Relate Mid Surrey

All UK companiesHuman health and social work activitiesRelate Mid Surrey

Other human health activities

Relate Mid Surrey contacts: address, phone, fax, email, website, shedule

Address: 44c Church Street Reigate RH2 0AJ Surrey

Phone: 01737 245212

Fax: 01737 245212

Email: [email protected]

Website:

Shedule:

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

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

Registration data Relate Mid Surrey

Register date: 1993-06-14

Register number: 02826600

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 Mid Surrey

Owner, director, manager of Relate Mid Surrey

David Charles Craft Director. Address: 44c Church Street, Reigate, Surrey, RH2 0AJ. DoB: April 1948, British

Stephanie Irene Calthrop-owen Director. Address: 44c Church Street, Reigate, Surrey, RH2 0AJ. DoB: May 1965, British

Clive Robin Charig Director. Address: 44c Church Street, Reigate, Surrey, RH2 0AJ. DoB: September 1953, English

Jo Cawthorne Director. Address: 44c Church Street, Reigate, Surrey, RH2 0AJ. DoB: March 1978, British

Jayne Swanston Secretary. Address: 44c Church Street, Reigate, Surrey, RH2 0AJ. DoB:

Richard William Reynolds Director. Address: 44c Church Street, Reigate, Surrey, RH2 0AJ. DoB: January 1987, British

Janine Lesley Fuller Secretary. Address: 44c Church Street, Reigate, Surrey, RH2 0AJ. DoB:

Hugh Bucknill Director. Address: 14 Priory Drive, Reigate, Surrey, RH2 8AF. DoB: January 1948, British

John Michael Hill Director. Address: Tinkers, 4 Underhill Park Road, Reigate, Surrey, RH2 9LX. DoB: August 1944, British

Alison Kerry Director. Address: 44c Church Street, Reigate, Surrey, RH2 0AJ. DoB: May 1980, British

Maureen Scaife Director. Address: Briars Wood, Horley, Surrey, RH6 9UE, United Kingdom. DoB: March 1944, British

Jayne Carron Swanston Director. Address: Church Street, Reigate, Surrey, RH2 0AJ, England. DoB: January 1961, British

Colin David Swanston Director. Address: 44c Church Street, Reigate, Surrey, RH2 0AJ. DoB: January 1960, British

Shelley Simone Director. Address: Church Street, Reigate, Surrey, RH2 0AJ. DoB: October 1963, British

Timothy John Forster Director. Address: Church Street, Reigate, Surrey, RH2 0AJ. DoB: May 1959, British

Philip Carter Director. Address: 10 Imber Park Road, Esher, Surrey, KT10 8JB. DoB: September 1956, British

James Daniel Kempton Director. Address: Chart Lane, Reigate, Surrey, RH2 7DZ. DoB: January 1972, British

Malcolm Charles Hatton Toye Director. Address: 10 Raglan Road, Reigate, Surrey, RH2 0DP. DoB: January 1936, British

June Hall Director. Address: 12 Chart Way, Reigate, Surrey, RH2 0NZ. DoB: October 1954, British

Jayne Carron Swanston Secretary. Address: Applegarth, Bushey Croft, Old Oxted, Surrey, RH8 9JX. DoB: n\a, British

Coral Sorensen Director. Address: 3 Farm View, Lower Kingswood, Surrey, KT20 7ED. DoB: January 1940, British

Eric Edwin Bardell Director. Address: 1 Greenfields Way, Horsham, West Sussex, RH12 4LF. DoB: September 1950, British

Michael James Bland Secretary. Address: Overdrift, 153 Nork Way, Banstead, Surrey, SM7 1HR. DoB: January 1941, British

Joan Vesley Hewlett Director. Address: Grantchester, Linden Gardens, Leatherhead, Surrey, KT22 7HB. DoB: August 1930, British

Mary Watson Director. Address: 10 Mount Rise, Redhill, Surrey, RH1 6JY. DoB: July 1931, British

Ian Robert Guthrie Director. Address: Long Gable, 8 The Mead, Ashtead, Surrey, KT21 2LZ. DoB: July 1943, Irish

Carol Crawshaw Director. Address: 15 Green Lane, Tadworth, Surrey, KT20 6TB. DoB: September 1953, British

Suzanne Bottomley Director. Address: 1 Flowers Green, Church Road, Herstmonceux, Hailsham, East Sussex, BN27 1RQ. DoB: August 1957, British

Philip Orr Director. Address: 6 The Lye, Tadworth, Surrey, KT20 5RS. DoB: February 1954, British

Susan Casbon Director. Address: 19 The Lye, Tadworth, Surrey, KT20 5RS. DoB: August 1949, British

Brian Anthony Spear Director. Address: 77 Sandown Lodge, Avenue Road, Epsom, Surrey, KT18 7QU. DoB: October 1937, British

Reginald Michael Casey Director. Address: Stonecot, Rocky Lane, Reigate, Surrey, RH2 0TA. DoB: March 1934, British

Reginald Charles Stephen Purser Director. Address: 46 Cockshot Hill, Reigate, Surrey, RH2 8AN. DoB: January 1934, British

Pamela Radford Director. Address: 11 Redwood Mount, Reigate, Surrey, RH2 9NB. DoB: June 1938, British

Jean Lesley Reynolds Director. Address: Orchard End, 7 Brokes Crescent, Reigate, Surrey, RH2 9PS. DoB: August 1945, British

Peter Vreede Director. Address: Corner Croft, Hampton Grove, Ewell, Surrey, KT17 1LA. DoB: November 1947, British

Brian Anthony Spear Secretary. Address: 2 Replingham Road, Southfields, London, SW18 5LS. DoB: October 1937, British

Christine Anne Howells Director. Address: 7 Nonsuch Walk, Cheam, Sutton, Surrey, SM2 7LG. DoB: June 1947, British

Michelle Grace Director. Address: 1 Chesterfield Road, Epsom, Surrey, KT19 9QR. DoB: November 1953, British

Jobs in Relate Mid Surrey vacancies. Career and practice on Relate Mid Surrey. Working and traineeship

Project Co-ordinator. From GBP 1800

Driver. From GBP 2200

Tester. From GBP 2100

Electrician. From GBP 1900

Other personal. From GBP 1000

Carpenter. From GBP 2300

Cleaner. From GBP 1100

Helpdesk. From GBP 1200

Responds for Relate Mid Surrey on FaceBook

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

Address Relate Mid Surrey on google map

Other similar UK companies as Relate Mid Surrey: Mipl Holdings Limited | Fox Photographic Limited | Jp Construction (teesside) Limited | Sk Project Solutions Limited | Safeway Chemicals Co., Ltd

02826600 is a reg. no. for Relate Mid Surrey. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1993-06-14. This firm has been present in this business for the last 23 years. The company is reached at 44c Church Street Reigate in Surrey. The headquarters zip code assigned to this address is RH2 0AJ. It 's been ten years from the moment This company's registered name is Relate Mid Surrey, but up till 2006 the name was Relate Reigate, Epsom And Districts and before that, until 2004-03-23 the business was known as Relate Reigate & Epsom Districts Marriage Guidance. It means this company used three different company names. The company is registered with SIC code 86900 and has the NACE code: Other human health activities. The firm's most recent records were submitted for the period up to 2015-03-31 and the latest annual return information was filed on 2016-06-14. It's been twenty three years for Relate Mid Surrey in this field of business, it is doing well and is an example for many.

The firm became a charity on 2005-02-22. It works under charity registration number 1108239. The geographic range of the enterprise's area of benefit is surrey, noth sussex and it operates in numerous places across Surrey. The company's board of trustees consists of eight members: Ms Alison Kerry, Jo Cawthorne, Jean Reynolds, Colin Swanston and Maureen Scaife, to namea few. When it comes to the charity's financial summary, their most successful year was 2013 when they earned £305,998 and they spent £297,091. Relate Mid Surrey concentrates on charitable purposes, training and education and training and education. It works to help youth or children, all the people, youth or children. It helps these agents by the means of providing various services and providing specific services. If you want to learn more about the charity's activities, call them on the following number 01737 245212 or visit their website. If you want to learn more about the charity's activities, mail them on the following e-mail [email protected] or visit their website.

When it comes to this specific firm, a number of director's assignments up till now have been carried out by David Charles Craft, Stephanie Irene Calthrop-owen, Clive Robin Charig and 4 other members of the Management Board who might be found within the Company Staff section of this page. As for these seven people, Hugh Bucknill has been an employee of the firm for the longest period of time, having become a member of directors' team in 2006-07-07. Moreover, the managing director's duties are helped by a secretary - Jayne Swanston, from who was selected by the firm in October 2012.