British Heart Foundation

All UK companiesHuman health and social work activitiesBritish Heart Foundation

Other human health activities

British Heart Foundation contacts: address, phone, fax, email, website, shedule

Address: Greater London House 180 Hampstead Road NW1 7AW London

Phone: 0207 554 0070

Fax: 0207 554 0070

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "British Heart Foundation"? - send email to us!

British Heart Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Heart Foundation.

Registration data British Heart Foundation

Register date: 1961-07-28

Register number: 00699547

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for British Heart Foundation

Owner, director, manager of British Heart Foundation

Iain James Mackay Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: October 1961, British

Dr Douglas John Gurr Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: July 1964, Dual Uk And New Zealand

Professor Sir Kent Linton Woods Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: June 1948, British

Professor Sussan Nourshargh Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: April 1960, British

Professor Anna Felicja Dominiczak Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: August 1954, British

Dr Simon Guy Ray Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: June 1959, British

Professor Liam Smeeth Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: February 1965, British

Dr Deborah Prince Secretary. Address: 180 Hampstead Road, London, NW1 7AW. DoB:

Dr Robert James Campbell Easton Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: March 1963, British

Andrew Gordon Balfour Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: April 1957, British

Richard James Hytner Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: November 1959, British

Evan Harris Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: October 1965, British

Professor Robert Lechler Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: December 1951, British

Lance John Philip Trevellyan Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: November 1953, British

Professor Nishi Chaturvedi Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: May 1961, British

Professor Paul Michael Stewart Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: July 1959, Uk

Simon David William Hopkins Secretary. Address: 180 Hampstead Road, London, NW1 7AW. DoB:

Professor Sir Christopher Richard Watkin Edwards Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: February 1942, British

Philip Edward Yea Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: December 1954, British

Roger Granville Pilgrim Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: April 1957, United Kindom

Professor John Joseph Mcmurray Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: December 1958, Irish

Ronald Richard Spinney Director. Address: Moorgate, London, EC2R 6DA. DoB: April 1941, British

Malcolm Iain Hall Secretary. Address: 180 Hampstead Road, London, NW1 7AW. DoB: August 1950, British

Dr Ellen Jane Flint Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: May 1951, British

Professor John Gerald Patrick Sissons Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: June 1945, British

Professor Kay-Tee Tee Khaw Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: October 1950, British

Doctor Nicholas Hugh Brooks Director. Address: Oldcroft House Elm Grove, Alderley Edge, Cheshire, SK9 7PD. DoB: July 1947, British

Dr Denise Vera Pollard Knight Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: May 1959, British

Professor John Clive Ellory Director. Address: 15 Winchester Road, Oxford, OX2 6NA. DoB: April 1944, British

Professor Robert Lechler Director. Address: 78 Woodstock Road, Chiswick, London, W4 1EQ. DoB: December 1951, British

John Howard Salmon Director. Address: Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH. DoB: January 1945, British

Professor Huon Hamilton Gray Director. Address: Orchards Church Lane, Awbridge, Romsey, Hampshire, SO51 0HN. DoB: October 1954, British

Professor Anthony Michael Heagerty Director. Address: 39 Parkway, Wilmslow, Cheshire, SK9 1LS. DoB: September 1952, British

Sir Peter John Morris Director. Address: 19 Lucerne Road, Oxford, Oxfordshire, OX2 7QB. DoB: April 1934, Australian

Richard Becket Blossom Director. Address: 4 Pondwicks Close, St Albans, Hertfordshire, AL1 1DG. DoB: November 1942, British

Benjamin Harold Bourchier Wrey Director. Address: 8 Somerset Square, Addison Road, London, W14 8EE. DoB: May 1940, British

Professor Peter Sedgewick Sever Director. Address: Hedgerley House, Andrew Hill Lane Hedgerley, Slough, Berkshire, SL2 3UL. DoB: July 1944, British

Anthony Flinders Spink Director. Address: Woolstone Mill House, Faringdon, Oxfordshire, SN7 7QL. DoB: September 1939, British

Alan John Camm Director. Address: 77 Burbage Road, London, SE24 9HB. DoB: January 1947, British

Patrick Magee Director. Address: 52 Barnsbury Street, London, N1 1ER. DoB: February 1947, Irish

Sir Richard Paul Hepworth Thompson Director. Address: 36 Dealtry Road, London, SW15 6NL. DoB: April 1940, British

Susan Helen Lloyd Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: July 1940, British

Professor Sir Michael Gideon Marmot Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: January 1945, British

Sir Robin Mountfield Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: October 1939, British

John Michael Edwards Secretary. Address: 23 Marshals Drive, St. Albans, Hertfordshire, AL1 4RB. DoB: December 1946, British

Professor Kenneth Macdonald Taylor Director. Address: 180 Hampstead Road, London, NW1 7AW. DoB: October 1947, British

Barry Roger Keeton Director. Address: Carpenters Cottage, Dock Lane, Beaulieu, Brockenhurst, Hampshire, SO42 7YH. DoB: March 1945, British

Gordon Arden Campbell Director. Address: The Parks, Eastcote Lane Hampton In Arden, Solihull, West Midlands, B92 0AS. DoB: October 1946, British

John Remfry Brookes Director. Address: Flat 6 34 St Leonards Terrace, London, SW3 4QQ. DoB: June 1935, British

Professor Alan Michael Mcgregor Director. Address: 2 Rollscourt Avenue, London, SE24 0EA. DoB: August 1948, British

Professor John Douglas Swales Director. Address: 21 Morland Avenue, Leicester, Leicestershire, LE2 2PF. DoB: October 1935, British

Dr Kevin Jennings Director. Address: 58 Rubislaw Den South, Aberdeen, Aberdeenshire, AB15 4AY. DoB: March 1947, British

Dr Robert Howard Swanton Director. Address: Kent Lodge 10 Dover Park Drive, Roehampton, London, SW15 5BG. DoB: September 1944, British

Doctor Anthony James Handley Director. Address: 40 Queens Road, Colchester, Essex, CO3 3PB. DoB: June 1942, British

Professor John Haven Coote Director. Address: 38 Greenfield Road, Harbourne, Birmingham, B17 0EE. DoB: January 1937, British

Professor Neil Blair Pride Director. Address: 49 Ranelagh Road, London, W5 5RP. DoB: July 1931, British

Professor Keith Alexander Arthur Fox Director. Address: 13 Cumin Place, Edinburgh, EH9 2JX. DoB: August 1949, British

Howard Hughes Director. Address: Witham Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: March 1938, British

Doctor Nicholas Antony Boon Director. Address: 7 Cobden Crescent, Edinburgh, EH9 2BG. DoB: December 1950, British

Professor Ronald William Fearnley Campbell Director. Address: The Grove, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1NE. DoB: October 1946, British

Dr Miles Douglas Houslay Director. Address: Torrey Pines Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AJ. DoB: June 1950, British

Sir Timothy Hugh Bevan Director. Address: Tyes Place, Staplefield, Haywards Heath, Sussex, RH17 6EW. DoB: May 1927, British

Professor Tom Treasure Director. Address: 56 Talfourd Road, London, SE15 5NY. DoB: August 1947, British

Doctor Michael Murray Webb Peploe Director. Address: 27 Torrington Road, Claygate, Esher, Surrey, KT10 0SA. DoB: April 1935, British

Professor Godfrey Fowler Director. Address: Orchard House, 13 Squitchey Lane, Oxford, Oxfordshire, OX2 7LD. DoB: October 1931, British

Professor John Michael Newsom-davis Director. Address: 19 Park Town, Oxford, Oxfordshire, OX2 6SN. DoB: October 1932, British

Baroness Smith Of Gilmorehill Elizabeth Margaret Smith Of Gilmorehill Director. Address: 21 Cluny Drive, Edinburgh, EH10 6DW. DoB: June 1940, British

Dr David O`neill Director. Address: 10 Harling Drive, Troon, Ayrshire, KA10 6NF. DoB: December 1946, British

Roger David Corley Director. Address: 51 Middleway, London, NW11 6SH. DoB: April 1933, British

Professor Christopher John Dickinson Director. Address: Griffin Cottage 57 Belsize Lane, London, NW3 5AU. DoB: February 1927, British/Australian

Professor Frances Mary Heidensohn Director. Address: 55 Grove Avenue, Muswell Hill, London, N10 2AL. DoB: July 1942, British

Sir Clive Anthony Whitmore Director. Address: Flat 61, Palace Court, London, WC2 4JE. DoB: January 1935, British

Alistair Campbell Mitchell Innes Director. Address: 9 Market Street, Rye, East Sussex, TN31 7LA. DoB: March 1934, British

Susan Jane Bell Director. Address: The Little Gate House, Burfield Road, Old Windsor, Berkshire, SL4 2LH. DoB: April 1944, British

James Dunwoody Wisheart Director. Address: Gorsehill, 3a Southfield Road Westbury On Trym, Bristol, BS9 3BG. DoB: March 1938, British

Lady Joanna Susan Elizabeth Staughton Director. Address: Sarrat Hall, Sarratt, Rickmansworth, Hertfordshire, WD3 6BS. DoB: December 1937, British

Sir Anthony Dawson Director. Address: Thorpe View The Green, Culworth, Banbury, Oxfordshire, OX17 2BB. DoB: May 1928, British

David John Parker Director. Address: 14 Gilkes Crescent, Dulwich, London, SE21 7BS. DoB: February 1938, British

Mark Valentine St Giles Director. Address: Higher House, High Street, West Lydford, Somerton, Somerset, TA11 7DG. DoB: June 1941, British

Professor Dame Margaret Elizabeth Harvey Turner-warwick Director. Address: Pynes House, Thorverton, Exeter, Devon, EX5 5LT. DoB: November 1924, British

Dr John Black Irving Director. Address: Gardners Hall, Linlithgow, West Lothian, EH49 7RQ. DoB: November 1943, British

Lord Colin Michael Cowdrey Of Tonbridge Director. Address: Angmering Park, Littlehampton, West Sussex, BN16 4EX. DoB: December 1932, British

Keith Malcolm Hedley Millar Director. Address: Beaumans Farmhouse, Wadhurst, East Sussex, TN5 6HL. DoB: August 1933, British

Professor Richard Vincent Director. Address: 53 Hill Drive, Hove, East Sussex, BN3 6QL. DoB: June 1946, British

Lord Christopher Frank Kearton Director. Address: The Old House Church Headland Lane, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JX. DoB: February 1911, British

Professor David Nicol Sharp Kerr Director. Address: 22 Carbery Avenue, London, W3 9AL. DoB: December 1927, British

Lady Diana Catherine Eccles Of Moulton Director. Address: 6 Barton Street, Westminster, London, SW1P 3NG. DoB: October 1933, British

Sir Richard Ernest Butler Lloyd Director. Address: Sundridge Place, Sundridge, Seven Oaks, Kent, TN14 6DD. DoB: December 1928, British

Professor Andrew Ross Lorimer Director. Address: 6 Homeston Avenue, Bothwell, Glasgow, Lanarkshire, G71 8PL. DoB: May 1937, British

Sir Harry Moore Director. Address: 15 Chesterfield House, South Audley Street, London, W1Y 5TB. DoB: August 1915, British

Sir Douglas W G Wass Director. Address: 6 Dora Road, Wimbledon, London, SW19 7HH. DoB: April 1923, British

The Right Honourable Lord Murray Director. Address: 29 The Crescent, Loughton, Essex, IG10 4PY. DoB: August 1922, British

Peter Geoffrey Nathan Director. Address: Hollybrook House, Broughton Gifford, Wiltshire, SN12 8PH. DoB: July 1929, British

Professor Sir David Keith Peters Director. Address: 7 Chaucer Road, Cambridge, CB2 2EB. DoB: July 1938, British

Professor Philip Alexander Poole-wilson Director. Address: 174 Burbage Road, Dulwich Village, London, SE21 7AG. DoB: April 1943, British

Nigel Robson Director. Address: Pinewood Hill, Wormley, Godalming, Surrey, GU8 5UD. DoB: December 1926, British

Sir James Keith Ross Director. Address: Moonhills Gate Exbury Road, Beaulieu, Hampshire, SO42 7YS. DoB: May 1927, British

Prof Peter Sleight Director. Address: Wayside, 32 Crown Road Wheatley, Oxford, OX3 31VL. DoB: June 1929, British

Professor John Douglas Swales Director. Address: 21 Morland Avenue, Leicester, Leicestershire, LE2 2PF. DoB: October 1935, British

Brigadier Mervyn Christopher Thursby-pelham Director. Address: Ridgeland House, Finchampstead, Berkshire, RG11 3TA. DoB: March 1921, British

Lord Leslie Arnold Turnberg Director. Address: Flat 3, 17 Maresfield Gardens, London, NW3 5SN. DoB: March 1934, British

Michael Gordon Livingstone Secretary. Address: Winkhurst Green, Ide Hill, Sevenoaks, Kent, TN14 6LD. DoB: June 1935, British

Sir John Charles Batten Director. Address: 7 Lion Gate Gardens, Richmond, Surrey, TW9 2DF. DoB: March 1924, British

Professor Charles Nicholas Hales Director. Address: The Grange, The Lanes Great Wilbraham, Cambridge, Cambridgeshire, CB1 5JN. DoB: April 1935, British

Robin David Broadley Director. Address: Upper Jordan Goose Rye Road, Worplesdon, Surrey, GU3 3RH. DoB: December 1933, British

Ian Donald Cameron Director. Address: The Old Rectory, Peasemore, Newbury, Berkshire, RG16 0JH. DoB: October 1932, British

Dr Richard Emanuel Director. Address: 6 Upper Wimpole Street, London, W1M 7TD. DoB: January 1923, British

Peter Trevor Fenwick Director. Address: Mill Lane House, Chipping Warden, Banbury, Oxfordshire, OX17 1JZ. DoB: January 1935, British

Dr John Desmond Fitzgerald Director. Address: Mere Croft, Chester Road Mere, Knutsford, Cheshire, WA16 6LG. DoB: October 1928, British

Dr Jeffrey Harwood Fryer Director. Address: Caythia, The Warren, Kingswood, Surrey, KT20 6PQ. DoB: March 1924, British

Raymond Hoffenberg Director. Address: Flat One Sherbourne House, Sherbourne, Cheltenham, GL54 3DZ. DoB: March 1923, British

Dr Graham Albert Wilfrid Hornett Director. Address: Bay Cottage, Wonersh, Guildford, Surrey, GU5 0RJ. DoB: March 1938, British

Dr Douglas Chamberlain Director. Address: 25 Woodland Drive, Hove, East Sussex, BN3 6DH. DoB: April 1931, British

Lady Margaret Colville Director. Address: The Close, Broughton, Stockbridge, Hampshire, SO20 8AA. DoB: July 1918, British

Jobs in British Heart Foundation vacancies. Career and practice on British Heart Foundation. Working and traineeship

Other personal. From GBP 1500

Manager. From GBP 1800

Tester. From GBP 2300

Package Manager. From GBP 1800

Responds for British Heart Foundation on FaceBook

Read more comments for British Heart Foundation. Leave a respond British Heart Foundation in social networks. British Heart Foundation on Facebook and Google+, LinkedIn, MySpace

Address British Heart Foundation on google map

Other similar UK companies as British Heart Foundation: Gurv Limited | Mindyourservice.com Limited | Hayes Network Systems Limited | Bright Flare Limited | Reactive Mobile Limited

British Heart Foundation is a firm located at NW1 7AW London at Greater London House. This business was formed in 1961 and is registered under reg. no. 00699547. This business has existed on the English market for 55 years now and its last known status is is active. This business is registered with SIC code 86900 and their NACE code stands for Other human health activities. The business latest filings were submitted for the period up to 2015-03-31 and the most recent annual return was filed on 2015-11-30. British Heart Foundation is an ideal example that a well prospering company can remain on the market for over fifty five years and achieve a constant great success.

With 30 job offers since 2016-11-09, the enterprise has been one of the most active enterprise on the employment market. Recently, it was seeking new workers in Ealing, Hemel Hempstead and London. They need employees on such positions as for example: Store Manager - Furniture & Electrical, Assistant Store Manager - Furniture & Electrical and Warehouse Supervisor - Furniture & Electrical. Out of the offered posts, the highest paid post is Van Driver in London with £12200 on a yearly basis. Candidates who want to apply for this vacancy should email to [email protected].

The enterprise has registered two trademarks, all are still protected by law. The IPO representative of British Heart Foundation is Marks & Clerk LLP. The first trademark was submitted in 2014.

The enterprise started working as a charity on 1963-03-26. Its charity registration number is 225971. The range of their area of benefit is unrestricted. They work in Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees consists of sixteen members: Dr Simon Ray, Professor Anna Dominiczak, Professor Liam Smeeth, Professor Kay-Tee Khaw and Roger G Pilgrim Ma (Cantab) Fca, to name a few of them. In terms of the charity's financial summary, their most prosperous time was in 2013 when their income was £263,607,000 and they spent £278,362,000. The enterprise focuses on the advancement of health and saving of lives and the advancement of health and saving of lives. It dedicates its activity to the whole humanity, the whole humanity. It tries to help its recipients by providing various services, providing advocacy, advice or information and sponsoring or undertaking research. If you want to get to know anything else about the charity's undertakings, dial them on the following number 0207 554 0070 or browse their official website. If you want to get to know anything else about the charity's undertakings, mail them on the following e-mail [email protected] or browse their official website.

Taking into consideration this enterprise's employees register, since 2015 there have been thirteen directors to name just a few: Iain James Mackay, Dr Douglas John Gurr and Professor Sir Kent Linton Woods. Additionally, the managing director's assignments are aided by a secretary - Dr Deborah Prince, from who was recruited by this firm in August 2013.