Off The Record - Bath And North East Somerset

All companies of The UKHuman health and social work activitiesOff The Record - Bath And North East Somerset

Other social work activities without accommodation n.e.c.

Contacts of Off The Record - Bath And North East Somerset: address, phone, fax, email, website, working hours

Address: Open House Centre Manvers Street Bath BA1 1JW Bath

Phone: +44-1334 9118896 +44-1334 9118896

Fax: +44-1334 9118896 +44-1334 9118896

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Off The Record - Bath And North East Somerset"? - Send email to us!

Off The Record - Bath And North East Somerset detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Off The Record - Bath And North East Somerset.

Registration data Off The Record - Bath And North East Somerset

Register date: 1998-10-02
Register number: 03643586
Capital: 247,000 GBP
Sales per year: Less 457,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Off The Record - Bath And North East Somerset

Addition activities kind of Off The Record - Bath And North East Somerset

6021. National commercial banks
201500. Poultry slaughtering and processing
357705. Magnetic ink and optical scanning devices
393103. Woodwind instruments and parts
509201. Hobby supplies
14599906. Olivine (nongem) mining
15429906. Store front construction
26210804. Kraft wrapping paper
27960203. Steel line engraving, for the printing trade
33539900. Aluminum sheet, plate, and foil, nec

Owner, director, manager of Off The Record - Bath And North East Somerset

Director - Andrew David Wright. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: June 1956, British

Director - Dr Paul Gerald Bergin. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: August 1969, British

Director - David Gledhill. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: November 1959, British

Secretary - Lynda Williams. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB:

Director - Suzanne Proulx-johnson. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: August 1943, British

Director - Carolyn Jane Maggs. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: January 1966, British

Director - Natalie Katrina Drew. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: October 1978, British

Director - Michael Paul Randall. Address: Broomground, Winsley, Bradford On Avon, Wiltshire, BA15 2JT. DoB: November 1973, British

Director - Peter Jens Mccowen. Address: Warleigh Drive, Bath, Somerset, BA1 7PT. DoB: February 1940, British

Director - Rebecca Doman. Address: Rock Road, Midsomer Norton, Radstock, BA3 2AQ, England. DoB: September 1980, British

Director - Arthur John Musgrave. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: August 1950, British

Director - Tom Watson Wright. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: June 1952, Uk

Director - Daniel Joseph Ball. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: April 1987, Great Britain

Secretary - Joanna Jane Grant. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB:

Director - Frances Joan Bryden. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: May 1963, British

Director - Stella Joan Milsom. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: June 1966, British

Director - Lucinda Leachman. Address: Bruton Avenue, Bath, BA2 4QJ, England. DoB: October 1980, British

Director - Alexander Boden. Address: Open House Centre Manvers Street, Bath, BA1 1JW. DoB: August 1979, British

Secretary - Jocelyne Tagg. Address: Tower Road, Bristol, BS15 1PG, United Kingdom. DoB:

Director - Blaise Stephen Prideaux. Address: 31 Hantone Hill, Bathampton, Bath, Bath & North East Somerset, BA2 6XD. DoB: September 1954, British

Director - Steven Martin Ryland. Address: Flat 5, 8 Nelson Place West, Bath, Avon, BA1 2SP. DoB: October 1964, British

Director - Nathan Hartley. Address: 34 Church Road, Peasedown St. John, Bath, Avon, BA2 8AF. DoB: July 1984, British

Director - Pauline Anne Wynn-jones. Address: Benter House, Stratton On The Fosse, Radstock, BA3 4SZ. DoB: June 1949, British

Director - Ian Tomlinson. Address: Rockliffe Road, Bath, Avon, BA2 6QW, United Kingdom. DoB: December 1960, British

Director - Anne Ross Abbott. Address: 3 Grosvenor Place, Bath, Avon, BA1 6AX. DoB: October 1954, British

Secretary - David Andrew Jones. Address: Garden Flat 31 Anglesea Place, Bristol, Avon, BS8 2UN. DoB:

Director - Peter Francis Mills. Address: Rowley Stables, Combe Hay, Bath, BA2 7EF. DoB: September 1945, British

Director - Ben Mitchell Brown. Address: 17 Caroline Close, Keynsham, Avon, BS31 2LF. DoB: July 1955, British

Director - Ben Mitchell Brown. Address: 17 Caroline Close, Keynsham, Avon, BS31 2LF. DoB: July 1985, British

Director - Rebecca Towlson. Address: 32 A Belvedere, Bath, Somerset, BA1 5HR. DoB: January 1981, British

Director - Jessica Hawker. Address: Poulton House, Poulton Lane, Bradford On Avon, Wiltshire, BA15 1EZ. DoB: December 1981, British

Director - Reverand Jonathan Doble. Address: 24 Cadbury Road, Keynsham, Avon, BS31 1JW. DoB: June 1959, British

Director - Elisabeth Alice Boss. Address: Tower House, Bath Easton, Bath, Somerset, BA1 7JF. DoB: August 1952, British

Director - Louise Swain. Address: 23 Rush Close, Bradley Stoke, Bristol, BS32 0BU. DoB: September 1970, British

Director - Tim Carter. Address: 90 Sefton Park Road, St Andrews, Bristol, Avon, BS7 9AL. DoB: September 1963, British

Secretary - Michael Tichelar. Address: 2 Southbourne Gardens, Claremont, Bath, Avon, BA1 6LZ. DoB: September 1950, British

Director - Geri Palfreeman. Address: 17 Seven Acres Lane, Northend, Bath And North East Somerset, BA1 7HH. DoB: July 1959, British

Director - Joanna Allison Lewitt. Address: 23 Woolley Terrace, Bradford On Avon, Wiltshire, BA15 1AY. DoB: February 1975, British

Director - Steven Alan Vince. Address: 122 Ivy Avenue, Bath, Bath And North East Somerset, BA2 1AN. DoB: March 1971, British

Director - Sonya Chowdhury. Address: 122 Ivy Avenue, Oldfield Park, Bath, Avon, BA2 1AN. DoB: November 1974, British

Director - Heather May Arnold. Address: Green Bank Park Gardens, Bath, BA1 2XP. DoB: April 1940, British

Secretary - Michael John Robey. Address: 18 Ringwell, Norton St Philip, Bath, BA2 7NY. DoB:

Director - Peter Martin Beaven. Address: Compton House 2 Carters Way, Chilcompton, Bath, BA3 4XH. DoB: May 1953, British

Director - Alison Jeanette Nealis. Address: The Lambing Pen, Wilmington, Bath, BA2 9JB. DoB: June 1965, British

Director - Shirley June Steel. Address: 110 High Street, Midsomer Norton, Bath, Avon, BA3 2DA. DoB: July 1932, British

Director - Arthur John Musgrave. Address: 17 Ashley Road, Montpelier, Bristol, Avon, BS6 5NH. DoB: August 1950, British

Director - Cheryl Brooke Wilkins. Address: 7 Warminster Road, Bathampton, Bath, BA2 6SH. DoB: July 1958, British

Director - John Graham Brownrigg. Address: Lower Farmhouse, Corston, Bath, BA2 9AQ. DoB: February 1953, British

Director - Patricia Ann Hogg. Address: 105 Manor Road, Keynsham, Bristol, BS31 1SF. DoB: May 1941, British

Director - Erica Whitfield. Address: 42 Northend, Bath, Avon, BA1 7ES. DoB: August 1958, British

Jobs in Off The Record - Bath And North East Somerset, vacancies. Career and training on Off The Record - Bath And North East Somerset, practic

Now Off The Record - Bath And North East Somerset have no open offers. Look for open vacancies in other companies

  • Senior Lecturer / Reader or Chair in Psychology or Psychology and Neuroscience (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Science - Psychology

    Salary: £50,618 to £94,026

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Allocation Officer (72274-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Estates Office - Warwick Accommodation

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Senior Customer Services Assistant (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £18,412 to £20,624 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Course Leader in Law and Practice (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £36,032 to £40,242 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Web and Digital Marketing Officer (Swansea)

    Region: Swansea

    Company: University of Wales, Trinity Saint David

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Subject Leader Creative Arts Education (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Recruitment Coordinator (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £20,989 to £22,876 pro rata p/a

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Graduate Clinical Optometrist (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Science and Technology

    Salary: £32,004 to £37,075 pro rata, per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Professorship in Old Testament/Hebrew Bible Studies (Aarhus - Denmark)

    Region: Aarhus - Denmark

    Company: University of Aarhus

    Department: Department of Theology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

  • Development Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Lady Margaret Hall

    Salary: £26,000 to £32,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Senior Lecturer in Trial Conduct Methodology (London)

    Region: London

    Company: University College London

    Department: MRC Clinical Trials Unit at UCL

    Salary: £54,240 to £58,978

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

  • PhD Opportunity - Musculo-Skeletal Biomechanics (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Engineering and Technology,Mechanical Engineering,Biotechnology

Responds for Off The Record - Bath And North East Somerset on Facebook, comments in social nerworks

Read more comments for Off The Record - Bath And North East Somerset. Leave a comment for Off The Record - Bath And North East Somerset. Profiles of Off The Record - Bath And North East Somerset on Facebook and Google+, LinkedIn, MySpace

Location Off The Record - Bath And North East Somerset on Google maps

Other similar companies of The United Kingdom as Off The Record - Bath And North East Somerset: Charlies Unisex Salon Limited | Prifix Limited | Sscf Limited | Twynwood Care Limited | Delta Waters Inc Limited

Off The Record - Bath And North East Somerset may be gotten hold of Open House Centre Manvers Street, Bath in Bath. The firm area code is BA1 1JW. Off The Record - Bath And North East Somerset has been operating in this business for the last 18 years. The firm registered no. is 03643586. The enterprise Standard Industrial Classification Code is 88990 which means Other social work activities without accommodation n.e.c.. The latest records cover the period up to 2015-03-31 and the most current annual return was submitted on 2015-10-02. It has been eighteen years for Off The Record - Bath And North East Somerset in the field, it is still strong and is very inspiring for the competition.

The firm owes its well established position on the market and constant improvement to eight directors, specifically Andrew David Wright, Dr Paul Gerald Bergin, David Gledhill and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been hired by the firm for two years. In order to increase its productivity, since the appointment on Wednesday 1st May 2013 this firm has been implementing the ideas of Lynda Williams, who has been responsible for making sure that the firm follows with both legislation and regulation.

Off The Record - Bath And North East Somerset is a foreign company, located in Bath, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Open House Centre Manvers Street Bath BA1 1JW Bath. Off The Record - Bath And North East Somerset was registered on 1998-10-02. 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 - 247,000 GBP, sales per year - less 457,000,000 GBP. Off The Record - Bath And North East Somerset is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Off The Record - Bath And North East Somerset is Human health and social work activities, including 10 other directions. Director of Off The Record - Bath And North East Somerset is Andrew David Wright, which was registered at Open House Centre Manvers Street, Bath, BA1 1JW. Products made in Off The Record - Bath And North East Somerset were not found. This corporation was registered on 1998-10-02 and was issued with the Register number 03643586 in Bath, 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 Off The Record - Bath And North East Somerset, open vacancies, location of Off The Record - Bath And North East Somerset 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 June 1st, 2024

Detailed data about Off The Record - Bath And North East Somerset from yellow pages of The United Kingdom. Find address Off The Record - Bath And North East Somerset, phone, email, website credits, responds, Off The Record - Bath And North East Somerset job and vacancies, contacts finance sectors Off The Record - Bath And North East Somerset