Macmillan Cancer Support

All UK companiesHuman health and social work activitiesMacmillan Cancer Support

Hospital activities

Other human health activities

Other service activities n.e.c.

Macmillan Cancer Support contacts: address, phone, fax, email, website, shedule

Address: 89 Albert Embankment London SE1 7UQ

Phone: +44-1395 5757080

Fax: +44-1208 5601074

Email: n\a

Website:

Shedule:

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

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

Registration data Macmillan Cancer Support

Register date: 1989-06-30

Register number: 02400969

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 Macmillan Cancer Support

Owner, director, manager of Macmillan Cancer Support

Feilim Mackle Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: July 1967, Irish

Dr Naeem Ahmed Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: September 1984, British

Irene Patricia Crosswell Director. Address: Gayhurst, Newport Pagnell, Buckinghamshire, MK16 8LG, England. DoB: n\a, British

Jane Frances Cummings Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: May 1961, British

Toby Emil Strauss Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: October 1959, British

Professor Timothy Eisen Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: December 1963, British

Suki Frances Allison Thompson Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: March 1967, British

Sir Hugh Henderson Taylor Director. Address: Woodwarde Road, London, SE22 8UN, England. DoB: March 1950, British

Andrew James Duff Director. Address: Severn Trent Centre, Coventry, CV3 9FH, England. DoB: April 1959, British

Simon John Newton Heale Director. Address: Lansdown Crescent, Bath, BA1 5EX, United Kingdom. DoB: April 1953, British

Kenneth Lee Lacey Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: November 1952, American

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

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

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

Clare Margaret Hollingsworth Director. Address: House, Crowhurst Lane Crowhurst, Lingfield, Surrey, RH7 6LR, England. DoB: April 1960, British

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

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

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

David John Farrington Secretary. Address: 23 Napoleon Road, Twickenham, Middlesex, TW1 3EW. DoB:

Derek Jack Douglas Director. Address: Melville Castle, Lasswade, Midlothian, EH18 1AW, Scotland. DoB: October 1953, British

Sir Joseph Grant Pilling Director. Address: 13th Floor, 89 Albert Embankment, London, SE1 7UQ, United Kingdom. DoB: July 1945, British

Tara Jane Margaret Cline Director. Address: 57 Wolseley Gardens, Strand On The Green, Chiswick, London, W4 3LZ. DoB: October 1969, British

Dr David Charles Evered Director. Address: Old Rectory Farm, Rectory Road, Padworth Common, Reading, Berkshire, RG7 4JD. DoB: January 1940, British

Judith Helene Lancaster Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: July 1955, British

Emma Jane Moscrop Secretary. Address: 12 Danecroft Road, Herne Hill, London, SE24 9NZ. DoB:

Priscilla Deborah Snowball Director. Address: 58 Lowther Road, Barnes, London, SW13 9NU. DoB: October 1958, British

Dr Gareth David Tuckwell Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: December 1946, British

Joseph Patrick Machale Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: August 1951, British

Dr Ahmed Gulamabbas Hassam Director. Address: 8 Ampton Road, Edgbaston, Birmingham, West Midlands, B15 2UH. DoB: February 1948, British

Professor Jessica Corner Director. Address: 2 Old Iron Foundry, Romsey Road, Kings Stockbridge, Hampshire, SO20 6RP. DoB: March 1961, British

Simon Erroll Prior-palmer Director. Address: 89 Albert Embankment, London, SE1 7UQ. DoB: February 1951, British

Sue Kirk Director. Address: "Highbury Lodge", 43 Cromwell Close, Boston, Lincolnshire, PE21 9NQ. DoB: July 1945, British

Dame Gillian Frances Oliver Director. Address: Clatterbridge Centre For Oncology, Clatterbridge Road, Wirral, Merseyside, L63 4JY. DoB: October 1943, British

David Romer Paton Director. Address: Grandhome, Danestone, Aberdeen, AB22 8AR. DoB: March 1935, British

Victoria Petley Director. Address: Heathfield House Church Street, Old Heathfield, Heathfield, East Sussex, TN21 9AJ. DoB: August 1942, British

Sir Kenneth Charles Calman Director. Address: Hollingside House Hollingside Lane, Durham, DH1 3TL. DoB: December 1941, British

The Duchess Of Kent Katharine Lucy Mary Kent Director. Address: Wren House Kensington Palace, Palace Green, London, W8 4PY. DoB: February 1933, British

Marchioness Of Susan Rose Zetland Director. Address: Aske Hall, Richmond, North Yorkshire, DL10 5HJ. DoB: April 1940, British

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

Sir Christopher Walter France Director. Address: Castle House, High Street, Eynsford, Kent, DA4 0AA. DoB: April 1934, British

Sir Christopher John Benson Director. Address: Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY. DoB: July 1933, British

The Rev Thomas Hardy Scott Director. Address: Nether Cambushinnie Cottage, Cromlix, Dunblane, Perthshire, FK15 9JU. DoB: May 1932, British

Professor Geoffrey Warren Hanks Director. Address: 54 Downs Park East, Westbury Park, Bristol, BS6 7QE. DoB: February 1946, British

Douglas Andrew Scott Director. Address: Halford House, Shipston On Stour, Warwickshire, CV36 5BS. DoB: June 1930, British

Richard Alexander Hambro Director. Address: Waverton House, Moreton In Marsh, Gloucestershire, GL56 9TB. DoB: October 1946, British

Jane Meriel Grosvenor Director. Address: Cherrytrees, Kelso, Roxburghshire, TD5 8BY. DoB: February 1953, British

Martyn John Dudley Lewis Director. Address: 35 Campden Hill Road, Kensington, London, W8 7DX. DoB: April 1945, British

Paul Nigel Rossi Secretary. Address: 279 Ivydale Road, London, SE15 3DZ. DoB: August 1950, British

Jonathan Paul Asquith Director. Address: 8 Colinette Road, London, SW15 6QQ. DoB: September 1956, British

Jenifer Wilson-barnett Director. Address: Jubilee Cottage, Mill Lane, Sidlesham, Chichester, West Sussex, PO20 7ND. DoB: August 1944, British

David Ronald Male Director. Address: 6 Bowland Yard, Kinnerton Street, London, SW1X 8EE. DoB: December 1929, British

Jane Evelyn Micklethwait Director. Address: Preston Hall, Oakham, Leicestershire, LE15 9NJ. DoB: June 1937, British

Captain Anthony Francis Mycroft Beeley Director. Address: Church Farm, Sutton Mandeville, Salisbury, Wiltshire, SP3 5ND. DoB: May 1928, British

Anthony James Joseph Simonds-gooding Director. Address: Burchetts Brook, Holmbury St Mary, Dorking, Surrey, RH5 6NA. DoB: September 1937, British

Jobs in Macmillan Cancer Support vacancies. Career and practice on Macmillan Cancer Support. Working and traineeship

Engineer. From GBP 2200

Fabricator. From GBP 2500

Welder. From GBP 1900

Helpdesk. From GBP 1400

Plumber. From GBP 1700

Fabricator. From GBP 2100

Assistant. From GBP 1400

Driver. From GBP 2200

Responds for Macmillan Cancer Support on FaceBook

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

Address Macmillan Cancer Support on google map

Other similar UK companies as Macmillan Cancer Support: Iaf (ps) Nominees Limited | Mcelhinney Investments (ni) Limited | Neill Mccalister Limited | Formcredit Enterprises Limited | Wren Equipment Finance Limited

Macmillan Cancer Support with the registration number 02400969 has been in this business field for 27 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 89 Albert Embankment, London in Bankside and company's area code is SE1 7UQ. The company has operated under three previous names. Its initial registered name, Macmillan Cancer Relief, was switched on 2006-06-29 to Cancer Relief Macmillan Fund. The current name is used since 1997, is Macmillan Cancer Support. The firm SIC and NACE codes are 86101 - Hospital activities. Macmillan Cancer Support released its account information up to 2014-12-31. The latest annual return was filed on 2015-07-18. It has been twenty seven years for Macmillan Cancer Support in this field of business, it is doing well and is an object of envy for many.

Macmillan Cancer Support is a small-sized vehicle operator with the licence number OK1126466. The firm has one transport operating centre in the country. In their subsidiary in Sunbury-on-thames on Unit 2, 1 machine is available. The firm directors are Andrew James Duff, David Charles Evered, Hugh Henderson Taylor and 8 others listed below.

With two job announcements since October 1, 2014, the company has been a quite active employer on the labour market. On August 19, 2015, it was employing new workers for a Assistant Support Officer position in Redditch, and on October 1, 2014, for the vacant position of a Customer Advisers - Inbound in Shipley. Those employed on these posts are paid min. £14800 and up to £18000 per year. More information concerning recruitment process and the career opportunity is provided in particular job offers.

The enterprise became a charity on June 21, 1989. Its charity registration number is 261017. The range of their area of benefit is not defined. They operate in Throughout England And Wales, Guernsey, Isle Of Man, Jersey, Scotland, Northern Ireland. Their board of trustees has fifteen people: Dr David Evered, Dr Naeem Ahmed, Sue Kirk, Andrew Duff and Kenneth Lacey, to namea few. When it comes to the charity's finances, their most prosperous year was 2013 when they earned 189,709,000 pounds and their spendings were 181,074,000 pounds. Macmillan Cancer Support concentrates its efforts on the advancement of health and saving of lives, education and training, the prevention or relief of poverty. It tries to help youth or children, other voluntary organisations or charities, people of particular ethnic or racial backgrounds. It helps the above agents by granting money to individuals, providing advocacy, advice or information and providing human resources.

The directors currently listed by the business include: Feilim Mackle appointed in 2015, Dr Naeem Ahmed appointed in 2014 in April, Irene Patricia Crosswell appointed on 2014-04-29 and 9 others listed below. Additionally, the managing director's tasks are constantly backed by a secretary - Marina Victoria Benson, from who was hired by this business in January 2007.