Relate Brighton, Hove, Eastbourne, Worthing And Districts

All UK companiesHuman health and social work activitiesRelate Brighton, Hove, Eastbourne, Worthing And Districts

Other human health activities

Relate Brighton, Hove, Eastbourne, Worthing And Districts contacts: address, phone, fax, email, website, shedule

Address: 58 Preston Road Brighton BN1 4QF East Sussex

Phone: 01273 608 518

Fax: 01273 608 518

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Relate Brighton, Hove, Eastbourne, Worthing And Districts"? - send email to us!

Relate Brighton, Hove, Eastbourne, Worthing And Districts detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Relate Brighton, Hove, Eastbourne, Worthing And Districts.

Registration data Relate Brighton, Hove, Eastbourne, Worthing And Districts

Register date: 2002-01-09

Register number: 04350278

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 Brighton, Hove, Eastbourne, Worthing And Districts

Owner, director, manager of Relate Brighton, Hove, Eastbourne, Worthing And Districts

Julie Bates Director. Address: 58 Preston Road, Brighton, East Sussex, BN1 4QF. DoB: May 1959, British

Amanda Catherine Tyler Director. Address: 58 Preston Road, Brighton, East Sussex, BN1 4QF. DoB: December 1957, British

Jo-Anne Carden Secretary. Address: 58 Preston Road, Brighton, East Sussex, BN1 4QF. DoB:

Kim Shamash Director. Address: Peacock Lane, Brighton, BN1 6WA, England. DoB: May 1958, British

Lorna Mary Theresa Stagg Director. Address: St. Annes Crescent, Lewes, East Sussex, BN7 1SB, England. DoB: September 1964, British

Geoffrey Heath Director. Address: Edburton Avenue, Brighton, East Sussex, BN1 6EJ, United Kingdom. DoB: June 1945, British

Janet Elizabeth Sutherland Secretary. Address: 58 Preston Road, Brighton, East Sussex, BN1 4QF. DoB:

Kate Davidson Secretary. Address: 58 Preston Road, Brighton, East Sussex, BN1 4QF. DoB:

Sarah Wilson Director. Address: 58 Preston Road, Brighton, East Sussex, BN1 4QF. DoB: June 1981, British

Anthony Stephen Fraser Director. Address: 58 Preston Road, Brighton, East Sussex, BN1 4QF. DoB: February 1948, British

Janet Elizabeth Sutherland Secretary. Address: 58 Preston Road, Brighton, East Sussex, BN1 4QF. DoB:

Dana Cohen Secretary. Address: Plymouth Avenue, Brighton, East Sussex, BN2 4JB, United Kingdom. DoB:

Martin Edward Phillips Director. Address: Steyning Road, Shoreham-By-Sea, West Sussex, BN43 5FD, United Kingdom. DoB: February 1946, British

Sarah Ann Jennings Director. Address: 1 Delfryn, Portslade, East Sussex, BN41 2RZ. DoB: June 1962, British

Clare Susan Bex Director. Address: 52 Carlyle Avenue, Brighton, East Sussex, BN2 4DR. DoB: April 1956, British

Quintin Barry Director. Address: 9 Mill Lane, Shoreham-By-Sea, West Sussex, BN43 5AG. DoB: March 1936, British

Melanie Eva Franks Director. Address: 32 Gladstone Place, Brighton, East Sussex, BN2 3QD. DoB: February 1963, British

Doctor Michael Alexander John Rosenberg Director. Address: 2 Elm Close, Barrowfield Drive, Hove, East Sussex, BN3 6TG. DoB: February 1949, British

John William Downe Director. Address: Burstow Cottage, Hammingden Lane, Ardingly, West Sussex, RH17 6SR. DoB: September 1951, British

Mercia Powis Director. Address: 62 Exeter Street, Brighton, East Sussex, BN1 5PH. DoB: January 1966, British

Patricia Emily Owen Secretary. Address: 1 Eastbourne Road, Brighton, East Sussex, BN2 4DL. DoB:

Trevor Smith Director. Address: 71 George V Avenue, Worthing, West Sussex, BN11 5S. DoB: March 1949, British

Chris Taylor Director. Address: 24 Downland Road, Woodingdean, Brighton, East Sussex, BN2 6DJ. DoB: November 1947, British

Janet Goldsbrough Jones Director. Address: 38 Cranworth Road, Worthing, West Sussex, BN11 2JF. DoB: December 1941, British

George Beresford Director. Address: 4 Crown Gardens, Brighton, BN1 3LD. DoB: January 1937, British

Corinna Lord Director. Address: 63 Florence Road, Brighton, BN1 6DL. DoB: May 1963, British

Anna Brown Director. Address: 14 Flag Court, Courtenay Terrace, Hove, BN3 2WG. DoB: November 1942, British

Richard Byrne Hewitt Director. Address: Wisborough Arun Vale, Coldwaltham, Pulborough, West Sussex, RH20 1LP. DoB: April 1949, British

Anthony Welch Director. Address: 5 Lincett Avenue, Worthing, West Sussex, BN13 1AU. DoB: June 1937, British

Norman Lovett Director. Address: 2 Manor Gardens, Rustington, Littlehampton, West Sussex, BN16 3SR. DoB: September 1935, British

Chrissie Mcginn Director. Address: Wisborough Arun Vale, Coldwaltham, Pulborough, West Sussex, RH20 1LP. DoB: November 1949, British

Laurence Robinson Director. Address: 1 Fairhaven, Plumpton Lane Plumpton, Lewes, East Sussex, BN7 3AH. DoB: October 1949, British

Michael Robert Barry Director. Address: 31 Bristol Gate, Brighton, East Sussex, BN2 5BD. DoB: May 1946, British

Peter Robert Langston Director. Address: 37 Monterey Court, Varndean Drive, Brighton, Sussex, BN1 6TE. DoB: August 1946, British

Paul David Suter Director. Address: 91 Victoria Drive, Bognor Regis, West Sussex, PO21 2DZ. DoB: June 1958, British

Mary Toussi Director. Address: 18 Edward Avenue, Hove, East Sussex, BN3 6WL. DoB: September 1950, British

Jobs in Relate Brighton, Hove, Eastbourne, Worthing And Districts vacancies. Career and practice on Relate Brighton, Hove, Eastbourne, Worthing And Districts. Working and traineeship

Administrator. From GBP 2200

Cleaner. From GBP 1200

Administrator. From GBP 2000

Electrician. From GBP 1900

Other personal. From GBP 1400

Responds for Relate Brighton, Hove, Eastbourne, Worthing And Districts on FaceBook

Read more comments for Relate Brighton, Hove, Eastbourne, Worthing And Districts. Leave a respond Relate Brighton, Hove, Eastbourne, Worthing And Districts in social networks. Relate Brighton, Hove, Eastbourne, Worthing And Districts on Facebook and Google+, LinkedIn, MySpace

Address Relate Brighton, Hove, Eastbourne, Worthing And Districts on google map

Other similar UK companies as Relate Brighton, Hove, Eastbourne, Worthing And Districts: 2020 Ideas Ltd | Hscf Brlp2 Limited | Tke Nuclear Limited | Volna Financial Reporting Limited | Hamiltons Of Dudley Limited

Relate Brighton, Hove, Eastbourne, Worthing And Districts has been in this business for at least fourteen years. Registered with number 04350278 in January 9, 2002, it is registered at 58 Preston Road, East Sussex BN1 4QF. Established as Relate Brighton, Hove, Worthing & Districts, the company used the business name up till January 22, 2008, at which point it was replaced by Relate Brighton, Hove, Eastbourne, Worthing And Districts. The enterprise Standard Industrial Classification Code is 86900 and their NACE code stands for Other human health activities. The business most recent records were submitted for the period up to March 31, 2015 and the most current annual return information was filed on January 9, 2016. Since it debuted on the market 14 years ago, it managed to sustain its great level of prosperity.

The firm was registered as a charity on 2002-03-26. Its charity registration number is 1091414. The range of the charity's area of benefit is brighton, hove, parts of west sussex and parts of east sussex and it operates in various towns around West Sussex, Brighton And Hove and East Sussex. The firm's board of trustees consists of six members: Dr Kim Shamash, Quintin Barry Dl, Ba, Solicitor, Geoffrey Heath Social Worker, Anthony Stephen Fraser and Ms Lorna May Theresa Stagg, to name a few of them. As for the charity's financial statement, their most successful time was in 2010 when they earned 357,410 pounds and they spent 359,948 pounds. The company focuses on charitable purposes, education and training and education and training. It devotes its dedicates its efforts the general public, the whole humanity. It tries to help the above beneficiaries by the means of providing specific services and providing specific services. If you would like to learn something more about the corporation's activity, call them on the following number 01273 608 518 or browse their official website. If you would like to learn something more about the corporation's activity, mail them on the following e-mail [email protected] or browse their official website.

We have a team of five directors controlling the following company at the moment, including Julie Bates, Amanda Catherine Tyler, Kim Shamash and 2 others listed below who have been utilizing the directors assignments for one year. Moreover, the managing director's responsibilities are constantly supported by a secretary - Jo-Anne Carden, from who was chosen by the company on September 23, 2014.