Harington Scheme Limited(the)

Social work activities without accommodation for the elderly and disabled

Landscape service activities

Other education not elsewhere classified

Contacts of Harington Scheme Limited(the): address, phone, fax, email, website, working hours

Address: 55a Cholmeley Park London N6 5EH

Phone: +44-1245 4884765 +44-1245 4884765

Fax: +44-1245 4884765 +44-1245 4884765

Email: n\a

Website:

Schedule:

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

Harington Scheme Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Harington Scheme Limited(the).

Registration data Harington Scheme Limited(the)

Register date: 1979-12-20
Register number: 01467946
Capital: 133,000 GBP
Sales per year: Approximately 594,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
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 Harington Scheme Limited(the)

Addition activities kind of Harington Scheme Limited(the)

175101. Cabinet and finish carpentry
225999. Knitting mills, nec, nec
22820206. Rayon yarn, made from purchased filament: throwing, twisting
22820303. Wool yarn: twisting, winding, or spooling
28340400. Drugs acting on the respiratory system
50920201. Bingo games and supplies
76992210. Restaurant equipment repair

Owner, director, manager of Harington Scheme Limited(the)

Director - Keith Roberts. Address: 55a Cholmeley Park, London, N6 5EH. DoB: March 1934, British

Director - David Allen Aitchison-tait. Address: 55a Cholmeley Park, London, N6 5EH. DoB: March 1949, British

Director - Stuart Bull. Address: 55a Cholmeley Park, London, N6 5EH. DoB: April 1946, British

Director - Pauline Treen. Address: 55a Cholmeley Park, London, N6 5EH. DoB: August 1943, British

Director - Elizabeth Leverton. Address: 55a Cholmeley Park, London, N6 5EH. DoB: January 1946, British

Director - Jennifer Horne-roberts. Address: 55a Cholmeley Park, London, N6 5EH. DoB: n\a, British

Director - David Stephen Booth. Address: 55a Cholmeley Park, London, N6 5EH. DoB: May 1948, British

Director - Peter John Mantle. Address: 55a Cholmeley Park, London, N6 5EH. DoB: February 1947, British

Director - Anthony Thomas Baker. Address: 55a Cholmeley Park, London, N6 5EH. DoB: March 1944, British

Director - Patricia Carol Burgess. Address: 55a Cholmeley Park, London, N6 5EH. DoB: March 1942, British

Director - Joanna Sheehan. Address: 55a Cholmeley Park, London, N6 5EH. DoB: September 1960, British

Director - Leila Hodge. Address: 55a Cholmeley Park, London, N6 5EH. DoB: August 1940, British

Director - Dr Caryle Adams. Address: 55a Cholmeley Park, London, N6 5EH. DoB: August 1954, British

Director - Charlotte Hannah Green. Address: 55a Cholmeley Park, London, N6 5EH. DoB: October 1944, British

Director - William Robert Bulman. Address: 4 Berkeley Road, London, N8 8RY. DoB: December 1946, British

Director - Alison Mary Dart. Address: 49 Cholmeley Park, London, N6 5EL. DoB: March 1952, British

Director - David Andrew Newman. Address: 55a Cholmeley Park, London, N6 5EH. DoB: February 1946, British

Director - Judith Fairie. Address: 1 Broadlands Road, London, N6 4AE. DoB: September 1936, British

Director - Emma Leaper. Address: 11 Cholmeley Park, Highgate, London, N6 5ET. DoB: June 1965, British

Director - Derek Gordon Hall. Address: 55a Cholmeley Park, London, N6 5EH. DoB: April 1944, British

Director - Dr Kwane Julius Mckenzie. Address: 3 Dukes Point, Dukes Head Yard, London, N6 5JQ. DoB: September 1963, British

Director - Jennifer Kay Russell. Address: 19 Highgate High Street, London, N6 5JT. DoB: October 1944, British

Director - Edward George Dixon. Address: 55a Cholmeley Park, London, N6 5EH. DoB: March 1944, British

Director - Sir Andrew Charles Smith. Address: 72 Cromwell Avenue, London, N6 5HQ. DoB: December 1947, British

Director - Catherine Edwina Roberts. Address: 29 Woodberry Crescent, London, N10 1PJ. DoB: n\a, British

Director - Catherine Edwina Roberts. Address: 29 Woodberry Crescent, London, N10 1PJ. DoB: September 1945, British

Director - David Andrew Newman. Address: 18 Stanhope Gardens, Highgate, London, N6 5TS. DoB: February 1946, British

Secretary - John Frederick Turp. Address: 110 Kenilworth Avenue, London, E17 4PA. DoB:

Director - Dr John Carrier. Address: 37 Dartmouth Park Road, London, NW5 1SU. DoB: September 1938, British

Director - John Douglas Bardner. Address: 12 Denewood Road, London, N6 4AJ. DoB: March 1940, British

Director - Doctor Robert Norman Grove. Address: 86 Bedford Road, East Finchley, London, N2 9DA. DoB: n\a, British

Secretary - Catherine Edwina Roberts. Address: 34a Park Avenue South, London, N8 8LT. DoB: n\a, British

Director - Naomi Ellen Sargant Lady Mcintosh Of Haringey. Address: 27 Hurst Avenue, London, N6 5TX. DoB: December 1933, British

Director - Doctor Peter Allan Draper. Address: 12 Eastwood Road, Muswell Hill, London, N10 1NL. DoB: July 1933, British

Secretary - Philip Davey. Address: 71 The Broadway, Mill Hill, London, NW7 3BU. DoB:

Secretary - Michael James Grandfield Hill. Address: 9 Fordington Road, London, N6 4TD. DoB: June 1932, British

Director - Michael James Grandfield Hill. Address: 9 Fordington Road, London, N6 4TD. DoB: June 1932, British

Director - Dr Christopher Paton Hindley. Address: 11c Broadlands Road, Highgate Village, London, N6 4AE. DoB: May 1928, British

Director - Patrick Lawlor. Address: 55a Cholmeley Park, London, N6 5EH. DoB: September 1942, British

Director - Ronald Burt Lendon. Address: 125 Buxton Drive, Bexhill On Sea, East Sussex, TN39 4AS. DoB: July 1918, British

Director - Edith Morgan. Address: 34 Swains Lane, Highgate, London, N6 6QR. DoB: June 1926, British

Director - Marcia Heineman Saunders. Address: 12 Eastwood Road, London, N10 1NL. DoB: February 1943, American

Director - Paul Crooks. Address: C/O Mrs Crooks Flat 2, Victoria House Conniscliffe Road, Darlington, NE46 2LW. DoB: October 1945, British

Director - Pauline Noel Wearden. Address: 29 Kingsley Place, Highgate, London, N6 5EA. DoB: December 1933, British

Director - Margaret Dalrymple Neal. Address: 49 Birchington Road, London, N8 8HP. DoB: April 1924, British

Director - Jennifer Olga Wright. Address: 7 Fitzwarren Gardens, London, N19 3TR. DoB: April 1938, British

Director - Lydia Sinclair. Address: 4 Twisden Road, London, NW5 1DN. DoB: November 1945, British

Director - Lady Susan Babington Cox. Address: 5 Bacons Lane, Highgate, London, N6 6BL. DoB: July 1917, British

Director - Peter Christian Whitfield. Address: The Cloisters Gordon Square, London, WC1H 0AG. DoB: March 1921, British

Director - Nora Gwendolen Margaret Dain. Address: 10 Firs Avenue, Muswell Hill, London, N10 3LY. DoB: June 1923, British

Director - Maurice Epstein. Address: 12 Holly Lodge Gardens, Highgate, London, N6 6AA. DoB: December 1933, British

Jobs in Harington Scheme Limited(the), vacancies. Career and training on Harington Scheme Limited(the), practic

Now Harington Scheme Limited(the) have no open offers. Look for open vacancies in other companies

  • Professor, Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Specialist Leaning Mentor (Mental Health) (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £20,857 to £22,238 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate in Functional Brain Mapping (Londonderry)

    Region: Londonderry

    Company: Ulster University

    Department: School of Computing, Engineering and Intelligent Systems

    Salary: £27,300 to £40,015

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Developer (London)

    Region: London

    Company: University of London

    Department: University of London Computer Centre (ULCC)

    Salary: £34,831 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Library Services and Information Management

  • Strategy and Development Manager (Swindon)

    Region: Swindon

    Company: AHRC - Arts and Humanities Research Council

    Department: N\A

    Salary: £37,415 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior IT Project Leader (Exchange and PCI) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Ceramics Technician (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Senior Research Associate - A83234R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Northern Institute for Cancer Research

    Salary: £39,324 to £40,523 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics

  • Postdoctoral Researcher in Meta-Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Fellow in Bioethics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Wellcome Centre for Ethics and Humanities

    Salary: £31,076 to £36,001 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Law,Historical and Philosophical Studies,Philosophy

  • Lecturer or Senior Lecturer in Finance (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Accountancy and Finance

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Postdoctoral Research Associate in Molecular Simulations of Nanopores (Oxford, South Parks Road)

    Region: Oxford, South Parks Road

    Company: University of Oxford

    Department: Department of Biochemistry

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science,Software Engineering

Responds for Harington Scheme Limited(the) on Facebook, comments in social nerworks

Read more comments for Harington Scheme Limited(the). Leave a comment for Harington Scheme Limited(the). Profiles of Harington Scheme Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Harington Scheme Limited(the) on Google maps

Other similar companies of The United Kingdom as Harington Scheme Limited(the): West Mercia Rape And Sexual Abuse Support Centre | Invitro Ltd | Thabo Ltd | Doctors On Line Limited | Sanghasocialwork Limited

Harington Scheme (the) is a business registered at N6 5EH Highgate at 55a Cholmeley Park. This enterprise was established in 1979 and is established under reg. no. 01467946. This enterprise has been on the UK market for 37 years now and its status at the time is is active. This enterprise is classified under the NACe and SiC code 88100 : Social work activities without accommodation for the elderly and disabled. Harington Scheme Ltd(the) filed its latest accounts for the period up to 2015/07/31. The business latest annual return information was submitted on 2015/07/25. Thirty seven years of experience on this market comes to full flow with Harington Scheme Ltd(the) as the company managed to keep their clients happy through all this time.

Keith Roberts, David Allen Aitchison-tait, Stuart Bull and 9 other directors who might be found below are the enterprise's directors and have been doing everything they can to help the company since June 2014.

Harington Scheme Limited(the) is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 55a Cholmeley Park London N6 5EH. Harington Scheme Limited(the) was registered on 1979-12-20. 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 - 133,000 GBP, sales per year - approximately 594,000 GBP. Harington Scheme Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Harington Scheme Limited(the) is Human health and social work activities, including 7 other directions. Director of Harington Scheme Limited(the) is Keith Roberts, which was registered at 55a Cholmeley Park, London, N6 5EH. Products made in Harington Scheme Limited(the) were not found. This corporation was registered on 1979-12-20 and was issued with the Register number 01467946 in The United Kingdom, 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 Harington Scheme Limited(the), open vacancies, location of Harington Scheme 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 Harington Scheme Limited(the) from yellow pages of The United Kingdom. Find address Harington Scheme Limited(the), phone, email, website credits, responds, Harington Scheme Limited(the) job and vacancies, contacts finance sectors Harington Scheme Limited(the)