Action On Addiction Trading Limited
Other human health activities
Action On Addiction Trading Limited contacts: address, phone, fax, email, website, shedule
Address: Head Office East Knoyle SP3 6BE Wiltshire
Phone: +44-1547 9843170
Fax: +44-1547 9843170
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Action On Addiction Trading Limited"? - send email to us!
Registration data Action On Addiction Trading Limited
Register date: 1990-07-05
Register number: 02518717
Type of company: Private Limited Company
Get full report form global database UK for Action On Addiction Trading LimitedOwner, director, manager of Action On Addiction Trading Limited
Victoria Jane Whitworth Secretary. Address: Head Office, East Knoyle, Wiltshire, SP3 6BE. DoB:
James Robert Drummond Smith Director. Address: Head Office, East Knoyle, Wiltshire, SP3 6BE. DoB: February 1960, British
Graham David Beech Director. Address: Head Office, East Knoyle, Wiltshire, SP3 6BE. DoB: November 1962, British
Michael John Pearse Director. Address: Head Office, East Knoyle, Wiltshire, SP3 6BE. DoB: August 1947, British
Andrew John May Director. Address: Head Office, East Knoyle, Wiltshire, SP3 6BE. DoB: July 1950, British
Michael John Clark Secretary. Address: Thorn Ash House, Calves Lane Long Cross, Shaftesbury, Dorset, SP7 8QP. DoB: n\a, British
Dominic James Andrew Casserley Director. Address: Head Office, East Knoyle, Wiltshire, SP3 6BE. DoB: December 1957, British
Nicholas Robert Lindsay Barton Director. Address: Head Office, East Knoyle, Wiltshire, SP3 6BE. DoB: October 1949, English
Lesley King Lewis Director. Address: Flat H, 14-18 Sloane Court East, London, SW3 4TG. DoB: September 1959, British
Peter Selwyn Chadlington Director. Address: Dean Manor, Dean, Chipping Norton, Oxfordshire, OX7 3LD. DoB: August 1942, British
Alexander Gordon Kelso Hamilton Director. Address: Chelsea Square, London, SW3 6LH. DoB: August 1945, British
Dr David Michael Trotman Secretary. Address: 26 Saint Davids Close, Stevenage, Hertfordshire, SG1 4UZ. DoB: n\a, British
Margaret Auchincloss Strachan Director. Address: 30 Bloomfield Terrace, London, SW1W 8PQ. DoB: February 1946, British
Lady Ann Mary Parkinson Director. Address: The Old Vicarage, Northaw, Potters Bar, Herts, EN6 4NZ. DoB: March 1935, British
Veronica Roe Secretary. Address: 21 Foskett Road, London, SW6 3LY. DoB:
Judith Mary Kidd Director. Address: 24 Dale Road, Purley, Surrey, CR8 2EB. DoB: n\a, British
Gerald Paul Hares Secretary. Address: 16 St Michaels Road, Caterham, Surrey, CR3 5EQ. DoB:
Sir Geoffrey Norman Leigh Director. Address: 38 Belgrave Square, London, SW1X 8NT. DoB: March 1933, British
Keith Leslie George Manley Secretary. Address: 11 Mersey Avenue, Upminster, Essex, RM14 1RA. DoB: October 1931, British
Rosamond De Reventlow Wynn-pope Director. Address: 8 Laxford House, Cundy Street, London, SW1W 9JU. DoB: n\a, British
Derek James Mitchell Secretary. Address: 7-17 Lansdowne Road, Croydon, Surrey, CR9 2PL. DoB:
Sara Elizabeth Ffolkes Wingfield Director. Address: 18 Chiddingstone Street, London, SW6 3TG. DoB: December 1946, British
Jobs in Action On Addiction Trading Limited vacancies. Career and practice on Action On Addiction Trading Limited. Working and traineeship
Fabricator. From GBP 2600
Assistant. From GBP 1100
Assistant. From GBP 1600
Controller. From GBP 2300
Responds for Action On Addiction Trading Limited on FaceBook
Read more comments for Action On Addiction Trading Limited. Leave a respond Action On Addiction Trading Limited in social networks. Action On Addiction Trading Limited on Facebook and Google+, LinkedIn, MySpaceAddress Action On Addiction Trading Limited on google map
Other similar UK companies as Action On Addiction Trading Limited: Linear North Limited | Old Book Publishing Limited | Organic Data Ltd | Actual Magic Limited | Great Nights Music Limited
This particular business is situated in Wiltshire under the ID 02518717. The company was registered in the year 1990. The office of the company is located at Head Office East Knoyle. The postal code for this address is SP3 6BE. This company is classified under the NACe and SiC code 86900 - Other human health activities. Action On Addiction Trading Ltd released its latest accounts up until Tue, 31st Mar 2015. The latest annual return information was released on Sun, 5th Jul 2015. 26 years of experience in this particular field comes to full flow with Action On Addiction Trading Ltd as the company managed to keep their customers happy throughout their long history.
For this limited company, a number of director's assignments have been done by James Robert Drummond Smith and Graham David Beech. Within the group of these two individuals, James Robert Drummond Smith has worked for the limited company for the longest period of time, having been one of the many members of the Management Board in Wednesday 30th September 2015. Moreover, the director's tasks are constantly helped by a secretary - Victoria Jane Whitworth, from who found employment in this limited company on Thursday 11th February 2016.