Crohn's And Colitis Uk

All UK companiesHuman health and social work activitiesCrohn's And Colitis Uk

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

Crohn's And Colitis Uk contacts: address, phone, fax, email, website, shedule

Address: 45 Grosvenor Road Ground Floor AL1 3AW St. Albans

Phone: 01727734462

Fax: 01727734462

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Crohn's And Colitis Uk"? - send email to us!

Crohn's And Colitis Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crohn's And Colitis Uk.

Registration data Crohn's And Colitis Uk

Register date: 2006-10-20

Register number: 05973370

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 Crohn's And Colitis Uk

Owner, director, manager of Crohn's And Colitis Uk

Amanda Quincey Director. Address: Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, AL1 3AW, England. DoB: June 1980, British

Tom Reddy Director. Address: Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, AL1 3AW, England. DoB: October 1977, British

Graham Bell Director. Address: Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, AL1 3AW, England. DoB: November 1958, British

Justine Lisa Woolf Director. Address: Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, AL1 3AW, England. DoB: September 1973, British

Derek James Mcewan Director. Address: Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, AL1 3AW, England. DoB: June 1975, British

Dr Gillian Holdsworth Director. Address: Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, AL1 3AW, England. DoB: March 1972, British

Azmina Verjee Director. Address: Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, AL1 3AW, England. DoB: June 1975, British

Caroline Silke Director. Address: Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, AL1 3AW, England. DoB: June 1981, British

Susan Jane Cherrie Director. Address: Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, AL1 3AW, England. DoB: June 1956, British

Sarah Bradley Director. Address: Grosvenor Road, Ground Floor, St. Albans, Hertfordshire, AL1 3AW, England. DoB: December 1985, British

Alan Edward Thackrey Director. Address: Cuckoo Hill Road, Pinner, Middlesex, HA5 1AY, United Kingdom. DoB: September 1945, British

Deborah Marie-Therese Hodges Director. Address: Ripon Road, Grewelthorpe, North Yorkshire, HG4 3DD, United Kingdom. DoB: July 1957, British

Peter Keith Stewart Director. Address: New Walk, York, North Yorkshire, YO10 4BU, United Kingdom. DoB: December 1949, British

Michael Antony Hilton Director. Address: Carregwen, Bow Street, Ceredigion, Wales, SY24 5DG. DoB: June 1949, British

Timothy Brian Mutum Secretary. Address: Quilter Drive, Ipswich, Suffolk, IP8 3RB. DoB:

Allan Hood Director. Address: Harbour Lane, Wheelton, Chorley, Lancashire, PR6 8JS. DoB: March 1941, British

John Alexander Stanley Director. Address: 9 Vache Mews, Vache Lane, Chalfont St Giles, Buckinghamshire, HP8 4UT. DoB: July 1938, British

Kati Mary Simpson Director. Address: Campden Street, London, W8 7EP. DoB: February 1976, British

Gerald William Gregory Director. Address: 11 Park Road, Southgate, Swansea, West Glamorgan, SA3 2AQ. DoB: March 1940, British

John Gerard Noel Clarke Director. Address: Linthorpe House, 109 Chester Road, Helsby, Cheshire, WA6 0QZ. DoB: December 1955, British

Jefferson Frederick Cann Director. Address: 34 Denton Road, East Twickenham, Middlesex, TW1 2HQ. DoB: December 1954, British

Denise Florence Cann Director. Address: 21 Denby Street, Bentley, Doncaster, South Yorkshire, DN5 0JF. DoB: March 1948, British

Stuart Berliner Director. Address: 96 Manor Drive, Whetstone, London, N20 0XB. DoB: April 1947, British

Robert Raymond Millar Director. Address: Mayfield, 13 Sandport, Kinross, Fife, KY13 8DN. DoB: July 1937, British

Timothy Brian Mutum Director. Address: 4 Quilter Drive, Ipswich, Suffolk, IP8 3RB. DoB: May 1955, British

Gloria Janet Fleming Director. Address: 7 Braehead Park, Linlithgow, West Lothian, EH49 6EJ. DoB: August 1941, British

Dr Martin Alan Gay Director. Address: 923 Warwick Road, Solihull, West Midlands, B91 3EP. DoB: June 1950, British

Stella Mary Donoghue Director. Address: 58 Amersham Road, Little Chalfont, Buckinghamshire, HP6 6SN. DoB: May 1966, British

Elaine Steven Director. Address: 59 Orton Road, Carlisle, Cumbria, CA2 7HA. DoB: October 1958, British

Nigel Selwyn Westwood Director. Address: Kiln House, Newbridge Hill, Gunnislake, Cornwall, PL18 9JH. DoB: September 1956, British

Jobs in Crohn's And Colitis Uk vacancies. Career and practice on Crohn's And Colitis Uk. Working and traineeship

Plumber. From GBP 2000

Manager. From GBP 3000

Carpenter. From GBP 2500

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Electrical Supervisor. From GBP 1500

Controller. From GBP 2900

Package Manager. From GBP 1600

Controller. From GBP 2100

Responds for Crohn's And Colitis Uk on FaceBook

Read more comments for Crohn's And Colitis Uk. Leave a respond Crohn's And Colitis Uk in social networks. Crohn's And Colitis Uk on Facebook and Google+, LinkedIn, MySpace

Address Crohn's And Colitis Uk on google map

Other similar UK companies as Crohn's And Colitis Uk: Begoggle Ltd | Net Masters Limited | Black Dog Productions Limited | Lupin Blu Consultancy Ltd | Knownow Information Ltd

Crohn's And Colitis Uk has been prospering on the market for 10 years. Started with Registered No. 05973370 in the year 2006-10-20, the company is based at 45 Grosvenor Road, St. Albans AL1 3AW. The business name of the firm was changed in the year 2016 to Crohn's And Colitis Uk. This enterprise former registered name was The National Association For Colitis And Crohn's Disease. This enterprise SIC code is 88990 which means Other social work activities without accommodation n.e.c.. Crohn's And Colitis Uk released its latest accounts up to 2015/12/31. Its most recent annual return information was filed on 2015/08/23. It has been ten years since Crohn's And Colitis Uk began to play a significant role in the field.

The firm was registered as a charity on 6th December 2006. It is registered under charity number 1117148. The range of the enterprise's activity is national and overseas. They work in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee has nine representatives: John Stanley, Tim Mutum, Kati Simpson, Peter Keith Stewart and Deborah Hodges, among others. As for the charity's financial statement, their most successful year was 2012 when their income was £3,633,854 and their expenditures were £2,941,873. Crohn's And Colitis Uk focuses on charitable purposes, the problem of disability and the advancement of health and saving of lives. It works to aid children or youth, the general public, children or young people. It helps the above beneficiaries by various charitable services, granting money to individuals and providing specific services. In order to know more about the charity's activity, call them on the following number 01727734462 or check their website. In order to know more about the charity's activity, mail them on the following e-mail [email protected] or check their website.

Amanda Quincey, Tom Reddy, Graham Bell and 9 other directors have been described below are registered as the enterprise's directors and have been managing the firm since June 2016.