Health Equality And Rights Organisation
Other human health activities
Contacts of Health Equality And Rights Organisation: address, phone, fax, email, website, working hours
Address: 11 Ebenezer Street N1 7NP London
Phone: 02077386872 02077386872
Fax: 02077386872 02077386872
Email: [email protected]
Website: www.gmfa.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Health Equality And Rights Organisation"? - Send email to us!
Registration data Health Equality And Rights Organisation
Get full report from global database of The UK for Health Equality And Rights Organisation
Addition activities kind of Health Equality And Rights Organisation
285104. Removers and cleaners
14810103. Test boring for nonmetallic minerals
22730501. Chenille rugs
30610000. Mechanical rubber goods
50789903. Refrigeration units, motor vehicles
59929900. Florists, nec
Owner, director, manager of Health Equality And Rights Organisation
Director - Alan Daniel Palmer. Address: Ebenezer Street, London, N1 7NP. DoB: March 1975, British
Director - Timothy Adrian Molloy. Address: Ebenezer Street, London, N1 7NP. DoB: February 1969, British
Director - Darren Kehinde Shoneye. Address: Ebenezer Street, London, N1 7NP. DoB: July 1984, British
Secretary - Gavin James Smith. Address: Ebenezer Street, London, N1 7NP. DoB:
Director - James Mack. Address: Ebenezer Street, London, N1 7NP, England. DoB: January 1979, British
Director - Gavin James Smith. Address: Ebenezer Street, London, N1 7NP, England. DoB: April 1966, British
Director - William Mark England. Address: Ebenezer Street, London, N1 7NP, England. DoB: July 1964, British
Director - Sian Heather Cook. Address: Ebenezer Street, London, N1 7NP, England. DoB: August 1962, British
Director - John Alexander Hanson. Address: 216a Bellegrove Road, Welling, Kent, DA16 3RT. DoB: October 1952, British
Director - Tyrone John Ashby. Address: Ebenezer Street, London, N1 7NP. DoB: October 1970, British
Director - Kris Verle'. Address: Ebenezer Street, London, N1 7NP. DoB: October 1978, Belgian
Director - Michael Avloitos. Address: Ebenezer Street, London, N1 7NP. DoB: June 1962, British
Director - Grahame Andrew Hesp. Address: Ebenezer Street, London, N1 7NP, England. DoB: December 1967, British
Director - Paul Roderick Birrell. Address: Angel Wharf, 58 Eagle Wharf Road, London, London, N1 7ER, United Kingdom. DoB: May 1975, British
Director - Roy Joseph Butler. Address: Ebenezer Street, London, N1 7NP, England. DoB: February 1979, British
Director - Randall Brian Swain-johnson. Address: Eagle Wharf Road, London, N1 7ER, United Kingdom. DoB: August 1975, South African
Director - Amelia Kate Leftwich. Address: Eagle Wharf Road, London, Greater London, N1 7ER, Uk. DoB: August 1980, British
Director - Diana Elizabeth Hamilton. Address: 58 Eagle Wharf Road, London, Greater London, N1 7ER, Uk. DoB: May 1974, New Zealander
Director - Kristofer Noel Peterson. Address: Frean Street, London, SE16 4AH. DoB: October 1974, Usa
Secretary - Noel Watson-doig. Address: Pellatt Road, London, SE22 9JA, United Kingdom. DoB:
Director - Matthew James Hardy Rhoades. Address: 40 Mitchell Street, London, London, EC1V 3QL. DoB: July 1972, British
Director - Mike Bonello. Address: Camel Green Road, Alderholt, Fordingbridge, Hampshire, SP6 3AU. DoB: July 1976, British
Director - Jeff Alan Richards. Address: 44 Weltje Road, London, W6 9LT. DoB: October 1966, British
Director - Noel Watson Doig. Address: Pellatt Road, East Dulwich, London, SE22 9JA. DoB: April 1977, British
Director - Victor Abah. Address: Streatham High Road, London, SW16 3SN. DoB: April 1976, British
Director - David Clover. Address: Peacock Close, Mill Hill, London, NW7 1LD. DoB: May 1967, New Zealander
Director - Andrew Alexander William Mcdonald. Address: Flaxman Court, Flaxman Terrace, London, WC1H 9AW, United Kingdom. DoB: November 1963, British
Director - Samantha Nicklin. Address: 41 Wickham Road, London, SE4 1LT, United Kingdom. DoB: May 1983, British
Director - Michael Bonello. Address: 7 Tilson Close, Coleman Road, London, SE5 7TZ. DoB: July 1976, British
Director - Stuart Adam Harwood. Address: Tierney Road, Brixton, SW2 4QH. DoB: June 1977, British
Director - David Charles Clover. Address: 53a Little Ilford Lane, Manor Park, London, E12 5PW. DoB: May 1967, New Zealand
Director - John Michael Flemming. Address: 12 Wandle Road, London, SW17 7DW. DoB: May 1977, Usa
Director - Dr Cheikh Eteka Traore. Address: 5c Consort Road, Peckham, London, SE15 2PH. DoB: November 1966, French
Director - Simon Bryant. Address: 11b Broxholm Road, London, SE27 0NA. DoB: November 1960, British
Director - Rowland Macaulay. Address: 35 Elizabeth House, Enterprize Way, London, SE8 3PY. DoB: November 1965, British
Director - Trevor Hindson. Address: 33 New Road, Whitechappel, London, E1 1HE. DoB: March 1973, Canadian
Director - James Timothy Garrett Quinlan. Address: 19 Vickery Court, 40 Mitchell Street, London, EC1V 3QL. DoB: September 1962, British
Director - George Patrick Lyster Todd. Address: 12a The Sanctuary, Green Lane, Morden, Surrey, SM4 5NX. DoB: April 1955, British
Director - David Clover. Address: 177 Kings Cross Road, London, WC1X 9BZ. DoB: May 1967, New Zealander
Director - Lee Franks. Address: 10 Shoesmith Court, Merchants Place, Reading, Berkshire, RG1 1AS. DoB: March 1969, British
Director - Jeremy Braham Cohen. Address: 2 Cleveland Park Avenue, Walthamstow, London, E17 7BS. DoB: January 1969, British
Secretary - James Timothy Garrett Quinlan. Address: 11-13 Robertson Street, Battersea, London, SW8 3TR. DoB: September 1962, British
Director - Russell James Fleet. Address: 62b Stanlake Road, Shepperds Bush, London, W12 7HL. DoB: November 1963, British
Director - Simon James Mitchell. Address: 81 Pulleyns Avenue, East Ham, London, E6 3NA. DoB: December 1971, British
Director - James Timothy Garrett Quinlan. Address: 11-13 Robertson Street, Battersea, London, SW8 3TR. DoB: September 1962, British
Director - Gary Taylor. Address: 85 Pellatt Grove, London, N22 5NT. DoB: August 1969, British
Director - Anthony Corriette. Address: 155a Mortimer Road, London, NW10 5TN. DoB: August 1966, British
Director - Deborah Perkins. Address: 73a Hurstbourne Road, London, SE23 2AQ. DoB: April 1972, British
Director - Terry Piper. Address: 14 Clacton Road, East Ham, London, E6 3ES. DoB: May 1965, British
Director - Martin James Dockrell. Address: 67 Clapton Common, London, E5 9AA. DoB: n\a, British
Secretary - Jeremy Braham Cohen. Address: 5 Frome Street, London, N1 8PB. DoB: January 1969, British
Director - Richard Harding. Address: 78 Sunlight Square, London, E2 6LD. DoB: September 1969, British
Director - Jeremy Braham Cohen. Address: 5 Frome Street, London, N1 8PB. DoB: January 1969, British
Director - Simon James Mitchell. Address: 39 Waverton House, Jodrell Road, London, E3 2LQ. DoB: December 1971, British
Director - Christopher David Patmore. Address: Top Flat 23 Stansfield Road, London, SW9 9RY. DoB: March 1975, British
Director - Stephen David Couling. Address: Greatham Hall, Greatham, Hartlepool, Cleveland, TS25 2HS. DoB: December 1959, British
Secretary - Andrew James Bibby. Address: 40 Devon Mansions, Tooley Street, London, SE1 2UD. DoB: August 1974, British
Director - John Alexander Hanson. Address: 216a Bellegrove Road, Welling, Kent, DA16 3RT. DoB: October 1952, British
Director - Geoff Benham. Address: 4 Park Court, Knighton Park Road, London, SE26 5RH. DoB: February 1963, British
Director - Michael Edwards. Address: 76a Idmiston Road, London, SE27 9HQ. DoB: April 1959, British
Director - Philip Dewdney. Address: 107b Plumstead High Street, London, SE18 1SE. DoB: September 1934, British
Secretary - David Kenneth Waller. Address: 52c Hackford Road, Kennington, London, SW9 0RF. DoB: November 1954, British
Secretary - Aidan Vaughan. Address: Lambourne House, Eugania Road, Lewisham. DoB:
Director - Andrew James Bibby. Address: 40 Devon Mansions, Tooley Street, London, SE1 2UD. DoB: August 1974, British
Director - Martin James Dockrell. Address: 67 Clapton Common, London, E5 9AA. DoB: n\a, British
Director - Barrie Carl Burnell. Address: 4 Prestwich Terrace, Crescent Lane, London, SW4 9RJ. DoB: July 1967, British
Director - David Alexander Reeves. Address: 42a Stondon Park, London, SE23 1JZ. DoB: August 1963, British
Director - Roger Simon Ashman. Address: 61 St Albans Road, High Barnet, Hertfordshire, EN5 4LN. DoB: April 1964, British
Director - Peter Phillip Rawlinson. Address: 618 Petticoat Square, London, E1 7ED. DoB: April 1972, British
Secretary - Martin James Dockrell. Address: 67 Clapton Common, London, E5 9AA. DoB: n\a, British
Secretary - Clifford William Owen. Address: 10 Claudius Road, Colchester, Essex, CO2 7RR. DoB:
Director - Peter Stewart Johnson. Address: 2 Cambria Road, Loughborough Junction, London, SE5 9AB. DoB: April 1970, British
Director - Nicholas Thomas Corrigan. Address: Flat 6 32 Golborne Road, London, W10 5AN. DoB: February 1968, British
Director - Rolf Holzapfel. Address: 16 Poynter House, Queensdale Crescent, London, W11 4TA. DoB: February 1945, German
Director - Daniel Morgenstern. Address: Flat 1 159 Whitfield Street, London, W1P 5RY. DoB: January 1962, Usa
Director - Leo Devlin. Address: 5/3 Castle Wind, Grassmarket, Edinburgh, EH1. DoB: October 1965, British
Director - Julian Vincent Hows. Address: 64 Shakespeare Road, London, SE24 0JZ. DoB: n\a, British
Director - Robert Janes. Address: 38 Concanon Road, London, SW2 5TA. DoB: October 1953, British
Director - Colin Frank Dixon. Address: 4 Edward Bond House, Cromer Street, London, WC1H 8DT. DoB: October 1962, British
Director - Brian Mcelroy. Address: 72b Chapel Market, London, N1 9ER. DoB: April 1964, British
Director - Jeremy Guy Dennett Canty. Address: Flat 1 12 Beauclerc Road, London, W6 0NS. DoB: September 1958, British
Director - Aidan Vaughan. Address: 451 Devon Mansions, Tooley Street, London, SE1 2XJ. DoB: June 1966, Irish
Director - Robin Andrew Dale. Address: 244a Caledonian Road, London, N1 0NG. DoB: March 1965, British
Director - Sebastian Sandys. Address: St Bartholomews House, Buckhurst, London, ST E1. DoB: May 1962, British
Director - Dr Simon Mansfield. Address: 17 Vicarage Crescent, London, SW11 3LP. DoB: November 1958, Scottish
Director - Keith Alcorn. Address: 11 Chapman House, London, E1 2NG. DoB: August 1963, British
Director - Edward Christopher James King. Address: 24 Moorhouse Road, Notting Hill, London, W2 5DJ. DoB: February 1968, British
Director - Peter Gerald Keogh. Address: 63 St Quintin Avenue, London, W10 6NZ. DoB: January 1966, Irish
Director - Simon Watney. Address: Basement Flat, 82 Albert Street, London, NW1 7NR. DoB: March 1949, British
Director - Peter Scott. Address: 21 Hubert Grove, London, SW9 9PA. DoB: April 1953, British
Director - Martin James Dockrell. Address: 67 Clapton Common, London, E5 9AA. DoB: n\a, British
Director - William James Anderson. Address: 21 Hubert Grove, London, SW9 9PA. DoB: n\a, British
Director - Mark Stephen Magnire. Address: 18 Adolphus Road, Finsbury Park, London, N4 2AZ. DoB: December 1963, British
Director - David John Odonnell. Address: 57 Grays Inn Road, London, WC1X 8PP. DoB: January 1963, British
Director - Steven John Bedser. Address: 257 Franklin Road, Kings Norton, Birmingham, B30 2EH. DoB: August 1965, British
Director - Simon Nigel Hall. Address: Top Flat 320 Queens Road, London, SE14 5JN. DoB: July 1966, British
Director - James Miles Taylor. Address: 91 Graham Road, London, E8 1PB. DoB: June 1965, British
Director - Jonathan Michael Grimshaw. Address: 46c Kenwyn Road, London, SW4 7LH. DoB: April 1954, British
Director - Derek Ogg. Address: 9 Carlton Terrace, Edinburgh, Midlothian, EH7 5DD. DoB: September 1954, British
Jobs in Health Equality And Rights Organisation, vacancies. Career and training on Health Equality And Rights Organisation, practic
Now Health Equality And Rights Organisation have no open offers. Look for open vacancies in other companies
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Vascular Science National Heart and Lung Institute
Salary: £36,800 to £37,760 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry
-
Part time Assessor in Mechanical / Electrical Engineering (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £28,843 to £31,094 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Science writer and Public outreach (Internship) (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Paid internship
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
B83380A - Senior Lecturer in Real Estate and Urban Development (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Architecture, Planning & Landscape
Salary: £48,327 to £61,513 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Head of Operations and Projects / IAD Assistant Director (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Institute for Academic Development
Salary: £39,992 to £47,722 UE08
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Human Resources,IT,PR, Marketing, Sales and Communication
-
Employment Solicitor (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Vice Chancellor’s Executive
Salary: £28,996 to £33,598 (£48,327 - £55,998 per annum x 0.6 fte)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Research Development Manager (53138-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: £39,992 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Job Shop Adminstrator (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: Careers Service
Salary: £25,319 to £28,123
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer in Dietetics (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Allied Health Professions
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nutrition,Sport and Leisure,Sports Science
-
Faculty Position in English Language and Literature (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Literature
-
Researcher and Technical Development Officer (Computer Science) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Internet Institute
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,IT
-
Marie-Curie Early Stage Researcher (London)
Region: London
Company: King's College London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics
Responds for Health Equality And Rights Organisation on Facebook, comments in social nerworks
Read more comments for Health Equality And Rights Organisation. Leave a comment for Health Equality And Rights Organisation. Profiles of Health Equality And Rights Organisation on Facebook and Google+, LinkedIn, MySpaceLocation Health Equality And Rights Organisation on Google maps
Other similar companies of The United Kingdom as Health Equality And Rights Organisation: Chris Webb Podiatry Limited | Beauty Health Care Limited | Bosch Medical Limited | Fresh Inc Medispa Limited | Taylorkingham Limited
Health Equality And Rights Organisation started its operations in the year 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02702133. The business has been prospering successfully for twenty four years and the present status is active. The firm's registered office is located in London at 11 Ebenezer Street. You can also locate the firm utilizing the zip code : N1 7NP. Despite the fact, that lately it's been operating under the name of Health Equality And Rights Organisation, it had the name changed. This firm was known under the name Gmfa until 2011-06-10, then it was replaced by Gay Men Fighting Aids. The Last was known under the name occurred in 2003-01-02. The firm principal business activity number is 86900 - Other human health activities. Health Equality And Rights Organisation filed its latest accounts up till Tue, 31st Mar 2015. The firm's most recent annual return was filed on Wed, 16th Mar 2016. Since the firm started on the local market 24 years ago, this company has sustained its great level of success.
The enterprise became a charity on 1999-08-02. It operates under charity registration number 1076854. The range of their area of benefit is greater london. They work in Throughout London. The company's trustees committee has eight people: John Hanson, Ms Sian Heather Cook, William Mark England, Gavin James Smith and James Mack, and others. As regards the charity's financial situation, their most prosperous time was in 2011 when their income was £758,856 and their spendings were £679,065. Health Equality And Rights Organisation concentrates its efforts on the issue of disability, the advancement of health and saving of lives and training and education. It works to help other definied groups. It tries to help its agents by providing advocacy and counselling services. In order to get to know more about the charity's activity, call them on this number 02077386872 or browse their official website. In order to get to know more about the charity's activity, mail them on this e-mail [email protected] or browse their official website.
From the information we have gathered, this limited company was incorporated in March 1992 and has so far been supervised by ninety directors, out of whom eight (Alan Daniel Palmer, Timothy Adrian Molloy, Darren Kehinde Shoneye and 5 others listed below) are still working. In order to increase its productivity, since 2014 the limited company has been providing employment to Gavin James Smith, who has been tasked with maintaining the company's records.
Health Equality And Rights Organisation is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 11 Ebenezer Street N1 7NP London. Health Equality And Rights Organisation was registered on 1992-03-31. 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 - 764,000 GBP, sales per year - approximately 325,000 GBP. Health Equality And Rights Organisation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Health Equality And Rights Organisation is Human health and social work activities, including 6 other directions. Director of Health Equality And Rights Organisation is Alan Daniel Palmer, which was registered at Ebenezer Street, London, N1 7NP. Products made in Health Equality And Rights Organisation were not found. This corporation was registered on 1992-03-31 and was issued with the Register number 02702133 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 Health Equality And Rights Organisation, open vacancies, location of Health Equality And Rights Organisation 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