Ahimsa

All UK companiesOther service activitiesAhimsa

Other service activities not elsewhere classified

Ahimsa contacts: address, phone, fax, email, website, shedule

Address: 6 Victoria Place Millbay Road PL1 3LP Plymouth

Phone: +44-1298 3524108

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

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

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

Registration data Ahimsa

Register date: 1989-12-28

Register number: 02455838

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 Ahimsa

Owner, director, manager of Ahimsa

Lee Brian Kane Director. Address: 6 Victoria Place, Millbay Road, Plymouth, Devon, PL1 3LP. DoB: September 1974, British

Kerryn Kensa Shelley Bell Director. Address: 6 Victoria Place, Millbay Road, Plymouth, Devon, PL1 3LP. DoB: November 1981, British

Danny Trevor Biscombe Director. Address: 6 Victoria Place, Millbay Road, Plymouth, Devon, PL1 3LP. DoB: January 1965, British

Calvin Ralph Derek Bell Director. Address: 6 Victoria Place, Millbay Road, Plymouth, Devon, PL1 3LP. DoB: October 1950, British

Martin Henry Ross Hunwicks Director. Address: 49 Dolphin Square, Plymstock, Plymouth, Devon, PL9 8RP. DoB: December 1951, British

Sarah Jane Clarke Director. Address: South Breeze, Higher Kelly, Calstock, Cornwall, PL18 9RA. DoB: April 1976, British

Christopher John Penberthy Director. Address: 6 Victoria Place, Millbay Road, Plymouth, Devon, PL1 3LP. DoB: February 1964, British

Valerie Margaret Doddridge Director. Address: Collaton Cross, Newton Ferrers, Plymouth, PL8 2NH, United Kingdom. DoB: October 1939, British

Roger Charles Croxson Director. Address: Delaware Court, Gunnislake, Cornwall, PL18 9BH, United Kingdom. DoB: August 1951, British

Michael John Power Director. Address: Weavers Cottage, Deancombe, Buckfastleigh, Devon, TQ11 0LZ. DoB: April 1926, British

Nicola Julie Turner Director. Address: 36 Tucker Close, Plymouth, Devon, PL5 1AW. DoB: December 1967, British

Danny Trevor Biscombe Secretary. Address: 3 St. Paul Street, Plymouth, PL1 3RZ. DoB: January 1965, British

Clive William Johnson Director. Address: The Old Barn, Godwell Lane, Ivybridge, Devon, PL21 0LT. DoB: December 1954, British

John Bram Leigh Director. Address: 115 Plymouth Road, Buckfastleigh, Devon, TQ11 0DB. DoB: October 1954, British

Danny Trevor Biscombe Director. Address: 3 St. Paul Street, Plymouth, PL1 3RZ. DoB: January 1965, British

Nicola Julie Turner Secretary. Address: 36 Tucker Close, Plymouth, Devon, PL5 1AW. DoB: December 1967, British

John Stuart Director. Address: 2 Strathcar, Down Road, Tavistock, Devon, PL19 9AG. DoB: June 1948, British

Roger Charles Croxson Director. Address: 16 Delaware Court, Gunnislake, Cornwall, PL18 9BH. DoB: August 1951, British

David Walton Secretary. Address: Cove Lodge, Wilcove, Torpoint, Cornwall, PL11 2PQ. DoB: n\a, British

Suzanne Caley Director. Address: Lendra Barn, Lendra Lane, Callington, Cornwall, PL17 7JY. DoB: April 1949, British

Andrew Robert Wilkie Director. Address: The Snuggery, Harrowbarrow, Callington, Cornwall, PL17 8JQ. DoB: September 1954, British

David Lobb Director. Address: Flat 3, 5 The Esplanade, Plymouth, PL1 2PJ. DoB: April 1952, British

Mark Drummond Director. Address: 12 Somerset Place, Totnes, Devon, TQ9 5AX. DoB: May 1970, British

Paul Welcomme Director. Address: 121a Plymouth Road, Buckfastleigh, Devon, TQ11 0DA. DoB: n\a, British

Jillian Pooler Secretary. Address: 2 Spire Hill Cottages, Fairmead Road, Saltash, Cornwall, PL12 4QE. DoB: March 1960, British

Jillian Pooler Director. Address: 2 Spire Hill Cottages, Fairmead Road, Saltash, Cornwall, PL12 4QE. DoB: March 1960, British

Martin Hunwicks Secretary. Address: 28 Bellows Park, Brixton, Plymouth, Devon, PL8 2AS. DoB: December 1951, British

Mark Bignell Director. Address: 9 Carlton Terrace, Lipson, Plymouth, Devon, PL4 8PR. DoB: July 1962, British

Susan Lea Director. Address: 16 Anns Place, Plymouth, Devon, PL3 4BJ. DoB: July 1954, British

Martin Hunwicks Director. Address: 141 Durnford Street, Stonehouse, Plymouth, PL1 3QR. DoB: December 1951, British

Hugh Justin Hamill Secretary. Address: 13 Diamond Avenue, Lipson, Plymouth, Devon, PL4 8QD. DoB:

Dr John Allan Payne Director. Address: Greenscombe House, Luckett, Callington, Cornwall, PL17 8LF. DoB: February 1926, British

Matthew Byrne Director. Address: 38 Sandford Walk, Newtown, Exeter, Devon, EX1 2ES. DoB: August 1968, British

Julie Billings Director. Address: 55 Priory Road, Lower Crompton, Plymouth, Devon, PL3 5EP. DoB: June 1957, British

Ronald Radcliffe Wood Director. Address: Imdina Brownston Street, Modbury, Ivybridge, Devon, PL21 0RQ. DoB: May 1944, British

Michael Edward Jarman Director. Address: Flat 1, 48 Mannamead Road Mannamead, Plymouth, Devon, PL4 7AF. DoB: August 1966, British

Martin Hunwicks Director. Address: 28 Bellows Park, Brixton, Plymouth, Devon, PL8 2AS. DoB: December 1951, British

Voirrey Ann Faragher Director. Address: 4 Addington South, Pengover Road, Liskeard, Cornwall, PL14 3EQ. DoB: June 1950, British

Tracy Gillespie Director. Address: 11, St Pauls Road, Portland, Dorset, DT5 1JX. DoB: July 1963, British

Kevin Lindzey Feaviour Director. Address: Lower Heathfield, East Allington, Totnes, TQ9 7AQ. DoB: August 1962, British

Claire Rosemary Mcmahon Director. Address: 13 Diamond Avenue, Lipson, Plymouth, Devon, PL4 8QD. DoB: July 1958, British

Justin Hamill Director. Address: 13 Diamond Avenue, Lipson, Plymouth, Devon, PL4 8QD. DoB: November 1954, British

Mark Jackson Harris Director. Address: 2 Round Oak, Hopesay, Craven Arms, Salop, SY7 8HQ, England. DoB: July 1950, British

Julian Mark Bartlett Director. Address: 22 One Tree Close, Honor Oak Park, London, SE23 3QZ. DoB: August 1961, British

Benedict James Anthony Director. Address: 47 Peacock Street, Pullens Estate, London, SE17 3LF. DoB: May 1960, British

Christopher Gregory Eades Director. Address: 23 Durlston Road, Upper Clapton, London, E5 8RP. DoB: March 1961, British

Ian Simpson Director. Address: 8 Rutford Road, London, SW16 2DH. DoB: March 1947, British

Timothy Saunders Director. Address: 26 Sansom Street, London, SE5 7RE. DoB: July 1959, British

Tristan Wood Director. Address: 12 Vicars Close, London, E9 7HT. DoB: March 1950, British

Garfield Braithwaite Director. Address: 14 Stanthorpe Road, London, SW16 2DY. DoB: June 1963, British

Trevor Brandt Director. Address: 87 Castle Mead, London, SE5 0EB. DoB: January 1958, Guyanese

Jobs in Ahimsa vacancies. Career and practice on Ahimsa. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Ahimsa on FaceBook

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

Address Ahimsa on google map

Other similar UK companies as Ahimsa: Montague Estates (titan) Limited | Ajl Properties Ltd | Extreme Scaffolding 2012 Limited | Event Staging And Structures Limited | The New Inn Public House Ltd

1989 is the date that marks the establishment of Ahimsa, a company located at 6 Victoria Place, Millbay Road , Plymouth. This means it's been 27 years Ahimsa has been on the local market, as the company was registered on Thursday 28th December 1989. The company's registration number is 02455838 and its area code is PL1 3LP. This firm is known under the name of Ahimsa. Moreover the firm also was listed as Everyman Centre up till the name was replaced seventeen years ago. The enterprise principal business activity number is 96090 meaning Other service activities not elsewhere classified. The company's latest filed account data documents cover the period up to 2015-03-31 and the most current annual return was submitted on 2015-12-28. It has been twenty seven years for Ahimsa in this particular field, it is still in the race and is an example for the competition.

On Tuesday 24th March 2015, the company was looking for a Administrator/Receptionist to fill a part time post in the medical industry in Plymouth, South West. They offered a temporary contract with wage from £7.50 to £8.00 per hour. While sending your application include reference code T3ATFAXOSF.

At the moment, the directors employed by this particular business include: Lee Brian Kane assigned to lead the company in 2014 in November, Kerryn Kensa Shelley Bell assigned to lead the company in 2014 in January, Danny Trevor Biscombe assigned to lead the company 4 years ago and 3 others listed below.