Relate York And Harrogate

All UK companiesHuman health and social work activitiesRelate York And Harrogate

Other human health activities

Other social work activities without accommodation n.e.c.

Relate York And Harrogate contacts: address, phone, fax, email, website, shedule

Address: 14 Pavement York North Yorkshire

Phone: +44-1520 6221801

Fax: +44-1520 6221801

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Relate York And Harrogate"? - send email to us!

Relate York And Harrogate detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Relate York And Harrogate.

Registration data Relate York And Harrogate

Register date: 2000-04-20

Register number: 03981519

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 Relate York And Harrogate

Owner, director, manager of Relate York And Harrogate

Alison Louise Herbert Director. Address: Winksley, Ripon, North Yorkshire, HG4 3NR, England. DoB: April 1963, British

Patricia Anne Summersall Director. Address: 35 Woodlands Avenue, Harrogate, North Yorkshire, HG2 7SJ. DoB: July 1956, British

Susan Elizabeth Mason Director. Address: Alness Drive, Woodthorpe, York, North Yorkshire, YO24 2XZ. DoB: February 1963, British

Kirsty Knivett Director. Address: Huntington Road, York, North Yorkshire, YO31 8RQ. DoB: February 1979, British

Dr Patricia Rosemary Livingstone Director. Address: Winksley, Ripon, North Yorkshire, HG4 3NR. DoB: April 1950, British

Michael Henry Miller Director. Address: 42 Briergate, York, YO32 3YP. DoB: July 1941, British

Dr John Laverack Taylor Director. Address: Saxon House, Marsh Lane, Bolton Percy, York, North Yorkshire, YO23 7BA. DoB: May 1937, British

Richard Anthony Hails Director. Address: 27 Lowfield Drive, Haxby, York, YO32 3QT. DoB: September 1948, British

Jp James Ronald Southby Director. Address: 55 Chatsworth Terrace, Poppleton Road, York, YO26 4RZ. DoB: July 1943, British

Anna Catherine Stokoe Director. Address: Ripley, Harrogate, North Yorkshire, HG3 3ED. DoB: April 1959, British

Sarah Elizabeth Taylor Director. Address: Eller Carr Farm, Timble, Otley, North Yorkshire, LS21 2PP. DoB: April 1962, British

John Cecil Tasker Secretary. Address: 60 The Crossway, York, YO31 9LE. DoB: n\a, British

Freda Mary Brind Director. Address: 54 Acaster Lane, Bishopthorpe, York, YO23 2SG. DoB: June 1926, British

Angela Mary Davidson Director. Address: 14 Clifton, York, YO30 6AE. DoB: n\a, British

Susan Mary Diamond Director. Address: Woodclose, 61 Hookstone Drive, Harrogate, North Yorkshire, HG2 8PR. DoB: December 1962, British

Keith Allen Emmans Director. Address: 12 Newland Park Close, York, YO10 3HW. DoB: September 1932, British

Dr Sian Greenwood Director. Address: The Beeches, 29a Oatlands Drive, Harrogate, North Yorkshire, HG2 8JT. DoB: November 1956, British

Jobs in Relate York And Harrogate vacancies. Career and practice on Relate York And Harrogate. Working and traineeship

Sorry, now on Relate York And Harrogate all vacancies is closed.

Responds for Relate York And Harrogate on FaceBook

Read more comments for Relate York And Harrogate. Leave a respond Relate York And Harrogate in social networks. Relate York And Harrogate on Facebook and Google+, LinkedIn, MySpace

Address Relate York And Harrogate on google map

Other similar UK companies as Relate York And Harrogate: Sina (europe) Limited | Plenty Fashion Co., Ltd | Wrides Limited | Allfix Property Solutions Ltd | Symphony Coatings (london) Ltd

Relate York And Harrogate ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in 14 Pavement, York in North Yorkshire. The zip code is This business has been in existence since 2000. The registered no. is 03981519. This business principal business activity number is 86900 which stands for Other human health activities. The latest financial reports were submitted for the period up to Sat, 31st Mar 2012 and the latest annual return information was released on Sat, 18th May 2013.

The directors currently enumerated by the business are as follow: Alison Louise Herbert given the job six years ago, Patricia Anne Summersall given the job on Wed, 29th Oct 2008 and Susan Elizabeth Mason given the job in 2008.