The Harlequin Merchants Association Limited
Advertising agencies
Contacts of The Harlequin Merchants Association Limited: address, phone, fax, email, website, working hours
Address: Management Suite 201 The Harlequin WD17 2UB Watford
Phone: +44-1505 2485076 +44-1505 2485076
Fax: +44-1505 2485076 +44-1505 2485076
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Harlequin Merchants Association Limited"? - Send email to us!
Registration data The Harlequin Merchants Association Limited
Get full report from global database of The UK for The Harlequin Merchants Association Limited
Addition activities kind of The Harlequin Merchants Association Limited
521104. Prefabricated buildings
30810105. Polyvinyl film and sheet
32950209. Kaolin, ground or otherwise treated
33120900. Wheels
35310704. Mixers, nec: ore, plaster, slag, sand, mortar, etc.
49520000. Sewerage systems
50520100. Metallic ores
50830203. Lawn machinery and equipment
51990401. Automobile fabrics
Owner, director, manager of The Harlequin Merchants Association Limited
Director - Dan Milana. Address: n\a. DoB: December 1973, British
Director - Jason Anthony Charles Miller. Address: n\a. DoB: March 1981, British
Director - Jasmine Edwards. Address: Chesham Road, Wigginton, Herts, HP23 6HJ, England. DoB: August 1990, British
Director - Jonathan Shersby. Address: 201 The Harlequin, Watford, Herts, WD17 2UB. DoB: May 1975, British
Director - Hamid Doole. Address: 201 The Harlequin, Watford, Herts, WD17 2UB. DoB: May 1975, British
Director - Francesca Moore. Address: The Harlequin, Watford, Hertsfordshire, WD17 2UB, England. DoB: April 1989, British
Director - Sarah Rachel Young. Address: 201 The Harlequin, Watford, Herts, WD17 2UB. DoB: June 1967, British
Director - Claudia Jane Grattarola. Address: 201 The Harlequin, Watford, Hertsfordshire, WD17 2UB, England. DoB: May 1987, British
Director - Paul Kenny. Address: 201 The Harlequin, Watford, Hertsfordshire, WD17 2UB, England. DoB: February 1964, British
Director - Rebecca Jane Marlborough. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: December 1985, British
Secretary - Howard Oldstein. Address: Intu Watford, Watfrod, Hertfordshire, WD17 2UB, England. DoB:
Director - Mary Mills. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: April 1975, British
Director - Kate Rebecca Leach. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: May 1979, British
Director - Titi Kikelomo Balogun. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: January 1968, British
Director - Jenny Mills. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: December 1983, British
Director - Nicky Louise Cotton. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: September 1966, British
Director - Suzanne Fowles. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: May 1978, British
Director - Suzanne Marie Gordon. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: September 1967, British
Director - Victoria Louise Costello. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: November 1970, British
Director - Patricia Ann Moseley. Address: Tiger Retail, Watford, Hertfordshire, WD17 2TF, United Kingdom. DoB: March 1986, British
Director - Michael Sullivan. Address: The Harlequin, Watford, WD17 2TR, England. DoB: June 1984, British
Director - Patricia Ann Moseley. Address: 201 The Harlequin, Watford, Herts, WD17 2UB. DoB: March 1988, British
Director - Jonathan Shersby. Address: 201 The Harlequin, Watford, Herts, WD17 2UB. DoB: May 1975, British
Director - Amo Chahal. Address: 201 The Harlequin, Watford, Herts, WD17 2UB. DoB: May 1978, British
Director - Amo Chahal. Address: 201 The Harlequin, Watford, Herts, WD17 2UB. DoB: May 1978, British
Director - Bani Chudhury. Address: 201 The Harlequin, Watford, Hertsfordshire, WD17 2UB, England. DoB: November 1981, British
Director - James Akano. Address: Intu Watford, Management Suite, Watford, Herts, WD17 2UB, United Kingdom. DoB: November 1967, British
Director - Suzzane Brooker. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: September 1966, British
Director - Alex Michael. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: January 1986, British
Director - Alex Michael. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: January 1986, British
Director - Robert James Clegg. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: May 1976, British
Director - Richard Allingham. Address: The Harlequin, Watford, WD17 2UB, Great Britain. DoB: August 1969, British
Director - Stephanie Dias. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: January 1983, British
Director - Lisa Hawkes. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: June 1979, British
Director - Malcolm Harrison. Address: The Harlequin, ., Watford, Herts, WD17 2TR, England. DoB: February 1975, Bristish
Director - Emma Supra. Address: River Island, The Harlequin, Watford, WD17 2TF, England. DoB: May 1991, British
Director - Hamid Doole. Address: High Street, Watford, Hertfordshire, WD17 2TA, England. DoB: May 1975, British
Director - Gillian Axtell. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: May 1965, British
Director - Alex Miller. Address: Broadway, London, SW1H 0BT, United Kingdom. DoB: May 1984, British
Director - Victoria Dewar. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: August 1980, British
Director - Joe Mchenry. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: February 1985, British
Director - Maria Catherine Butler. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: November 1965, British
Director - Vanessa Hollis. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: February 1981, British
Director - Marcus William Francis Egan. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: June 1966, British
Director - Paul Cottrell. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: August 1976, British
Director - Simon Paul Cartwright. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: April 1980, British
Director - Ian Thomas Longmore. Address: The Harlequin Centre, Watford, Hertsfordshire, WD17 2TF, United Kingdom. DoB: September 1984, British
Director - James Single. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: February 1984, British
Director - Lisa Ashley. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: October 1969, British
Director - Andy Sims. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: July 1979, British
Director - Amardeep Degun. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: February 1981, British
Corporate-director - Harlequin Merchants Association Ltd. Address: Brooklyn House, Rillaton Walk, Milton Keynes, MK9 2BN, England. DoB:
Director - Daniel Bailes. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: October 1983, British
Director - Noel Moriarty. Address: Anderson Road, Stevenage, Hertfordshire, SG2 0LN, United Kingdom. DoB: December 1962, British
Director - Krupa Pattani. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: June 1980, British
Director - Martin Gregory Vis. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: January 1975, British
Director - Joanne Undrell. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: May 1979, British
Director - Antonia Collins. Address: Ballycrochan Grove, Bangor, County Down, BT19 7LE, Northern Ireland. DoB: January 1958, Greek Cyrriot
Director - Jennifer Ann Tomley. Address: Devereux Drive, Watford, Herts, WD17 3DE. DoB: August 1961, British
Director - Douglas James Andeson. Address: Gordon Road, High Wycombe, Buckinghamshire, HP13 6ER. DoB: May 1981, British
Director - Charlie James Griffiths. Address: 201 The Harlequin, Watford, Herts, WD17 2UB, England. DoB: April 1980, British
Director - Philippa Maragaret Sexton. Address: 61 North Road, Hertford, Hertfordshire, SG14 1NT. DoB: November 1981, British
Director - Jonathan Hancock. Address: Dunsmore Road, Walton On Thames, Surrey, KT12 2LJ. DoB: February 1972, British
Director - Adam Baughen. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: August 1986, British
Director - Robert James Clegg. Address: Ravenscroft, Watford, Hertfordshire, WD25 9AG. DoB: May 1976, British
Director - Charlie James Griffiths. Address: 112 Howard House, Dolphin Square, London, SW1V 3PE. DoB: April 1980, British
Director - Sarah Jane Deane. Address: Dunstable Road, Studham, Bedfordshire, LU6 2QJ. DoB: March 1970, British
Director - Mario Azzoni. Address: Waterside Mews, Harefield, Uxbridge, Middlesex, UB9 6TD. DoB: April 1967, British
Director - Lisa Temple. Address: 41 The Greenway, Rickmansworth, Hertfordshire, WD3 8HX. DoB: September 1970, British
Director - Garry Newman. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: July 1972, British
Director - Mark Lumsdon. Address: 16 Broad Dean, Milton Keynes, Buckinghamshire, MK6 5AH. DoB: July 1978, British
Director - Wendy Margaret Ray. Address: 8 Lingmoor Drive, Watford, Hertfordshire, WD25 0TT. DoB: December 1958, British
Director - Lisa Jane Terry. Address: 14 The Beeches, Halsey Road, Watford, Hertfordshire, WD18 0JW. DoB: July 1969, British
Director - Tina Louise Clarke-young. Address: 3 Letchworth Close, South Oxley, Watford, Hertfordshire, WD19 6YF. DoB: August 1965, British
Director - Sarah Harrop. Address: Flat 2 178 New Kings Road, Fulham, London, SW6 4NE. DoB: March 1976, British
Director - Louis Hannington. Address: 118 Eastcote Road, Ruislip, Middlesex, HA4 8DU. DoB: September 1984, British
Director - Ba Ian Michael Turner. Address: 18 Port Hill, Hertford, Hertfordshire, SG14 3EP. DoB: June 1958, British
Director - Louise Holder. Address: 8 Ellswood Court, Lovelace Gardens, Surbiton, Surrey, KT6 6NQ. DoB: June 1970, British
Director - Mark O'horan. Address: 39 Longlands Way, Camberley, Surrey, GU15 1RH. DoB: December 1968, Irish
Director - Petra Donna Elizabeth Jones. Address: 41 Little Grove, Bushey, Hertfordshire, WD23 3BG. DoB: February 1964, British
Director - Andy Peter Sweatman. Address: 27 Rogers Close, Cheshunt, Hertfordshire, EN7 6XW. DoB: May 1956, British
Director - Jane Hooper. Address: 31 Shaftesbury Road, Watford, Hertfordshire, WD17 2RG. DoB: May 1953, British
Director - Ilana Georgina Noah. Address: 456 Chiswick High Road, Chiswick, London, W4 5TT. DoB: February 1978, British
Director - Philip Ball. Address: Flat 9 45 Derby Road, Watford, Hertfordshire, WD17 2LZ. DoB: January 1979, British
Director - Stuart John Cameron. Address: 04 Oaklands Wood, Hatfield, Hertfordshire, AL10 8LU. DoB: May 1972, British
Director - Christopher Michael Barnes. Address: 88 Airedale Avenue, Chiswick, London, W4 2NN. DoB: January 1974, British
Director - Sarah Jane Webb. Address: 7 Bradbery, Maple Cross, Hertfordshire, WD3 9UB. DoB: October 1978, British
Director - Alastair Boot. Address: 27 Osbourne Avenue, Kings Langley, Hertfordshire, WD4 8DD. DoB: October 1966, British
Director - Jennifer Ann Tomley. Address: 103 Cassiobury Drive, Watford, Hertfordshire, WD17 3AG. DoB: August 1961, British
Director - Steve Park. Address: 1 Melia Close, Watford, Hertfordshire, WD25 9PH. DoB: May 1968, British
Director - Parveen Hussain. Address: 28 Trinity Hall Close, Watford, Hertfordshire, WD24 4GN. DoB: January 1979, British
Director - Lee Boswell. Address: 1 Moselle Close, London, Greater London, N8 7SE. DoB: December 1970, British
Director - Janice Livings. Address: 22 Woodford Road, Watford, Hertfordshire, WD17 1PA. DoB: February 1952, British
Director - Maria Madden. Address: Chester House, 147 Chester Road, Watford, Hertfordshire, WD18 0LH. DoB: January 1974, Irish
Director - Linda Trimmer. Address: 6 Southwold Road, Watford, Hertfordshire, WD24 7RN. DoB: June 1973, British
Director - Antonio Tudor. Address: 60 St Michael's Avenue, Wembley, Middlesex, HA9 6RZ. DoB: February 1959, British
Director - Ian Muncie. Address: 18 Welland Road, Peterborough, Cambridgeshire, PE1 3SF. DoB: September 1966, British
Director - Sarah Harrop. Address: 4 Eddiscombe Road, Fulham, London, SW6 4UA. DoB: March 1976, British
Director - Thomas Patrick O'gara. Address: Flat 21, 14 Colosseum Terrace, London, NW1 4EB. DoB: March 1966, Australian
Director - Nicola Sandford. Address: 4 Methuen Road, Edgware, Middlesex, HA8 6EX. DoB: April 1981, British
Director - Tracey Batho. Address: 52a Church Road, Watford, Hertfordshire, WD17 4PU. DoB: January 1975, British
Director - Alison Gemma Louise Gilbert. Address: Hornbeam House Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3JD. DoB: March 1973, British
Director - Martin Ahern. Address: 27 Bury Court, Bury Green, Hemel Hempstead, Hertfordshire, HP1 1SY. DoB: January 1980, British
Director - Gavin Prior. Address: 76b Normandy Road, St Albans, Hertfordshire, AL3 5PW. DoB: June 1977, British
Director - Elizabeth Marie Burton. Address: 73 Cassio Road, Watford, Hertfordshire, WD18 0QN. DoB: November 1972, British
Director - Colin Peters. Address: 20 Hazelwood Close, Chesham, Buckinghamshire, HP5 3DR. DoB: April 1961, British
Director - Rebecca Ann Craggs. Address: 439 Whippendell Road, Watford, Hertfordshire, WD18 7PS. DoB: June 1958, British
Director - Philip Duncan Wardle. Address: 16 Gartmoor Gardens, London, SW19 6NY. DoB: August 1963, British
Director - Eve Millman. Address: 1 Lingmoor Drive, Watford, Hertfordshire, WD25 0TT. DoB: July 1976, British
Director - Wendy Jane Connell. Address: 7 Duncots Close, Ickleford, Hitchin, Hertfordshire, SG5 3FH. DoB: August 1964, British
Director - Robin Horner. Address: 15 Highdown Close, Northampton, NN4 8JT. DoB: January 1970, British
Director - Dan Hall. Address: 2 Church Row, Malting Lane, Orsett Village, Essex, RM16 3HL. DoB: December 1972, British
Director - Rosalyn Frances Cobb. Address: 7 Eagle Wharf, 31 Narrow Street Limehouse, London, E14 8DP. DoB: May 1973, British
Director - Stuart Selig Selwyn. Address: Imladris 31 Barn Hill, Wembley Park, Wembley, Middlesex, HA9 9LF. DoB: January 1946, British
Director - Nicholas James Batey. Address: Flat 401, 10 Portman Mews South Mayfair, London, W1H 6HY. DoB: December 1974, British
Director - Timothy James Martin Dowds. Address: 135 Grove Crescent, Croxley Green, Hertfordshire, WD3 3JS. DoB: March 1970, British
Director - Gordon Martin Scott. Address: The Jasmines, Marsh Road, Little Kimble, Aylesbury, Buckinghamshire, HP22 5XS. DoB: April 1964, British
Director - Christina Frankham. Address: 136 Boundary Way, Garston, Watford, Hertfordshire, WD2 7SP. DoB: May 1954, British
Director - Teresa Rose Shalson. Address: Clovis The Warren, Radlett, Hertfordshire, WD7 7DU. DoB: May 1946, British
Director - Terence Edward Creedy. Address: 6 Hilberry Rise, Northampton, Northamptonshire, NN3 5ER. DoB: August 1953, British
Director - Jane Beaumont. Address: 17 Windrush Court, Aylesbury, Buckinghamshire, HP21 8BQ. DoB: September 1969, British
Director - Joanne Catherine Worboys. Address: 29 Avocet Way, Watermead, Aylesbury, Buckinghamshire, HP19 0ZB. DoB: July 1972, British
Director - Mark Jenkins. Address: 1 The Granary, Rectory Farm, Shenley, Hertfordshire, WD7 9AN. DoB: February 1961, British
Director - Michael Stevens. Address: Centre Management Suite, 201 The Harlequin, Watford, Herts , WD17 2UB. DoB: n\a, British
Director - Paul Nicholas Liptrot. Address: 35 Lincoln Park, Amersham, Buckinghamshire, HP7 9EZ. DoB: October 1954, British
Director - Andy Robert Mcintosh. Address: 11 Normandy Court, Hemel Hempstead, Hertfordshire, HP2 5PZ. DoB: July 1973, British
Director - David Alan Greenhalgh. Address: Kimberley Cottage, Maer Heath Maer, Newcastle Under Lyme, Staffordshire, ST5 5EW. DoB: June 1944, British
Director - Margaret Anne Walford. Address: 1 Shackleton Way, Abbots Langley, Hertfordshire, WD5 0TJ. DoB: November 1963, British
Director - Amina Kershaw. Address: 21 Deerhurst Crescent, Hampton Hill, Hampton, Middlesex, TW12 1NZ. DoB: April 1968, British
Director - Ian Michael Bryant. Address: 2 Burnhams Field, Weston Turville, Buckinghamshire, HP22 5AF. DoB: July 1957, British
Director - Christopher Hunt. Address: 11 The Firs, Wigginton, Hertfordshire, HP23 6DZ. DoB: April 1946, British
Director - Simon James Moss. Address: 16 Cheltenham House, Exeter Close, Watford, Hertfordshire, WD24 4BL. DoB: March 1969, British
Director - Ian Nicholas Pearse. Address: 5 Altham Court, Broadfields, Harrow, Middlesex, HA2 6NL. DoB: March 1963, British
Director - Michael Brian Shalson. Address: Clovis The Warren, Radlett, Hertfordshire, WD7 7DU. DoB: January 1943, British
Director - Timothy Guy Goodliffe. Address: 28 Longacres, St Albans, Hertfordshire, AL4 0DR. DoB: May 1954, British
Director - Lee Allam. Address: 4 Hillside End, Birchanger, Bishops Stortford, Hertfordshire, CM23 5QQ. DoB: February 1962, British
Director - Josie Garcia. Address: 15 Osborne Road, Watford, Hertfordshire, WD2 4BA. DoB: October 1969, Spanish British
Director - Jackie Berry. Address: 11 Hillfield Close, Harrow, Middlesex, HA2 6AZ. DoB: November 1961, British
Director - Ian Dallow. Address: 63 Highfield Avenue, Harpenden, Hertfordshire, AL5 5TZ. DoB: June 1969, British
Director - Gavin Howard Taylor. Address: 36 Gladstone Road, Watford, Hertfordshire. DoB: August 1966, British
Director - Roger Mclaughlan. Address: 67 Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ. DoB: September 1963, British
Director - Stan Grabecki. Address: 43 Avenue Road, St Albans, Hertfordshire, AL1 3PY. DoB: September 1954, British
Director - Kevin David Andrews. Address: 1 Spring Close, Biggleswade, Bedfordshire, SG18 0HL. DoB: June 1962, British
Director - Catherine Margaret Goddard. Address: 53 High Street, Hunsdon, Ware, Hertfordshire, SG12 8NJ. DoB: August 1955, British
Director - Gordon Mark Stenton. Address: Terregles, Tollgate, Maidenhead, Berkshire, SL6 4LJ. DoB: March 1962, British
Director - Stuart Selig Selwyn. Address: Imladris 31 Barn Hill, Wembley Park, Wembley, Middlesex, HA9 9LF. DoB: January 1946, British
Director - Michael James Pearse. Address: Treetops The Green, Nettleden Road Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PL. DoB: February 1946, British
Director - Nicola Harrington. Address: St Kierans Lower Dene, East Grinstead, West Sussex, RH19 3NG. DoB: October 1969, British
Director - Philip Hewish. Address: 15 Dove Close, Bishops Stortford, Hertfordshire, CM23 4JD. DoB: March 1957, British
Director - Andrew Mark Hicks. Address: 4 Wellington House, Exeter Close, Watford, Hertfordshire, WD1 4AN. DoB: June 1970, British
Director - Timothy David Lyons. Address: Chorley Cottage 1 Haddon Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AW. DoB: May 1968, British
Director - David Lawrie Clement. Address: 7 Lascelles Close, Brentwood, Essex, CM15 9RN. DoB: December 1959, British
Director - Kevin John Hall. Address: 4 Sayers Gardens, Berkhamsted, Hertfordshire, HP4 1BT. DoB: August 1962, British
Director - Patrick John Power. Address: 5 Lower Barn, Hemel Hempstead, Hertfordshire, HP3 9QL. DoB: July 1963, British
Director - Glenda Dorian Ruczkowski. Address: Iona South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AR. DoB: April 1945, British
Director - Clyde Murray Hunter. Address: 5 Chapel Street, Berkhamsted, Hertfordshire, HP4 2EA. DoB: September 1945, British
Director - Sally Margaret Forrest. Address: 3 Chestnut Place, Watlington, Oxfordshire, OX9 5RJ. DoB: December 1964, British
Director - Maria De Filippo. Address: 15 Woodland Drive, Watford, Hertfordshire, WD1 3BU. DoB: October 1957, Italian
Director - Michael James Ryan. Address: 25 North Riding, Bricket Wood, St Albans, Hertfordshire, AL2 3LH. DoB: July 1940, British
Director - Meta Louise Lear. Address: 47 Moatfield Road, Bushey, WD2 3BP. DoB: January 1961, British
Director - Mary Mccormick. Address: 6 Tarling Road, East Finchley, London, N2 8LB. DoB: October 1958, Scottish
Director - Lisa Rutland. Address: 23 Highland Drive, Hemel Hempstead, Hertfordshire, HP3 8PT. DoB: March 1969, British
Director - David Alan Greenhalgh. Address: 4 Hayfield Close, Glenfield, Leicester, Leicestershire, LE3 8RH. DoB: June 1944, British
Director - Eric Peter Brodie. Address: 3 Janmead, Hutton, Brentwood, Essex, CM13 2PU. DoB: April 1942, British
Director - Richard Paul Daly. Address: 177 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9JN. DoB: May 1964, British
Director - Francis Peter Wilkinson. Address: Eastwoods Burtons Lane, Chalfont St Giles, Buckinghamshire, HP8 4BL. DoB: June 1946, British
Director - Arthur Thomas Rodd. Address: Orchard House Cedars Alm Houses, Dog Kennel Lane Chorleywood, Rickmansworth, Hertfordshire, WD3 5EW. DoB: April 1948, British
Director - Andrew Kevin Hall. Address: 27 Roman Way, Bracknell, Berkshire, RG427UT. DoB: October 1964, British
Director - Dennis Dalton. Address: 42 Queens Road, Lyndhurst, Hampshire, SO43 7BR. DoB: January 1952, British
Director - Robert Baldry. Address: Grianan, Wallace Road, Wemyss Bay, Renfrewshire, PA18 6AG. DoB: December 1946, British
Jobs in The Harlequin Merchants Association Limited, vacancies. Career and training on The Harlequin Merchants Association Limited, practic
Now The Harlequin Merchants Association Limited have no open offers. Look for open vacancies in other companies
-
Senior Research Laboratory Technician (Cytomics) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Medicine
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Administrative
-
Sports Science Outreach Assistant (Colchester)
Region: Colchester
Company: University of Essex
Department: School for Sport and Exercise Science
Salary: £21,585 per annum prorata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Student Support Officer (Solihull)
Region: Solihull
Company: Solihull College
Department: N\A
Salary: Up to £16,815 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer/Senior Lecturer In Forensic Psychology (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Social Sciences, Humanities & Law
Salary: £30,175 to £48,327 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Head of Postgraduate Studies (London)
Region: London
Company: N\A
Department: N\A
Salary: £45,000 to £47,000 circa per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts
-
Research Assistant/Research Associate – Medical Statistician (London)
Region: London
Company: Imperial College London
Department: Population Health & Occupational Disease
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
PhD Scholarships (Melbourne - Australia)
Region: Melbourne - Australia
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Information Systems,Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Marketing,Management,Business Studies,Other Business and Management Studies,Media and Communications,Communication Studies,Sport and Leisure,Sports and Leisure Management
-
Evaluation Director (Brussels - Belgium, London)
Region: Brussels - Belgium, London
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,PR, Marketing, Sales and Communication,Senior Management,International Activities
-
Lecturer in Dementia Research (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Life and Environmental Sciences - Psychology
Salary: £33,943 to £41,709 on Grade F, depending on qualifications and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Social Work
-
Data Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Medical and Dental Sciences
Salary: £18,793 to £20,147 With potential progression once in post to £24,591 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management
-
Postdoctoral Researcher in Visible/Near-IR Astronomical Instrumentation (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics (Astrophysics)
Salary: £39,324 to £46,924 Grade 8 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Four-Year EngD Scholarship with the National Composites Centre: “High Level Performance Simulation of 3D Fibre Architecture Composite” (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing
Responds for The Harlequin Merchants Association Limited on Facebook, comments in social nerworks
Read more comments for The Harlequin Merchants Association Limited. Leave a comment for The Harlequin Merchants Association Limited. Profiles of The Harlequin Merchants Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Harlequin Merchants Association Limited on Google maps
Other similar companies of The United Kingdom as The Harlequin Merchants Association Limited: Gd Capital Ltd | Decision Concepts Limited | Pixtrade Limited | Tremarla Limited | Usd Consulting Limited
The Harlequin Merchants Association is a firm with it's headquarters at WD17 2UB Watford at Management Suite. The firm has been operating since 1995 and is established under the identification number 03074715. The firm has been actively competing on the British market for 21 years now and the current status is is active. The firm Standard Industrial Classification Code is 73110 and has the NACE code: Advertising agencies. The Harlequin Merchants Association Ltd reported its account information up till 2015-03-31. Its latest annual return was released on 2015-06-30. It's been twenty one years for The Harlequin Merchants Association Ltd on the market, it is not planning to stop growing and is very inspiring for many.
As stated, this business was created in 1995 and has so far been managed by one hundred and sixty eight directors, out of whom eighteen (Dan Milana, Jason Anthony Charles Miller, Jasmine Edwards and 15 other directors have been described below) are still employed in the company. What is more, the managing director's assignments are continually helped by a secretary - Howard Oldstein, from who found employment in the business three years ago.
The Harlequin Merchants Association Limited is a domestic stock company, located in Watford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Management Suite 201 The Harlequin WD17 2UB Watford. The Harlequin Merchants Association Limited was registered on 1995-06-30. 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 - 179,000 GBP, sales per year - approximately 900,000,000 GBP. The Harlequin Merchants Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Harlequin Merchants Association Limited is Professional, scientific and technical activities, including 9 other directions. Director of The Harlequin Merchants Association Limited is Dan Milana, which was registered at . Products made in The Harlequin Merchants Association Limited were not found. This corporation was registered on 1995-06-30 and was issued with the Register number 03074715 in Watford, 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 Harlequin Merchants Association Limited, open vacancies, location of The Harlequin Merchants Association 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 May 1st, 2024