Kinesiology Federation

All UK companiesOther service activitiesKinesiology Federation

Activities of professional membership organizations

Kinesiology Federation contacts: address, phone, fax, email, website, shedule

Address: Kinesiology Federation Po Box 10426 NG24 9NF Newark

Phone: +44-1471 7691497

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kinesiology Federation"? - send email to us!

Kinesiology Federation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kinesiology Federation.

Registration data Kinesiology Federation

Register date: 2003-01-06

Register number: 04628975

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Kinesiology Federation

Owner, director, manager of Kinesiology Federation

Christina Janet Damerell Secretary. Address: Pilrig Gardens, Edinburgh, EH6 5AZ, United Kingdom. DoB:

Frances Elizabeth Smith Director. Address: Church Avenue, Penarth, Vale Of Glamorgan, CF64 1AZ, Wales. DoB: April 1963, British

Rachel Lead Director. Address: PO BOX 10426, Newark, Nottinghamshire, NG24 9NF, England. DoB: February 1954, British

Louise Cooke Director. Address: PO BOX 10426, Newark, Nottinghamshire, NG24 9NF, England. DoB: July 1957, British

Linda Hoyland Director. Address: PO BOX 10426, Newark, Nottinghamshire, NG24 9NF, England. DoB: April 1956, British

Jacqueline Belton Director. Address: PO BOX 10426, Newark, Nottinghamshire, NG24 9NF, England. DoB: January 1944, British

Andrew Fraser Cawley Director. Address: PO BOX 10426, Newark, Nottinghamshire, NG24 9NF, England. DoB: August 1960, British

Susan Laura Keeping Director. Address: PO BOX 10426, Newark, Nottinghamshire, NG24 9NF, England. DoB: October 1949, British

Christina Damerell Secretary. Address: PO BOX 10426, Newark, Nottinghamshire, NG24 9NF, England. DoB:

Pauline Chamberlain Director. Address: PO BOX 269, Gosport, Hampshire, PO12 9FG, United Kingdom. DoB: August 1960, British

Neena Beeharry Director. Address: 116 Erskine Hill, London, NW11 6HT. DoB: June 1969, British

Pari Barbour Director. Address: PO BOX 269, Gosport, Hampshire, PO12 9FG, United Kingdom. DoB: January 1955, British

Judith Hart Director. Address: PO BOX 269, Gosport, Hampshire, PO12 9FG, United Kingdom. DoB: May 1968, British

Christine Anne Hypatia Allison Director. Address: 116 Erskine Hill, London, NW11 6HT. DoB: September 1944, English

Denise Elizabeth Gurney Director. Address: Erskine Hill, London, NW11 6HT. DoB: December 1954, British

Karen Peta Pendlebury Director. Address: The Beeches, Hope, Wrexham, Clwyd, LL12 9NX. DoB: October 1961, British

Irene Mary Lock Director. Address: Forest Gardens, Waltham Chase, Southampton, SO32 2LB. DoB: January 1952, British

Eleanor Taylor Secretary. Address: Hillpark Crescent, Edinburgh, Lothian, EH4 7BG. DoB:

Amanda Jane Brooks Director. Address: Stone Meadow, Oxford, Oxfordshire, OX2 6TQ. DoB: January 1966, British

Christine Steven Thomas Director. Address: South Elphinstone Road, Elphinstone, Tranent, East Lothian, EH33 2NA. DoB: January 1949, British

Eleanor Bayne Taylor Secretary. Address: 1 Hillpark Crescent, Edinburgh, EH4 7BG. DoB: April 1954, British

Geoffrey Allan Rolls Director. Address: Clarence Road, Hersham, Surrey, KT12 5JY. DoB: August 1967, British

Josie Susan Donaldson Director. Address: The Avenue, Loansdean, Morpeth, Northumberland, NE61 2DF. DoB: November 1961, British

Melanie Jane Winters Director. Address: The Garden House 67 Woodchester, Toad Dorridge, Solihull, West Midlands, B93 8EL. DoB: September 1951, British

Claire Louise Cutler Casey Director. Address: 19 Hawks Mead, Liss, Hampshire, GU33 7SN. DoB: August 1968, British

Caroline England Director. Address: Pool Hill, Bridestowe, Okehampton, Devon, EX20 4EW. DoB: August 1968, British

Kenneth Robert Digby Director. Address: Somerfield Road, Maidstone, Kent, ME16 8JJ. DoB: July 1950, British

Dr Susanne Lakin Director. Address: 59 Crownest Road, Bingley, Bradford, West Yorkshire, BD16 4HQ. DoB: November 1944, British

Deborah Ruth Williams Director. Address: Westhorpe Farm, Ashley, Market Harborough, LE16 8HQ. DoB: October 1965, English

Crichton Dand Director. Address: Thistle House, 175 Abbots Way Preston Farm, North Shields, Tyne & Wear, NE29 8LS. DoB: n\a, British

Eleanor Bayne Taylor Director. Address: 1 Hillpark Crescent, Edinburgh, EH4 7BG. DoB: April 1954, British

Marcia Fletcher Director. Address: 68c Limes Grove, Lewisham, London, SE13 6DE. DoB: September 1958, British

Ann Parker Director. Address: Silver Birches 44 Woodland Way, Old Tupton, Chesterfield, Derbyshire, S42 6JA. DoB: February 1942, Australian

Lezley Ann Graham Director. Address: 46 Balcombe Avenue, Worthing, West Sussex, BN14 7RT. DoB: April 1967, British

Jonathan Hugh Livingstone Director. Address: 28 Brondesbury Villas, London, NW6 6AA. DoB: September 1959, British

Daphne Roberta Clarke Director. Address: Shenley Dens Farm, Whaddon, Milton Keynes, Buckinghamshire, MK17 0NE. DoB: November 1944, British

Philip Allan Dale Director. Address: 18 Ipswich Court, Bury St Edmunds, Suffolk, IP33 1ST. DoB: April 1952, British

Miranda Linden Welton Director. Address: The Old Vicarage, 282 Shrub End Road, Colchester, Essex, CO3 4RL. DoB: March 1960, British

Terry Larder Director. Address: 81 Lancashire Street, Melton Road, Leicester, Leicestershire, LE4 7AF. DoB: January 1952, British

Stephen Graham Todd Secretary. Address: Little Mount, 9b Southfield Road, Paignton, Devon, TQ3 2SW. DoB: April 1947, British

Caroline Elspeth Ann Jost Director. Address: 10 Forest Houses Bellever, Postbridge, Yelverton, Devon, PL20 6TP. DoB: September 1945, British

Jane Ann Thurnell Read Director. Address: Sea View House, Long Rock, Penzance, Cornwall, TR20 8JF. DoB: December 1947, British

Stuart Douglas Miller Director. Address: 44 Greenway Road, Galmpton, Brixham, Devon, TQ5 0LZ. DoB: May 1957, British

Jobs in Kinesiology Federation vacancies. Career and practice on Kinesiology Federation. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Kinesiology Federation on FaceBook

Read more comments for Kinesiology Federation. Leave a respond Kinesiology Federation in social networks. Kinesiology Federation on Facebook and Google+, LinkedIn, MySpace

Address Kinesiology Federation on google map

Other similar UK companies as Kinesiology Federation: Easy Oils Ltd | Jg Environmental Limited | Priceless Coaching Limited | Longstones Limited | Wright Training Services Limited

The moment the company was registered is 2003-01-06. Started under number 04628975, the firm is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of the firm during its opening hours at the following address: Kinesiology Federation Po Box 10426, NG24 9NF Newark. The company now known as Kinesiology Federation, was earlier known under the name of Kinesiology Federation. The transformation has occurred in 2004-05-11. This business SIC code is 94120 which means Activities of professional membership organizations. The company's latest records were filed up to 2015-08-31 and the most recent annual return information was filed on 2016-01-31. Thirteen years of experience on this market comes to full flow with Kinesiology Federation as the company managed to keep their clients satisfied through all the years.

We have a number of seven directors running the business right now, specifically Frances Elizabeth Smith, Rachel Lead, Louise Cooke and 4 remaining, listed below who have been doing the directors responsibilities for one year. Additionally, the director's efforts are backed by a secretary - Christina Janet Damerell, from who was recruited by the following business one year ago.