The Institute Of Trichologists

All UK companiesOther service activitiesThe Institute Of Trichologists

Activities of professional membership organizations

The Institute Of Trichologists contacts: address, phone, fax, email, website, shedule

Address: 107 Trinity Road SW17 7SQ London

Phone: +44-1223 1078277

Fax: +44-1223 1078277

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Institute Of Trichologists"? - send email to us!

The Institute Of Trichologists detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Institute Of Trichologists.

Registration data The Institute Of Trichologists

Register date: 1925-08-27

Register number: 00208098

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Institute Of Trichologists

Owner, director, manager of The Institute Of Trichologists

Shirley Jacqueline Mcdonald Director. Address: Natures Spa, 9 Vivian Avenue, Hendon, London, NW4 3UT, England. DoB: July 1965, British

Lisa Jayne Gilbey Director. Address: Oxford Street, Wellingborough, Northamptonshire, NN8 4HY, England. DoB: July 1980, British

Deborah Jane Heal Director. Address: Eastern Mansions 24, South Road, Weston-Super-Mare, North Somerset, BS23 2HG, United Kingdom. DoB: April 1961, British

Patricia Buller Director. Address: High Street, Birkhampstead, Hertfordshire, HP4 3HB, England. DoB: December 1959, British

Anita Janette Ashcroft Director. Address: Deganwy Road, Llanrhos, Llandudno, Conway, LL30 1NE, Wales. DoB: July 1962, British

Tracey Lyn Walker Director. Address: 49 Oak Road, Glinton, Peterborough, Cambridgeshire, PE6 7LD. DoB: November 1964, British

Dr Bessam Farjo Director. Address: 70 Quay Street, Manchester, Cheshire, M3 3EJ, England. DoB: December 1963, Iraqi

Marilyn Christine Sherlock Director. Address: 8 Saddlers Mead, Wilton, Salisbury, Wiltshire, SP2 0DE. DoB: October 1947, British

Christine Elizabeth Jones Director. Address: Stancliffe Avenue, Marford, Wrexham, Clwyd, LL12 8LN, United Kingdom. DoB: November 1958, British

Richard Noller Secretary. Address: 26 Trinity Close, Kesgrave, Ipswich, Suffolk, IP5 1JB. DoB: September 1927, British

Michael Landon Secretary. Address: 59 West End Lane, Pinner, HA5 1AH. DoB: November 1935, British

Susan Devenish Mutton Director. Address: 2 Raphael Close, Plymstock, Plymouth, Devon, PL9 8HB. DoB: March 1946, British

Michael Landon Director. Address: 59 West End Lane, Pinner, HA5 1AH. DoB: November 1935, British

Joanne Kerr Hinnigan Director. Address: 18 Connolly Drive, Carterton, Oxford, Oxfordshire, OX18 1BH. DoB: June 1965, British

Barbara Jeanne Kemp Director. Address: 51 Ansell Road, Tooting, London, SW17 7LT. DoB: April 1954, British

Keith Walter Hobbs Director. Address: 47 Sherwood Road, Croydon, Surrey, CR0 7DL. DoB: May 1947, British

Adrian Michael Berkeley Secretary. Address: 7 Chelwood Court, Doncaster, DN4 8TR. DoB:

Carol Patricia Walker Director. Address: 57 The Ridgeway, Hammersmith, Burntwood, Staffordshire, WS7 8SP. DoB: August 1957, British

Keith Walter Hobbs Director. Address: 47 Sherwood Road, Croydon, Surrey, CR0 7DL. DoB: May 1947, British

Anthony William Eric Rammelt Director. Address: 2 Kenelm Close, Harrow, Middlesex, HA1 3TE. DoB: April 1937, British

Kenneth Charles James Director. Address: 5 Woodville Road, Newport, Gwent, NP9 4JB. DoB: August 1924, British

Francis Joseph Cunningham Director. Address: 17 Breckland Close, Stalybridge, Cheshire, SK15 2QQ. DoB: August 1938, British

Paul Gorton Davies Director. Address: 61 St Marys Road, Ditton Hill, Surbiton, Surrey, KT6 5HB. DoB: December 1942, British

Derek Henry Steele Director. Address: 16 Lytteleton Street, Barbourne, Worcester, Hereford And Worcester, WR1 3JN. DoB: August 1951, British

Liam Philip Bryne Director. Address: 109 Ferndale, Navan, Co Meath, Ireland. DoB: January 1962, Irish

Brian Charles Semmens Director. Address: 375 Upper Richmond Road West, East Sheew, London, SW14 8NX. DoB: December 1938, British

Alison Marchant-jones Director. Address: 6 Coleswood Road, Harpenden, Hertfordshire, AL5 1EQ. DoB: April 1952, British

Charles Henry Callaghan Director. Address: 28 Fenwick Close, Westhoughton, Bolton, Lancashire, BL5 2BG. DoB: May 1953, British

Alan Samuel Secretary. Address: 13 Poplar Way, Hedge End, Southampton, Hampshire, SO30 0QB. DoB: n\a, British

Joan Georgina Wills Director. Address: 10 Wendlebury Green, Royton, Oldham, Lancashire, OL2 6SL. DoB: April 1955, British

Bronwyn Sheila Todd Director. Address: 8 Blackmoor Foot, Linthwaite, Huddersfield, West Yorkshire, HD7 5TR. DoB: April 1949, British

Alan Barry Tranis Director. Address: 10 Wendlebury Green, Royton, Oldham, Lancashire, OL2 6SL. DoB: September 1960, British

William Vernon Copeland Secretary. Address: Slaters 5 Old Guildford Road, Broadbridge Heath, Horsham, West Sussex, RH12 3JT. DoB: n\a, British

Derek Michael Greetham Dane Director. Address: 8 New Adel Avenue, Leeds, West Yorkshire, LS16 6BE. DoB: April 1932, British

Henry Louis Frowde Director. Address: 177 Jersey Road, Osterley, Isleworth, Middlesex, TW7 4QJ. DoB: February 1909, British

Carol Patricia Walker Director. Address: 7 St Aidans Walk, Small Heath, Birmingham, West Midlands, B10 0DZ. DoB: August 1957, British

Renee Lagrange - Davis Director. Address: 46 Cambridge Court, London, N16 5AQ. DoB: June 1939, British

John Mason Director. Address: 1 Newtown Avenue, Royston, Barnsley, South Yorkshire, S71 4HF. DoB: October 1933, British

Richard Noller Director. Address: 26 Trinity Close, Kesgrave, Ipswich, Suffolk, IP5 1JB. DoB: September 1927, British

Robert Olding Director. Address: Woodlands Rowling Street, Bliby Wood Mersham, Ashford, Kent. DoB: March 1932, British

Brian William Thoms Plunkett Director. Address: Glamis Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ. DoB: November 1945, British

Valerie Stewart Director. Address: 20 Clyde Street, Chopwell, Newcastle Upon Tyne, Tyne & Wear, NE17 7DH. DoB: December 1947, British

David Salinger Director. Address: 4 Rossall Road, Somerton Park, South Australia 5044, FOREIGN, Australia. DoB: November 1945, British

Melissa Michelle Sharpe Director. Address: 20 Manor Court, London, N2 0PJ. DoB: August 1962, British

Kenneth John Price Director. Address: 11 Langley Drive, Brentwood, Essex, CM14 4QD. DoB: November 1945, British

Barry John Stevens Director. Address: 19 Balgores Square, Romford, Essex, RM2 6AU. DoB: November 1942, British

John Colin Vaughan-roberts Director. Address: 8 Westmorland Avenue, Aylesbury, Buckinghamshire, HP21 7HW. DoB: October 1931, British

John Michael Atkins Director. Address: 90 Priory Road, Hornsey, London, N8 7EY. DoB: October 1930, British

Jobs in The Institute Of Trichologists vacancies. Career and practice on The Institute Of Trichologists. Working and traineeship

Assistant. From GBP 1500

Controller. From GBP 2800

Project Co-ordinator. From GBP 1800

Cleaner. From GBP 1000

Driver. From GBP 1900

Director. From GBP 6900

Driver. From GBP 1500

Responds for The Institute Of Trichologists on FaceBook

Read more comments for The Institute Of Trichologists. Leave a respond The Institute Of Trichologists in social networks. The Institute Of Trichologists on Facebook and Google+, LinkedIn, MySpace

Address The Institute Of Trichologists on google map

Other similar UK companies as The Institute Of Trichologists: Spokehub Ltd. | Coastal Accountants Limited | Torridonia Ltd | The Busy Cook Limited | Optimum Integration Limited

The Institute Of Trichologists 's been on the British market for at least ninety one years. Registered under the number 00208098 in the year 27th August 1925, the firm is registered at 107 Trinity Road, London SW17 7SQ. It began under the business name Institute Of Trichologists (incorporated), but for the last eighteen years has operated under the business name The Institute Of Trichologists. This business SIC and NACE codes are 94120 and has the NACE code: Activities of professional membership organizations. 2015-06-30 is the last time when the accounts were filed. The Institute Of Trichologists has been functioning as a part of this market for over 91 years, a feat not many of it’s competitors could achieve.

Shirley Jacqueline Mcdonald, Lisa Jayne Gilbey, Deborah Jane Heal and 5 other directors have been described below are listed as company's directors and have been doing everything they can to make sure everything is working correctly since April 2016. At least one secretary in this firm is a limited company, specifically Wessex Company Secretaries Limited.