Council For Anthroposophic Health And Social Care

All UK companiesOther service activitiesCouncil For Anthroposophic Health And Social Care

Activities of other membership organizations n.e.c.

Council For Anthroposophic Health And Social Care contacts: address, phone, fax, email, website, shedule

Address: C/o Raphael Medical Centre Hollanden Park Cold Harbour Lane TN11 9LE Tonbridge

Phone: +44-1308 7952972

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Council For Anthroposophic Health And Social Care"? - send email to us!

Council For Anthroposophic Health And Social Care detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Council For Anthroposophic Health And Social Care.

Registration data Council For Anthroposophic Health And Social Care

Register date: 2005-10-26

Register number: 05603721

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 Council For Anthroposophic Health And Social Care

Owner, director, manager of Council For Anthroposophic Health And Social Care

Jonathan Chequers Director. Address: Cold Harbour Lane, Hildenborough, Tonbridge, Kent, TN11 9LE. DoB: June 1954, British

Aurelia Augustyn Director. Address: Cold Harbour Lane, Hildenborough, Tonbridge, Kent, TN11 9LE. DoB: December 1969, British

Taneshwar Lallah Bhugobaun Director. Address: Cold Harbour Lane, Hildenborough, Tonbridge, Kent, TN11 9LE. DoB: June 1947, British

Dr Stefan Alois Geider Director. Address: Cold Harbour Lane, Hildenborough, Tonbridge, Kent, TN11 9LE. DoB: August 1961, German

Taneshwar Lallah Bhugobaun Secretary. Address: Cold Harbour Lane, Hildenborough, Tonbridge, Kent, TN11 9LE. DoB: June 1947, British

Dr David Mcgavin Secretary. Address: 44 Glebe Lane, Maidstone, Kent, ME16 9BD. DoB: May 1946, British

Ashley James Spreadborough Director. Address: 36 Salisbury Street, St George, Bristol, Avon, BS5 8ED. DoB: April 1969, British

Charles Reynolds Secretary. Address: Gallipot Lodge Gallipot Hill, Upper Hartfield, East Sussex, TN7 4AL. DoB: January 1951, British

Hazel Christine Adams Director. Address: 12 Fant Lane, Maidstone, Kent, ME16 8NL. DoB: April 1942, British

Simon Henry Blaxland-de Lange Director. Address: 18 Hoathly Hill, West Hoathly, East Grinstead, West Sussex, RH19 4SJ. DoB: January 1949, British

Andrea Damico Gibson Director. Address: 91 Bakerdale Road, Nottingham, Nottinghamshire, NG3 7GJ. DoB: December 1956, American

Jack Reed Director. Address: 59 Leamington Terrace, Edinburgh, EH10 4JS. DoB: February 1939, British

Ashley James Spreadborough Director. Address: 36 Salisbury Street, St George, Bristol, Avon, BS5 8ED. DoB: April 1969, British

Dr Aileen Joyce Falconer Director. Address: 5 Abbotshall Drive, Cults, Aberdeen, AB15 9JJ. DoB: n\a, British

Simon John Fielding Director. Address: 62 Bower Mount Road, Maidstone, Kent, ME16 8AT. DoB: January 1953, British

Dr Stefan Alois Geider Director. Address: 3 Cairnlee Crescent North, Aberdeen, Aberdeenshire, AB15 9TY. DoB: August 1961, German

Rose Gilde Director. Address: 1 Medway Cottages, Lower Road, Forest Row, East Sussex, RH18 5HE. DoB: August 1940, German

Cheryl Ann How Director. Address: Camphill Community Drudgeon Road, Clanabogan, Omagh, County Tyrone N I, BT78 1TJ. DoB: January 1948, British

Karin Jarman Director. Address: 49 Bisley Road, Stroud, Gloucestershire, GL5 1HF. DoB: January 1953, German

Dr Frank John Lees Director. Address: 11 Post Horn Lane, Forest Row, East Sussex, RH18 5DD. DoB: September 1951, British

Dr David Mcgavin Director. Address: 44 Glebe Lane, Maidstone, Kent, ME16 9BD. DoB: May 1946, British

Donald Arthur Phillips Director. Address: 1 Binghill Crescent, Milltimber, Aberdeenshire, AB13 0HP. DoB: August 1961, British

Simon Paul Randon Director. Address: 23 Heather Drive, Kinver, Stourbridge, DY7 6DR. DoB: June 1946, British

Simon Nicholas John Davies Director. Address: Chestnuts, Copt Hall Road, Ightham, Kent, TN15 9DU. DoB: January 1948, British

Patricia Davies Secretary. Address: Chestnuts, Copt Hall Road, Ightham, Kent, TN15 9DU. DoB:

Jobs in Council For Anthroposophic Health And Social Care vacancies. Career and practice on Council For Anthroposophic Health And Social Care. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Council For Anthroposophic Health And Social Care on FaceBook

Read more comments for Council For Anthroposophic Health And Social Care. Leave a respond Council For Anthroposophic Health And Social Care in social networks. Council For Anthroposophic Health And Social Care on Facebook and Google+, LinkedIn, MySpace

Address Council For Anthroposophic Health And Social Care on google map

Other similar UK companies as Council For Anthroposophic Health And Social Care: Ttny Uk Limited | Cornfield Tea House Ltd | Elvetham Ltd | The Beehive Inn Limited | Shooters Bar Ltd

Situated at C/o Raphael Medical Centre, Tonbridge TN11 9LE Council For Anthroposophic Health And Social Care is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 05603721 Companies House Reg No.. The company was launched 11 years ago. Even though currently it is known as Council For Anthroposophic Health And Social Care, the company name previously was known under a different name. It was known under the name Council For Anthroposophical Health And Social Care until Thu, 19th Mar 2009, when the company name got changed to Ahpc(sd). The final was known under the name came in Wed, 21st Jun 2006. This firm Standard Industrial Classification Code is 94990 : Activities of other membership organizations n.e.c.. Council For Anthroposophic Health And Social Care released its account information for the period up to Monday 31st August 2015. The business most recent annual return was filed on Tuesday 22nd December 2015. From the moment it debuted on the local market eleven years ago, the company has sustained its impressive level of success.

As stated, this company was established in Wed, 26th Oct 2005 and has so far been guided by twenty one directors, and out of them four (Jonathan Chequers, Aurelia Augustyn, Taneshwar Lallah Bhugobaun and Taneshwar Lallah Bhugobaun) are still employed in the company. To find professional help with legal documentation, since the appointment on Thu, 4th Sep 2008 the company has been utilizing the expertise of Taneshwar Lallah Bhugobaun, age 69 who's been looking for creative solutions successful communication and correspondence within the firm.