Limbless Association

Social work activities without accommodation for the elderly and disabled

Contacts of Limbless Association: address, phone, fax, email, website, working hours

Address: Unit 10 Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford

Phone: 01245 216670 01245 216670

Fax: 01245 216670 01245 216670

Email: [email protected]

Website:

Schedule:

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

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

Registration data Limbless Association

Register date: 1990-03-30
Register number: 02487661
Capital: 201,000 GBP
Sales per year: More 456,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 Limbless Association

Addition activities kind of Limbless Association

417399. Bus terminal and service facilities, nec
17610101. Gutter and downspout contractor
17959900. Wrecking and demolition work, nec
35439902. Foundry patternmaking
35539916. Shapers, woodworking machines
39910203. Varnish brushes
47299901. Carpool/vanpool arrangement
76410100. Upholstery work
76990600. Nautical repair services
81110200. Specialized law offices, attorneys

Owner, director, manager of Limbless Association

Director - Kathleen Fiona Evans. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE. DoB: September 1964, British

Director - Clifton Emanuel Henry. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE. DoB: June 1964, British

Secretary - Patricia Fitzpatrick. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE. DoB:

Director - Patricia Fitzpatrick. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England. DoB: January 1950, British

Director - Stuart Holt. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England. DoB: January 1934, English

Director - Roy Harold Haycock. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England. DoB: January 1934, British

Director - John Eric Reid. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England. DoB: December 1946, British

Director - Mary Bernadette Mcmahon. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE. DoB: January 1971, Northern Irish

Director - Roger Phillips. Address: West End Gardens, Fairford, Gloucestershire, GL7 4JB, England. DoB: March 1946, Englis

Director - Karen Stannard. Address: Green Lane, Trottiscliffe, West Malling, Kent, ME19 5DX, England. DoB: January 1968, English

Director - Susan Moody. Address: Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom. DoB: May 1952, British

Director - Thomas Mcsorley. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England. DoB: March 1937, Scottish

Director - Gareth Jones. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England. DoB: November 1938, Welsh

Director - Denis Small. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England. DoB: August 1938, British

Director - Peter Wraith. Address: Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom. DoB: November 1936, British

Director - Christine Ann Mitchell. Address: Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England. DoB: May 1948, British

Director - Graham Michael Facey. Address: Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom. DoB: January 1954, British

Director - Alan Dudley Albert Warner. Address: Waterhouse Business Centre, Cromar Way, Chelmsford, Essex, CM1 2QE, United Kingdom. DoB: May 1944, British

Director - Peter Wraith. Address: The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom. DoB: November 1936, British

Director - Susan Moody. Address: The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom. DoB: May 1952, British

Director - Stephen Robert Mcneice. Address: Beckenshaw Gardens, Banstead, Surrey, SM7 3NB, United Kingdom. DoB: December 1961, British

Director - Susan Boothroyd. Address: The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom. DoB: January 1962, British

Director - Christine Ann Mitchell. Address: The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom. DoB: May 1948, British

Director - Dr David Hugh Christian Lisle Foster. Address: 87 St Georges Drive Pimlico, London, SW1V 4DB. DoB: June 1966, British

Secretary - Wayne Henderson. Address: Kingsley Ave, Camberley, Surrey, GU15 2LZ. DoB: February 1963, British

Director - Safak Pavey. Address: St Johns Wood Road, London, NW8 9HJ. DoB: July 1976, British

Director - Wayne Henderson. Address: Kingsley Ave, Camberley, Surrey, GU15 2LZ. DoB: February 1963, British

Director - Andrew Pipe. Address: Appt 47 Benbow House, 24 New Globe Walk, London, SE1 9DS. DoB: January 1964, British

Director - Raymond Sydney Edwards. Address: The Log Cabin, 41 Abingdon Road, Sandhurst, Berkshire, GU47 9RN. DoB: July 1954, English

Director - Rosebell Kirungi. Address: 42 Temple Road, Richmond, Surrey, TW9 2ED. DoB: June 1967, Ugandan

Secretary - Samuel Boyeji Afolayan. Address: 10 Lulworth House, Dorset Road, London, SW8 1DR. DoB: April 1949, British

Director - Richard Esmond Lee. Address: 9 Edgehill Road, Mitcham, Surrey, CR4 2HY. DoB: September 1946, British

Director - Anthony Hawkins. Address: 25 Hazeldene, Seaford, East Sussex, BN25 4NQ. DoB: January 1941, British

Director - Mhairi Ewing Swann. Address: 8 Chiltern Way, Tonbridge, Kent, TN9 1NG. DoB: November 1954, British

Director - Darren Mark Collins. Address: 94 Norbiton Hall, Birkenhead Avenue, Kingston, Surrey, KT2 6RR. DoB: November 1973, British

Director - Diana Barbara Morgan. Address: 2 Riverview Gardens, Barnes, London, SW13 8QY. DoB: October 1960, British

Director - Timothy James Moore. Address: 18 Northways, College Crescent, London, NW3 5DR. DoB: January 1971, British

Director - Kiera Saffron Roche. Address: 17 Borneo Street, Putney, London, SW15 1QQ. DoB: June 1970, British

Director - Diana Barbara Morgan. Address: 2 Riverview Gardens, Barnes, London, SW13 8QY. DoB: October 1960, British

Director - Mohammad Zafar Khan. Address: 21 Wendover Drive, New Malden, Surrey, KT3 6RN. DoB: June 1944, British

Director - Samuel Boyeji Afolayan. Address: 10 Lulworth House, Dorset Road, London, SW8 1DR. DoB: April 1949, British

Director - Patricia Gledhill. Address: 14 Dumbleton Close, Kingston Upon Thames, Surrey, KT1 3ST. DoB: December 1947, British

Director - Sarah Victoria Phillimore. Address: Flat 2 31 Milton Road, London, SE24 0NW. DoB: September 1970, British

Director - Louise Elizabeth Tait. Address: 97a Ladbroke Road, Redhill, Surrey, RH1 1JT. DoB: June 1964, British

Director - Angela Carolyn Tebe. Address: Flat 6 Silver Lodge, 95 Highgate Road, London, NW5 1TR. DoB: May 1970, British

Director - Raymond Sydney Edwards. Address: The Log Cabin, 41 Abingdon Road, Sandhurst, Berkshire, GU47 9RN. DoB: July 1954, English

Secretary - Pamela Anne Burnie. Address: 2 Martins Close, Alton, Hampshire, GU32 2JQ. DoB: July 1923, British

Director - John Alan Baker. Address: 22 Bridgeway, St Leonards On Sea, East Sussex, TN38 8AP. DoB: June 1929, British

Director - Alan John Lewin. Address: 35 Buttermere Drive, Heatherside, Camberley, Surrey, GU15 1RB. DoB: July 1932, British-New Zealand

Secretary - David William Strachan. Address: 99 Beechmount Avenue, Hanwell, London, W7 3AF. DoB: July 1952, British

Director - Francis Wilfred Morris Thomson. Address: 53 Hawthorne Avenue, Ruislip, Middlesex, HA4 8SP. DoB: February 1929, British

Director - David Marcus Rose. Address: 14 Burrswood Place, Heybridge Basin, Maldon, Essex, CM9 4UQ. DoB: February 1956, British

Director - Richard William Lindsay Cooper. Address: Bomford Cottage Bowling Green Lane, Cirencester, Gloucestershire, GL7 2DZ. DoB: February 1945, British

Director - Bryan King. Address: 94 Hythe Avenue, Bexley Heath, Kent, DA7 5NJ. DoB: July 1934, British

Director - Bretton Russell Jones. Address: 21 Ivy Cottages, Hillingdon, Uxbridge, Middlesex, UB10 0PJ. DoB: June 1958, British

Director - Clare Judith Price. Address: Old Glebe Farmhouse, Wintebourne Stoke, Salisbury, Wiltshire, SP3 4SW. DoB: March 1957, British

Director - Pamela Anne Burnie. Address: 2 Martins Close, Alton, Hampshire, GU32 2JQ. DoB: July 1923, British

Director - Thomas Mcsorley. Address: 17 Cargill Square, Bishopbriggs, Glasgow, Lanarkshire, G64 1NP. DoB: December 1929, British

Director - George Hasler. Address: 4 Leo Court, Brentford, Middlesex, TW8 8QX. DoB: November 1922, English

Director - Hamish Mcintyre Hall. Address: 5 Telford House, Leigh Woods, Bristol, Avon, BS8 3PP. DoB: November 1928, British

Director - Samuel Richard Gallop. Address: 14 Coney Acre, Dulwich, London, SE21 8LL. DoB: August 1922, British

Director - Richard George David. Address: 1 Farmleigh, Rumney, Cardiff, South Glamorgan, CF3 8LE. DoB: June 1940, British

Director - Norman Emry Croucher. Address: 29 White Street, Topsham, Exeter, Devon, EX3 0AE. DoB: September 1940, British

Secretary - David St Barbe Sladen. Address: 5 Daver Court, Mount Avenue Ealing, London, W5 1PL. DoB: n\a, British

Jobs in Limbless Association, vacancies. Career and training on Limbless Association, practic

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

  • Research Assistant in Functional Genomics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Trust Centre for Human Genetics

    Salary: £28,098 to £31,604 Grade 6 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

  • PhD Studentship: Integrated Gas-turbine Driven Generation (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Lecturer in Statistics (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Dentistry

    Salary: £41,212 to £47,722

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • PhD: Towards A Computational Approach At Finite-Temperature Polymorph Screening (London)

    Region: London

    Company: University College London

    Department: Department of Chemical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • Student Services Officer (London)

    Region: London

    Company: Point Blank

    Department: N\A

    Salary: £22,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Residential Warden (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £16,302 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance,Student Services

Responds for Limbless Association on Facebook, comments in social nerworks

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

Location Limbless Association on Google maps

Other similar companies of The United Kingdom as Limbless Association: Aj Sterling Limited | Laser Hair Loss Clinic Ltd | Cvd Solutions Limited | Karomed Limited | Addari Osseo Lab Limited

Limbless Association began its business in 1990 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 02487661. This particular company has been working successfully for 26 years and it's currently active. This company's registered office is situated in Chelmsford at Unit 10 Waterhouse Business Centre. You can also locate the company using the postal code of CM1 2QE. This enterprise declared SIC number is 88100 : Social work activities without accommodation for the elderly and disabled. The business latest financial reports were submitted for the period up to 2016-03-31 and the most current annual return information was submitted on 2016-03-30. Twenty six years of competing in the field comes to full flow with Limbless Association as they managed to keep their clients happy through all this time.

The firm became a charity on 1990-06-13. Its charity registration number is 803533. The geographic range of the enterprise's area of benefit is worldwide and it works in different towns and cities across Throughout England And Wales, Scotland, Northern Ireland. The corporate board of trustees consists of nine people: Christine Mitchell, Roy Haycock, Stuart Holt, Denis Small and Gareth Jones, to namea few. When it comes to the charity's finances, their most successful period was in 2010 when their income was 362,458 pounds and their spendings were 434,351 pounds. Limbless Association engages in charitable purposes, the issue of disability, other charitable purposes. It tries to help the elderly people, youth or children, children or young people. It provides help to these agents by the means of unspecified charitable services, acting as an umbrella company or a resource body and acting as a resource body or an umbrella. If you want to find out more about the enterprise's activities, dial them on this number 01245 216670 or browse their official website. If you want to find out more about the enterprise's activities, mail them on this e-mail [email protected] or browse their official website.

As for this limited company, most of director's responsibilities have so far been met by Kathleen Fiona Evans, Clifton Emanuel Henry, Patricia Fitzpatrick and 3 other directors have been described below. Out of these six people, John Eric Reid has been employed by the limited company for the longest time, having become a vital addition to the Management Board in Sunday 6th December 2009. Additionally, the director's responsibilities are continually aided by a secretary - Patricia Fitzpatrick, from who found employment in the limited company one year ago.

Limbless Association is a foreign company, located in Chelmsford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Unit 10 Waterhouse Business Centre 2 Cromar Way CM1 2QE Chelmsford. Limbless Association was registered on 1990-03-30. 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 - 201,000 GBP, sales per year - more 456,000 GBP. Limbless Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Limbless Association is Human health and social work activities, including 10 other directions. Director of Limbless Association is Kathleen Fiona Evans, which was registered at Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE. Products made in Limbless Association were not found. This corporation was registered on 1990-03-30 and was issued with the Register number 02487661 in Chelmsford, 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 Limbless Association, open vacancies, location of Limbless Association 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 March 1st, 2024

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