Breast Cancer Haven

All UK companiesHuman health and social work activitiesBreast Cancer Haven

Other human health activities

Breast Cancer Haven contacts: address, phone, fax, email, website, shedule

Address: Effie Road London SW6 1TB

Phone: 020 7384 0048

Fax: +44-1398 7573669

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Breast Cancer Haven"? - send email to us!

Breast Cancer Haven detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Breast Cancer Haven.

Registration data Breast Cancer Haven

Register date: 1996-12-09

Register number: 03291851

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 Breast Cancer Haven

Owner, director, manager of Breast Cancer Haven

Tania Adib Director. Address: Effie Road, London, SW6 1TB. DoB: August 1967, British

Dorinda Anne Hickey Director. Address: Effie Road, London, SW6 1TB. DoB: April 1962, United Kingdom

Peter Bell Director. Address: Effie Road, London, SW6 1TB. DoB: January 1954, British

Jane Van Zyl Secretary. Address: Effie Road, London, SW6 1TB. DoB:

Anthony Simonds-gooding Director. Address: Effie Road, London, SW6 1TB. DoB: September 1937, British

James Christopher Bardsley Whitworth Director. Address: Effie Road, London, SW6 1TB. DoB: January 1945, British & Canadian

Lord Anthony Robert Rockley Director. Address: Effie Road, London, SW6 1TB. DoB: July 1961, British

Hugh Sinnett Director. Address: Woodhey, 6 Wilbury Avenue, Sutton, Surrey, SM2 7DU. DoB: October 1948, British

John Martin Pritchard Director. Address: Effie Road, London, SW6 1TB. DoB: November 1957, British

Ole Bettum Director. Address: Effie Road, London, SW6 1TB. DoB: December 1963, Norwegian

Rev Graham Timothy Gordon Sykes Director. Address: Effie Road, London, SW6 1TB. DoB: December 1959, British

Alison Molloy Director. Address: Effie Road, London, SW6 1TB. DoB: May 1953, Australian

Victoria Sheriff Director. Address: Effie Road, London, SW6 1TB. DoB: December 1970, British

Sarah Ruston Director. Address: Effie Road, London, SW6 1TB. DoB: August 1972, British

Nicholas Tetley Beazley Director. Address: Effie Road, London, SW6 1TB. DoB: January 1960, British

Paula Snow Director. Address: Effie Road, London, SW6 1TB. DoB: April 1956, British

Geoffrey Armstrong Director. Address: Effie Road, London, SW6 1TB. DoB: February 1955, British

Reet Rein Wiseman Director. Address: St. Michaels Street, London, W2 1QT. DoB: January 1953, British

John Francis Soden Director. Address: 98 Alleyn Road, Dulwich, London, SE21 8AH. DoB: December 1952, British

Michael John Tiplady Director. Address: The Granary Mill Lane, Fletching, Uckfield, East Sussex, TN22 3SR. DoB: September 1955, British

Diana Dyer Bartlett Director. Address: Ketton House, Rectory Road, Kedington, Suffolk, CB9 7QL. DoB: March 1962, British

Elizabeth Anne Bickham Director. Address: 109 Black Lion Lane, London, W6 9BG. DoB: April 1965, British

Mike Adrian Bussey Director. Address: Norbrae House, Carbery Lane, Ascot, Berkshire, SL5 7EJ. DoB: March 1959, British

Iain Gladstone Ross Director. Address: Herons Ghyll, Tilford Road, Tilford, Surrey, GU10 2DD. DoB: January 1954, British

Dr Lynn Drummond Director. Address: 38 Claremont Road, Barnet, Hertfordshire, EN4 0HP. DoB: August 1959, British

Simon Harry Lanyon Secretary. Address: Church Street, London, W4 2PD. DoB: n\a, British

Dr Clare Christine Vernon Director. Address: 18 Brookfield Avenue, London, W5 1LA. DoB: October 1951, British

Rowena Bartlett Director. Address: Telegraph House, Binsted, Alton, Hampshire, GU34 4PQ. DoB: October 1963, British

Her Royal Highness Sophie The Countess Of Wessex Director. Address: The Main House, Bagshot Park, Bagshot, Surrey, GU19 5PL. DoB: January 1965, British

David Horsburgh Gibson Director. Address: Ivy Cottage, Coalhill, Rettendon Common, Chelmsford, Essex, CM3 8HG. DoB: June 1937, British

Captain John Jacobsen Secretary. Address: 18 Christchurch Street, London, SW3 4AR. DoB: n\a, British

Jeremy Leigh Pemberton Director. Address: Hill House, Wormshill, Sittingbourne, Kent, ME9 0TS. DoB: November 1933, British

Sara Jane Davenport Director. Address: Chelsea Park Gardens, London, SW3 6AE. DoB: March 1962, British

Harvey White Director. Address: 7 Arlington Square, London, N1 7DS. DoB: March 1936, British

Paul Arengo-jones Director. Address: 3 Prebend Mansions, Chiswick High Road, London, W4 2LU. DoB: August 1944, British

Jeremy John Cary Edwards Director. Address: 59 Dorothy Road, London, SW11 2JJ. DoB: January 1937, British

Jeremy Leigh Pemberton Director. Address: Hill House, Wormshill, Sittingbourne, Kent, ME9 0TS. DoB: November 1933, British

Helen Kilpatrick Director. Address: Flat 4, 11 Chester Street, London, SW1X 7BB. DoB: September 1962, British

Simon Delaval Beart Director. Address: 43 Fentiman Road, London, SW8 1LH. DoB: December 1958, British

Sara Jane Davenport Director. Address: 14 Chelsea Square, London, SW3 6LF. DoB: March 1962, British

Jobs in Breast Cancer Haven vacancies. Career and practice on Breast Cancer Haven. Working and traineeship

Sorry, now on Breast Cancer Haven all vacancies is closed.

Responds for Breast Cancer Haven on FaceBook

Read more comments for Breast Cancer Haven. Leave a respond Breast Cancer Haven in social networks. Breast Cancer Haven on Facebook and Google+, LinkedIn, MySpace

Address Breast Cancer Haven on google map

Other similar UK companies as Breast Cancer Haven: Blue Yonder Charters Ltd | Petar Trans Ltd | Dac Coaches Limited | Viking Consultants Limited | Freight Container Services (scotland) Ltd.

Breast Cancer Haven began its operations in the year 1996 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03291851. The business has operated with great success for twenty years and it's currently active. The company's office is based in Fulham at Effie Road. You could also locate the company using its postal code : SW6 1TB. Although currently it is operating under the name of Breast Cancer Haven, the company name was not always so. The firm was known as The Haven Trust until Wednesday 23rd March 2005, when the company name was changed to The Breast Cancer Trust. The Last was known as took place in Monday 7th April 1997. This firm is registered with SIC code 86900 and their NACE code stands for Other human health activities. Breast Cancer Haven reported its account information up till 2015-05-31. The firm's most recent annual return information was submitted on 2015-12-09. From the moment the firm started in this particular field 20 years ago, it has sustained its praiseworthy level of prosperity.

The enterprise's trademark is "OCTOBRA". They applied to register it on Friday 11th July 2014 and it got published in the journal number 2014-044. The enterprise's IPO representative is Kilburn & Strode LLP.

The firm became a charity on Wednesday 9th April 1997. Its charity registration number is 1061726. The range of their activity is not defined. They provide aid in Throughout England And Wales. The firm's board of trustees has eight people: Lord Anthony Rockley, Anthony Simonds-Gooding Cbe, Christopher Whitworth, John Pritchard and Peter Bell, among others. As regards the charity's financial summary, their most successful time was in 2013 when they raised £2,366,402 and their spendings were £2,143,298. Breast Cancer Haven focuses on the advancement of health and saving of lives and the advancement of health and saving of lives. It tries to support other definied groups, other definied groups. It provides aid to the above agents by providing specific services, sponsoring or undertaking research and conducting research or supporting it financially. If you wish to learn more about the corporation's activities, call them on this number 020 7384 0048 or browse their website. If you wish to learn more about the corporation's activities, mail them on this e-mail [email protected] or browse their website.

When it comes to this particular firm's employees directory, since 2015 there have been seven directors to name just a few: Tania Adib, Dorinda Anne Hickey and Peter Bell. Moreover, the managing director's assignments are continually bolstered by a secretary - Jane Van Zyl, from who found employment in the following limited company on Tuesday 20th May 2014.