Nuffield Health
Other human health activities
Nuffield Health contacts: address, phone, fax, email, website, shedule
Address: Epsom Gateway Ashley Avenue KT18 5AL Epsom
Phone: +44-1460 2482330
Fax: +44-1460 2482330
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nuffield Health"? - send email to us!
Registration data Nuffield Health
Register date: 1957-01-14
Register number: 00576970
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 Nuffield HealthOwner, director, manager of Nuffield Health
David Lister Director. Address: Ashley Avenue, Epsom, Surrey, KT18 5AL, England. DoB: September 1958, British
Dame Denise Mary Holt Director. Address: Ashley Avenue, Epsom, Surrey, KT18 5AL, England. DoB: October 1949, British
Martin Warwick Bryant Director. Address: Ashley Avenue, Epsom, Surrey, KT18 5AL, England. DoB: June 1952, British
Luke Talbutt Secretary. Address: Ashley Avenue, Epsom, Surrey, KT18 5AL, England. DoB:
Joanne Shaw Director. Address: Ashley Avenue, Epsom, Surrey, KT18 5AL, England. DoB: August 1963, British
Fiona Elizabeth Driscoll Director. Address: Ashley Avenue, Epsom, Surrey, KT18 5AL, England. DoB: April 1958, British
Philip Guy Mccracken Director. Address: Ashley Avenue, Epsom, Surrey, KT18 5AL, England. DoB: November 1948, British
Russell Stephen Mons Hardy Director. Address: Ashley Avenue, Epsom, Surrey, KT18 5AL, England. DoB: September 1960, British
Maria Luisa Cassoni Director. Address: Coombe Road, New Malden, Surrey, KT3 4QF. DoB: December 1951, British
Neil William Mccausland Director. Address: Coombe Road, New Malden, Surrey, KT3 4QF. DoB: February 1960, British
David Charles Budd Director. Address: Coombe Road, New Malden, Surrey, KT3 4QF, England. DoB: December 1953, British
David George Holben Secretary. Address: 49 Sandilands Road, Fulham, London, SW6 2BD. DoB:
Jane Louise Wesson Director. Address: Ashley Avenue, Epsom, Surrey, KT18 5AL, England. DoB: February 1953, British
John Edward Jones Secretary. Address: 9 Elmley Close, Wokingham, Berkshire, RG41 1HP. DoB: n\a, British
Michael John Smith Director. Address: 11 Lower Park Road, Loughton, Essex, IG10 4NB. DoB: June 1943, British
Tracey Jane Spevack Secretary. Address: 33 Charles Babbage Close, Chessington, Surrey, KT9 2SB. DoB: n\a, British
Olivia Jacqueline Holmes Secretary. Address: 19 Oakhill Grove, Surbiton, Surrey, KT6 6DS. DoB:
Sir Mark Moody Stuart Director. Address: 9 Gun House, 122 Wapping High Street, London, E1W 2NL. DoB: September 1940, British
Richard Paul Brierley Secretary. Address: 82 New Road, Mitcham, Surrey, CR4 4LT. DoB:
Lars Peter Evander Director. Address: 5 Marlborough Crescent, London, W4 1HE. DoB: January 1947, Swedish
Christopher Michael Tetley Director. Address: Manor Farm, Little Habton, Malton, North Yorkshire, YO17 0UA. DoB: January 1948, British
Lord Simon Mark Glenarthur Director. Address: Northbrae Farm House, Crathes, Banchory, Kincardineshire, AB31 3JQ. DoB: October 1944, British
Jennifer Anne Blazey Secretary. Address: 6 Washington Drive, Windsor, Berkshire, SL4 4NS. DoB:
Lady Catherine Forester Director. Address: Willey Park, Broseley, Shropshire, TF12 5JJ. DoB: February 1946, British
Douglas Frank Gardner Director. Address: 20 Cottesmore Gardens, Kensington, London, W8 5PR. DoB: December 1943, British
Sir Nicholas Hunt Director. Address: Parklands House, Shere, Guildford, Surrey, GU5 9JQ. DoB: November 1930, British
Christopher Michael Tetley Director. Address: Manor Farm, Little Habton, Malton, North Yorkshire, YO17 0UA. DoB: January 1948, British
Lady Meriza Stevens Director. Address: 22 Cheyne Gardens, London, SW3 5QT. DoB: January 1939, Suisse
John Stephen Major Jones Director. Address: The Elms House, Twyford, Winchester, Hants, SO21 1FQ. DoB: April 1930, British
James Wilson Director. Address: Friston Cottage 6 Pinewood Avenue, Northbourne, Bournemouth, Dorset, BH10 6BT. DoB: n\a, British
Oliver John Rowell Director. Address: Little Calumet Sandy Lane, Ivy Hatch, Sevenoaks, Kent, TN15 0PD. DoB: February 1931, British
Lord Peter Stewart Lane Of Horsell Director. Address: Rossmore, Pond Road, Woking, Surrey, GU22 0JY. DoB: January 1925, British
Henry Axton Director. Address: Hook Place Hook Lane, Aldingbourne, Chichester, West Sussex, PO20 6TS. DoB: May 1923, British
Victor Colin Leader Secretary. Address: 14 Brookside, Hatfield, Hertfordshire, AL10 9RR. DoB:
Baroness Joan Ann Deiziel Seccombe Director. Address: Linden Cottage, The Green, Little Kineton, Warwickshire, CV3 0DH. DoB: May 1930, British
Richard Baker Wilbraham Director. Address: Rode Hall, Scholar Green, Cheshire, ST7 3QP. DoB: February 1934, British
Christopher John Bourne Director. Address: Snowshill Hill, Moreton In Marsh, Gloucestershire, GL56 9TH. DoB: April 1935, British
Edmond Marshal Butler Director. Address: Deerstones House, Deerstones, Skipton, North Yorkshire, BD23 6JB. DoB: June 1922, British
John Sandford Evans Director. Address: Green Lake Farm, Rushmere Lane, Aldford, Chester, Cheshire, CH3 6HW. DoB: January 1941, British
Jobs in Nuffield Health vacancies. Career and practice on Nuffield Health. Working and traineeship
Sorry, now on Nuffield Health all vacancies is closed.
Responds for Nuffield Health on FaceBook
Read more comments for Nuffield Health. Leave a respond Nuffield Health in social networks. Nuffield Health on Facebook and Google+, LinkedIn, MySpaceAddress Nuffield Health on google map
Other similar UK companies as Nuffield Health: J H Wand Ltd | Diligent Lighting Limited | Dura Industrial Co., Ltd | Pet Presentz Ltd | Top Tier Talent Ltd
The company called Nuffield Health has been started on January 14, 1957 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company headquarters may be reached at Epsom on Epsom Gateway, Ashley Avenue. Should you want to contact the business by post, the post code is KT18 5AL. The reg. no. for Nuffield Health is 00576970. It 's been eight years from the moment This firm's name is Nuffield Health, but till 2008 the name was Nuffield Hospitals and up to that point, up till May 8, 2008 the business was known under the name Nuffield Hospitals. It means this company used four other names. The company SIC code is 86900 which stands for Other human health activities. 31st December 2015 is the last time company accounts were reported. Nuffield Health has been prospering as a part of this field for fifty nine years, an achievement few competitors could ever achieve.
Nuffield Health is a medium-sized vehicle operator with the licence number OD1081495. The firm has two transport operating centres in the country. In their subsidiary in Newcastle-under-lyme on High Carr Business Park, 5 machines are available. The centre in Warwick on Welton Road has 5 machines. The firm directors are Dame Denise Mary Holt, Elisabeth Neil, Fiona Elizabeth Driscoll and 5 others listed below.
Having 30 job advert since October 7, 2016, the company has been one of the most active ones on the labour market. Recently, it was employing job candidates in Hemel Hempstead, London and Newcastle-under-Lyme. They search for applicants for such positions as for example: IT Application Specialist - Digital, Recruitment Partner and Client Services Assistant. Out of the offered posts, the best paid offer is Duty Manager in Hemel Hempstead with £18000 annually. More details concerning recruitment and the job vacancy is provided in particular job offers.
Within the firm, most of director's tasks up till now have been fulfilled by David Lister, Dame Denise Mary Holt, Martin Warwick Bryant and 4 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these seven managers, Fiona Elizabeth Driscoll has been working for the firm for the longest period of time, having been a vital addition to company's Management Board in 2010. In addition, the managing director's duties are helped by a secretary - Luke Talbutt, from who found employment in this firm in 2011.