Strode Park Foundation For People With Disablities
Other human health activities
Other amusement and recreation activities n.e.c.
Residential care activities for the elderly and disabled
Other service activities not elsewhere classified
Contacts of Strode Park Foundation For People With Disablities: address, phone, fax, email, website, working hours
Address: Strode Park House Herne CT6 7NE Nr Herne Bay
Phone: +44-1465 6082824 +44-1465 6082824
Fax: +44-1465 6082824 +44-1465 6082824
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Strode Park Foundation For People With Disablities"? - Send email to us!
Registration data Strode Park Foundation For People With Disablities
Addition activities kind of Strode Park Foundation For People With Disablities
23110201. Coats, tailored: men's and boys': from purchased materials
32610103. Laundry trays, vitreous china
34620100. Gear and chain forgings
34790207. Coating or wrapping steel pipe
59459901. Kite stores
96510101. Banking regulatory agency, government
Owner, director, manager of Strode Park Foundation For People With Disablities
Director - Suresh Gadhia. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: November 1942, British
Director - Nicholas Edward John Wells. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: August 1952, British
Director - Russell Clark. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: April 1969, British
Director - Patricia Ann Unwin. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: January 1951, British
Director - Judith Clifford. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: September 1956, British
Director - Brian Dale. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: May 1937, British
Director - Myfanwy Mcdonagh. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: October 1961, British
Director - Barbara Todd. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: April 1950, British
Director - Ray Cordell. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: January 1947, British
Director - Virginia Mccarthy. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: September 1946, British
Director - Nicholas Swift. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: March 1948, British
Director - Dennis William Rose. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: July 1935, British
Secretary - Paul Montgomery. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: June 1961, British
Director - Dr Michael Vaile. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: July 1937, British
Director - Frederick Reeve. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: June 1942, British
Director - Robin George. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: May 1982, Indian
Director - Penny Slade. Address: Chevalier Road, Dover, Kent, CT17 9PG. DoB: May 1944, British
Director - John Manley. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: July 1960, British
Director - Nicholas Edward John Wells. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: August 1952, British
Director - Reverend Stella Langdon-davies. Address: The New Vicarage, Herne, Herne Bay, Kent, CT6 7HE. DoB: December 1944, British
Director - John Howard. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: October 1939, British
Director - Nancy Worthington. Address: 3 Primrose Way, Cliffsend, Ramsgate, Kent, CT12 5LF. DoB: February 1936, British
Director - Roslyn Hallet. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: September 1950, British
Director - Dr Mark Oliver Rake. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: April 1939, British
Director - Peter Goddard. Address: 10 Sene Park, Hythe, Kent, CT21 5XB. DoB: February 1937, British
Director - James Guthrie. Address: 5 Queens Road, Tankerton, Whitstable, Kent, CT5 2JE. DoB: August 1931, British
Director - Hilary Janet Adams. Address: 18 New Dover Road, Canterbury, Kent, CT1 3AP. DoB: October 1949, British
Director - Paul Frederick Addis. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: August 1950, British
Director - Muriel Jennings. Address: 28 Whitehall Gardens, Canterbury, Kent, CT2 8BD. DoB: February 1931, British
Director - Hilary Jane Brian. Address: 3 Birkdale Gardens, Herne Bay, Kent, CT6 7TS. DoB: August 1955, British
Director - Anthony David Unwin. Address: 58 Mickleburgh Avenue, Herne Bay, Kent, CT6 6HB. DoB: June 1949, British
Director - Brian Dale. Address: 1b Raymond Avenue, Canterbury, Kent, CT1 3JY. DoB: May 1937, British
Director - Stanley Ranger. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: August 1931, British
Director - Dennis Eldridge. Address: 62 Shipman Close, Canterbury, Kent, CT2 8PE. DoB: August 1926, British
Director - Sir Raymond Rickett. Address: 1 The Barn Pontus Farm, Knockwood Lane Molash, Canterbury, Kent, CT4 8HW. DoB: March 1927, British
Director - Thomas Arnott. Address: Croftamie 25 Cherry Avenue, Canterbury, Kent, CT2 8EN. DoB: November 1933, British
Secretary - Gordon Browne. Address: 15 Mill Lane, Herne Bay, Kent, CT6 7ED. DoB:
Director - Roslyn Hallet. Address: 2 Bullockstone Road, Herne Bay, Kent, CT6 7TN. DoB: September 1950, British
Director - Peter Treeve Moss. Address: Rectory Farm Rectory Lane, Sevenoaks, Kent, TN13 1JA. DoB: January 1942, British
Director - Jean Nicholls. Address: 13 Dane John, Canterbury, Kent, CT1 2QU. DoB: January 1925, British
Director - Peter Osborne. Address: 30 Landon Road, Herne Bay, Kent, CT6 6HP. DoB: February 1926, British
Director - Mary Perks. Address: 56 All Saints Close, Whitstable, Kent, CT5 1SD. DoB: April 1928, British
Director - Dr Terence Price. Address: 56 Whitstable Road, Canterbury, Kent, CT2 8DJ. DoB: December 1938, British
Director - Sybil Robinson. Address: 45 South Canterbury Road, Canterbury, Kent, CT1 3LH. DoB: August 1921, British
Director - Dennis William Rose. Address: 34 St Annes Road, Whitstable, Kent, CT5 2DP. DoB: July 1935, British
Director - Rev Patrick Sales. Address: The Vicarage, Church Street, Whitstable, Kent, CT6 6RA. DoB: February 1943, British
Director - Patricia Mary Shephard. Address: The Judges House 2 St Augustines Road, Canterbury, Kent, CT1 1XP. DoB: June 1938, British
Director - Bryan Worthington. Address: 3 Primrose Way, Cliffsend, Ramsgate, Kent, CT12 5LF. DoB: March 1934, British
Director - Dr James Wright. Address: 5 Dence Park, Herne Bay, Kent, CT6 6BG. DoB: January 1923, British
Director - Susan Gale. Address: Street Farmhouse, Preston, Canterbury, Kent, CT3 1HA. DoB: November 1946, British
Director - Gillian Fowler. Address: Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. DoB: August 1941, British
Director - Martin Conybeare. Address: 74 London Road, Canterbury, Kent, CT2 8LS. DoB: March 1940, British
Director - James Carruthers. Address: Camray 41 Oaks Park, Rough Common, Canterbury, Kent, CT2 9DP. DoB: December 1936, British
Director - James Guthrie. Address: 5 Queens Road, Tankerton, Whitstable, Kent, CT5 2JE. DoB: August 1931, British
Jobs in Strode Park Foundation For People With Disablities, vacancies. Career and training on Strode Park Foundation For People With Disablities, practic
Now Strode Park Foundation For People With Disablities have no open offers. Look for open vacancies in other companies
-
Programme Officer (London)
Region: London
Company: King's College London
Department: School of Politics and Economics
Salary: £24,285 to £27,285 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Lecturer/Senior Lecturer in Animal Science (Southwell)
Region: Southwell
Company: Nottingham Trent University
Department: College of Science and Technology - School of Animal, Rural and Environmental Sciences
Salary: £32,004 to £47,722 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Social Sciences- Birmingham Business School
Salary: Grade 9, Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Management,Business Studies
-
Data Officer (Bath)
Region: Bath
Company: University of Bath
Department: School of Management
Salary: £25,728 rising to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Research Associate in Actinide Coordination Chemistry and Luminescence Spectroscopy (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Science & Engineering
Salary: £31,076 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Research Associate in Carbon Dioxide Capture (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,076 to £38,183 per annum. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Head of Platform Services (Oxford)
Region: Oxford
Company: University of Oxford
Department: IT Services
Salary: £52,793 to £61,179 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Senior Management
-
Student Communications Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: AAD Communications
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Lecturer in International Relations (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Global Studies, department of International Relations
Salary: £34,956 and rising to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
Clinical Education Fellow (34521-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Health Sciences
Salary: £31,931 to £55,288 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Research Associate in Computational Mechanics (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering
Salary: £29,301 to £38,183 per annum. Subject to annual pay award.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology
-
PhD Studentship - Optimization-Based Analysis & Control of Fluid Flows (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Aerospace Engineering
Responds for Strode Park Foundation For People With Disablities on Facebook, comments in social nerworks
Read more comments for Strode Park Foundation For People With Disablities. Leave a comment for Strode Park Foundation For People With Disablities. Profiles of Strode Park Foundation For People With Disablities on Facebook and Google+, LinkedIn, MySpaceLocation Strode Park Foundation For People With Disablities on Google maps
Other similar companies of The United Kingdom as Strode Park Foundation For People With Disablities: Bec Biohealth Ltd | The Hip & Knee Clinic Limited | Hill Orthodontics Limited | Djames24 Ltd | Lac Matters Ltd
Strode Park Foundation For People With Disablities is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in Strode Park House, Herne , Nr Herne Bay. The head office zip code CT6 7NE The company was set up in 1946. The firm's registration number is 00407697. seven years from now the firm changed its registered name from Strode Park Foundation For Disabled People to Strode Park Foundation For People With Disablities. The company is classified under the NACe and SiC code 86900 and has the NACE code: Other human health activities. 2015-03-31 is the last time when the accounts were reported. Strode Park Foundation For People With Disablities has operated in this business for at least seventy years, an achievement not many firms have achieved.
Suresh Gadhia, Nicholas Edward John Wells, Russell Clark and 9 other members of the Management Board who might be found within the Company Staff section of this page are registered as the firm's directors and have been doing everything they can to make sure everything is working correctly since 2015-11-25. What is more, the managing director's responsibilities are regularly helped by a secretary - Paul Montgomery, age 55, from who was selected by this specific business sixteen years ago.
Strode Park Foundation For People With Disablities is a foreign company, located in Nr Herne Bay, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in Strode Park House Herne CT6 7NE Nr Herne Bay. Strode Park Foundation For People With Disablities was registered on 1946-04-04. 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 - 722,000 GBP, sales per year - approximately 335,000,000 GBP. Strode Park Foundation For People With Disablities is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Strode Park Foundation For People With Disablities is Human health and social work activities, including 6 other directions. Director of Strode Park Foundation For People With Disablities is Suresh Gadhia, which was registered at Strode Park House, Herne, Nr Herne Bay, Kent, CT6 7NE. Products made in Strode Park Foundation For People With Disablities were not found. This corporation was registered on 1946-04-04 and was issued with the Register number 00407697 in Nr Herne Bay, 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 Strode Park Foundation For People With Disablities, open vacancies, location of Strode Park Foundation For People With Disablities 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