The Addiction Recovery Foundation Limited
Other human health activities
Contacts of The Addiction Recovery Foundation Limited: address, phone, fax, email, website, working hours
Address: 193 Victoria Street London SW1E 5NE
Phone: 0207 486 9646 0207 486 9646
Fax: 0207 486 9646 0207 486 9646
Email: [email protected]
Website: www.addictiontoday.org
Schedule:
Is data incorrect or do we want to add more detail informations for "The Addiction Recovery Foundation Limited"? - Send email to us!
Registration data The Addiction Recovery Foundation Limited
Get full report from global database of The UK for The Addiction Recovery Foundation Limited
Addition activities kind of The Addiction Recovery Foundation Limited
502303. Window furnishings
20770302. Stearin, animal: inedible
23710204. Neckpieces, fur
25990202. Cafeteria furniture
27549906. Imprinting: gravure
35320305. Rock crushing machinery, stationary
35790107. Mailing machines
35869901. Gasoline pumps, measuring or dispensing
50740211. Sauna heaters, except electric
Owner, director, manager of The Addiction Recovery Foundation Limited
Director - Desmond Hill. Address: Harley Street, London, W1G 7LB, England. DoB: January 1953, British
Director - Michael Stanley Hornstein. Address: 193 Victoria Street, London, SW1E 5NE. DoB: October 1937, American
Director - John Matthew Mccann. Address: 193 Victoria Street, London, SW1E 5NE. DoB: August 1962, Uk
Director - Gavin Marc Cooper. Address: Telford Way, Luton, Bedfordshire, LU1 1HT, England. DoB: March 1967, British
Director - John Mark Southworth. Address: Emerald Street, Boise, Idaho, 83706, Usa. DoB: January 1938, American
Director - Stephen Hamer. Address: Carr Lane, York, YO26 5HQ, England. DoB: December 1952, British
Director - James Redpath. Address: 16 Bosworth Way, Long Eaton, Nottinghamshire, NG10 1EA. DoB: August 1967, British
Director - David Mulvaney. Address: 42 Arrol Road, Beckenham, Kent, BR3 4PA. DoB: December 1959, British
Director - Timothy John Dean Smith. Address: 45 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1LZ. DoB: October 1954, British
Director - Herman Sorensen. Address: 32 School Lane, Farnham, Surrey, GU10 3PF. DoB: January 1975, British
Director - Dr John Marsden. Address: 106 Bonneville Gardens, London, SW4 9LE. DoB: May 1961, British
Director - Kimberley Martin. Address: PO BOX W462, Woods Centre, Antigua, West Indies. DoB: February 1970, Canadian Antiguan
Director - Anthony George Massouras. Address: The Hall, Church Lane, High Hoyland, South Yorkshire, S75 4BJ. DoB: March 1953, British
Director - Richard Ohrstrom. Address: Russell Court, London, SW1A 1DA. DoB: August 1950, Us
Director - David Sidney Bernstein. Address: 7 Laverton Place, London, SW5 0HJ. DoB: September 1955, British
Director - Dr Michael Gormley. Address: 2 Victoria Rise, Clapham, London, SW4 0NY. DoB: May 1945, British
Director - Doctor Massimo Riccio. Address: The Priory Hospital, Priory Lane, London, SW15 5JJ. DoB: January 1953, British
Director - Stephen Paul Sunderland. Address: The Lodge, Riverview, Gillingham, Dorset, SP8 4UB. DoB: April 1959, British
Director - Michael Robin Meakin. Address: 8 Observatory Road, East Sheen, London, SW14 7QD. DoB: June 1938, British
Director - Dr Redmond Walsh. Address: Garden Flat 71 Arlingford Road, London, SW2 2ST. DoB: May 1959, Irish
Director - The Lord Noel Buxton Martin Noel Buxton. Address: 26 Tennyson Street, London, SW8 3ST. DoB: n\a, British
Director - Anna Rosarie Gardner. Address: 3 Cooks Meadow, Edlesborough, Dunstable, Bedfordshire, LU6 2RP. DoB: October 1948, British
Director - Philip John Reader. Address: 3 Pixton Close, Didcot, Oxfordshire, OX11 0BX. DoB: December 1963, British
Director - James Peter Morris. Address: 71 Westminster Gardens, Marsham Street, London, SW1P 4JG. DoB: September 1926, British
Director - Rev Doctor Leslie John Griffiths. Address: The Manse 49 City Road, London, EC1Y 1AU. DoB: n\a, British
Director - Ian Donovan Fenston. Address: Baverstock House, Dinton, Salisbury, Wiltshire, SP3 5EM. DoB: May 1945, British
Director - Sarah Alison Margaret Stacey. Address: 44 Holland Park, London, W11 3RP. DoB: March 1949, British
Director - Christopher Cook. Address: 24 Langton Park, Wroughton, Swindon, Wiltshire, SN4 0QN. DoB: March 1956, British
Director - Sarah Elizabeth Armorel Young. Address: 11 Linden Road, Muswell Hill, London, N10 3DH. DoB: January 1953, British
Director - Tristan James Millington-drake. Address: 11 Redcliffe Gardens, London, SW10 9BG. DoB: June 1956, British
Director - Lord Benjamin Lloyd Stormont Mancroft. Address: Markham House, Badminton, Gloucestershire, GL9 1DG. DoB: May 1957, British
Director - John Retallack. Address: Flat K5 Sloane Avenue Mansions, Sloane Avenue, London, SW3 3JP. DoB: September 1921, British
Director - Hon David Maurice Benjamin Macmillan. Address: 5 Stanley Crescent, London, W11 2NB. DoB: March 1957, British
Jobs in The Addiction Recovery Foundation Limited, vacancies. Career and training on The Addiction Recovery Foundation Limited, practic
Now The Addiction Recovery Foundation Limited have no open offers. Look for open vacancies in other companies
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Discovery Brain Sciences
Salary: £32,548 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology
-
Teaching Fellow in Speech Sciences (London)
Region: London
Company: University College London
Department: Division of Psychology and Language Sciences Speech, Hearing and Phonetic Sciences
Salary: £37,936 to £41,163 per annum , inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology
-
Assistant Professor in Medieval Economic and/or Social History, 1000 -1500 (Durham)
Region: Durham
Company: Durham University
Department: History
Salary: £32,548 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Full Time Instructor - Electrical Installations (Boston)
Region: Boston
Company: Boston College
Department: N\A
Salary: Salary Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Research Assistant in Bioanalytical Chemistry (London)
Region: London
Company: King's College London
Department: Analytical & Environmental Sciences Division
Salary: £27,629 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences,Computer Science,Computer Science,Artificial Intelligence
-
Lecturer in Anti-Fungal Immunity (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences and Nutrition
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Research Associate in Computational Fluid Dynamics (Smoothed Particle Hydrodynamics) (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Mechanical & Aerospace Engineering
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
HRIS Business Advisor (Oxford)
Region: Oxford
Company: University of Oxford
Department: Personnel Services
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Accountant (London)
Region: London
Company: Aga Khan University (International) in the UK
Department: N\A
Salary: £24,000 to £28,000 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Senior IT Support Technician (Essex, Gants Hill)
Region: Essex, Gants Hill
Company: Nelson College London
Department: N\A
Salary: circa £25,000
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
PhD Studentship in Modelling Techniques for Ultrasound in Fluids and Fluid-solid Interactions (London)
Region: London
Company: Imperial College London
Department: Department of 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,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Other Engineering
-
Research Fellow/ Associate in the Laboratory of Assistant Professor Lorainne Tudor Car (Singapore)
Region: Singapore
Company: Nanyang Technological University
Department: Lee Kong Chian School of Medicine
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences
Responds for The Addiction Recovery Foundation Limited on Facebook, comments in social nerworks
Read more comments for The Addiction Recovery Foundation Limited. Leave a comment for The Addiction Recovery Foundation Limited. Profiles of The Addiction Recovery Foundation Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Addiction Recovery Foundation Limited on Google maps
Other similar companies of The United Kingdom as The Addiction Recovery Foundation Limited: Victor Onyena Ltd | Bromfield House Residential Home Limited | Indira Medical Consulting Limited | St Vision Limited | Physiotherapy First Limited
The Addiction Recovery Foundation Limited can be reached at 193 Victoria Street, London in Buckingham Gate. Its zip code is SW1E 5NE. The Addiction Recovery Foundation has been actively competing on the British market for twenty seven years. Its registered no. is 02352657. The company declared SIC number is 86900 and their NACE code stands for Other human health activities. The Addiction Recovery Foundation Ltd reported its latest accounts up to 2013-09-30. The latest annual return was released on 2015-05-12.
The company became a charity on March 8, 1989. It works under charity registration number 328133. The range of the firm's area of benefit is not defined and it works in various towns across Throughout England And Wales. The firm's board of trustees has seven people: David Bernstein, Ms Kimberley Martin, Nee Chapman, Anthony Massouras, David Mulvaney and Johan Sorensen, to namea few. When it comes to the charity's financial situation, their best year was 2010 when their income was 280,851 pounds and their spendings were 265,345 pounds. The Addiction Recovery Foundation Ltd focuses on the advancement of health and saving of lives, education and training and saving lives and the advancement of health. It works to improve the situation of young people or children, other voluntary organisations or charities, the whole humanity. It provides aid to the above agents by the means of providing advocacy and counselling services and counselling and providing advocacy. If you want to get to know more about the corporation's activities, dial them on this number 0207 486 9646 or browse their website. If you want to get to know more about the corporation's activities, mail them on this e-mail [email protected] or browse their website.
The Addiction Recovery Foundation Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 193 Victoria Street London SW1E 5NE. The Addiction Recovery Foundation Limited was registered on 1989-02-27. 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 - 267,000 GBP, sales per year - less 283,000 GBP. The Addiction Recovery Foundation Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Addiction Recovery Foundation Limited is Human health and social work activities, including 9 other directions. Director of The Addiction Recovery Foundation Limited is Desmond Hill, which was registered at Harley Street, London, W1G 7LB, England. Products made in The Addiction Recovery Foundation Limited were not found. This corporation was registered on 1989-02-27 and was issued with the Register number 02352657 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 The Addiction Recovery Foundation Limited, open vacancies, location of The Addiction Recovery Foundation 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