Arthritis Research Uk

All UK companiesHuman health and social work activitiesArthritis Research Uk

Other human health activities

Arthritis Research Uk contacts: address, phone, fax, email, website, shedule

Address: Copeman House St. Marys Gate S41 7TD Chesterfield

Phone: +44-1496 6184722

Fax: +44-1496 6184722

Email: [email protected]

Website:

Shedule:

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

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

Registration data Arthritis Research Uk

Register date: 1951-01-13

Register number: 00490500

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 Arthritis Research Uk

Owner, director, manager of Arthritis Research Uk

Joanne Turner Secretary. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD. DoB:

Phillip Henry Gray Director. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD, England. DoB: April 1949, British

Karin Kristina Hogsander Director. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD, United Kingdom. DoB: May 1972, Swedish

Juliette Maria Scott Director. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD, United Kingdom. DoB: October 1967, British

Professor Jonathan Cohen Director. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD, United Kingdom. DoB: October 1949, British

Dr Rodger Martin Mcmillan Director. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD, United Kingdom. DoB: September 1953, British

Professor David Alan Isenberg Director. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD, United Kingdom. DoB: October 1949, British

Professor David Russell Marsh Director. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD, United Kingdom. DoB: March 1950, British

Thomas Edward George Hayhoe Director. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD, United Kingdom. DoB: March 1956, British

Dr Sylvia Jackson Director. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD, United Kingdom. DoB: September 1956, British

Joe Carlebach Director. Address: 28 Vernon Street, Kensington, W4 0RJ. DoB: November 1960, British

Paul John Rowen Director. Address: 246 Queensway, Rochdale, Greater Manchester, OL11 2NH. DoB: May 1955, British

Professor Michael Alexander Leary Pringle Director. Address: Tower Building, University Of Nottingham, Nottingham, NG7 2RD. DoB: May 1950, British

Professor John Gerald Patrick Sissons Director. Address: 16 Granhams Road, Great Shelford, Cambridge, Cambridgeshire, CB2 5LQ. DoB: June 1945, British

Joshua Charles Maisey Director. Address: The Orchard Hemp Lane, Wigginton, Tring, Hertfordshire, HP23 6HF. DoB: February 1952, British

Nicola Jane Bishop Director. Address: St. Marys Gate, Chesterfield, Derbyshire, S41 7TD, United Kingdom. DoB: September 1960, British

Peter John Bradbury Secretary. Address: 378 Ecclesall Road South, Whirlow, Sheffield, South Yorkshire, S11 9PY. DoB: n\a, Other

Jeremy John Dixey Director. Address: The Old Rectory, Westbury, Shrewsbury, Salop, SY5 9QX. DoB: April 1955, British Citizen

Professor Sir Alexander Fred Markham Director. Address: Highfield House Parklands, Bramhope, Leeds, LS16 9AH. DoB: November 1950, British

Christopher Rimmington Cowpe Director. Address: 31 Airedale Avenue, Chiswick, London, W4 2NW. DoB: April 1951, British

Richard Raworth Director. Address: 7 St Georges Road, St Margarets, Twickenham, Middlesex, TW1 1QS. DoB: February 1942, British

Kenneth Murray Director. Address: 4 Mortonhall Road, Edinburgh, Midlothian, EH9 2HW. DoB: December 1930, British

Dr Ian Griffiths Director. Address: 181 Benfieldside Road, Shotley Bridge, County Durham, DH8 0RB. DoB: November 1944, British

Peter John William Henderson Director. Address: 8 Dukes Wood Avenue, Gerrards Cross, Buckinghamshire, SL9 7JS. DoB: April 1952, British

Professor Andrew Donauman Carr Director. Address: The Barn House, Woodeaton, Oxon, OX3 9TN. DoB: June 1958, British

Graham Stephen Brown Director. Address: 3 Widcombe Hill, Bath, Avon, BA2 6AD. DoB: November 1944, British

Professor Stephen Robert Harrison Director. Address: Blakeclough Shaw Lane, Slaithwaite, Huddersfield, Yorkshire, HD7 5XA. DoB: October 1947, British

Thomas Mcgrath Director. Address: Hayfield, 44 Ballymartin Road Templepatrick, Ballyclare, BT39 0BS. DoB: November 1944, British

Professor Kevin Andrew Ashley Davies Director. Address: The Old Nursery, 22 Western Road, Newick, East Sussex, BN8 4LF. DoB: October 1958, British

Jonathan Peter Baker Director. Address: 2 Kinsella Gardens, London, SW19 4UB. DoB: March 1948, British

Susan Patricia Arnott Director. Address: 11 Oakham Road, Harborne, Birmingham, West Midlands, B17 9DQ. DoB: n\a, British

Professor Sir Peter Julius Lachmann Director. Address: 36 Conduit Head Road, Cambridge, Cambridgeshire, CB3 0EY. DoB: December 1931, British

Roger Davidson Sturrock Director. Address: 36 Thomson Drive, Bearsden, Glasgow, Lanarkshire, G61 3PA. DoB: August 1946, British

James Fergus Graeme Logan Secretary. Address: Tideswell Lodge, Sherwood Road Tideswell, Buxton, Derbyshire, SK17 8LH. DoB: June 1950, British

Professor Humphrey Julian Francis Hodgson Director. Address: 40 Onslow Gardens, London, N10 3JU. DoB: April 1945, British

Dr Dorian Oliver Haskard Director. Address: 176 Camberwell Grove, London, SE5 8RH. DoB: July 1951, British

Alan Coram Torry Director. Address: Keepers Cottage 3 Furze Lane, Purley, Surrey, CR8 3EJ. DoB: April 1948, British

Professor Bryan Davies Williams Director. Address: Briar Bank, 18 Station Road, Dinas Powys, South Glamorgan, CF64 4DF. DoB: May 1943, British

Prof Roger Malcolm Greenhalgh Director. Address: 271 Sheen Lane, London, SW14 8RN. DoB: February 1941, British

Professor Verna Wright Director. Address: Inglehurst Park Drive, Harrogate, North Yorkshire, HG2 9AY. DoB: December 1928, British

Dr David Scott Director. Address: 420 Unthank Road, Norwich, Norfolk, NR4 7QH. DoB: July 1948, British

Professor Thomas Duckworth Director. Address: White Lodge 66 Church Lane, Dore, Sheffield, South Yorkshire, S17 3GS. DoB: November 1936, British

Professor John Richard Batchelor Director. Address: Little Ambrook Nursery Road, Walton On The Hill, Tadworth, Surrey, KT20 7TU. DoB: October 1931, British

Professor David Alan Isenberg Director. Address: 171 Nether Street, West Finchley, London, N12 8EX. DoB: October 1949, British

Professor Paul Adrian Dieppe Director. Address: 6 Kenilworth Road, Bristol, Avon, BS6 6ER. DoB: May 1946, British

Professor Deborah Pauline Mary Symmons Director. Address: 3 Harmsworth Drive, Heaton Moor, Stockport, Cheshire, SK4 4RP. DoB: March 1954, British

Professor Peter John Maddison Director. Address: 29 Bloomfield Road, Bath, Avon, BA2 2AD. DoB: December 1945, British

Dame Mary Alison Glen-haig Director. Address: 66 North End House, Fitzjames Avenue, London, W14 0RX. DoB: July 1918, British

Dr Peter William Monckton Copeman Director. Address: 82 Sloane Street, London, SW1X 9PA. DoB: April 1932, British

Professor George Nuki Director. Address: 9 Stirling Road, Edinburgh, EH5 3HZ. DoB: July 1937, British

John Edward Hicks Pendower Director. Address: Charing Cross Hospital Medical School, The Reynolds Building St Dunstans Road, London, W6 8RP. DoB: July 1937, British

Dr James Thomas Scott Director. Address: 4 Northumberland Place, Richmond, Surrey, TW10 6TS. DoB: November 1926, British

The Rt Hon Lady Pauline Lily Sieff Director. Address: 33-36 Chester Square, London, SW1W 9HT. DoB: July 1930, British

Colin Greenhill Barnes Director. Address: Little Hoopern, Chagford, Devon, TQ13 8BZ. DoB: July 1936, British

David Rodney Sweetham Director. Address: 33 Harley Street, London, W1N 1DA. DoB: February 1927, British

The Earl Of Halsbury Director. Address: 4 Campden House, 28 Sheffield Terrace, London, W8 7NF. DoB:

The Rt Hon The Lord Porritt Director. Address: 57 Hamilton Terrace, London, NW8 9RG. DoB:

Professor Sir Melville Arnott Director. Address: 40 Carpenters Road, Edgbaston, Birmingham, West Midlands, B19 2BA. DoB: January 1909, British

Dr Barbara Mary Ansell Director. Address: Dumgoyne Templewood Lane, Stoke Poges, Slough, Berkshire, SL2 4BG. DoB: August 1923, British

James Norton Secretary. Address: 665 Brookside, Chesterfield, Derbys, S40 3PA. DoB: July 1931, British

Roger Johnson Fenney Director. Address: 11 Gilray House, London, W2 3DF. DoB: September 1916, British

Dr Francis Dudley Hart Director. Address: Harmount House 20 Harley Street, London, W1N 1AN. DoB: October 1909, British

Oliver Naimby Dawson Director. Address: 12 Ilchester Place, London, W14 8AA. DoB: December 1930, British

John Martin Davenport Director. Address: Hill Top Firbank Drive, Woking, Surrey, GU21 1QT. DoB: October 1931, British

Stanley Alexander Maitland Director. Address: Firs Hill High Road, Chipstead, Coulsdon, Surrey, CR5 3QN. DoB: February 1925, British

Professor Eric George Lapthorne Bywaters Director. Address: 53 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW. DoB: June 1910, British

Gordon Mclachlan Director. Address: 95 Ravenscourt Road, London, W6 0UJ. DoB: June 1918, British

Sir Richard Clive Butler Director. Address: Gladfen Hall, Halstead, Essex, CO9 1RN. DoB: January 1929, British

Robert Einion Holland Director. Address: 55 Corkscrew Hill, West Wickham, Kent, BR4 9BA. DoB: April 1927, British

Jobs in Arthritis Research Uk vacancies. Career and practice on Arthritis Research Uk. Working and traineeship

Other personal. From GBP 1000

Carpenter. From GBP 1800

Carpenter. From GBP 1800

Electrician. From GBP 1700

Cleaner. From GBP 1200

Project Planner. From GBP 2800

Electrical Supervisor. From GBP 2400

Director. From GBP 5000

Cleaner. From GBP 1200

Responds for Arthritis Research Uk on FaceBook

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

Address Arthritis Research Uk on google map

Other similar UK companies as Arthritis Research Uk: Mark King Limited | Vsj Consultants Ltd | Redwood Trees And Landscapes Limited | Avalanche Cleaning Limited | Admiral Hire Ltd

Arthritis Research Uk is a firm registered at S41 7TD Chesterfield at Copeman House. The company has been in existence since 1951 and is established as reg. no. 00490500. The company has been present on the UK market for sixty five years now and its official state is is active. It has a history in business name changing. Up till now it had two different company names. Up to 2010 it was run as Arthritis Research Campaign and before that the registered company name was Arthritis And Rheumatism Council For Research In Great Britain And The Commonwealth(the). The company principal business activity number is 86900 : Other human health activities. Arthritis Research Uk reported its account information for the period up to 31st March 2015. The business most recent annual return information was submitted on 21st May 2016. Arthritis Research Uk is an ideal example that a well prospering company can last for over 65 years and enjoy a constant high level of success.

Having 30 recruitment advert since 2016/07/11, the company has been one of the most active companies on the employment market. Recently, it was recruiting new workers in Central London, Chesterfield and West London. They look for applicants for such posts as for instance: Digital Content Executive , Senior Property Manager and Supporter Care Administrator. Out of the offered jobs, the highest paid one is Senior Administration Officer in Central London with £28000 on a yearly basis. More specific information on recruitment process and the job vacancy can be found in particular announcements.

The firm started working as a charity on 1962/09/22. It is registered under charity number 207711. The range of the enterprise's activity is national and brithish commonwealth and it operates in different towns in Throughout England And Wales, Scotland, Northern Ireland. The firm's trustees committee has ten members: Professor David Isenberg, Charles Maisey, Josh Dixey, Professor Patrick Sissons and Mike Pringle, to name a few of them. In terms of the charity's financial report, their best year was 2012 when they earned £40,224,000 and they spent £42,623,000. The enterprise engages in saving lives and the advancement of health and the advancement of health and saving of lives. It works to the benefit of the whole humanity, the whole humanity. It provides help to these recipients by the means of counselling and providing advocacy, sponsoring or conducting research and donating money to organisations. If you wish to find out anything else about the corporation's activities, mail them on the following e-mail [email protected] or see their website.

Within this particular limited company, many of director's duties have so far been met by Phillip Henry Gray, Karin Kristina Hogsander, Juliette Maria Scott and 11 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these fourteen individuals, Joshua Charles Maisey has been working for the limited company the longest, having become a vital part of company's Management Board in 29th January 1998. In order to increase its productivity, for the last nearly one month the following limited company has been utilizing the expertise of Joanne Turner, who's been responsible for ensuring that the Board's meetings are effectively organised.