Relate South Essex

All UK companiesOther service activitiesRelate South Essex

Other service activities not elsewhere classified

Relate South Essex contacts: address, phone, fax, email, website, shedule

Address: 29 Harcourt Avenue SS2 6HT Southend On Sea

Phone: 01702 342901

Fax: 01702 342901

Email: [email protected]

Website:

Shedule:

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

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

Registration data Relate South Essex

Register date: 1995-11-29

Register number: 03132323

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 South Essex

Owner, director, manager of Relate South Essex

Kim Helen Salway Secretary. Address: Harcourt Avenue, Southend-On-Sea, SS2 6HT, England. DoB:

Ian Michael Hutcheon Director. Address: Leigh Gardens, Leigh-On-Sea, Essex, SS9 2PX, England. DoB: September 1958, British

Eileen Philomena Gadsdon Director. Address: Marine Approach, Canvey Island, Essex, SS8 0AL, England. DoB: August 1959, British

Julie Ann Fitzpatrick Director. Address: Branksome Avenue, Stanford-Le-Hope, Essex, SS17 8BH, England. DoB: November 1968, British

Margaret Jane Gentry Director. Address: Harcourt Avenue, Southend On Sea, Essex, SS2 6HT. DoB: September 1949, British

Derek Stoton Director. Address: Harcourt Road, Southend On Sea, Essex, SS2 6HT, England. DoB: November 1950, British

Roderic John Gray Director. Address: Harcourt Avenue, Southend On Sea, Essex, SS2 6HT, England. DoB: May 1947, British

Trevor Norman Cass Director. Address: Harcourt Avenue, Southend On Sea, Essex, SS2 6HT, England. DoB: October 1946, British

Andrew James Quinn Director. Address: 29 Harcourt Avenue, Southend On Sea, Essex, SS2 6HT. DoB: September 1954, British

Dave Anthony Abdul Director. Address: Harcourt Avenue, Southend On Sea, Essex, SS2 6HT, England. DoB: July 1959, British

Suzanne Rosehill Director. Address: 51 First Avenue, Westcliff On Sea, Essex, SS0 8HP. DoB: August 1962, British

John Hathaway Director. Address: Harcourt Avenue, Southend On Sea, Essex, SS2 6HT, England. DoB: November 1946, British

Lynsey Marie Ellard Director. Address: Harcourt Avenue, Southend On Sea, Essex, SS2 6HT, England. DoB: June 1984, British

Marjorie Anne Ashby Director. Address: Harcourt Avenue, Southend On Sea, Essex, SS2 6HT, England. DoB: October 1946, British

Jacqueline Warsap Director. Address: 575 High Road, Benfleet, Essex, SS7 5RZ. DoB: February 1949, British

Marie Claire Sparrow Director. Address: Harcourt Avenue, Southend On Sea, Essex, SS2 6HT, England. DoB: August 1947, French/English

Paul Ronald Coleman Director. Address: 86 Ronald Park Avenue, Westcliff On Sea, Essex, SS0 9QW. DoB: August 1957, British

Valerie Hazel Glasscock Director. Address: 4 St Georges Park Avenue, Westcliff On Sea, Essex, SS0 9UF. DoB: February 1951, British

Liane Langdon Director. Address: Northlands House, 52b Park Road, Westcliff On Sea, Essex, SS0 7PQ. DoB: May 1974, British

Julie Sellwood Secretary. Address: Harcourt Avenue, Southend On Sea, Essex, SS2 6HT, England. DoB: n\a, British

Pamela Halls Director. Address: 26 Richmond Court High Road, Broxbourne, Hertfordshire, EN10 7BN. DoB: May 1934, British

John Feltham Director. Address: 31 Belfairs Drive, Leigh On Sea, Essex, SS9 3AA. DoB: February 1937, British

Raymond Frederick Burman Director. Address: 29 Woodlands Park, Leigh On Sea, Essex, SS9 3TX. DoB: May 1923, British

Julie Sellwood Director. Address: 21 Sheridan Close, Rayleigh, Essex, SS6 8YR. DoB: n\a, British

Margaret Helen Ridley Director. Address: 56 London Road, Southend On Sea, Essex, SS1 1NX. DoB: n\a, British

Joan Kathleen Cotgrove Director. Address: 125 Southsea Avenue, Leigh On Sea, Essex, SS9 2BH. DoB: May 1927, British

Roy Howard Cutts Director. Address: 6 Netherfield, Benfleet, Essex, SS7 1TY. DoB: December 1940, British

Audrey Sweetman Director. Address: 59 Bishopsteighton, Shoeburyness, Southend On Sea, Essex, SS3 8AF. DoB: June 1933, British

Doreen Jean Fuller Director. Address: 19 Hollytree Gardens, Rayleigh, Essex, SS6 7BE. DoB: October 1944, British

Peter Herbert Fisher Director. Address: 248 Shoebury Road, Thorpe Bay, Essex, SS1 3RG. DoB: June 1946, British

Shirley Anne Carolyn Elsey Director. Address: 4 Fountain Lane Gay Bowers, Hockley, Essex, SS5 4SN. DoB: November 1933, British

Patricia Muzalewski Director. Address: 50 Willingale Way, Thorpe Bay, Southend On Sea, Essex, SS1 3SN. DoB: n\a, British

Martin Dodd Director. Address: 177 Kensington Road, Southend On Sea, Essex, SS1 2SZ. DoB: November 1955, British

John Samuel Davey Director. Address: The Old Bakery Penny Royal Road, Danbury, Chelmsford, Essex, CM3 4ED. DoB: September 1931, British

Anthony John Montague Mudd Director. Address: 91 Chalkwell Avenue, Westcliffe On Sea, Essex, SS0 8NL. DoB: July 1938, British

Audrey Julia Stirling Secretary. Address: 17 Redcliff Drive, Leigh On Sea, Essex, SS9 1AY. DoB:

Jobs in Relate South Essex vacancies. Career and practice on Relate South Essex. Working and traineeship

Carpenter. From GBP 1700

Tester. From GBP 3700

Manager. From GBP 1800

Responds for Relate South Essex on FaceBook

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

Address Relate South Essex on google map

Other similar UK companies as Relate South Essex: Cds Consultants Ltd | Copplestone (sw) Limited | Pentacle Solutions (uk) Limited | Windy Tree Ventures Limited | Ambassador Europe Ltd

Relate South Essex can be found at Southend On Sea at 29 Harcourt Avenue. You can find the firm by the post code - SS2 6HT. Relate South Essex's incorporation dates back to 1995. This firm is registered under the number 03132323 and company's state is active. The firm name is Relate South Essex. This firm former associates may remember the company as Relate South Essex Marriage Guidance, which was in use up till 30th October 2003. This firm SIC and NACE codes are 96090 meaning Other service activities not elsewhere classified. 2015-03-31 is the last time account status updates were filed. Since it began in this line of business 21 years ago, the company has sustained its impressive level of success.

The company became a charity on 1996/03/06. It works under charity registration number 1053522. The range of the company's area of benefit is not defined and it operates in different places across Essex. The company's board of trustees features seven representatives: Eileen Philomena Gadsdon, Ian Hutcheon, Trevor Norman Cass, Roderic John Gray and Derek Stoton, to name a few of them. As regards the charity's finances, their best time was in 2011 when they earned £406,505 and their expenditures were £394,180. Relate South Essex concentrates its efforts on the advancement of health and saving of lives, education and training, poverty prevention or relief. It strives to improve the situation of the elderly, children or youth, other voluntary bodies or charities. It provides aid to the above agents by the means of providing specific services, counselling and providing advocacy and counselling and providing advocacy. If you would like to find out more about the charity's activity, dial them on the following number 01702 342901 or browse their official website. If you would like to find out more about the charity's activity, mail them on the following e-mail [email protected] or browse their official website.

Given this company's constant development, it was unavoidable to acquire new members of the board of directors, among others: Ian Michael Hutcheon, Eileen Philomena Gadsdon, Julie Ann Fitzpatrick who have been participating in joint efforts since August 2013 to fulfil their statutory duties for the following limited company. Furthermore, the director's assignments are regularly backed by a secretary - Kim Helen Salway, from who was selected by the limited company in 2013.