Hairdressing And Beauty Suppliers Association Limited
Activities of professional membership organizations
Contacts of Hairdressing And Beauty Suppliers Association Limited: address, phone, fax, email, website, working hours
Address: Nimbus Accounting Limited 32 Church Road BN3 2FN Hove
Phone: +44-1299 7672821 +44-1299 7672821
Fax: +44-1283 8044433 +44-1283 8044433
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Hairdressing And Beauty Suppliers Association Limited"? - Send email to us!
Registration data Hairdressing And Beauty Suppliers Association Limited
Addition activities kind of Hairdressing And Beauty Suppliers Association Limited
09129910. Salmon, catching of
22310102. Pantings: wool, mohair, or similar fibers
38220403. Hydronic pressure or temperature controls
50630100. Transformers and transmission equipment
57139901. Carpets
65419901. Title and trust companies
82440000. Business and secretarial schools
82999900. Schools and educational services, nec, nec
Owner, director, manager of Hairdressing And Beauty Suppliers Association Limited
Director - Philip William Steele. Address: Richhill Crescent, Belfast, BT5 6HF, United Kingdom. DoB: September 1966, British
Director - Sarah Cawkwell. Address: Gaulby Road, Leicester, LE7 9BA, United Kingdom. DoB: August 1973, British
Director - Paul Rossi. Address: Shaftesbury Avenue, London, W1D 5EU, United Kingdom. DoB: October 1959, British
Director - Jon Hardwick. Address: Relay Drive, Tamworth, B77 5PT, United Kingdom. DoB: April 1971, British
Director - Paul Sliufko. Address: Green Street, Darlington, Durham, DL1 1HL, United Kingdom. DoB: March 1954, British
Secretary - Mike Patey. Address: 257 Kingsway, Hove, East Sussex, BN3 4JR, England. DoB:
Director - Alan Revitt. Address: Wharfdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England. DoB: February 1967, British
Director - Martyn Wady. Address: The Orchard, Riseley, Bedford, MK44 1EB, England. DoB: August 1965, British
Director - Dion Anthony Ross. Address: Lodge Causeway Trading Estate, Lodge Causeway, Fishponds, Bristol, BS16 3JB, United Kingdom. DoB: June 1966, British
Director - Stephen James Macdonough. Address: High Maybole Road, Alloway, Ayrshire, KA7 4EF, Scotland. DoB: March 1962, British
Director - Peter Edward Belcher. Address: 16 Dursley Drive, Cannock, Staffordshire, WS11 1TN. DoB: May 1946, British
Director - Catherine Elizabeth Handcock. Address: The Gables,Allendale,, Thornley Gate, Hexham, Northumberland, NE47 9NH. DoB: January 1964, British
Director - Ian Nuttall. Address: Toll Cottage, Gallows, Warwick, Warwickshire, CV34 6SP. DoB: September 1964, British
Director - David John Harrison. Address: 7 Pavitt Meadow, Chelsford, Essex, CM2 8RQ. DoB: April 1963, British
Director - David Brunton. Address: The Croft, 405 Denby Lane, Grange Moor, West Yorkshire, WF4 4BJ. DoB: May 1957, British
Director - Jayne Anne Lewis Orr. Address: 55 Pine Walk, Banstead, Surrey, SM7 3QA. DoB: June 1969, British
Director - Howard Littler. Address: Mortin Farm, Compstall Romiley, Stockport, Cheshire, SK6 5JX. DoB: September 1944, British
Director - David Marshall. Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP, England. DoB: April 1952, British
Director - Vincent Mercier. Address: St Lukes Street, Chelsea, London, W3 3RS. DoB: March 1968, French
Director - Allison Kirkby. Address: 11 Clarence Crescent, Windsor, Berkshire, SL4 5DT. DoB: July 1967, British
Director - Michael John Paul Connolly. Address: 73 Lochhead Avenue, Lochwinnoch, Glasgow, Renfrewshire, PA12 4AW. DoB: August 1958, British
Director - David Vickers. Address: Grafton House, Dene Crescent, Rowlands Gill, Tyne & Wear, NE39 1DS. DoB: January 1962, British
Director - Raniero De Stajio. Address: 255 Hammersmith Road, London, W6 8AZ. DoB: May 1963, British
Director - Martin Smith. Address: 5 Castellain Road, Maida Vale, London, W9 1EY. DoB: September 1969, New Zealand
Director - Neil John Usher. Address: 2 Beauchamp Mews, Morrell Street, Leamington Spa, Warwickshire, CV32 5HX. DoB: July 1951, British
Director - Mitch Lucas. Address: 21 Fairview Cottages, Offham, Kent, ME19 5NB. DoB: April 1958, British
Director - Mike Patey. Address: 5 Alma Terrace, London, SW18 3HT. DoB: February 1967, British
Director - Steve Lowe. Address: 119 The Cornfields, Basingstoke, Hampshire, RG22 4QD. DoB: June 1956, British
Director - Robin Geoffrey Yallop. Address: Honeysuckle House, Ripley Lane West Horsley, Leatherhead, Surrey, KT24 6JJ. DoB: January 1948, British
Director - Jean Pascal Brunas. Address: 1 Queens Grove Studios, London, NW8 6EP. DoB: August 1975, British
Director - Bertrand Fontaine. Address: 58 Ullswater Road, London, SW13 9PN. DoB: September 1964, British
Director - Oliver James Markham Fincher. Address: 23 Walsall Road, Sutton Coldfield, West Midlands, B74 4ND. DoB: September 1970, British
Director - David Vickers. Address: Grafton House, Dene Crescent, Rowlands Gill, Tyne & Wear, NE39 1DS. DoB: January 1962, British
Director - Angela Mary Willis. Address: The Garden Apartment, 2 Church Hill, Leamington Spa, Warwickshire, CV32 5AY. DoB: September 1954, British
Director - Steven Lowe. Address: 17 Gillies Drive, Basingstoke, Hampshire, RG24 9JW. DoB: June 1956, British
Secretary - David Macklin. Address: 12 The Firs, Hammond Street, Cheshunt, Hertfordshire, EN7 6UB. DoB: n\a, British
Director - Richard Cecil Appleby. Address: 1 Austins Gate, Pinkneys Lane Pinkneys Green, Maidenhead, Berkshire, SL6 2PZ. DoB: November 1958, British
Director - Kenneth Walter Sage. Address: 36 Oaklands, Westham, Pevensey, East Sussex, BN24 5AW. DoB: July 1947, British
Director - Alan Victor Price. Address: Rivercroft, Bolham, Tiverton, Devon, EX16 7RL. DoB: April 1935, British
Director - Keith William Eastham. Address: Intake Farm, Roughlee, Nelson, Lancashire, BB9 6NZ. DoB: November 1962, British
Director - Geoffrey Vincent Willsmer. Address: Haye Cottage Cranes Road, Sherborne St John, Basingstoke, Hampshire, RG24 9HY. DoB: October 1954, British
Secretary - Richard James Coleman. Address: Heydon Cottage, The Street Graffham, Petworth, West Sussex, GU28 0NS. DoB:
Director - Paul Royston Parkin. Address: 76 Chilcombe Way, Lower Earley, Reading, Berkshire, RG6 3NG. DoB: July 1962, British
Director - Peter Edward Belcher. Address: 16 Dursley Drive, Cannock, Staffordshire, WS11 1TN. DoB: May 1946, British
Director - Peter Ross Vans Agnew. Address: 20 Woodside Lodge, Tivoli Crescent, Brighton, East Sussex, BN1 5ND. DoB: August 1960, British
Director - James Alexander Dallas. Address: Meadow Studio, 32 West End Lane, Esher, Surrey, KT10 8LE. DoB: October 1936, British
Secretary - Donald Howells. Address: 79 Well Lane, Gayton, Wirral, Merseyside, CH60 8NH. DoB: May 1936, British
Director - Paul Anthony Garth Sliufko. Address: 31 The Green, Hurworth, Darlington, County Durham, DL2 2AA. DoB: March 1954, British
Director - John Francis Rainey. Address: 3 Carnathan Lane, Donaghadee, County Down, BT21 0EH, Northern Ireland. DoB: January 1951, British
Director - Peter Albert Batten. Address: Hollybank House Hollybank Road, Hook Heath, Woking, Surrey, GU22 0JP. DoB: February 1931, British
Director - Gary Wayne Gooden. Address: La Cascinetta Azzurra, Islet Road, Maidenhead, Berks, SL6 8LD. DoB: September 1939, American
Secretary - Jeffrey Cyril Smith. Address: Clare Cottage Oak Bank, Haywards Heath, West Sussex, RH16 1RR. DoB:
Director - Philip Luckett. Address: Hannams House Well Road, Crondall, Farnham, Surrey, GU10 5PN. DoB: May 1946, British
Director - Colin John Plummer. Address: Green Acres, Links Lane Rowlands Castle, Portsmouth, Hampshire, PO9 6AF. DoB: January 1933, English
Director - David John Plummer. Address: 3 Little Hoo, Tring, Hertfordshire, HP23 4HU. DoB: n\a, English
Director - Graham White Dixon. Address: 31 Wightwick Hall Road, Wightwick, Wolverhampton, West Midlands, WV6 8BZ. DoB: March 1933, British
Director - Ray Sliufko. Address: 1 Grangeside, Darlington, County Durham, DL3 8QJ. DoB: February 1920, British
Director - Donald Howells. Address: 79 Well Lane, Gayton, Wirral, Merseyside, CH60 8NH. DoB: May 1936, British
Director - Martin Robert Woodgate. Address: Maple House 2 Low Farm Close, Bolton Percy, York, North Yorkshire, YO5 7HA. DoB: November 1938, British
Director - Reverend Randolph Vickers. Address: Beggars Roost, 26 Painshawfield Road, Stocksfield, Northumberland, NE43 7PF. DoB: March 1936, British
Director - Paul Donald Choppen. Address: 99 Chalkwell Park Drive, Leigh On Sea, Essex, SS9 1NH. DoB: May 1957, British
Jobs in Hairdressing And Beauty Suppliers Association Limited, vacancies. Career and training on Hairdressing And Beauty Suppliers Association Limited, practic
Now Hairdressing And Beauty Suppliers Association Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer in Public Health (Chelmsford)
Region: Chelmsford
Company: Anglia Ruskin University
Department: Faculty of Medical Science
Salary: £38,183 to £46,924 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences
-
Research Associate in RNA and Tissue Regeneration (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Cell Matrix Biology & Regenerative Medicine
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Bid and Research Proposal Manager (80956) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Electronic and Electrical Engineering
Salary: £31,604 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Research Assistant – Photovoltaic Performance Data Analyst (Swansea)
Region: Swansea
Company: Swansea University
Department: N\A
Salary: £28,936 to £32,548 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
-
Postdoctoral Researcher in Computer Science - Systems Security (2 positions). Prof. N. Asokan. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
PhD Studentship: Simulation and Modelling of Casting (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,Chemical Engineering,Metallurgy and Minerals Technology
-
International Opportunities Cordinator (Bradford)
Region: Bradford
Company: University of Bradford
Department: Student & Academic Services
Salary: £29,799 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services,International Activities
-
Public Engagement Manager (Bath)
Region: Bath
Company: Bath Spa University
Department: Corporate & External Relations
Salary: £32,548 to £36,613 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Clinical Teacher in Physician Associate Studies (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Academic Unit of Primary Medical Care
Salary: £32,478 to £57,444
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Communications and Media Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Martin School
Salary: £21,220 to £24,565 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Protein Expression, Purification and Identification Technician (Beijing - China)
Region: Beijing - China
Company: N\A
Department: N\A
Salary: ¥200,000 to ¥300,000
£22,800 to £34,200 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry
-
Lecturer / Senior Lecturer in Adult Nursing (Bedfordshire, Buckinghamshire)
Region: Bedfordshire, Buckinghamshire
Company: University of Bedfordshire
Department: School of Healthcare Practice
Salary: £32,959 to £48,327 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
Responds for Hairdressing And Beauty Suppliers Association Limited on Facebook, comments in social nerworks
Read more comments for Hairdressing And Beauty Suppliers Association Limited. Leave a comment for Hairdressing And Beauty Suppliers Association Limited. Profiles of Hairdressing And Beauty Suppliers Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation Hairdressing And Beauty Suppliers Association Limited on Google maps
Other similar companies of The United Kingdom as Hairdressing And Beauty Suppliers Association Limited: Pdq Machines Limited | Edinburgh Voluntary Organisations Council | Square Peg Communications Ltd | Posh Car Wash Ltd | Malcomsons Funeral Service Ltd
00426369 is a company registration number of Hairdressing And Beauty Suppliers Association Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1946-12-24. It has been on the British market for 70 years. The enterprise is contacted at Nimbus Accounting Limited 32 Church Road in Hove. The main office area code assigned to this place is BN3 2FN. It debuted under the name Hairdressing Manufacturers'and Wholesalers Association (the), though for the last 19 years has been on the market under the name Hairdressing And Beauty Suppliers Association Limited. The enterprise Standard Industrial Classification Code is 94120 : Activities of professional membership organizations. 2014-12-31 is the last time company accounts were filed. Hairdressing And Beauty Suppliers Association Ltd has been operating in the business for over seventy years, something few companies have achieved.
When it comes to the following company's employees data, since August 2015 there have been sixteen directors to name just a few: Philip William Steele, Sarah Cawkwell and Paul Rossi. Additionally, the managing director's responsibilities are continually aided by a secretary - Mike Patey, from who was hired by this specific firm in 2012.
Hairdressing And Beauty Suppliers Association Limited is a domestic company, located in Hove, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Nimbus Accounting Limited 32 Church Road BN3 2FN Hove. Hairdressing And Beauty Suppliers Association Limited was registered on 1946-12-24. 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 - 819,000 GBP, sales per year - approximately 853,000 GBP. Hairdressing And Beauty Suppliers Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hairdressing And Beauty Suppliers Association Limited is Other service activities, including 8 other directions. Director of Hairdressing And Beauty Suppliers Association Limited is Philip William Steele, which was registered at Richhill Crescent, Belfast, BT5 6HF, United Kingdom. Products made in Hairdressing And Beauty Suppliers Association Limited were not found. This corporation was registered on 1946-12-24 and was issued with the Register number 00426369 in Hove, 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 Hairdressing And Beauty Suppliers Association Limited, open vacancies, location of Hairdressing And Beauty Suppliers 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 April 1st, 2024