Age Uk Milton Keynes

Social work activities without accommodation for the elderly and disabled

Other information service activities n.e.c.

Retail sale of other second-hand goods in stores (not incl. antiques)

Contacts of Age Uk Milton Keynes: address, phone, fax, email, website, working hours

Address: The Peartree Centre 1 Chadds Lane MK6 3EB Peartree Bridge Milton Keynes

Phone: 01908550700 01908550700

Fax: 01908550700 01908550700

Email: [email protected]

Website:

Schedule:

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

Age Uk Milton Keynes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Uk Milton Keynes.

Registration data Age Uk Milton Keynes

Register date: 1999-12-20
Register number: 03897291
Capital: 414,000 GBP
Sales per year: Approximately 521,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
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 Age Uk Milton Keynes

Addition activities kind of Age Uk Milton Keynes

28190201. Boric acid
30690208. Tile, rubber
33120405. Structural shapes and pilings, steel
34989902. Couplings, pipe: fabricated from purchased pipe
36710217. Vacuum tubes
38290305. Photogrammetrical instruments
39991301. Advertising curtains
55999900. Automotive dealers, nec, nec
62110101. Bond dealers and brokers
83610302. Mentally handicapped home

Owner, director, manager of Age Uk Milton Keynes

Director - Peter James Lazard. Address: The Peartree Centre, 1 Chadds Lane, Peartree Bridge Milton Keynes, Bucks, MK6 3EB. DoB: December 1945, British

Director - Meg Bates. Address: The Peartree Centre, 1 Chadds Lane, Peartree Bridge Milton Keynes, Bucks, MK6 3EB. DoB: December 1936, British

Director - Dr Anthony Watson. Address: Beamish Way, Winslow, Buckingham, MK18 3EU, England. DoB: January 1953, British

Director - Jacqueline Mary Taylor. Address: The Peartree Centre, 1 Chadds Lane, Peartree Bridge Milton Keynes, Bucks, MK6 3EB. DoB: April 1947, British

Director - John David Goodman. Address: The Peartree Centre, 1 Chadds Lane, Peartree Bridge Milton Keynes, Bucks, MK6 3EB. DoB: May 1955, British

Director - Diana Surtees Payne. Address: The Peartree Centre, 1 Chadds Lane, Peartree Bridge Milton Keynes, Bucks, MK6 3EB. DoB: July 1941, British

Director - Susan Joy Graham. Address: The Limes, Stony Stratford, Milton Keynes, MK11 1ET. DoB: November 1943, British

Secretary - Jane Elizabeth Palmer. Address: Egremont 21 Castlethorpe Road, Hanslope, Milton Keynes, Buckinghamshire, MK19 7HQ. DoB: n\a, British

Director - David George William Preston. Address: Newport Road, Woolstone, Milton Keynes, MK15 0AS, England. DoB: October 1947, British

Director - Georgina Esme Barber. Address: The Peartree Centre, 1 Chadds Lane, Peartree Bridge Milton Keynes, Bucks, MK6 3EB. DoB: May 1972, British

Director - Peter James Lazard. Address: Rudchesters, Bancroft, Milton Keynes, MK13 0PH, England. DoB: December 1945, British

Director - Angela Margaret Bramham. Address: The Peartree Centre, 1 Chadds Lane, Peartree Bridge Milton Keynes, Bucks, MK6 3EB. DoB: September 1964, British

Director - Maureen Irene Riches. Address: The Peartree Centre, 1 Chadds Lane, Peartree Bridge Milton Keynes, Bucks, MK6 3EB. DoB: November 1941, British

Director - Gareth Huw Jones. Address: Prospect Road, Stony Stratford, Milton Keynes, MK11 1BL, England. DoB: September 1954, British

Director - Irini Henderson. Address: Silver Street, Newport Pagnell, Buckinghamshire, MK16 0EG, England. DoB: March 1942, British

Director - Jeanette Vera Brown. Address: Japonica Lane, Willen Park, Milton Keynes, MK15 9EG, England. DoB: November 1939, Australian

Director - Robin Lindsay Garrett. Address: Simpson Road, Simpson, Milton Keynes, MK6 3AL, England. DoB: May 1947, British

Director - Rachel Caroline Lewis. Address: Gatcombe, Great Holm, Milton Keynes, Bucks, MK8 9ET, England. DoB: February 1959, British

Director - Sarah Elizabeth Walker. Address: The Peartree Centre, 1 Chadds Lane, Peartree Bridge Milton Keynes, Bucks, MK6 3EB. DoB: August 1969, British

Director - Michael Hughes. Address: Silver End, Olney, Buckinghamshire, MK46 4AL, England. DoB: May 1947, British

Director - Jennifer Mary Lindsay. Address: Comerford Way, Winslow, Buckingham, Bucks, MK18 3FD, England. DoB: December 1938, British

Director - John David Goodman. Address: Bickleigh Crescent, Furzton, Milton Keynes, Buckinghamshire, MK4 1HN. DoB: May 1955, British

Director - Meg Bates. Address: Woburn Sands, Milton Keynes, Bucks, MK6 3EB. DoB: December 1936, British

Director - Peter James Lazard. Address: 6 Rudchesters, Bancroft, Milton Keynes, Buckinghamshire, MK13 0PH. DoB: December 1945, British

Director - Maureen Irene Riches. Address: 9 Longfellow Drive, Newport Pagnell, Buckinghamshire, MK16 8PQ. DoB: November 1941, British

Director - Emily Rosemary Goldie. Address: 1 Stable Yard, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7RZ. DoB: January 1944, British

Director - Anthony Charles Morgan. Address: Bartons Willen Road, Milton Keynes Village, Milton Keynes, MK10 9AF. DoB: August 1945, British

Director - Jennifer Mary Lindsay. Address: 7 Comerford Way, Winslow, Buckinghamshire, MK18 3FD. DoB: December 1938, British

Director - Trevor Thomas Dimmock. Address: Ivy House Lodge Road, Cranfield, Bedfordshire, MK43 0BQ. DoB: October 1945, British

Director - Margaret Daphne Harvey. Address: 12 Calverton Road, Stony Stratford, Buckinghamshire, MK11 1LE. DoB: March 1924, British

Director - David Brunwin. Address: 17 Pyxe Court, Walton Park, Buckinghamshire, MK7 7HR. DoB: September 1948, British

Director - Peter James Lazard. Address: 6 Rudchesters, Bancroft, Milton Keynes, Buckinghamshire, MK13 0PH. DoB: December 1945, British

Director - Florence Doris Delderfield. Address: 5 Byron Drive, Newport Pagnell, Buckinghamshire, MK16 8DX. DoB: June 1920, British

Director - Amanda Rose Nicholson. Address: Adstockfields Farm House, Adstock, Buckingham, Buckinghamshire, MK13 2JD. DoB: June 1947, British

Director - Diane Surtees Payne. Address: 40 The Mill Willow Lane, Stony Stratford, Milton Keynes, MK11 1FH. DoB: July 1941, British

Director - Nergish Irani. Address: 21 Worcester Close, Newport Pagnell, Buckinghamshire, MK16 8DH. DoB: October 1942, British

Director - Emily Rosemary Goldie. Address: 1 Stable Yard, Downs Barn, Milton Keynes, Buckinghamshire, MK14 7RZ. DoB: January 1944, British

Director - Mary Ann Harley. Address: 9 Alverton, Great Linford, Milton Keynes, Buckinghamshire, MK14 5EF. DoB: May 1958, British

Director - Catherine Sarah Walker. Address: 73 Leary Crescent, Newport Pagnell, Buckinghamshire, MK16 9GB. DoB: December 1969, British

Director - Jeanette Vera Brown. Address: 322 Lovat Fields Village, Japonica Lane, Willen Park, Milton Keynes, MK15 9EG. DoB: November 1939, Australian

Director - Margaret Daphne Harvey. Address: 12 Calverton Road, Stony Stratford, Buckinghamshire, MK11 1LE. DoB: March 1924, British

Director - Diana Surtees Payne. Address: Mill Farm Mill Lane, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SP. DoB: July 1941, British

Director - Richard John Peters. Address: 8 Little Hame, Milton Keynes Village, Milton Keynes, Buckinghamshire, MK10 9AN. DoB: April 1939, British

Director - Florence Doris Delderfield. Address: 5 Byron Drive, Newport Pagnell, Buckinghamshire, MK16 8DX. DoB: June 1920, British

Director - John Hill. Address: 30 The Glebe, Lavendon, Buckinghamshire, MK46 4HY. DoB: January 1946, British

Director - Nergish Irani. Address: 21 Worcester Close, Newport Pagnell, Buckinghamshire, MK16 8DH. DoB: October 1942, British

Director - Anthony Charles Morgan. Address: Bartons Willen Road, Milton Keynes Village, Milton Keynes, MK10 9AF. DoB: August 1945, British

Secretary - Ellen Clark. Address: 28 The Glebe, Lavendon, Olney, Buckinghamshire, MK46 4HY. DoB: n\a, British

Director - Meg Bates. Address: 10 Park Way, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UH. DoB: December 1936, British

Director - Maureen Irene Riches. Address: 9 Longfellow Drive, Newport Pagnell, Buckinghamshire, MK16 8PQ. DoB: November 1941, British

Jobs in Age Uk Milton Keynes, vacancies. Career and training on Age Uk Milton Keynes, practic

Now Age Uk Milton Keynes have no open offers. Look for open vacancies in other companies

  • Operations Coordinator (London)

    Region: London

    Company: AMOSSHE

    Department: N\A

    Salary: £24,000 to £26,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Postdoctoral Research Scientist in Immunogenomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £31,604 to £35,550 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • CPD (Continuing Professional Development) Manager (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Institute of Health Science Education

    Salary: £36,064 to £42,431 pro rata, per annum incl. London allowance (grade 5).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Other Physical Sciences,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering

  • Client Services Manager (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Sports Park

    Salary: £23,001 to £24,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Faculty Research and Business Development Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Senior Lecturer/Reader in Arabic - AC2045SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Modern Languages

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • PhD Studentship: Investigation of Bi-directional Crosstalk between Leukaemia and the Cancer Micro-environment (Rushworth_U18FMH) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Norwich Medical School, Faculty of Medicine and Health Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry

  • PDRA Electrode Materials for Na-ion Batteries (SEMS) (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Engineering & Materials Science

    Salary: £32,956 32956

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Information Manager and Programmer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Computer Science,Software Engineering,Information Systems,Business and Management Studies,Management,Other Business and Management Studies,IT

  • Lecturer or Senior Lecturer in Finance (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Accountancy and Finance

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • UFP Tutor - Physics (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: Physical and Environmental Sciences,Physics and Astronomy

Responds for Age Uk Milton Keynes on Facebook, comments in social nerworks

Read more comments for Age Uk Milton Keynes. Leave a comment for Age Uk Milton Keynes. Profiles of Age Uk Milton Keynes on Facebook and Google+, LinkedIn, MySpace

Location Age Uk Milton Keynes on Google maps

Other similar companies of The United Kingdom as Age Uk Milton Keynes: Eden Carers | 4ivego Limited | Fundamental One Limited | Exhilaro Ltd | Dred Enterprises Limited

03897291 is the company registration number assigned to Age Uk Milton Keynes. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 20th December 1999. This company has been on the British market for 17 years. The firm can be contacted at The Peartree Centre 1 Chadds Lane in Peartree Bridge Milton Keynes. The head office postal code assigned to this place is MK6 3EB. From 30th April 2010 Age Uk Milton Keynes is no longer under the name Age Concern Milton Keynes. The firm SIC and NACE codes are 88100 , that means Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time account status updates were filed. It's been seventeen years for Age Uk Milton Keynes on this market, it is still in the race and is an object of envy for the competition.

The enterprise started working as a charity on 9th March 2000. It operates under charity registration number 1079773. The range of the company's activity is milton keynes. They operate in Milton Keynes. The firm's trustees committee features eleven representatives: Jacqueline Mary Taylor, Dr Anthony Watson, Diana Surtees Payne, John David Goodman and Susan Joy Graham, to namea few. In terms of the charity's financial report, their most prosperous year was 2010 when they earned 3,056,932 pounds and their expenditures were 3,126,872 pounds. Age Uk Milton Keynes concentrates its efforts on charitable purposes, charitable purposes. It tries to support the elderly, other voluntary organisations or charities, other charities or voluntary organisations. It tries to help its recipients by acting as a resource body or an umbrella, acting as an umbrella or a resource body and providing specific services. If you wish to find out more about the corporation's activity, call them on this number 01908550700 or check their website. If you wish to find out more about the corporation's activity, mail them on this e-mail [email protected] or check their website.

According to this particular firm's employees list, since 25th November 2015 there have been seven directors to name just a few: Peter James Lazard, Meg Bates and Dr Anthony Watson. To find professional help with legal documentation, since December 2006 this specific company has been providing employment to Jane Elizabeth Palmer, who's been looking into successful communication and correspondence within the firm.

Age Uk Milton Keynes is a domestic company, located in Peartree Bridge Milton Keynes, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in The Peartree Centre 1 Chadds Lane MK6 3EB Peartree Bridge Milton Keynes. Age Uk Milton Keynes was registered on 1999-12-20. 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 - 414,000 GBP, sales per year - approximately 521,000,000 GBP. Age Uk Milton Keynes is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Age Uk Milton Keynes is Human health and social work activities, including 10 other directions. Director of Age Uk Milton Keynes is Peter James Lazard, which was registered at The Peartree Centre, 1 Chadds Lane, Peartree Bridge Milton Keynes, Bucks, MK6 3EB. Products made in Age Uk Milton Keynes were not found. This corporation was registered on 1999-12-20 and was issued with the Register number 03897291 in Peartree Bridge Milton Keynes, 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 Age Uk Milton Keynes, open vacancies, location of Age Uk Milton Keynes 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 Age Uk Milton Keynes from yellow pages of The United Kingdom. Find address Age Uk Milton Keynes, phone, email, website credits, responds, Age Uk Milton Keynes job and vacancies, contacts finance sectors Age Uk Milton Keynes