East Cheshire Hospice

Hospital activities

Contacts of East Cheshire Hospice: address, phone, fax, email, website, working hours

Address: East Cheshire Hospice Millbank Drive SK10 3DR Macclesfield

Phone: 01625 610364 01625 610364

Fax: 01625 610364 01625 610364

Email: [email protected]

Website:

Schedule:

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

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

Registration data East Cheshire Hospice

Register date: 1984-04-10
Register number: 01807691
Capital: 225,000 GBP
Sales per year: Less 441,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for East Cheshire Hospice

Addition activities kind of East Cheshire Hospice

3421. Cutlery
22110605. Draperies and drapery fabrics, cotton
24490207. Vats, wood: coopered
35310402. Batching plants, for aggregate concrete and bulk cement
35539919. Veneer mill machines
36479907. Streetcar lighting fixtures
37110202. Truck tractors for highway use, assembly of
51220304. Biotherapeutics
51490304. Hop extract
89990701. Geological consultant

Owner, director, manager of East Cheshire Hospice

Director - Robert Barrow. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR. DoB: December 1949, British

Director - James Robert Lovett. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR. DoB: November 1969, British

Director - Dr Louise Hastings. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR. DoB: January 1969, British

Director - Annamarie Lisa Challinor. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: January 1975, British

Director - Kenneth George Gilliver. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: November 1947, English

Director - Alastair Crawford Kennedy. Address: Heybridge Lane, Prestbury, Macclesfield, Cheshire, SK10 4ES, England. DoB: March 1946, British

Director - Eleanor Jane Stephens. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: December 1965, British

Director - Malcolm John Hooper. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: April 1945, British

Director - Dr Alan Wills. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: March 1949, British

Director - Paul Gerard Morrissey. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: June 1953, British

Director - Dr Jonathan Samuel Beck. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: August 1963, British

Secretary - Ian Keith Anderson. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB:

Director - Richard John Warwick Jones. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: November 1959, British

Director - Melissa Vicki Carmel Bowers. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: March 1976, British

Secretary - Melissa Vicki Carmel Bowers. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB:

Director - Nicola Stout. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: March 1967, British

Director - Dr Ruth Hannah Kenny. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB: February 1960, British

Director - Sean David Martin. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR. DoB: October 1969, British

Secretary - Derek Harold Way. Address: Millbank Drive, Macclesfield, Cheshire, SK10 3DR, England. DoB:

Director - Audrey Lindsay. Address: Stocks Lane, Over Peover, Cheshire, WA16 8TU. DoB: May 1940, British

Director - Margaret Linda Coyle. Address: Obelisk Way, Congleton, Cheshire, CW12 4FY. DoB: May 1952, British

Director - Derek Harold Way. Address: Ivy Lane, Macclesfield, Cheshire, SK11 8NU. DoB: October 1932, British

Director - Justine Marie Clowes. Address: Thirlmere, Macclesfield, Cheshire, SK11 7YJ. DoB: June 1978, British

Director - Tracey O Keefe. Address: 8 Birch Way, Prestbury, Macclesfield, Cheshire, SK10 4BD. DoB: September 1963, British

Director - Jaqueline Virginia Cassidy. Address: 3 Brecon Close, Poynton, Stockport, Cheshire, SK12 1AU. DoB: February 1947, British

Director - Helen Kirk. Address: 14 The Crescent, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QW. DoB: August 1965, British

Director - Dr James William Billingham. Address: Batemill Cottage, Batemill Lane Chelford, Macclesfield, Cheshire, SK11 9BW. DoB: May 1946, British

Secretary - Ian Keith Anderson. Address: 22 Legh Road, Adlington, SK10 4NE. DoB: n\a, British

Secretary - Roger Wedgwood Payne. Address: Larkfield Cottage Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TU. DoB: August 1942, British

Director - Doctor Ronald Kennedy Soddy Mackay. Address: 1 Links Road, Wilmslow, Cheshire, SK9 6HQ. DoB: March 1939, British

Director - John David Pauline. Address: Hollins Farm, Sutton, Macclesfield, Cheshire, SK11 7EA. DoB: December 1943, British

Director - Catherine Mary Beavis. Address: 21 Drummond Way, Macclesfield, Cheshire, SK10 4XJ. DoB: February 1954, British

Director - Ian Keith Anderson. Address: 22 Legh Road, Adlington, SK10 4NE. DoB: n\a, British

Director - Roger Wedgwood Payne. Address: Larkfield Cottage Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TU. DoB: August 1942, British

Director - Elizabeth Mira Jovanovic. Address: 13 Queensway, Poynton, Stockport, Cheshire, SK12 1JG. DoB: October 1954, British

Secretary - Lesley Anne Murphy. Address: New Hextalls West, Hextalls Lane, Bletchingley, Surrey, RH1 4QT. DoB: July 1957, British

Secretary - Satjit Singh. Address: The Hollies 3 Elgin Drive, Northwood, Middlesex, HA6 2YR. DoB: October 1957, British

Director - Michael John Fleming Slade. Address: 2 Daveylands, Wilmslow, Cheshire, SK9 2AG. DoB: September 1945, British

Director - Dr Alan James Banks. Address: 4 Winchester Drive, Macclesfield, Cheshire, SK10 3GD. DoB: February 1950, British

Director - Judith Mary Gibbons. Address: 58 Clumber Road, Poynton, Cheshire, SK12 1NW. DoB: May 1953, British

Director - Dr Kym Anna Fiona O'brien. Address: Reed Farm, Kettleshulme, Derbyshire, SK23 7RE. DoB: November 1957, British

Director - Michael Wareham Batson. Address: 22 Marlborough Drive, Tytherington, Macclesfield, Cheshire, SK10 2JY. DoB: January 1942, British

Director - David Anthony Marriott. Address: 1 Peterhouse Road, Sutton Lane Ends, Macclesfield, Cheshire, SK11 0EN. DoB: May 1944, British

Director - Peter Sykes. Address: 40 Carrwood Avenue, Bramhall, Stockport, Cheshire, SK7 2PY. DoB: April 1943, British

Director - Leslie Michael Pearl. Address: 10 Peters Close, Prestbury, Macclesfield, Cheshire, SK10 4JQ. DoB: July 1940, British

Director - John Cassidy. Address: Hump Hollow, Collarhouse Drive, Prestbury, Macclesfield, Cheshire, SK10 4AP. DoB: November 1934, British

Director - Elizabeth Anne Brander. Address: 5 The Circuit, Alderley Edge, Cheshire, SK9 7LS. DoB: May 1955, British

Director - Elizabeth Whitehead. Address: 15 Long Row, Bollington, Macclesfield, Cheshire, SK10 5HN. DoB: September 1950, British

Director - Ruth Thomason. Address: 6 Worthington Close, Henbury, Macclesfield, Cheshire, SK11 9NS. DoB: November 1944, British

Director - Carolyn Margaret Andrew. Address: 17 Madron Avenue, Macclesfield, Cheshire, SK10 3PW. DoB: June 1933, British

Director - Michael Field. Address: 7 Downesway, Alderley Edge, Cheshire, SK9 7XB. DoB: April 1928, British

Director - Dr Mary Priest. Address: 8 Yewlands Drive, Knutsford, Cheshire, WA16 8AP. DoB: January 1933, British

Secretary - Susan Howard. Address: 19 Eden Close, Wilmslow, Cheshire, SK9 6BG. DoB:

Director - Margaret Heather Jobling. Address: 17 Duke Street, Alderley Edge, Cheshire, SK9 7HX. DoB: September 1953, British

Director - Rt. Rev. Dr Peter Robert Forster. Address: Bishop's House, Abbey Square, Chester, Cheshire, CH1 2JD. DoB: March 1950, British

Director - Margaret Mary Loran. Address: Willow Cottage, Cloudside, Congleton, Cheshire, CW12 3QQ. DoB: May 1935, British

Director - Anna Charlotte Rains. Address: Mottram Cottage, Priest Lane, Mottram St. Andrew, Cheshire, SK10 4QL. DoB: September 1942, British

Director - Alan Godfrey Parfett. Address: Thornfield, Rushton Fold, Mottram St. Andrew, Macclesfield, Cheshire, SK10 4QS. DoB: February 1929, British

Director - Barbara Edmee Camm. Address: Cobweb Cottage Alderley Road, Mottram St Andrew, Macclesfield, Cheshire, SK10 4QN. DoB: May 1924, British

Director - Mary Jean Powell. Address: 52 Knutsford Road, Wilmslow, Cheshire, SK9 6JB. DoB: May 1933, British

Director - Alan Thornton West. Address: Copper Folly Ashtree Close, Butley Prestbury, Macclesfield, Cheshire, SK10 4EB. DoB: May 1940, British

Director - Dr Iain Francis Harvey Purchase. Address: 79 Knutsford Road, Wilmslow, Cheshire, SK9 6JH. DoB: December 1937, British

Director - Robert William Sam Jevon. Address: 13 Monmouth Hill, Topsham, Devon, EX3 0JF. DoB: December 1930, British

Director - Gordon Ball. Address: Ainsworth Croft, Congleton Edge Road, Congleton, Cheshire, CW12 3NA. DoB: May 1931, British

Director - John Martin Britton. Address: 26 South West Avenue, Bollington, Macclesfield, Cheshire, SK10 5DS. DoB: June 1924, British

Director - Doctor Dorothy Pearson. Address: 5 Meadowfield, Whaley Bridge, High Peak, Derbyshire, SK23 7AX. DoB: August 1924, British

Director - Harold Gordon Fielding. Address: Greenacre, Parkfield Road, Knutsford, Cheshire, WA16 8NP. DoB: January 1933, British

Director - Christopher Malcolm Batty. Address: 23 Kitts Moss Lane, Bramhall, Stockport, Cheshire, SK7 2BG. DoB: April 1937, British

Secretary - Michael John Barker. Address: 14 Bollinwood Chase, Wilmslow, Cheshire, SK9 2DF. DoB: December 1929, British

Director - Reverend David William Moir. Address: The Vicarage, Prestbury, Macclesfield, Cheshire, SK10 4DG. DoB: February 1938, British

Director - Agnes Mary Bell. Address: Orchard Place, Prestbury, Cheshire, SK10 4AL. DoB: July 1922, British

Director - The Right Reverend Michael Alfred Baughen. Address: Bishops House, Abbey Square, Chester, CH1 2JD. DoB: June 1930, British

Director - Reverend Frederick Adams Noden. Address: 19 Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA. DoB: April 1939, British

Director - Doctor Muriel Leigh Bennett. Address: 6 Bollin Mews, Prestbury, Macclesfield, Cheshire, SK10 4DP. DoB: August 1914, British

Director - Michael John Barker. Address: 14 Bollinwood Chase, Wilmslow, Cheshire, SK9 2DF. DoB: December 1929, British

Director - Doctor David Walker. Address: 14 Hightree Drive, Henbury, Macclesfield, Cheshire, SK11 9PD. DoB: April 1946, British

Director - Dr Jeffrey Richards. Address: 6 Worthington Close, Henbury, Macclesfield, Cheshire, SK11 9NS. DoB: May 1946, British

Director - Mavice Edna Ridgway. Address: Field House, Adlington, Macclesfield, Cheshire, SK10 5SJ. DoB: December 1931, British

Jobs in East Cheshire Hospice, vacancies. Career and training on East Cheshire Hospice, practic

Now East Cheshire Hospice have no open offers. Look for open vacancies in other companies

Responds for East Cheshire Hospice on Facebook, comments in social nerworks

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

Location East Cheshire Hospice on Google maps

Other similar companies of The United Kingdom as East Cheshire Hospice: Matara | R Remedy Ltd | Health Investment International Limited | Ideal Service Solutions Ltd | Abby Care Ltd

East Cheshire Hospice started conducting its operations in the year 1984 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 01807691. This particular business has been working with great success for 32 years and the present status is active. This firm's headquarters is based in Macclesfield at East Cheshire Hospice. You could also find the firm by the zip code : SK10 3DR. This enterprise principal business activity number is 86101 which means Hospital activities. Its latest records were submitted for the period up to Tuesday 31st March 2015 and the most current annual return was filed on Friday 1st January 2016. It has been thirty two years for East Cheshire Hospice in this field of business, it is not planning to stop growing and is an object of envy for the competition.

On 5th July 2016, the enterprise was employing a Assistant Chef to fill a part time position in the medical industry in Macclesfield, North West. They offered a shift work with wage £13500.00 per year. Applicants for the job were asked to contact the company at the following email address: [email protected].

The company was registered as a charity on 25th April 1984. Its charity registration number is 515104. The geographic range of the company's area of benefit is in particular the county of cheshire. They work in Derbyshire and Cheshire East. Their board of trustees consists of fifteen representatives: Margaret Coyle, Richard Jones, Dr Jonathan Beck, Malcolm Hooper and Paul Morrissey, among others. As for the charity's financial statement, their most successful year was 2011 when their income was £4,234,869 and their expenditures were £3,046,844. The firm focuses on the advancement of health and saving of lives and saving lives and the advancement of health. It works to the benefit of all the people, the general public. It provides help to the above beneficiaries by providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. If you would like to know anything else about the company's undertakings, dial them on the following number 01625 610364 or check their website. If you would like to know anything else about the company's undertakings, mail them on the following e-mail [email protected] or check their website.

The data we obtained describing this firm's staff members suggests there are eleven directors: Robert Barrow, James Robert Lovett, Dr Louise Hastings and 8 other directors who might be found below who assumed their respective positions on 2014-09-18, 2014-08-14 and 2013-09-05.

East Cheshire Hospice is a foreign company, located in Macclesfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in East Cheshire Hospice Millbank Drive SK10 3DR Macclesfield. East Cheshire Hospice was registered on 1984-04-10. 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 - 225,000 GBP, sales per year - less 441,000,000 GBP. East Cheshire Hospice is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of East Cheshire Hospice is Human health and social work activities, including 10 other directions. Director of East Cheshire Hospice is Robert Barrow, which was registered at Millbank Drive, Macclesfield, Cheshire, SK10 3DR. Products made in East Cheshire Hospice were not found. This corporation was registered on 1984-04-10 and was issued with the Register number 01807691 in Macclesfield, 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 East Cheshire Hospice, open vacancies, location of East Cheshire Hospice 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 April 1st, 2024

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