Tb Alert

All UK companiesHuman health and social work activitiesTb Alert

Other human health activities

Tb Alert contacts: address, phone, fax, email, website, shedule

Address: Chariot House Limited, 44 Grand Parade, Brighton Grand Parade BN2 9QA Brighton

Phone: 01273 234029

Fax: 01273 234029

Email: [email protected]

Website:

Shedule:

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

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

Registration data Tb Alert

Register date: 1998-07-30

Register number: 03606528

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 Tb Alert

Owner, director, manager of Tb Alert

Sue Jex Director. Address: The Drive, Hove, East Sussex, BN3 3JT. DoB: May 1960, British

Prabhakar Varma Director. Address: The Drive, Hove, East Sussex, BN3 3JT. DoB: August 1958, Indian

Katie Dee Director. Address: The Drive, Hove, East Sussex, BN3 3JT, England. DoB: November 1975, British

Robert Wilkinson Director. Address: The Drive, Hove, East Sussex, BN3 3JT, England. DoB: February 1958, British

Loy Lobo Director. Address: The Drive, Hove, East Sussex, BN3 3JT, England. DoB: January 1966, British

Vagn Nedergaard Hansen Director. Address: The Drive, Hove, East Sussex, BN3 3JT, England. DoB: October 1952, Danish

Doctor Deepti Kumar Director. Address: The Drive, Carvons Park, Hove, East Sussex, BN3 3JT. DoB: July 1962, British

Paul John Sommerfeld Director. Address: The Drive, Hove, East Sussex, BN3 3JT. DoB: April 1944, British

Prof Peter David Owen Davies Director. Address: The Drive, Hove, East Sussex, BN3 3JT, England. DoB: April 1949, British

Lesley Ann Hynes Director. Address: The Drive, Hove, East Sussex, BN3 3JT, England. DoB: March 1965, British

Dr Ebere Okereke Director. Address: The Drive, Hove, East Sussex, BN3 3JT, England. DoB: July 1967, British

Dr Jayant Nagesh Banavaliker Director. Address: Plot No 25-26 Ishaq Colony, Kakaguda, Topp. Syndicate Bank Lane Secundarabad, Hyderabad, Andhra Pradesh, India. DoB: August 1950, Indian

Lesley Hynes Director. Address: The Drive, Hove, East Sussex, BN3 3JT, England. DoB: March 1965, British

Glenda Cooper Director. Address: The Drive, Hove, East Sussex, BN3 3JT, England. DoB: April 1971, British

Ruth Mcnerney Director. Address: The Drive, Hove, East Sussex, BN3 3JT, England. DoB: July 1955, British

Dr Sujit Ghosh Director. Address: Hoddern Avenue, Peacehaven, East Sussex, BN10 7PH. DoB: October 1960, British

Kathleen Mccoy Director. Address: 12 West Lodge Avenue, Acton, London, W3 9SF. DoB: October 1960, British

Christopher Edward Button Director. Address: 2 Malleson Road, Gotherington, Cheltenham, Gloucestershire, GL52 9ER. DoB: July 1967, British

David Reed Director. Address: St Lukes Cottage, 8 Stonor, Oxfordshire, RG9 6HE. DoB: April 1945, British

Geethanjali Rabindrakumar Director. Address: Flat 2, 65 Balham High Road, London, SW12 9AP. DoB: June 1976, British

Carol Horner Director. Address: 20a Rupert Avenue, High Wycombe, Buckinghamshire, HP12 3NG. DoB: June 1952, British

Dr Frederick John Clayton Millard Director. Address: 4 Vineyard Hill Road, Wimbledon, Surrey, SW19 7JH. DoB: November 1931, British

Dr Owain David Tucker Director. Address: Backdykes, Denside Of Durris, Aberdeenshire, AB31 6FA. DoB: August 1971, British

Virginia Grace Williams Director. Address: 28 Adelaide Road, London, E10 5NN. DoB: July 1966, British

Lucy Anne Morgan Director. Address: 16 Ricards Road, London, SW19 7ES. DoB: June 1978, British

Kenneth Cameron Murray Roger Director. Address: Flat 5 Charleville Court, Charleville Road, London, W14 9JG. DoB: November 1975, British

Caris Elizabeth Grimes Director. Address: 5 Avondale Court, Fillebrook Road, London, E11 4AZ. DoB: March 1976, British

Dr Noel James Creagh Snell Director. Address: The Old School House, Pishill, Henley On Thames, Oxfordshire, RG9 6HJ. DoB: December 1947, British

Dr Brian Watt Director. Address: Silverburn House, Penicuik, Midlothian, EH26 9LF. DoB: December 1941, British

Margaret Knight Director. Address: 2 Viga Road, London, N21 1HJ. DoB: March 1934, British

Dr Kenneth Michael Citron Director. Address: 4 Riverside Drive, Esher, Surrey, KT10 8PG. DoB: April 1925, British

Jennifer Frances Conway Director. Address: 118 Castelnau Barnes, London, SW13 9EU. DoB: September 1947, British

Professor John Michael Grange Director. Address: 29 Stanley Road, Northwood, Middlesex, HA6 1RQ. DoB: April 1943, British

Geraldine Angela Baskerville Mynors Director. Address: 79 Hamlet Gardens, London, W6 0SX. DoB: July 1969, British

Arthur Edward Sadler Director. Address: The Drive, Hove, East Sussex, BN3 3JT. DoB: October 1947, British

Simon Peter Darby Director. Address: 11 Sackville Road, Southend On Sea, Essex, SS2 4UQ. DoB: January 1961, British

Professor Alimuddin Zumla Director. Address: Flat 6 Hamilton House, 81 Southampton Row, London, WC1B 4HA. DoB: May 1955, British

Jobs in Tb Alert vacancies. Career and practice on Tb Alert. Working and traineeship

Project Co-ordinator. From GBP 1800

Tester. From GBP 2500

Assistant. From GBP 1700

Responds for Tb Alert on FaceBook

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

Address Tb Alert on google map

Other similar UK companies as Tb Alert: Comeragh Engineering Limited | Joinery And Surface Solutions Limited | Ecclesiastical Steeplejacks Limited | Natural Energy Technology Limited | Clifton Green Limited

Tb Alert came into being in 1998 as company enlisted under the no 03606528, located at BN2 9QA Brighton at Chariot House Limited, 44 Grand Parade, Brighton. The company has been expanding for 18 years and its current status is active. This company SIC and NACE codes are 86900 meaning Other human health activities. Tuesday 31st March 2015 is the last time when account status updates were reported. Eighteen years of presence on the local market comes to full flow with Tb Alert as they managed to keep their customers happy through all this time.

The company became a charity on 1998-10-08. Its charity registration number is 1071886. The range of their area of benefit is not defined and it provides aid in different places across India, Malawi, Northern Ireland, Throughout England And Wales, Scotland, Zambia and Zimbabwe. The company's board of trustees features eleven people: Edward Sadler, Prof Peter David Owen Davies, Paul Sommerfeld, Dr Deepti Kumar and Dr Ruth Mcnerney, to name a few of them. As regards the charity's financial situation, their most prosperous period was in 2013 when they raised 1,055,831 pounds and their spendings were 959,944 pounds. The organisation focuses on providing overseas aid and famine relief and the advancement of health and saving of lives. It works to the benefit of the whole humanity. It tries to help its agents by the means of making grants to individuals, providing advocacy, advice or information and donating money to organisations. If you wish to find out more about the charity's activities, call them on the following number 01273 234029 or check their website. If you wish to find out more about the charity's activities, mail them on the following e-mail [email protected] or check their website.

There's a team of nine directors controlling the following company right now, including Sue Jex, Prabhakar Varma, Katie Dee and 6 others listed below who have been doing the directors duties since 2015.