Hertfordshire Care Trust(the)

All UK companiesHuman health and social work activitiesHertfordshire Care Trust(the)

Other social work activities without accommodation n.e.c.

Technical and vocational secondary education

Hertfordshire Care Trust(the) contacts: address, phone, fax, email, website, shedule

Address: 263 Broadwater Crescent SG2 8ET Stevenage

Phone: +44-1452 1955261

Fax: +44-1452 1955261

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Hertfordshire Care Trust(the)"? - send email to us!

Hertfordshire Care Trust(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hertfordshire Care Trust(the).

Registration data Hertfordshire Care Trust(the)

Register date: 1986-06-20

Register number: 02030233

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

Get full report form global database UK for Hertfordshire Care Trust(the)

Owner, director, manager of Hertfordshire Care Trust(the)

Melvyn Clifford Wood Director. Address: Broadwater Crescent, Stevenage, Hertfordshire, SG2 8ET, England. DoB: March 1944, British

Matthew Ashley Steven Hurst Director. Address: Broadwater Crescent, Stevenage, Hertfordshire, SG2 8ET, England. DoB: July 1966, British

Gwyn Edward Marson Director. Address: Broadwater Crescent, Stevenage, Hertfordshire, SG2 8ET, England. DoB: June 1945, British

Keith Sidney Preston Director. Address: Broadwater Crescent, Stevenage, Hertfordshire, SG2 8ET, England. DoB: July 1942, British

Colin William Straker Director. Address: Broadwater Crescent, Stevenage, Hertfordshire, SG2 8ET, England. DoB: October 1944, British

Richard Romney Arden Bott Director. Address: Broadwater Crescent, Stevenage, Hertfordshire, SG2 8ET, England. DoB: October 1963, British

Dr Caroline Mary Victoria Bowes Lyon Director. Address: Broadwater Crescent, Stevenage, Hertfordshire, SG2 8ET, England. DoB: September 1940, British

Karen Lee Bonja Secretary. Address: Broadwater Crescent, Stevenage, Hertfordshire, SG2 8ET, England. DoB:

Susan Jane Inglis Director. Address: 2 Archway House, 16 Melbourn Street, Royston, Hertfordshire, SG8 7BZ. DoB: May 1960, British

Jacqueline Lawrence Simpson Director. Address: Waterdale, Hertford, Hertfordshire, SG13 8DU, United Kingdom. DoB: October 1970, British

William James Liggins Director. Address: Broadwater Crescent, Stevenage, Hertfordshire, SG2 8ET, England. DoB: January 1959, British

Jennifer Naomi Banks Parker Director. Address: Oundle, 46 Little Bushey Lane, Bushey, Hertfordshire, WD23 4RN. DoB: November 1936, British

Councillor Clare Louise Berry Director. Address: Daffodil Close, Hatfield, Hertfordshire, AL10 9FF. DoB: August 1967, British

Mary Christina Williamson Director. Address: 2 Archway House, 16 Melbourn Street, Royston, Hertfordshire, SG8 7BZ. DoB: September 1949, British

Councillor Roy Sydney Clements Director. Address: 119 Oaklands Avenue, Watford, Hertfordshire, WD19 4TN. DoB: January 1935, British

Michael John Colville Director. Address: 33 Stewart Road, Harpenden, Hertfordshire, AL5 4QE. DoB: May 1949, British

Richard Neil Hudson Director. Address: 65 Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AB. DoB: August 1943, British

James Willis Adams Director. Address: 31 Crossfell Road, Hemel Hempstead, Hertfordshire, HP3 8RG. DoB: March 1930, British

Dr Noelle Christine Stallard Director. Address: Tewin Lodge, Tewin Water, Welwyn, Hertfordshire, AL6 0AB. DoB: December 1948, British

Sara Louise Walduck Director. Address: Woodfield Farm, Kentish Lane, Hatfield, Hertfordshire, AL9 6JL. DoB: September 1946, British

Andrew Leslie Laycock Secretary. Address: 54 Mandeville Road, Hertford, Herts, SG13 8JQ. DoB:

Dr Margaret Jane Brough Ransom Director. Address: Hammonds Farm, Pirton, Hitchin, Hertfordshire, SG5 3QN. DoB: February 1937, British

Joyce Dora Hester Rose Director. Address: Flat 2, Oak House 101 Ducks Hill Road, Northwood, Middlesex, HA6 2WQ. DoB: August 1929, British

Roderick Pryor Director. Address: Weston Lodge, Hitchin, Herts, SG4 7DW. DoB: December 1932, British

Rosemary Sanderson Director. Address: 8 Jubilee Avenue, London Colney, St Albans, Hertfordshire, AL2 1QG. DoB: n\a, British

David Ewart Riley Faulkner Director. Address: 99 Blacketts Wood Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PS. DoB: October 1934, British

Penelope Meredith Hardy Director. Address: 2 Archway House, 16 Melbourn Street, Royston, Hertfordshire, SG8 7BZ. DoB: November 1932, British

Michael Clark Director. Address: 30 Fore Street, Hatfield, Hertfordshire, AL9 5AH. DoB: August 1930, British

William John Church Secretary. Address: 115 Queens Road, Hertford, Hertfordshire, SG13 8BJ. DoB:

Michael Roland Hatfield Director. Address: Sherwood House, Heronsgate, Rickmansworth, Hertfordshire, WD3 5DE. DoB: November 1930, British

Jennifer Naomi Banks Parker Director. Address: Oundle, 46 Little Bushey Lane, Bushey, Hertfordshire, WD23 4RN. DoB: November 1936, British

Geoffrey Arnold Dobson Director. Address: 120 Willifield Way, London, NW11 6YG. DoB: March 1947, British

Jobs in Hertfordshire Care Trust(the) vacancies. Career and practice on Hertfordshire Care Trust(the). Working and traineeship

Project Co-ordinator. From GBP 1500

Director. From GBP 5600

Controller. From GBP 2400

Electrical Supervisor. From GBP 2200

Package Manager. From GBP 2000

Fabricator. From GBP 2800

Project Planner. From GBP 3400

Responds for Hertfordshire Care Trust(the) on FaceBook

Read more comments for Hertfordshire Care Trust(the). Leave a respond Hertfordshire Care Trust(the) in social networks. Hertfordshire Care Trust(the) on Facebook and Google+, LinkedIn, MySpace

Address Hertfordshire Care Trust(the) on google map

Other similar UK companies as Hertfordshire Care Trust(the): Lpa (hr) Limited | Thor Helical Limited | Sh Design Solutions Ltd | Focus Associates Limited | Select Security & Stewarding Limited

Hertfordshire Care Trust(the) started conducting its business in 1986 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 02030233. This particular firm has been working with great success for 30 years and it's currently active - proposal to strike off. The firm's headquarters is based in Stevenage at 263 Broadwater Crescent. You could also locate the firm using the zip code , SG2 8ET. The firm declared SIC number is 88990 which means Other social work activities without accommodation n.e.c.. Hertfordshire Care Trust(the) filed its latest accounts up to 2013-03-31. The most recent annual return was submitted on 2013-11-17.

There is a group of seven directors leading this particular business at the current moment, including Melvyn Clifford Wood, Matthew Ashley Steven Hurst, Gwyn Edward Marson and 4 other directors have been described below who have been executing the directors duties for 4 years. Moreover, the director's responsibilities are continually backed by a secretary - Karen Lee Bonja, from who was recruited by this business on 1999-03-02.