Baby Milk Action

Other human health activities

Cultural education

Activities of other membership organizations n.e.c.

Contacts of Baby Milk Action: address, phone, fax, email, website, working hours

Address: 34 Trumpington Street Cambridge CB2 1QY Cambridge (West)

Phone: +44-1288 3712249 +44-1288 3712249

Fax: +44-1288 3712249 +44-1288 3712249

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Baby Milk Action"? - Send email to us!

Baby Milk Action detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Baby Milk Action.

Registration data Baby Milk Action

Register date: 1985-06-19
Register number: 01924050
Capital: 548,000 GBP
Sales per year: Less 413,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Baby Milk Action

Addition activities kind of Baby Milk Action

179599. Wrecking and demolition work, nec
02910000. General farms, primarily animals
17969901. Elevator installation and conversion
20959905. Instant coffee
23539900. Hats, caps, and millinery, nec
28360503. Viruses
35529901. Creels, textile machinery
37310111. Tankers, building and repairing
42210000. Farm product warehousing and storage
79991305. Lottery tickets, sale of

Owner, director, manager of Baby Milk Action

Secretary - Lisa Woodburn. Address: 140 Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 7AJ. DoB: September 1938, British

Director - Verity Croft. Address: Brooklands Avenue, Cambridge, Cambridge, CB2 8BB, United Kingdom. DoB: February 1975, British

Director - Susan Elizabeth Last. Address: Brooklands Avenue, Cambridge, Cambridge, CB2 8BB, United Kingdom. DoB: October 1977, British

Director - Jane Neesam. Address: Brooklands Avenue, Cambridge, Cambridge, CB2 8BB, United Kingdom. DoB: October 1961, British

Director - Fiona Margaret Duby. Address: Ashford Road, Brighton, BN1 6LJ, England. DoB: May 1950, British

Director - Sarah Saunby. Address: 34 Trumpington Street, Cambridge, CB2 1QY. DoB: May 1970, British

Director - Yvonne Rosina Wake. Address: 41 Combemartin Road, London, SW18 5PP. DoB: June 1952, British

Director - Phyllis Helen Buchanan. Address: Cheviot House, Wellingtonia Avenue, Crowthorne, Berkshire, RG45 6AE. DoB: September 1957, British

Director - Hugh Michael Simon. Address: 34 Trumpington Street, Cambridge, CB2 1QY. DoB: February 1985, British

Director - Lisa Emma Northover. Address: 39 St Clements Road, Bournemouth, Dorset, BH1 4DX. DoB: June 1976, British

Director - Julie Dyball. Address: Maple Lodge, Lytchett Matravers, Poole, Dorset, BH16 6EG. DoB: n\a, British

Director - John Mark Wilkinson. Address: 9 Drayton Road, Cherry Hinton, Cambridge, CB1 9EU. DoB: June 1974, British

Director - Catherine Woodhouse. Address: 75 Kensington Road, Reading, Berkshire, RG30 2SZ. DoB: June 1964, British

Director - Thomas Tomkins. Address: 30 Hart Hill Drive, Luton, LU2 0AX. DoB: May 1959, British

Director - Stephen Gary Woolley. Address: 9 Cowper Road, Cambridge, Cambridgeshire, CB1 3SL. DoB: December 1955, British

Director - Trudie Price. Address: Flat 29 129 Backchurch Lane, London, E1 1LS. DoB: January 1960, British

Director - Penny Allen. Address: Longview Browns Springs, Potten End, Berkhamsted, Hertfordshire, HP4 2SQ. DoB: January 1964, British

Director - Michael Robin Bailey. Address: The Coach House, Underhill Lane Clayton, Hassocks, West Sussex, BN6 9PJ. DoB: June 1954, British

Director - Sarah Harper. Address: 9a Avonmore Mansions, Avonmore Road, London, W14 8RN. DoB: May 1941, British

Director - Louisa Gosling. Address: 74 Shaftesbury Road, London, N19 4QN. DoB: May 1960, British

Director - Rachel Marion O Leary. Address: 9 The Paddocks, Burwell, Cambridge, CB5 0HQ. DoB: November 1949, British

Director - Sonali Dina Kumarakulasinghe. Address: 37 Norwich Street, Cambridge, Cambridgeshire, CB2 1ND. DoB: November 1967, British

Director - Dr Peter David Poore. Address: 86a Ridge Road, London, N8 9NR. DoB: March 1939, British

Director - Elaine Lawson. Address: 81 Holmdene Avenue, London, SE24 9LD. DoB: June 1958, British

Director - Susan Lucas. Address: 5 Kelross Road, London, N5 2QS. DoB: April 1948, British

Director - Jeanette Anne Longfield. Address: 37 Saint Marks Road, London, W7 2PN. DoB: September 1957, British

Director - Susan Elaine Woolley. Address: 9 Cowper Road, Cambridge, CB1 3SL. DoB: November 1958, British

Director - Alison Bedford Russell. Address: 16 Huron Road, London, SW17 8RB. DoB: April 1960, British

Director - Lola Nathanail. Address: 5 Godley Road, Earlsfield, London, SW18 3HB. DoB: June 1966, British

Director - Katharine Susan Wright. Address: Flat 1 94 Chapel Market, London, N1 9EY. DoB: October 1967, British

Director - Carol Anne Williams. Address: 56 Squires Court, Binfield Road, London, SW4 6TD. DoB: May 1959, British

Director - Stuart John Reid. Address: 22 Queens Road, Guildford, Surrey, GU1 4JJ. DoB: August 1969, British

Director - Kevin Watkins. Address: 57 Stratford Street, Oxford, OX4 1SP. DoB: August 1954, British

Director - Professor Anthony Costello. Address: 34 Brooksville Avenue, London, NW6 6TG. DoB: February 1953, British

Director - Caroline Mary Cupitt. Address: Priory Cottage 3 Sandford Road, Littlemore, Oxford, OX4 4PU. DoB: September 1966, British

Director - Dr Jennifer Amery. Address: 114 Uplands, Welwyn Garden City, Hertfordshire, AL8 7EQ. DoB: June 1953, British

Director - Marion Alice Kelly. Address: 57 Strathleven Road, London, SW2 5JS. DoB: April 1956, Usa

Director - Lisa Woodburn. Address: 140 Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 7AJ. DoB: September 1938, British

Director - Dorothy Jean Rowe. Address: 17 Abinger Road, London, W4 1EU. DoB: October 1941, British

Director - Charles Andrew Porter. Address: 18 Chequers Park, Wye, Ashford, Kent, TN25 5BB. DoB: April 1936, British

Director - Phillip Lunts. Address: 42 King Street, Shrewsbury, Salop, SY2 5ES. DoB: n\a, British

Director - Christopher Payne. Address: Cpcc Ltd, 46 Old Compton Street, London, W1V 5PB. DoB: November 1945, British

Director - Doctor Timothy Jordan Lobstein. Address: 58 Finsbury Park Road, London, N4 2JX. DoB: September 1949, British

Director - Lois Carter. Address: 29 Spring Hill, London, E5 9BE. DoB: September 1946, British

Director - Julie Crawford. Address: 2 Bailiffs Cottages, Doddington, Sittingbourne, Kent, ME9 0JU. DoB: November 1958, British

Jobs in Baby Milk Action, vacancies. Career and training on Baby Milk Action, practic

Now Baby Milk Action have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Nurse Education (4 posts) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • IT Operations Support Analyst (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: IT Operations

    Salary: £22,494 to £26,829 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Research Assistant in Archaeology (6 hours per week) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £14.95 to £17.32 per hour plus annual leave allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,Archaeology

  • PhD Studentship: Using Biometrics to Better Understand User Engagement with Autonomous Vehicles (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Engineering and Technology,Other Engineering,Social Sciences and Social Care,Sociology,Social Policy,Creative Arts and Design,Design

  • Technician (86519) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering - Chemical and Process Engineering

    Salary: £22,214 to £24,983 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Research Associate in Antigen Presentation (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • IT Trainer (London)

    Region: London

    Company: Quest Professional

    Department: N\A

    Salary: Competitive salary, according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • Student Developer (Leadership) - AD2078ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Centre for Academic, Professional & Organisational Development (CAPOD)

    Salary: £32,004 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Student Services

  • Lecturer in Politics and International Relations (Asia Pacific/East Asia) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Politics and International Relations

    Salary: £33,518 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Project Management Accountant (Corporate Reporting) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Finance and Legal Services Directorate

    Salary: £39,992 to £43,685

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Lectureship in Comparative Politics, Governance & Public Policy, Methods (Singapore)

    Region: Singapore

    Company: National University of Singapore

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

  • Post-doctoral Fellowship in Meta-analysis in Perinatology (Hamilton - Canada)

    Region: Hamilton - Canada

    Company: McMaster University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics

Responds for Baby Milk Action on Facebook, comments in social nerworks

Read more comments for Baby Milk Action. Leave a comment for Baby Milk Action. Profiles of Baby Milk Action on Facebook and Google+, LinkedIn, MySpace

Location Baby Milk Action on Google maps

Other similar companies of The United Kingdom as Baby Milk Action: Connifinn Limited | Kks Surgery Limited | Ultimak Limited | The Shanti Sadan Company Limited | R Parfrey Services Limited

Baby Milk Action ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in 34 Trumpington Street, Cambridge , Cambridge (West). The company zip code is CB2 1QY The enterprise 's been thirty one years on the local market. The business Companies House Registration Number is 01924050. This company currently known as Baby Milk Action, was earlier registered as Baby Milk Action Coalition. The change has occurred in 2003-01-28. The enterprise declared SIC number is 86900 , that means Other human health activities. Baby Milk Action released its account information for the period up to 2015-09-30. The business latest annual return was filed on 2015-12-31. 31 years of presence in this field comes to full flow with Baby Milk Action as they managed to keep their customers happy through all the years.

As for the limited company, many of director's tasks have been done by Verity Croft, Susan Elizabeth Last, Jane Neesam and Jane Neesam. Within the group of these four individuals, Fiona Margaret Duby has been an employee of the limited company the longest, having been a member of directors' team since 14 years ago. To help the directors in their tasks, since January 1970 the following limited company has been providing employment to Lisa Woodburn, age 78 who has been responsible for ensuring efficient administration of this company.

Baby Milk Action is a foreign company, located in Cambridge (West), The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 34 Trumpington Street Cambridge CB2 1QY Cambridge (West). Baby Milk Action was registered on 1985-06-19. 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 - 548,000 GBP, sales per year - less 413,000,000 GBP. Baby Milk Action is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Baby Milk Action is Human health and social work activities, including 10 other directions. Secretary of Baby Milk Action is Lisa Woodburn, which was registered at 140 Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 7AJ. Products made in Baby Milk Action were not found. This corporation was registered on 1985-06-19 and was issued with the Register number 01924050 in Cambridge (West), 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 Baby Milk Action, open vacancies, location of Baby Milk Action 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

Detailed data about Baby Milk Action from yellow pages of The United Kingdom. Find address Baby Milk Action, phone, email, website credits, responds, Baby Milk Action job and vacancies, contacts finance sectors Baby Milk Action