Forum Health Products Ltd.
Agents specialized in the sale of other particular products
Forum Health Products Ltd. contacts: address, phone, fax, email, website, shedule
Address: 2-8 Gloucester Road RH1 1FH Redhill
Phone: +44-1546 2075561
Fax: +44-1465 6082824
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Forum Health Products Ltd."? - send email to us!
Registration data Forum Health Products Ltd.
Register date: 1981-10-19
Register number: 01592283
Type of company: Private Limited Company
Get full report form global database UK for Forum Health Products Ltd.Owner, director, manager of Forum Health Products Ltd.
Hidde Van Der Wal Director. Address: Gloucester Road, Redhill, Surrey, RH1 1FH, England. DoB: November 1960, Dutch
Neill Copp Secretary. Address: Gloucester Road, Redhill, Surrey, RH1 1FH, England. DoB:
Douglas Watson Peffers Secretary. Address: 10 Tootswood Road, Bromley, Kent, BR2 0PD. DoB: September 1941, British
Stephen Alison Godber Director. Address: Station Road, Redhill, Surrey, RH1 1DL. DoB: March 1950, British
Christopher John Bloor Director. Address: Station Road, Redhill, Surrey, RH1 1DL. DoB: August 1950, British
Anthony James Litchfield Director. Address: St James Park, Tunbridge Wells, Kent, TN1 2LG. DoB: April 1970, British
Angela Margaret Whitney Director. Address: 2 Lordy Close, Standish, Wigan, Lancashire, WN6 0BF. DoB: May 1964, British
James Anthony Hanlon Director. Address: Carrick Lodge Mountain Road, Clonmel, Co Tipperary, IRISH, Ireland. DoB: June 1956, Irish
Luc Maurice Godelieva Slegers Director. Address: Wielewaallaan 40, Grimbergen, 1850, Belgium. DoB: June 1953, Belgian
Rory Walter O'riordan Director. Address: 77 Temple Court, Northwood, Dublin, Ireland. DoB: January 1961, Irish
John Robert Forshaw Secretary. Address: 41-51 Brighton Road, Redhill, Surrey, RH1 6YS. DoB:
Douglas Watson Peffers Secretary. Address: 41-51 Brighton Road, Redhill, Surrey, RH1 6YS. DoB: September 1941, British
Helen Conn Director. Address: 41-51 Brighton Road, Redhill, Surrey, RH1 6YS. DoB: October 1949, British
John Anthony Shepard Secretary. Address: The Courtyard House, Loxwood, Billingshurst, West Sussex, RH14 0QZ. DoB: n\a, English
Paul William Kerry Director. Address: Hunters Moon Blundel Lane, Stoke Dabernon, Cobham, Surrey, KT11 2SF. DoB: June 1957, British
Daniel Peter Nicholas Tierney Director. Address: Rossmore, Cross Avenue, Blackrock, Co Dublin, Ireland. DoB: September 1936, Irish
Douglas Watson Peffers Director. Address: 41-51 Brighton Road, Redhill, Surrey, RH1 6YS. DoB: September 1941, British
Maxwell Edward Paul Noble Director. Address: 41-51 Brighton Road, Redhill, Surrey, RH1 6YS. DoB: January 1950, British
Fredrick Sten-Olaf Hansen Director. Address: Lolittie 2 20760, Piespanristi, FOREIGN, Finland. DoB: April 1939, Finnish
Peter Edgar Duckworth Director. Address: 41-51 Brighton Road, Redhill, Surrey, RH1 6YS. DoB: October 1939, British
David Keith Davies Director. Address: 36 Harvest Bank Road, West Wickham, Kent, BR4 9DJ. DoB: March 1951, British
Jobs in Forum Health Products Ltd. vacancies. Career and practice on Forum Health Products Ltd.. Working and traineeship
Director. From GBP 6600
Plumber. From GBP 2100
Responds for Forum Health Products Ltd. on FaceBook
Read more comments for Forum Health Products Ltd.. Leave a respond Forum Health Products Ltd. in social networks. Forum Health Products Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Forum Health Products Ltd. on google map
Other similar UK companies as Forum Health Products Ltd.: Smudgesoft Ltd. | The-malayali Ltd | Automated Multi-medias Ltd | Manorcrow Limited | China Citic Bank
Forum Health Products is a firm registered at RH1 1FH Redhill at 2-8 Gloucester Road. This business was established in 1981 and is registered under the registration number 01592283. This business has existed on the English market for thirty five years now and its status at the time is is active. Its name transformation from Britannia Health Products to Forum Health Products Ltd. took place in 2008/07/14. This business is registered with SIC code 46180 which stands for Agents specialized in the sale of other particular products. Forum Health Products Limited. reported its latest accounts up till Thu, 31st Dec 2015. The firm's most recent annual return was submitted on Fri, 25th Dec 2015. From the moment the company began in this particular field 35 years ago, it managed to sustain its great level of success.
The corporation's trademark is "MOTUS". They applied for it on October 2, 2013 and their IPO licensed it after two months. The trademark will no longer be valid after October 2, 2023. The corporation's IPO representative is A.A. Thornton & Co..
Presently, the company is overseen by a solitary director: Hidde Van Der Wal, who was assigned this position in December 2011. For 3 years Stephen Alison Godber, age 66 had fulfilled assigned duties for the company until the resignation in December 2011. What is more another director, namely Christopher John Bloor, age 66 resigned in December 2011. In addition, the director's efforts are continually backed by a secretary - Neill Copp, from who was selected by the company in March 2008.