Stockport Sharecare

Social work activities without accommodation for the elderly and disabled

Contacts of Stockport Sharecare: address, phone, fax, email, website, working hours

Address: Granville House 20 Parsonage Road Heaton Moor SK4 4JZ Stockport

Phone: +44-1371 9521545 +44-1371 9521545

Fax: +44-1371 9521545 +44-1371 9521545

Email: n\a

Website:

Schedule:

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

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

Registration data Stockport Sharecare

Register date: 1997-02-12
Register number: 03316960
Capital: 767,000 GBP
Sales per year: Less 458,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic 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 Stockport Sharecare

Addition activities kind of Stockport Sharecare

354204. Spinning, spline rolling, and winding machines
01749900. Citrus fruits, nec
22619903. Sponging cotton broadwoven cloth, for the trade
26310406. Leatherboard
34520202. Spring washers, metal
36459904. Floor lamps
50640100. Electrical appliances, major
79991118. Skating instruction, ice or roller

Owner, director, manager of Stockport Sharecare

Secretary - Christopher John Gardner. Address: 20 Parsonage Road, Heaton Moor, Stockport, SK4 4JZ. DoB:

Director - Shirley Williams. Address: 32 Egerton Rd, Stockport, Cheshire, SK3 8SR. DoB: October 1947, British

Director - Irene Walton. Address: 109 Ashley Drive, Bramhall, Stockport, Cheshire, SK7 1EP. DoB: August 1930, British

Director - Nicole Dorren Guy. Address: 13 Kings Drive, Heaton Moor, Stockport, Cheshire, SK4 2LW. DoB: June 1962, British

Secretary - John Adrian Bacre Rawlinson. Address: Racecourse Road, Wilmslow, Cheshire, SK9 5LF, Great Britain. DoB:

Secretary - Christine Hilary Tidey. Address: Bartons Cottage, Prestbury Road, Wilmslow, Cheshire, SK9 2LL. DoB: February 1939, British

Director - Mary Elizabeth Cracknell. Address: 1 Fortescue Road, Stockport, Cheshire, SK2 5DW. DoB: December 1952, British

Director - Pamela Mary Shelton. Address: 15 Mill Moor Road, Meltham, Holmfirth, West Yorkshire, HD9 5JT. DoB: May 1947, British

Director - Ian Waterhouse. Address: 41 Rushton Drive, Stockport, Cheshire, SK7 3LB. DoB: October 1963, British

Director - Karen Jane Bexley. Address: Flat 1, 5 Old Lansdowne Road, Didsbury, Greater Manchester, M20 2PB. DoB: September 1974, British

Director - Paul Gerard Wallace. Address: 7 Aintree Close, Hazel Grove, Stockport, Cheshire, SK7 4SN. DoB: November 1964, British

Director - Cheryl Annette Akers. Address: 82 Beacon Road, Romiley, Stockport, Cheshire, SK6 3EU. DoB: October 1953, British

Director - Alan Arthur Hills. Address: 41 Bollington Road, Heaton Chapel, Stockport, Cheshire, SK4 5ER. DoB: August 1949, British

Director - Jacqueline Bateman. Address: 1 Dalton Grove, Heaton Moor, Stockport, Greater Manchester, SK4 4NA. DoB: August 1967, British

Director - Julie Margaret Begley. Address: 16 Cherrytree Lane, Great Hook, Stockport, Cheshire, SK2 7PW. DoB: January 1958, British

Secretary - Tessa Maureen Green. Address: 7 Raglan Road, Sale, Cheshire, M33 4AN. DoB: n\a, British

Director - Simon John Christopher Bailey. Address: 19 Ash Grove, Heaton Chapel, Stockport, Cheshire, SK4 5EU. DoB: May 1958, British

Director - Lynda John Browne. Address: 4 Laneside Drive, Bramhall, Stockport, Cheshire, SK7 3AR. DoB: July 1954, British

Director - Julie Sugden. Address: 60 Ogden Road, Bramhall, Stockport, Cheshire, SK7 1HN. DoB: March 1962, British

Director - Jamila Eusuf. Address: The Old Barn, Hague Fold Road, Hague Bar, New Mills, High Peak, SK22 3AX. DoB: June 1969, British

Director - Jane Elizabeth Blank. Address: 19 Richmond Hill Road, Cheadle, Cheshire, SK8 1QF. DoB: January 1967, British

Director - Christine Hilary Tidey. Address: Bartons Cottage, Prestbury Road, Wilmslow, Cheshire, SK9 2LL. DoB: February 1939, British

Director - Julie Clarke. Address: 37 Lowndes Close, Stockport, Cheshire, SK2 6DW. DoB: May 1967, British

Director - Karen Jane Bexley. Address: 13 Lindsay Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7BQ. DoB: September 1974, British

Secretary - Lynn Redfern. Address: Bradshaw Hall Lane, Heald Green Cheadle, Stockport, Cheshire, SK8 3AG, United Kingdom. DoB: November 1951, British

Director - Lynn Redfern. Address: Bradshaw Hall Lane, Heald Green Cheadle, Stockport, Cheshire, SK8 3AG, United Kingdom. DoB: November 1951, British

Director - Paula Jeanette Field. Address: 18 Hartland Close, Offerton, Stockport, Cheshire, SK2 5BB. DoB: June 1969, British

Director - Josephine Critchley. Address: 4 Dairyground Road, Bramhall, Stockport, Cheshire, SK7 2HW. DoB: April 1948, British

Director - Wynn Webb. Address: 5 Princess Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 5ND. DoB: February 1942, British

Director - Birgitta Astrid Linnea Williams. Address: 34 Green Court Adswood Lane West, Stockport, Cheshire, SK3 8HZ. DoB: January 1960, Swedish

Director - Carol Riddell. Address: 5 Hazel Close, Marple, Stockport, Cheshire, SK6 7QT. DoB: December 1944, British

Director - Sandra Mary Goodwin. Address: 34 Redwood Drive, Bredbury, Stockport, Cheshire, SK6 1SE. DoB: August 1942, British

Director - Catrionia Isabella Stoker. Address: 162 Mile End Lane, Stockport, Cheshire, SK2 6BY. DoB: September 1954, British

Director - Eileen Clarke. Address: 25 Empress Drive, Heaton Chapel, Stockport, Cheshire, SK4 2RW. DoB: January 1947, Irish

Director - Doctor Mary Townsend. Address: 31 Cromley Road, High Lane, Stockport, Cheshire, SK6 8BU. DoB: March 1919, British

Director - Thomas Roger Bateson. Address: Greystones 71 Manchester Road, Wilmslow, Cheshire, SK9 2JD. DoB: November 1937, British

Director - Philip Brian Speak. Address: 10 Deneway Close, Heaton Norris, Stockport, Cheshire, SK4 2HX. DoB: June 1953, British

Director - Theresa Ann Gilligan. Address: 146 Glandon Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7HD. DoB: October 1948, British

Director - Steven Michael Mccarley. Address: 32 Howden Close, North Reddish, Stockport, Cheshire, SK5 6XW. DoB: November 1961, British

Director - Marcia Jane Mcewen. Address: Bramhall Lane, Davenport, Stockport, Cheshire, SK2 6JG. DoB: May 1957, British

Director - Beryl Ann Moore. Address: 4 Nursery Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6HL. DoB: September 1949, British

Director - Vivien Jane Perry. Address: 9 Whimbrel Road, Offerton, Stockport, Cheshire, SK2 5UJ. DoB: November 1949, British

Jobs in Stockport Sharecare, vacancies. Career and training on Stockport Sharecare, practic

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

  • Senior Lecturer in Computer Games Programming (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: School of Creative Technologies

    Salary: £38,833 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Graduate School Administrator - C83710A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Professional Support Services - Student Services - Student Progress Service

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Instructional Designer (London)

    Region: London

    Company: King's College London

    Department: King’s Online

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • International Funding Co-ordinator (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Support and Advisory Services

    Salary: £28,185 to £33,210 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,International Activities

  • Student Services Centre Supervisor (Communications) (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Registry

    Salary: £28,185 to £33,210 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • School Research & Knowledge Exchange Officer (London)

    Region: London

    Company: Royal College of Art

    Department: School of Arts & Humanities (Central)

    Salary: £36,102 to £39,197 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Postdoctoral Research Assistant in Experimental Geotechnics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    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,Geology,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering

  • Research Assistant/Research Associate – Medical Statistician (London)

    Region: London

    Company: Imperial College London

    Department: Population Health & Occupational Disease

    Salary: £32,380 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • PhD Studentship: Genetics, BMI and Physical Activity, Understanding the Links to Obesity and Diabetes (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Genetics,Sport and Leisure,Sports Science

  • Lecturer/Senior Lecturer in Pharmacology and Medicines Optimisation (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Institute of Health and Society: Department of Allied Health and Social Sciences

    Salary: £32,547 to £47,723 a year, with opportunity to progress to £52,131 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Lecturer/Senior Lecturer/Associate Professor in Public Relations & Marketing (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies

  • Assistant/Associate Professor in Psychology (Dhahran - Saudi Arabia)

    Region: Dhahran - Saudi Arabia

    Company: King Fahd University of Petroleum and Minerals

    Department: College of Applied and Supporting Studies, Department of General Studies

    Salary: Competitive salary based on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

Responds for Stockport Sharecare on Facebook, comments in social nerworks

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

Location Stockport Sharecare on Google maps

Other similar companies of The United Kingdom as Stockport Sharecare: Lizrichangels Ltd | Elisabeth Brown Limited | Emmanuel Swan Limited | Raindrops Childcare Ltd. | The Abdus Limited

Stockport Sharecare is a firm located at SK4 4JZ Stockport at Granville House 20 Parsonage Road. This company was established in 1997 and is registered as reg. no. 03316960. This company has been operating on the British market for 19 years now and the state is is active. This company Standard Industrial Classification Code is 88100 meaning Social work activities without accommodation for the elderly and disabled. The firm's most recent filings cover the period up to 2015-08-31 and the most recent annual return was filed on 2016-02-12. Nineteen years of presence on the market comes to full flow with Stockport Sharecare as the company managed to keep their clients happy through all the years.

For the following limited company, the majority of director's assignments up till now have been executed by Shirley Williams, Irene Walton and Nicole Dorren Guy. Amongst these three individuals, Nicole Dorren Guy has been with the limited company for the longest period of time, having become a vital addition to Board of Directors in November 2001. In addition, the director's efforts are constantly helped by a secretary - Christopher John Gardner, from who was hired by the limited company on March 21, 2012.

Stockport Sharecare is a domestic stock company, located in Stockport, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Granville House 20 Parsonage Road Heaton Moor SK4 4JZ Stockport. Stockport Sharecare was registered on 1997-02-12. 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 - 767,000 GBP, sales per year - less 458,000 GBP. Stockport Sharecare is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Stockport Sharecare is Human health and social work activities, including 8 other directions. Secretary of Stockport Sharecare is Christopher John Gardner, which was registered at 20 Parsonage Road, Heaton Moor, Stockport, SK4 4JZ. Products made in Stockport Sharecare were not found. This corporation was registered on 1997-02-12 and was issued with the Register number 03316960 in Stockport, 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 Stockport Sharecare, open vacancies, location of Stockport Sharecare 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 Stockport Sharecare from yellow pages of The United Kingdom. Find address Stockport Sharecare, phone, email, website credits, responds, Stockport Sharecare job and vacancies, contacts finance sectors Stockport Sharecare