Sussex Ms Centre

All UK companiesHuman health and social work activitiesSussex Ms Centre

Other human health activities

Sussex Ms Centre contacts: address, phone, fax, email, website, shedule

Address: Sussex Ms Centre Southwick Recreation Ground, Croft Avenue Southwick BN42 4AB Brighton

Phone: 01273 594484

Fax: 01273 594484

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sussex Ms Centre"? - send email to us!

Sussex Ms Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sussex Ms Centre.

Registration data Sussex Ms Centre

Register date: 1988-11-21

Register number: 02319928

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 Sussex Ms Centre

Owner, director, manager of Sussex Ms Centre

Christopher John Peter Ash-edwards Director. Address: Turners Mill Road, Haywards Heath, West Sussex, RH16 1NW, England. DoB: April 1951, British

Mark Raymond Randqll Secretary. Address: Southwick Recreation Ground, Croft Avenue, Southwick, West Sussex, BN42 4AB. DoB:

Derek Aitken Director. Address: Roundwood Lane, Lindfield, Haywards Heath, West Sussex, RH16 1SJ, England. DoB: September 1957, British

Nichola Diane Manchee Director. Address: Southwick Recreation Ground, Croft Avenue, Southwick, West Sussex, BN42 4AB, United Kingdom. DoB: January 1968, British

Virginia Mary Keefe Director. Address: Montreal Road, Brighton, BN2 9UY, England. DoB: January 1959, British

Martin Bennett Director. Address: The Meadway, Shoreham-By-Sea, West Sussex, BN43 5RN, England. DoB: August 1950, British

Mark Raymond Randall Director. Address: Southwick Recreation Ground, Croft Avenue, Southwick, West Sussex, BN42 4AB, United Kingdom. DoB: February 1961, British

Susan Jill Brookes Director. Address: 2 Princes Avenue, Hove, East Sussex, BN3 4GD. DoB: December 1952, British

Wendy Lynne Wilkinson Director. Address: Herne Gardens, Rustington, Littlehampton, West Sussex, BN16 3EF, England. DoB: n\a, British

Gillian Carolyne Barnes Director. Address: 9 Cranley Court, Aldrington Road, Hove, East Sussex, BN3 5UA. DoB: n\a, British

Ruth Schofield Director. Address: Wakehurst Place, Rustington, Littlehampton, West Sussex, BN16 3NG, England. DoB: August 1950, British

Debra Kennard Director. Address: Inglecroft Court, Cokeham Road Sompting, Lancing, West Sussex, BN15 0AJ, England. DoB: February 1965, British

Deborah Collins Director. Address: Hollingbury Road, Brighton, BN1 7JN, England. DoB: November 1963, British

Barbara Jane Randall Director. Address: Southwick Recreation Ground, Croft Avenue, Southwick, West Sussex, BN42 4AB, United Kingdom. DoB: November 1960, British

Deborah Anna Mccartney Director. Address: Palmers Way, Worthing, West Sussex, BN13 3DP, United Kingdom. DoB: July 1962, British

John Douglas Walter Director. Address: Dean Gardens, Portslade, Brighton, East Sussex, BN41 2FX, United Kingdom. DoB: March 1951, British

Alison Rosemary Walter Director. Address: Dean Gardens, Portslade, Brighton, East Sussex, BN41 2FX, United Kingdom. DoB: August 1954, British

Clare Frances Valdes Director. Address: Cobton Drive, Hove, East Sussex, BN3 6WE, United Kingdom. DoB: June 1934, British

David Francis Valdes Director. Address: Cobton Drive, Hove, East Sussex, BN3 6WE, United Kingdom. DoB: March 1931, British

Joanne Lisa Pascoe Director. Address: 438 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 5NE. DoB: September 1967, British

Peter John Towner Director. Address: 54 Mansfield Road, Hove, East Sussex, BN3 5NN. DoB: September 1949, British

Trudie Jane Eason Director. Address: 32 Drove Road, Portslade, Brighton, East Sussex, BN41 2PA. DoB: June 1948, British

Karen Lisa Godley Director. Address: 124 Trafalgar Road, Portslade, East Sussex, BN41 1GS. DoB: September 1968, British

Michael Balchin Director. Address: 37b Pembroke Crescent, Hove, East Sussex, BN3 5DF. DoB: July 1944, British

Jane Elizabeth Carroll Director. Address: 8 Cranmer Avenue, Hove, East Sussex, BN3 7JQ. DoB: April 1955, British

Bernard Solloway Director. Address: Mill Rise, 16 Mill Road, Burgess Hill, West Sussex, RH15 8DA. DoB: June 1940, British

Linda Kathleen Avery Director. Address: 17 Rosemary Drive, Shoreham By Sea, West Sussex, BN43 6HT. DoB: February 1948, British

Mary Reilly Director. Address: 34 Cissbury Avenue, Peacehaven, East Sussex, BN10 8TN. DoB: March 1943, British

Debbie Jane Heun Director. Address: 62 Warren Drive, Southwater, Horsham, West Sussex, RH13 7GL. DoB: January 1964, British

Malcolm Benge Director. Address: 16 Beachside Close, Goring, Worthing, West Sussex, BN12 4JQ. DoB: November 1950, British

Ray Simmonds Director. Address: 116 West Way, Lancing, West Sussex, BN15 8NB. DoB: June 1933, British

Rachael Stephanie Haddington Director. Address: 20 Heston Avenue, Patcham, Brighton, East Sussex, BN1 8UP. DoB: September 1969, British

Michael John Mills Director. Address: Barbary Barn, Millbrook Hill Nutley, Uckfield, East Sussex, TN22 3HP. DoB: May 1942, British

Cynthia Pearl Knapp Director. Address: 16 Eastergate Close, Goring By Sea, West Sussex, BN12 5DH. DoB: n\a, British

Leslie Charles Archer Director. Address: 16 Grange Road, Crawley Down, Crawley, West Sussex, RH10 4JT. DoB: January 1943, British

Donald Denby Hawkins Secretary. Address: 38 Ockley Lane, Keymer, Hassocks, West Sussex, BN6 8BD. DoB: June 1931, British

Gillian Carolyne Barnes Secretary. Address: 9 Cranley Court, Aldrington Road, Hove, East Sussex, BN3 5UA. DoB: n\a, British

Christopher Peter Fox Walker Director. Address: 15 Hartford House, Blount Road Pembroke Park, Old Portsmouth, PO1 2TN. DoB: July 1940, British

Carol Ann Dodgson Director. Address: 33 Slonk Hill Road, Shoreham By Sea, West Sussex, BN43 6HX. DoB: April 1946, British

Joanna Caroline Gordon-hall Director. Address: 68 North Road, Portslade, Brighton, East Sussex, BN41 2HB. DoB: November 1965, British

Margaret Dorothy Gardner Director. Address: 69 Hammy Lane, Shoreham By Sea, West Sussex, BN43 6BJ. DoB: August 1927, British

Jean Eveline Tinsley Director. Address: 5 Marama Gardens Sea Road, Rustington, Littlehampton, West Sussex, BN16 2ND. DoB: July 1922, British

David Stewart Director. Address: 44 Burnside Crescent, Sompting, West Sussex, BN15 9TJ. DoB: July 1944, British

John Roberts Director. Address: 22 Undermill Road, Upper Beeding, Steyning, West Sussex, BN44 3JG. DoB: June 1933, British

Ann Margaret Patten Director. Address: 8 Chantry Road, Worthing, West Sussex, BN13 1QN. DoB: July 1938, British

Donald Denby Hawkins Director. Address: 38 Ockley Lane, Keymer, Hassocks, West Sussex, BN6 8BD. DoB: June 1931, British

Leslie Woolfenden Director. Address: 4 The Cedars, Hurst Road, Rustington, West Sussex, BN16 3AP. DoB: December 1931, British

Jobs in Sussex Ms Centre vacancies. Career and practice on Sussex Ms Centre. Working and traineeship

Assistant. From GBP 1900

Electrical Supervisor. From GBP 2100

Administrator. From GBP 2100

Electrician. From GBP 1700

Assistant. From GBP 1200

Helpdesk. From GBP 1500

Director. From GBP 6400

Assistant. From GBP 1200

Responds for Sussex Ms Centre on FaceBook

Read more comments for Sussex Ms Centre. Leave a respond Sussex Ms Centre in social networks. Sussex Ms Centre on Facebook and Google+, LinkedIn, MySpace

Address Sussex Ms Centre on google map

Other similar UK companies as Sussex Ms Centre: Crollo Limited | Forensic Outreach Limited | Elevate Credit International Limited | Midland Air Training Limited | Europe Consulting Limited

Sussex Ms Centre started conducting its business in the year 1988 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02319928. The firm has been functioning with great success for twenty eight years and the present status is active. The company's registered office is situated in Brighton at Sussex Ms Centre Southwick Recreation Ground, Croft Avenue. Anyone could also find this business by its zip code of BN42 4AB. The company changed its registered name three times. Before 2016 the firm has delivered the services it specializes in as Sussex Ms Centre but now the firm is featured under the business name Sussex Ms Centre. The firm is classified under the NACe and SiC code 86900 which stands for Other human health activities. The firm's most recent financial reports were submitted for the period up to 2015/12/31 and the most current annual return was submitted on 2016/06/28. It's been 28 years for Sussex Ms Centre in this particular field, it is not planning to stop growing and is very inspiring for the competition.

The enterprise was registered as a charity on Mon, 6th Mar 1989. It works under charity registration number 801075. The range of the company's area of benefit is west & east sussex and such other part or parts of uk and it operates in multiple locations around West Sussex, East Sussex and Surrey. Their board of trustees consists of ten people: Mark, Raymond Randall, Wendy Lynne Wilkinson, Ms Gillian Carolyne Barnes, Jill Brookes and Martin Bennett, among others. As concerns the charity's finances, their most prosperous year was 2013 when they earned 166,657 pounds and their spendings were 156,306 pounds. Sussex Ms Centre focuses on the problem of disability, the advancement of health and saving of lives and the advancement of health and saving of lives. It works to help the elderly, children or youth, young people or children. It provides aid to these beneficiaries by the means of providing various services, counselling and providing advocacy and providing buildings, facilities or open spaces. In order to know anything else about the company's undertakings, call them on this number 01273 594484 or go to their official website. In order to know anything else about the company's undertakings, mail them on this e-mail [email protected] or go to their official website.

Taking into consideration the firm's magnitude, it was necessary to recruit further company leaders, namely: Christopher John Peter Ash-edwards, Derek Aitken, Nichola Diane Manchee who have been assisting each other for two years to exercise independent judgement of this specific company. In addition, the director's assignments are continually supported by a secretary - Mark Raymond Randqll, from who was hired by the following company two years ago.