Royal Medical Benevolent Fund

All UK companiesHuman health and social work activitiesRoyal Medical Benevolent Fund

Other social work activities without accommodation n.e.c.

Royal Medical Benevolent Fund contacts: address, phone, fax, email, website, shedule

Address: 24, Kings Road, Wimbledon, SW19 8QN London

Phone: +44-1356 6889770

Fax: +44-1356 6889770

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Royal Medical Benevolent Fund"? - send email to us!

Royal Medical Benevolent Fund detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Medical Benevolent Fund.

Registration data Royal Medical Benevolent Fund

Register date: 1915-01-25

Register number: 00139113

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

Get full report form global database UK for Royal Medical Benevolent Fund

Owner, director, manager of Royal Medical Benevolent Fund

Professor Neil Johnson Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: September 1958, British

Jonathan David Hine Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: February 1966, British

Professor Pauline Mcavoy Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: October 1950, British

Dr Edward William Adams Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: June 1977, British

Prof. Amritpal Singh Hungin Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: January 1952, British

Professor Roger Hugh Jones Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: November 1948, British

James Douglas Alasdair Fergusson Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: September 1974, British

Heather Jean Mellows Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: March 1951, British

Christine Anne Linehan Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: December 1956, British

Stephen Paul Crone Secretary. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB:

Prof Bhupinder Kaur Sandhu Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: April 1951, British

Prof David Andrew Black Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: March 1956, British

Dr Mary Pierce Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: September 1952, British

Robin Alastair Macleod Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: September 1950, British

Professor Anthony Peter Weetman Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: April 1953, British

Sara Elizabeth Llewellyn Reeve Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: August 1946, British

Dr David John Haldane Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: June 1966, British

Dr Amit Malik Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: July 1976, Indian

Andrew Robson Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: January 1977, British

Peter Bowen-simpkins Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: October 1941, British

Dr Joan Mary Trowell Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: January 1941, British

Jacquelyn Carol Angel Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: December 1943, British

John Robert Farr Director. Address: Herbert Smith Exchange House, Primrose Stret, London, EC2A 2HS. DoB: March 1949, British

Judith Mary Bamber Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: September 1950, British

Michael John Carter Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: August 1946, British

Dr Kathleen Margaret Petty Saphon Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: February 1951, British

Dr Vishal Sharma Director. Address: Flat 26 Westerngate, 11 The Avenue, Poole, Dorset, BH13 6BB. DoB: February 1975, Indian

Dr Richard David Weaver Director. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: September 1953, British

Davinder Pal Singh Sandhu Director. Address: Winkadale, Uppingham Road, Bushby, Leicester, Leicestershire, LE7 9RP. DoB: July 1955, British

Susan Caroline Felix Director. Address: Tilewood, Seale Lane Seale, Farnham, Surrey, GU10 1LE. DoB: June 1944, British

Elisabeth Paice Director. Address: 142 Cromwell Tower, Barbican, London, EC2Y 8DD. DoB: April 1945, Uk

Dr Simon John Arthur Eccles Director. Address: Flat 311 Bankside Lofts, 65 Hopton Street, London, SE1 9JL. DoB: March 1971, British

Dr. Roger Galbraith Smith Director. Address: 56 Alnwickhill Road, Edinburgh, Midlothian, EH16 6LW. DoB: July 1942, British

Dr John Roderick Bennett Director. Address: Kingspring House, Vicarage Lane Long Compton, Shipston On Stour, Warwickshire, CV36 5LH. DoB: September 1934, British

Dr David Maurice Lewis Director. Address: Alltfadog, Capel Madog, Aberystwyth, Ceredigion, SY23 3JA. DoB: October 1938, British

Dr Cyril Davies Director. Address: Bradway Entry Hill Drive, Bath, Avon, BA2 5NL. DoB: August 1933, British

Dr Raina Patel Director. Address: 47 Apethorn Lane, Hyde, Cheshire, SK14 5DL. DoB: July 1961, British

Stephanie Winson Director. Address: Tockington House, Upper Tockington Road Tockington, Bristol, Avon, BS32 4LQ. DoB: November 1954, British

Roxane Olivia Sarah Glick Director. Address: 23 Hamilton Terrace, London, NW8 9RE. DoB: July 1959, British

James Benson Director. Address: 64 Harley House, Marylebone Road, London, NW1 5HL. DoB: July 1925, British

Dr Kieran Mchugh Director. Address: 26 Lucas Road, High Wycombe, Buckinghamshire, HP13 6QG. DoB: April 1958, Irish

Janet Mcneal Director. Address: Merrowdown House, 30 Upton Road, Ryde, Isle Of Wight, PO33 3HE. DoB: November 1937, British

Dr Mark Rosenthal Director. Address: 33 Methuen Park, London, N10 2JR. DoB: May 1957, British

Joanna Vickers Director. Address: 11 Edenhurst Avenue, London, SW6 3PD. DoB: February 1950, British

Michael Thomas Inman Director. Address: Moorholme, Dousland, Yelverton, Devon, PL20 6LY. DoB: March 1933, British

Michael Baber Secretary. Address: 24, Kings Road,, Wimbledon,, London, SW19 8QN. DoB: December 1948, British

Dr Timothy Lachlan Chambers Director. Address: 4 Clyde Park, Bristol, BS6 6RR. DoB: February 1946, British

Dr Ian Kelsey Fry Director. Address: 48 Chislehurst Road, Bromley, Kent, BR7 5LE. DoB: October 1923, British

Dr Catherine Anne Grocock Director. Address: Flat 6 20 New Cavendish Street, London, W1G 8TS. DoB: March 1947, British

Dr Lavinia Winifred Loughridge Director. Address: 13 The Green, Twickenham, Middlesex, TW2 5TU. DoB: May 1930, British

Dr Kathleen Mary Allsopp Director. Address: 8 Giles Coppice, Dulwich Wood Park, London, SE19 1XF. DoB: September 1937, British

Raymond Hoffenberg Director. Address: Flat One Sherbourne House, Sherbourne, Cheltenham, GL54 3DZ. DoB: March 1923, British

Professor Brian Leonard Pentecost Director. Address: 37 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RA. DoB: March 1934, British

Doctor William Rennie Macrae Director. Address: 4 Corrennie Gardens, Edinburgh, Midlothian, EH10 6DG. DoB: April 1933, British

Elizabeth Ann Hughes Director. Address: The Coach House Church Avenue, Norwich, Norfolk, NR2 2AQ. DoB: March 1948, British

Rosemary Ann Mulvein Director. Address: Brook Farm Lower Tockington Road, Tockington, Bristol, BS12 4LE. DoB: March 1941, British

Doctor John Michael Tipping Ford Director. Address: 57 Hadlow Road, Tonbridge, Kent, TN9 1QB. DoB: November 1936, British

Professor John Andrew Hall Wass Director. Address: Holmby House, Sibford Ferris, Banbury, Oxfordshire, OX15 5RG. DoB: August 1947, British

Elizabeth Lucy Redman Director. Address: 52 Morris Lane, Bath, Somerset, BA1 7PS. DoB: August 1939, British

Doctor Norman Jones Director. Address: The Old Coach House Forest Park Road, Brockenhurst, Hampshire, SO42 7SW. DoB: May 1931, British

Dr Stephen Penford Lock Director. Address: 110 Seddon House, The Barbican, London, EC2Y 8BX. DoB: April 1929, British

Douglas George Arnott Eadie Director. Address: 7 Hillsleigh Road, Kensington, London, W8 7LE. DoB: June 1931, British

Prof Justin Peter Cobb Director. Address: 29 St Marks Crescent, London, NW1 7TU. DoB: March 1958, British

Dr Helen Alexandra Rosenthal Director. Address: Marmara 37 Westholm, London, NW11 6LH. DoB: October 1958, British

Celia Mary Berwick Director. Address: Oaklands Coombe End, Kingston Upon Thames, Surrey, KT2 7DQ. DoB: February 1943, British

Heather Frances Waite Director. Address: 8 Hintlesham Avenue, Edgbaston, Birmingham, West Midlands, B15 2PH. DoB: July 1941, British

Professor Lesley Howard Rees Director. Address: 23 Church Row, Hampstead, London, NW3 6UP. DoB: November 1942, British

Dr John Brooke Barnett Director. Address: 4 Cobblers Row, Singleton, Chichester, West Sussex, PO18 0HN. DoB: January 1924, British

Doctor Phyllis Barbara Roper Director. Address: Bulcote Lodge, Bulcote, Nottingham, NG14 5GU. DoB: May 1927, British

Judith Augustine Savile Leatham Director. Address: Rookwood Lane House, West Wittering, West Sussex, PO20 8QH. DoB: January 1932, British

Anne Anderson Campbell Hutchison Director. Address: 2 Letham Drive, Glasgow, Lanarkshire, G43 2SL. DoB: n\a, British

Professor Charles Groves Darville Brook Director. Address: 7 The Hermitage, Richmond, Surrey, TW10 6SH. DoB: January 1940, British

Jan Secker-walker Director. Address: 40 Woodland Gardens, London, N10 3UA. DoB: May 1943, British

Janet Lesley Kennedy Director. Address: 1 Utterby Drive, Grimsby, South Humberside, DN34 4UA. DoB: March 1941, British

Cynthia Dorothy Ann Banks Director. Address: The Glen St Kenelms Passage, Clent, Stourbridge, West Midlands, DY9 9PE. DoB: January 1936, British

Alice Josephine Mary Taylor Director. Address: 1 Chartwell House, 12 Ladbrooke Terrace, London, W11 3PG. DoB: August 1912, British

Doctor Richard Trembath Director. Address: 91 King George Street, Greenwich, London, SE10 8PX. DoB: August 1956, British

Doctor Robert Burns Director. Address: 14 Royal Crescent, Brighton, East Sussex, BN2 1AL. DoB: November 1918, British

Dr Gillian Martine Dick Director. Address: 33 St Marys Road, London, SW19 7BP. DoB: October 1948, British

Anthony Charles Everett Director. Address: 5 Spring Terrace, Richmond, Surrey, TW9 1LW. DoB: August 1935, British

Andrew Alastair Graham Director. Address: 6 Richmond Hill, Lansdown, Bath, Avon, BA1 5QT. DoB: September 1924, British

Geraldine Anne Reta Wells Secretary. Address: 122 Worple Road, Wimbledon, London, SW19 4JB. DoB: November 1938, British

John Alexander Dick Director. Address: 33 St Marys Road, Wimbledon, London, SW19 7BP. DoB: October 1949, British

Sir Anthony Dawson Director. Address: Flat 1, 11 Adamson Road, London, NW3 3HX. DoB: May 1928, British

Doctor Jill Christine White Director. Address: Applegarth Legg Lane, Wimborne, Dorset, BH21 1LQ. DoB: September 1923, British

Susan Weir Director. Address: Greensand Puttenham Road, Seale, Farnham, Surrey, GU10 1HP. DoB: July 1944, British

Jobs in Royal Medical Benevolent Fund vacancies. Career and practice on Royal Medical Benevolent Fund. Working and traineeship

Project Co-ordinator. From GBP 2000

Fabricator. From GBP 2500

Helpdesk. From GBP 1200

Electrical Supervisor. From GBP 1800

Cleaner. From GBP 1100

Responds for Royal Medical Benevolent Fund on FaceBook

Read more comments for Royal Medical Benevolent Fund. Leave a respond Royal Medical Benevolent Fund in social networks. Royal Medical Benevolent Fund on Facebook and Google+, LinkedIn, MySpace

Address Royal Medical Benevolent Fund on google map

Other similar UK companies as Royal Medical Benevolent Fund: Desirable Motors Ltd. | Munich Parts Limited | Find My Marque Limited | Vape Centre Limited | The Kilt Company Limited

This particular Royal Medical Benevolent Fund company has been operating in this business field for one hundred and one years, having started in 1915. Started with registration number 00139113, Royal Medical Benevolent Fund was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 24, Kings Road,, London SW19 8QN. This business Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were reported. For over 101 years, Royal Medical Benevolent Fund has been one of the powerhouses of this field of business.

As found in this enterprise's employees data, since June 2015 there have been thirteen directors to name just a few: Professor Neil Johnson, Jonathan David Hine and Professor Pauline Mcavoy. In order to maximise its growth, since the appointment on 2011-06-01 the following company has been utilizing the expertise of Stephen Paul Crone, who has been tasked with making sure that the firm follows with both legislation and regulation.