The 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: n\a
Shedule:
Incorrect data or we want add more details informations for "The Commercial Occupational Health Providers Association Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.