British Healthcare Trades Association
Activities of business and employers membership organizations
British Healthcare Trades Association contacts: address, phone, fax, email, website, shedule
Address: 14 Suite 4.6, The Loom 14 Gowers Walk E1 8PY London
Phone: +44-1246 3058288
Fax: +44-1246 3058288
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "British Healthcare Trades Association"? - send email to us!
Registration data British Healthcare Trades Association
Register date: 1919-04-04
Register number: 00154121
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for British Healthcare Trades AssociationOwner, director, manager of British Healthcare Trades Association
Andrew James Stevenson Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: October 1957, British
Michael Frank Sawers Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: October 1939, British
Tracey Jayne Lloyd Secretary. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB:
Tracey Jayne Lloyd Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: January 1971, British
Alastair Gerald Lees Maxwell Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: May 1970, British
Anthony Mercer Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: November 1956, British
Kay Marie Purnell Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: May 1968, British
David Neil Russell Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: April 1958, British
Andrew Michael Barker Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: January 1967, British
Joseph Francis Cavanagh Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: February 1954, British
Lord Christopher John Rennard Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: July 1960, British
Graham John Collyer Director. Address: Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England. DoB: September 1960, British
Michael Richard Lord Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: June 1966, British
John Pearce Thackray Director. Address: Littlethorpe Manor, Littlethorpe, Ripon, North Yorkshire, HG4 3LG. DoB: December 1937, British
John Kevin Snowball Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: December 1963, British
Michael John Clancy Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: June 1949, British
Andrew Mark Pear Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: September 1963, British
Karen Anne Clokey Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: December 1962, British
David Lloyd Morgan Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: March 1950, British
Thomas John Prout Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: June 1939, British
Philip Edward St John Salt Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: September 1951, British
Mark Oaten Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: March 1964, British
Paul Stephen Saunders Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: December 1972, British
Philip John Isherwood Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: December 1952, British
Peter Robin Siddall Director. Address: 4 Bridge Mills, Station Road, Luddenden Foot, Halifax, West Yorkshire, HX2 6AD. DoB: May 1946, British
Peter Reid Herriot Director. Address: 6 Fairbourne Gardens, Headless Cross, Redditch, Worcestershire, B97 5GE. DoB: February 1943, British
Philip Edward St John Salt Director. Address: Pimlico Cottage, Alveston, Stratford Upon Avon, CV37 7RJ. DoB: September 1951, British
Michael John Clancy Director. Address: Field House, Church Street Belton, Loughborough, Leics, LE12 9UG. DoB: June 1949, British
Darby Foster Booth Director. Address: 16 Brownlow Street, Leamington Spa, Warwickshire, CV32 5XH. DoB: August 1963, British
Leslie Lindsay Director. Address: The Wilds, Brackley Road, Westbury, Buckinghamshire, NN13 5JN. DoB: September 1956, British
Dr Mark Barend Ter Haar Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: December 1948, British
Paul Ralph Richard Goodman Director. Address: The Retreat, Ferry Lane Uckinghall, Tewkesbury, Gloucestershire, GL20 6ER. DoB: March 1960, British
Peter Reid Herriot Director. Address: 6 Fairbourne Gardens, Headless Cross, Redditch, Worcestershire, B97 5GE. DoB: February 1943, British
David Anthony Da Cunha Director. Address: Lower Riversdale, Boldre, Lymington, Hampshire, SO41 8PE. DoB: October 1944, British
Josephine Mears Director. Address: 61 Victor Gardens, Hockley, Essex, SS5 4DS. DoB: September 1964, British
Raymond Hodgkinson Secretary. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: November 1940, British
Raymond Hodgkinson Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: November 1940, British
Trevor Barker Director. Address: 40 Priory Crescent, Upper Norwood, London, SE19 3EE. DoB: July 1941, British
Philip Geoffrey Charlton Smith Director. Address: Fithers Field House Whatcote Road, Oxhill, Warwickshire, CV35 0RH. DoB: March 1958, British
Charles Lloyd Kernahan Director. Address: The Old Barn Main Street, Sutton On Trent, Newark, Nottinghamshire, NG23 6PF. DoB: June 1954, British
Graham John Collyer Director. Address: New Loom House, Suite 4.06, 101 Back Church Lane, London, E1 1LU. DoB: September 1960, British
Peter Prieur Director. Address: 27 Charminster Avenue, Bournemouth, Dorset, BH9 1RP. DoB: January 1950, British
Peter Francis Bullen Director. Address: Orotava Acrefield Road, Woolton, Liverpool, Merseyside, L25 5JP. DoB: November 1939, British
Clive Houghton Director. Address: 8 Rye Garth, Wetherby, West Yorkshire, LS22 7UL. DoB: February 1940, British
Julian Cobbledick Director. Address: 2 Jones Close, Fradley, Staffordshire, WS13 8UD. DoB: July 1955, British
Andrew Nicholas Pearce Director. Address: 8 Crecy Close, Woosehill, Wokingham, Berkshire, RG11 9UZ. DoB: August 1955, British
Ronald Milton Kendrew Director. Address: 91 Elton Road, Wansford, Peterborough, Cambridgeshire, PE8 6JX. DoB: September 1950, British
John Pearce Thackray Director. Address: Littlethorpe Manor, Littlethorpe, Ripon, North Yorkshire, HG4 3LG. DoB: December 1937, British
May Christin Thackray Director. Address: Littlethorpe Manor, Littlethorpe, Ripon, North Yorkshire, HG4 3LG. DoB: February 1946, Norwegian
Stennett Sloan Chesser Director. Address: 25 Aragon Drive, Sutton Coldfield, West Midlands, B73 6BQ. DoB: August 1941, British
Ian Francis Sherwood Secretary. Address: 57 Fen Pond Road, Ightham, Kent, TN15 9JE. DoB: December 1948, British
Brian Stephen Blatchford Director. Address: 2 Hinton Fields, Kings Worthy, Winchester, Hampshire, SO23 7QB. DoB: December 1959, British
Robert Paul Gittins Director. Address: Hallam House 92 Tapton Crescent Road, Sheffield, South Yorkshire, S10 5DD. DoB: February 1939, British
Peter Jeffrey Poole Director. Address: Carr Lodge, Dacre, Harrogate, North Yorkshire, HG3 4AQ. DoB: July 1943, British
Keith Charles Wetherell Director. Address: 3 Wood End, Crowthorne, Berkshire, RG11 6DQ. DoB: October 1936, British
Philip Edward St John Salt Director. Address: Pimlico Cottage, Alveston, Stratford Upon Avon, CV37 7RJ. DoB: September 1951, British
Peter Robin Siddall Director. Address: Woodside Halifax Road, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4AH. DoB: May 1946, British
Jack Vander-molen Director. Address: The Model Farm House, Church End Hendon, London, NW4 4JS. DoB: August 1923, British
Jobs in British Healthcare Trades Association vacancies. Career and practice on British Healthcare Trades Association. Working and traineeship
Sorry, now on British Healthcare Trades Association all vacancies is closed.
Responds for British Healthcare Trades Association on FaceBook
Read more comments for British Healthcare Trades Association. Leave a respond British Healthcare Trades Association in social networks. British Healthcare Trades Association on Facebook and Google+, LinkedIn, MySpaceAddress British Healthcare Trades Association on google map
Other similar UK companies as British Healthcare Trades Association: Tiger It Consultancy Ltd | Ornatia Ltd | Sauce Music Limited | Triple S Films Ltd. | Spring Board Circuits Limited
British Healthcare Trades Association can be contacted at London at 14 Suite 4.6, The Loom. Anyone can look up the company by referencing its post code - E1 8PY. The enterprise has been in business on the British market for 97 years. The enterprise is registered under the number 00154121 and its last known status is active. Since 1998-05-27 British Healthcare Trades Association is no longer under the name British Surgical Trades Association(the). The enterprise declared SIC number is 94110 meaning Activities of business and employers membership organizations. The company's most recent financial reports were filed up to Tue, 30th Jun 2015 and the latest annual return was filed on Tue, 10th Nov 2015. British Healthcare Trades Association is one of the rare examples that a company can constantly deliver the highest quality of services for over ninety seven years and continually achieve high level of success.
With two job advertisements since 2014-09-23, the firm has been quite active on the job market. On 2016-01-06, it was recruiting candidates for a full time Marketing & Communications Manager post in London, and on 2014-09-23, for the vacant post of a full time Administration & Research Officer in London. Those employed on these positions usually earn at least £30000 and up to £35000 on a yearly basis. Those wanting to apply for this career opportunity should send the application to New Loom House, Suite 4.06, 101 Back Church LaneLondon E1 1LU.
Taking into consideration this enterprise's number of employees, it was unavoidable to recruit other company leaders, including: Andrew James Stevenson, Michael Frank Sawers, Tracey Jayne Lloyd who have been assisting each other since 2015 to exercise independent judgement of the firm. Furthermore, the director's efforts are constantly aided by a secretary - Tracey Jayne Lloyd, from who joined this specific firm on 2015-03-01.