Coeliac Uk

Other human health activities

Contacts of Coeliac Uk: address, phone, fax, email, website, working hours

Address: 3rd Floor Apollo Centre Desborough Road HP11 2QW High Wycombe

Phone: 01494 796129 01494 796129

Fax: 01494 796129 01494 796129

Email: [email protected]

Website:

Schedule:

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

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

Registration data Coeliac Uk

Register date: 1995-06-14
Register number: 03068044
Capital: 162,000 GBP
Sales per year: More 617,000 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 Coeliac Uk

Addition activities kind of Coeliac Uk

5112. Stationery and office supplies
206800. Salted and roasted nuts and seeds
874801. Testing services
28920211. Nitroglycerin (explosive)
32550400. Firing oven and accessories, clay
50230100. Kitchenware
50750102. Air filters
62899902. Stock quotation service
72991203. Personal shopping service
76290302. Telephone set repair

Owner, director, manager of Coeliac Uk

Director - Margaret Morgan. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: September 1951, British

Director - Claire Marguerite Andrews. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: October 1956, British

Secretary - Julia Ingrid Malthouse. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB:

Director - James George Andrews Chappell. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: May 1971, British

Director - Stuart Paul Pavelin. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: March 1968, British

Director - Dr Dai Lloyd. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: December 1956, Welsh

Director - Mike Elliott. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: October 1952, British

Director - Dr Michael Forrest. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: August 1957, British

Director - Professor David Surendran Sanders. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: October 1968, British

Director - Timothy Cardwell Wade. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: December 1959, Australian

Director - Gillian Lesley White. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: September 1961, British

Secretary - Jameela Aftab Khan. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB:

Director - Myles Fitt. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: November 1971, Scottish

Director - David Noel Gregory. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: December 1944, British

Secretary - Penelope Jane Hudson Edwards. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB:

Director - Ian Christopher Tottman. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: April 1955, British

Director - Ian Henderson. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: February 1956, British

Secretary - Peter Thomas Howlett. Address: Anne Greenwood Close, Oxford, Oxon, OX4 4DN. DoB: April 1956, British

Director - Paul Bernard Duell. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: July 1960, British

Director - Jacqui Smith. Address: 24 Hamond Close, South Croydon, Surrey, CR2 6BZ. DoB: November 1960, British

Director - Professor Peter David Howdle. Address: 1 St Catherine's Walk, Gledhow Lane, Leeds, West Yorkshire, LS8 1SB. DoB: June 1948, British

Director - Sarah Jeanine Mitson. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: February 1964, British

Director - Heather Lees. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: July 1961, British

Director - Elise Frances Millington. Address: 56 Stapleton Road, Orpington, Kent, BR6 9TN. DoB: January 1976, British

Director - Anthony Liam Grace. Address: 9 Amberwood Drive, Camberley, Surrey, GU15 3UD. DoB: April 1961, British

Director - Professor Derek Parry Jewell. Address: Madison, Brill Road, Horton Cum Studley, Oxford, OX33 1BN. DoB: June 1941, British

Director - Michael Carl Wickens. Address: Southwind,, Westerland, Marldon, Paignton, Devon, TQ3 1RR. DoB: February 1949, British

Director - John Hedley Cummings. Address: The Old Mill, Balmerino, Newport On Tay, DD6 8SB. DoB: February 1942, British

Director - Rosemary Margaret Hoyle. Address: St. Helens, Wrawby Road, Brigg, North Lincolnshire, DN20 8RB. DoB: May 1956, British

Director - Peter William Mountain. Address: 26 Nicolson Close, Innsworth, Gloucester, Gloucestershire, GL3 1DN. DoB: January 1960, British

Director - Pamela Anne Stacey. Address: Kents Bank, Littlewick Green, Maidenhead, SL6 3RA. DoB: July 1962, British

Director - Sandra White. Address: 36 The Chase, Reigate, Surrey, RH2 7DH. DoB: February 1948, British

Director - Dennis Thomas Cantwell. Address: 1 Holly Avenue, Frimley, Surrey, GU16 9QX. DoB: June 1944, British

Director - Peter Charles Lang Minhinnett. Address: 12 Forest Rise, Leicester Forest East, Leicestershire, LE3 3HQ. DoB: April 1948, British

Director - Irene Catherine Isobel Mackay. Address: 3 Hornsey Lane Gardens, Highgate, London, N6 5NX. DoB: January 1942, British

Secretary - Keith Stanley Harrison. Address: 20 Pearman Drive, Andover, Hampshire, SP10 2SB. DoB: May 1937, British

Director - Charles Roger Wheway. Address: 14 Sheepcote Road, Brecks, Rotherham, South Yorkshire, S60 4DA. DoB: December 1944, British

Director - Barry Ian Edmond. Address: The Hootons Cob Moor Road, Billinge, Wigan, Lancashire, WN5 7EH. DoB: March 1940, British

Director - Christopher Sly. Address: 4 Westminster Court, Barcote Park, Faringdon, Oxfordshire, SN7 8PP. DoB: June 1940, British

Director - Conni Allison Randall. Address: 22 Hillside Drive, Cowbridge, Glamorgan, CF71 7EA. DoB: July 1951, British

Director - Christine Mary Eames. Address: Paradise Farm, Stockland, Honiton, Devon, EX14 9EX. DoB: September 1940, British

Secretary - David William Brown. Address: 84 Corder Road, Ipswich, Suffolk, IP4 2XB. DoB: January 1944, British

Director - Professor Monty Seymour Losowsky. Address: Southview, Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3HT. DoB: August 1931, British

Director - Margaret Jennifer Atherton. Address: 13 The Stables, Hawford House, Hawford, Worcestershire, WR3 7SQ. DoB: n\a, British

Director - Pamela Brereton. Address: 2 Trenchford Cottages, Hennock Bovey Tracey, Newton Abbot, Devon, TQ13 9PA. DoB: September 1932, British

Director - Felicity Anne Brown. Address: 10 Birbeck Road, Bristol, Avon, BS9 1BD. DoB: January 1959, British

Director - Margaret Ann Bullock. Address: 37 Cranbrook Drive, St Albans, Hertfordshire, AL4 0SR. DoB: July 1934, British

Secretary - Jean Austin. Address: 50 St Margarets Grove, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6HP. DoB: August 1941, British

Director - Michael John Pace. Address: Orchard House, Town St Clayworth, Retford, Nottinghamshire, DN22 9AD. DoB: October 1954, British

Director - John Howard Bishop. Address: 27 High Street, Needingworth St Ives, Huntingdon, Cambridgeshire, PE17 3SA. DoB: April 1928, British

Director - Janet Barbara Scotton. Address: Foxglove Cottage, 4 Forest Road, Wokingham, Berkshire, RG40 5SD. DoB: November 1945, British

Secretary - Rosamund Mary Irene Smith. Address: 10 Mayflower Road, London, SW9 9JZ. DoB: n\a, British

Director - David William Brown. Address: 84 Corder Road, Ipswich, Suffolk, IP4 2XB. DoB: January 1944, British

Jobs in Coeliac Uk, vacancies. Career and training on Coeliac Uk, practic

Now Coeliac Uk have no open offers. Look for open vacancies in other companies

  • Reader in Sustainable Energy Technologies (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Engineering and Technology

    Salary: £49,149 to £58,655 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Widening Participation Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Student Recruitment and Admissions

    Salary: £32,004 to £38,183 per annum (Grade UE07)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Principal Teaching Fellow - Clinical Anatomy (75939-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School MBChB Team

    Salary: £49,149 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Senior Research Associate in Industrial Systems and Network Analysis (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Production Engineering and Manufacturing

  • Lecturer / Senior Lecturer in Adult Nursing (Bedfordshire, Buckinghamshire)

    Region: Bedfordshire, Buckinghamshire

    Company: University of Bedfordshire

    Department: School of Healthcare Practice

    Salary: £32,959 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Associate/Full Professor - 17th Century English Literature (Toronto - Canada)

    Region: Toronto - Canada

    Company: University of Toronto

    Department: Department of English

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

Responds for Coeliac Uk on Facebook, comments in social nerworks

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

Location Coeliac Uk on Google maps

Other similar companies of The United Kingdom as Coeliac Uk: Pogson Medical Services Limited | Kepplegate Limited | Duffield Dental Practice Limited | Physio4motion Limited | Belamie-gables Care Limited

Coeliac Uk has been prospering in the business for at least 21 years. Started with Registered No. 03068044 in the year 14th June 1995, the firm is based at 3rd Floor, High Wycombe HP11 2QW. The business name of this business was replaced in the year 2001 to Coeliac Uk. The firm previous name was The Coeliac Society. The firm is registered with SIC code 86900 : Other human health activities. The business latest filed account data documents were submitted for the period up to 2015-12-31 and the most recent annual return information was released on 2015-07-02. Twenty one years of competing on this market comes to full flow with Coeliac Uk as they managed to keep their customers happy throughout their long history.

With 20 job advertisements since 2015-01-13, the company has been among the most active enterprise on the job market. Most recently, it was looking for new workers in High Wycombe. They need workers on such posts as for example: Project Administrator, Commercial Account Manager and Commercial Account Manager - Maternity cover until 31 Dec 2016. Out of the available positions, the highest paid one is Membership Helpline Assistant in High Wycombe with £20800 on a yearly basis. More information on recruitment process and the career opportunity is provided in particular announcements.

The company was registered as a charity on 1995-07-20. It is registered under charity number 1048167. The range of the charity's area of benefit is in practice, uk. They operate in Throughout England And Wales, Isle Of Man, Scotland, Northern Ireland. The company's trustees committee consists of thirteen people: Timothy Cardwell Wade, Gillian White, David Gregory, Dr Dai Lloyd, Professor David Surendran Sanders, to name a few of them. As concerns the charity's financial summary, their most prosperous period was in 2011 when they earned 2,959,360 pounds and their spendings were 2,554,350 pounds. Coeliac Uk concentrates its efforts on saving lives and the advancement of health and the advancement of health and saving of lives. It works to help other definied groups, people with disabilities, people with disabilities. It provides aid to its beneficiaries by providing various services, counselling and providing advocacy and sponsoring or undertaking research. If you would like to learn more about the charity's activity, call them on this number 01494 796129 or see their official website. If you would like to learn more about the charity's activity, mail them on this e-mail [email protected] or see their official website.

Currently, the directors chosen by the following company are: Margaret Morgan appointed in 2015 in July, Claire Marguerite Andrews appointed in 2015 in July, James George Andrews Chappell appointed in 2014 in September and 7 others listed below. In order to help the directors in their tasks, since March 2015 the company has been providing employment to Julia Ingrid Malthouse, who has been looking for creative solutions ensuring efficient administration of this company.

Coeliac Uk is a foreign company, located in High Wycombe, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 3rd Floor Apollo Centre Desborough Road HP11 2QW High Wycombe. Coeliac Uk was registered on 1995-06-14. 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 - 162,000 GBP, sales per year - more 617,000 GBP. Coeliac Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Coeliac Uk is Human health and social work activities, including 10 other directions. Director of Coeliac Uk is Margaret Morgan, which was registered at Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. Products made in Coeliac Uk were not found. This corporation was registered on 1995-06-14 and was issued with the Register number 03068044 in High Wycombe, 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 Coeliac Uk, open vacancies, location of Coeliac Uk 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 June 1st, 2024

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