Cancerbackup

All UK companiesHuman health and social work activitiesCancerbackup

Other human health activities

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

Address: 13th Floor 89 Albert Embankment SE1 7UQ London

Phone: +44-28 6895812

Fax: +44-28 6895812

Email: n\a

Website:

Shedule:

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

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

Registration data Cancerbackup

Register date: 1993-03-25

Register number: 02803321

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 Cancerbackup

Owner, director, manager of Cancerbackup

Peter James Durham Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: October 1960, British

Gemma Teresa Wadsley Director. Address: 89 Albert Embankment, London, SE1 7UQ, United Kingdom. DoB: May 1982, British

Marina Victoria Benson Secretary. Address: Macmillan Cancer Support, 89 Albert Embankment, London, SE1 7UQ. DoB:

Elspeth Cox Secretary. Address: 89 Albert Embankment, London, SE1 7UQ, United Kingdom. DoB:

Christopher John William Hunt Director. Address: 89 Albert Embankment, London, SE1 7UQ, United Kingdom. DoB: July 1958, British

Christopher Severyn Somerville Priestley Secretary. Address: 10 Tibberton Square, London, N1 8SF. DoB: November 1969, British

James Frederick Trevor Dundas Director. Address: 89 Albert Embankment, London, SE1 7UQ, United Kingdom. DoB: November 1950, British

Julia Charlotte Palca Director. Address: 89 Albert Embankment, London, SE1 7UQ, United Kingdom. DoB: March 1956, British

Phillip Edward Charles Hodgett Secretary. Address: Berrybut Way, Stamford, Lincolnshire, PE9 1DS, United Kingdom. DoB:

Professor Amanda Jane Ramirez Director. Address: 20 Richborne Terrace, London, SW8 1AU. DoB: September 1958, British

Sir Peter Michael Stothard Director. Address: 10 Eton Avenue, London, NW3 3EH. DoB: February 1951, British

Ronald De Witt Director. Address: 3 Old Manor Yard, London, SW5 9AB. DoB: March 1948, British

Professor Parveen June Kumar Director. Address: 4 Ridgeway, Epsom, Surrey, KT19 8LB. DoB: June 1942, British

David John Amos Secretary. Address: 5 College Way, Dene Road, Northwood, Middlesex, HA6 2BL. DoB: May 1950, British

David Fergus Mcdonough Director. Address: 18 Mimosa Street, London, SW6 4DT. DoB: June 1953, British

Hilary Mary Cropper Director. Address: Somerton Randle Farm, Somerton, Somerset, TA11 7HW. DoB: January 1941, British

Peter Caplan Director. Address: Aylesfield House, Aylesfield, Alton, Hampshire, GU34 4BY. DoB: August 1954, British

Damien Jude Fallon Secretary. Address: 46 Monastery Gardens, Enfield, EN2 0AE. DoB:

Michael Rollo Hoare Director. Address: The Dower House, Dogmersfield, Hook, Hampshire, RG27 8TA. DoB: March 1944, British

Alastair Ross Goobey Director. Address: 183 Euston Road, London, NW1 2BE. DoB: December 1945, British

Lord Timothy John Leigh Bell Director. Address: 11 Gerald Road, London, SW1W 9EH. DoB: October 1941, British

David John Amos Director. Address: 5 College Way, Dene Road, Northwood, Middlesex, HA6 2BL. DoB: May 1950, British

Professor Dame Lesley Jean Fallowfield Director. Address: 64 Wayland Avenue, Brighton, East Sussex, BN1 5JN. DoB: October 1949, British

Jean Mossman Secretary. Address: 1 Buxton Close, St Albans, Hertfordshire, AL4 9UH. DoB: n\a, British

Loretta Fay Tinckham Director. Address: Lion House, Great Bircham, King's Lynn, Norfolk, PE31 6RJ. DoB: May 1945, British

Patricia Derrick Director. Address: 2 Shawfield Street, Chelsea, London, SW3 4BD. DoB: December 1925, British

Doctor David Poole Director. Address: 46 Bellamy Street, London, SW12 8BU. DoB: December 1943, British

Maurice Louis Slevin Director. Address: 29 Kildare Terrace, London, W2 5JT. DoB: July 1949, British

Allan Richard Watson Secretary. Address: 10 Hornsey Rise Gardens, London, N19 3PR. DoB: n\a, British

Lord Timothy Francis Clement-jones Cbe Director. Address: 10 Northbourne Road, London, SW4 7DJ. DoB: October 1949, British

David Lucas Donne Director. Address: 8 Montague Mews North, London, W1H 1AH. DoB: August 1925, British

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

Manager. From GBP 3100

Director. From GBP 7000

Package Manager. From GBP 2300

Tester. From GBP 2400

Driver. From GBP 1900

Other personal. From GBP 1100

Helpdesk. From GBP 1300

Package Manager. From GBP 1300

Responds for Cancerbackup on FaceBook

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

Address Cancerbackup on google map

Other similar UK companies as Cancerbackup: Mob Installations Ltd | Droitwich Spa Builders & Maintenance Contracts Ltd | Noke Electrical Services Limited | Red Bus Play Limited | Appleton's Home Improvements Limited

Based in 13th Floor, London SE1 7UQ Cancerbackup is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 02803321 registration number. The company was set up twenty three years ago. The firm has operated under three names. The very first registered name, Cancerbacup (british Association Of Cancer United Patients And Their Families And Friends), was changed on 2006/03/22 to British Association Of Cancer United Patients And Their Families And Friends (bacup). The current name is in use since 1998, is Cancerbackup. The enterprise Standard Industrial Classification Code is 86900 , that means Other human health activities. Its latest filings were submitted for the period up to 30th September 2015 and the most current annual return information was filed on 25th March 2016. It has been 23 years for Cancerbackup in this particular field, it is still in the race and is an object of envy for it's competition.

The enterprise was registered as a charity on Tuesday 13th April 1993. It operates under charity registration number 1019719. The range of the charity's area of benefit is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. The Cancerbackup discloses the names of two representatives of the trustee board, that is, Gemma Wadsley and Christopher Hunt. Cancerbackup concentrates its efforts on saving lives and the advancement of health and the advancement of health and saving of lives. It tries to improve the situation of children or youth, the whole humanity, young people or children. It helps its beneficiaries by providing advocacy, advice or information and providing advocacy, advice or information.

The details describing the firm's personnel implies that there are two directors: Peter James Durham and Gemma Teresa Wadsley who were appointed to their positions on 2015/04/23 and 2009/12/11. In order to maximise its growth, for the last almost one month this specific limited company has been utilizing the expertise of Marina Victoria Benson, who has been tasked with successful communication and correspondence within the firm.