Mohs Workplace Health Limited
Other human health activities
Mohs Workplace Health Limited contacts: address, phone, fax, email, website, shedule
Address: Petit House 83 Birmingham Road B70 6PX West Bromwich
Phone: 0121 601 4041
Fax: +44-1535 5386840
Email: [email protected]
Website: www.mohs.co.uk
Shedule:
Incorrect data or we want add more details informations for "Mohs Workplace Health Limited"? - send email to us!
Registration data Mohs Workplace Health Limited
Register date: 1962-08-03
Register number: 00731728
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Mohs Workplace Health LimitedOwner, director, manager of Mohs Workplace Health Limited
David Arthur Lynam Director. Address: 46 Bennett Road, Sutton Coldfield, West Midlands, B74 4TH. DoB: n\a, British
Helen Elizabeth Hooper Director. Address: Petit House, 83 Birmingham Road, West Bromwich, West Midlands, B70 6PX. DoB: July 1961, English
Doctor Emma Clare Mccollum Director. Address: Petit House, 83 Birmingham Road, West Bromwich, West Midlands, B70 6PX. DoB: October 1980, British
Martyn John Round Director. Address: Petit House, 83 Birmingham Road, West Bromwich, West Midlands, B70 6PX. DoB: August 1958, British
Dr Laurence Leeming-latham Director. Address: Petit House, 83 Birmingham Road, West Bromwich, West Midlands, B70 6PX. DoB: April 1951, British
David Arthur Lynam Director. Address: 46 Bennett Road, Sutton Coldfield, West Midlands, B74 4TH. DoB: n\a, British
Patrick Eustace Beresford-huey Director. Address: 30 Bramble Ridge, Bridgnorth, Salop, WV16 4SQ. DoB: April 1939, British
Anthony Joynson Director. Address: The Dairy, The Woodlands, Tatenhill, Burton On Trent, Staffordshire, DE13 9QZ. DoB: March 1937, British
Brian Kevin Baker Director. Address: 30 Kent Road, Wednesbury, West Midlands, WS10 0SB. DoB: August 1934, British
Colin Malcolm Botfield Secretary. Address: The End House 6 Rye Close, Droitwich, Worcestershire, WR9 7AU. DoB: February 1933, British
John Frederick Wilson Director. Address: 110 The Holloway, Droitwich, Worcestershire, WR9 7AH. DoB: June 1930, British
Michael Victor Turner Director. Address: Fairways 51 Worcester Lane, Stourbridge, West Midlands, DY8 2PA. DoB: November 1936, British
Derek Scott Director. Address: 18 Lodge Road, Pelsall, Walsall, West Midlands, WS4 1DE. DoB: July 1950, British
Alan Ralph Phillips Director. Address: Penally Plough Road, Tibberton, Droitwich, Worcestershire, WR9 7NN. DoB: August 1944, British
Michael Frederick Hall Director. Address: 24 The Spinney, Birmingham, West Midlands, B20 1NR. DoB: August 1928, British
Helen Jane Mackenzie Director. Address: Petit House, 83 Birmingham Road, West Bromwich, West Midlands, B70 6PX. DoB: March 1970, British
Justin Ashley Owens Director. Address: Petit House, 83 Birmingham Road, West Bromwich, West Midlands, B70 6PX. DoB: October 1965, British
Elizabeth Anne Mabley Director. Address: 1007 Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6QT. DoB: April 1950, British
Helen Jane Mackenzie Director. Address: Old Hall Court, Aldridge, West Midlands, WS9 0QU. DoB: March 1970, British
Colin Malcolm Botfield Director. Address: The End House 6 Rye Close, Droitwich, Worcestershire, WR9 7AU. DoB: February 1933, British
Helen Jane Mackenzie Secretary. Address: Old Hall Court, Aldridge, West Midlands, WS9 0QU. DoB: March 1970, British
Leonard Geoffrey Fisher Director. Address: Birch House, Lady Aston Park Little Aston, Sutton Coldfield, West Midlands, B74 3BF, England. DoB: January 1931, British
Joseph Alan Boulton Director. Address: 163 Maney Hill Road, Sutton Coldfield, West Midlands, B72 1JW. DoB: January 1950, British
Raymond Robert Markham Director. Address: 41 Hawkins Street, Hill Top, West Bromwich, West Midlands, B70 0QR. DoB: July 1948, British
Patrick Eustace Beresford-huey Director. Address: 30 Bramble Ridge, Bridgnorth, Salop, WV16 4SQ. DoB: April 1939, British
Michael Victor Turner Director. Address: Fairways 51 Worcester Lane, Stourbridge, West Midlands, DY8 2PA. DoB: November 1936, British
Derek Scott Director. Address: 18 Lodge Road, Pelsall, Walsall, West Midlands, WS4 1DE. DoB: July 1950, British
Alan Ralph Phillips Director. Address: Penally Plough Road, Tibberton, Droitwich, Worcestershire, WR9 7NN. DoB: August 1944, British
Anthony Joynson Director. Address: The Dairy, The Woodlands, Tatenhill, Burton On Trent, Staffordshire, DE13 9QZ. DoB: March 1937, British
Michael Frederick Hall Director. Address: 24 The Spinney, Birmingham, West Midlands, B20 1NR. DoB: August 1928, British
John Frederick Wilson Director. Address: 110 The Holloway, Droitwich, Worcestershire, WR9 7AH. DoB: June 1930, British
Colin Malcolm Botfield Secretary. Address: The End House 6 Rye Close, Droitwich, Worcestershire, WR9 7AU. DoB: February 1933, British
Brian Kevin Baker Director. Address: 30 Kent Road, Wednesbury, West Midlands, WS10 0SB. DoB: August 1934, British
Jobs in Mohs Workplace Health Limited vacancies. Career and practice on Mohs Workplace Health Limited. Working and traineeship
Manager. From GBP 2200
Project Planner. From GBP 3400
Other personal. From GBP 1300
Project Planner. From GBP 2500
Controller. From GBP 2100
Cleaner. From GBP 1000
Other personal. From GBP 1200
Carpenter. From GBP 2100
Responds for Mohs Workplace Health Limited on FaceBook
Read more comments for Mohs Workplace Health Limited. Leave a respond Mohs Workplace Health Limited in social networks. Mohs Workplace Health Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mohs Workplace Health Limited on google map
Other similar UK companies as Mohs Workplace Health Limited: Biel Transport Limited | Gutka Limited | Chauffeur Executive Services Ltd | Preferred Media Limited | Rapid Response Removal & Delivery Ltd
Mohs Workplace Health Limited with the registration number 00731728 has been in this business field for fifty four years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Petit House, 83 Birmingham Road , West Bromwich and their zip code is B70 6PX. Created as The Midlands Occupational Health Service, the company used the business name until 2008-12-28, when it was changed to Mohs Workplace Health Limited. This company Standard Industrial Classification Code is 86900 and their NACE code stands for Other human health activities. 2015-03-31 is the last time account status updates were reported. Mohs Workplace Health Ltd has been functioning on the market for over 54 years, something few firms could achieve.
The firm was registered as a charity on Tuesday 28th April 1964. It is registered under charity number 230407. The geographic range of the charity's area of benefit is not defined. and it works in various towns and cities around Throughout England And Wales, Scotland. The corporate trustees committee features seven people: Colin Botfield, David Lynham, Justin Owens, Laurence Lemming-Latham and Leonard Geoffrey Fisher, and others. As for the charity's finances, their best time was in 2014 when their income was £1,765,205 and their spendings were £1,646,607. Mohs Workplace Health Ltd engages in saving lives and the advancement of health, training and education and saving lives and the advancement of health. It strives to help other definied groups, other definied groups. It provides aid to its beneficiaries by the means of providing specific services and providing various services. In order to find out something more about the enterprise's activity, call them on this number 0121 601 4041 or check their website. In order to find out something more about the enterprise's activity, mail them on this e-mail [email protected] or check their website.
Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 508 pounds of revenue. Cooperation with the Sandwell Council council covered the following areas: Improvement And Efficiency.
There is a group of six directors controlling the following business at the current moment, namely David Arthur Lynam, Helen Elizabeth Hooper, Doctor Emma Clare Mccollum and 3 remaining, listed below who have been carrying out the directors duties for two years.