London Hazards Centre Trust Limited(the)

All companies of The UKProfessional, scientific and technical activitiesLondon Hazards Centre Trust Limited(the)

Other professional, scientific and technical activities not elsewhere classified

Contacts of London Hazards Centre Trust Limited(the): address, phone, fax, email, website, working hours

Address: 227 Seven Sisters Road Seven Sisters Road N4 2DA London

Phone: +44-1576 7457763 +44-1576 7457763

Fax: +44-1576 7457763 +44-1576 7457763

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "London Hazards Centre Trust Limited(the)"? - Send email to us!

London Hazards Centre Trust Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Hazards Centre Trust Limited(the).

Registration data London Hazards Centre Trust Limited(the)

Register date: 1986-01-22
Register number: 01981088
Capital: 494,000 GBP
Sales per year: More 159,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
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 London Hazards Centre Trust Limited(the)

Addition activities kind of London Hazards Centre Trust Limited(the)

3651. Household audio and video equipment
3823. Process control instruments
5044. Office equipment
348901. Guns, howitzers, mortars, and related equipment
504303. Motion picture equipment
14990305. Iceland spar (optical grade calcite) mining
17419900. Masonry and other stonework, nec
28999920. Foam charge mixtures
36120314. Rectifier transformers
55419900. Gasoline service stations, nec

Owner, director, manager of London Hazards Centre Trust Limited(the)

Director - Caroline Murphy. Address: Seven Sisters Road, London, N4 2DA. DoB: January 1983, Irish

Director - Professor Linda Clarke. Address: Seven Sisters Road, London, N4 2DA. DoB: July 1947, British

Director - Sean Breslin. Address: Seven Sisters Road, London, N4 2DA. DoB: September 1957, English

Secretary - Steve Ballard. Address: Seven Sisters Road, London, N4 2DA, England. DoB:

Director - Peter Farrell. Address: Seven Sisters Road, London, N4 2DA, England. DoB: February 1951, Uk

Director - Philip James Lewis. Address: Vernon Road, London, N8 0QD, England. DoB: July 1952, British

Director - Ismail Hakki Buyukakan. Address: Seven Sisters Road, London, N4 2DA, England. DoB: September 1952, Norwegian

Director - Steve Ballard. Address: Dorset Road, London, N22 7SL, England. DoB: October 1944, British

Director - Michael John Larkin. Address: Seven Sisters Road, London, N4 2DA, England. DoB: July 1950, Irish

Director - Michael Gilgunn. Address: Seven Sisters Road, London, N4 2DA, England. DoB: February 1962, Irish

Director - Jas Dhaliwal. Address: Seven Sisters Road, London, N4 2DA, England. DoB: November 1975, Uk

Director - Monica Gort. Address: 25, St. John's Lane, London, EC1M 4LB, England. DoB: November 1956, British

Director - Christopher Richard Best. Address: - 229, Seven Sisters Road, London, N4 2DA, England. DoB: November 1954, British

Director - Patricia Winifred Ansell. Address: Brockham Drive, Gants Hill, Ilford, Essex, IG2 6QW. DoB: July 1946, British

Director - Sarah Louise Friday. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: October 1964, British

Director - Adam Lincoln. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB: December 1972, Australian

Director - Ian David Mcdeson. Address: Harmood Street, London, NW1 8DP. DoB: June 1938, British

Director - Paul Maybin. Address: Appleby Road, Canning Town, London, E16 1LQ. DoB: February 1972, British

Secretary - Margaret Mary Sharkey. Address: Hampstead Town Hall Centre, 213 Haverstock Hill, London, NW3 4QP. DoB:

Director - Audrey Winter. Address: 187 Offord Road, Islington, London, N1 1LR. DoB: June 1927, British

Director - Kevin Anthony Williamson. Address: 123 Manor Place, London, SE17 3JP. DoB: October 1942, British

Director - Jennie Twydell. Address: Pembroke Street, London, N1 0DP. DoB: August 1951, British

Director - Peter Paul Farrell. Address: Front Garden Flat, 141 Queens Drive, London, N4 2BB. DoB: February 1951, British

Director - Edward Peek. Address: Wamburg Road, Canvey Island, Essex, SS8 8JR. DoB: August 1948, British

Director - Christopher John Murphy. Address: Moffat Road, Thornton Heath, Surrey, CR7 8PZ. DoB: January 1947, British

Director - Sarah Louise Friday. Address: 120 Queen Alexandra Mansions, Tonbridge Street, London, WC1H 9DW. DoB: November 1964, British

Director - Barry Francis Bentham. Address: 33 Luke Place, Bedford, Bedfordshire, MK42 9XJ. DoB: March 1968, British

Director - Kevin Anthony Williamson. Address: 123 Manor Place, London, SE17 3JP. DoB: October 1942, British

Director - Dave Knight. Address: 29 Fairlop Road, Leytonstone, London, E11 1BL. DoB: July 1955, British

Director - Sarah Louise Friday. Address: 20 Saxon Road, St Werburghs, Bristol, Avon, BS2 9UG. DoB: October 1964, British

Secretary - Michael Francis Merritt. Address: 55 Garstons Close, Fareham, Hampshire, PO14 4EP. DoB:

Director - Douglas Maynard Musgrove. Address: 32 Southdown Crescent, Harrow, Middlesex, HA2 0QR. DoB: April 1943, British

Director - Robin Howden. Address: 83 Church View, Main Road, Crockenhill, Kent, BR8 8JW. DoB: August 1952, British

Director - John Bennett. Address: 11 Montpelier Grove, Kentish Town, London, NW5 2XD. DoB: January 1970, British

Director - Sophie Mangera. Address: 54 Tressillian Road, Brockley, London, SE4 1YB. DoB: December 1959, British

Director - Anthony Conrad Hamill. Address: 320 Lionel Road North, Brentford, Middlesex, TW8 9QY. DoB: September 1943, British

Director - Geoffrey Michael Orton. Address: 1 Hermiston Avenue, London, N8 8NL. DoB: November 1946, British

Director - Walter Charles Marsh. Address: 155 Samuel Lewis Trust Estate, Vanston Place Fulham, London, SW6 1AJ. DoB: July 1926, British

Director - Barry Richard Todman. Address: 15 Longlands Avenue, Coulsdon, Surrey, CR5 2QY. DoB: April 1943, British

Director - John Gordon Hague. Address: 88 Claverdale Road, London, SW2 2DL. DoB: February 1951, British

Director - John Mcclean. Address: 76 Gwydir Street, Cambridge, CB1 2LL. DoB: September 1955, British

Director - Lynette Rispoli. Address: 24 Vidgeon Avenue, Hoo, Rochester, Kent, ME3 9DD. DoB: September 1959, British

Director - Hilary Jean Tivey. Address: 52 Blythwood Gardens, Stansted, Essex, CM24 8HH. DoB: February 1944, British

Director - Judith Claire Maeer. Address: 21 Camplin Road, Harrow, Middlesex, HA3 9LT. DoB: June 1949, British

Director - Connie Lucien. Address: 5 Radcot Point, Inglemere Road, London, SE23 2AZ. DoB: July 1929, British

Director - Sandy Brewer. Address: 25 Vicarage Road, London, E10 5EF. DoB: July 1949, British

Secretary - Patricia Connolly. Address: 29 Oakford Road, London, NW5 1AJ. DoB:

Director - Frederick Alan Woodward. Address: 87 Grove Park Road, Tottenham, London, N15. DoB: May 1939, British

Director - James Peter Goss. Address: 1 Sovereign Close, London, W5 1DE. DoB: July 1932, British

Director - Andrea Oates. Address: Flat 3, 133 Victoria Way, London, 8E7 7NX. DoB: April 1964, British

Director - Declan Power. Address: 37 Palewell Park, East Sheen, London, SW14 8JQ. DoB: May 1962, British

Director - Linda Carole Elks. Address: 16 Colenso Road, Clapton, London, E5 0SL. DoB: June 1955, British

Director - David Franklin Drury. Address: 13 Groveside Road, Chingford Hatch, London, E4 6JD. DoB: February 1945, British

Director - Gill Kirton. Address: 46 Beechwood Avenue, St Albans, Hertfordshire, AL1 4YA. DoB: August 1959, British

Director - Graham Edward Peterson. Address: 38 Nimrod Road, London, SW16 6TA. DoB: October 1950, British

Director - Anne Tennant. Address: 120 Northcote Road, London, E17 7EB. DoB: January 1949, British

Director - Sheila Ann O Sullivan. Address: Flat 5 5 Riverdale Road, Twickenham, London, TW1 2BT. DoB: January 1951, British

Director - Martin Gerald Bamford. Address: Top Flat 6 Essex Grove, Upper Norwood, London, SE19 3SX. DoB: July 1953, British

Director - Melanie Clare Aust. Address: 49 Nevill Road, London, N16 8SW. DoB: n\a, British

Secretary - Margaret Alexander. Address: 48 Grosvenor Terrace, Camberwell, London, SE5 0NP. DoB: January 1957, British

Director - Stephen John Kelly. Address: 249 Thorold Road, Ilford, Essex, IG1 4HE. DoB: September 1966, British

Director - Jean Kysow. Address: 5 Crane House, Brangbourne Road, Bromley, Kent, BR1 4LF. DoB: June 1928, British

Director - Rachel Rita Leech. Address: 16 Moor Lane, Chessington, Surrey, KT9 1BS. DoB: May 1935, British

Director - Jeffrey Charles Cooper. Address: 101e Marylebone High Street, London, W1M 3DB. DoB: January 1949, British

Director - John Mcquillan. Address: Flat 4 44 Kensington, Square Gardens, London, W2. DoB: October 1944, Scottish

Director - Alan Russell. Address: 98 Middleton Road, London, E8 4LN. DoB: June 1943, British

Jobs in London Hazards Centre Trust Limited(the), vacancies. Career and training on London Hazards Centre Trust Limited(the), practic

Now London Hazards Centre Trust Limited(the) have no open offers. Look for open vacancies in other companies

  • Professors in Economics (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Cork University Business School

    Salary: €110,060 to €139,502
    £96,874.81 to £122,789.66 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Senior Lecturer in Medical Science (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

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Haematology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Electronic Resources Officer (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £25,728 to £28,936 pro rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Student Education Service Assistant (Taught Admissions) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Admissions & Recruitment

    Salary: £21,843 to £25,298 p.a., Grade 5

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Research Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Infectious Diseases and Immunity/Infectious Diseases/Medicine

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Part Time ICT Lecturer (Manchester)

    Region: Manchester

    Company: INTO Manchester

    Department: N\A

    Salary: £25,469 to £34,458 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • A75677A - Lecturer/Senior Lecturer in Forensic Psychology (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: School of Psychology

    Salary: £39,324 to £61,513

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Health Trainer/ Research Administrator (London)

    Region: London

    Company: St George's, University of London

    Department: Population Health Research Institute

    Salary: £21,585 to £24,983 plus London Allowance of £3,027 Pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Administrative

  • Apprentice Administrator (Sutton Bonington, Leicestershire)

    Region: Sutton Bonington, Leicestershire

    Company: University of Nottingham

    Department: Veterinary Medicine & Science

    Salary: £10,337 to £17,399 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Organisational Psychology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £34,956 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - Mathematics

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

Responds for London Hazards Centre Trust Limited(the) on Facebook, comments in social nerworks

Read more comments for London Hazards Centre Trust Limited(the). Leave a comment for London Hazards Centre Trust Limited(the). Profiles of London Hazards Centre Trust Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location London Hazards Centre Trust Limited(the) on Google maps

Other similar companies of The United Kingdom as London Hazards Centre Trust Limited(the): Barstow & Millar Limited | Line Cap Ltd. | Torch Adwords Limited | Lyddon Consulting Services Limited | Dm Pharma Issues Limited

The firm named London Hazards Centre Trust (the) has been established on 1986-01-22 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm office can be found at London on 227 Seven Sisters Road, Seven Sisters Road. Should you have to contact the company by mail, its postal code is N4 2DA. It's company registration number for London Hazards Centre Trust Limited(the) is 01981088. The firm is registered with SIC code 74909 meaning Other professional, scientific and technical activities not elsewhere classified. London Hazards Centre Trust Ltd(the) filed its account information for the period up to 2015-03-31. The business latest annual return was submitted on 2016-01-29. Ever since the firm began in this line of business thirty years ago, this firm has sustained its praiseworthy level of success.

The information describing this company's members implies the existence of nine directors: Caroline Murphy, Professor Linda Clarke, Sean Breslin and 6 other directors have been described below who started their careers within the company on 2015-01-21, 2012-11-29 and 2011-01-13. Moreover, the director's duties are constantly backed by a secretary - Steve Ballard, from who was recruited by this specific business on 2014-03-01.

London Hazards Centre Trust Limited(the) is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 227 Seven Sisters Road Seven Sisters Road N4 2DA London. London Hazards Centre Trust Limited(the) was registered on 1986-01-22. 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 - 494,000 GBP, sales per year - more 159,000 GBP. London Hazards Centre Trust Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of London Hazards Centre Trust Limited(the) is Professional, scientific and technical activities, including 10 other directions. Director of London Hazards Centre Trust Limited(the) is Caroline Murphy, which was registered at Seven Sisters Road, London, N4 2DA. Products made in London Hazards Centre Trust Limited(the) were not found. This corporation was registered on 1986-01-22 and was issued with the Register number 01981088 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 London Hazards Centre Trust Limited(the), open vacancies, location of London Hazards Centre Trust Limited(the) 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 London Hazards Centre Trust Limited(the) from yellow pages of The United Kingdom. Find address London Hazards Centre Trust Limited(the), phone, email, website credits, responds, London Hazards Centre Trust Limited(the) job and vacancies, contacts finance sectors London Hazards Centre Trust Limited(the)