Rescu

All UK companiesHuman health and social work activitiesRescu

Other residential care activities n.e.c.

Rescu contacts: address, phone, fax, email, website, shedule

Address: Barrans Bury Green Little Hadham SG11 2ES Ware

Phone: 01371 878 024

Fax: 01371 878 024

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Rescu"? - send email to us!

Rescu detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rescu.

Registration data Rescu

Register date: 2001-03-14

Register number: 04178987

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 Rescu

Owner, director, manager of Rescu

Edward Bernard Middleton Secretary. Address: Bury Green, Little Hadham, Ware, Hertfordshire, SG11 2ES, United Kingdom. DoB:

Edward Bernard Middleton Director. Address: Bury Green, Little Hadham, Hertfordshire, SG11 2ES. DoB: July 1948, British

Kenneth Nigel Rolls Director. Address: The Street, Chappel, Colchester, Essex, CO6 2DD. DoB: October 1946, British

Deborah Elizabeth Stephen Director. Address: The Avenue, Great Dunmow, Essex, CM63 1BQ, United Kingdom. DoB: September 1961, British

Maureen Ann Harvey Director. Address: 59 Whiteshot Way, Saffron Walden, Essex, CB10 2AN. DoB: September 1944, British

Graham Donald Burges Director. Address: Bridge Street, Coggeshall, Colchester, CO6 1NP, United Kingdom. DoB: June 1942, British

Jane Howson Director. Address: Church Road, Twinstead, Nr Sudbury, CO10 7NA. DoB: June 1952, British

Neil Robert Jardine Director. Address: The Granary, Burton Barns Burton End, Stansted, Essex, CM24 8UE. DoB: November 1967, British

David Lister Director. Address: 15 Cranmer Close, Billericay, Essex, CM12 0YQ. DoB: November 1946, British

Eleanor Margaret Worby Secretary. Address: 8 Station Road, Great Dunmow, Essex, CM6 1EJ. DoB: August 1978, British

Robyn Melanie Silverton Director. Address: Lexington House, Long Road, Cambridge, CB2 8BA. DoB: January 1962, British

Adele Louise Meader Director. Address: The Gables, Green Road, Rickling Green, Saffron Walden, Essex, CB11 3YD. DoB: September 1966, British

Eleanor Margaret Worby Director. Address: 8 Station Road, Great Dunmow, Essex, CM6 1EJ. DoB: August 1978, British

Juliet Elizabeth Lenton Director. Address: Four Winds, Burton End, Stansted, Essex, CM24 8UF. DoB: April 1952, British

Edward John Wilkinson Director. Address: St Marys Cottage, Halfacres, Standon, Hertfordshire. DoB: July 1948, British

Christopher George Askew Director. Address: Nevilles Farm, Mill End Green, Dunmow, Essex, CM6 2DW. DoB: November 1955, British

Susan Elizabeth Sumner Director. Address: Little Mayslands, Great Easton, Great Dunmow, Essex, CM6 2DJ. DoB: July 1947, British

Ralph Geoffrey St John Brooks Director. Address: 15 Crescent Road, Heybridge, Maldon, Essex, CM9 4SJ. DoB: June 1953, British

Juliet Elizabeth Lenton Director. Address: Four Winds, Burton End, Stansted, Essex, CM24 8UF. DoB: April 1952, British

Jill Elms Secretary. Address: Herb Of Grace, 25 Parsonage Downs, Great Dunmow, Essex, CM6 2AT. DoB: n\a, British

Linda Mary Pumfrey Director. Address: 14 Northfield Road, Saffron Walden, Essex, CB11 3EP. DoB: September 1947, British

Jobs in Rescu vacancies. Career and practice on Rescu. Working and traineeship

Sorry, now on Rescu all vacancies is closed.

Responds for Rescu on FaceBook

Read more comments for Rescu. Leave a respond Rescu in social networks. Rescu on Facebook and Google+, LinkedIn, MySpace

Address Rescu on google map

Other similar UK companies as Rescu: Tq Limited | Soap Suds Limited | Red Hill Estates Limited | Lennards Limited | Progress To Success Ltd

04178987 is a reg. no. for Rescu. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Wed, 14th Mar 2001. This firm has been present on the British market for 15 years. This company may be gotten hold of Barrans Bury Green Little Hadham in Ware. It's post code assigned to this place is SG11 2ES. This firm is known under the name of Rescu. However, it also operated as Respite Care In Uttlesford (rescu) until it was replaced 5 years ago. This company Standard Industrial Classification Code is 87900 and has the NACE code: Other residential care activities n.e.c.. The company's latest filed account data documents cover the period up to 2015-03-31 and the most recent annual return was filed on 2016-03-14. From the moment it debuted in this line of business fifteen years ago, it has sustained its great level of prosperity.

The enterprise was registered as a charity on 17th May 2001. It works under charity registration number 1086616. The geographic range of the firm's activity is not defined and it provides aid in various towns around Essex, Hertfordshire, Suffolk and Cambridgeshire. The firm's board of trustees consists of five members, that is, Jill Elms, Deborah Stephen, Maureen Ann Harvey, Edward Bernard Middleton and Kenneth Nigel Rolls. As concerns the charity's financial report, their most prosperous time was in 2012 when they raised 178,653 pounds and their expenditures were 9,082 pounds. Rescu concentrates on the problem of disability, the issue of disability. It strives to aid people with disabilities, people with disabilities. It provides aid to its beneficiaries by the means of providing various services, providing open spaces, buildings and facilities and providing various services. If you want to learn something more about the corporation's activities, call them on the following number 01371 878 024 or go to their website. If you want to learn something more about the corporation's activities, mail them on the following e-mail [email protected] or go to their website.

For this specific limited company, a number of director's tasks have been executed by Edward Bernard Middleton, Kenneth Nigel Rolls, Deborah Elizabeth Stephen and Deborah Elizabeth Stephen. Amongst these four executives, Deborah Elizabeth Stephen has worked for the limited company for the longest time, having become one of the many members of directors' team in Wed, 14th Mar 2001.