Phyllis Tuckwell Memorial Hospice Limited

All UK companiesHuman health and social work activitiesPhyllis Tuckwell Memorial Hospice Limited

Other human health activities

Phyllis Tuckwell Memorial Hospice Limited contacts: address, phone, fax, email, website, shedule

Address: Waverley Lane Farnham GU9 8BL Surrey

Phone: 01252 729402

Fax: 01252 729402

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Phyllis Tuckwell Memorial Hospice Limited"? - send email to us!

Phyllis Tuckwell Memorial Hospice Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Phyllis Tuckwell Memorial Hospice Limited.

Registration data Phyllis Tuckwell Memorial Hospice Limited

Register date: 1972-07-27

Register number: 01063033

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

Get full report form global database UK for Phyllis Tuckwell Memorial Hospice Limited

Owner, director, manager of Phyllis Tuckwell Memorial Hospice Limited

Richard William Holway Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BL. DoB: February 1947, British

Helen Franklin Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BL. DoB: December 1957, British

Professor Michael Bailey Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BL. DoB: May 1943, British

Frances Campion-smith Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BL. DoB: June 1960, British

Kenneth John Kent Director. Address: Waverley Lane, Farnham, Surrey, Surrey, GU9 8BL, United Kingdom. DoB: May 1940, British

Veronica Alison Carter Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BL. DoB: October 1950, British

Michael Maher Director. Address: Waverley Lane, Farnham, Surrey, Surrey, GU9 8BL, United Kingdom. DoB: February 1947, British

Ian Ronald Trotter Director. Address: Waverley Lane, Farnham, Surrey, Surrey, GU9 8BL, United Kingdom. DoB: April 1944, British

Dr David Eyre-brook Director. Address: Waverley Lane, Farnham, Surrey, Surrey, GU9 8BL, United Kingdom. DoB: May 1954, British

Alan Brooks Director. Address: Waverley Lane, Farnham, Surrey, Surrey, GU9 8BL. DoB: April 1947, British

John Rudolph Wenger Director. Address: Waverley Lane, Farnham, Surrey, Surrey, GU9 8BL. DoB: November 1943, British

Nigel Brown Director. Address: 53, Hale Road, Farnham, Surrey, GU9 9QZ, United Kingdom. DoB: December 1957, British

Shaun Patrick Robert Horan Director. Address: Tavistock Road, Fleet, Hampshire, GU51 4EH, United Kingdom. DoB: January 1973, British

Karen Thurston Director. Address: Park Hatch, Dunsfold Road Loxhill, Godalming, Surrey, GU8 4BL, England. DoB: April 1960, British

Stephen Andrew Thurlow Director. Address: Lynton House, Wood Road, Beacon Hill, Surrey, GU26 6TP. DoB: January 1965, British

Christopher William Sprague Secretary. Address: Woodhill Lane, Shamley Green, Guildford, Surrey, GU5 0SP. DoB:

Andrew Peter Duffy Director. Address: 20 Aveley Lane, Farnham, Surrey, GU9 8PR. DoB: August 1936, British

Stefan Jan Kuchar Director. Address: 202 Tudor Drive, Kingston, Surrey, KT2 5QH. DoB: July 1958, Britiish

Dr Lorraine Susan Kendrick Linton Director. Address: 23 Canterbury Road, Farnborough, Hampshire, GU14 6NS. DoB: October 1952, British

Christopher William Sprague Director. Address: Pasture Wood, Woodhill Lane Shamley Green, Guildford, Surrey, GU5 0SP. DoB: August 1943, British

Nigel Henry Penny Director. Address: Mill Mere, Staceys Farm Road, Godalming, Surrey, GU8 6EN. DoB: October 1947, British

Tacye Ann Connolly Director. Address: Dell Cottage, Menin Way, Farnham, Surrey, GU9 8DY. DoB: July 1961, British

Virginia Ann Colwell Director. Address: Southborough Road, Surbiton, Surrey, KT6 6JN, United Kingdom. DoB: April 1955, British

David Lawrence Maskell Secretary. Address: 18 Longdown Lodge, Crowthorne Road, Sandhurst, Berkshire, GU47 8PF. DoB: n\a, British

Janet Christine Windeatt Director. Address: Vicarage Close, Farnham, Surrey, GU9 8EU. DoB: March 1952, American

Dr John Tomlinson Director. Address: Clays Farm, East Worldham, Alton, Hampshire, GU34 3AD. DoB: September 1934, British

William Snowdon Douglas Director. Address: Latymer House Mill Lane, Crondall, Farnham, Surrey, GU10 5RP. DoB: May 1961, British

Kevin Michael Talbot Ryan Director. Address: Lasham House, Lasham, Alton, GU34 5SD. DoB: October 1942, British

Nigel Roberts Director. Address: The Old Cottage, Little London, Albury, Surrey, GU5 9DG. DoB: November 1948, British

Kim Marie Archer Secretary. Address: Pitts Star Brow, South Harting, Petersfield, Hampshire, GU31 5PH. DoB: n\a, British

George Allen Kingston Director. Address: Little Hurlands, Puttenham, Guildford, Surrey, GU3 1AP. DoB: November 1947, British

David Lawrence Maskell Secretary. Address: 29 Rounton Road, Church Crookham, Fleet, Hampshire, GU52 6HA. DoB: n\a, British

Anthony Horton Director. Address: 87 Badshot Park, Badshot Lea, Farnham, Surrey, GU9 9NE. DoB: March 1941, British

Dr Martin Philip Deahl Director. Address: 113 Leslie Road, London, N2 8BH. DoB: November 1956, British

Peter Michael Reeves Director. Address: 10a Pottery Lane, Wrecclesham, Farnham, Surrey, GU10 4QG. DoB: April 1946, British

Dr Anne Murdoch Director. Address: 2 Tillingbourne Road, Shalford, Guildford, GU4 8EY. DoB: November 1953, British

Helen Dianne Cavanagh Director. Address: Woodpecker Cottage, Kernborough, Kingsbridge, Devon, TQ7 2LL. DoB: September 1950, British

Brian Geoffrey Lowe Director. Address: 1 Frensham Vale, Lower Bourne, Farnham, Surrey, GU10 3HN. DoB: October 1942, British

William Stewart Shand Director. Address: Dan Y Castell Castle Road, Crickhowell, Powys, NP8 1AP. DoB: November 1936, British

David Martin Kinnear Secretary. Address: Rydal Cottage, 17 Prior Road, Camberley, Surrey, GU15 1DB. DoB: n\a, British

Michael Sinclair Ward Hunter Director. Address: Thicket End High Thicket Road, Dockenfield, Farnham, Surrey, GU10 4HB. DoB: April 1947, British

Jill Taylor Director. Address: Trimmers Field, Wood Road, Hindhead, Surrey, GU26 6PX. DoB: December 1943, British

Peter Duffield Director. Address: 34 Rushden Road, Upper Hale, Farnham, Surrey, GU9 0QG. DoB: April 1936, British

Sir Hugh Dundas Director. Address: The School House, Dockenfield, Farnham, Surrey. DoB: July 1920, British

Edward Michael Tuckwell Director. Address: 2 Rock Cottages, Lower Eashing, Godalming, Surrey, GU7 2QE. DoB: September 1964, British

Edward Christopher Tuckwell Director. Address: 1 Sampsons Almshouses, Farnham, Surrey, GU9 7AW. DoB: May 1936, British

Lady Irene Barbara Tuckwell Director. Address: 10 Thackeray Close, Wimbledon, London, SW19 4JL. DoB: June 1919, British

Ruth Tuckwell Director. Address: 11 Long Garden Walk, Farnham, Surrey, GU9 7HX. DoB: January 1909, British

Sir George Robert Edwards Director. Address: Albury Heights White Lane, Guildford, Surrey, GU4 8PR. DoB: February 1914, British

David Richard Edgley Director. Address: High Pines 5 Eldon Drive, Lower Bourne, Farnham, Surrey, GU10 3JE. DoB: May 1945, British

Peter Sydney Lambert Director. Address: Broadlands Farm Cottage Bagshot Road, Sunningdale, Ascot, Berkshire, SL5 9JN. DoB: August 1916, British

Robin Andrew Lawson Director. Address: 13 St Johns Road, Farnham, Surrey, GU9 8NU. DoB: March 1939, British

Olive Mabel Codgebrook Director. Address: Trelaske House Polperro Road, Looe, Cornwall, PL13 2JS. DoB: February 1928, British

Lieut-General Sir Richard Bradshaw Director. Address: Pennys 88 West Street, Farnham, Surrey, GU9 7EN. DoB: August 1920, British

Michael John Earll Secretary. Address: 43 Curtis Road, Alton, Hampshire, GU34 2SD. DoB:

James Robert More-molyneux Director. Address: Losley Park, Guildford, Surrey. DoB: June 1920, British

Hugh Norman-walker Director. Address: Lansdown Cottage, Cheapside Horsell, Woking, Surrey, GU21 4JQ. DoB: December 1930, British

Diana Elisabeth Prain Director. Address: The Grange, Tilford, Farnham, Surrey. DoB: December 1940, British

Allan Temple Smith Director. Address: 12 Chaucer Grove, Camberley, Surrey, GU15 2XZ. DoB: November 1946, British

Penelope Yvette Stewart Director. Address: Elm House 1 Gibbs Acre, Pirbright, Woking, Surrey, GU24 0JX. DoB: April 1954, British

Richard Eustace Thornton Director. Address: Hampton, Seale, Farnham, Surrey. DoB: October 1922, British

Jobs in Phyllis Tuckwell Memorial Hospice Limited vacancies. Career and practice on Phyllis Tuckwell Memorial Hospice Limited. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Phyllis Tuckwell Memorial Hospice Limited on FaceBook

Read more comments for Phyllis Tuckwell Memorial Hospice Limited. Leave a respond Phyllis Tuckwell Memorial Hospice Limited in social networks. Phyllis Tuckwell Memorial Hospice Limited on Facebook and Google+, LinkedIn, MySpace

Address Phyllis Tuckwell Memorial Hospice Limited on google map

Other similar UK companies as Phyllis Tuckwell Memorial Hospice Limited: Homesafe Windows & Conservatories Ltd | Securodoor Ltd | Rhino Roofing Limited | Optimum Labour Services Limited | Spider Works Limited

The exact moment the firm was started is 1972/07/27. Started under number 01063033, it is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the main office of the company during office hours under the following address: Waverley Lane Farnham, GU9 8BL Surrey. This company declared SIC number is 86900 , that means Other human health activities. The firm's most recent financial reports were filed up to 2016-03-31 and the latest annual return information was filed on 2015-11-02. From the moment the company began in this field 44 years ago, it has sustained its praiseworthy level of prosperity.

The firm became a charity on 1972-09-08. It operates under charity registration number 264501. The range of the firm's activity is not defined and it operates in numerous towns and cities across Surrey and Hampshire. The corporate trustees committee consists of thirteen members: Michael Maher, John Wenger, Alan Brooks, Dr David Eyre-Brook and Chris Sprague, among others. As regards the charity's financial situation, their most successful time was in 2014 when they earned 7,748,169 pounds and they spent 6,618,122 pounds. Phyllis Tuckwell Memorial Hospice Ltd focuses on the issue of disability, the advancement of health and saving of lives and education and training. It works to aid the elderly, other definied groups, people with disabilities. It helps the above agents by the means of providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. In order to get to know more about the enterprise's activity, dial them on this number 01252 729402 or browse their website. In order to get to know more about the enterprise's activity, mail them on this e-mail [email protected] or browse their website.

Considering this particular company's magnitude, it became unavoidable to hire more members of the board of directors, among others: Richard William Holway, Helen Franklin, Professor Michael Bailey who have been collaborating for nearly one year to fulfil their statutory duties for the following limited company.