Roy Castle Lung Cancer Foundation
Other human health activities
Roy Castle Lung Cancer Foundation contacts: address, phone, fax, email, website, shedule
Address: Roy Castle Centre 4-6 Enterprise Way Wavertree Technology Park L13 1FB Liverpool
Phone: 0333 323 720
Fax: 0333 323 720
Email: [email protected]
Website: www.roycastle.org
Shedule:
Incorrect data or we want add more details informations for "Roy Castle Lung Cancer Foundation"? - send email to us!
Registration data Roy Castle Lung Cancer Foundation
Register date: 1995-05-22
Register number: 03059425
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 Roy Castle Lung Cancer FoundationOwner, director, manager of Roy Castle Lung Cancer Foundation
Alison Mary Lobb Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB. DoB: May 1969, British
Max Steinberg Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB. DoB: January 1952, British
Colin Byrne Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB. DoB: February 1957, British
Andrew Martin Grange Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB. DoB: February 1957, British
Dr Anthony John Martin Coombs Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB, Uk. DoB: October 1958, British
Paula Chadwick Secretary. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB, Uk. DoB:
Peter Rainey Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB, Uk. DoB: January 1957, Scottish
Dr David Gilligan Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB, Uk. DoB: August 1961, British
Euan Imrie Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB, Uk. DoB: February 1958, Scottish
David Samuel Maples Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB. DoB: October 1959, British
James Couton Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB. DoB: January 1947, British
Raymund John Donnelly Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB. DoB: August 1936, British
Martin Andrew Grange Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB. DoB: February 1957, British
Greg Gottig Director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB, Uk. DoB: January 1974, British
Peter Rainey Corporate-director. Address: 4-6 Enterprise Way, Wavertree Technology Park, Liverpool, Merseyside, L13 1FB, United Kingdom. DoB:
Charles Leslie Falconer Director. Address: 34 Alwyne Road, London, N1 2HW. DoB: November 1951, British
Dr Rosemary Gillespie Secretary. Address: Galleon House, St George Wharf, London, SW8 2LW. DoB: February 1957, British
Sharron Heginbottom Director. Address: 47 Westminster Way, Lower Earley, Reading, Berkshire, RG6 4BX. DoB: January 1964, British
Dame Gillian Frances Oliver Director. Address: 1 Well Close Ness, Neston, Wirral, Cheshire, CH64 4EE. DoB: October 1943, British
Michael Ronald Unger Secretary. Address: The Cottage, Church Lane, Neston, South Wirral, CH64 9US. DoB: December 1943, British
Barbara Elliot Director. Address: 3 Mossgiel Road, Newlands, Glasgow, G43 2DF. DoB: November 1955, British
Lord Richard Oliver Faulkner Director. Address: 13 Wilton Crescent, Wimbledon, London, SW19 3QY. DoB: March 1946, British
Terry Kavanagh Director. Address: 10 Hollybank Road, Liverpool, Merseyside, L18 1HP. DoB: January 1946, British
Robin Paul Andrews Secretary. Address: 84 Chestnut Drive, Sale, Cheshire, M33 4HL. DoB: August 1953, British
Alastair Campbell Gould Director. Address: 2 The Lodge, Vyner Road South Bidston, Wirral, Merseyside, CH43 7PS. DoB: August 1955, British
Leslie Howell Director. Address: The Chestnuts 5 Brimstage Road, Heswall, Wirral, Merseyside, L60 1XA. DoB: October 1943, British
James Christopher Meredith Davies Director. Address: Fircroft 53 Croft Drive East, Caldy, Wirral, Merseyside, CH48 2JR. DoB: October 1946, British
Professor Frances Sanderson Director. Address: 9 Woolton Park Close, Liverpool, Merseyside, L25 6JZ. DoB: August 1946, British
Jacqueline Hoard Secretary. Address: 2 Piercefield Road, Freshfield, Liverpool, L37 7DQ. DoB:
Dr David Dunlop Director. Address: 27 Antonine Road, Dullatur, Glasgow, G68 0FE. DoB: September 1960, British
Angela Gibaud Director. Address: 226 Queens Drive, Wavertree, Liverpool, L15 6YF. DoB: December 1952, British
Graham John Morris Director. Address: North Paddock 55 Chester Road, Holmes Chapel, Crewe, CW4 7DR. DoB: December 1949, British
Rosemary Cooper Director. Address: 17 Viewpark Close, Liverpool, Merseyside, L16 5HG. DoB: September 1950, British
Ella Slack Director. Address: 7 Royal Court, Queens Promenade, Ramsey, Isle Of Man, IM8 1EP. DoB: July 1942, British
Sir Philip David Carter Director. Address: Oak Cottage, Noctorum Road, Prenton, Merseyside, CH43 9UQ. DoB: May 1927, British
George Aldridge Secretary. Address: 151 Green Lane, Maghull, Liverpool, Merseyside, L31 8BD. DoB: n\a, British
Terence Malone Secretary. Address: 5 Invergarry Court, 56 Stanley Road, Hoylake, Merseyside, CH47 1HY. DoB: October 1946, British
Edward Stanley Director. Address: Fairway 9 Montague Road, Freshfield Formby, Liverpool, Merseyside, L37 1LA. DoB: October 1946, British
David Michael Tomkins Director. Address: 7 Breeze Road, Birkdale, Southport, Merseyside, PR8 2HG. DoB: August 1946, British
Roderick Hughes Walker Director. Address: Leafield The Ridgeway, Heswall, Wirral, Merseyside, CH60 8NB. DoB: n\a, British
Richard Denyer Page Director. Address: 25 Barton Heys Road, Formby, Liverpool, Merseyside, L37 2EY. DoB: May 1959, British
Brian Edward Case Director. Address: Fir Tree House, Truemans Way, Hawarden, Deeside, Clwyd, CH5 3LS. DoB: July 1939, British
Geoffrey Steuart Fairfax Piper Director. Address: Smithy House, Whitchurch Road, Handley Tattenhall Chester, Cheshire, CH3 9DT. DoB: June 1943, British
John O'brien Director. Address: Meadow Court, 6 Sandforth Close, West Derby, Liverpool, L12 1LJ. DoB: March 1959, British
Terence Malone Director. Address: 5 Invergarry Court, 56 Stanley Road, Hoylake, Merseyside, CH47 1HY. DoB: October 1946, British
John Cushing Director. Address: 83 Bidston Road, Oxton, Wirral, Merseyside, CH43 6TS. DoB: March 1949, British
Jobs in Roy Castle Lung Cancer Foundation vacancies. Career and practice on Roy Castle Lung Cancer Foundation. Working and traineeship
Electrician. From GBP 2200
Assistant. From GBP 1600
Tester. From GBP 3800
Fabricator. From GBP 3000
Project Planner. From GBP 2400
Project Planner. From GBP 3200
Electrical Supervisor. From GBP 2200
Responds for Roy Castle Lung Cancer Foundation on FaceBook
Read more comments for Roy Castle Lung Cancer Foundation. Leave a respond Roy Castle Lung Cancer Foundation in social networks. Roy Castle Lung Cancer Foundation on Facebook and Google+, LinkedIn, MySpaceAddress Roy Castle Lung Cancer Foundation on google map
Other similar UK companies as Roy Castle Lung Cancer Foundation: John Parkinson Limited | Raven-vause Consulting Ltd | Aviareps Uk Holdings Ltd | Premier Tax Solutions Limited | Cls Bookkeeping And Payroll Services Limited
Registered with number 03059425 21 years ago, Roy Castle Lung Cancer Foundation is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business official registration address is Roy Castle Centre 4-6 Enterprise Way, Wavertree Technology Park Liverpool. The company has a history in business name change. In the past, the company had two different company names. Up till 2012 the company was run under the name of The Roy Castle Lung Cancer Foundation and up to that point the official company name was The Roy Castle Cause For Hope Foundation (the Lung Cancer Fund). This company SIC and NACE codes are 86900 which means Other human health activities. Roy Castle Lung Cancer Foundation released its account information for the period up to 2014-12-31. The business latest annual return information was submitted on 2016-05-22. Ever since the firm began in the field twenty one years ago, the company managed to sustain its great level of prosperity.
The corporation has registered two trademarks, all are still protected by law. The first trademark was submitted in 2013. The one that will expire sooner, i.e. in August, 2023 is UK00003017105.
The firm started working as a charity on 1995/05/31. It operates under charity registration number 1046854. The range of the firm's activity is not defined and it provides aid in many places in Throughout England And Wales, Scotland. The company's trustees committee has twelve people: Sir Philip Carter Cbe, Jim Couton, Professor Ray Donnelly Frcsed, Dame Gill Oliver and Ms Sharron Heginbottom, among others. In terms of the charity's financial situation, their most successful time was in 2011 when they raised 5,227,741 pounds and their spendings were 4,873,601 pounds. The corporation concentrates on saving lives and the advancement of health and the advancement of health and saving of lives. It dedicates its activity to the whole humanity, the general public. It tries to help its recipients by the means of granting money to individuals, providing advocacy, advice or information and conducting research or supporting it financially. In order to find out more about the charity's activities, dial them on this number 0333 323 720 or go to their website. In order to find out more about the charity's activities, mail them on this e-mail [email protected] or go to their website.
There's a group of eleven directors overseeing this particular limited company right now, specifically Alison Mary Lobb, Max Steinberg, Colin Byrne and 8 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors obligations since 2016. In order to increase its productivity, since November 2011 the following limited company has been providing employment to Paula Chadwick, who's been concerned with ensuring efficient administration of the company.