The Guild Of Health And St Raphael Ltd

All companies of The UKOther service activitiesThe Guild Of Health And St Raphael Ltd

Activities of religious organizations

Contacts of The Guild Of Health And St Raphael Ltd: address, phone, fax, email, website, working hours

Address: St Marylebone Parish Church Marylebone Road NW1 5LT London

Phone: +44-1395 3764709 +44-1395 3764709

Fax: +44-1395 3764709 +44-1395 3764709

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Guild Of Health And St Raphael Ltd"? - Send email to us!

The Guild Of Health And St Raphael Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Guild Of Health And St Raphael Ltd.

Registration data The Guild Of Health And St Raphael Ltd

Register date: 1950-10-18
Register number: 00487460
Capital: 752,000 GBP
Sales per year: Approximately 612,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
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 The Guild Of Health And St Raphael Ltd

Addition activities kind of The Guild Of Health And St Raphael Ltd

206603. Chocolate
236903. Children's robes and housecoats
242100. Sawmills and planing mills, general
36480108. Public lighting fixtures
42260201. Furniture storage, without local trucking
80110402. Psychiatrist
86990201. Christian science reading room

Owner, director, manager of The Guild Of Health And St Raphael Ltd

Secretary - The Revd Dr Gillian Kathleen Straine. Address: Oakleigh Park South, London, N20 9JU, England. DoB:

Director - Rev Robin Adrian Pettitt. Address: Marylebone Road, London, NW1 5LT. DoB: June 1950, British

Director - Rev Helen Louise Leathard. Address: Marylebone Road, London, NW1 5LT. DoB: May 1947, British

Director - Rev Rodney Middleton. Address: Marylebone Road, London, NW1 5LT. DoB: February 1954, British

Director - Rev Paul Thomas Paul Edgar Nener. Address: Marylebone Road, London, NW1 5LT. DoB: September 1942, British

Director - Dr David Ernest Mcdonald. Address: Marylebone Road, London, NW1 5LT. DoB: September 1945, British

Director - Dr Michael Platt. Address: Marylebone Road, London, NW1 5LT, England. DoB: November 1953, British

Director - Rev'D Lucyann Ashdown. Address: Marylebone Road, London, NW1 5LT, England. DoB: July 1964, British

Director - Canon Dr James Herbert Harrison. Address: Marylebone Road, London, NW1 5LT, England. DoB: September 1953, British

Director - Revd Canon Stephen John Evans. Address: Marylebone Road, London, NW1 5LT, England. DoB: September 1960, British

Director - Revd Stanley Baxter. Address: Glendale Road, Wooler, Northumberland, NE71 6DN. DoB: November 1931, British

Director - David Alan Sims. Address: Douglas Avenue, Whitstable, Kent, CT5 1RU. DoB: June 1937, British

Director - Mary Tschiersch. Address: St Margarets 46 Leithcote Gardens, Streatham, London, SW16 2UY. DoB: October 1937, British

Secretary - Hilda Lambert. Address: 25 Lynmouth Avenue, Enfield, Middlesex, EN1 2LP. DoB: July 1911, British

Director - Reverend Mary Catherine Jones. Address: Marylebone Road, London, NW1 5LT. DoB: January 1941, British

Secretary - Nigel Anthony Roissetter. Address: Rectory Field, Hartfield, East Sussex, TN7 4JE, United Kingdom. DoB:

Secretary - Bryan Michael Parkes. Address: Phillip Road, Folkestone, Kent, CT19 4PZ, United Kingdom. DoB:

Director - Rev'D Roger Hoath. Address: Banstead Road, Carshalton Beeches, Surrey, SM5 3NH. DoB: September 1940, British

Director - Rev'D Guy Laurence. Address: Plough Lane, Swalecliffe, Whitstable, Kent, CT5 2NZ. DoB: August 1938, British

Director - Reverend Denis Duncan. Address: 58, Phillip Road, Folkestone, Kent, CT19 4PZ. DoB: January 1920, British

Director - Arthur Ronald Jowett. Address: 1 Moor View, Barmoor, Tyne & Wear, NE40 3TP. DoB: July 1937, British

Director - Douglas Beeken. Address: 4 Highfield Avenue, Aldershot, Hampshire, GU11 3BY. DoB: April 1939, British

Director - Monica Holmes. Address: 41 Antrim Mansions, Antrim Road, London, NW3 4XU. DoB: January 1937, British

Director - Colin Raymond Nowell. Address: 47 Ansell Road, Sheffield, South Yorkshire, S11 7PE. DoB: November 1928, British

Director - Freydis Mary Sharland. Address: 40 Brook Street, Benson, Wallingford, Oxfordshire, OX10 6LH. DoB: September 1920, British

Director - Irene Florence Wilson. Address: 84 Herbert Gardens, London, NW10 3BU. DoB: August 1925, British

Director - David Alan Sims. Address: 44 Douglas Avenue, Whitstable, Kent, CT5 1RU. DoB: June 1937, British

Director - Bryan Michael Parkes. Address: 1 Sewards Farm Cottages, Brickendon, Hertford, Hertfordshire, SG13 8NY. DoB: March 1935, British

Director - Doreen Elizabeth Hill. Address: 19 Weyman Road, London, SE3 8RY. DoB: September 1930, British

Secretary - Stephen Earl Press. Address: Digorys Wardrobe 9 St Georges Road, Folkestone, Kent, CT19 4BE. DoB: February 1949, British

Director - Roger Celia. Address: 23 Lodge Close, Bengeo, Hertford, Hertfordshire, SG14 3DH. DoB: April 1947, British

Director - Revd Walter John Wyatt. Address: 17 Manor Crescent, Wendover, Aylesbury, Buckinghamshire, HP22 6HH. DoB: February 1926, British

Director - Sheila Ellen Simm. Address: Tors, Littlemead Lane, Exmouth, Devon, EX8 3BU. DoB: December 1943, British

Director - Revd Douglas Hiza. Address: 10 Meynell Crescent, London, E9 7AS. DoB: April 1938, British

Director - Peter Anthony Evans. Address: 6 Woodhall Crescent, Hornchurch, Essex, RM11 3NN. DoB: June 1936, British

Director - Deirdre Mary Lane. Address: 23 Osprey Gardens, South Croydon, Surrey, CR2 8TB. DoB: July 1932, British

Director - Evelyn Hastngs. Address: Shelwood Rectory Road, Alderbury, Salisbury, Wiltshire, SP5 3AD. DoB: February 1932, British

Director - Canon Stephen Francis Sidebotham. Address: 87 Aston Abbotts Road, Weedon, Aylesbury, Buckinghamshire, HP22 4NH. DoB: May 1935, British

Director - Annie May Chapman. Address: Lulworth, Heathfield Lane, Chislehurst, Kent, BR7 6AH. DoB: March 1941, British

Director - Pamela Freeman. Address: 16 Beechwood Court, West Street Lane, Carshalton, Surrey, SM5 2PZ. DoB: September 1936, British

Director - Hilda Lambert. Address: 25 Lynmouth Avenue, Enfield, Middlesex, EN1 2LP. DoB: July 1911, British

Secretary - The Reverend Antonia Jane Lynn. Address: 7 Kingsmead Close, West Ewell, Epsom, Surrey, KT19 9RD. DoB:

Director - Stephen Earl Press. Address: Digorys Wardrobe 9 St Georges Road, Folkestone, Kent, CT19 4BE. DoB: February 1949, British

Director - Ann Gabriel Ivinson. Address: 74 Ray Lea Road, Maidenhead, Berkshire, SL6 8QF. DoB: April 1934, British

Director - Ursula Margaret Fowler. Address: Lindens Briar Close, Ampthill, Bedford, Bedfordshire, MK45 2LA. DoB: May 1928, British

Director - Margaret Noel Samson. Address: 5 Millwood Rise, Overton, Wrexham, Clwyd, LL13 0EL. DoB: December 1930, British

Director - Peter Anthony Evans. Address: 6 Woodhall Crescent, Hornchurch, Essex, RM11 3NN. DoB: June 1936, British

Director - Hilda Lambert. Address: 25 Lynmouth Avenue, Enfield, Middlesex, EN1 2LP. DoB: July 1911, British

Director - Elizabeth Mary Crabtree. Address: 4 Fairfax Road, Cullingworth, Bradford, West Yorkshire, BD13 5JQ. DoB: December 1929, British

Director - Daphne Isabel Kathleen Early. Address: Yatsden, Boars Hill, Oxford, Oxon, OX1 5DG. DoB: February 1918, British

Director - Cynthia Cherry Burnyeat. Address: Bury Orchard, Hatfield Broadoak, Bishops Stortford, Herts, CM22 7HQ. DoB: October 1914, British

Director - Peter John Broomer. Address: 17 High Ridge, Cuffley, Potters Bar, Hertfordshire, EN6 4JH. DoB: June 1921, British

Director - James Henry Breese. Address: 8 Hall Close, Hingham, Norwich, Norfolk, NR9 4JU. DoB: April 1922, British

Director - Christine Helen Adam. Address: Flat 5 2 Cleve Road, London, NW6 3RR. DoB: June 1920, British

Director - Dorothy Hawley. Address: Hawthorn Cottage 13 De Vere Close, Wivenhoe, Colchester, Essex, CO7 9AX. DoB: May 1920, British

Director - Margaret Joan Highet. Address: 5 Dagden Road, Shalford, Guildford, Surrey, GU4 8DO. DoB: September 1920, British

Director - Frank Arthur Jenkins. Address: Rose Cottage Ham Lane, Shaftesbury Road, Gillingham, Dorset, SP8 4LJ. DoB: January 1916, British

Director - Irene Joy Post. Address: Hazelbrook, Winterbourne Dauntsey, Salisbury, Wiltshire, SP4 6ET. DoB: August 1927, British

Director - Sheila Margaret Davenport. Address: Questers Skinners Lane, Ashtead, Surrey, KT21 2NN. DoB: April 1916, British

Director - Dr Florence Leah Windebank. Address: 52 Blenheim Terrace, London, NW8 0EG. DoB: February 1902, British

Director - John Christopher Wilson. Address: 84 Herbert Gardens, London, NW10 3BU. DoB: March 1923, British

Director - Reverend James Turnbull. Address: Gallinda 34 Hood Close, Glastonbury, Somerset, BA6 8ES. DoB: September 1919, British

Director - Lydia May Valentine. Address: Top Flat 20astoke Gabriel Road, Galmpton, Brixham, Devon, TQ5 0NQ. DoB: March 1918, British

Director - Mabel Bartle Whitaker. Address: 22 St Martins Hill, Canterbury, Kent, CT1 1PP. DoB: January 1911, British

Director - Irene Florence Wilson. Address: 84 Herbert Gardens, London, NW10 3BU. DoB: August 1925, British

Director - Jeanne Maud Harper. Address: Elim Farm, Crowborough, Sussex, TN6 1SR. DoB: March 1913, British

Director - Leslie Albert Ransley. Address: 487 Vardon Road, Stevenage, Hertfordshire, SG1 5BE. DoB: May 1929, British

Director - Reverend Doctor Anne Shaw. Address: 37 Sandy Lodge Road, Moor Park, Rickmansworth, Hertfordshire, WD3 1LP. DoB: March 1939, British

Director - Gabrielle Dorothy Blocksidge. Address: 50 St Matthews Road, Cotham, Bristol, Avon, BS6 5TU. DoB: November 1923, British

Director - John Reginald Cross. Address: Moorlands 24 South Road, Newton Abbot, Devon, TQ12 1HQ. DoB: February 1947, British

Jobs in The Guild Of Health And St Raphael Ltd, vacancies. Career and training on The Guild Of Health And St Raphael Ltd, practic

Now The Guild Of Health And St Raphael Ltd have no open offers. Look for open vacancies in other companies

  • Research Fellow (London)

    Region: London

    Company: University of Greenwich

    Department: Systems Management and Strategy

    Salary: £26,052 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Human and Social Geography,Languages, Literature and Culture,Cultural Studies

  • Customer Liaison Adviser (London)

    Region: London

    Company: London Metropolitan University

    Department: Department of Student Journey

    Salary: £29,910 to £35,646 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate in RNA and Tissue Regeneration (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Cell Matrix Biology & Regenerative Medicine

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Electronic Resources Officer (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £25,728 to £28,936 pro rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Teaching Assistant in Laws for Managers (London)

    Region: London

    Company: University College London

    Department: School of Management

    Salary: £14.35 per hour plus market supplement of £12.54 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Finance Officer - Sales Ledger (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £18,442 to £20,756 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Lecturer or Senior Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £50,222 Includes LW

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • PhD Studentship: ‘Taking Aim’ at the Social Impact of Driven Game Shooting in England (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Catalyst Fund project Data Scientist (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: £29,799 to £38,832 per annum (see advert text for details)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Lecturer/Senior Lecturer in Dementia Care (London)

    Region: London

    Company: University of West London

    Department: N\A

    Salary: Lecturer £39,092 - £44,755 per annum; Senior Lecturer £45,965- £52,143 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

  • Professor of Law (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • EPSRC iCASE PhD Studentship, Multi-scale, Multi-modal Imaging of Nanoporous Catalysts (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing,Chemical Engineering

Responds for The Guild Of Health And St Raphael Ltd on Facebook, comments in social nerworks

Read more comments for The Guild Of Health And St Raphael Ltd. Leave a comment for The Guild Of Health And St Raphael Ltd. Profiles of The Guild Of Health And St Raphael Ltd on Facebook and Google+, LinkedIn, MySpace

Location The Guild Of Health And St Raphael Ltd on Google maps

Other similar companies of The United Kingdom as The Guild Of Health And St Raphael Ltd: Niks Barbers Ltd | Madari Ltd | Border Training Services Limited | Kettleburgh Consultants Limited | Well And Truly Creative Ltd

The Guild Of Health And St Raphael Ltd is categorised as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in St Marylebone Parish Church, Marylebone Road , London. The main office located in NW1 5LT This company has existed 66 years on the British market. The business Companies House Reg No. is 00487460. The name of the company was changed in the year 2015 to The Guild Of Health And St Raphael Ltd. This company former name was Guild Of Health (the). This company SIC code is 94910 , that means Activities of religious organizations. The business most recent records cover the period up to March 31, 2016 and the most current annual return was submitted on August 19, 2015. The Guild Of Health And St Raphael Limited is a perfect example that a well prospering company can remain on the market for over sixty six years and continually achieve high level of success.

Our data detailing the company's members shows the existence of twelve directors: Rev Robin Adrian Pettitt, Rev Helen Louise Leathard, Rev Rodney Middleton and 9 other directors have been described below who joined the company's Management Board on 2015-11-30, 2014-10-13 and 2011-07-21. To find professional help with legal documentation, for the last nearly one month the business has been utilizing the skills of The Revd Dr Gillian Kathleen Straine, who has been in charge of ensuring efficient administration of this company.

The Guild Of Health And St Raphael Ltd is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in St Marylebone Parish Church Marylebone Road NW1 5LT London. The Guild Of Health And St Raphael Ltd was registered on 1950-10-18. 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 - 752,000 GBP, sales per year - approximately 612,000 GBP. The Guild Of Health And St Raphael Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Guild Of Health And St Raphael Ltd is Other service activities, including 7 other directions. Secretary of The Guild Of Health And St Raphael Ltd is The Revd Dr Gillian Kathleen Straine, which was registered at Oakleigh Park South, London, N20 9JU, England. Products made in The Guild Of Health And St Raphael Ltd were not found. This corporation was registered on 1950-10-18 and was issued with the Register number 00487460 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 The Guild Of Health And St Raphael Ltd, open vacancies, location of The Guild Of Health And St Raphael Ltd 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 April 1st, 2024

Detailed data about The Guild Of Health And St Raphael Ltd from yellow pages of The United Kingdom. Find address The Guild Of Health And St Raphael Ltd, phone, email, website credits, responds, The Guild Of Health And St Raphael Ltd job and vacancies, contacts finance sectors The Guild Of Health And St Raphael Ltd