Tamba, Twins & Multiple Births Association
Activities of other membership organizations n.e.c.
Contacts of Tamba, Twins & Multiple Births Association: address, phone, fax, email, website, working hours
Address: The Manor House Manor Park Church Hill GU12 4JU Aldershot
Phone: +44-1543 9174926 +44-1543 9174926
Fax: +44-1543 9174926 +44-1543 9174926
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tamba, Twins & Multiple Births Association"? - Send email to us!
Registration data Tamba, Twins & Multiple Births Association
Get full report from global database of The UK for Tamba, Twins & Multiple Births Association
Addition activities kind of Tamba, Twins & Multiple Births Association
209699. Potato chips and similar snacks, nec
249912. Spools, reels, and pulleys: wood
519901. Art goods and supplies
35110000. Turbines and turbine generator sets
36729900. Printed circuit boards, nec
50850200. Hose, belting, and packing
92239901. Detention center, government
Owner, director, manager of Tamba, Twins & Multiple Births Association
Director - Gillian Elaine Jones. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU. DoB: December 1978, British
Director - Michelle Hulme. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU. DoB: September 1976, British
Director - Dr Nicola Velda Jackson. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU. DoB: March 1966, British
Director - Caroline Hukins. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: May 1974, British
Director - Krista Pound. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: January 1973, British
Director - Rachel Barber. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: January 1979, British
Director - Susan Sinclair. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: May 1974, British
Director - Tim Dulley. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: December 1972, British
Director - Anna Varela-raynes. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: December 1979, British
Director - Alexandra Loraine Holden Smith. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: June 1975, British
Director - Jo O'driscoll. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: August 1969, British
Director - Julia Davenport. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: April 1969, British
Secretary - Keith Reed. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB:
Director - Richard Nunn. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: July 1980, British
Director - Owen Hamnett. Address: 97 Portsmouth Road, Guildford, Surrey, GU2 4YF, England. DoB: June 1978, British
Director - Caroline Dolan. Address: 97 Portsmouth Road, Guildford, Surrey, GU2 4YF, England. DoB: November 1979, British
Director - Gavin Burgess. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: March 1968, British
Director - Catherine Diana Deakin. Address: 2 The Willows, Gardner Road, Guildford, Surrey, GU1 4PG. DoB: June 1985, British
Director - Julia Davenport. Address: 2 The Willows, Gardner Road, Guildford, Surrey, GU1 4PG. DoB: April 1963, British
Director - Lucy Claridge. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: April 1975, British
Director - Gavin Spence Adair. Address: Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU, England. DoB: June 1973, British
Director - Karen Lea Mears. Address: 2 The Willows, Gardner Road, Guildford, Surrey, GU1 4PG. DoB: November 1965, Australian
Director - Victoria Phelan. Address: 2 The Willows, Gardner Road, Guildford, Surrey, GU1 4PG. DoB: February 1968, British
Director - Dr Nicki Hutchinson. Address: 97 Portsmouth Road, Guildford, Surrey, GU2 4YF, England. DoB: February 1961, British
Director - Sarah Roberts. Address: Hamblin Meadow, Eddington, Hungerford, Berkshire, RG17 0HJ, United Kingdom. DoB: October 1971, British
Director - Tamora Ellen Langley. Address: 2 The Willows, Gardner Road, Guildford, Surrey, GU1 4PG. DoB: January 1976, British
Director - Fiona Jane Hall. Address: Beatrice Cottage, 88 Aldershot Road, Church Crookham, Hampshire, GU52 8JX. DoB: August 1974, British
Director - Jonathan Richard Miles. Address: 3 Worthington Close, Nantwich, Cheshire, CW5 6TQ. DoB: November 1968, British
Director - Camille Marie De Stempel. Address: 2 The Willows, Gardner Road, Guildford, Surrey, GU1 4PG. DoB: January 1965, French
Director - Claudia Mortimore. Address: 25 Grosvenor Avenue, London, SW14 8BT. DoB: December 1968, British
Director - Terry James Barnes. Address: 34 Yew Tree Road, Shepherdsbush, London, W12 0TJ. DoB: February 1957, British
Director - Alex Cornwall. Address: 2 The Willows, Gardner Road, Guildford, Surrey, GU1 4PG. DoB: March 1974, British
Director - Hansa Raja Jones. Address: 24 Greenfield Road, Eastbourne, East Sussex, BN21 1JJ. DoB: August 1969, British
Director - Anna Perceval. Address: 10 Hurst Road, Buckhurst Hill, Essex, IG9 6AB. DoB: n\a, British
Director - Samantha Jane Jeffrey. Address: Fairfield, Crowborough Hill, Crowborough, East Sussex, TN6 2EA. DoB: May 1966, British
Director - Thom William Albert Crabbe. Address: 58 Sydner Road, London, N16 7UG. DoB: October 1967, British
Director - Anne Louise Parkes. Address: 12 Camp Road, St Albans, Hertfordshire, AL1 5DY. DoB: June 1971, British
Director - Barbara Milena Florence Want. Address: 62 Highlever Road, London, W10 6PT. DoB: September 1960, British
Director - Valerie Mccann. Address: 20 Roslyn Avenue, Portadown, Craigavon, County Armagh, BT63 5BG. DoB: n\a, British
Secretary - Helen Forbes. Address: Long Willows, Guildford Road, Normandy, Guildford, Surrey, GU3 2AR. DoB: n\a, British
Director - Adrian Michael Williams. Address: Fox Hollow, 28 Moulsham Copse Lane, Yateley, Hampshire, GU46 7RG. DoB: August 1970, British
Director - Lorraine Anderson. Address: 197 Batley Road, Kirkhamgate, Wakefield, West Yorkshire, WF2 0SH. DoB: July 1967, British
Director - David Richard Foster. Address: 22 Wood End, Little Horwood, Milton Keynes, MK17 0PE. DoB: n\a, British
Director - Amanda Anne Patricia Hill. Address: Eastholme, Lansdowne Road South Woodford, London, E18 2AX. DoB: March 1965, British
Director - Sharon Kay Sutton. Address: 45 Lynwood Avenue, Langley, Slough, Berkhire, SL3 7BJ. DoB: n\a, British
Director - Belinda Jayne Hornsby Cox. Address: 16 Rosaline Road, London, SW6 7QT. DoB: February 1965, British
Director - Rodney Stephen Laws. Address: 55 Clarence Road, Windsor, Berkshire, SL4 5AX. DoB: May 1955, English
Director - Helen Mary Rankin. Address: Barn House, Great Comberton, Worcestershire, WR10 3DP. DoB: March 1963, British
Director - Diane Hoseason. Address: 17 South Road, Hampton, Middlesex, TW12 3PE. DoB: June 1946, British
Secretary - Hilary Marilyn Simmons. Address: 6 Fairfield, Birdwell, Barnsley, South Yorkshire, S70 5RR. DoB: February 1943, British
Director - Jane Merilyn Ellison. Address: 360 Woodham Lane, Addlestone, Surrey, KT15 3PN. DoB: September 1946, British
Director - Mary April Lowe. Address: 51 Thicknall Drive, Pedmore, Stourbridge, West Midlands, DY9 0YH. DoB: April 1947, British
Director - Amanda Anne Patricia Hill. Address: 71 Cowslip Road, London, E18 1JN. DoB: March 1965, British
Director - Laura Mcewan Hill. Address: The Nook High House Barns, Severn Bank Severn Stoke, Worcester, WR8 9JP. DoB: August 1965, British
Director - Dr Alice Wendy Hinkley. Address: 13 Abbey Road, Chertsey, Surrey, KT16 8AL. DoB: May 1961, British
Secretary - Marion Ruth Stone. Address: 4 Annes Grove, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DR. DoB: n\a, British
Director - Mary Elizabeth Rosambeau. Address: 10 Tolpuddle Way, Yateley, Hampshire, GU46 6BH. DoB: July 1940, British
Director - Hilary Marilyn Simmons. Address: 6 Fairfield, Birdwell, Barnsley, South Yorkshire, S70 5RR. DoB: February 1943, British
Director - Dr David Stern. Address: 5 Frank Dixon Way, Dulwich, London, SE21 7BB. DoB: March 1959, British
Director - Trevor John Sutton. Address: 69 Corner Farm Road, Staplehurst, Tonbridge, Kent, TN12 0PR. DoB: December 1952, British
Director - Jill Mary Walton. Address: Flat 2 Picketts, Picketts Lane, Redhill, RH1 5RG. DoB: December 1950, British
Director - George Leonard Hacker. Address: Willersey House, Willersey, Broadway, Worcestershire, WR12 7PG. DoB: October 1935, American
Director - Rosalyn Josephine Backhouse. Address: The Villa, Eaton Constantine, Shrewsbury, Shropshire, SY5 6RJ. DoB: August 1965, British
Jobs in Tamba, Twins & Multiple Births Association, vacancies. Career and training on Tamba, Twins & Multiple Births Association, practic
Now Tamba, Twins & Multiple Births Association have no open offers. Look for open vacancies in other companies
-
Research Associate (London)
Region: London
Company: King's College London
Department: Cardiology/Cardiovascular
Salary: £33,518 to £34,520
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
-
Head of HR Operations and Wellbeing (Oxford)
Region: Oxford
Company: University of Oxford
Department: Saïd Business School
Salary: £39,992 to £52,132 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources,Senior Management
-
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
-
Finance Officer (Bursar) (Warrington)
Region: Warrington
Company: All Saints Centre for Mission and Ministry
Department: N\A
Salary: £30,000 (i.e. £15,000) per annum and pension contribution
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Link Tutor (Derby)
Region: Derby
Company: All Saints Centre for Mission and Ministry
Department: N\A
Salary: £36,000 per annum, and pension contribution
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies
-
Personal Assistant to the Director of Finance (Falmer)
Region: Falmer
Company: University of Sussex
Department: Finance Division
Salary: £20,989 to £24,285 and rising to £24,285 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Research Associate investigating Prolylcarboxypeptidase (PRCP) Cascade in Attenuating Oxidative Stress and Mitochondrial Damage (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Medical Sciences
Salary: £31,604 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology
-
Devices Researcher - SEO (London)
Region: London
Company: N\A
Department: N\A
Salary: £38,684 per annum + benefits
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Engineering and Technology,Biotechnology,Library Services and Information Management
-
Stipendiary Junior Research Fellow in Tibetan and Himalayan Studies (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wolfson College
Salary: £32,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Classics,Literature,Historical and Philosophical Studies,History,Archaeology,Philosophy,Theology and Religious Studies,Cultural Studies
-
Tenure-Track Assistant Professor in the Department of Law (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: N\A
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
The Cultural Evolution & Ecology of Institutions: Comparative Analyses of Cooperation In Pastoral Conservancies In Kenya - PhD (ERC-Funded) (Penryn)
Region: Penryn
Company: University of Exeter
Department: College of Life and Environmental Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Social Policy,Anthropology,Human and Social Geography
-
Professor OR Associate Professor in English Literature and/or Creative Writing (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £49,772 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature,Creative Arts and Design,Other Creative Arts
Responds for Tamba, Twins & Multiple Births Association on Facebook, comments in social nerworks
Read more comments for Tamba, Twins & Multiple Births Association. Leave a comment for Tamba, Twins & Multiple Births Association. Profiles of Tamba, Twins & Multiple Births Association on Facebook and Google+, LinkedIn, MySpaceLocation Tamba, Twins & Multiple Births Association on Google maps
Other similar companies of The United Kingdom as Tamba, Twins & Multiple Births Association: Intelligent Complete Services Ltd | Custom Blinds Aberdeen Ltd. | A P Thompson Services Ltd | Adrian Creative Imaging Limited | The Foundation And Friends Of The Royal Botanic Gardens, Kew
1998 is the year of the start of Tamba, Twins & Multiple Births Association, the company located at The Manor House Manor Park, Church Hill , Aldershot. This means it's been 18 years Tamba, Twins & Multiple Births Association has been in the UK, as it was started on Thursday 24th December 1998. The firm registration number is 03688825 and its area code is GU12 4JU. The firm SIC code is 94990 which stands for Activities of other membership organizations n.e.c.. Tamba, Twins & Multiple Births Association filed its latest accounts up to 2015-06-30. The firm's most recent annual return information was submitted on 2015-12-17. It has been eighteen years for Tamba, Twins & Multiple Births Association in this field, it is still in the race and is an object of envy for the competition.
Our info about this enterprise's members shows us the existence of twelve directors: Gillian Elaine Jones, Michelle Hulme, Dr Nicola Velda Jackson and 9 remaining, listed below who joined the team on Saturday 14th November 2015, Saturday 27th June 2015 and Saturday 4th October 2014. Additionally, the managing director's efforts are continually supported by a secretary - Keith Reed, from who was hired by the following firm in 2007.
Tamba, Twins & Multiple Births Association is a foreign company, located in Aldershot, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Manor House Manor Park Church Hill GU12 4JU Aldershot. Tamba, Twins & Multiple Births Association was registered on 1998-12-24. 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 - 553,000 GBP, sales per year - less 487,000,000 GBP. Tamba, Twins & Multiple Births Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Tamba, Twins & Multiple Births Association is Other service activities, including 7 other directions. Director of Tamba, Twins & Multiple Births Association is Gillian Elaine Jones, which was registered at Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU. Products made in Tamba, Twins & Multiple Births Association were not found. This corporation was registered on 1998-12-24 and was issued with the Register number 03688825 in Aldershot, 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 Tamba, Twins & Multiple Births Association, open vacancies, location of Tamba, Twins & Multiple Births 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