Margaret Pyke Trust, With The Population & Sustainability Network

All UK companiesHuman health and social work activitiesMargaret Pyke Trust, With The Population & Sustainability Network

Other human health activities

Margaret Pyke Trust, With The Population & Sustainability Network contacts: address, phone, fax, email, website, shedule

Address: 44 Wicklow Street WC1X 9HL London

Phone: 020 7530 3619

Fax: 020 7530 3619

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Margaret Pyke Trust, With The Population & Sustainability Network"? - send email to us!

Margaret Pyke Trust, With The Population & Sustainability Network detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Margaret Pyke Trust, With The Population & Sustainability Network.

Registration data Margaret Pyke Trust, With The Population & Sustainability Network

Register date: 1997-09-24

Register number: 03438741

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 Margaret Pyke Trust, With The Population & Sustainability Network

Owner, director, manager of Margaret Pyke Trust, With The Population & Sustainability Network

Mary Rose Gunn Director. Address: Wicklow Street, London, WC1X 9HL. DoB: July 1978, British

Doctor Susannah Harding Mayhew Director. Address: Wicklow Street, London, WC1X 9HL. DoB: November 1971, British

Professor Judith Mary Stephenson Director. Address: Wicklow Street, London, WC1X 9HL. DoB: August 1960, British

François Patrick Marie Desmond SalaÜn Director. Address: Wicklow Street, London, WC1X 9HL. DoB: January 1945, British

Ruth Mcneil Director. Address: 20 Nower Hill, Pinner, Middlesex, HA5 5QS, Great Britain. DoB: August 1946, British

Rosemary Jane Massouras Secretary. Address: Simpson Street, London, SW11 3HN, United Kingdom. DoB:

Dr Mary Jean Warrell Director. Address: Larkins Lane, Headington, Oxford, Oxon, OX3 9DW. DoB: March 1947, British

Richard Geoffrey James Ottaway Director. Address: 612 Romney House, 47 Marsham Street, London, SW1P 3DS. DoB: May 1945, British

Mark William Burrell Director. Address: Bakers Lane, Shipley, Horsham, West Sussex, RH13 8GJ, England. DoB: April 1937, British

Toby Nigel Bertram Aykroyd Director. Address: Pembridge Crescent, London, W11 3DT, England. DoB: November 1955, British

Toby Nigel Bertram Aykroyd Director. Address: Stag House, 37 Pembridge Villas, London, W11 3EP. DoB: November 1955, British

Professor John Guillebaud Director. Address: 14 Hids Copse Road, Oxford, Oxfordshire, OX2 9JJ. DoB: January 1941, British

Martha Madison Campbell Director. Address: 962 Arlington Avenue, Berkeley, California 94707, Usa. DoB: May 1941, Usa

Anthony Merrik Burrell Director. Address: Lackenhurst, Lackenhurst Lane Brooks Green, Horsham, West Sussex, RH13 0JL. DoB: January 1969, British

Charles Henry Rodeck Director. Address: 9 Old Palace Lane, Richmond, Surrey, TW9 1PG. DoB: August 1944, British

Dr Anne Szarewski Director. Address: 5 Priory Terrace, London, NW6 4DG. DoB: September 1959, British

Heidi Louise Chandler Secretary. Address: 13 West Road, Chadwell Heath, Romford, Essex, RM6 6YA. DoB:

Joanna Alice Serena Prest Director. Address: 43 Ladbroke Road, London, W11 3PD. DoB: May 1966, British

Dr John Carrier Director. Address: 37 Dartmouth Park Road, London, NW5 1SU. DoB: September 1938, British

Doctor John Plaistowe Horder Director. Address: 98 Regents Park Road, London, NW1 8UG. DoB: December 1919, British

Pauline Diane Tremlett Director. Address: Ballington Manor, Wylye, Warminster, Wiltshire, BA12 0QF. DoB: March 1944, British

Elizabeth Sidney Director. Address: 25 Ellington Street, Islington, London, N7 8PN. DoB: June 1924, British

Charles Henry Rodeck Director. Address: 9 Old Palace Lane, Richmond, Surrey, TW9 1PG. DoB: August 1944, British

Mark William Burrell Director. Address: 43a Reeves Mews, South Audley Street, London, W1Y 3PA. DoB: April 1937, British

Professor John Guillebaud Director. Address: 14 Hids Copse Road, Oxford, Oxfordshire, OX2 9JJ. DoB: January 1941, British

Martha Madison Campbell Director. Address: 962 Arlington Avenue, Berkeley, California 94707, Usa. DoB: May 1941, Usa

Doctor John Plaistowe Horder Director. Address: 98 Regents Park Road, London, NW1 8UG. DoB: December 1919, British

Pauline Diane Tremlett Director. Address: Ballington Manor, Wylye, Warminster, Wiltshire, BA12 0QF. DoB: March 1944, British

Elizabeth Sidney Director. Address: 25 Ellington Street, Islington, London, N7 8PN. DoB: June 1924, British

Helen Gillian Robinson Preston Director. Address: 18 Doria Road, London, SW6 4UG. DoB: January 1934, British

Charles Henry Rodeck Director. Address: 9 Old Palace Lane, Richmond, Surrey, TW9 1PG. DoB: August 1944, British

Rona Smith Director. Address: The Old Rectory, Slaugham, Haywards Heath, West Sussex, RH17 6AG. DoB: February 1934, British

Doctor John Plaistowe Horder Director. Address: 98 Regents Park Road, London, NW1 8UG. DoB: December 1919, British

Pauline Diane Tremlett Director. Address: Ballington Manor, Wylye, Warminster, Wiltshire, BA12 0QF. DoB: March 1944, British

Julia Anne Brodie Director. Address: 2 Stone Building, Lincoln's Inn, London, WC2A 3XB. DoB: July 1934, British

Elizabeth Sidney Director. Address: 25 Ellington Street, Islington, London, N7 8PN. DoB: June 1924, British

Charlotte Susanna Heber-percy Director. Address: Eyford House, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2TN. DoB: June 1938, British

Mark William Burrell Director. Address: 43a Reeves Mews, South Audley Street, London, W1Y 3PA. DoB: April 1937, British

Helen Gillian Robinson Preston Director. Address: 18 Doria Road, London, SW6 4UG. DoB: January 1934, British

Dr David Alan Pyke Director. Address: 17 College Road, London, SE21 7BG. DoB: May 1921, British

Alison Orr Secretary. Address: 60 Tolcarne Drive, Pinner, Middlesex, HA5 2DQ. DoB:

Anthony Merrik Burrell Director. Address: Lackenhurst, Lackenhurst Lane Brooks Green, Horsham, West Sussex, RH13 0JL. DoB: January 1969, British

Julia Anne Brodie Director. Address: 2 Stone Building, Lincoln's Inn, London, WC2A 3XB. DoB: July 1934, British

Joan Atwood Kunzelmann Director. Address: The Old School House, Fisherton De La Mere, Warminster, Wiltshire, BA12 0PZ. DoB: July 1943, American

Mark William Burrell Director. Address: 43a Reeves Mews, South Audley Street, London, W1Y 3PA. DoB: April 1937, British

Charlotte Susanna Heber-percy Director. Address: Eyford House, Upper Slaughter, Cheltenham, Gloucestershire, GL54 2TN. DoB: June 1938, British

Charles Henry Rodeck Director. Address: 6 Dynevor Road, Richmond, Surrey, TW10 6PF. DoB: August 1944, British

Rona Smith Director. Address: The Old Rectory, Slaugham, Haywards Heath, West Sussex, RH17 6AG. DoB: February 1934, British

Dame Rosemary (Elsie) Rue Director. Address: 2 Stanton St. John, Oxford, OX33 1ET. DoB: June 1928, British

Dr David Alan Pyke Director. Address: 17 College Road, London, SE21 7BG. DoB: May 1921, British

Gillian Corne Secretary. Address: 1344a High Road, Whetstone, London, N20 9HJ. DoB:

Jobs in Margaret Pyke Trust, With The Population & Sustainability Network vacancies. Career and practice on Margaret Pyke Trust, With The Population & Sustainability Network. Working and traineeship

Project Co-ordinator. From GBP 1000

Electrician. From GBP 1800

Electrician. From GBP 2200

Welder. From GBP 1600

Cleaner. From GBP 1100

Responds for Margaret Pyke Trust, With The Population & Sustainability Network on FaceBook

Read more comments for Margaret Pyke Trust, With The Population & Sustainability Network. Leave a respond Margaret Pyke Trust, With The Population & Sustainability Network in social networks. Margaret Pyke Trust, With The Population & Sustainability Network on Facebook and Google+, LinkedIn, MySpace

Address Margaret Pyke Trust, With The Population & Sustainability Network on google map

Other similar UK companies as Margaret Pyke Trust, With The Population & Sustainability Network: Cintis International Ltd | Mask Telecom Ltd | Melita Consultancy Limited | Studio Gibbs Ltd | Diva Media Limited

Margaret Pyke Trust, With The Population & Sustainability Network has existed on the market for 19 years. Registered with number 03438741 in 1997-09-24, the company is based at 44 Wicklow Street, London WC1X 9HL. The firm has operated under three previous names. Its very first official name, Margaret Pyke Trust, was changed on 2016-07-08 to Margaret Pyke Memorial Trust. The current name is in use since 2007, is Margaret Pyke Trust, With The Population & Sustainability Network. The enterprise is registered with SIC code 86900 , that means Other human health activities. February 29, 2016 is the last time account status updates were reported. Ever since the company debuted in the field nineteen years ago, this firm managed to sustain its praiseworthy level of prosperity.

The firm became a charity on 1997-10-02. Its charity registration number is 1064672. The geographic range of the enterprise's activity is not defined. They provide aid in Throughout England And Wales. The corporate board of trustees features eight members: Mark William Burrell, Anthony Merrik Burrell, Dr John Guillebaud, Dr Martha Madison Campbell and Toby Aykroyd, among others. When it comes to the charity's financial summary, their most successful time was in 2010 when they raised £229,889 and they spent £203,756. The company focuses on the advancement of health and saving of lives, training and education and the advancement of health and saving of lives. It devotes its dedicates its efforts all the people, the general public. It provides aid to the above agents by making donations to individuals, providing specific services and granting money to organisations. In order to find out something more about the enterprise's undertakings, call them on the following number 020 7530 3619 or visit their website. In order to find out something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their website.

Our information regarding this particular firm's executives implies there are thirteen directors: Mary Rose Gunn, Doctor Susannah Harding Mayhew, Professor Judith Mary Stephenson and 10 others listed below who joined the company's Management Board on 2015-06-25, 2015-03-09 and 2014-12-05. In addition, the director's tasks are continually aided by a secretary - Rosemary Jane Massouras, from who was recruited by the following company seven years ago.