The Hope Foundation For Cancer Research

All UK companiesHuman health and social work activitiesThe Hope Foundation For Cancer Research

Other human health activities

The Hope Foundation For Cancer Research contacts: address, phone, fax, email, website, shedule

Address: Knighton Lodge 208 Knighton Road LE2 3TT Leicester

Phone: 0116 2700101

Fax: 0116 2700101

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Hope Foundation For Cancer Research"? - send email to us!

The Hope Foundation For Cancer Research detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Hope Foundation For Cancer Research.

Registration data The Hope Foundation For Cancer Research

Register date: 2002-03-18

Register number: 04397137

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 The Hope Foundation For Cancer Research

Owner, director, manager of The Hope Foundation For Cancer Research

Raghu Rayirathil Raghavan Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT. DoB: May 1960, British

Duncan Comrie Green Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT. DoB: July 1960, British

Eileen Maria Richards Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT. DoB: May 1970, British

Sir Michael John Astill Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT. DoB: January 1938, British

Graham Andrew Frank Smith Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT. DoB: March 1967, British

Richard Edwin Moore Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: July 1945, British

Michael Richard Barer Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: August 1954, British

Dr Paul Christopher Lambert Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: March 1969, British

James Robert Sellicks Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: March 1963, British

Dr Simon Oldroyd Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: January 1969, British

James Robert Spencer Greenlees Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: October 1968, British

Professor Ian Lauder Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: June 1946, British

James Ryland Wilson Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: August 1931, British

John Paul Astill Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: September 1971, British

Corinne Julie Green Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: May 1957, British

Professor Judith Tanner Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: April 1967, British

Prof Mary Dixon-woods Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: December 1966, Irish

Professor Andreas Johannes Gescher Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: December 1946, German

Professor David Wynford Thomas Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: February 1955, British

Samantha Jane Rowntree Director. Address: G3 Brookfield House, 266 London Road, Leicester, Leicestershire, LE2 1RQ. DoB: October 1967, British

Michael David Patterson Turnbull Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: April 1938, British

Professor Louise Fitzgerald Director. Address: 6 Claydon Grove, Hatton, Warwick, Warwickshire, CV35 7UF. DoB: April 1945, British

Dr Barry Seath Mitchell Director. Address: 6 Cornfields, Main Street, Little Stretton, Leicestershire, LE2 2EY. DoB: June 1953, British

Julien Birchall Director. Address: G3 Brookfield House, 266 London Road, Leicester, Leicestershire, LE2 1RQ. DoB: May 1936, British

Sheila Margaret Brucciani Secretary. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: May 1949, British

Rodney John Cassady Director. Address: The Chestnuts, Church Lane Greetham, Oakham, Leicestershire, LE15 7NF. DoB: February 1943, British

Gillian Grant Director. Address: 2 Hastings Avenue, Whitley Bay, Tyne & Wear, NE26 4AF. DoB: May 1953, British

Richard Davis Herbert Secretary. Address: Main Street Laughton Lutterworth, Lutterworth, Leicestershire, LE17 6QE. DoB:

Professor Sir Peter Robert Frank Bell Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: June 1938, British

Professor John Kilian Mellon Director. Address: 25 Erringtons Close, Oadby, Leicester, Leicestershire, LE2 4RP. DoB: July 1960, British

David Wyrko Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: July 1948, British

Victoria Jane Sheppard Secretary. Address: The Old Rectory, Main Street, Beeby, Leicester, Leicestershire, LE7 3BL. DoB: October 1957, British

Prof David John Taylor Director. Address: 28 The Pick Building, Wellington Street, Leicester, Leicestershire, LE1 6HB. DoB: August 1947, British

Guy William Newbury Secretary. Address: The Oval, 14 West Walk, Leicester, LE1 7NA. DoB:

Professor Mark Gordon Delap Hurley Director. Address: Oakridge, Gaulby, Leicester, Leicestershire, LE7 9BB. DoB: September 1957, British

Professor Roger Geoffrey Linford Director. Address: Hawthorn House, Braunston Road, Oakham, Rutland, LE15 8UH. DoB: June 1943, British

Albert Benghiat Director. Address: 3 Town Green Street, Rothley, Leicester, LE7 7NU. DoB: February 1951, British

Paul Anthony Cosford Director. Address: The Granary 99 Northwood End Road, Haynes, Bedfordshire, MK45 3QD. DoB: May 1963, British

Professor David John Rowbotham Director. Address: 208 Knighton Road, Leicester, Leicestershire, LE2 3TT, England. DoB: April 1955, British

Brighton Secretary Ltd Corporate-nominee-secretary. Address: 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF. DoB:

Victoria Jane Sheppard Director. Address: The Old Rectory, Main Street, Beeby, Leicester, Leicestershire, LE7 3BL. DoB: October 1957, British

Allison Grahame Wilson Director. Address: Grey Ladies, Gaulby, Billesdon, Leicestershire. DoB: March 1935, British

Andrew Kemp Taylor Director. Address: 26 Marriott Drive, Kibworth, Leicestershire, LE8 0JX. DoB: March 1950, British

Jobs in The Hope Foundation For Cancer Research vacancies. Career and practice on The Hope Foundation For Cancer Research. Working and traineeship

Sorry, now on The Hope Foundation For Cancer Research all vacancies is closed.

Responds for The Hope Foundation For Cancer Research on FaceBook

Read more comments for The Hope Foundation For Cancer Research. Leave a respond The Hope Foundation For Cancer Research in social networks. The Hope Foundation For Cancer Research on Facebook and Google+, LinkedIn, MySpace

Address The Hope Foundation For Cancer Research on google map

Other similar UK companies as The Hope Foundation For Cancer Research: Acones Limited | Vl Builders Ltd | Pride Building Services Limited | Shortman Heating Limited | Southbank Building & Development Limited

The Hope Foundation For Cancer Research has been operating on the market for at least 14 years. Started under 04397137, the company is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the main office of the company during office times under the following address: Knighton Lodge 208 Knighton Road, LE2 3TT Leicester. The firm SIC and NACE codes are 86900 , that means Other human health activities. The Hope Foundation For Cancer Research filed its account information up until Tue, 31st Mar 2015. Its most recent annual return information was submitted on Fri, 18th Mar 2016. From the moment the firm started in this field of business fourteen years ago, the company managed to sustain its praiseworthy level of success.

The enterprise started working as a charity on 2002/03/28. Its charity registration number is 1091480. The geographic range of the firm's activity is not specified. They provide aid in Leicestershire, Rutland. The corporate board of trustees has eleven people: Professor Ian Lauder, James Wilson, James Greenlees, James Robert Sellicks and Graham Andrew Frank Smith, to namea few. In terms of the charity's financial summary, their best time was in 2010 when they raised £869,576 and their spendings were £218,141. The organisation focuses on the advancement of health and saving of lives and saving lives and the advancement of health. It devotes its dedicates its efforts all the people, all the people. It provides aid to its recipients by granting money to individuals, sponsoring or doing research and granting money to organisations. If you would like to learn anything else about the enterprise's activities, dial them on the following number 0116 2700101 or visit their official website. If you would like to learn anything else about the enterprise's activities, mail them on the following e-mail [email protected] or visit their official website.

Currently, the directors chosen by this specific limited company include: Raghu Rayirathil Raghavan assigned this position on 2015-10-21, Duncan Comrie Green assigned this position in 2015 in February, Eileen Maria Richards assigned this position on 2015-01-29 and 10 remaining, listed below.