bayston Hill, Shrewsbury, Shropshire, SY3 0PR. DoB: May 1955, British

Leslie George Chalker Director. Address: 20 St James Crescent, Stirchley, Telford, Shropshire, TF3 1BL. DoB: December 1945, British

Philip James Kenny Director. Address: Calders House, Upper Battlefield, Shrewsbury, Salop, SY4 3DB. DoB: April 1945, British

Nigel Addison Director. Address: 44 Silkmore Crescent, Stafford, Staffordshire, ST17 4JL. DoB: January 1958, British

Anne Elizabeth Fletcher Director. Address: 16 Falstaff Drive, Droitwich, Worcestershire, WR9 7SN. DoB: September 1955, British

Doctor John Deryck Wallace Whitney Director. Address: The Cottage 3 Footherley Road, Shenstone, Lichfield, Staffordshire, WS14 0NJ. DoB: June 1929, British

Stephen Sutton Director. Address: 2 Hazlewood Close, Cheslyn Hay, Walsall, West Midlands, WS6 7HE. DoB: January 1952, British

Stephen Leslie Austin Director. Address: 3 Alkington Court, Alkington, Whitchurch, Salop, SY13 3NE. DoB: February 1951, British

Peter Morgan Rees Secretary. Address: The Birches, Lyth Bank, Shrewsbury, SY3 0BW. DoB:

Dr James Roger Hargreaves Director. Address: 14 Carlton Drive, Telford, Salop, TF2 9SH. DoB: June 1942, British

Philip George Long Director. Address: The Heathers, 8 The Delph Stirchley, Telford, TF3 1QS. DoB: August 1942, British

Margaret Ann Allen Director. Address: 4 Metchley Croft, Solihull, West Midlands, B90 4TR. DoB: n\a, British

Jennifer Anne Doane Director. Address: 12 Chatford Drive, Shrewsbury, Shropshire, SY3 9PQ. DoB: June 1953, British

Michael John Tandy Director. Address: Hatton Hill House, Shifnal, Shropshire, TF11 9HU. DoB: May 1939, British

Robert Henry Hamerton Secretary. Address: Church Meadow, Stonesfield, Oxford, Oxfordshire, OX44 7PU. DoB:

George Ernest Fisher Director. Address: 1 Glendinning Way, Madeley, Telford, Salop, TF7 5SX. DoB: November 1923, British

David Charles Evans Director. Address: 7 Bank Farm Road, Shrewsbury, Salop, SY3 9DH. DoB: December 1940, British

Ronald Cecil Ellis Director. Address: 133 Watling Street, Wellington, Telford, Salop, TF1 2NH. DoB: April 1928, British

Geoffrey William Bullock Director. Address: 44 Brimstree Drive, Shifnal, Salop, TF11 9PY. DoB: February 1944, British

Patrick Mclaughlin Best Director. Address: 7 Baxters House, Eaton Constantine, Shrewsbury, SY5 6RF. DoB: May 1927, British

Ronald Keith Austin Director. Address: 17 Far Vallens, Hadley, Telford, Shropshire, TF1 5SD. DoB: May 1944, British

Michael John Hammond Director. Address: Broughton Cottage, Harmer Hill, Shrewsbury, Salop, SY4 3EL. DoB: July 1940, British

Jobs in Telford Occupational Health Service Limited vacancies. Career and practice on Telford Occupational Health Service Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Telford Occupational Health Service Limited on FaceBook

Read more comments for Telford Occupational Health Service Limited. Leave a respond Telford Occupational Health Service Limited in social networks. Telford Occupational Health Service Limited on Facebook and Google+, LinkedIn, MySpace

Address Telford Occupational Health Service Limited on google map

Other similar UK companies as Telford Occupational Health Service Limited: Millhouse Estates Limited | Ajt Electrical Services Limited | Tml Gate Automation Limited | Fair Developments Limited | Property Building Solutions Limited

Telford Occupational Health Service Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in Occupational Health Centre, Halesfield 13 in Telford. The head office postal code is TF7 4PL This business operates since 1982-09-13. The company's registered no. is 01663687. This company debuted under the business name Telford And District Occupational Health Service (the), but for the last 8 years has operated under the business name Telford Occupational Health Service Limited. This business is registered with SIC code 86210 and has the NACE code: General medical practice activities. Telford Occupational Health Service Ltd reported its account information up until 2015-10-31. The company's most recent annual return information was submitted on 2016-02-24. From the moment the firm debuted in this field of business 34 years ago, this company has managed to sustain its great level of success.

The firm became a charity on 1982-11-18. Its charity registration number is 513220. The geographic range of their activity is united kingdom and it works in multiple places across Wolverhampton, Derbyshire, Shropshire, Somerset, Staffordshire, Telford & Wrekin and Warwickshire. The company's board of trustees consists of five people, and they are Marie Speight, Phillip James Everitt, David John Jones, Dawn O'sullivan, Philip Murray Alexandra Davidson. As regards the charity's financial statement, their most successful time was in 2013 when their income was 830,952 pounds and their expenditures were 819,287 pounds. The company focuses on the advancement of health and saving of lives and saving lives and the advancement of health. It dedicates its activity to all the people, the whole humanity. It provides help to the above agents by the means of providing specific services and providing specific services. In order to get to know anything else about the charity's activities, dial them on this number 01952 581251 or visit their website. In order to get to know anything else about the charity's activities, mail them on this e-mail [email protected] or visit their website.

This firm owes its well established position on the market and permanent development to a team of four directors, specifically Paul Locklin, Marie Speight, Philip Murray Alexandra Davidson and Philip Murray Alexandra Davidson, who have been leading the company since 2016-03-04. Moreover, the director's responsibilities are continually helped by a secretary - Marilyn Wills, from who was hired by this firm on 2002-01-01.