Health Counter Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andHealth Counter Limited

Other retail sale not in stores, stalls or markets

Health Counter Limited contacts: address, phone, fax, email, website, shedule

Address: 5 Peterwood Park Peterwood Way CR0 4UQ Croydon

Phone: +44-1547 7740661

Fax: +44-1547 7740661

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Health Counter Limited"? - send email to us!

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

Registration data Health Counter Limited

Register date: 2008-07-15

Register number: 06646711

Type of company: Private Limited Company

Get full report form global database UK for Health Counter Limited

Owner, director, manager of Health Counter Limited

Lydia Mary Stoker Director. Address: Harts Lane, Godstone, Surrey, RH9 8LY, England. DoB: April 1953, British

Ajay Patel Director. Address: Buckingham Way, Wallington, Surrey, SM6 9LU, England. DoB: November 1960, British

Carey Charles Edwards Director. Address: Hutchins Way, Horley, Surrey, RH6 8JN, England. DoB: January 1955, British

Jayanti Chimanbhai Patel Junior Director. Address: Peterwood Park, Peterwood Way, Croydon, CR0 4UQ, England. DoB: November 1984, British

Stephen Geoffrey Siggs Director. Address: Peterwood Park, Peterwood Way, Croydon, CR0 4UQ, England. DoB: May 1954, British

Simon Patrick Tucker Director. Address: Cumberland Street, Woodbridge, Suffolk, IP12 4AD, United Kingdom. DoB: May 1960, British

Jayanti Chimanbhai Patel Junior Director. Address: Springbottom Lane, Bletchingley, Redhill, RH1 4QZ, United Kingdom. DoB: November 1984, British

Stephen Geoffrey Siggs Director. Address: Wallisdown Road, Bournemouth, Dorset, BH11 8PU, United Kingdom. DoB: May 1954, British

Steven James Clark Director. Address: Wallisdown Road, Bournemouth, Dorset, BH11 8PU, United Kingdom. DoB: April 1965, British

Kirit Chimanbhai Patel Director. Address: Peterwood Way, Croydon, Surrey, CR0 4UQ. DoB: December 1949, British

Nigel David Brewster Director. Address: Langworthy Lane, Maidenhead, Berkshire, SL6 2HH. DoB: September 1962, British

Dr David Roddick Richards Director. Address: De Redvers Road, Poole, Dorset, BH14 8TS, England. DoB: April 1952, Canadian

Susan Mary Rockhill Director. Address: Wokefield Park, Mortimer, Reading, Berkshire, RG7 3AE, England. DoB: September 1956, British

Edwin Charles Bessant Director. Address: Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HY. DoB: October 1953, British

Margaret Yvonne Sherry Director. Address: 36 Belmont Avenue, Bournemouth, Dorset, BH8 0AN. DoB: January 1955, British

Timothy Max Stanhope Harrington Director. Address: Merlin Grove, Beckenham, Kent, BR3 3HR. DoB: September 1954, British

Peter James Glover Director. Address: 67 Kennedy Gardens, Sevenoaks, Kent, TN13 3UG. DoB: May 1947, British

Edwin Bessant Director. Address: Ravine Road, Canford Cliffs, Poole, Dorset, BH13 7HY. DoB: September 1954, British

Jobs in Health Counter Limited vacancies. Career and practice on Health Counter Limited. Working and traineeship

Other personal. From GBP 1100

Administrator. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1100

Fabricator. From GBP 2600

Responds for Health Counter Limited on FaceBook

Read more comments for Health Counter Limited. Leave a respond Health Counter Limited in social networks. Health Counter Limited on Facebook and Google+, LinkedIn, MySpace

Address Health Counter Limited on google map

Other similar UK companies as Health Counter Limited: Raft Construction Ltd | Pegellis Limited | Nivex Ventures Limited | Mike Williams Project Management Limited | Primext Limited

Health Counter has been operating in this business for eight years. Started under number 06646711, this firm is classified as a Private Limited Company. You can contact the office of the firm during office times under the following location: 5 Peterwood Park Peterwood Way, CR0 4UQ Croydon. It switched its business name two times. Up to 2014 this firm has delivered its services under the name of The Healthcounter but at this moment this firm is featured under the business name Health Counter Limited. The company declared SIC number is 47990 and has the NACE code: Other retail sale not in stores, stalls or markets. 2015/03/31 is the last time when the accounts were reported. The company can look back on successful 8 years in this field of business, with a bright future in its future.

The corporation has four trademarks, all are still in use. The first trademark was submitted in 2014.

In order to meet the requirements of the client base, this firm is continually being developed by a unit of two directors who are Lydia Mary Stoker and Ajay Patel. Their successful cooperation has been of cardinal use to this firm since 2014-09-12.