Alzheimer's Trading Limited

All UK companiesHuman health and social work activitiesAlzheimer's Trading Limited

Other human health activities

Other retail sale not in stores, stalls or markets

Alzheimer's Trading Limited contacts: address, phone, fax, email, website, shedule

Address: Devon House 58 St. Katharines Way E1W 1LB London

Phone: +44-1558 6296508

Fax: +44-141 7405029

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Alzheimer's Trading Limited"? - send email to us!

Alzheimer's Trading Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alzheimer's Trading Limited.

Registration data Alzheimer's Trading Limited

Register date: 1992-08-04

Register number: 02737333

Type of company: Private Limited Company

Get full report form global database UK for Alzheimer's Trading Limited

Owner, director, manager of Alzheimer's Trading Limited

David James Fowler Director. Address: House, 58 St. Katharines Way, London, E1W 1LB. DoB: January 1967, British

Alexander Morley Secretary. Address: House, 58 St. Katharines Way, London, E1W 1LB. DoB:

Jeremy Michael Hughes Director. Address: House, 58 St. Katharines Way, London, E1W 1LB, United Kingdom. DoB: August 1957, British

Elizabeth Monks Director. Address: House, 58 St. Katharines Way, London, E1W 1LB, United Kingdom. DoB: August 1967, British

Elizabeth Showell Director. Address: 58 St Katharine's Way, London, E1W 1JX. DoB: October 1955, English

Deirdre Watson Secretary. Address: Park Avenue, Hutton, Brentwood, Essex, CM13 2QP, United Kingdom. DoB:

Matthew Arthur Richard Sellen Director. Address: Goldsmid Road, Tonbridge, Kent, TN9 2BX, United Kingdom. DoB: October 1965, Uk

Josephine Swinhoe Director. Address: Old Hay Close, Sheffield, S Yorkshire, S17 3GP. DoB: April 1958, British

Matthew Arthur Richard Sellen Secretary. Address: 20 Goldsmid Road, Tonbridge, Kent, TN9 2BX. DoB: October 1965, Uk

Joanna Mary Knowles Secretary. Address: 94 Grove Park, London, SE5 8LE. DoB: April 1966, British

John Clutterbuck Director. Address: 5 Snowdenhall Hall, Snowdenham Lane, Bramley, Surrey, GU5 0DB. DoB: December 1944, British

Eileen Winston Director. Address: 32 Leapingwell Lane, Winslow, Buckinghamshire, MK18 3LU. DoB: November 1937, British

Aubrey Milstein Director. Address: 55 Langdale Gardens, Hove, East Sussex, BN3 4HL. DoB: October 1921, British

Michael Carpenter Director. Address: 38 The Covert, Pettswood, Kent, BR6 0BU. DoB: June 1943, British

Keith Smith Director. Address: 4 Oak Tree Farm, Priors Leaze Lane, Hambrook, West Sussex, PO18 8QA. DoB: June 1938, British

Allan Graham Director. Address: 78 Medina Avenue, Newport, Isle Of Wight, PO30 1HG. DoB: October 1946, British

Victor Scalzo Director. Address: 18 Streatham Common South, Streatham, London, SW16 3BU. DoB: October 1960, British

John Richard Francis Director. Address: 48 Cardinalls Road, Stowmarket, Suffolk, IP14 5AA. DoB: February 1937, British

Robert Breckman Director. Address: 49 South Molton Street, London, W1Y 2LH. DoB: December 1938, British

John Wood Director. Address: 4 Hilton Street, Barnsley, South Yorkshire, S75 2BU. DoB: September 1926, British

Margaret Ann Tibbs Director. Address: 19 Adelaide Square, Bedford, Bedfordshire, MK40 2RN. DoB: May 1937, British

Paul Brooks Director. Address: 55 Roseneath Road, London, SW11 6AG. DoB: September 1954, British

Lindsay Marguerite Ann Sartori Secretary. Address: Little Friars, Greyfriars Lane, Storrington, Pulborough, West Sussex, RH20 4H. DoB: n\a, British

William Henry Rymer Cayton Director. Address: 24 Barlby Gardens, North Kensington, London, W10 5LW. DoB: n\a, British

George Robert Cyriax Director. Address: 39 Mount Park Road, Ealing, London, W5 2RS. DoB: June 1935, British

Jobs in Alzheimer's Trading Limited vacancies. Career and practice on Alzheimer's Trading Limited. Working and traineeship

Carpenter. From GBP 1900

Carpenter. From GBP 1700

Assistant. From GBP 1000

Project Co-ordinator. From GBP 2000

Welder. From GBP 1900

Cleaner. From GBP 1000

Responds for Alzheimer's Trading Limited on FaceBook

Read more comments for Alzheimer's Trading Limited. Leave a respond Alzheimer's Trading Limited in social networks. Alzheimer's Trading Limited on Facebook and Google+, LinkedIn, MySpace

Address Alzheimer's Trading Limited on google map

Other similar UK companies as Alzheimer's Trading Limited: Rosa Nova Ltd | Warpaint Limited | Ffap Regents Park Ltd | Addventure Consulting Limited | Prime Health Personal Training Limited

The company is widely known as Alzheimer's Trading Limited. It was originally established 24 years ago and was registered under 02737333 as the company registration number. This headquarters of this firm is located in London. You can contact it at Devon House, 58 St. Katharines Way. This firm now known as Alzheimer's Trading Limited, was earlier known as Alzheimer's Disease Society (trading). The transformation has taken place in 2000-02-09. The company SIC code is 86900 and has the NACE code: Other human health activities. Alzheimer's Trading Ltd reported its account information up until 2015-03-31. Its most recent annual return was submitted on 2015-08-04. Twenty four years of competing in this field of business comes to full flow with Alzheimer's Trading Ltd as the company managed to keep their customers happy throughout their long history.

2 transactions have been registered in 2014 with a sum total of £1,700. In 2013 there was a similar number of transactions (exactly 5) that added up to £4,250. Cooperation with the Milton Keynes Council council covered the following areas: Employees.

According to this specific enterprise's employees register, for one year there have been two directors: David James Fowler and Jeremy Michael Hughes. In addition, the director's assignments are continually backed by a secretary - Alexander Morley, from who was recruited by this specific firm 2 years ago.