Action On Smoking And Health

All UK companiesHuman health and social work activitiesAction On Smoking And Health

Other human health activities

Action On Smoking And Health contacts: address, phone, fax, email, website, shedule

Address: Suites 59-63 6th Floor New House 67-68 Hatton Garden EC1N 8JY London

Phone: +44-1440 3696319

Fax: +44-1440 3696319

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Action On Smoking And Health"? - send email to us!

Action On Smoking And Health detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Action On Smoking And Health.

Registration data Action On Smoking And Health

Register date: 1971-01-06

Register number: 00998971

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

Get full report form global database UK for Action On Smoking And Health

Owner, director, manager of Action On Smoking And Health

Dr Sanjay Agrawal Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY. DoB: June 1968, British

Carolan Maria Davidge Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY. DoB: March 1968, British

Marisa Crook Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY. DoB: November 1979, British

Alison Diana Dalton Cox Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY. DoB: January 1968, British

Rt Hon Paul Kenneth Burstow Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY. DoB: May 1962, British

Councillor Jonathan Mcshane Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY. DoB: August 1973, British

Dr Helen Walters Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY. DoB: February 1966, British

Peter Jon Kellner Director. Address: Buckland Crescent, London, NW3 5DX, United Kingdom. DoB: October 1946, British

Dr Andrew James Mcewen Director. Address: Springfield Avenue, Merton Park, London, SW20 9JU, United Kingdom. DoB: March 1964, British

Professor John Moxham Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England. DoB: December 1944, British

Dr Lesley Ann Owen Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England. DoB: December 1957, British

Philip Hocknell Rimmer Secretary. Address: Elmgreen Close, Stratford, London, E15 4BS. DoB: n\a, British

Professor John Richard Britton Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England. DoB: January 1955, British

Martin John Jarvis Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England. DoB: June 1939, British

Sarah Woolnough Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England. DoB: November 1979, British

Maura Erica Cherry Gillespie Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England. DoB: November 1971, British

Professor Peter James Kelly Director. Address: The Granary, Wynyard Village, Stockton-On-Tees, Cleveland, TS22 5QG, United Kingdom. DoB: January 1962, British

Lord Christopher John Rennard Director. Address: Stockwell Park Road, London, SW9 0AP, United Kingdom. DoB: July 1960, British

Simon David William Hopkins Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England. DoB: May 1963, British

Lord Richard Oliver Faulkner Director. Address: 13 Wilton Crescent, Wimbledon, London, SW19 3QY. DoB: March 1946, British

Malcolm Iain Hall Director. Address: 11 Bullingham Mansions Pitt Street, London, W8 4JH. DoB: August 1950, British

Beatrice Helen Mcbride Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: June 1954, British

Edward Thomas Gyde Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England. DoB: February 1969, British

Judith Mary Campbell Watt Director. Address: 27b Colvestone Crescent, London, E8 2LG. DoB: July 1955, British

Doctor Anna Benedicta Claire Gilmore Director. Address: Lych Gate, Perry Mead, Bath, BA2 5AX. DoB: August 1967, British

Jennifer Susan Mindell Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England. DoB: February 1956, British

Professor Joy Lucy Townsend Secretary. Address: Leighton Road, London, NW5 2QE. DoB: December 1938, Uk

Doctor Timothy Lancaster Director. Address: 5 Walton Crescent, Oxford, Oxon, OX1 2JG. DoB: March 1956, British

Professor Klim Mcpherson Director. Address: 25 Norham Road, Oxford, Oxfordshire, OX2 6SF. DoB: September 1941, British

John Michael Edwards Director. Address: 23 Marshals Drive, St. Albans, Hertfordshire, AL1 4RB. DoB: December 1946, British

Jean Christine King Director. Address: 6th Floor, New House 67-68 Hatton Garden, London, EC1N 8JY, England. DoB: February 1951, British

Annie Moreton Director. Address: 45 Princess May Road, Stoke Newington, London, N16 8DF. DoB: September 1958, British

Professor Keith Tones Director. Address: 42 Moseley Wood Lane, Leeds, LS16 7EP. DoB: November 1937, British

Professor John Moxham Secretary. Address: 17 Maude Road, Camberwell, London, SE5 8NY. DoB: December 1944, British

David Richard Salisbury Simpson Director. Address: 95 Thanet House, Thanet Street, London, WC1H 9QG. DoB: October 1945, British

Donald James Reid Director. Address: 15 Devereux Drive, Watford, Hertfordshire, WD17 3DD. DoB: November 1938, British

Jennifer Susan Mindell Director. Address: 179a Melton Road, Nottingham, NG2 6JL. DoB: February 1956, British

Michael Gordon Livingstone Director. Address: Godden Green Lodge, Godden Green, Sevenoaks, Kent, TN15 0JL. DoB: June 1935, British

Dr Margaret Caroline Swain Director. Address: 52 Replingham Road, London, SW18 5LP. DoB: August 1942, British

Professor Joy Lucy Townsend Director. Address: Leighton Road, London, NW5 2QE. DoB: December 1938, Uk

Laura Patricia (Trish) Jones Director. Address: 36 Hamilton Road, Whitefield, Manchester, M45 7WF. DoB: June 1939, British

Dominic Brendan Flynn Secretary. Address: 1 Chancery Lane, London, WC2A 1LF. DoB: n\a, British

Henry Hyman Posner Director. Address: Stanville Road, Cumnor Hill, OX2 9JF. DoB: September 1926, British

Tony Goodall Director. Address: 19 Spencers Holt, Harrogate, North Yorkshire, HG1 3DL. DoB: February 1949, British

Nichael Cornelius O'connor Director. Address: 41 Sandbrook Road, London, N16 0SH. DoB: December 1956, British

Professor Godfrey Fowler Director. Address: Orchard House, 13 Squitchey Lane, Oxford, Oxfordshire, OX2 7LD. DoB: October 1931, British

Pamela Furness Secretary. Address: 25 Horace Road, London, E7 0JG. DoB: n\a, British

Dominic Brendan Flynn Secretary. Address: 7 Clarendon Mews, London, W2 2NR. DoB: May 1957, British

Derek Smith Director. Address: 4 Arundel Drive, South West Denton, Newcastle Upon Tyne, Tyne And Wear, NE15 7SP. DoB: February 1945, British

Patti Nell White Director. Address: 17a Gwydir Street, Cambridge, Cambridgeshire, CB1 2LG. DoB: May 1949, Usa

Professor Joy Lucy Townsend Director. Address: Leighton Road, London, NW5 2QE. DoB: December 1938, Uk

David Reed Director. Address: 6 Top Meadow, Hopton, Mirfield, West Yorkshire, WF14 8QA. DoB: February 1940, British

Alison Janet Hillhouse Director. Address: 19 Regent Terrace, Edinburgh, Midlothian, EH7 5BS. DoB: February 1939, British

Donald James Reid Director. Address: 15 Devereux Drive, Watford, Hertfordshire, WD17 3DD. DoB: November 1938, British

Alison Lorne Munro Director. Address: 31 Fentiman Road, London, SW8 1LD. DoB: April 1943, British

Dominic Brendan Flynn Director. Address: 7 Clarendon Mews, London, W2 2NR. DoB: May 1957, British

Pamela Margaret Taylor Director. Address: 203 Millennium Tower Bankside, Lofts 65 Hopton Street, London, SE1 9JL. DoB: March 1949, British

Doctor John Laing Roberts Director. Address: Island West, Steep, Petersfield, Hampshire, GU32 1AE. DoB: December 1939, British

Professor Jill Macleod Clark Director. Address: 7 Hitherwood Drive, London, SE19 1XA. DoB: June 1944, British

Dr Noel David Lyche Olsen Director. Address: Oakdale, Court Wood Newton Ferrers, Plymouth, Devon, PL8 1BW. DoB: January 1946, British

Maurice Hart Lessof Director. Address: 8 John Spencer Square, London, N1 2LZ. DoB: June 1924, British

Dr John Henry Marks Director. Address: Brown Gables Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RQ. DoB: May 1925, British

David John Frederick Pollock Secretary. Address: 13 Dunsmure Road, London, N16 5PU. DoB: February 1942, British

Professor John Moxham Director. Address: 17 Maude Road, Camberwell, London, SE5 8NY. DoB: December 1944, British

Doctor Muir Gray Director. Address: 59 Lakeside, Oxford, OX2 8JQ. DoB: June 1944, British

Professor Desmond Gareth Julian Director. Address: Flat 1 Netherhall Gardens, London, NW3 5RN. DoB: April 1926, British

Elizabeth Dillon Skinner Director. Address: 105 Ebury Street, London, SW1W 9QU. DoB: January 1930, British

Michael Alexander Wood Director. Address: 14 Marlo Park, Bangor, County Down, BT19 6NL, Northern Ireland. DoB: August 1934, British

Richard Lionel Sleight Director. Address: 94 Walton Street, London, SW3 2HH. DoB: November 1928, British

Malcolm Rhondda Young Director. Address: Whyr Farm, Winterbourne Bassett, Swindon, Wiltshire, SN4 9QE. DoB: June 1918, British

Prof Peter Sleight Director. Address: Wayside, 32 Crown Road Wheatley, Oxford, OX3 31VL. DoB: June 1929, British

Dr Noel David Lyche Olsen Secretary. Address: Oakdale, Court Wood Newton Ferrers, Plymouth, Devon, PL8 1BW. DoB: January 1946, British

Professor Charles Montague Fletcher Director. Address: 24 West Square, London, SE11 4SN. DoB: June 1911, British

Jobs in Action On Smoking And Health vacancies. Career and practice on Action On Smoking And Health. Working and traineeship

Manager. From GBP 3000

Cleaner. From GBP 1200

Controller. From GBP 2700

Responds for Action On Smoking And Health on FaceBook

Read more comments for Action On Smoking And Health. Leave a respond Action On Smoking And Health in social networks. Action On Smoking And Health on Facebook and Google+, LinkedIn, MySpace

Address Action On Smoking And Health on google map

Other similar UK companies as Action On Smoking And Health: Kwikcab Mobile Limited | Rugby Telecoms Limited | Identify Group Limited | Telemetry Consultants Limited | Peter Langley Engineering Design Limited

Action On Smoking And Health is a business registered at EC1N 8JY London at Suites 59-63 6th Floor. This enterprise was formed in 1971 and is registered as reg. no. 00998971. This enterprise has existed on the English market for 45 years now and the public status is is active. This enterprise SIC code is 86900 which means Other human health activities. The company's latest records were filed up to 2015-03-31 and the most current annual return information was released on 2015-12-30. It has been fourty five years for Action On Smoking And Health in this field, it is constantly pushing forward and is an example for it's competition.

That firm owes its accomplishments and permanent growth to a team of thirteen directors, who are Dr Sanjay Agrawal, Carolan Maria Davidge, Marisa Crook and 10 remaining, listed below, who have been guiding it for one year. To increase its productivity, since December 2002 the following firm has been utilizing the expertise of Philip Hocknell Rimmer, who's been concerned with maintaining the company's records.