Royal Society For The Promotion Of Health(the)

All companies of The UKActivities of extraterritorial organisations and otherRoyal Society For The Promotion Of Health(the)

Dormant Company

Contacts of Royal Society For The Promotion Of Health(the): address, phone, fax, email, website, working hours

Address: John Snow House 59 Mansell Street E1 8AN London

Phone: +44-1476 3775695 +44-1476 3775695

Fax: +44-1476 3775695 +44-1476 3775695

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Royal Society For The Promotion Of Health(the)"? - Send email to us!

Royal Society For The Promotion Of Health(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Society For The Promotion Of Health(the).

Registration data Royal Society For The Promotion Of Health(the)

Register date: 1888-08-17
Register number: 00027293
Capital: 375,000 GBP
Sales per year: Less 737,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic 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 Royal Society For The Promotion Of Health(the)

Addition activities kind of Royal Society For The Promotion Of Health(the)

027901. Worm farms
244800. Wood pallets and skids
30690807. Thermometer cases, rubber
30839906. Window sheeting, plastics
33560502. Tin and tin alloy: rolling, drawing, or extruding
51490103. Oleomargarine

Owner, director, manager of Royal Society For The Promotion Of Health(the)

Director - Subramaniam Parthy Parthipan. Address: 59, Mansell Street, London, E1 8AN. DoB: December 1959, British

Secretary - Parthy Subramaniam Parthipan. Address: 59, Mansell Street, London, E1 8AN, England. DoB:

Director - Dr Heather Jill Hartwell. Address: Lakeside Road, Poole, Dorset, BH13 6LS. DoB: May 1956, British

Director - Dr Nigel Carter. Address: Smile House, 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: August 1952, British

Director - James Alan Gibson. Address: 62 Shaftesbury Avenue, Leeds, Yorkshire, LS8 1DS. DoB: February 1954, British

Secretary - Alain Jacques Jason. Address: 42 Manor Road, Mitcham, Surrey, CR4 1JA. DoB:

Director - Phillip Woodward. Address: 6 Brodie Close, Marton Moss, Blackpool, Lancashire, FY4 5NX. DoB: November 1953, British

Director - Dr Helen Lightowler. Address: 48 Corncrake Way, Bicester, Oxfordshire, OX26 6UE. DoB: November 1969, British

Secretary - Professor Richard Parish. Address: 2 Saint Johns Road, Moggerhanger, Bedford, MK44 3RJ. DoB: October 1951, British

Director - Dr Hugh Dundonald Turner. Address: Chevin House, 30 Kingfisher Close, Hartlepool, Cleveland, TS26 0GA. DoB: November 1957, British

Director - Professor Gerald Vinten. Address: 82 Speed House, Barbican, London, EC2Y 8AU. DoB: February 1948, British

Director - Edward John Harold Mallinson. Address: Malden 8 North Deanpark Avenue, Bothwell, Lanarkshire, G71 8HH. DoB: March 1950, British

Director - Gareth John Twitchett. Address: 10 Franklin Close, Lower Wick, Worcester, WR2 4DX. DoB: May 1952, British

Director - Susan Jocelyn Sayer. Address: 12 Highdown Road, Roehampton, London, SW15 5BU. DoB: February 1947, British

Director - Thomas Alasdair Stewart Maclennan. Address: 64 Terregles Avenue, Pollokshields, Glasgow, G41 4LX. DoB: August 1950, British

Secretary - George Stuart Royston. Address: South View House, Potbridge, Odiham, Hook, Hampshire, RG29 1JN. DoB: n\a, British

Director - Andrew Eric Joseph Banfield. Address: 15 Northwood Road, Carshalton Beeches, Surrey, SM5 3JA. DoB: January 1942, British

Secretary - Hugh Alasdair Lowson. Address: 47 Cheviot Road, West Norwood, London, SE27 0LF. DoB:

Director - John David Wright. Address: Dovecot Cottage, Prudhoe Street, Alnwick, Northumberland, NE66 1QB. DoB: March 1938, British

Director - George Edward Pickup. Address: 15 Sherwood Lodge, 9 Lulworth Road, Southport, Merseyside, PR8 2AS. DoB: March 1934, British

Director - Paul Madgwick. Address: 15 Broom Close, Gateford, Worksop, Nottinghamshire, S81 7QZ. DoB: March 1969, British

Corporate-secretary - Cscs Nominees Limited. Address: 2 Lions Gate, 33-39 High Street, Fordingbridge, Hampshire, SP6 1AX. DoB:

Director - Professor Andree Christine Le May. Address: 1 Daniells Close, Lymington, Hampshire, SO41 3PQ. DoB: April 1956, British

Director - James Alan Gibson. Address: 62 Shaftesbury Avenue, Leeds, Yorkshire, LS8 1DS. DoB: February 1954, British

Director - Professor Paul William Palmer. Address: 11 Chillis Wood Road, Haywards Heath, West Sussex, RH16 1JT. DoB: October 1955, British

Director - Dr David Michael Baxendine. Address: 1 Pond Cottages, Gold Hill East, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9DJ. DoB: February 1954, British

Director - Thomas Alasdair Stewart Maclennan. Address: 64 Terregles Avenue, Pollokshields, Glasgow, G41 4LX. DoB: August 1950, British

Secretary - William Bloice Thorpe. Address: 3 Wedgwood Way, London, SE19 3ES. DoB: n\a, British

Director - Professor Frederick Alfred Fryer. Address: 76 Wellington Avenue, South Tottenham, London, N15 6BB. DoB: May 1937, British

Director - Graham William Aston. Address: Little Foxes, Cleves Wood, Weybridge, Surrey, KT13 9TH. DoB: May 1938, British

Director - Doctor Abayomi Opaneye. Address: 6 Mallowdale, Nunthorpe, Middlesbrough, Cleveland, TS7 0QA. DoB: June 1948, British

Director - Anthony John Hawkes. Address: 55 Emanuel House, 18 Rochester Row, London, SW11 2BS. DoB: October 1941, British

Secretary - Sohrab Rustomji. Address: 14 Hartshill Close, Hillingdon, Middlesex, UB10 9LH. DoB:

Director - Theresa Margaret Phillips. Address: 15 Church Lane, Husbands Bosworth, Leicestershire, LE17 6LS, United Kingdom. DoB: May 1946, British

Director - David Hugh Buss. Address: 5 Howard Close, Fleet, Hampshire, GU13 9ER. DoB: June 1938, British

Director - Geoffrey Driver. Address: 10 Leach Way, Riddlesden, Keighley, West Yorkshire, BD20 5DB. DoB: December 1940, British

Director - Michael Halls. Address: Eastfield, 16 Abbotsford Road, Galashiels, Selkirkshire, TD1 3DS, Scotland. DoB: December 1939, British

Director - Dr Selwyn John Hodge. Address: 2 Celandine Close, Littleborough, Lancashire, OL15 8RY. DoB: April 1945, British

Director - Norman Platt. Address: 43 Greenacre Road, Liverpool, L25 0LD. DoB: June 1932, British

Director - Dr Geoffrey Wilmot Brundrett. Address: Cooks Hill, Kingswood, Frodsham, Cheshire, WA6 6JT. DoB: April 1934, British

Director - Marjorie Talbot. Address: May Cottage, Buckland, Faringdon, Oxfordshire, SN7 8OS. DoB: March 1944, British

Director - Dr Margaret Watts John. Address: 50 Chartfield Avenue, London, SW15 6HG. DoB: July 1949, British

Director - Professor Helen Susan Holmes. Address: The Moorings, Wickham Lane, Ickham, Canterbury, Kent, CT3 1RD. DoB: October 1947, British

Director - Dr David O'connell. Address: 41 Elystan Place, London, SW3 3JY. DoB: February 1955, British

Director - Alan Howard Baker. Address: 38 Davenport Road, Felpham, Bognor Regis, West Sussex, PO22 7JS. DoB: July 1941, British

Director - Dr Cecil Richard Grainger. Address: St Clair Cottage, La Ruelle De St Clair St Lawr, Jersey Je3 1hd, Channel Islands. DoB: November 1939, British

Director - William Whitfield. Address: Kalevala, 35 The Rowans Marchwood, Southampton, SO40 4YW. DoB: January 1947, British

Director - Dr Jacques Sinfat Tamin. Address: 8 Holmefield, Sale, Cheshire, M33 3AN. DoB: April 1956, British

Director - David John Thomas. Address: 170 Llandaff Road, Cardiff, South Glamorgan, CF1 9PX. DoB: February 1948, British

Director - Graham William Aston. Address: Little Foxes, Cleves Wood, Weybridge, Surrey, KT13 9TH. DoB: May 1938, British

Director - Professor Gloria Jill Davies. Address: 21 Falcon Way, Clippers Quay, Isle Of Dogs, London, E14 9UP. DoB: December 1947, British

Secretary - Graham John King. Address: Langdale School Road, Arborfield Cross, Reading, Berkshire, RG2 9NX. DoB: May 1943, British

Director - Allan John Davies. Address: Forge House, Sedbury Lane, Tutshill Chepstow, Gwent, NP6 7DU. DoB: February 1953, British

Director - George Edward Pickup. Address: Seascape 5 Cantlow Fold, Ainsdale, Southport, PR8 2SX. DoB: March 1934, British

Director - Sylvia Robert-sargeant. Address: 6 Grove Road, Brentford, Middlesex, TW8 9NT. DoB: April 1946, British

Director - Katherine Ann Elliott. Address: 87 St Georges Avenue, Tufnell Park, London, N7 0AJ. DoB: October 1951, British/Canadian

Director - Professor Frank Wright. Address: 24 Plymouth Drive, Bramhall, Cheshire, SK7 2JB. DoB: October 1947, British

Director - William Frank Carnell. Address: Ashgate Lodge, Broadway Road Kingsteignton, Newton Abbot, Devon, TQ12 3EH. DoB: January 1947, British

Director - Dr Charles Eric Camm. Address: 9 Kirkhouse Road, Blanefield, Glasgow, Lanarkshire, G63 9BX. DoB: October 1923, British

Director - James William Biggs. Address: Westpoint Ridley Hill, Kingswear, Devon, TQ6 0BY. DoB: n\a, English

Director - Stephen Robert Young. Address: Cenrith,33 Manor Crescent, Llanllwch, Carmarthen, Dyfed, SA31 3RJ. DoB: March 1951, British

Director - Anthony John Hawkes. Address: Royal Oak Cottage, Laxfield, Woodbridge, Suffolk, IP13 8DH. DoB: October 1941, British

Director - Geoffrey Stuart Wiggins. Address: Berkswell House, High Trees Road, Reigate, Surrey, RH2 7EN. DoB: July 1927, British

Secretary - David Goad. Address: 12 Albert Road, Chelsfield, Orpington, Kent, BR6 6JG. DoB:

Director - Jean Cushing. Address: 17 Bytham Heights, Castle Bytham, Grantham, Lincolnshire, NG33 4ST. DoB: July 1934, British

Director - Edward Vivian Finn. Address: Tintern, 19 Marine Drive, Barton-On-Sea, Hants, BH25 7EG. DoB: February 1923, British

Director - Francis Eric Fowler. Address: 51 Woodmansterne Road, Coulsdon, Surrey, CR5 2DJ. DoB: July 1922, British

Director - Wilfred Douglas Bailie Hamilton. Address: Glengarry 64 Chapel Lane, Halebarns, Altrincham, Cheshire, WA15 0AQ. DoB: March 1927, British

Director - Beryl Margaret Jacob. Address: Croft House Joys Croft, Chichester, West Sussex, PO19 4NV. DoB: April 1929, British

Director - Dr Herbert Hugh John. Address: West Hay 1 Sandy Lane, Richmond, Surrey, TW10 7EW. DoB: April 1931, British

Director - Alexander Johnston. Address: Granary, Kinnairdie Avenue, Dingwall, Ross Shire, IV15 9LL. DoB: July 1945, British

Director - George Maguire. Address: 14 St Annes Close, Brookhouse, Lancaster, Lancashire, LA2 9PQ. DoB: January 1927, British

Director - Edward John Harold Mallinson. Address: Malden 8 North Deanpark Avenue, Bothwell, Lanarkshire, G71 8HH. DoB: March 1950, British

Director - Dr John William Maunder. Address: 11 Acton Way, Cambridge, Cambridgeshire, CB4 3SD. DoB: September 1935, British

Director - Gavin Dudley Grant Maxwell. Address: 38 Landford Road, Putney, London, SW15 1AG. DoB: June 1932, British

Director - William Frederick Michell. Address: 244 Staines Road, Hounslow, Middlesex, TW3 3LX. DoB: August 1940, British

Director - Joyce Parker. Address: 66 Hampstead High Street, London, NW3 1QP. DoB: August 1923, British

Director - Brian Christopher Smith. Address: 20 Beckets Way, Framfield, Uckfield, East Sussex, TN22 5PE. DoB: November 1937, British

Director - Professor John William Taylor Dickerson. Address: Aston Woodlands Close, Cranleigh, Surrey, GU6 7HP. DoB: August 1925, British

Director - Professor Gerald Vinten. Address: 82 Speed House, Barbican, London, EC2Y 8AU. DoB: February 1948, British

Director - John Clifford Bradbury-williams. Address: 48 Dowell Close, Taunton, Somerset, TA2 6BA. DoB: November 1925, British

Director - Derek John Evans. Address: Langarth Back Lane, Hetton, Skipton, North Yorkshire, BD23 6LX. DoB: January 1931, British

Director - Dr John Francis Skone. Address: Gowan Bank, 60 Ely Road, Llandaff, Cardiff, CF5 2JG. DoB: April 1924, British

Director - Brian Roy Philip Saunders. Address: 39 Rutland Drive, Hornchurch, Essex, RM11 3EW. DoB: June 1934, British

Director - Christopher Harry Rena. Address: 2 Holbein Close, Chester, Cheshire, CH4 7EU. DoB: March 1932, British

Director - Dr Bashir Ahmad Qureshi. Address: 32 Legrace Avenue, Hounslow West, Hounslow, Middlesex, TW4 7RS. DoB: September 1935, British

Director - Ian Myatt. Address: 19 The Laurels, Wrexham, Clwyd, LL12 7NW. DoB: June 1933, British

Director - Graham John Law. Address: Glen Cottage 3 Yewbank Close, Church Road Kenley, Croydon, Surrey, CR8 5JY. DoB: April 1938, British

Director - Clifford Derek Darley. Address: 5 Birch Road, Oxton, Birkenhead, Merseyside, L43 5UF. DoB: May 1929, British

Director - Dr Richard Conrad Cottrell. Address: 349 South Lane, New Molden, Surrey, KT3 5RS. DoB: n\a, British

Jobs in Royal Society For The Promotion Of Health(the), vacancies. Career and training on Royal Society For The Promotion Of Health(the), practic

Now Royal Society For The Promotion Of Health(the) have no open offers. Look for open vacancies in other companies

  • Library Digital Communications Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £25,728 to £29,799 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • Catering Supervisor - Facilities Management (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Catering Services

    Salary: £16,983 to £18,777 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Course Developer – Audio for Games (London)

    Region: London

    Company: Point Blank

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Creative Arts and Design,Music,Administrative

  • I-Zone Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Student Services

    Salary: £19,485 to £23,164 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Lecturer in Law (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £31,076 to £48,654 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Research Associate, Optimal Control of Trapped Ions (Theory) (London)

    Region: London

    Company: Imperial College London

    Department: Quantum Optics and Laser Science Group, Department of Physics

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems

  • Research Associate (Electron Microscopy) (London)

    Region: London

    Company: University College London

    Department: UCL Department of Structural & Molecular Biology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Senior Lecturer/Lecturer in Operations Management (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Open University Business School

    Salary: £39,324 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Senior Lecturer: Teach First, Mathematics (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: School of Teacher Education and Development

    Salary: £38,833 to £47,722 pro rata p/a

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Research Fellow in Gastrointestinal MRI (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Physics & Astronomy

    Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

  • Executive Dean (Chester)

    Region: Chester

    Company: University of Chester

    Department: Faculty of Health and Social Care

    Salary: Competitive remuneration, benefits and relocation package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Senior Lecturer in Politics and International Relations (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Department of Health & Social Sciences

    Salary: £38,183 to £48,327 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for Royal Society For The Promotion Of Health(the) on Facebook, comments in social nerworks

Read more comments for Royal Society For The Promotion Of Health(the). Leave a comment for Royal Society For The Promotion Of Health(the). Profiles of Royal Society For The Promotion Of Health(the) on Facebook and Google+, LinkedIn, MySpace

Location Royal Society For The Promotion Of Health(the) on Google maps

Other similar companies of The United Kingdom as Royal Society For The Promotion Of Health(the): Provincial Home Improvements Limited | Zhonghai Petro-chem International Co., Ltd | John Jimenez Site Services Limited | Leafspring Technology Limited | The Holly And Olly Company Ltd.

Situated at John Snow House 59, London E1 8AN Royal Society For The Promotion Of Health(the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 00027293 Companies House Reg No.. The company was started on 1888-08-17. This enterprise is classified under the NACe and SiC code 99999 , that means Dormant Company. Royal Society For The Promotion Of Health(the) released its latest accounts for the period up to 2015-12-31. The firm's latest annual return was submitted on 2016-05-20.

In order to be able to match the demands of the clients, the firm is consistently led by a body of three directors who are Subramaniam Parthy Parthipan, Dr Heather Jill Hartwell and Dr Nigel Carter. Their mutual commitment has been of utmost use to this firm for two years. What is more, the managing director's efforts are aided by a secretary - Parthy Subramaniam Parthipan, from who joined this firm in 2010.

Royal Society For The Promotion Of Health(the) is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in John Snow House 59 Mansell Street E1 8AN London. Royal Society For The Promotion Of Health(the) was registered on 1888-08-17. 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 - 375,000 GBP, sales per year - less 737,000 GBP. Royal Society For The Promotion Of Health(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Royal Society For The Promotion Of Health(the) is Activities of extraterritorial organisations and other, including 6 other directions. Director of Royal Society For The Promotion Of Health(the) is Subramaniam Parthy Parthipan, which was registered at 59, Mansell Street, London, E1 8AN. Products made in Royal Society For The Promotion Of Health(the) were not found. This corporation was registered on 1888-08-17 and was issued with the Register number 00027293 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 Royal Society For The Promotion Of Health(the), open vacancies, location of Royal Society For The Promotion Of Health(the) 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 Royal Society For The Promotion Of Health(the) from yellow pages of The United Kingdom. Find address Royal Society For The Promotion Of Health(the), phone, email, website credits, responds, Royal Society For The Promotion Of Health(the) job and vacancies, contacts finance sectors Royal Society For The Promotion Of Health(the)