Hairdressing And Beauty Suppliers Association Limited

All companies of The UKOther service activitiesHairdressing 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hairdressing And Beauty Suppliers Association Limited"? - Send email to us!

Hairdressing And Beauty Suppliers Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hairdressing And Beauty Suppliers Association Limited.

Registration data Hairdressing And Beauty Suppliers Association Limited

Register date: 1946-12-24
Register number: 00426369
Capital: 819,000 GBP
Sales per year: Approximately 853,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 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 annum

    Hours: 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 annum

    Hours: 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, MySpace

Location 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

Detailed data about Hairdressing And Beauty Suppliers Association Limited from yellow pages of The United Kingdom. Find address Hairdressing And Beauty Suppliers Association Limited, phone, email, website credits, responds, Hairdressing And Beauty Suppliers Association Limited job and vacancies, contacts finance sectors Hairdressing And Beauty Suppliers Association Limited