Imperial College Health Partners Limited

All UK companiesOther service activitiesImperial College Health Partners Limited

Activities of other membership organizations n.e.c.

Imperial College Health Partners Limited contacts: address, phone, fax, email, website, shedule

Address: Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street EC3R 8AJ London

Phone: +44-1304 2692718

Fax: +44-1304 2692718

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Imperial College Health Partners Limited"? - send email to us!

Imperial College Health Partners Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Imperial College Health Partners Limited.

Registration data Imperial College Health Partners Limited

Register date: 2012-06-18

Register number: 08109403

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

Get full report form global database UK for Imperial College Health Partners Limited

Owner, director, manager of Imperial College Health Partners Limited

Karl Munslow Ong Director. Address: 369 Fulham Road, London, SW10 9NH. DoB: May 1980, British

Professor Timothy Andrew Middleton Director. Address: Queen Alexandra Road, High Wycombe, Buckinghamshire, HP11 2JZ, Uk. DoB: November 1962, British

Richard Leigh Milner Director. Address: 64 Victoria Street, London, SW1E 6QP, United Kingdom. DoB: September 1972, British

Dr Cornelius Anthony Kelly Director. Address: 75 Hampstead Road, London, NW1 2PL. DoB: May 1957, British

Axel Heitmueller Director. Address: Greycoat Place, London, London, SW1P 1SB, Uk. DoB: July 1974, German

Dr Liz Bishop Director. Address: Fulham Road, London, SW3 6JJ, Uk. DoB: February 1965, British

Paul Stefanoski Director. Address: Greycoat Place, London, SW1P 1SB, United Kingdom. DoB: February 1970, British

Carolyn Ann Regan Director. Address: Greycoat Place, London, SW1P 1SB. DoB: August 1957, British

Dr Neville Richard Purssell Director. Address: Marylebone Road, London, NW1 5JD, Uk. DoB: August 1957, British

Lesley Watts Director. Address: Greycoat Place, Victoria, London, SW1P 1SB, Uk. DoB: November 1956, British

Simon Meyrick Crawford Director. Address: Northwick Park Hospital, Watford Road, Harrow, Middlesex, HA1 3UJ, England. DoB: December 1962, British

Professor Gavin Robert Screaton Director. Address: Greycoat Place, Victoria, London, SW1P 1SB, Uk. DoB: July 1962, British

Steven Mcmanus Director. Address: Greycoat Place, Victoria, London, SW1P 1SB. DoB: March 1967, British

Professor Susan Procter Director. Address: Greycoat Place, Victoria, London, SW1P 1SB. DoB: May 1955, British

Rebecca Mary Bunting Director. Address: Greycoat Place, Victoria, London, SW1P 1SB. DoB: September 1955, British

Richard Anthony Sumray Director. Address: Greycoat Place, Victoria, London, SW1P 1SB. DoB: June 1950, British

Prof Andrew John Timothy George Director. Address: Greycoat Place, Victoria, London, SW1P 1SB, Uk. DoB: May 1963, British

Professor Alice Gast Director. Address: Greycoat Place, Victoria, London, SW1P 1SB, Uk. DoB: May 1958, American

Dr Tracey Batten Director. Address: Greycoat Place, Victoria, London, SW1P 1SB, Uk. DoB: April 1966, Australian

Professor Julia Clare Buckingham Director. Address: Greycoat Place, Victoria, London, SW1P 1SB, Uk. DoB: October 1950, British

Dr Fiona Ogilvie Butler Director. Address: Fenchurch Street, Fountain House, London, ECM3 5DJ, Uk. DoB: December 1959, British

Natalie Angus Secretary. Address: 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ, England. DoB: n\a, British

Timothy Giles Spicer Director. Address: 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ, England. DoB: September 1958, British

Dr Amol Kelshiker Director. Address: The Heights, 4th Floor, 59-65 Lowlands Road, Harrow, Middlesex, HA1 3AW, United Kingdom. DoB: February 1958, British

Dr Etheldreda Kee Ching Kong Director. Address: 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ, England. DoB: April 1957, British

Caroline Ann Palmer Director. Address: Fulham Road, London, England, SW3 6JJ, England. DoB: January 1958, British

Mohini Ghai Parmar Director. Address: 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ, England. DoB: June 1956, British

Nicola Burbidge Director. Address: 15-21 Staines Road, Hounslow, London, TW3 3HR, United Kingdom. DoB: December 1954, British

Robert John Bell Director. Address: 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ, England. DoB: July 1950, British

Claire Louise Murdoch Director. Address: 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ, England. DoB: October 1960, British

Dame Jacqueline Docherty Director. Address: Twickenham Road, Isleworth, England, TW7 6AF, England. DoB: February 1950, British

Shane Brenton Degaris Director. Address: 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ, England. DoB: November 1969, Australian

Jacqueline Ann Totterdell Director. Address: Greycoat Place, Victoria, London, SW1P 1SB. DoB: May 1964, British

Dr Zoe Penn Director. Address: Greycoat Place, Victoria, London, SW1P 1SB. DoB: September 1959, British

Elizabeth Mary Mcmanus Director. Address: Greycoat Place, Victoria, London, SW1P 1SB. DoB: January 1967, British

Dr Alison Chambers Director. Address: Greycoat Place, Victoria, London, SW1P 1SB, Uk. DoB: February 1964, British

Professor Ruth Sarah Farwell Director. Address: Greycoat Place, Victoria, London, SW1P 1SB. DoB: February 1954, British

Dr James Reid Director. Address: Greycoat Place, Victoria, London, SW1P 1SB, Uk. DoB: December 1952, British

Christopher Linton Pocklington Director. Address: 130 Fenchurch Street, London, EC3M 5DJ, England. DoB: February 1969, British

William Alexander Shields Director. Address: 130 Fenchurch Street, London, EC3M 5DJ, England. DoB: January 1966, British

Alan George Goldsman Director. Address: Fulham Road, Chelsea, London, SW3 6JJ, United Kingdom. DoB: May 1959, New Zealander

Dr Ruth O'hare Director. Address: 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ, England. DoB: June 1954, British

Adrian Richard Bull Director. Address: 369 Fulham Road, London, England, SW10 9NH, England. DoB: November 1957, British

Dr William Arthur Lynn Director. Address: Ealing Hospital Nhs Trust, Uxbridge Road, Southall, London, UB1 3HW, United Kingdom. DoB: February 1960, British

Dr Mark Sweeney Director. Address: Pavilion Road, London, England, SW1X 0ET, England. DoB: March 1960, British

Dr Nicholas John Cheshire Director. Address: Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ, England. DoB: January 1962, British

Professor Dermot Patrick Kelleher Director. Address: Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ, England. DoB: July 1955, Irish

David Taube Director. Address: Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ, England. DoB: October 1950, British

Professor Timothy William Evans Director. Address: 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ, England. DoB: May 1954, British

Anne Veronica Gibbs Director. Address: Twickenham Road, Isleworth, England, TW7 6AF, England. DoB: August 1974, British

Murray Keith Director. Address: 7th Floor, 64 Victoria Street, London, England, SW1E 6QP, England. DoB: September 1964, British

Alexander John Lewis Director. Address: 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ, England. DoB: April 1961, British

David Mcvittie Director. Address: Northwick Park Hospital, Watford Road, Harrow, England, HA1 3UJ, England. DoB: June 1952, British

Sir Robert Keith O'nions Director. Address: Exhibition Road, South Kensington, London, England, SW7 2AZ, England. DoB: September 1944, British

Dr Nicholas Irwin Broughton Director. Address: Trust Headquarters, Uxbridge Road, Southall, England, UB1 3EU, England. DoB: November 1967, British

Professor Sir Anthony Newman Taylor Director. Address: Exhibition Road, South Kensington, London, England, SW7 2AZ, England. DoB: December 1943, British

James Anthony Reilly Director. Address: 7th Floor, 64 Victoria Street, London, England, SW1E 6QP, England. DoB: April 1958, British

James Michael Robinson Director. Address: Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ, England. DoB: June 1948, British

Dr Alfa Sa'adu Director. Address: Uxbridge Road, Southall, England, UB1 3HW, England. DoB: August 1952, British

Julie Edwina Lowe Director. Address: Uxbridge Road, Southall, England, UB1 3HW, England. DoB: September 1970, British

Doctor Rory James Shaw Director. Address: Northwick Park Hospital, Watford Road, Harrow, England, HA1 3UJ, England. DoB: January 1954, Britsh

Stephen Peter Shrubb Director. Address: Trust Headquarters, Uxbridge Road, Southall, England, UB1 3EU, England. DoB: October 1957, British

Anthony Peter Bell Director. Address: 369 Fulham Road, London, England, SW10 9NH, England. DoB: October 1957, British

Professor Sir Christopher Richard Watkin Edwards Director. Address: 369 Fulham Road, London, England, SW10 9NH, England. DoB: February 1942, British

Mark Davies Director. Address: St Mary's Hospital, South Wharf Road, London, England, W2 1NY, England. DoB: August 1958, British

Jobs in Imperial College Health Partners Limited vacancies. Career and practice on Imperial College Health Partners Limited. Working and traineeship

Sorry, now on Imperial College Health Partners Limited all vacancies is closed.

Responds for Imperial College Health Partners Limited on FaceBook

Read more comments for Imperial College Health Partners Limited. Leave a respond Imperial College Health Partners Limited in social networks. Imperial College Health Partners Limited on Facebook and Google+, LinkedIn, MySpace

Address Imperial College Health Partners Limited on google map

Other similar UK companies as Imperial College Health Partners Limited: Mozley Computing Limited | Bank House Media Ltd | Applicam Limited | Glow It Ltd | Monster Films & Tv Ltd

The Imperial College Health Partners Limited company has been in this business for 4 years, as it's been founded in 2012. Registered under the number 08109403, Imperial College Health Partners is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Mills & Reeve Llp 4th Floor, Monument Place, London EC3R 8AJ. The company's current name is Imperial College Health Partners Limited. The enterprise former clients may recognize the company also as Friars 678, which was in use up till June 20, 2012. The enterprise is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. Imperial College Health Partners Ltd reported its latest accounts up to 31st March 2015. The firm's most recent annual return information was released on 18th June 2016. The enterprise has been an important part of this business field for four years.

As the information gathered suggests, this firm was created in June 2012 and has so far been guided by sixty four directors, and out of them thirty one (Karl Munslow Ong, Professor Timothy Andrew Middleton, Richard Leigh Milner and 28 remaining, listed below) are still employed. In order to find professional help with legal documentation, since the appointment on June 10, 2013 this firm has been providing employment to Natalie Angus, who has been focusing on ensuring efficient administration of the company.