The Institute Of Trichologists

All companies of The UKOther service activitiesThe Institute Of Trichologists

Activities of professional membership organizations

Contacts of The Institute Of Trichologists: address, phone, fax, email, website, working hours

Address: 107 Trinity Road SW17 7SQ London

Phone: +44-1223 1078277 +44-1223 1078277

Fax: +44-1223 1078277 +44-1223 1078277

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Institute Of Trichologists"? - Send email to us!

The Institute Of Trichologists detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Institute Of Trichologists.

Registration data The Institute Of Trichologists

Register date: 1925-08-27
Register number: 00208098
Capital: 695,000 GBP
Sales per year: Less 557,000,000 GBP
Employees: Less 10
Credit rating: Low
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 The Institute Of Trichologists

Addition activities kind of The Institute Of Trichologists

505103. Copper products
23110200. Coats, overcoats and vests
39990206. Pads, permanent waving
49599902. Mosquito eradication
72219901. Home photographer
76999910. Textile roll covering

Owner, director, manager of The Institute Of Trichologists

Director - Shirley Jacqueline Mcdonald. Address: Natures Spa, 9 Vivian Avenue, Hendon, London, NW4 3UT, England. DoB: July 1965, British

Director - Lisa Jayne Gilbey. Address: Oxford Street, Wellingborough, Northamptonshire, NN8 4HY, England. DoB: July 1980, British

Director - Deborah Jane Heal. Address: Eastern Mansions 24, South Road, Weston-Super-Mare, North Somerset, BS23 2HG, United Kingdom. DoB: April 1961, British

Director - Patricia Buller. Address: High Street, Birkhampstead, Hertfordshire, HP4 3HB, England. DoB: December 1959, British

Director - Anita Janette Ashcroft. Address: Deganwy Road, Llanrhos, Llandudno, Conway, LL30 1NE, Wales. DoB: July 1962, British

Director - Tracey Lyn Walker. Address: 49 Oak Road, Glinton, Peterborough, Cambridgeshire, PE6 7LD. DoB: November 1964, British

Director - Dr Bessam Farjo. Address: 70 Quay Street, Manchester, Cheshire, M3 3EJ, England. DoB: December 1963, Iraqi

Director - Marilyn Christine Sherlock. Address: 8 Saddlers Mead, Wilton, Salisbury, Wiltshire, SP2 0DE. DoB: October 1947, British

Director - Christine Elizabeth Jones. Address: Stancliffe Avenue, Marford, Wrexham, Clwyd, LL12 8LN, United Kingdom. DoB: November 1958, British

Secretary - Richard Noller. Address: 26 Trinity Close, Kesgrave, Ipswich, Suffolk, IP5 1JB. DoB: September 1927, British

Secretary - Michael Landon. Address: 59 West End Lane, Pinner, HA5 1AH. DoB: November 1935, British

Director - Susan Devenish Mutton. Address: 2 Raphael Close, Plymstock, Plymouth, Devon, PL9 8HB. DoB: March 1946, British

Director - Michael Landon. Address: 59 West End Lane, Pinner, HA5 1AH. DoB: November 1935, British

Director - Joanne Kerr Hinnigan. Address: 18 Connolly Drive, Carterton, Oxford, Oxfordshire, OX18 1BH. DoB: June 1965, British

Director - Barbara Jeanne Kemp. Address: 51 Ansell Road, Tooting, London, SW17 7LT. DoB: April 1954, British

Director - Keith Walter Hobbs. Address: 47 Sherwood Road, Croydon, Surrey, CR0 7DL. DoB: May 1947, British

Secretary - Adrian Michael Berkeley. Address: 7 Chelwood Court, Doncaster, DN4 8TR. DoB:

Director - Carol Patricia Walker. Address: 57 The Ridgeway, Hammersmith, Burntwood, Staffordshire, WS7 8SP. DoB: August 1957, British

Director - Keith Walter Hobbs. Address: 47 Sherwood Road, Croydon, Surrey, CR0 7DL. DoB: May 1947, British

Director - Anthony William Eric Rammelt. Address: 2 Kenelm Close, Harrow, Middlesex, HA1 3TE. DoB: April 1937, British

Director - Kenneth Charles James. Address: 5 Woodville Road, Newport, Gwent, NP9 4JB. DoB: August 1924, British

Director - Francis Joseph Cunningham. Address: 17 Breckland Close, Stalybridge, Cheshire, SK15 2QQ. DoB: August 1938, British

Director - Paul Gorton Davies. Address: 61 St Marys Road, Ditton Hill, Surbiton, Surrey, KT6 5HB. DoB: December 1942, British

Director - Derek Henry Steele. Address: 16 Lytteleton Street, Barbourne, Worcester, Hereford And Worcester, WR1 3JN. DoB: August 1951, British

Director - Liam Philip Bryne. Address: 109 Ferndale, Navan, Co Meath, Ireland. DoB: January 1962, Irish

Director - Brian Charles Semmens. Address: 375 Upper Richmond Road West, East Sheew, London, SW14 8NX. DoB: December 1938, British

Director - Alison Marchant-jones. Address: 6 Coleswood Road, Harpenden, Hertfordshire, AL5 1EQ. DoB: April 1952, British

Director - Charles Henry Callaghan. Address: 28 Fenwick Close, Westhoughton, Bolton, Lancashire, BL5 2BG. DoB: May 1953, British

Secretary - Alan Samuel. Address: 13 Poplar Way, Hedge End, Southampton, Hampshire, SO30 0QB. DoB: n\a, British

Director - Joan Georgina Wills. Address: 10 Wendlebury Green, Royton, Oldham, Lancashire, OL2 6SL. DoB: April 1955, British

Director - Bronwyn Sheila Todd. Address: 8 Blackmoor Foot, Linthwaite, Huddersfield, West Yorkshire, HD7 5TR. DoB: April 1949, British

Director - Alan Barry Tranis. Address: 10 Wendlebury Green, Royton, Oldham, Lancashire, OL2 6SL. DoB: September 1960, British

Secretary - William Vernon Copeland. Address: Slaters 5 Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JT. DoB: n\a, British

Director - Derek Michael Greetham Dane. Address: 8 New Adel Avenue, Leeds, West Yorkshire, LS16 6BE. DoB: April 1932, British

Director - Henry Louis Frowde. Address: 177 Jersey Road, Osterley, Isleworth, Middlesex, TW7 4QJ. DoB: February 1909, British

Director - Carol Patricia Walker. Address: 7 St Aidans Walk, Small Heath, Birmingham, West Midlands, B10 0DZ. DoB: August 1957, British

Director - Renee Lagrange - Davis. Address: 46 Cambridge Court, London, N16 5AQ. DoB: June 1939, British

Director - John Mason. Address: 1 Newtown Avenue, Royston, Barnsley, South Yorkshire, S71 4HF. DoB: October 1933, British

Director - Richard Noller. Address: 26 Trinity Close, Kesgrave, Ipswich, Suffolk, IP5 1JB. DoB: September 1927, British

Director - Robert Olding. Address: Woodlands Rowling Street, Bliby Wood Mersham, Ashford, Kent. DoB: March 1932, British

Director - Brian William Thoms Plunkett. Address: Glamis Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ. DoB: November 1945, British

Director - Valerie Stewart. Address: 20 Clyde Street, Chopwell, Newcastle Upon Tyne, Tyne & Wear, NE17 7DH. DoB: December 1947, British

Director - David Salinger. Address: 4 Rossall Road, Somerton Park, South Australia 5044, FOREIGN, Australia. DoB: November 1945, British

Director - Melissa Michelle Sharpe. Address: 20 Manor Court, London, N2 0PJ. DoB: August 1962, British

Director - Kenneth John Price. Address: 11 Langley Drive, Brentwood, Essex, CM14 4QD. DoB: November 1945, British

Director - Barry John Stevens. Address: 19 Balgores Square, Romford, Essex, RM2 6AU. DoB: November 1942, British

Director - John Colin Vaughan-roberts. Address: 8 Westmorland Avenue, Aylesbury, Buckinghamshire, HP21 7HW. DoB: October 1931, British

Director - John Michael Atkins. Address: 90 Priory Road, Hornsey, London, N8 7EY. DoB: October 1930, British

Jobs in The Institute Of Trichologists, vacancies. Career and training on The Institute Of Trichologists, practic

Now The Institute Of Trichologists have no open offers. Look for open vacancies in other companies

  • UTOPIAE Early Stage Researcher (Marie Curie) (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Mathematical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Aerospace Engineering

  • Head of Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Senior Lecturer in Linguistics (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: School of Allied Health Sciences

    Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics

  • Research Associate in MR Sequencer Development (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £31,604 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

  • Business Development Coordinator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate in Hardware Acceleration for Machine Learning (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Counsellor (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Counselling Centre

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Research Associate/ Senior Research Associate in Epidemiology (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School (PHS)

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Biological Sciences,Genetics,Biochemistry,Mathematics and Statistics,Statistics

  • Research Associate in Earthquake Impact Assessment (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Civil Engineering

    Salary: £32,004 to £36,001

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

  • Lecturer in Clinical Pharmacy Practice (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £34,520 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • PhD Studentship: Understanding Insider Threats with Natural Language Processing (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Cranfield Defence and Security

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering

  • EngD studentship: Digital Building Services Engineering (London)

    Region: London

    Company: University College London

    Department: The Bartlett Institute for Digital Innovation in the Built Environment

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building,Business and Management Studies,Accountancy and Finance

Responds for The Institute Of Trichologists on Facebook, comments in social nerworks

Read more comments for The Institute Of Trichologists. Leave a comment for The Institute Of Trichologists. Profiles of The Institute Of Trichologists on Facebook and Google+, LinkedIn, MySpace

Location The Institute Of Trichologists on Google maps

Other similar companies of The United Kingdom as The Institute Of Trichologists: Tartan Silk Limited | Company Sales Limited | Motor Racing Developments (uk) Limited | Gnekis Limited | Aromathai Spa Ltd

The Institute Of Trichologists 's been on the British market for at least ninety one years. Registered under the number 00208098 in the year 27th August 1925, the firm is registered at 107 Trinity Road, London SW17 7SQ. It began under the business name Institute Of Trichologists (incorporated), but for the last eighteen years has operated under the business name The Institute Of Trichologists. This business SIC and NACE codes are 94120 and has the NACE code: Activities of professional membership organizations. 2015-06-30 is the last time when the accounts were filed. The Institute Of Trichologists has been functioning as a part of this market for over 91 years, a feat not many of it’s competitors could achieve.

Shirley Jacqueline Mcdonald, Lisa Jayne Gilbey, Deborah Jane Heal and 5 other directors have been described below are listed as company's directors and have been doing everything they can to make sure everything is working correctly since April 2016. At least one secretary in this firm is a limited company, specifically Wessex Company Secretaries Limited.

The Institute Of Trichologists is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 107 Trinity Road SW17 7SQ London. The Institute Of Trichologists was registered on 1925-08-27. 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 - 695,000 GBP, sales per year - less 557,000,000 GBP. The Institute Of Trichologists is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Institute Of Trichologists is Other service activities, including 6 other directions. Director of The Institute Of Trichologists is Shirley Jacqueline Mcdonald, which was registered at Natures Spa, 9 Vivian Avenue, Hendon, London, NW4 3UT, England. Products made in The Institute Of Trichologists were not found. This corporation was registered on 1925-08-27 and was issued with the Register number 00208098 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 The Institute Of Trichologists, open vacancies, location of The Institute Of Trichologists 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 The Institute Of Trichologists from yellow pages of The United Kingdom. Find address The Institute Of Trichologists, phone, email, website credits, responds, The Institute Of Trichologists job and vacancies, contacts finance sectors The Institute Of Trichologists