The Commercial Occupational Health Providers Association Limited

All UK companiesOther service activitiesThe Commercial Occupational Health Providers Association Limited

Activities of other membership organizations n.e.c.

The Commercial Occupational Health Providers Association Limited contacts: address, phone, fax, email, website, shedule

Address: Oxford House Cliftonville NN1 5PN Northampton

Phone: +44-1506 7083129

Fax: +44-1506 7083129

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Commercial Occupational Health Providers Association Limited"? - send email to us!

The Commercial Occupational Health Providers Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Commercial Occupational Health Providers Association Limited.

Registration data The Commercial Occupational Health Providers Association Limited

Register date: 2004-04-15

Register number: 05102593

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Commercial Occupational Health Providers Association Limited

Owner, director, manager of The Commercial Occupational Health Providers Association Limited

Doctor Robert Guest Director. Address: College Yard, Brigg, South Humberside, DN20 8JL, England. DoB: December 1954, British

Thomas Anthony Grant Director. Address: Sawmills Road, Diss, Norfolk, IP22 4DA, England. DoB: June 1953, English

James Iain Blackhurst Director. Address: Vincent Avenue, Crownhill Business Centre, Milton Keynes, Buckinghamshire, MK8 0AB, England. DoB: March 1974, English

Lisa Jane Allan Director. Address: Haylands Street, Meadowcourt, Sheffield, South Yorkshire, United Kingdom. DoB: July 1969, British

Scot Smith Director. Address: Queensbridge, Northampton, Northamptonshire, NN4 7BF, England. DoB: January 1971, British

Alexander Jones Director. Address: Edward Court, Altrincham Business Park, George Richards Way, Altrincham, Cheshire, WA14 5GL, England. DoB: July 1970, British

Alexander Jones Director. Address: Edward Court, Altrincham Business Park, George Richards Way, Altrincham, Cheshire, WA14 5GL, England. DoB: July 1970, British

Gary Gear Director. Address: Triton Square, Regents Place, London, NW1 3HG, England. DoB: February 1970, British

Paul Young Director. Address: Rochester Row, London, SW1P 1LA, England. DoB: June 1972, British

Professor Michael O'donnell Director. Address: Triton Square, London, NW1 3HG, England. DoB: April 1952, British

Carole Anne Miller Director. Address: Watson Road, Westcott, Dorking, Surrey, RH4 3QN, England. DoB: March 1957, English

Dr David Wright Director. Address: 4 Triton Square, Regents Place, London, NW1 3HG, United Kingdom. DoB: February 1946, Irish

Alastair Graeme Wighton Director. Address: Templars Way, Eastleigh, Hampshire, SO53 3RY, United Kingdom. DoB: April 1971, British

Dr Christopher Edward Pugh Director. Address: Aberuthven Enterprise Park, Aberuthven, Perthshire, PH3 1EL. DoB: July 1958, British

Karen Maclean Talbot Director. Address: West Green, Stokesley, North Yorkshire, TS9 5BB. DoB: December 1965, British

Dr Jonathan Cleeland Director. Address: 44 Park Lane, Shifnal, Shropshire, TF11 9HD. DoB: September 1954, British

Sawdria Babbings Director. Address: Halifax Road, Penistone, South Yorkshire, S36 7EY. DoB: August 1955, British

Crishni Waring Director. Address: 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY, United Kingdom. DoB: July 1963, British

Peter David Ashcroft Secretary. Address: 37 Teal Court, Herons Reach, Blackpool, Lancashire, FY3 8FT. DoB: n\a, British

Dr Geoffrey Davies Director. Address: 5 Highfields, Overton, Basingstoke, Hampshire, RG25 3PH. DoB: June 1952, British

Genifer Lesley Foster Director. Address: 63 Russet Drive, Northampton, Northamptonshire, NN3 9TU. DoB: n\a, British

Maxine Barbara Ricketts Director. Address: 73 Grove Road, Sutton, Surrey, SM1 2DB. DoB: January 1956, British

Tom Grant Director. Address: 1 St Michaels Green, Great Moulton, Norwich, Norfolk, NR15 2LD. DoB: June 1953, British

John Mark Wigglesworth Director. Address: 75 Bonnymuir Place, Aberdeen, Aberdeenshire, AB15 5NQ. DoB: October 1968, British

Andrew Noble Director. Address: Ash House, The Broyle, Ringmer, East Sussex, BN8 5NN. DoB: June 1968, British

Peter David Ashcroft Director. Address: 37 Teal Court, Herons Reach, Blackpool, Lancashire, FY3 8FT. DoB: n\a, British

Nicholas Jones Director. Address: 134 Hamilton Avenue, Halesowen, West Midlands, B62 8SJ. DoB: March 1953, British

Derek Richard Smallwood Director. Address: 5 The Copse, Berry Hill, Mansfield, Nottinghamshire, NG18 4SA. DoB: January 1954, British

Patrick Edward Carter Director. Address: 8 Ashfield Close, Richmond, Surrey, TW10 7AF. DoB: March 1969, British

Mark Bounds Director. Address: Laurel House, 1 Angstrom Close, Milton Keynes, Buckinghamshire, MK5 7AT. DoB: January 1961, British

Julie De Groot Director. Address: 13 Chesham Street, Brighton, BN2 1NA. DoB: August 1962, British

Christopher Fry Director. Address: Ash Bury Villa, 2 Olliffe Close, Chatham, Kent, ME5 9NW. DoB: December 1966, British

Dr Geoffrey Helliwell Director. Address: Westbrooke House, Allendale Road, Hexham, Northumberland, NE46 2DE. DoB: April 1958, British

Judith Anne Howard Rees Director. Address: Mill Lodge, Mendlesham Green, Stowmarket, Suffolk, IP14 5RB. DoB: July 1949, British

Dr Michael John Goldsmith Director. Address: Cromwell House, Wollaston, Wellingborough, Northants, NN29 7QW. DoB: November 1948, British

Jobs in The Commercial Occupational Health Providers Association Limited vacancies. Career and practice on The Commercial Occupational Health Providers Association Limited. Working and traineeship

Electrical Supervisor. From GBP 1600

Welder. From GBP 1700

Plumber. From GBP 1700

Controller. From GBP 2000

Responds for The Commercial Occupational Health Providers Association Limited on FaceBook

Read more comments for The Commercial Occupational Health Providers Association Limited. Leave a respond The Commercial Occupational Health Providers Association Limited in social networks. The Commercial Occupational Health Providers Association Limited on Facebook and Google+, LinkedIn, MySpace

Address The Commercial Occupational Health Providers Association Limited on google map

Other similar UK companies as The Commercial Occupational Health Providers Association Limited: Cbl Management Ltd. | Worksop Ceilings Ltd | Cpni | Bridges Ba Limited | Partners Assuring A Safer Staffordshire Limited

The enterprise called The Commercial Occupational Health Providers Association has been registered on 2004-04-15 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise head office may be found at Northampton on Oxford House, Cliftonville. Assuming you want to contact this business by mail, its area code is NN1 5PN. The office company registration number for The Commercial Occupational Health Providers Association Limited is 05102593. The enterprise Standard Industrial Classification Code is 94990 , that means Activities of other membership organizations n.e.c.. The Commercial Occupational Health Providers Association Ltd released its latest accounts up till 2015-12-31. The firm's latest annual return information was submitted on 2016-04-15. 12 years of competing in this line of business comes to full flow with The Commercial Occupational Health Providers Association Ltd as they managed to keep their customers satisfied throughout their long history.

There's a group of five directors employed by the following company now, specifically Doctor Robert Guest, Thomas Anthony Grant, James Iain Blackhurst and 2 others listed below who have been carrying out the directors tasks since April 2015.