Health And Beauty Association

All companies of The UKOther service activitiesHealth And Beauty Association

Activities of professional membership organizations

Contacts of Health And Beauty Association: address, phone, fax, email, website, working hours

Address: C/o Venthams Limited 51 Lincoln's Inn Fields WC2A 3NA London

Phone: +44-1431 1194183 +44-1431 1194183

Fax: +44-1431 1194183 +44-1431 1194183

Email: n\a

Website:

Schedule:

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

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

Registration data Health And Beauty Association

Register date: 1988-07-26
Register number: 02280580
Capital: 965,000 GBP
Sales per year: Less 392,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
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 Health And Beauty Association

Addition activities kind of Health And Beauty Association

734902. Building component cleaning service
01749906. Tangerine grove
20629902. Cane syrup, from purchased raw sugar
30890209. Flower pots, plastics
32290702. Chimneys, lamp: pressed or blown glass
34979900. Metal foil and leaf, nec
35349902. Escalators, passenger and freight

Owner, director, manager of Health And Beauty Association

Director - Amanda Willmore. Address: Aston Sandford, Aylesbury, Bucks, HP17 8JB, England. DoB: September 1963, British

Director - Simon Lester. Address: Caxton Way, Watford, Hertfordshire, WD18 8RH, England. DoB: February 1964, British

Director - John Richard Harper. Address: 1 Redwood Avenue, Pcel Park Campus, East Kilbride, G74 5PE, Uk. DoB: April 1965, British

Director - Martin Knowles. Address: Station Approach, South Ruislip, HA4 6SA. DoB: July 1963, British

Director - Marcus John Saxton. Address: Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG, Uk. DoB: February 1975, British

Director - Mark Robert Mason. Address: Totteridge Road, High Wycombe, HP13 6DG, United Kingdom. DoB: September 1977, British

Director - Brian Robert Riddick. Address: 146 Mid Street, South Nutfield, Redhill, Surrey, RH1 5RP. DoB: August 1962, British

Secretary - Paul Stanley Hawkins. Address: C/O Venthams Limited, 51 Lincoln's Inn Fields, London, WC2A 3NA. DoB: February 1953, British

Director - Robert William Owen Yateman. Address: Venture House, Arlington Square, Downshire Avenue, Bracknell, Berkshire, RG12 1WA, Uk. DoB: March 1960, British

Director - Mark Anthony Turrell. Address: 83 Park Side, Wimbledon, London, SW19 5LP, Uk. DoB: June 1958, British

Director - Rosaline Munday. Address: C/O Venthams Limited, 51 Lincoln's Inn Fields, London, WC2A 3NA. DoB: June 1959, British

Director - John Stanley Peat. Address: C/O Venthams Limited, 51 Lincoln's Inn Fields, London, WC2A 3NA. DoB: May 1953, British

Director - Gregor Brown. Address: 32 Twickenham Road, Teddington, Middlesex, TW11 8AZ. DoB: March 1972, British

Director - Lyndon Neil Beardsley. Address: Templar Close, Sandhurst, Berkshire, GU47 8JP. DoB: August 1965, British

Director - David William Mitchell. Address: Faringdon Road, Shippon, Abingdon, Oxfordshire, OX13 6LN. DoB: October 1950, British

Director - Marc Woodward. Address: 32 Rutland Gardens, Hove, East Sussex, BN3 5PB. DoB: September 1974, British

Director - Andrew Fairbrother. Address: Holmesdale, Church Road, Sunningdale, Berkshire, SL5 0NH. DoB: June 1961, British

Director - Linda Caroline Carpenter. Address: Dippingwell, Beaconsfield Road, Farnham Common, Berkshire, SL2 3PU. DoB: May 1968, British

Director - Michael David John Chatters. Address: 64 Clarence Road, Wimbledon, London, SW19 8QE. DoB: May 1963, British

Director - Clifford Andre George Stubbs. Address: 2 The Old School House, 510 Chester Road, Woodford, Cheshire, SK7 1PR. DoB: May 1960, British

Director - David Norman Francis. Address: Sales Dept Novartis Consumer, Health Uk, Horsham, West Sussex, RH12 5AB. DoB: February 1964, British

Director - Andrew Charles Beedell. Address: 28 Francis Way, Bristol, Avon, BS30 5WL. DoB: February 1947, British

Director - Stephen Philip Troote. Address: Glebe House 16 Westgate, North Cave, Brough, North Humberside, HU15 2NJ. DoB: November 1964, British

Director - Mark Anthony Turrell. Address: 21 Dorchester Road, Weybridge, Surrey, KT13 8PG. DoB: June 1958, British

Director - Duccio Latino Senese Baldi. Address: Westwood House, Westwood Park, Droitwich, Worcestershire, WR9 0AD. DoB: December 1963, British

Director - Guy Revis. Address: 5 Blandford Drive, Wokingham, Berkshire, RG41 4EN. DoB: July 1960, British

Director - Robert William Yateman. Address: Rubbles Edge Cottage, Castle Hill Lane, Burley, Hampshire, BH24 4EW. DoB: March 1960, British

Director - Michael Charles Wheeldon. Address: Novartis Consumer Health, Wimblehurst Road, Horsham, West Sussex, RH12 5AB. DoB: September 1961, British

Director - Simon Hendy Marshall. Address: 174 Broom Road, Teddington, Middlesex, TW11 9PQ. DoB: May 1961, British

Director - Michael Fallon. Address: 46 Higher Dunscar, Egerton, Bolton, Lancashire, BL7 9TF. DoB: April 1951, British

Director - Mary Hiley-jones. Address: Meadow View, Frensham Road, Frensham, Surrey, GU10 3AE. DoB: April 1962, British

Director - Paul David Guise. Address: 7 Fairways, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8AL. DoB: May 1946, British

Director - Austin Hallinan. Address: 6 Cox Green, Camberley, Surrey, GU15 4FU. DoB: July 1956, British

Director - John Peter Hinkley. Address: 980 Great West Road, Brentford, Middlesex, TW8 9GS. DoB: May 1948, British

Director - Tracey Shone Rogers. Address: Foley Cottage 82 Common Road, Claygate, Esher, Surrey, KT10 0HU. DoB: March 1959, British

Director - Anthony Mitchell Philp. Address: 84 Potley Hill Road, Yateley, Camberley, Surrey, GU17 7AG. DoB: April 1949, British

Director - Paul Stanley Hawkins. Address: 30 The Birchwood, Tilehurst, Reading, Berkshire, RG3 5UH. DoB: February 1953, British

Director - David Reid. Address: Teal Hatch, Christchurch Road, Virginia Water, Surrey, GU25 4RW. DoB: December 1945, American

Director - Michael Lewis Nelson. Address: Fidra 102 Aldershot Road, Fleet, Hampshire, GU13 9NY. DoB: December 1939, British

Secretary - Michael Vass. Address: Mumbery Cottage School Hill, Wargrave, Reading, Berkshire, RG10 8DY. DoB: n\a, British

Director - Colin Malcolm Benjamin Atkinson. Address: White Pines 6 Edgcumbe Park Drive, Crowthorne, Berkshire, RG11 6EG. DoB: August 1935, British

Director - John Edward Taylor. Address: 7 Maple Close, Emsworth, Hampshire, PO10 7RJ. DoB: August 1943, British

Director - David Weston. Address: 21 Greenwood Grove, Winnersh, Wokingham, Berkshire, RG11 5LH. DoB: July 1939, British

Director - Gordon Ellis George. Address: Bourrian, Prey Heath Road, Mayford, Surrey, GU22 0SW. DoB: July 1945, British

Jobs in Health And Beauty Association, vacancies. Career and training on Health And Beauty Association, practic

Now Health And Beauty Association have no open offers. Look for open vacancies in other companies

  • Terra Foundation for American Art Visiting Professor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of History

    Salary: Up to £58,655 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History of Art

  • Billing & Accounts Receivable Manager (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Finance

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

  • UK Dementia Research Institute Programme Leader (Professor) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Deanery of Biomedical Sciences

    Salary: Salary on a Professorial scale

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Research Fellow (Part Time) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
School of Medicine, Dentistry and Biomedical Sciences

    Salary: £32,548 per annum 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,Medical Technology,Biological Sciences,Biology,Genetics

  • Research Associate (EU Project MultiCo) (London)

    Region: London

    Company: University College London

    Department: UCL Curricullum, Pedagogy and Assessment

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Education Studies (inc. TEFL),Education Studies

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Education

    Salary: £30,175 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Research Associate (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Centre for Manufacturing and Materials Engineering (MME)

    Salary: £31,611 to £40,002

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Implementation & Technical Support Consultant (UK) (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Scientist - Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Human Immunology Unit

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Associate in Thermal Retrofit Systems for Traditional Buildings (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • PhD: Real Time Simulation of Permanent Magnet Synchronous Motors (PMSMs) and PMSM Drives (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

  • PhD Studentship: Global Sensitivity Analysis for Models with Constraints (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Chemical and Process Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

Responds for Health And Beauty Association on Facebook, comments in social nerworks

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

Location Health And Beauty Association on Google maps

Other similar companies of The United Kingdom as Health And Beauty Association: The Church Of Grace International | Housemartin's Maintenance Company Limited | Linden Court Management Company (brixham) Limited | Aam PipE&Fab Limited | Khian Limited

Health And Beauty Association is officially located at London at C/o Venthams Limited. You can look up the firm by its zip code - WC2A 3NA. This firm has been operating on the British market for 28 years. This firm is registered under the number 02280580 and company's last known status is active. This firm is classified under the NACe and SiC code 94120 which means Activities of professional membership organizations. The latest financial reports cover the period up to Sat, 31st Oct 2015 and the most recent annual return was submitted on Mon, 27th Jun 2016. Twenty eight years of experience on the market comes to full flow with Health And Beauty Association as the company managed to keep their clients satisfied through all the years.

In order to meet the requirements of the clientele, this limited company is consistently taken care of by a group of seven directors who are, amongst the rest, Amanda Willmore, Simon Lester and John Richard Harper. Their support has been of pivotal importance to this specific limited company since 2016. In order to find professional help with legal documentation, for the last nearly one month this specific limited company has been making use of Paul Stanley Hawkins, age 63 who's been looking into ensuring efficient administration of this company.

Health And Beauty Association is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in C/o Venthams Limited 51 Lincoln's Inn Fields WC2A 3NA London. Health And Beauty Association was registered on 1988-07-26. 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 - 965,000 GBP, sales per year - less 392,000,000 GBP. Health And Beauty Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Health And Beauty Association is Other service activities, including 7 other directions. Director of Health And Beauty Association is Amanda Willmore, which was registered at Aston Sandford, Aylesbury, Bucks, HP17 8JB, England. Products made in Health And Beauty Association were not found. This corporation was registered on 1988-07-26 and was issued with the Register number 02280580 in London, 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 Health And Beauty Association, open vacancies, location of Health And Beauty 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 May 1st, 2024

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