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: www.limbless-association.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Limbless Association"? - Send email to us!
Registration data Limbless Association
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
-
Head of Student Governance (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £37,966 to £41,267 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services
-
Partnerships and Engagement Projects Administrator (London)
Region: London
Company: Imperial College London
Department: Academic Partnerships
Salary: £27,190 to £30,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Administrative Officer, QMUL Model Project (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Office of The Principal
Salary: £26,270 to £29,936 pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Fellow - Leverhulme Trust: Towards a Comprehensive Theory of Feedback Control for Chemical Reaction Networks (80476-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
PhD Studentship: Towards Advanced in Situ Measurements of Complex Fluid Rheological Properties in Manufacturing Processes: Identification of a “Finger Print” of a Fluid (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Chemical Engineering,Other Engineering
-
Lectureship in Comparative Politics, Governance & Public Policy, Methods (Singapore)
Region: Singapore
Company: National University of Singapore
Department: Department of Political Science
Salary: Competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Politics and Government
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, MySpaceLocation 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