Time2share

Social work activities without accommodation for the elderly and disabled

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

Contacts of Time2share: address, phone, fax, email, website, working hours

Address: 37 Easton Business Centre Felix Road BS5 0HE Bristol

Phone: 0117 9415868 0117 9415868

Fax: 0117 9415868 0117 9415868

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Time2share"? - Send email to us!

Time2share detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Time2share.

Registration data Time2share

Register date: 1997-08-26
Register number: 03424738
Capital: 849,000 GBP
Sales per year: More 220,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Time2share

Addition activities kind of Time2share

356401. Purification and dust collection equipment
509901. Firearms and ammunition, except sporting
20910000. Canned and cured fish and seafoods
23390302. Bathing suits: women's, misses', and juniors'
28440100. Hair preparations, including shampoos
34830105. Forgings, projectile: machined for ammunition over 30 mm.
35320306. Screeners, stationary
36710209. Geiger mueller tubes
37130104. Truck tops

Owner, director, manager of Time2share

Director - Pierce Michael O'shea. Address: Easton Business Centre, Felix Road, Bristol, BS5 0HE. DoB: May 1950, Irish

Director - Anna Pakula. Address: Easton Business Centre, Felix Road, Bristol, BS5 0HE. DoB: March 1985, Polish

Director - Georgina Simpson. Address: Easton Business Centre, Felix Road, Bristol, BS5 0HE, England. DoB: August 1984, British

Director - John Philip Dolton. Address: Easton Business Centre, Felix Road, Bristol, BS5 0HE. DoB: July 1961, British

Director - Judith Carter. Address: Easton Business Centre, Felix Road, Bristol, BS5 0HE. DoB: October 1946, British

Director - Frances Kalappadi. Address: Easton Business Centre, Felix Road, Bristol, BS5 0HE. DoB: February 1956, British

Secretary - Ruth Butcher. Address: Easton Business Centre, Felix Road, Bristol, BS5 0HE. DoB:

Director - Eric Broussine. Address: Easton Business Centre, Felix Road, Bristol, BS5 0HE. DoB: November 1952, French

Director - Ruth Butcher. Address: 120 Pursey Drive, Bristol, Avon, BS32 8DP. DoB: April 1964, British

Director - Timothy Richard Edward Knowles. Address: Sefton Park Road, Bristol, CF32 0SL, Great Britain. DoB: January 1976, British

Director - Patricia Ann Cadey. Address: 98 Lower Oldfield Park, Bath, Avon, BA2 3HS. DoB: May 1947, British

Director - Paul David Barnett. Address: Easton Business Centre, Felix Road, Bristol, BS5 0HE. DoB: April 1966, British

Director - Jacob Butterly. Address: West Mall, Bristol, BS8 4BG, United Kingdom. DoB: August 1990, British

Director - Elizabeth Susan Folkes. Address: Whitehouse Farm, Whitehouse Lane, Bristol, BS35 4NN. DoB: August 1963, British

Secretary - Stephanie Jane Knowles. Address: Heol Sant Bridget, St. Brides Major, Bridgend, Mid Glamorgan, CF32 0SL, Great Britain. DoB: August 1978, British

Director - Susan Kelly. Address: Stirling Road, Brislington, Bristol, Avon, BS4 3PD. DoB: June 1972, Irish

Director - June Elizabeth Lewis. Address: 29 King Edward Road, Bath, Avon, BA2 3PD. DoB: May 1936, British

Director - Stephanie Jane Knowles. Address: Heol Sant Bridget, St. Brides Major, Bridgend, Mid Glamorgan, CF32 0SL, Great Britain. DoB: August 1978, British

Secretary - Annie Powell. Address: 3 Concorde House, Bevan Court Filton, Bristol, Avon, BS34 7QN. DoB: January 1968, British

Director - William Robert Prytherch Oulton. Address: Flat 3 29 Beaufort Road, Clifton, Bristol, Avon, BS8 2JX. DoB: December 1976, British

Director - Annie Powell. Address: 3 Concorde House, Bevan Court Filton, Bristol, Avon, BS34 7QN. DoB: January 1968, British

Director - Gordon Charles Phillips. Address: 45 Heath Street, Eastville, Bristol, BS5 6SN. DoB: August 1951, British

Director - Jeremy Wood. Address: Barnstaple Court, 2 Barnstaple Court Road, Knowle, Bristol, Avon, BS4 1JF. DoB: February 1965, British

Director - Jane Louise Youell. Address: 7 Meadow Mead, Yate, South Gloucester, BS37 7UT. DoB: June 1964, British

Secretary - Lynne Watkins. Address: 11 Pillingers Road, Bristol, BS15 8DE. DoB: July 1960, British

Director - Patricia Christine Venn. Address: 4 Ipswich Drive, St Annes, Bristol, BS4 4BW. DoB: July 1947, British

Director - Max Barton. Address: 12 Lake View, Alcove Road Fishponds, Bristol, Avon, BS16 3AG. DoB: March 1960, British

Director - Helen Faye. Address: 3 Lydfred Walk, Bristol, BS3 5LT. DoB: March 1960, British

Director - Paul Elliott Frisby. Address: 217 Ridgeway Road, Fishponds, Bristol, BS16 3LB. DoB: January 1949, British

Director - Lynne Watkins. Address: 11 Pillingers Road, Bristol, BS15 8DE. DoB: July 1960, British

Director - Rachel Bishop. Address: 11 Coniston Road, Bristol, BS34 5JJ. DoB: August 1974, British

Director - Shelley Workman-dwyer. Address: 9 Villiers Road, Easton, Bristol, BS5 0JH. DoB: February 1974, British

Director - Kenneth Mark Radford. Address: 16 Meadow Mead, Yate, Bristol, BS37 7UT. DoB: June 1957, British

Director - Martyn John Hancock. Address: 7 Hinton Road, Fishponds, Bristol, BS16 3UN. DoB: n\a, British

Director - Jane Margaret Yeoman. Address: 19 Rowan Close, Fishponds, Bristol, Avon, BS16 3LT. DoB: July 1962, British

Director - Rose Monno. Address: 13 Caledonia Place, Clifton, Bristol, BS8 4DJ. DoB: September 1968, British

Director - Caryl Rose. Address: Garden Flat, 13 Lotham Vale, Bristol, BS6 6HS. DoB: October 1952, British

Director - Mary Alexandra Petrie. Address: Ducie Court, Ducie Road, Staple Hill, Bristol, Avon, BS16 5JR. DoB: August 1958, British

Director - Frances Mcallister. Address: 1 Middlemead, Stratton On The Fosse, Bath, Somerset, BA3 4QH. DoB: February 1956, British

Director - Angela Janet Henley. Address: 2 Eldred Close Stoke Bishop, Bristol, BS1 1DE. DoB: October 1952, British

Director - Patricia Christine Venn. Address: 4 Ipswich Drive, St Annes, Bristol, BS4 4BW. DoB: July 1947, British

Director - Andrew Michael Talbot. Address: Garden Flat, 8 Manilla Road Clifton, Bristol, BS8 4ED. DoB: December 1969, British

Director - Damien Phillips. Address: 2 Brinkworthy Road, Stapleton, Bristol, BS16 1DP. DoB: March 1950, British

Secretary - Elizabeth Jane Osborn. Address: 77 St Werburghs Park, St Werburghs, Bristol, BS2 9YX. DoB:

Director - Anke Doris Kanter. Address: 221 Dovercourt Road, Bristol, BS7 9SF. DoB: May 1962, German

Director - Terence James Henley. Address: 2 Eldred Close, Stoke Bishop, Bristol, BS9 1DG. DoB: January 1952, British

Director - Lynn Weaver. Address: 51 Sandling Avenue, Bristol, BS7 0HS. DoB: April 1949, British

Director - John Henley. Address: 43 Montague Court, Kingsdown, Bristol, BS2 8HT. DoB: June 1946, British

Director - Carole Ann Young. Address: 49 Hillfields Road, Fishponds, Bristol, BS16 4BX. DoB: February 1964, British

Director - Jennifer Lesley Croxford. Address: 28 Mayfield Road, Bath, BA2 3QA. DoB: August 1968, British

Director - Susan Elizabeth Burr. Address: 5 Brecknock Road, Bristol, Avon, BS4 2DE. DoB: July 1954, British

Secretary - Ann Evans. Address: 22 Somerville Road, Bristol, Avon, BS7 9AA. DoB: April 1950, British

Director - John Alan Young. Address: 84 Beechen Drive, Fishponds, Bristol, BS16 4BX. DoB: September 1948, British

Jobs in Time2share, vacancies. Career and training on Time2share, practic

Now Time2share have no open offers. Look for open vacancies in other companies

  • Research Funding Officer (London)

    Region: London

    Company: St George's, University of London

    Department: Joint Research & Enterprise office

    Salary: £32,548 to £38,833 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Curriculum Administrator (Construction) (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: School of Pharmacy

    Salary: £34,635 to £41,864 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Regional Tutor – Hearing Impairment (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Education, Department of Disability Inclusion and Special Needs

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Postdoctoral Research Assistant in Accelerator Physics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Particle Physics

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Executive Projects Officer (Guildford)

    Region: Guildford

    Company: The Academy of Contemporary Music

    Department: ACM Guildford

    Salary: £31,604 to £36,618 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Administrator - Research and Innovation Support Team (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: PSS Programmes Administration Team

    Salary: £18,412 to £20,046 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Schools and Colleges Administrator (National Collaborative Outreach Programme - Health and Social Care) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Admissions and UK Student Recruitment (AUKR) - UK Student Recruitment

    Salary: £18,412 to £21,220 dependent on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Curriculum Administrator - Higher Education (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Research Associate (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Wellbeing, Education and Language Studies

    Salary: £36,613

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • Translational Research Facilitator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Office of Translational Research

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • UFP Tutor - Sociology (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

Responds for Time2share on Facebook, comments in social nerworks

Read more comments for Time2share. Leave a comment for Time2share. Profiles of Time2share on Facebook and Google+, LinkedIn, MySpace

Location Time2share on Google maps

Other similar companies of The United Kingdom as Time2share: J F Smit Limited | Braniff & Davidson Opticians Limited | Oloran Ltd | Quality Options Ltd | Abilek Limited

Time2share , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in 37 Easton Business Centre, Felix Road , Bristol. The office post code is BS5 0HE The enterprise has existed 19 years in this business. The company's Companies House Registration Number is 03424738. It is recognized as Time2share. Moreover it also was listed as Sharing & Caring up till the company name was changed fourteen years ago. The enterprise SIC code is 88100 which means Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time the company accounts were reported. From the moment it began on the market nineteen years ago, it has sustained its great level of success.

The enterprise started working as a charity on March 26, 1998. It works under charity registration number 1068862. The geographic range of the charity's activity is bristol, bath and north east somerset, south gloucestershire and north somerset and its environs.. They operate in Bath And North East Somerset, Bristol City, North Somerset and South Gloucestershire. The charity's board of trustees features eleven representatives: Pat Cadey, Ruth Butcher, Paul Barnett, Eric Broussine and Judith Carter, among others. Regarding the charity's financial report, their most prosperous time was in 2010 when they earned 133,944 pounds and their expenditures were 124,806 pounds. Time2share concentrates on the problem of disability, saving lives and the advancement of health and the problems of economic and community development and unemployment. It tries to support children or young people, people with disabilities. It tries to help its recipients by counselling and providing advocacy, providing human resources and providing various services. If you would like to know something more about the firm's activities, dial them on this number 0117 9415868 or visit their official website. If you would like to know something more about the firm's activities, mail them on this e-mail [email protected] or visit their official website.

As stated, the following firm was incorporated in August 1997 and has been supervised by fourty seven directors, and out of them ten (Pierce Michael O'shea, Anna Pakula, Georgina Simpson and 7 remaining, listed below) are still working. What is more, the director's efforts are constantly backed by a secretary - Ruth Butcher, from who was selected by the following firm in 2012.

Time2share is a foreign stock company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 37 Easton Business Centre Felix Road BS5 0HE Bristol. Time2share was registered on 1997-08-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 849,000 GBP, sales per year - more 220,000,000 GBP. Time2share is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Time2share is Human health and social work activities, including 9 other directions. Director of Time2share is Pierce Michael O'shea, which was registered at Easton Business Centre, Felix Road, Bristol, BS5 0HE. Products made in Time2share were not found. This corporation was registered on 1997-08-26 and was issued with the Register number 03424738 in Bristol, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Time2share, open vacancies, location of Time2share on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Time2share from yellow pages of The United Kingdom. Find address Time2share, phone, email, website credits, responds, Time2share job and vacancies, contacts finance sectors Time2share