Allied Healthcare Group Holdings Limited
Activities of head offices
Contacts of Allied Healthcare Group Holdings Limited: address, phone, fax, email, website, working hours
Address: Cavendish House Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford
Phone: +44-1288 2596038 +44-1288 2596038
Fax: +44-1288 2596038 +44-1288 2596038
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Allied Healthcare Group Holdings Limited"? - Send email to us!
Registration data Allied Healthcare Group Holdings Limited
Get full report from global database of The UK for Allied Healthcare Group Holdings Limited
Addition activities kind of Allied Healthcare Group Holdings Limited
2429. Special product sawmills, nec
241103. Wooden logs
20419909. Wheat germ
22110208. Oxfords (cotton fabrics)
24999908. Fellies, wood
32710000. Concrete block and brick
39650204. Straight pins: steel or brass
78190301. Film processing, editing, and titling: motion picture
92299900. Public order and safety, nec, nec
Owner, director, manager of Allied Healthcare Group Holdings Limited
Director - Luca Warnke. Address: Lakhpur Court, Staffordshire Technology Park, Stafford, ST18 0FX, England. DoB: April 1970, German
Secretary - David Collison. Address: Lakhpur Court, Staffordshire Technology Park, Stafford, ST18 0FX, England. DoB:
Director - David Collison. Address: Lakhpur Court, Staffordshire Technology Park, Stafford, ST18 0FX, England. DoB: n\a, British
Director - John Henry Whitehead. Address: Beaconsfield Road, Hatfield, Hertfordshire, AL10 8HU, United Kingdom. DoB: April 1964, British
Director - Catherine Lois Mason. Address: Lakhpur Court, Staffordshire Technology Park, Stafford, ST18 0FX, England. DoB: June 1961, British
Director - Richard Mark Preece. Address: Lakpur House, Staffordshire Technology Park, Stafford, ST18 0FX. DoB: November 1964, British
Director - Timothy Mark Pethick. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: June 1962, British
Director - Darryn Stanley Gibson. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: July 1965, New Zealand
Secretary - Victoria Haynes. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: n\a, British
Secretary - Andrew Paul Stringer. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB:
Secretary - John Davies. Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB:
Director - John Joseph Ivers. Address: Beaconsfield Road, Hatfield, Hertfordshire, AL10 8HU, England. DoB: July 1962, British
Director - Stuart Michael Howard. Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, England. DoB: May 1962, British
Director - Martyn Anthony Ellis. Address: Beaconsfield Road, Hatfield, Hertfordshire, AL10 8HU, England. DoB: May 1956, British
Director - Professor Raymond John Playford. Address: Medicare House, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL. DoB: March 1960, British
Director - Stephen John Bateman. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: October 1967, British
Director - Alexander Sirrell Young. Address: Fords Fields, Smugglers Lane, Crowborough, East Sussex, TN6 1TG. DoB: August 1954, British
Director - David Stewart Moffatt. Address: 2 Lawrence Gardens, Mill Hill, London, NW7 4JT. DoB: December 1951, British
Secretary - Paul Weston. Address: Medicare House, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL. DoB: September 1964, British
Director - Daniel Mark Lavery. Address: 23 Cornwall House, Portland Crescent, Harrogate, North Yorkshire, HG1 2TR. DoB: August 1957, British
Director - Paul Weston. Address: Medicare House, Stone Business Park Brooms Road, Stone, Staffordshire, ST15 0TL. DoB: September 1964, British
Director - Charles Furber Murphy. Address: 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP. DoB: June 1953, British
Director - Amanda Lucia Fisher. Address: The Rowans, Merretts Orchard, Sumbridge, Gloucestershire, GL2 7DS. DoB: November 1963, British
Director - Sarah Ladd Eames. Address: Flat F 34 Cadogan Square, London, SW1X 0JL. DoB: May 1958, American
Director - Scott Shay. Address: 75 East End Avenue Appartment 9e, New York, New York, 10028, Usa. DoB: November 1957, American
Director - George Richard Green. Address: Selhurst Park House,, Selhurst Park, Halnaker, Chichester, West Sussex, PO18 0LZ. DoB: May 1939, British
Secretary - Charles Furber Murphy. Address: 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP. DoB: June 1953, British
Director - Frederick Moseley. Address: 173 Larch Row, Wenham, Massachussetts Ma 01984, Usa. DoB: February 1953, American
Secretary - Wayne A Palladino. Address: 25 Mereland Road, New Rochelle, 10804, NEW YORK. DoB: November 1958, Usa
Director - Henry John Mark Tompkins. Address: 18 Thurloe Square, London, SW7 2TE. DoB: November 1940, English
Director - Timothy Maxwell Aitken. Address: 870 Fifth Avenue Apt 14e, New York, NY 10021, Usa. DoB: October 1944, British
Director - Lewis Ranieri. Address: 50 Charles Lindbergh Blvd Apt 500, Uniondale, New York, 11553, Usa. DoB: January 1947, American
Director - Iain Bage. Address: 6 Kelvedon Close, Kingston Upon Thames, Surrey, KT2 5LG. DoB: December 1974, British
Director - William Robin Belcher. Address: 27 Matthews Street, London, SW11 5AB, United Kingdom. DoB: August 1973, British
Jobs in Allied Healthcare Group Holdings Limited, vacancies. Career and training on Allied Healthcare Group Holdings Limited, practic
Now Allied Healthcare Group Holdings Limited have no open offers. Look for open vacancies in other companies
-
Front of House Assistant x 2 (Reading)
Region: Reading
Company: University of Reading
Department: Catering, Hotel & Conference Services
Salary: £15,417 pro rata, per annum (44 weeks per year).
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Library Assistant (Southampton)
Region: Southampton
Company: University of Southampton
Department: Client Services and Support
Salary: £16,983 to £19,305 pro rata per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
Registry Adviser - Timetabling (York)
Region: York
Company: N\A
Department: N\A
Salary: £20,989 to £23,557 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management
-
PhD Studentship: Microstructure Modelling (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: College of Engineering, Design and Physical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Metallurgy and Minerals Technology
-
Lecturer/Senior Lecturer in Illustration (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £33,518 to £47,722 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Research Awards and Impact Officer (Vauxhall)
Region: Vauxhall
Company: Marie Curie
Department: Health and Medical
Salary: £25,990 to £28,594 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Business and Management Studies,Accountancy and Finance,Fundraising and Alumni,Hospitality, Retail, Conferences and Events
-
Research Assistants – 0.6 FTE (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Art, Design & Architecture
Salary: £24,565 to £28,452 pa pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Creative Arts and Design,Fine Art,Design,Education Studies (inc. TEFL),Research Methods
-
Senior Web Developer (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: IT Services
Salary: £39,993 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Teaching Fellow in Musical Theatre (Foundation Pathway) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Guildford School of Acting
Salary: £31,076 to £32,004
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Research Assistant – Business, Markets & the State (Brighton)
Region: Brighton
Company: Institute of Development Studies
Department: N\A
Salary: £25,486 to £30,929 per annum, in the IDS Grade 5, subject to experience and pro rata for part time hours
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Economics,Social Sciences and Social Care,Social Policy,Business and Management Studies,Business Studies,Other Business and Management Studies
-
Teaching Fellow/Senior Teaching Fellow in Project Management (London)
Region: London
Company: University College London
Department: UCL School of Management
Salary: £37,936 to £49,904 per annum (Grade 7/8), plus £10,000 Market Supplement, including London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
PhD studentship: Aero Engine Fan Aerodynamics for Boundary Layer Ingestion Systems (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering
Responds for Allied Healthcare Group Holdings Limited on Facebook, comments in social nerworks
Read more comments for Allied Healthcare Group Holdings Limited. Leave a comment for Allied Healthcare Group Holdings Limited. Profiles of Allied Healthcare Group Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Allied Healthcare Group Holdings Limited on Google maps
Other similar companies of The United Kingdom as Allied Healthcare Group Holdings Limited: Regenesis Partners Limited | Slipstream Exercise Limited | Razor Technologies Limited | The Policy Practice Limited | Xxl-automotive Ltd.
Allied Healthcare Group Holdings came into being in 1999 as company enlisted under the no 03890177, located at ST18 0FX Stafford at Cavendish House Lakhpur Court. The firm has been expanding for 17 years and its official state is active. It has been already eleven years from the moment It's name is Allied Healthcare Group Holdings Limited, but up till 2005 the business name was Allied Healthcare Group and before that, up till Mon, 8th Jan 2001 this business was known under the name Transworld Holdings (uk). It means this company used three other names. The company principal business activity number is 70100 which stands for Activities of head offices. The firm's most recent records cover the period up to 2015-12-31 and the most recent annual return information was filed on 2015-12-02. Since it debuted in this field seventeen years ago, this company managed to sustain its praiseworthy level of prosperity.
That business owes its accomplishments and unending progress to three directors, who are Luca Warnke, David Collison and John Henry Whitehead, who have been hired by it since September 2016. What is more, the managing director's tasks are backed by a secretary - David Collison, from who was hired by this specific business one year ago.
Allied Healthcare Group Holdings Limited is a domestic nonprofit company, located in Stafford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Cavendish House Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford. Allied Healthcare Group Holdings Limited was registered on 1999-12-02. 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 - 844,000 GBP, sales per year - more 385,000,000 GBP. Allied Healthcare Group Holdings Limited is Private Limited Company.
The main activity of Allied Healthcare Group Holdings Limited is Professional, scientific and technical activities, including 9 other directions. Director of Allied Healthcare Group Holdings Limited is Luca Warnke, which was registered at Lakhpur Court, Staffordshire Technology Park, Stafford, ST18 0FX, England. Products made in Allied Healthcare Group Holdings Limited were not found. This corporation was registered on 1999-12-02 and was issued with the Register number 03890177 in Stafford, 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 Allied Healthcare Group Holdings Limited, open vacancies, location of Allied Healthcare Group Holdings Limited 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 March 1st, 2025