Medact

All UK companiesOther service activitiesMedact

Other service activities not elsewhere classified

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

Address: The Grayston Centre 28 Charles Square N1 6HT London

Phone: 020 7324 4739

Fax: 020 7324 4739

Email: [email protected]

Website:

Shedule:

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

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

Registration data Medact

Register date: 1988-06-13

Register number: 02267125

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

Get full report form global database UK for Medact

Owner, director, manager of Medact

Dr Hugh Douglas Grant-peterkin Director. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: August 1980, British

Elizabeth Forrester Director. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: September 1983, British

William Lindsay Carnac Buckland Secretary. Address: Meadvale Rd, London, W5 1LP, England. DoB:

Dr June Madge Crown Director. Address: 28 Charles Square, London, N1 6HT, England. DoB: June 1938, Uk

Sridhar Venkatapuram Director. Address: Queen Square, Flat C, London, WC1N 3AR, England. DoB: September 1971, Usa

Carlos Salvador Grijalva Eternod Director. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: September 1973, Mexican

Paul Alexander Crake Director. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: November 1962, British

Dr Francis William Arnold Director. Address: College Road, Reading, Berkshire, RG6 1QB, United Kingdom. DoB: August 1948, Usa

Miriam Lea Weingarten Director. Address: Elmfield Avenue, London, Greater London, N8 8QG, Uk. DoB: November 1974, British

Ruth Stern Director. Address: 8 Somali Road, London, NW2 3RL. DoB: January 1946, South African

Dr Frank Ernest Boulton Director. Address: 5 Meadowhead Road, Southampton, Hampshire, SO16 7AD. DoB: May 1941, British

Dr Ashish Kumar Paul Director. Address: Schooner Way, Cardiff, CF10 4DW, Wales. DoB: September 1956, British

Cameron Stocks Director. Address: 1 Wimpole Street, London, W1E 0AE. DoB: May 1990, British

Dr Frank Ernest Boulton Secretary. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB:

Dr Rosemary Field Director. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: February 1951, British

Dr Judith Margaret Mcdonald Director. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: May 1950, British

Judith Elizabeth Davey Secretary. Address: Dumont Road, London, N16 0NJ, Uk. DoB:

Dr Oliver Sam Spencer Johnson Director. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: December 1985, British

Dr Elinor Chloe Baker Director. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: August 1985, British

Dr Vanessa Ann Jessop Director. Address: Campbell Road, Bow, London, E3 4DS, United Kingdom. DoB: March 1983, British

Judith Elizabeth Davey Director. Address: Dumont Road, London, N16 0NJ. DoB: January 1957, British

Dr Anenta Ratneswaren Director. Address: The Grayston Centre, 28 Charles Square, London, N1 6HT. DoB: August 1985, British

Dr David Christopher Ariam Mccoy Director. Address: Cobble Mews, London, N5 2LN, England. DoB: December 1965, British

Jane Elizabeth Cook Director. Address: Frampton Street, London, NW8 8LF, England. DoB: March 1958, British

Gabrielle Anne Lee Director. Address: Kirkstall Road, London, SW2 4HF, Uk. DoB: December 1948, British

Rebecca Susan Macnair Secretary. Address: Pentney Road, London, SW12 0NX. DoB:

Dr Tomasz John Pierscionek Director. Address: College Park, Coleraine, Northern Ireland, BT51 3HE. DoB: March 1985, British

Oliver Sam Spencer Johnson Director. Address: Needham Road, London, W11 2RP. DoB: December 1985, British

Tom Yates Director. Address: Millington Lane, Millington Road, Cambridge, CB3 9HA. DoB: April 1984, British

Vanessa Jessop Director. Address: Warrender Park Terrace, Edinburgh, EH9 1ED, United Kingdom. DoB: March 1983, British

Dr Gilles Robert De Wildt Director. Address: Cornfield Road, Birmingham, B31 2EB. DoB: May 1953, Netherlands Dutch

Dr Ian Fairlie Director. Address: Riversdale Road, London, N5 2SU. DoB: August 1944, British

Dr Judith Cook Director. Address: Bartholomew Villas, London, NW5 2LL, England. DoB: January 1941, British

Dr Margaret Elizabeth Reeves Director. Address: Holton, Oxford, Oxfordshire, OX33 1PS, United Kingdom. DoB: March 1974, British

Dr Elizabeth Waterston Director. Address: Burdon Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 3AE. DoB: October 1943, British

Dr Peter David Poore Director. Address: 128 Thomas More House, Barbican Estate, London, EC2Y 8BU. DoB: March 1939, British

Rebecca Susan Macnair Director. Address: 8 Pentney Road, London, SW12 0NX. DoB: February 1948, British

Timothy Robert Thomas Goodwin Secretary. Address: 33 Kent Avenue, Ealing, London, W13 8BE. DoB: n\a, British

Dr Elisabeth Mary Mcelderry Director. Address: Rose Cottage, Shirwell, Barnstaple, Devon, EX31 4JU. DoB: July 1950, British

Dr Jack Piachaud Director. Address: 16 Arnos Road, London, N11 1AP. DoB: June 1948, British

Dr Robin Stott Director. Address: 15 Egerton Drive, Greenwich, London, SE10 8JT. DoB: May 1942, British

Brian Francis Beveridge Secretary. Address: 8 The Charter Road, Woodford Green, Essex, IG8 9QU. DoB: n\a, British

Dr Michael James Piachaud Director. Address: 16 Arnos Road, London, N11 1AP. DoB: June 1948, British

Dr Martin Hartog Director. Address: Frenchay Lodge West Beckspool Road, Frenchay, Bristol, Avon, BS16 1NT. DoB: October 1939, British

Dr Hugh Wordsworth Cornford Director. Address: 51 Pierce Lane, Fulbourn, Cambridge, Cambridgeshire, CB1 5DJ. DoB: October 1921, British

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

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Medact on FaceBook

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

Address Medact on google map

Other similar UK companies as Medact: Fair Deal Foods Ltd. | Iman Hair & Beauty Ltd | Bay Tree Catering Limited | Electro-replacement Limited | Easterbrook Tractor And Machinery Limited

Medact has existed on the market for at least twenty eight years. Started with registration number 02267125 in Mon, 13th Jun 1988, the company is registered at The Grayston Centre, London N1 6HT. Created as Medical Campaign Against Nuclear Weapons, this business used the name up till Wed, 5th Aug 1998, when it was changed to Medact. This enterprise SIC code is 96090 - Other service activities not elsewhere classified. 31st January 2015 is the last time company accounts were reported. 28 years of competing on this market comes to full flow with Medact as they managed to keep their customers satisfied throughout their long history.

The company started working as a charity on 2000-06-13. It operates under charity registration number 1081097. The range of the firm's area of benefit is not defined. They provide aid in Throughout England And Wales. Their trustees committee features thirteen representatives: Dr Gilles De Wildt, Dr Frank Boulton, Dr Judith Cook, Dr. Liz Waterston and Dr David Mccoy, and others. Regarding the charity's financial summary, their best period was in 2010 when they raised 195,618 pounds and their expenditures were 217,139 pounds. The organisation concentrates on saving lives and the advancement of health, education and training and saving lives and the advancement of health. It devotes its dedicates its efforts the general public, other definied groups, the whole humanity. It tries to help its recipients by counselling and providing advocacy, undertaking research or supporting it financially and sponsoring or doing research. If you wish to know more about the company's activities, dial them on the following number 020 7324 4739 or visit their official website. If you wish to know more about the company's activities, mail them on the following e-mail [email protected] or visit their official website.

As mentioned in this specific company's employees register, for one year there have been ten directors to name just a few: Dr Hugh Douglas Grant-peterkin, Elizabeth Forrester and Dr June Madge Crown. In order to increase its productivity, since 2015 this limited company has been providing employment to William Lindsay Carnac Buckland, who has been responsible for making sure that the firm follows with both legislation and regulation.