Devon Senior Voice

All UK companiesOther service activitiesDevon Senior Voice

Activities of other membership organizations n.e.c.

Devon Senior Voice contacts: address, phone, fax, email, website, shedule

Address: Senate Court Southernhay Gardens (refje) EX1 1NT Exeter

Phone: +44-1268 1337554

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Devon Senior Voice"? - send email to us!

Devon Senior Voice detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Devon Senior Voice.

Registration data Devon Senior Voice

Register date: 2008-03-18

Register number: 06538562

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 Devon Senior Voice

Owner, director, manager of Devon Senior Voice

Nigel Child Director. Address: Harberton, Totnes, Devon, TQ9 9DA, England. DoB: March 1952, British

Sally Lougher Secretary. Address: Harberton, Totnes, Devon, TQ9 7SS, England. DoB:

James Bradley Director. Address: Harberton, Totnes, Devon, TQ9 9DA, England. DoB: November 1942, Uk

Frances Canning Director. Address: Harberton, Totnes, Devon, TQ9 9DA, England. DoB: December 1940, Uk

Jose Kimber Director. Address: Harberton, Totnes, Devon, TQ9 9DA, England. DoB: February 1949, Uk

Martin Taylor Director. Address: Harberton, Totnes, Devon, TQ9 9DA, England. DoB: April 1938, Uk

Ann Mcclements Director. Address: Southernhay Gardens (Refje), Exeter, Devon, EX1 1NT. DoB: May 1942, British

Carol Mccormack-hole Director. Address: Southernhay Gardens (Refje), Exeter, Devon, EX1 1NT. DoB: September 1946, British

Margaret Coles Director. Address: Ford Crescent, Bradworthy, Holsworthy, Devon, EX22 7QR, United Kingdom. DoB: December 1946, British

Carol Brown Director. Address: PO BOX 210,, Harberton, Totnes, Devon, TQ9 9DA, England. DoB: September 1950, Uk

Pauline Thomas Director. Address: Harberton, Totnes, Devon, TQ9 9DA, England. DoB: September 1945, British

Bob Buskin Director. Address: Harberton, Totnes, Devon, TQ9 9DA, England. DoB: October 1928, British

James Bradley Director. Address: Southernhay Gardens (Refje), Exeter, Devon, EX1 1NT. DoB: November 1942, Uk

Douglas Lucas Director. Address: Southernhay Gardens (Refje), Exeter, Devon, EX1 1NT. DoB: September 1936, British

Roger Trapani Director. Address: Southernhay Gardens (Refje), Exeter, Devon, EX1 1NT. DoB: February 1947, British

Ronald Cuthbertson Director. Address: Clifford Gardens, Crediton, Devon, EX17 2AN, England. DoB: April 1927, English

Tony Langmead Director. Address: Summerway, Exeter, EX4 8DA, England. DoB: August 1945, British

Kenneth Crawford Director. Address: Hillcrest, South Tawton, Okehampton, Devon, EX20 2LH, England. DoB: July 1943, English

Ann Crawford Director. Address: Hillcrest, South Tawton, Okehampton, Devon, EX20 2LH, Uk. DoB: March 1939, British

Gillian Anne Newcombe Director. Address: Victoria Road, Exmouth, Devon, EX8 1DW. DoB: January 1941, British

Margaret Woolacott Director. Address: Moyses Meadow, Okehampton, Devon, EX20 1JY. DoB: October 1943, British

Cliffor Bell Director. Address: Southernhay Gardens, Exeter, Devon, EX1 1NT. DoB: May 1937, British

Senior Council For Devon Corporate-director. Address: Sydney Road, Exeter, EX2 9AP, England. DoB:

Jean Daley Director. Address: Southernhay Gardens (Refje), Exeter, Devon, EX1 1NT. DoB: August 1936, British

Roger Trapani Director. Address: Southernhay Gardens (Refje), Exeter, Devon, EX1 1NT. DoB: February 1947, British

Coralie Spencer Director. Address: 39a West Cliff, Park Drive, Dawlish, Devon, EX7 9ER, England . DoB: July 1948, British

Patricia Wardrop Director. Address: Scarsdale Douglas Avenue, Exmouth, Devon, EX8 2HA, United Kingdom. DoB: August 1925, British

Michael Pagram Director. Address: Shorelands Road, Barnstaple, Devon, EX31 3AA, United Kingdom. DoB: February 1948, British

Janet Crocker Director. Address: Cowick Lane, Exeter, EX2 9HB, United Kingdom. DoB: April 1926, British

William Thomas Jordan Director. Address: Quinta 8 Sheirs Orchard, Budleigh Salterton, Devon, EX9 7PA. DoB: July 1925, British

Derek Pedder Director. Address: Winslade Road, Sidmouth, Devon, EX10 9EZ, United Kingdom. DoB: March 1925, British

Graham Rogers Director. Address: Court Road, Newton Ferriers, Plymouth, Devon, PL8 1D4. DoB: June 1934, Other

Graham Bowen Director. Address: Caddywell Avenue, Great Torrington, North Devon, EX38 7NZ, England. DoB: January 1934, British

Malcolm John Froude Director. Address: Home Orchard, Haytor Road, Bovey Tracey, Devon, TQ13 9LE. DoB: July 1942, British

Cliffor Bell Director. Address: Tawstock, Barnstaple, Devon, EX31 3JE, United Kingdom. DoB: May 1937, British

Kenneth Crawford Director. Address: Hillcrest, South Tawton, Okehampton, Devon, EX20 2LH. DoB: July 1943, English

John Foley Stedman Director. Address: Higher Brownstone, Black Dog, Crediton, Devon, EX17 4QE. DoB: January 1939, British

Jobs in Devon Senior Voice vacancies. Career and practice on Devon Senior Voice. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Devon Senior Voice on FaceBook

Read more comments for Devon Senior Voice. Leave a respond Devon Senior Voice in social networks. Devon Senior Voice on Facebook and Google+, LinkedIn, MySpace

Address Devon Senior Voice on google map

Other similar UK companies as Devon Senior Voice: Bravado International Group Limited | E2exchange Ltd | Key Services (south East) Limited | Finesse Environmental Ltd | The Hair And Nail Spa Ltd

Devon Senior Voice is a firm located at EX1 1NT Exeter at Senate Court. This firm has been registered in year 2008 and is registered under reg. no. 06538562. This firm has existed on the English market for 8 years now and company current status is is active. The current name is Devon Senior Voice. This firm previous associates may remember this firm as The Senior Council For Devon, which was in use until 2013-04-23. This firm is registered with SIC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The firm's most recent filed account data documents were filed up to 31st March 2015 and the most recent annual return information was filed on 18th March 2016. This year marks eight years from the moment Devon Senior Voice has appeared in this field can be contacted at it seems they are showing no signs of stopping.

The data obtained describing this particular enterprise's members implies the existence of eight directors: Nigel Child, James Bradley, Frances Canning and 5 other directors have been described below who became members of the Management Board on 2016-05-06, 2015-05-15 and 2015-02-20. In addition, the managing director's responsibilities are regularly helped by a secretary - Sally Lougher, from who was recruited by this specific firm in 2015.