Punter Southall Health And Protection Limited

All UK companiesAdministrative and support service activitiesPunter Southall Health And Protection Limited

Other business support service activities not elsewhere classified

Punter Southall Health And Protection Limited contacts: address, phone, fax, email, website, shedule

Address: 11 Strand WC2N 5HR London

Phone: +44-1208 1688842

Fax: +44-1208 1688842

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Punter Southall Health And Protection Limited"? - send email to us!

Punter Southall Health And Protection Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Punter Southall Health And Protection Limited.

Registration data Punter Southall Health And Protection Limited

Register date: 1988-04-26

Register number: 02248238

Type of company: Private Limited Company

Get full report form global database UK for Punter Southall Health And Protection Limited

Owner, director, manager of Punter Southall Health And Protection Limited

Kenneth John Mckelvey Director. Address: Midford, Bath, Somerset, BA2 7BX, Great Britain. DoB: November 1956, British

John Mark Dean Director. Address: Green Dene, East Horsley, Leatherhead, Surrey, KT24 5RE, England. DoB: September 1964, British

Paul James Johnston Director. Address: 11 King Edward Road, Rochester, Kent, ME1 1UB, England. DoB: June 1965, British

Jonathan Dominic Punter Director. Address: Orchard Drive, Blackheath, London, SE3 0QP, Great Britain. DoB: May 1957, British

Ian Nash Secretary. Address: Linden Chase, Sevenoaks, Kent, TN13 3JT, England. DoB:

Alan David Champion Secretary. Address: Northfield Road, Church Crookham, Fleet, Hampshire, GU52 6ED, United Kingdom. DoB:

Cheryl Anne Brennan Director. Address: Sunnybank Road, Potters Bar, Hertfordshire, EN6 2NG, United Kingdom. DoB: March 1976, British

Gordon Nicholson Wright Director. Address: New Barn Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QZ, United Kingdom. DoB: January 1952, British

Gordon Nicholson Wright Secretary. Address: New Barn Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QZ. DoB:

Robert Neil Gogel Director. Address: 41-46 Nuffield, London, W1J 0DS. DoB: September 1952, Us/French

Sean Ernan Fay Director. Address: The Orchard, Woodhurst Lane, Oxted, Surrey, RH8 9HD. DoB: January 1965, Irish

Iain Richard Picton Laws Director. Address: Petworth Road, Witley, Surrey, GU8 5LP. DoB: October 1968, British

David George Brooks Secretary. Address: Llwyn Y Felin, Llanddowror, St Clears, Carmarthen, SA33 4JE. DoB: January 1949, British

Jamie Barnes Director. Address: 60 Longmaids, Langton Green, Tunbridge Wells, Kent, TN13 0AY. DoB: July 1959, British

Thomas Peregrine Calvert-lee Secretary. Address: 36 High Street, Long Buckby, Northamptonshire, NN6 7RD. DoB: October 1962, British

Andrew Paul Kilbey Director. Address: 2 Laxton Walk, Kings Hill, West Malling, Kent, ME19 4JG. DoB: December 1973, British

Matthew George Kelvie Director. Address: 17 Octavian Drive, Lympne, Hythe, Kent, CT21 4JG. DoB: May 1970, British

John Mark Dean Director. Address: 10 Lavender Gate, Steele Lane, Oxshott, Surrey, KT22 0RE. DoB: September 1964, British

Paul Joseph Matthew Farrell Director. Address: 60 Falcon Way, Clippers Quay, Isle Of Dogs, London, E14 9UP. DoB: November 1962, British

Paul Bernard Clark Director. Address: Little Bank House, Grafham Road, Ellington, Huntingdon, Cambridgeshire, PE28 0AF. DoB: September 1957, British

David George Brooks Director. Address: Llwyn Y Felin, Llanddowror, St Clears, Carmarthen, SA33 4JE. DoB: January 1949, British

Paul Bernard Clark Director. Address: Little Bank House, Grafham Road, Ellington, Huntingdon, Cambridgeshire, PE28 0AF. DoB: September 1957, British

Nicholas John Greenwood Director. Address: Pebblecombe Oatlands Mere, Weybridge, Surrey, KT13 9PD. DoB: February 1947, British

Charles Douglas Scott Director. Address: 24 Strawberry Vale, Twickenham, Middlesex, TW1 4RU. DoB: August 1941, British

Jean Sporton Director. Address: Midway 11 School Road, Downham, Billericay, Essex, CM11 1QU. DoB: May 1950, British

Sean Patrick Breslin Director. Address: 2 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL. DoB: April 1947, British

Thomas Kelman Director. Address: 60 Fairford Avenue, Luton, Bedfordshire, LU2 7ER. DoB: December 1961, British

Norman William Head Director. Address: 2 Royal Walk, Ferry Lane, Shepperton, Middlesex, TW17 9LQ. DoB: October 1950, British

Mark William Lloyd Director. Address: Rookdean Cottage, Chipstead, Sevenoaks, Kent, TN13 2RT. DoB: May 1962, British

Robert Mackenzie Morison Director. Address: 1 Holland Park Road, Kensington, London, W14 8NA. DoB: January 1926, Scottish

Jobs in Punter Southall Health And Protection Limited vacancies. Career and practice on Punter Southall Health And Protection Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Punter Southall Health And Protection Limited on FaceBook

Read more comments for Punter Southall Health And Protection Limited. Leave a respond Punter Southall Health And Protection Limited in social networks. Punter Southall Health And Protection Limited on Facebook and Google+, LinkedIn, MySpace

Address Punter Southall Health And Protection Limited on google map

Other similar UK companies as Punter Southall Health And Protection Limited: Pupe & Cavalieri Ltd | Yoxall Joinery Limited | Bryn Seymour Ltd | Ironspray Limited | Cocoa Loco Ltd

This company is registered in London under the following Company Registration No.: 02248238. This company was registered in 1988. The office of the company is located at 11 Strand . The post code is WC2N 5HR. In the past, Punter Southall Health And Protection Limited changed the company listed name four times. Up to 2015-07-03 it used the name Punter Southall Health And Protection Consulting. After that it adapted the name Enrich Reward which was in use up till 2015-07-03 when the currently used name was accepted. The company SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. The latest records were filed up to 31st December 2015 and the most current annual return was submitted on 30th September 2015. It's been twenty eight years for Punter Southall Health And Protection Ltd in this field, it is constantly pushing forward and is very inspiring for the competition.

1 transaction have been registered in 2011 with a sum total of £773. Cooperation with the Sandwell Council council covered the following areas: Learning And Culture.

From the data we have gathered, this specific limited company was formed in 1988 and has so far been supervised by twenty five directors, out of whom four (Kenneth John Mckelvey, John Mark Dean, Paul James Johnston and Paul James Johnston) are still employed. Moreover, the director's responsibilities are continually aided by a secretary - Ian Nash, from who was hired by the following limited company on 2013-03-19.