Acupuncture Association Of Chartered Physiotherapists Limited

All UK companiesAdministrative and support service activitiesAcupuncture Association Of Chartered Physiotherapists Limited

Other business support service activities not elsewhere classified

Acupuncture Association Of Chartered Physiotherapists Limited contacts: address, phone, fax, email, website, shedule

Address: Sefton House Adam Court Newark Road PE1 5PP Peterborough

Phone: +44-1322 4456573

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Acupuncture Association Of Chartered Physiotherapists Limited"? - send email to us!

Acupuncture Association Of Chartered Physiotherapists Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Acupuncture Association Of Chartered Physiotherapists Limited.

Registration data Acupuncture Association Of Chartered Physiotherapists Limited

Register date: 2006-01-19

Register number: 05680004

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

Get full report form global database UK for Acupuncture Association Of Chartered Physiotherapists Limited

Owner, director, manager of Acupuncture Association Of Chartered Physiotherapists Limited

Wendy Rarity Director. Address: Eccles Road, Hunters Quay, Dunoon, Argyll, PA23 8LB, Scotland Uk. DoB: August 1960, British

Christopher Andrew Hall Director. Address: Newark Road, Peterborough, Cambs, PE1 5PP. DoB: April 1963, English

Jon Hobbs Director. Address: Melrose Avenue, Newcastle Under Lyme, Staffordshire, ST5 3PE, Uk. DoB: November 1969, British

Caspar Van Dongen Director. Address: Newark Road, Peterborough, Cambs, PE1 5PP. DoB: October 1958, Dutch

Diana-Silvia Lacraru Director. Address: Coplow Crescent, Syston, Leicestershire, LE7 2JE, Uk. DoB: July 1973, British

George Robert Chia Director. Address: Everard Glade, Sheffield, S Yorkshire, S17 4NG, Uk. DoB: August 1939, British

Paul Battersby Director. Address: Little Street, Ruabon, Wrexham, Clwyd, LL14 6DF. DoB: February 1965, British

Lesley Pattenden Director. Address: 35 Worlebury Park Road, Weston Super Mare, Avon, BS22 9SA. DoB: January 1962, British

Michael James Tolond Secretary. Address: The Pinfold High Street, Somerby, Melton Mowbray, Leicestershire, LE14 2QB. DoB: n\a, British

Carole Anne Paley Director. Address: Pasture Road, Embsay, Skipton, North Yorkshire, BD23 6RQ. DoB: April 1960, British

Alexandra Lauren Goude Director. Address: Gordon Avenue, March, Cambs, PE15 8AJ, Uk. DoB: September 1983, British

Kevin Michael Young Director. Address: High Street, Egham, Surrey, TW20 9HP, England Uk. DoB: June 1961, British

Gregory Byrne Director. Address: Heather View Road, Pontypridd, Rct, CF37 4DL. DoB: November 1953, British

Ahmed Osman Director. Address: Westbourne Road, Copnor, Portsmouth, Hampshire, PO2 7LD. DoB: December 1974, British

John Duncan Longbottom Director. Address: South Gate House Southgate Park, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6YS. DoB: March 1949, British

Kim Rowe Director. Address: 45 Rhydypenau Road, Cardiff, South Glamorgan, CF23 6PX. DoB: March 1964, British

Jennifer Howson Director. Address: Warminster Road, Sheffield, South Yorkshire, S8 8PP, Uk. DoB: April 1970, British

Sherin Christine Roffey Director. Address: Biggs Lane, Arborfield, Reading, Berks, RG2 9LL. DoB: December 1968, British

Vivienne Claire Fort Director. Address: 27 Dunsbury, Bretton, Peterborough, PE3 8LA. DoB: November 1976, British

James Geoffrey Mandeville Director. Address: 6 Ridgeway, Wellingborough, Northamptonshire, NN8 4RX. DoB: August 1957, British

Deborah Jayne Yates Director. Address: 16 High Street, Needingworth, St Ives, Cambridgeshire, PE27 4SA. DoB: June 1960, British

Holly Laws Director. Address: 15 Darnley Street, Gravesend, Kent, DA11 0PJ. DoB: December 1979, British

Penelope Ann Roberts Director. Address: 15b Church Street, Hayfield, High Peak, SK22 2JE. DoB: March 1952, British

Merrick Willis Director. Address: 8 The Glass Building, Kingfisher Way, Cambridge, CB2 2EN. DoB: August 1948, British

Merian Llewelyn Denning Director. Address: 40 Crescent Road, Hale, Altrincham, Cheshire, WA15 9NA. DoB: November 1958, British

Janine Setchell Director. Address: 9 Tates Field, Caxton, Cambridgeshire, CB3 8PX. DoB: July 1972, British

Richad Bartley Director. Address: 3 Godrer Garn, Henllan, Clwyd, LL16 5BQ. DoB: October 1958, British

Faith Lesley Director. Address: 41 Walpole Street, York, North Yorkshire, YO31 8NN. DoB: August 1941, British

Jennifer Michie Director. Address: 12 Arnold Road, Stone Golding, Nuneaton, Warwickshire, CV13 6JG. DoB: January 1962, British

Andrew Edward Oliver Director. Address: 3 Highfields Road, Bridgnorth, Salop, WV16 5AU. DoB: March 1979, British

Jill Elizabeth Drew Director. Address: Blackthorn House, The Old Orchard Birdingbury, Rugby, Warwicks, CV23 8FX. DoB: March 1964, British

Kim Rowe Director. Address: 45 Rhydypenau Road, Cardiff, South Glamorgan, CF23 6PX. DoB: March 1964, British

Jennifer Longbottom Director. Address: 13 Park Avenue Little Paxton, St Neots, Cambs, Cambridgeshire, PE19 6PB. DoB: August 1950, British

Jobs in Acupuncture Association Of Chartered Physiotherapists Limited vacancies. Career and practice on Acupuncture Association Of Chartered Physiotherapists Limited. Working and traineeship

Sorry, now on Acupuncture Association Of Chartered Physiotherapists Limited all vacancies is closed.

Responds for Acupuncture Association Of Chartered Physiotherapists Limited on FaceBook

Read more comments for Acupuncture Association Of Chartered Physiotherapists Limited. Leave a respond Acupuncture Association Of Chartered Physiotherapists Limited in social networks. Acupuncture Association Of Chartered Physiotherapists Limited on Facebook and Google+, LinkedIn, MySpace

Address Acupuncture Association Of Chartered Physiotherapists Limited on google map

Other similar UK companies as Acupuncture Association Of Chartered Physiotherapists Limited: Hold Company One Ltd | Cinetech Uk Ltd | Designerstone Limited | Mg Aero Services Ltd | Jos Consultants Ltd

This company is situated in Peterborough registered with number: 05680004. This firm was set up in the year 2006. The office of this company is located at Sefton House Adam Court Newark Road. The zip code for this location is PE1 5PP. The firm declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. Acupuncture Association Of Chartered Physiotherapists Ltd filed its account information up till 2015-12-31. Its latest annual return information was submitted on 2016-01-19. It has been 10 years that Acupuncture Association Of Chartered Physiotherapists Ltd began to play a significant role on the local market.

The trademark of Acupuncture Association Of Chartered Physiotherapists is "AACP". It was proposed in May, 2013 and it registration process ended successfully by trademark office in August, 2013. The enterprise has the right to use the trademark untill May, 2023.

There's a team of eight directors running this business right now, specifically Wendy Rarity, Christopher Andrew Hall, Jon Hobbs and 5 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors obligations since 2015-09-30. Moreover, the director's responsibilities are regularly backed by a secretary - Michael James Tolond, from who was chosen by this specific business on 2006-01-19.