Wolverhampton & District M.s. Therapy Centre Limited

All UK companiesHuman health and social work activitiesWolverhampton & District M.s. Therapy Centre Limited

Social work activities without accommodation for the elderly and disabled

Wolverhampton & District M.s. Therapy Centre Limited contacts: address, phone, fax, email, website, shedule

Address: W'hampton M S Therapy Centre Meadow View Wharf Tettenhall Rd WV6 0JT Wolverhampton

Phone: +44-115 8184234

Fax: +44-115 8184234

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Wolverhampton & District M.s. Therapy Centre Limited"? - send email to us!

Wolverhampton & District M.s. Therapy Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wolverhampton & District M.s. Therapy Centre Limited.

Registration data Wolverhampton & District M.s. Therapy Centre Limited

Register date: 1988-06-20

Register number: 02269310

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

Get full report form global database UK for Wolverhampton & District M.s. Therapy Centre Limited

Owner, director, manager of Wolverhampton & District M.s. Therapy Centre Limited

Susan Golding Director. Address: W'Hampton M S Therapy Centre, Meadow View Wharf Tettenhall Rd, Wolverhampton, West Midlands, WV6 0JT. DoB: February 1954, British

Terence Michael Oates Director. Address: W'Hampton M S Therapy Centre, Meadow View Wharf Tettenhall Rd, Wolverhampton, West Midlands, WV6 0JT. DoB: October 1938, British

Anthony Peter Vaughan Hand Director. Address: Bath Avenue, Wolverhampton, WV1 4EG, England. DoB: January 1943, British

Anthony Peter Vaughan Hand Secretary. Address: Vicarage Road, Penn, Wolverhampton, West Midlands, WV4 5HR, England. DoB:

Chandru Ray Director. Address: Park Lane, Shiffnal, Shifnal, Shropshire, TF11 9HD, England. DoB: November 1949, Indian

Peter Harry Wright Director. Address: Sabrina Road, Wightwick, Wolverhampton, West Midlands, WV6 8BP, U.K.. DoB: May 1939, British

Penelope Jane Kelly Director. Address: 2 Saredon Road, Shareshill, Wolverhampton, West Midlands, WV10 7LF. DoB: April 1954, British

Brian John Woolley Director. Address: The Coach House, Oaklands Court Lower Rudge, Wolverhampton, West Midlands, WV6 7EB. DoB: n\a, British

Siobhan Marie Cashell Straughan Director. Address: 2 Troon Close, Sutton Coldfield, West Midlands, B75 6UQ. DoB: February 1957, British

Peter Williams Director. Address: Stableford Farm, Worfield, Bridgnorth, Shropshire, WV15 5LS. DoB: February 1933, British

Narinder Sharma Director. Address: W'Hampton M S Therapy Centre, Meadow View Wharf Tettenhall Rd, Wolverhampton, West Midlands, WV6 0JT. DoB: April 1960, British

Sandra Diane Emery Director. Address: Victoria Street, Brierley Hill, West Midlands, DY5 1RD. DoB: December 1955, British

Beverley Smit Director. Address: Broad Street, Kingswinford, West Midlands, DY6 9LR, England. DoB: May 1956, British

Derek Morgan Director. Address: The Meadows, Wedges Mills, Cannock, South Staffordshire, WS11 1RB, U.K.. DoB: May 1946, British

Hans Konrad Boller Director. Address: 67 Sandringham Road, Wolverhampton, West Midlands, WV4 5SU. DoB: May 1932, Swiss

Pamela Dyke Director. Address: 2 Pinewood Close, Wombourne, South Staffs, WV5 0HA. DoB: October 1936, British

Victoria Louise Steele Director. Address: 9 Tibberton Close, Merry Hill, Wolverhampton, West Midlands, WV3 7JW. DoB: November 1949, British

Nigel John Andrew Director. Address: 36 The Spinney, Finchfield, Wolverhampton, West Midlands, WV3 9EU. DoB: November 1958, British

Michael Shaw Director. Address: 77 Melrose Avenue, Sutton Coldfield, West Midlands, B73 6NS. DoB: March 1946, British

Margaret Mary King Director. Address: 59 Princes Gardens, Codsall, Wolverhampton, West Midlands, WV8 2DL. DoB: October 1950, British

Penelope Jane Kelly Director. Address: 2 Saredon Road, Shareshill, Wolverhampton, West Midlands, WV10 7LF. DoB: April 1954, British

Robert James Sharples Director. Address: 67 Sytch Lane, Wombourne, Wolverhampton, West Midlands, WV5 0LB. DoB: August 1937, British

Nigel John Andrew Director. Address: Flat 1 Bantock Gardens, Wolverhampton, West Midlands, WV3 9LP. DoB: November 1958, British

Eunice Gillian Humpherson Director. Address: 5 Oxley Moor Road, Wolverhampton, West Midlands, WV10 6TT. DoB: March 1961, British

Donald George Mcquillen Director. Address: 14 Mount Pleasant Avenue, Wombourne, Wolverhampton, West Midlands, WV5 8BN. DoB: October 1914, British

Margaret Elizabeth Hartley Director. Address: 3 Saxonfields, Wrottesley Road Tettenhall, Wolverhampton, West Midlands, WV6 8SX. DoB: May 1942, British

Derrick Charles Sanders Director. Address: 50 Springhill Park, Wolverhampton, West Midlands, WV4 4TR. DoB: January 1940, British

Sharron Denise Giles Director. Address: 27 Ridge Street, Wollaston, Stourbridge, West Midlands, DY8 4QF. DoB: July 1959, British

Pamela Dyke Director. Address: 16 Ounsdale Crescent, Wombourne, Wolverhampton, West Midlands, WV5 9HU. DoB: October 1936, British

Lorraine Georgina Lockett-smith Director. Address: Ridge House, Pattingham Road, Wolverhampton, West Midlands, WV6 7HD. DoB: September 1952, British

Rita Jean Wyatt Director. Address: 46 Forge Valley Way, Wombourne, Wolverhampton, West Midlands, WV5 8JT. DoB: September 1946, British

Brenda Lillian May Smith Director. Address: 11 Cranmere Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 8TR. DoB: October 1943, British

John Shenton Director. Address: 11 Mount Pleasant Avenue, Wombourne, Wolverhampton, WV5 8BN. DoB: June 1924, British

Janet Bosworth Director. Address: 2 Ennerdale Road Palmers Cross, Tettenhall, Wolverhampton, West Midlands, WV6 9DH. DoB: September 1937, British

Geoffrey George Bradford Director. Address: 46 Wood Road, Codsall, Wolverhampton, WV8 1DN. DoB: June 1933, British

Jane Elizabeth Rissbrook Director. Address: Whiston Grange, Boningale Albrighton, Wolverhampton, WV7 3BU. DoB: July 1944, British

Eric Ashbourne Taylor Director. Address: 67 Sandy Lane, Cannock, Staffordshire, WS11 1RN. DoB: June 1920, British

Frank Parton Director. Address: 12 Pinewood Close, Wombourne, Wolverhampton, WV5 0HA. DoB: May 1924, British

Stuart Allan Kirk Director. Address: 5 Trinity Road, Sutton Coldfield, West Midlands, B75 6TH. DoB: March 1943, British

Bernard Charles Patmore Director. Address: 5 Faversham Close, Walsall, West Midlands, WS2 0ND. DoB: October 1946, British

David Adams Director. Address: 12 Milton Crescent, The Straits, Sedgley, West Midlands, DY3 3DR. DoB: September 1941, British

Joseph Stanley Berriman Director. Address: 1 Redford Drive, Albrighton, Wolverhampton, West Midlands, WV7 3DE. DoB: April 1911, British

John Pearce Baker Director. Address: Ludstone House Ludstone, Claverley, Wolverhampton, West Midlands, WV5 7DE. DoB: May 1926, British

Frank Howard Taylor Director. Address: Dunedin House, Wombourne, Wolverhampton, Staffordshire, WV5 0JN. DoB: August 1918, British

Kenneth Williams Director. Address: 24 Rookery Lane, Goldthorn Hill, Wolverhampton, West Midlands, WV2 4PU. DoB: March 1920, British

Jobs in Wolverhampton & District M.s. Therapy Centre Limited vacancies. Career and practice on Wolverhampton & District M.s. Therapy Centre Limited. Working and traineeship

Manager. From GBP 2900

Driver. From GBP 1600

Assistant. From GBP 1800

Helpdesk. From GBP 1400

Electrical Supervisor. From GBP 2100

Tester. From GBP 3600

Responds for Wolverhampton & District M.s. Therapy Centre Limited on FaceBook

Read more comments for Wolverhampton & District M.s. Therapy Centre Limited. Leave a respond Wolverhampton & District M.s. Therapy Centre Limited in social networks. Wolverhampton & District M.s. Therapy Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Wolverhampton & District M.s. Therapy Centre Limited on google map

Wolverhampton & District M.s. Therapy Centre came into being in 1988 as company enlisted under the no 02269310, located at WV6 0JT Wolverhampton at W'hampton M S Therapy Centre. The firm has been expanding for 28 years and its status at the time is active. Wolverhampton & District M.s. Therapy Centre Limited was listed seventeen years ago as Wolverhampton And District Friends Of Arms. This business is registered with SIC code 88100 : Social work activities without accommodation for the elderly and disabled. Its latest filings were submitted for the period up to Thu, 31st Dec 2015 and the most recent annual return was filed on Tue, 30th Jun 2015. Ever since the company began in this field twenty eight years ago, this firm has sustained its impressive level of success.

That business owes its achievements and unending growth to nine directors, who are Susan Golding, Terence Michael Oates, Anthony Peter Vaughan Hand and 6 other directors have been described below, who have been leading it for one year. To maximise its growth, since January 2013 the business has been utilizing the expertise of Anthony Peter Vaughan Hand, who has been concerned with ensuring that the Board's meetings are effectively organised.