The Hospital Of St John And St Elizabeth

All UK companiesHuman health and social work activitiesThe Hospital Of St John And St Elizabeth

Hospital activities

The Hospital Of St John And St Elizabeth contacts: address, phone, fax, email, website, shedule

Address: 60 Grove End Road NW8 9NH London

Phone: 020 7806 4000

Fax: 020 7806 4000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Hospital Of St John And St Elizabeth"? - send email to us!

The Hospital Of St John And St Elizabeth detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Hospital Of St John And St Elizabeth.

Registration data The Hospital Of St John And St Elizabeth

Register date: 1993-04-13

Register number: 02808390

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 Hospital Of St John And St Elizabeth

Owner, director, manager of The Hospital Of St John And St Elizabeth

Geoffrey William Green Secretary. Address: Grove End Road, London, NW8 9NH, England. DoB:

Dr Robert Marston Director. Address: Grove End Road, London, NW8 9NA, England. DoB: February 1961, British

William Wells Director. Address: Grove End Road, London, NW8 9NH, England. DoB: September 1957, British

Richard Ritchie Director. Address: Grove End Road, London, NW8 9NH, Uk. DoB: September 1949, British

Canon Paschal Ryan Director. Address: Grove End Road, London, NW8 9NH. DoB: April 1955, British

Charles Edward Fitzherbert Director. Address: 21 Thurleigh Road, London, SW12 8UB. DoB: October 1943, British

Dr Margaret Anne Johnson Director. Address: 27 Blomfield Road, London, W9 1AA. DoB: February 1952, British

Monica Mary Kerr Director. Address: Kersfield Road, Putney, London, SW15 3HW. DoB: November 1950, British

Jonathan Francis Scherer Director. Address: 27 Bolingbroke Road, London, W14 0AJ. DoB: November 1961, British

Julian Dominic Schild Director. Address: 31 Blomfield Road, London, W9 1AA. DoB: November 1959, British

Sir Mark John Spurgeon Allen Director. Address: 172a Ashley Gardens, Emery Hill Street, London, SW1P 1PD. DoB: July 1950, British

Nicholas Anthony Joseph Mostyn Director. Address: The Danes, Little Berkhamsted, Hertford, Hertfordshire, SG13 8LU. DoB: July 1957, British

Field Marshal The Lord Charles Ronald Llewelyn Guthrie Director. Address: New Court, St Swithins Lane, London, EC4P 4DU. DoB: November 1938, British

Dr Gubby Anire Ayida Director. Address: Grove End Road, London, NW8 9NH. DoB: March 1960, British

Director Of Finance And Business Development Geoff Green Director. Address: Grove End Road, St Johns Wood, London, NW8 9NH. DoB: March 1962, British

Dr Julia Riley Director. Address: Grove End Road, London, NW8 9NH. DoB: August 1960, Irish

Chief Executive Officer David Errol Marshall Director. Address: Grove End Road, St Johns Wood, London, NW8 9NH. DoB: June 1961, United Kingdom

Chief Executive Officer David Errol Marshall Secretary. Address: Grove End Road, London, NW8 9NH. DoB: June 1961, United Kingdom

Norbert Reis Director. Address: Loudoun Road, London, NW8 0LH, United Kingdom. DoB: October 1957, German

Dr David Stephen Grant Director. Address: 4 Linden Lea, London, N2 0RG. DoB: July 1954, British

Nicholas John Coulson Director. Address: 11 Paultons Square, London, SW3 5AP. DoB: April 1955, British

Lord Richard William Brinsley Grantley Director. Address: 8 Halsey Street, London, SW3 2QH. DoB: January 1956, British

Rt R George Stack Director. Address: Archbishop's House, Westminster, London, SW1P 1QJ. DoB: May 1946, Irish

Christopher Nigel Board Secretary. Address: 16 Waldegrave Road, Bromley, Kent, BR1 2JP. DoB: December 1955, British

Dr Martin Scurr Director. Address: 121 Ladbroke Grove, London, W11 1PN. DoB: September 1950, British

Michael Bird Secretary. Address: 17 Hill Rise, St Ives, Huntingdon, Cambridgeshire, PE27 6SP. DoB: April 1958, British

The Hon Jacob William Rees Mogg Director. Address: 76 Park Street, London, W1K 2JY. DoB: May 1969, British

Prince Rupert Zu Loewenstein-wertheim-freudenberg Director. Address: Petersham Lodge, River Lane, Richmond, Surrey, TW10 7AG. DoB: August 1933, British

Claire Hornick Secretary. Address: Basement Flat, 134 Shooters Hill Road, London, SE3 8RN. DoB: September 1963, British

Antony Craven Chambers Director. Address: The Lake House, Alresford, Hampshire, SO24 9DB. DoB: December 1943, British

Nicholas Goddard Director. Address: 43 Roehampton Lane, London, SW15 5LT. DoB: July 1955, British

Charles Edward Fitzherbert Director. Address: 21 Thurleigh Road, London, SW12 8UB. DoB: October 1943, British

Dr Richard Lancaster Director. Address: 3 Alexander Street, London, W2 5NT. DoB: March 1938, British

Aida Dellal Hersham Director. Address: Flat D, 67 Eaton Square, London, SW1W 9AR. DoB: August 1960, British

The Hon Dominic Elliot Director. Address: Wylye Cottage, Great Wishford, Salisbury, Wiltshire, SP2 0PD. DoB: January 1931, British

Anthony John Vick Secretary. Address: Alresford House Springfield Lane, Fleet, Hampshire, GU13 8AH. DoB: April 1959, British

Robin John Orlando Bridgeman Director. Address: 19 Chepstow Road, London, W2 5BP. DoB: n\a, British

Lord Mark Fitzalan Howard Director. Address: 13 Campden Hill Square, London, W8 7LB. DoB: March 1934, British

Kevin James O'sullivan Director. Address: Rivermead House Bolney Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3NT. DoB: March 1941, British

Professor John Moorhead Director. Address: 15 Ashworth Road, London, W9 1JW. DoB: December 1932, British

Charles Peregrine Albemarle Bertie Director. Address: Frilsham Manor, Hermitage, Newbury, Berkshire, RG16 9UZ. DoB: January 1932, British

Simon Egerton Scrope Director. Address: Danby On Yore, Middleham, Leyburn, North Yorkshire, DL8 4PX. DoB: December 1934, British

Reverend Terence Edwin Phipps Director. Address: The Presbytery St James, Spanish Place 22 George Street, London, W1U 3QY. DoB: November 1950, British

Christopher Nigel Board Secretary. Address: 16 Waldegrave Road, Bromley, Kent, BR1 2JP. DoB: December 1955, British

Dr Ewart Martin Jepson Director. Address: 46 Brondesbury Park, London, NW6 7AU. DoB: October 1927, British

The Right Honourable Thomas Donaldmackay Lord Craigmyle Director. Address: 18 The Boltons, London, SW10 9NY. DoB: November 1923, Scottish

Robert Stuart Twaddell Director. Address: 354 London Road, St Albans, Hertfordshire, AL1 1EA. DoB: October 1950, British

John Byng Oswold Carleton Paget Director. Address: 41 Markham Street, London, SW3 3NR. DoB: April 1939, British

Charles Humphrey Weld Director. Address: 117 Eccleston Mews, London, SW1X 8AQ. DoB: March 1949, British

Robert Stuart Twaddell Director. Address: 354 London Road, St Albans, Hertfordshire, AL1 1EA. DoB: October 1950, British

Lady Gillian Tomkins Director. Address: Winslow Hall Sheep Street, Winslow, Buckingham, MK18 3HL. DoB: December 1923, British

Dr Martin Scurr Director. Address: 121 Ladbroke Grove, London, W11 1PN. DoB: September 1950, British

Martin Stephen Robert Elwes Director. Address: Holywell House Shellingford, Faringdon, Oxfordshire, SN7 7PN. DoB: May 1948, British

Jobs in The Hospital Of St John And St Elizabeth vacancies. Career and practice on The Hospital Of St John And St Elizabeth. Working and traineeship

Cleaner. From GBP 1200

Other personal. From GBP 1000

Administrator. From GBP 2000

Other personal. From GBP 1400

Responds for The Hospital Of St John And St Elizabeth on FaceBook

Read more comments for The Hospital Of St John And St Elizabeth. Leave a respond The Hospital Of St John And St Elizabeth in social networks. The Hospital Of St John And St Elizabeth on Facebook and Google+, LinkedIn, MySpace

Address The Hospital Of St John And St Elizabeth on google map

Other similar UK companies as The Hospital Of St John And St Elizabeth: Aequitas Search Limited | Kilrea Enterprise Group Limited | Samas And Co Limited | Trigger Av Limited | Rydale Solar Limited

The The Hospital Of St John And St Elizabeth business has been operating in this business for twenty three years, as it's been founded in 1993. Registered with number 02808390, The Hospital Of St John And St Elizabeth is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 60 Grove End Road, London NW8 9NH. This firm is classified under the NACe and SiC code 86101 meaning Hospital activities. The Hospital Of St John And St Elizabeth reported its account information for the period up to 2015/12/31. The business most recent annual return was filed on 2016/04/08. Since it started in this field of business 23 years ago, this company has sustained its great level of success.

The company started working as a charity on 1993-05-19. Its charity registration number is 1020916. The geographic range of their activity is not defined.. They work in City Of Westminster. The charity's board of trustees has fifteen people: Jonathan Scherer, Monica Kerr, Lord Charles Guthrie, Professor Margaret Johnson and Dr Gubby Anire Ayida, to name a few of them. The organisation focuses on the advancement of health and saving of lives and saving lives and the advancement of health. It dedicates its activity to all the people, the whole humanity. It provides aid to its recipients by providing various services and providing specific services. If you would like to learn something more about the firm's activity, dial them on the following number 020 7806 4000 or see their website. If you would like to learn something more about the firm's activity, mail them on the following e-mail [email protected] or see their website.

As found in this particular company's employees data, since 2014-11-25 there have been twelve directors to name just a few: Dr Robert Marston, William Wells and Richard Ritchie. Moreover, the managing director's efforts are continually bolstered by a secretary - Geoffrey William Green, from who joined this specific company in July 2015.