Better Choices Limited

All companies of The UKOther service activitiesBetter Choices Limited

Other service activities not elsewhere classified

Contacts of Better Choices Limited: address, phone, fax, email, website, working hours

Address: 3 Hardman Street M3 3HF Manchester

Phone: +44-1296 1310638 +44-1296 1310638

Fax: +44-1432 8699768 +44-1432 8699768

Email: n\a

Website:

Schedule:

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

Better Choices Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Better Choices Limited.

Registration data Better Choices Limited

Register date: 1994-12-21
Register number: 03005819
Capital: 586,000 GBP
Sales per year: Approximately 400,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
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 Better Choices Limited

Addition activities kind of Better Choices Limited

359699. Scales and balances, except laboratory, nec
632100. Accident and health insurance
07110000. Soil preparation services
36410201. Electrotherapeutic lamp units
50990504. Video cassettes, accessories and supplies
73891100. Music and broadcasting services

Owner, director, manager of Better Choices Limited

Secretary - Paul Anthony Simpson. Address: Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW. DoB:

Director - Jerry Stokes. Address: Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW. DoB: October 1962, British

Director - Andrew Thomas. Address: Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW. DoB: September 1966, British

Secretary - Gillian Fishley. Address: Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW. DoB:

Director - Cllr Paula Boshell. Address: Chorley Road, Swinton, Manchester, M27 5FJ, England. DoB: September 1951, British

Director - Jane Forrest. Address: Wellington Road, Ashton-Under-Lyne, Lancashire, OL6 6DL, United Kingdom. DoB: October 1972, British

Director - Lynda Brady. Address: 351 Altrincham Road, Manchester, M22 4UN, United Kingdom. DoB: November 1967, British

Director - Guy Berry. Address: Town Hall, Knowsley Street, Bury, Lancashire, BL9 0SW, United Kingdom. DoB: September 1959, British

Director - William David Berry. Address: 1 Hunts Bank, Manchester, M3 1UN, United Kingdom. DoB: August 1958, British

Director - Cllr Donna Martin. Address: The Esplanade, Rochdale, Lancashire, OL16 1AB, United Kingdom. DoB: March 1956, British

Director - Joanne Marie Hyde. Address: Floor, Trafford Wharf Road Trafford Park, Manchester, Lancashire, M17 1HH, United Kingdom. DoB: March 1970, British

Director - Susan Christine Murphy. Address: Albert Square, Manchester, Lancashire, M60 2LA, United Kingdom. DoB: July 1960, British

Director - Gary Michael Dodson. Address: North Campus Incubator, Altrincham Street, Manchester, M60 1QD, United Kingdom. DoB: June 1963, British

Director - Edward Ashley Lote Smith. Address: Etihad Campus Team, Id Office, Rowsley Street, Manchester, Lancashire, M11 3FF, United Kingdom. DoB: April 1960, British

Director - Suzannah Mary Reeves. Address: Manchester Town Hall, Albert Square, Manchester, Lancashire, M60 2LA, United Kingdom. DoB: December 1965, British

Director - Sandra Ann Bowness. Address: Smith Street, Rochdale, Lancashire, OL16 1YD, United Kingdom. DoB: April 1959, British

Director - Cheryl Eastwood. Address: Municipal Offices Floor 7, Smith Street, Rochdale, Lancashire, OL16 1YD, United Kingdom. DoB: September 1955, British

Director - Cllr Mary Teresa Fitzsimmons. Address: Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW. DoB: September 1934, British

Director - Cllr Margaret Ann Morris. Address: Chorley Road, Swinton, Manchester, M27 5AW, England. DoB: October 1940, British

Director - Claire Theresa Bibby. Address: Wellington Road, Ashton-Under-Lyne, Lancashire, OL6 6DL. DoB: June 1955, British

Director - Kieran Mcdermott. Address: Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW. DoB: July 1960, British

Director - Jonathan Stonehouse. Address: Tanners Street, Ramsbottom, Bury, Lancs, BL0 9ES. DoB: December 1963, British

Director - Councillor John David Warmisham. Address: Northumberland Street, Salford, Greater Manchester, M7 4PE. DoB: March 1959, British

Director - Councillor Zulfiqar Ali. Address: Dean Street, Rochdale, OL16 2NA. DoB: November 1965, British

Director - Councillor Afzal Khan. Address: Raja Close, Manchester, M8 0GW, United Kingdom. DoB: April 1958, British

Director - Irene Davidson. Address: 11 Newfield View, Milnrow, Rochdale, Lancashire, OL16 3DS. DoB: May 1951, British

Director - Ann Tipton. Address: Foot Mill Crescent, Shawclough, Rochdale, Lancashire, OL12 6PF, United Kingdom. DoB: October 1950, British

Director - Clive Gee. Address: 13 Underwood Way, Shaw, Oldham, Lancashire, OL2 8LF. DoB: March 1954, British

Director - Councillor Ann-Marie Humphreys. Address: Lower Broughton Road, Salford, Greater Manchester, M7 2HH. DoB: May 1965, British

Director - Cllr Susan Quinn. Address: 161 Droylsden Road, Audenshaw, Manchester, Lancashire, M34 5ZT. DoB: April 1959, British

Director - Debra Lynne Woodruff. Address: 222 Stockport Road, Gee Cross, Hyde, Cheshire, SK14 5RF. DoB: March 1962, British

Director - Cheryl Eastwood. Address: The Cottage Running Hill Lane, Dobcross, Oldham, Lancashire, OL3 5JS. DoB: September 1955, British

Director - Faith Mann. Address: 8 Eastfield, Salford, Greater Manchester, M6 7DY. DoB: December 1951, British

Director - Joseph Murphy. Address: 48 Avondale Drive, Salford, M6 7PD. DoB: January 1937, British

Director - Adam Jonathan Allen. Address: 18 Portland Grove, Stockport, Cheshire, SK4 4AA. DoB: May 1969, British

Director - Thomas Judge. Address: 23 Tottenham Drive, Wythenshawe, Manchester, Lancashire, M23 9WH. DoB: May 1956, British

Director - Anthony John Craven. Address: 61 Brantingham Road, Manchester, Lancashire, M16 8PP. DoB: April 1951, British

Director - Doctor Elaine Mcmahon. Address: Overdee 6 Curzon Park North, Chester, Cheshire, CH4 8AR. DoB: n\a, British

Director - Heather Green. Address: 58 Kenwood Road, Stretford, Manchester, Lancashire, M32 8PT. DoB: June 1959, British

Director - Evelyn Martin. Address: 29 Corkland Road, Manchester, Lancashire, M21 8UP. DoB: December 1953, British

Director - Philip John Taylor. Address: 1 Clifton Road, Chorlton, Manchester, M21 8UX. DoB: June 1944, British

Director - John Hartshorn. Address: Cundiff Road, Chorlton Cum Hardy, Manchester, Chief Executive Officer, M21 8ES. DoB: June 1954, British

Director - David Jonathan Sweeton. Address: 22 Forester Drive, Stalybridge, Tameside, SK15 2DP. DoB: March 1964, British

Director - David Hobbs. Address: 2 Summerhill View, Denshaw, Oldham, Lancashire, OL3 5TB. DoB: February 1957, British

Director - Jacqueline Harrop. Address: 1302 City Heights, Manchester, M3 5AS. DoB: May 1949, British

Director - Jill Baker. Address: 36 Pine Grove, Monton, Salford, Manchester, M30 9JN. DoB: August 1954, British

Director - James Burns. Address: 6 Ford Drive, Yarnfield, Stone, Staffordshire, ST15 0RP. DoB: September 1951, British

Director - Berbard Eric Stone. Address: 6 Whalley Avenue, Manchester, M19 3FD. DoB: March 1950, British

Director - Christopher Paul Thomas. Address: Aston Lane, Hope, Hope, Derbyshire, S33 6RA. DoB: February 1951, British

Secretary - Carol Dodgson. Address: 53 Beech Grove, Sale, Cheshire, M33 6RT. DoB:

Director - Keith Mann. Address: 9 Woodlands Avenue, Irlam, Manchester, M44 6NH. DoB: October 1945, British

Director - Anthony Royston Perryman. Address: 1 Vine Garth, Clifton, Brighouse, West Yorkshire, HD6 4JZ. DoB: August 1951, British

Director - Penelope Anne Sanders. Address: East Cottage, Narrow Lane, Adlington, Macclesfield, Cheshire, SK10 4NZ. DoB: July 1955, British

Director - Councillor John Roger Jones. Address: 42 Elsinore Avenue, Irlam, Salford, Greater Manchester, M44 6NP. DoB: November 1951, British

Director - Kabir Ahmed. Address: 2 Gorsey Lane, Altrincham, Cheshire, WA14 4BN, United Kingdom. DoB: August 1940, British

Director - David Carr Johnston. Address: 14 Dene Park, Manchester, M20 2GF. DoB: March 1944, British

Director - Paul Lawday. Address: The Stables, Barrow Nook Lane, Bickerstaffe, Ormskirk, Lancashire, L39 0ET. DoB: June 1954, British

Director - Councillor Ann Holland. Address: 47 Shelley Grove, Droylsden, Greater Manchester, M43 7YF. DoB: December 1945, British

Director - Peter William Mitchel. Address: 127 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0LD. DoB: February 1957, British

Director - Mark Victor Carriline. Address: 34 Pine Road, Bramhall, Stockport, Cheshire, SK7 2JN. DoB: February 1961, British

Director - Barrie Moreton. Address: 2 Fernhurst Gate, Aughton, Ormskirk, Lancashire, L39 5ED. DoB: March 1944, British

Director - Michael George Fitzsimmons. Address: 41 Douglas Road, Worsley, Manchester, Lancashire, M28 2SR. DoB: October 1951, British

Director - Cllr Andrew Philip Peet. Address: 14 Wellbank, Stalybridge, Cheshire, SK15 2RL. DoB: January 1943, British

Director - Philip Mervyn. Address: 20 Mount Road, West Kirby, Wirral, Merseyside, CH48 2HL. DoB: May 1952, British

Director - Councillor John David Warmisham. Address: 2/7 Bramley Meade, Salford, Lancashire, M7 4PE. DoB: March 1959, British

Director - Andrea Susan Jones. Address: 10 Rye Bank Road, Firswood, Manchester, M16 0FP. DoB: May 1955, British

Director - Michele Juliet Noquet. Address: Higher Moorside Cottage, Whalley Old Road Billington, Clitheroe, Lancashire, BB7 9JF. DoB: September 1953, British

Director - Dame Kathryn Mary August. Address: 24 Mersey Road, Heaton Mersey, Stockport, Cheshire, SK4 3DE. DoB: July 1952, British

Director - Vincent Young. Address: 17 Wilks Avenue, Wythenshawe, Manchester, Lancashire, M22 5FT. DoB: April 1926, Jamaican

Director - Dennis William Artess. Address: The Lodge Willaston House, Cheerbrook Road, Willaston, Cheshire, CW5 7EN. DoB: March 1943, British

Director - Nasrullah Khan Moghal. Address: 76 Duncan Road, Manchester, M13 0GU. DoB: May 1947, British

Director - Councillor David Acton. Address: 8 Finghall Road, Urmston, Manchester, M41 5BT. DoB: November 1949, British

Director - Margaret Eva Collins. Address: 106 Shackleton Close, Warrington, Cheshire, WA5 5QU. DoB: May 1944, British

Director - Councillor Kathleen Mary Fry. Address: 23 Dudley Court, Carlton Road, Whalley Range, Manchester, M16 8DA. DoB: November 1943, British

Director - Peter John Joinson. Address: Handforth Cottage Gambrel Bank, Ashton Under Lyne, Greater Manchester, OL6 8TJ. DoB: September 1949, British

Director - David Carr Johnston. Address: 14 Dene Park, Manchester, M20 2GF. DoB: March 1944, British

Director - Roy Jobson. Address: 34 Old Broadway, Didsbury, Manchester, Lancashire, M20 3DF. DoB: June 1947, British

Director - John David Merry. Address: 14 Cleveleys Grove, Salford, Greater Manchester, M7 4DE. DoB: January 1956, British

Director - William Hughes. Address: 14 Crowborough Close, Lostock, Bolton, BL6 4LZ. DoB: March 1950, British

Director - Richard Hugh Guy. Address: 4 Ashlea Court, Market Drayton, Shropshire, TF9 1HZ. DoB: November 1951, British

Director - Anthony Lee. Address: 22 Rockford Lodge, Knutsford, Cheshire, WA16 8AH. DoB: December 1942, British

Director - Penny Sanders. Address: 49 Hulme Hall Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6JX. DoB: July 1955, British

Director - Michael Gordon Stoney. Address: 11 St Peters Avenue, Knutsford, Cheshire, WA16 0DN. DoB: January 1947, British

Director - Jonathan Taylor. Address: Hylands 28 Firs Road, Sale, Cheshire, M33 5EJ. DoB: December 1936, British

Director - Anthony Michael Webster. Address: The Shears Carrhill Road, Mossley, Tameside, OL5 0BL. DoB: December 1944, British

Director - Anne Weinstock. Address: Beechwood, 4 Pinfold Lane, Whitefield, Manchester, M45 7JS. DoB: December 1950, British

Director - Neil Edward Williams. Address: 57 Albany Drive, Walton Le Dale, Preston, Lancashire, PR5 4TX. DoB: n\a, British

Director - David John Moran. Address: 19 Crescent Road, Hale, Altrincham, Cheshire, WA15 9NB. DoB: June 1954, British

Jobs in Better Choices Limited, vacancies. Career and training on Better Choices Limited, practic

Now Better Choices Limited have no open offers. Look for open vacancies in other companies

  • Departmental Administrator (London)

    Region: London

    Company: University of Greenwich

    Department: Family Care and Mental Health

    Salary: £22,494 to £25,298 plus £4623 London weighting

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Digital Film Production: Craft Skills (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £33,975 to £41,442 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts

  • Night Cleaning Operative (Reading)

    Region: Reading

    Company: University of Reading

    Department: Campus Services

    Salary: £15,417 Pro rata, per annum (33 weeks per year)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Web Developer, Proteomics Resources (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Centre Coordinator (London)

    Region: London

    Company: Arcadia University

    Department: N\A

    Salary: £20,000 to £22,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Postdoctoral Research Assistant in Molecular Cell Biology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Sir William Dunn School of Pathology

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Project Manager (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Medical School

    Salary: £39,324 to £46,924 per annum (pro-rata to £15,730 - £18,770 per annum) together with USS benefits. Grade 9.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Other

  • Research Development Manager (2 posts) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Research Services

    Salary: £34,520 to £41,212 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Data Coordination Biocurator (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading:5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Information Systems

  • Professor of Information Systems and Head of School (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • Full Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • UFP Tutor - Sociology (Cambridge)

    Region: Cambridge

    Company: Bell

    Department: N\A

    Salary: £30.89 to £40.47 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

Responds for Better Choices Limited on Facebook, comments in social nerworks

Read more comments for Better Choices Limited. Leave a comment for Better Choices Limited. Profiles of Better Choices Limited on Facebook and Google+, LinkedIn, MySpace

Location Better Choices Limited on Google maps

Other similar companies of The United Kingdom as Better Choices Limited: Philippa Dickenson Hair Design Ltd | Home-dry Uk Limited | Purity Sweet Clean Laundry Limited | Mail Users' Association Limited | Wimbledon Park Community Trust

Better Choices came into being in 1994 as company enlisted under the no 03005819, located at M3 3HF Manchester at 3 Hardman Street. This company has been expanding for twenty two years and its status at the time is liquidation. This company has a history in registered name changes. In the past, this company had two different company names. Until 2002 this company was run under the name of Careers Partnership and before that its company name was The Manchester, Salford, Tameside And Trafford Careers Services. The firm principal business activity number is 96090 and their NACE code stands for Other service activities not elsewhere classified. Its most recent records cover the period up to 2014-03-31 and the latest annual return was filed on 2014-12-21.

20 transactions have been registered in 2012 with a sum total of £2,013,370. In 2011 there was a similar number of transactions (exactly 63) that added up to £4,821,132. The Council conducted 9 transactions in 2010, this added up to £623,649. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 92 transactions and issued invoices for £7,458,151. Cooperation with the Manchester City Council council covered the following areas: Grant And Subscriptions Awarded, Proffesional Fees and Professional Services Corriculum.

Taking into consideration the following enterprise's growing number of employees, it became vital to find other members of the board of directors: Jerry Stokes and Andrew Thomas who have been cooperating for five years to fulfil their statutory duties for the following business. In addition, the director's responsibilities are regularly backed by a secretary - Paul Anthony Simpson, from who was selected by this specific business on November 7, 2014.

Better Choices Limited is a domestic nonprofit company, located in Manchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 3 Hardman Street M3 3HF Manchester. Better Choices Limited was registered on 1994-12-21. 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 - 586,000 GBP, sales per year - approximately 400,000,000 GBP. Better Choices Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Better Choices Limited is Other service activities, including 6 other directions. Secretary of Better Choices Limited is Paul Anthony Simpson, which was registered at Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW. Products made in Better Choices Limited were not found. This corporation was registered on 1994-12-21 and was issued with the Register number 03005819 in Manchester, 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 Better Choices Limited, open vacancies, location of Better Choices 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 Better Choices Limited from yellow pages of The United Kingdom. Find address Better Choices Limited, phone, email, website credits, responds, Better Choices Limited job and vacancies, contacts finance sectors Better Choices Limited