Saint Catherines Hospice Trust

All UK companiesHuman health and social work activitiesSaint Catherines Hospice Trust

Specialists medical practice activities

Saint Catherines Hospice Trust contacts: address, phone, fax, email, website, shedule

Address: Saint Catherine's Hospice Throxenby Lane YO12 5RE Scarborough

Phone: +44-1323 3863037

Fax: +44-1323 3863037

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Saint Catherines Hospice Trust"? - send email to us!

Saint Catherines Hospice Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Saint Catherines Hospice Trust.

Registration data Saint Catherines Hospice Trust

Register date: 1982-04-07

Register number: 01627610

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

Get full report form global database UK for Saint Catherines Hospice Trust

Owner, director, manager of Saint Catherines Hospice Trust

John Cyril Stevenson Director. Address: Throxenby Lane, Scarborough, North Yorkshire, YO12 5RE. DoB: October 1946, British

Michael Gary Wilkerson Secretary. Address: Throxenby Lane, Scarborough, North Yorkshire, YO12 5RE. DoB:

Malcolm Chell Director. Address: Throxenby Lane, Scarborough, North Yorkshire, YO12 5RE. DoB: January 1955, British

Margaret Middlebrook Director. Address: Throxenby Lane, Scarborough, North Yorkshire, YO12 5RE. DoB: November 1957, British

Ann Marie Clarke Director. Address: Throxenby Lane, Scarborough, North Yorkshire, YO12 5RE. DoB: October 1949, British

Diane Patricia Flint Director. Address: Throxenby Lane, Scarborough, North Yorkshire, YO12 5RE. DoB: July 1964, Uk

Dr David Ford Director. Address: Greystone Farm, Newlands Road, Cloughton, North Yorkshire, YO13 0AR. DoB: January 1954, British

Simon Peter Ward Director. Address: 37 Barmoor Lane, Scalby, Scarborough, North Yorkshire, YO13 0PG. DoB: September 1950, British

Doctor James Francis Philip Garnett Director. Address: 7 Northgate, Hunmanby, Filey, North Yorkshire, YO14 0NT. DoB: August 1949, British

Timothy John Boyes Director. Address: 9 Station Road, Scalby, Scarborough, North Yorkshire, YO13 0PU. DoB: January 1948, British

Peter John Berry Secretary. Address: 113 Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY. DoB: April 1934, British

John Renshaw Director. Address: Holbeck Road, Scarborough, North Yorkshire, YO11 2XF. DoB: October 1945, British

Elizabeth Caroline Pindar Director. Address: Shirley Lodge, 20 North Street, Scalby, Scarborough, North Yorkshire, YO13 0RP. DoB: July 1962, British

Lee Barker Secretary. Address: 1 North Street, Flixton, Scarborough, North Yorkshire, YO11 3UA. DoB: November 1958, British

George Anthony Warburton Director. Address: Northfield Farm, Huggate, York, North Yorkshire, YO42 1YN. DoB: n\a, British

John Gerald Herbert Lewis Armistead Director. Address: 9 West Park Road, Scalby, Scarborough, North Yorkshire, YO13 0PX. DoB: February 1946, British

Ian Westmoreland Director. Address: Manor Farm House, Gristhorpe, Filey, North Yorkshire, YO14 9PP. DoB: March 1946, British

David Stephenson Director. Address: 1 Duchy Avenue, Scalby, Scarborough, North Yorkshire, YO13 0SE. DoB: September 1963, British

Douglas Maclennan Director. Address: 7 Ridge La Carr Hill, Briggswath, Whitby, North Yorkshire, YO21 1SA. DoB: July 1935, British

Ann Wyatt Director. Address: 30 Deepdale Avenue, Scarborough, North Yorkshire, YO11 2UF. DoB: n\a, British

Robert David Clarke Secretary. Address: St Catherine's Hospice, 137 Scalby Road, Scarborough, North Yorkshire, YO12 6TB. DoB:

Dr Anthony Nigel Stanton Director. Address: Ridge House, Hutton Buscel, Scarborough, North Yorkshire, YO13 9LL. DoB: May 1941, British

Gerald Roper Waterworth Director. Address: 11 Hall Park Grove, Scalby, Scarborough, North Yorkshire, YO13 0RH. DoB: July 1952, British

Richard Lincoln Grunwell Director. Address: 46 High Street, Scalby, Scarborough, North Yorkshire, YO13 0PS. DoB: September 1944, British

Colin Stuart Coates Director. Address: 11 Hall Park Grove, Scalby, Scarborough, North Yorkshire, YO13 0RH. DoB: September 1935, British

Doctor David Stuart Hempsall Director. Address: 12 Barleycroft, Scarborough, North Yorkshire, YO11 3AR. DoB: January 1947, British

Ronald Huggins Director. Address: 132 Scalby Road, Scarborough, North Yorkshire, YO12 5QP. DoB: May 1921, British

James Martin Johnson Director. Address: Farmleigh, Scalby, Scarborough, YO13 0RP. DoB: n\a, British

Peter John Berry Director. Address: 113 Hackness Road, Scalby, Scarborough, North Yorkshire, YO13 0QY. DoB: April 1934, British

Clifford Malcolm Thorpe Director. Address: Quarry Garth, 46 Stone Quarry Road Burniston, Scarborough, North Yorkshire, YO13 0DF. DoB: April 1931, British

Doctor David Marsden Fletcher Director. Address: Gristhorpe Hall, Gristhorpe, Filey, North Yorkshire, YO14. DoB: January 1930, British

Joseph Greenan Director. Address: 46 Hackness Road, Newby, Scarborough, North Yorkshire, YO12 5RY. DoB: March 1925, British

George Thomas Ventress Pindar Director. Address: 10 High Street, Scalby, Scarborough, North Yorkshire, YO13 0PT. DoB: January 1928, British

Susan Blanchard Director. Address: 4 Lowdale Avenue, Scarborough, North Yorkshire, YO12 6JR. DoB: February 1944, British

Doctor David Raoul Lancelot Davies Director. Address: Castle Mount 549 Scalby Road, Scalby, Scarborough, North Yorkshire, YO13 0NU. DoB: November 1943, British

Jobs in Saint Catherines Hospice Trust vacancies. Career and practice on Saint Catherines Hospice Trust. Working and traineeship

Sorry, now on Saint Catherines Hospice Trust all vacancies is closed.

Responds for Saint Catherines Hospice Trust on FaceBook

Read more comments for Saint Catherines Hospice Trust. Leave a respond Saint Catherines Hospice Trust in social networks. Saint Catherines Hospice Trust on Facebook and Google+, LinkedIn, MySpace

Address Saint Catherines Hospice Trust on google map

Other similar UK companies as Saint Catherines Hospice Trust: Schaefer Consulting Limited | Raw Data Strategy Limited | Tamil Relief Centre | Global Electrical Systems Limited | Advanced Guarding Solutions Limited

Saint Catherines Hospice Trust could be reached at Saint Catherine's Hospice, Throxenby Lane in Scarborough. Its zip code is YO12 5RE. Saint Catherines Hospice Trust has existed on the British market since the firm was registered in 1982. Its registration number is 01627610. The firm principal business activity number is 86220 : Specialists medical practice activities. The company's latest records cover the period up to 2016-03-31 and the latest annual return was released on 2016-03-19. It has been 34 years for Saint Catherines Hospice Trust in this field of business, it is still in the race and is an example for many.

Because of the enterprise's constant development, it was vital to find more company leaders, to name just a few: John Cyril Stevenson, Malcolm Chell, Margaret Middlebrook who have been cooperating since 2015-10-05 to promote the success of the following firm. To find professional help with legal documentation, since the appointment on 2014-10-13 this specific firm has been utilizing the skills of Michael Gary Wilkerson, who's been focusing on ensuring that the Board's meetings are effectively organised.