Brent Mental Health User Group
Other human health activities
Activities of other membership organizations n.e.c.
Technical and vocational secondary education
Contacts of Brent Mental Health User Group: address, phone, fax, email, website, working hours
Address: 181 Mortimer Road NW10 5TN London
Phone: 020 7624 4055 020 7624 4055
Fax: +44-1347 7002929 +44-1347 7002929
Email: [email protected]
Website: brentusergroup.com
Schedule:
Is data incorrect or do we want to add more detail informations for "Brent Mental Health User Group"? - Send email to us!
Registration data Brent Mental Health User Group
Get full report from global database of The UK for Brent Mental Health User Group
Addition activities kind of Brent Mental Health User Group
799304. Gambling machines
24991205. Reels, plywood
26319904. Wet machine board
35320406. Pellet mills (mining machinery)
38240203. Electromechanical counters
50930102. Boxes, waste
96419900. Regulation of agricultural marketing, nec
Owner, director, manager of Brent Mental Health User Group
Director - Amber Raine. Address: Oaklands Grove, Shepherds Bush, London, W12 0JD. DoB: July 1969, British
Director - Nick Simons. Address: 46b Harlesden Gardens, London, NW10 4EX. DoB: March 1934, British
Secretary - Fiona Hill. Address: 92 Avenue Road, London, N15 5DN. DoB: n\a, British
Director - George Sabaratnam. Address: 16 Rugby Avenue, Wembley, Middlesex, HA0 3DF. DoB: February 1962, British
Director - Anna Vanda Jebb. Address: Oakford Road, Kentish Town, London, NW5 1AJ. DoB: September 1979, British
Director - Suzanne Jacqueline Preston. Address: 21b Victoria Road, London, N4 3SH. DoB: March 1957, British
Director - Helen Margaret Blackwell. Address: 7 Fern Hill, Friern Park, London, N12 9LT. DoB: December 1960, British
Director - Mary Campbell. Address: 114b Minet Avenue, London, NW10 8AP. DoB: March 1966, British
Director - Vivienne Hibberd. Address: 57 Eldon Street, Chatham, Kent, ME4 4NB. DoB: January 1963, British
Director - Sean Christopher Gilligan. Address: Flat 4 Cameron House, 80 Pound Lane, London, NW10 2HT. DoB: July 1965, British Irish
Secretary - Michael Philip Rathbone Young. Address: 6 Worcester House, Kennington Road, London, SE11 6LS. DoB: July 1954, British
Director - Anthony Skelton. Address: 120a Churchill Road, London, NW2 5EE. DoB: September 1959, British
Director - Carron Mary Gockelan. Address: 12 Garfield Court, Willesden, London, NW6 7SD. DoB: July 1961, British
Director - Peter Anthony Shaughnessy. Address: 14a Douglas Close, Worthing, West Sussex, BN11 5LF. DoB: September 1962, British
Director - Pamela Smith. Address: 1 Saltcroft Close, Wembley, Middlesex, HA9 9JJ. DoB: December 1962, British
Director - Gloria Brown. Address: 3 Chesham Street, Neasden, London, Brent, NW10 0BH. DoB: June 1955, British
Director - Michael Philip Rathbone Young. Address: 6 Worcester House, Kennington Road, London, SE11 6LS. DoB: July 1954, British
Director - Oliver Thomas Williams. Address: 13 Briar Road, Kenton, Harrow, Middlesex, HA3 0DP. DoB: July 1938, British
Director - Carron Mary Gockelan. Address: 12 Garfield Court, Willesden, London, NW6 7SD. DoB: July 1961, British
Secretary - John Martin Healy. Address: 27 William Dunbar House, Albert Road, Kilburn, London, NW6 5DE. DoB: February 1951, British
Director - Jason Street. Address: C/O 77 Chichele Road, London, NW2 3AQ. DoB: November 1963, British
Director - Philip Chuan Lee. Address: 1 Martyn Court, Green Lane, Edgware, Middlesex, HA8 8BQ. DoB: December 1946, British
Secretary - Gabriel Mackintosh. Address: 46a Kempe Road, London, NW6 6SL. DoB: November 1968, British
Director - Rachel Ann Prior. Address: Brent Community Health Council, 22-24 High Road Willesden, London, NW10 2QD. DoB: July 1970, British
Director - Wendy Quintyne. Address: 2a Palmero Road, London, NW10 5YP. DoB: November 1963, British
Director - John Martin Healy. Address: 27 William Dunbar House, Albert Road, Kilburn, London, NW6 5DE. DoB: February 1951, British
Secretary - Roslyn Agatha Davy. Address: 64 Felbridge Avenue, Stanmore, Middlesex, HA7 2BH. DoB: n\a, British
Director - Anthony Skelton. Address: 120a Churchill Road, London, NW2 5EE. DoB: September 1959, British
Director - Guy Morris. Address: 120 Protheroe House, Ayers Crescent, London, NW10. DoB: September 1958, British
Director - Carlton Blair. Address: 93c St Pauls Avenue, London, NW2 5UB. DoB: September 1955, Jamaican
Director - Anne Nugent. Address: 7 Lechmere Road, Willesden, London, NW2 5DA. DoB: August 1960, British
Director - Patrick Ronald Norman Mesquita. Address: 128 The Avenue, Wembley Park, Middlesex, HA9 9QN. DoB: December 1966, British
Director - Gloria Brown. Address: 3 Chesham Street, Neasden, London, Brent, NW10 0BH. DoB: June 1955, British
Director - Denis Albert Simmonds. Address: 1 Burrmead Court Tanfield Avenue, Neasden, London, NW2 7RS. DoB: February 1929, British
Director - Peter Roy Eugene Rees. Address: 58 Tarranbrae, 176 Willesden Lane, London, NW6 7PN. DoB: July 1936, British
Director - Olawale Odetoyiinbo. Address: 8e Mapesbury Road, London, NW2 4HY. DoB: September 1934, British
Secretary - Peter Samuel Fleischmann. Address: 62 Wrentham Avenue, London, NW10 3HG. DoB:
Director - Gabriel Mackintosh. Address: 46a Kempe Road, London, NW6 6SL. DoB: November 1968, British
Director - Elcena Jeffers. Address: 150 Fielding House, Cambridge Road, London, NW6 5BH. DoB: October 1949, British
Director - Richard Edward Downes. Address: 12 Altior Court Shepherds Hill, Highgate, London, N6 5RJ. DoB: January 1955, British
Jobs in Brent Mental Health User Group, vacancies. Career and training on Brent Mental Health User Group, practic
Now Brent Mental Health User Group have no open offers. Look for open vacancies in other companies
-
Lecturer / Senior Lecturer in Industrial Engineering and Management (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Production Engineering and Manufacturing,Chemical Engineering,Business and Management Studies,Accountancy and Finance,Management,Business Studies
-
JDR/PPIE Senior Project Officer (London)
Region: London
Company: Guy's & St Thomas' Hospital NHS Trust
Department: Research and Development
Salary: £31,878 to £42,046 per annum, inc HCA
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,PR, Marketing, Sales and Communication
-
Marketing Officer (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Marketing Services
Salary: £24,565 to £28,452 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Foundation Events & Communications Officer (Elstree)
Region: Elstree
Company: The Haberdashers' Aske's Boys' School
Department: N\A
Salary: £30,000 per annum, depending upon skills and relevant experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Polymer Synthesis Chemist (Sheffield)
Region: Sheffield
Company: Ossila Limited
Department: N\A
Salary: £20,000 to £25,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
Research Associate* in FPGA Instrumentation (London)
Region: London
Company: Imperial College London
Department: Department of Electrical and Electronic Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Research Assistant Professor in the School of Biomedical Sciences (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: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Lecturer in Biological Anthropology (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Social Sciences and Social Care,Anthropology
-
Research and Innovation Funding Manager (FMS) (Chelmsford, Cambridge)
Region: Chelmsford, Cambridge
Company: Anglia Ruskin University
Department: Research and Innovation Development Office
Salary: £38,183 to £46,924 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer or Lecturer in Sport Development (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: HLS17/01
Salary: £33,943 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports Coaching,Sports and Leisure Management
-
University Lecturer in Innate Immunity (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Veterinary Medicine
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology
-
Research Development Manager (Faculty of Arts & Humanities) (London)
Region: London
Company: King's College London
Department: Arts & Sciences Research Office
Salary: £40,523 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
Responds for Brent Mental Health User Group on Facebook, comments in social nerworks
Read more comments for Brent Mental Health User Group. Leave a comment for Brent Mental Health User Group. Profiles of Brent Mental Health User Group on Facebook and Google+, LinkedIn, MySpaceLocation Brent Mental Health User Group on Google maps
Other similar companies of The United Kingdom as Brent Mental Health User Group: Bsvp Limited | The Liinzi James Clinic Limited | White Blossom Hall Limited | Skylark Scans Ltd | Sterling Homecare Limited
This enterprise known as Brent Mental Health User Group has been started on 1996-04-12 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This enterprise office is reached at London on 181 Mortimer Road, . Should you want to get in touch with the business by post, its area code is NW10 5TN. The company company registration number for Brent Mental Health User Group is 03185264. This enterprise SIC code is 86900 , that means Other human health activities. Brent Mental Health User Group filed its latest accounts up to 2015-03-31. The business latest annual return information was submitted on 2016-04-12. It's been twenty years for Brent Mental Health User Group on the local market, it is still strong and is very inspiring for it's competition.
The firm became a charity on 1996-05-01. Its charity registration number is 1055064. The geographic range of their area of benefit is london borough of brent. They work in Brent. The firm's board of trustees consists of four people, and they are George Sabaratnam, Nick Simons, Ms Amber Shannon Raine and Ms Anna Jebb. When it comes to the charity's financial summary, their best year was 2012 when their income was 179,496 pounds and their spendings were 163,268 pounds. Brent Mental Health User Group engages in the problem of disability, training and education and training and education. It works to improve the situation of other definied groups, people with disabilities, people with disabilities. It provides help to these agents by acting as a resource body or an umbrella, sponsoring or undertaking research and sponsoring or conducting research. If you wish to learn something more about the corporation's activities, dial them on this number 020 7624 4055 or check their website. If you wish to learn something more about the corporation's activities, mail them on this e-mail [email protected] or check their website.
When it comes to the firm's employees list, since January 2007 there have been three directors: Amber Raine, Nick Simons and George Sabaratnam. Furthermore, the director's efforts are continually backed by a secretary - Fiona Hill, from who was hired by this company in October 2001.
Brent Mental Health User Group is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 181 Mortimer Road NW10 5TN London. Brent Mental Health User Group was registered on 1996-04-12. 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 - 745,000 GBP, sales per year - approximately 801,000 GBP. Brent Mental Health User Group is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Brent Mental Health User Group is Human health and social work activities, including 7 other directions. Director of Brent Mental Health User Group is Amber Raine, which was registered at Oaklands Grove, Shepherds Bush, London, W12 0JD. Products made in Brent Mental Health User Group were not found. This corporation was registered on 1996-04-12 and was issued with the Register number 03185264 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 Brent Mental Health User Group, open vacancies, location of Brent Mental Health User Group 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