Hospice Uk

All UK companiesOther service activitiesHospice Uk

Activities of other membership organizations n.e.c.

Hospice Uk contacts: address, phone, fax, email, website, shedule

Address: 34-44 Britannia Street London WC1X 9JG

Phone: 0207 520 8202

Fax: 0207 520 8202

Email: [email protected]

Website:

Shedule:

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

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

Registration data Hospice Uk

Register date: 1992-09-29

Register number: 02751549

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 Hospice Uk

Owner, director, manager of Hospice Uk

Tina Lynn Swani Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: April 1959, British

Carole Walford Director. Address: Hospice House, 34 - 44 Britannia Street, London, WC1X 9JG, England. DoB: February 1964, British

Rev Anthony James Collins Director. Address: n\a. DoB: n\a, English

Francis Christopher Bourne Director. Address: Corkran Road, Surbiton, Surrey, KT6 6PL, Uk. DoB: September 1943, British

Julia Catherine Delaney Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: May 1969, British

Christine Mary Heginbotham Director. Address: Whitebeck Lane, Priest Hutton, Carnforth, Lancashire, LA6 1JL, United Kingdom. DoB: November 1940, British

Stephen Greenhalgh Director. Address: Old Chapel Lane, Levens, Kendal, Cumbria, LA8 8PX, Uk. DoB: June 1953, British

Christine Miles Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: April 1957, British

Andrew Breen Ryde Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: March 1963, British

Rt Hon Michael Howard Of Lympne Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: July 1941, British

Paul Francis Dyer Director. Address: Platt House, Wrotham Hill Road, Wrotham, Sevenoaks, Kent, TN15 7PT. DoB: December 1955, British

Peter Leslie Holliday Director. Address: 60 Needlers End Lane, Balsall Common, Coventry, CV7 7AB. DoB: July 1948, British

Lee Barker Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: n\a, British

Lee Barker Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: n\a, British

Patrick Beasley Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: June 1937, British

Rosslyn Scott Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: April 1954, British

Susan Newman Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: December 1950, British

Susan Angela Newman Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: April 1950, British

Dr Rosalind Ann Taylor Director. Address: 34-44 Britannia Street, London, WC1X 9JG. DoB: June 1956, British

Michael Shaun O'leary Director. Address: Dern Lane, Waldron, Nr Heathfield, East Sussex, TN21 0PL, United Kingdom. DoB: June 1963, British

Peter Daniel Ellis Director. Address: 7 Forest Glade, Leyton Stone, London, E11 1LU. DoB: n\a, British

David John White Director. Address: 15 The Maples, Hitchin, Hertfordshire, SG4 9HA. DoB: May 1958, British

Isabelle Whaite Director. Address: Wood Farm Back Lane, Appley Bridge, Wigan, Lancashire, WN6 8RS. DoB: March 1944, British

Graham Leonard Elderfield Director. Address: Southcliff, Belgrave Road, Ventnor, Isle Of Wight, PO38 1JH. DoB: April 1952, British

Robert Howard Jones Director. Address: 84 Barons Road, Bury St Edmunds, Suffolk, IP33 2LY. DoB: June 1947, British

Beverley Jane Brooks Director. Address: 2 Laneside Avenue, Toton, Nottingham, NG9 6LW. DoB: n\a, British

Judith Hodgson Director. Address: 39 West End, South Cave, Brough, North Humberside, HU15 2EX. DoB: February 1954, British

Gary John Hawkes Director. Address: 179 Essex Road, Leyton, London, E10 6BT. DoB: February 1968, British

Marina Margaret Phillips Director. Address: 78 High Road, Buckhurst Hill, Essex, IG9 5RP. DoB: November 1962, British

Sheila Ruth Tonge Director. Address: Abbey House, Arley Lane Haigh, Wigan, Lancashire, WN1 2UH. DoB: March 1945, British

David William Praill Secretary. Address: 85 Gosberton Road, Wandsworth, London, SW12 8LG. DoB: January 1957, British

Michael James Bay Green Director. Address: 75 Burton Court, Franklins Row, London, SW3 4SX. DoB: June 1943, British

Rowena Mary Dean Director. Address: 38 Green End Street, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5JE. DoB: n\a, British

Maxwell Brendan Jack Secretary. Address: 326 Ben Jonson House, Barbican, London, EC2Y 8NQ. DoB: n\a, British

Alison Mary Canning Director. Address: Harbour Gaze, 13 Meadow Close, Polruan, Cornwall, PL23 1QS. DoB: April 1959, British

Jane Elizabeth Mason Director. Address: Seatons, Horse Lane Orchard, Ledbury, Herefordshire, HR8 1PP. DoB: September 1952, British

Sally Ann Elizabeth Taylor Director. Address: The Stables, Brownston Street, Modbury, Devon, PL21 0RH. DoB: July 1956, British

Doctor David Clark Director. Address: 48 Millhouses Lane, Sheffield, South Yorkshire, S7 2HB. DoB: July 1953, British

Teresa Ann Magee Director. Address: Magnolias, 20 Smythies Avenue, Colchester, Essex, CO1 2US. DoB: September 1955, British

Dr Helen Clayson Director. Address: Prospect House, Sandside, Kirkby In Furness, Cumbria, LA17 7UB. DoB: December 1949, British

Rt Hon Antony Harold Newton Director. Address: 82 Church Street, Coggeshall, Colchester, Essex, CO6 1UB. DoB: August 1937, British

Agnes Malone Director. Address: 17 O'Neill Avenue, Bishopbriggs, Glasgow, G64 1LS. DoB: February 1941, British

Suzy Croft Director. Address: 27 Winders Road, London, SW11 3HE. DoB: December 1952, British

Ann Leslie Lee Director. Address: Fairways, Cole Road, Bruton, Somerset, BA10 0DD. DoB: September 1961, British

Hugh Hedley Scurfield Director. Address: Abdon, Craven Arms, Shropshire, S77 9HU. DoB: December 1935, British

John Stanley Cherry Director. Address: 3 Thirlmere Close, Braintree, Essex, CM77 7UL. DoB: October 1955, British

Catherine Mellers Director. Address: 1 Farside Garth, Scalby, Scarborough, YO13 0PN. DoB: December 1945, British

Robin Anthony Eve Director. Address: 71 Harestone Valley Road, Caterham, Surrey, CR3 6HP. DoB: April 1934, British

George Miall Director. Address: Rosemead Cottage, School Road, Erpingham, Norfolk, NR11 7QY. DoB: January 1939, British

Helen Tucker Director. Address: The Willows, Yarm Road, Hilton, Yarm, Cleveland, TS15 9LF. DoB: May 1950, British

Clifford Malcolm Thorpe Director. Address: Quarry Garth, 46 Stone Quarry Road Burniston, Scarborough, North Yorkshire, YO13 0DF. DoB: April 1931, British

David William Praill Secretary. Address: 85 Gosberton Road, Wandsworth, London, SW12 8LG. DoB: January 1957, British

Jacqueline Anne Glynn Secretary. Address: 20 Bassetts Way, Farnborough, Kent, BR6 7AE. DoB:

Arthur Samuel Wills Director. Address: 29 Welmore Road, Glinton, Peterborough, Cambridgsehire, PE6 7LU. DoB: November 1929, British

Hilary Mcnair Director. Address: 9 Ravens Court, Benningfield Gardens, Berkhamsted, Hertfordshire, HP4 2GX. DoB: August 1933, British

Ronald Mervyn Giffin Director. Address: Maxey House 14 Castle Hill, Duffield, Belper, Derbyshire, DE56 4EA. DoB: April 1933, British

Dr Andrew Hoy Director. Address: Rapallo Epsom Road, Epsom, Surrey, KT17 1LB. DoB: October 1949, British

Philip Howard Byam Cook Director. Address: New Barnes House Lavenders Road, West Malling, Kent, ME19 6HR. DoB: December 1917, British

Terence Geoffrey Taylor Director. Address: 21 Hill View, Berkhamsted, Hertfordshire, HP4 1SA. DoB: June 1941, British

George Mutch Mitchell Director. Address: 149 King George V Drive East, Cardiff, CF4 4EN. DoB: July 1919, British

Peter Derek Jones Griffiths Director. Address: 1 Erw Non, Llannon, Llanelli, Dyfed, SA14 6BH. DoB: July 1932, British

Professor Eric Wilkes Director. Address: Crislow Field, Corbar, Sheffield. DoB: January 1920, British

Brigadier Michael Stewart Bayley Director. Address: Flat 11, 52 Pont Street, London, SW1X 0EX. DoB: July 1923, British

The Duchess Of Norfolk Norfolk Anne Mary Theresa Director. Address: 61 Clabon Mews, London, SW1X 0EQ. DoB: August 1926, British

Professor Juan Peter Quilliam Director. Address: Hornbeams 34 Totteridge Common, London, N20 8NE. DoB: November 1915, British

Carol Ann Mollingsworth Secretary. Address: Help The Hospices 34 Britannia Street, London, WC1X 9JG. DoB:

Jobs in Hospice Uk vacancies. Career and practice on Hospice Uk. Working and traineeship

Sorry, now on Hospice Uk all vacancies is closed.

Responds for Hospice Uk on FaceBook

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

Address Hospice Uk on google map

Other similar UK companies as Hospice Uk: Welfield Limited | Cloud Developments Limited | Ns Properties Limited | Solutions Property Ltd | Total Securities Limited

1992 marks the establishment of Hospice Uk, the company located at 34-44 Britannia Street, London in Kings Cross. This means it's been twenty four years Hospice Uk has been in this business, as it was registered on 1992-09-29. Its registered no. is 02751549 and the post code is WC1X 9JG. Launched as Help The Hospices, the company used the business name until 2013, when it was replaced by Hospice Uk. This company SIC and NACE codes are 94990 which means Activities of other membership organizations n.e.c.. 31st March 2015 is the last time company accounts were reported. Ever since the company started on the market 24 years ago, the company managed to sustain its praiseworthy level of success.

The company has two trademarks, all are active. The IPO representative of Hospice Uk is Bates Wells & Braithwaite London LLP. The first trademark was registered in 2014.

The firm started working as a charity on 1992-10-21. It operates under charity registration number 1014851. The geographic range of their activity is not defined. They operate in Throughout England And Wales, Guernsey, Isle Of Man, Jersey, Scotland, Northern Ireland. The firm's trustees committee features thirteen members: Ms Lee Barker, Dr Ros Taylor, Peter Holliday, Andrew Ryde and Bay Green, to name a few of them. In terms of the charity's financial situation, their best time was in 2014 when they earned £66,533,000 and they spent £67,016,000. Hospice Uk engages in charitable purposes, training and education and education and training. It strives to aid the youngest, other voluntary bodies or charities, all the people. It provides help to these recipients by acting as an umbrella or a resource body, acting as an umbrella or a resource body and providing various services. In order to know something more about the corporation's activity, call them on the following number 0207 520 8202 or visit their website. In order to know something more about the corporation's activity, mail them on the following e-mail [email protected] or visit their website.

As found in this firm's employees register, since 2016-03-31 there have been twelve directors to name just a few: Tina Lynn Swani, Carole Walford and Rev Anthony James Collins.