North Of England Cancer Research Campaign(the)
Non-trading company
Other human health activities
North Of England Cancer Research Campaign(the) contacts: address, phone, fax, email, website, shedule
Address: Angel Building 407 St. John Street EC1V 4AD London
Phone: +44-1502 5617828
Fax: +44-1502 5617828
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "North Of England Cancer Research Campaign(the)"? - send email to us!
Registration data North Of England Cancer Research Campaign(the)
Register date: 1967-11-30
Register number: 00923973
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for North Of England Cancer Research Campaign(the)Owner, director, manager of North Of England Cancer Research Campaign(the)
Niamh O'sullivan Secretary. Address: 407 St. John Street, London, EC1V 4AD. DoB:
Ian Peter Kenyon Director. Address: 407 St. John Street, London, EC1V 4AD. DoB: September 1961, British
Bob Miles Director. Address: 407 St. John Street, London, EC1V 4AD. DoB: May 1962, British
Dr Harpal Singh Kumar Director. Address: 407 St. John Street, London, EC1V 4AD. DoB: January 1965, British
Gillian Diane Marcus Secretary. Address: 407 St. John Street, London, EC1V 4AD. DoB:
Clare Marie Ann Shepherd Secretary. Address: 407 St. John Street, London, EC1V 4AD. DoB:
Rosanna Roughley Director. Address: 407 St. John Street, London, EC1V 4AD. DoB: March 1958, British
Lynne Robb Director. Address: 407 St. John Street, London, EC1V 4AD. DoB: November 1963, British
Rosanna Roughley Secretary. Address: 407 St. John Street, London, EC1V 4AD. DoB:
Diane Elizabeth Scott Secretary. Address: Lincoln's Inn Fields, London, WC2A 3PX, United Kingdom. DoB: n\a, British
Peter Michael Hinchliffe Secretary. Address: 91 Ashcombe Road, Dorking, Surrey, RH4 1LW. DoB: n\a, British
James Davidson Director. Address: 62a Hornton Street, London, W8 4NU. DoB: February 1943, British
David Gary Seidel Secretary. Address: 27a Sackville Road, Hove, East Sussex, BN3 3WA. DoB:
James Davidson Secretary. Address: 63 Oakley Gardens, London, SW3 5QQ. DoB: n\a, British
Meirion Edward Harries Secretary. Address: 51 Palace Gardens Terrace, London, W8 4SB. DoB: n\a, British
Professor John Gordon Mcvie Director. Address: 4 Stanley Road, Bristol, BS6 6NW. DoB: January 1945, British
John Leonard Ashelford Director. Address: Kestrel Lodge, Courtlands London Road, Tonbridge, Kent, TN10 3DA. DoB: May 1944, British
Dr Trevor Anthony Hince Director. Address: Sharlands Corner, Blackboys, Uckfield, East Sussex, TN22 5HN. DoB: August 1949, British
Freda Margaret Waller Director. Address: 6 Oxfordshire Drive, Belmont, Durham, DH1 2LP. DoB: April 1927, British
Geoffrey William Robson Secretary. Address: Boundary House, Roseworth Terrace, Newcastle Upon Tyne, Tyne & Wear, NE3 1LU. DoB: June 1958, British
Geoffrey Colin Herbert Director. Address: 35 North Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4DQ. DoB: August 1939, British
June Schiphurst Director. Address: 27 Hopgarth Gardens, Chester Le Street, County Durham, DH3 3RH. DoB: June 1996, British
Lesley Joyce Mansfield Director. Address: 78 Percy Street, Blyth, Northumberland, NE24 3DE. DoB: November 1947, British
Doctor Hazel Dorothy Haggith Director. Address: Gracot Main Road, Wylam, Northumberland, NE41 8AB. DoB: January 1930, British
Geoffrey William Robson Director. Address: Boundary House, Roseworth Terrace, Newcastle Upon Tyne, Tyne & Wear, NE3 1LU. DoB: June 1958, British
William John Burgess Director. Address: 8 Forres Court, East Stanley, County Durham, DH9 6UZ. DoB: August 1954, British
Dorothy Shaw Turner Bryson Director. Address: 94 Junction Road, Norton, Stockton On Tees, Cleveland, TS20 1PT. DoB: September 1921, British
Jean Bramhald Director. Address: 51 Lambton Drive, Bishop Auckland, County Durham, DL14 6LF. DoB: July 1931, British
Margaret Elizabeth Gray Director. Address: Thistledale Suffolk Street, Sunderland, Tyne & Wear, SR2 8JZ. DoB: October 1910, British
John Donald Jeffery Director. Address: 40 Valley Drive, Low Fell, Gateshead, Tyne & Wear, NE9 5DH. DoB: November 1930, British
Richard Cowen Director. Address: 104 Moorhouse Road, Carlisle, Cumbria, CA2 7QJ. DoB: February 1924, British
David Westgarth Director. Address: 34 Herring Gull Close, Blyth, Northumberland, NE24 3RH. DoB: October 1948, British
James Thomas Stronach Director. Address: Brisco Hill, Carlisle, Cumbria, CA4 0QZ. DoB: September 1928, British
Eleanor Stinson Director. Address: 21 Julian Avenue, South Shields, Tyne & Wear, NE33. DoB: August 1915, British
Peter Henry Petch Southern Director. Address: 15 Moor Crescent, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AP. DoB: May 1939, British
Lakshmi Sherbet Director. Address: 106 Middle Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9DW. DoB: January 1934, Indian
William Mackie Ross Director. Address: 62 Archery Rise, Durham, County Durham, DH1 4LA. DoB: December 1922, British
Florence Watson Norman Director. Address: 21 Balmoral Terrace, Sunderland, Tyne & Wear, SR2 9QG. DoB: April 1916, British
Catherine Ann Davis Mcgregor Director. Address: The Sneep, Tarset, Hexham, Northumberland, NE48 1RN. DoB: July 1921, British
Dorothy Wilkinson Mcbryde Director. Address: 13 Thorp Avenue, Morpeth, Northumberland, NE61 1JT. DoB: June 1915, British
Mavis Locke Director. Address: 8 Logan Road, Walkerville, Newcastle Upon Tyne, Tyne & Wear, NE6 4SY. DoB: November 1949, British
Chairman Brian John Gillespie Director. Address: Brandling Cottage, Northumberland Street, Alnmouth, Northumberland, NE66 2RJ. DoB: February 1931, British
Mabel Bainbridge Director. Address: 21 Station Road, Meadowfield, Durham, County Durham, DH7 8NF. DoB: December 1914, British
Richard Saxton Appleby Director. Address: 48 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BB. DoB: January 1941, British
Margaret Allen Director. Address: 12 Ashbridge Court, Wardley, Gateshead, Tyne & Wear, NE10. DoB: September 1941, British
Jean Ishbell Agar Director. Address: 60 Ridgeway, Gateshead, Tyne & Wear, NE10 8DE. DoB: June 1930, British
Audrey Brammer Secretary. Address: 9 Merchants Wharf, St Peters Basin, Newcastle Upon Tyne, NE6 1TR. DoB:
The Rt Hon William Stephen Ian Whitelaw Director. Address: Ennim, Penrith, Cumbria, CA11 0DA. DoB: June 1918, British
Judith Diana Furniss Director. Address: 3 Wylam Hall, Wylam, Northumberland, NE41 8AS. DoB: November 1937, British
Isobel Joan Elder Director. Address: Cheviot View, Foulden, Berwick Upon Tweed, Northumberland, TD15. DoB: July 1936, British
Nancy Anderson Dickinson Director. Address: 26 Lovaine Place, North Shields, Tyne & Wear, NE29 0BU. DoB: June 1916, British
James Curry Dias Director. Address: 44 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2ES. DoB: May 1944, British
Florence May Wheatley Director. Address: 27 Wharfdale Green, Harlow Green, Gateshead, Tyne & Wear, NE9. DoB: May 1914, British
Winifred Cooper Director. Address: 38 Dene House Road, Seaham, County Durham, SR7 7BQ. DoB: January 1917, British
Myrella Cohen Director. Address: 183 Alexandra Road, Sunderland, Tyne & Wear. DoB: December 1917, British
Aline Lillian Bush Director. Address: 22 Carolyn Way, Whitley Bay, Tyne & Wear, NE26 3EB. DoB: August 1919, British
Jobs in North Of England Cancer Research Campaign(the) vacancies. Career and practice on North Of England Cancer Research Campaign(the). Working and traineeship
Sorry, now on North Of England Cancer Research Campaign(the) all vacancies is closed.
Responds for North Of England Cancer Research Campaign(the) on FaceBook
Read more comments for North Of England Cancer Research Campaign(the). Leave a respond North Of England Cancer Research Campaign(the) in social networks. North Of England Cancer Research Campaign(the) on Facebook and Google+, LinkedIn, MySpaceAddress North Of England Cancer Research Campaign(the) on google map
Other similar UK companies as North Of England Cancer Research Campaign(the): Snef Uk Limited | Mgn Consulting Solutions Limited | Eatongrade Limited | Sayes Court Garden C.i.c. | Your Poker Travel Limited
Started with Reg No. 00923973 49 years ago, North Of England Cancer Research Campaign(the) was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business active registration address is Angel Building, 407 St. John Street London. The firm principal business activity number is 74990 - Non-trading company. The business most recent financial reports were submitted for the period up to 31st March 2016 and the latest annual return was filed on 8th July 2015.
To this date, this particular company has only been supervised by 1 director: Ian Peter Kenyon who has been supervising it for 2 years. Since December 2013 Bob Miles, age 54 had fulfilled assigned duties for the company up to the moment of the resignation on 25th March 2014. Additionally a different director, specifically Dr Harpal Singh Kumar, age 51 resigned in December 2013. Moreover, the managing director's tasks are backed by a secretary - Niamh O'sullivan, from who was recruited by the company on 7th April 2014. Another limited company has been appointed as one of the directors of this company: Cancer Research Uk.