Health Food Institute Limited

All companies of The UKEducationHealth Food Institute Limited

Other education not elsewhere classified

Contacts of Health Food Institute Limited: address, phone, fax, email, website, working hours

Address: Unit 10 Blenheim Park Road NG6 8YP Nottingham

Phone: +44-1554 4184387 +44-1554 4184387

Fax: +44-1554 4184387 +44-1554 4184387

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Health Food Institute Limited"? - Send email to us!

Health Food Institute Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Health Food Institute Limited.

Registration data Health Food Institute Limited

Register date: 1979-12-17
Register number: 01467155
Capital: 575,000 GBP
Sales per year: Approximately 531,000 GBP
Employees: Less 10
Credit rating: N\A
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 Health Food Institute Limited

Addition activities kind of Health Food Institute Limited

12419906. Mining services, nec: bituminous
27410302. Directories, nec: publishing only, not printed on site
28210218. Styrene-acrylonitile resins
36630108. Pagers (one-way)
58120701. Oyster bar

Owner, director, manager of Health Food Institute Limited

Director - Raymond Albert Hill. Address: Halstead, Whiteway, Stroud, Gloucestershire, GL6 7EP. DoB: n\a, British

Director - Thomas Andrew Moses. Address: High Street, Whitton, Twickenham, TW2 7LL, England. DoB: August 1951, British

Director - Ruth Mary Hawthorne. Address: Anthonys, Woking, Surrey, GU21 4YL, England. DoB: November 1958, British

Secretary - Raymond Albert Hill. Address: Blenheim Park Road, Nottingham, Notts, NG6 8YP, United Kingdom. DoB:

Director - Sharon Morey. Address: 28 Haslucks Croft, Solihull, West Midlands, B90 2EG. DoB: May 1963, British

Director - John Walter Frisby. Address: 26 Grant Road, Wainscott, Rochester, Kent, ME3 8EE. DoB: January 1954, British

Secretary - Toni Marie Hibbert. Address: Gothic House, Barker Gate, Nottingham, Nottinghamshire, NG1 1JU. DoB:

Director - Toni Marie Hibbert. Address: Gothic House, Barker Gate, Nottingham, Nottinghamshire, NG1 1JU. DoB: August 1970, British

Director - Wendy Jayne Atkinson. Address: Fewston Avenue, Bradford, West Yorkshire, BD6 3WF, England. DoB: June 1968, British

Secretary - Elizabeth Helen Chandler. Address: Gothic House, Barker Gate, Nottingham, Nottinghamshire, NG1 1JU. DoB:

Director - Robert Joy. Address: 1 Beech Road, Birmingham, B30 1LL. DoB: April 1952, British

Director - Julie Goodwin. Address: 12 Cob La Close, Digswell, Hertfordshire, AL6 0DD. DoB: February 1961, British

Secretary - Birgitta Stevenson. Address: 47 Canadian Avenue, London, SE6 3AU. DoB: June 1940, Swedish

Director - Birgitta Stevenson. Address: 47 Canadian Avenue, London, SE6 3AU. DoB: June 1940, Swedish

Director - Callum Charles Eddie. Address: 3 Annesley Grove, Torphins, Aberdeenshire, AB31 4HZ. DoB: August 1961, British

Secretary - Peter Campbell Mcbride. Address: 10 Adelaide Close, Soham, Ely, Cambridgeshire, CB7 5FJ. DoB: March 1947, British

Director - Dr. Jen Wei Tan. Address: Auchenkyle, Southwoods, Troon, KA10 7EL. DoB: July 1960, British

Secretary - Kellwood Russell Sainsbury. Address: 3 Bakewell Avenue, Carlton, Nottingham, Nottinghamshire, NG4 3NY. DoB: November 1928, British

Director - David Coates Adams. Address: 15 Warwick Place, Leamington Spa, Warwickshire, CV32 5BS. DoB: January 1947, British

Director - Thomas Andrew Moses. Address: 17 Prospect Crescent, Twickenham, Middlesex, TW2 7EB. DoB: August 1951, British

Secretary - Alistair John Forrest. Address: Paddock Lodge, Kinnerley, Oswestry, Shropshire, SY10 8DB. DoB: August 1952, British

Secretary - Kellwood Russell Sainsbury. Address: 3 Bakewell Avenue, Carlton, Nottingham, Nottinghamshire, NG4 3NY. DoB: November 1928, British

Director - Elizabeth Helen Chandler. Address: 7 Sutherlands, Newbury, Berkshire, RG14 7RL. DoB: November 1955, British

Director - Peter Campbell Mcbride. Address: 10 Adelaide Close, Soham, Ely, Cambridgeshire, CB7 5FJ. DoB: March 1947, British

Director - Alistair John Forrest. Address: Paddock Lodge, Kinnerley, Oswestry, Shropshire, SY10 8DB. DoB: August 1952, British

Director - Stuart William Jackson. Address: 11/9 Leslie Place, Edinburgh, Midlothian, EH4 1NF. DoB: April 1965, Uk

Secretary - Eamonn Regan. Address: 141 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE. DoB: August 1955, British

Director - Maurice Frederick Wilson. Address: Limes Barn, Main Road, Farthinghoe, Northamptonshire, NN13 5PB. DoB: May 1947, British

Director - Raymond Donald Rice. Address: Bingwell Mead, Withy Close, Tiverton, Devon, EX16 4HZ. DoB: April 1945, British

Director - Eamonn Regan. Address: 141 Chester Road, Streetly, Sutton Coldfield, West Midlands, B74 3NE. DoB: August 1955, British

Director - Ian Robert Taylor. Address: 7 Town End Close, Godalming, Surrey, GU7 1DG. DoB: June 1956, British

Director - Penelope Diana Viner. Address: The Old Vicarage 65 Church Street, Langham, Oakham, Leicestershire, LE15 7JE. DoB: August 1943, British

Director - Philip Titterton. Address: 140 Hibbert Lane, Marple, Stockport, Cheshire, SK6 7NU. DoB: June 1958, British

Director - Michael Charles Knowles. Address: 39 High Street, Whitstable, Kent, CT5 1AP. DoB: May 1942, British

Director - Richard Mistlin. Address: Wayside Cottage Cuckoo Corner, Urchfont, Devizes, Wiltshire, SN10 4RA. DoB: November 1933, British

Secretary - Kellwood Russell Sainsbury. Address: 3 Bakewell Avenue, Carlton, Nottingham, Nottinghamshire, NG4 3NY. DoB: November 1928, British

Director - Jack David Noah. Address: 4 South Parade, Stafford Road, Wallington, Surrey, SM6 9AJ. DoB: July 1912, British

Director - Marion Ann Allen. Address: The Coach House Kemnal Road, Chislehurst, Kent, BR7 6LT. DoB: October 1951, British

Director - Henrica-Johanna-Cornelia-Maria Dodd. Address: Alveston, Abbotskerswell, Newton-Abbot, Devon, TQ12 5NL. DoB: August 1944, British

Secretary - Raymond Albert Hill. Address: Field House Lye Hole Lane, Redhill, Bristol, Avon, BS18 7TB. DoB: n\a, British

Director - Ian Robert Taylor. Address: 37 Cumbrian Way, Shepshed, Loughborough, Leicestershire, LE12 9BP. DoB: June 1956, British

Director - Colin Tophill. Address: Timber Lodge 3 Freelands Drive, Church Crookham, Fleet, Hampshire, GU13 0TE. DoB: March 1930, British

Director - Victor Daniel Perfitt. Address: 45 Wortley Road, Highcliffe, Christchurch, Dorset, BH23 6DR. DoB: July 1944, British

Director - Philip Tiley. Address: 14 Ridgeway, West Parley, Wimborne, Dorset. DoB: March 1922, British

Director - Herbert Ian Martin. Address: The Cottage Huntingdon Drive, Nottingham, Nottinghamshire, NG7 1BW. DoB: June 1932, British

Director - Kellwood Russell Sainsbury. Address: 3 Bakewell Avenue, Carlton, Nottingham, Nottinghamshire, NG4 3NY. DoB: November 1928, British

Director - Francis Blake Wilson. Address: Vancourer, Cockwood, Starcross, Devon, EX6 8RG. DoB: January 1924, British

Jobs in Health Food Institute Limited, vacancies. Career and training on Health Food Institute Limited, practic

Now Health Food Institute Limited have no open offers. Look for open vacancies in other companies

  • Doctoral Candidate Position in Mechatronics (PhD student position) (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: Department of Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Clinical Project Manager (Maternity Cover) (London)

    Region: London

    Company: University College London

    Department: Institute of Clinical Trials and Methodology, The Comprehensive Clinical Trials Unit

    Salary: £43,023 to £50,753 per annum, inclusive of London Allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Research Laboratory Technician (Cytomics) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Cooperative Education Manager – Arts, Humanities & Social Sciences (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €55,331 to €85,545
    £50,932.19 to £78,744.17 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Research Assistant/Associate: Neurobiology/Biophysics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physiology, Development and Neuroscience

    Salary: £25,298 to £38,183 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,Molecular Biology and Biophysics

  • Events Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment (SOGE)

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Fellowship and Operations Manager (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Mature Student Undergraduate Recruitment Officer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Student Recruitment

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer in Biomedical Sciences - GAB0093-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: £38,779 to £49,888 per annum incl. of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Head of Minerva Business Angel Network (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: £53,000 to £55,000 per annum - FA8 (subject to evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Other,Senior Management

  • Outreach Officer and Researcher (Cambridge)

    Region: Cambridge

    Company: Woolf Institute

    Department: N\A

    Salary: £24,000 to £29,000 per annum, plus pension

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Theology and Religious Studies,Creative Arts and Design,Music,Cultural Studies,PR, Marketing, Sales and Communication

  • PhD Studentship: Nonlinear Vibration in Vehicular Structures (London)

    Region: London

    Company: University College London

    Department: Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

Responds for Health Food Institute Limited on Facebook, comments in social nerworks

Read more comments for Health Food Institute Limited. Leave a comment for Health Food Institute Limited. Profiles of Health Food Institute Limited on Facebook and Google+, LinkedIn, MySpace

Location Health Food Institute Limited on Google maps

Other similar companies of The United Kingdom as Health Food Institute Limited: Prime Brighton Limited | Keepin It Real Community Interest Company | Cg Examination Services Limited | John Paul Ii Polish Saturday School Ltd | The Britton School Of Performing Arts Ltd

Health Food Institute came into being in 1979 as company enlisted under the no 01467155, located at NG6 8YP Nottingham at Unit 10. The firm has been expanding for thirty seven years and its up-to-data status is active. Started as Institute Of Health Food Retailing (the), it used the business name up till 2002, when it got changed to Health Food Institute Limited. This firm SIC and NACE codes are 85590 , that means Other education not elsewhere classified. Health Food Institute Ltd released its account information for the period up to June 30, 2015. Its most recent annual return was submitted on December 29, 2015. It's been 37 years for Health Food Institute Ltd on this market, it is doing well and is an example for many.

At the moment, the directors registered by this particular limited company include: Raymond Albert Hill assigned to lead the company in 1970 in January, Thomas Andrew Moses assigned to lead the company in 2015 in November, Ruth Mary Hawthorne assigned to lead the company in 2014 in December and 2 other directors have been described below. In order to increase its productivity, since December 2012 the limited company has been implementing the ideas of Raymond Albert Hill, who has been looking for creative solutions ensuring the company's growth.

Health Food Institute Limited is a foreign stock company, located in Nottingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Unit 10 Blenheim Park Road NG6 8YP Nottingham. Health Food Institute Limited was registered on 1979-12-17. 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 - 575,000 GBP, sales per year - approximately 531,000 GBP. Health Food Institute Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Health Food Institute Limited is Education, including 5 other directions. Director of Health Food Institute Limited is Raymond Albert Hill, which was registered at Halstead, Whiteway, Stroud, Gloucestershire, GL6 7EP. Products made in Health Food Institute Limited were not found. This corporation was registered on 1979-12-17 and was issued with the Register number 01467155 in Nottingham, 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 Food Institute Limited, open vacancies, location of Health Food Institute 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 May 1st, 2024

Detailed data about Health Food Institute Limited from yellow pages of The United Kingdom. Find address Health Food Institute Limited, phone, email, website credits, responds, Health Food Institute Limited job and vacancies, contacts finance sectors Health Food Institute Limited