Tenovus Cancer Care

All UK companiesHuman health and social work activitiesTenovus Cancer Care

Other human health activities

Tenovus Cancer Care contacts: address, phone, fax, email, website, shedule

Address: Gleider House 9th Floor Ty Glas Road Llanishen CF14 5BD Cardiff

Phone: 029 2076 8850

Fax: +44-1487 2452941

Email: [email protected]

Website:

Shedule:

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

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

Registration data Tenovus Cancer Care

Register date: 1968-12-03

Register number: 00943501

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 Tenovus Cancer Care

Owner, director, manager of Tenovus Cancer Care

Dr Ann Marie Procter Director. Address: The Rise, Cardiff, CF14 0RA, Wales. DoB: October 1960, British

Iestyn Sion Morris Director. Address: Cwrt Coed Y Brenin, Church Village, Pontypridd, Mid Glamorgan, CF38 1TN, Wales. DoB: May 1980, Welsh

Paula Marie Kathrens Director. Address: Heol Penrhiw, Mountain Ash, Mid Glamorgan, CF45 4DS, Wales. DoB: January 1973, Welsh

Dr Melanie Elizabeth Anne Goward Director. Address: Llyswen Road, Cardiff, CF23 6PP, Wales. DoB: February 1977, British

Professor Deborah Fitzsimmons Director. Address: Twyni Teg, Killay, Swansea, SA2 7NS, Wales. DoB: March 1972, British

Professor Gerraint Trefor Williams Director. Address: Cyncoed Crescent, Cardiff, CF23 6SW, Wales. DoB: September 1949, British

Simon Evans Director. Address: Martin Close, Rogiet, Caldicot, Gwent, NP26 3UG, Wales. DoB: December 1970, Welsh

Nigel Stuart Williams Director. Address: Heathwood Road, Heath, Cardiff, CF14 4HQ, Wales. DoB: April 1965, British

Wyn Mears Director. Address: Mayfair Drive, Thornhill, Cardiff, CF14 9EN, Wales. DoB: December 1950, Welsh

Leanne Louise Hugglestone Director. Address: Llanishen Street, Cardiff, CF14 3QE, Wales. DoB: February 1980, British

Dr Ieuan Wynn Griffiths Director. Address: Pentre Nicklaus Village, Llanelli, Dyfed, SA15 2DF, Wales. DoB: July 1954, British

Fiona Natalie Peel Director. Address: Blackweir Gardens, Cardiff Castle Grounds, Cardiff, CF10 3EA, Wales. DoB: November 1950, British

Professor John Henry Lazarus Director. Address: Cyncoed Avenue, Cardiff, CF23 6SU, Wales. DoB: November 1941, British

Richard Mervyn Sims Director. Address: Carricks Hill, Dallington, East Sussex, TN21 9JL, United Kingdom. DoB: July 1956, British

Elizabeth Christine Wilson Secretary. Address: 4 Cilgant Y Meillion, Rhoose Point, Cardiff, CF62 3LH. DoB:

Peter Andrew Ferrer Director. Address: Mathern, Chepstow, Gwent, NP16 6HZ, Wales. DoB: March 1972, British

Julie Elaine Morris Director. Address: Usk Road, Chepstow, Gwent, NP16 6BG, Wales. DoB: July 1971, British

Roger Pride Director. Address: Troed Y Garth, Pentyrch, Cardiff, CF15 9AB, Wales. DoB: July 1959, British

James Robinson Director. Address: Cambria, Victoria Wharf, Cardiff, CF11 0SA, Wales. DoB: February 1981, British

Dr Elizabeth Lloyd Parkes Director. Address: Heol Pearetree, Rhoose, Barry, South Glamorgan, CF62 3LB, Wales. DoB: February 1960, British

Geoffrey Watkin Bates Director. Address: Colwinston, Cowbridge, Vale Of Glamorgan, CF71 7NG, Wales. DoB: September 1944, British

Professor Ruth Northway Director. Address: Clos Lancaster, Llantrisant, Pontyclun, Rhondda Cynon Taff, CF72 8QP, Wales. DoB: February 1961, British

Jeffrey Mac Wilkinson Director. Address: Windsor Road, Radyr, Cardiff, CF15 8BQ, Wales. DoB: September 1942, British

Robert Rhys Cozens Director. Address: Ty Isaf Farm, Castle Road, Cardiff, CF15 7JQ, Wales. DoB: October 1951, British

Sir Adrian Leonard Webb Director. Address: 3 Court Drive, Llansannor, Cowbridge, South Glamorgan, CF71 7SD. DoB: July 1943, British

Gareth Jones Director. Address: 63 Church Road, Whitchurch, Cardiff, South Glamorgan, CF14 2DY. DoB: May 1949, British

Robert Williams Director. Address: Laurans 5, Parc Seymour, Newport, NP6 3AB. DoB: November 1943, British

Peter Searle Secretary. Address: 86 Beauley Road, Bristol, Avon, BS3 1QG. DoB: n\a, British

Michael Robert Cornish Director. Address: Ty Nant, St Brides Super Ely, Cardiff, South Glamorgan, CF5 6EY. DoB: February 1948, British

Janice Ford Director. Address: 7 Berthwin Street, Pontcanna, Cardiff, South Glamorgan, CF11 9JH. DoB: September 1947, British

Howell John Lloyd Director. Address: 2 St Edeyrns Close, Cyncoed, Cardiff, South Glamorgan, CF23 6TH. DoB: December 1941, British

John Richards Director. Address: 3 Derwent Drive, Cwmbach, Aberdare, Mid Glamorgan, CF44 0LN. DoB: February 1951, British

Professor Peter David Jacob Weitzman Director. Address: 28 Albany, Manor Road, Bournemouth, Dorset, BH1 3EN. DoB: September 1935, British

Dr Richard Frederic Walker Secretary. Address: Bwlch Y Maen Farm, Nantgarw, Cardiff, CF15 7TP. DoB: n\a, British

Geoffrey Neil Davies Director. Address: 1 The Spinney, Lisvane, Cardiff, South Glamorgan, CF14 0SU. DoB: November 1946, British

Dr Timothy Stanley Maughan Director. Address: Llwyn Celyn House, Pantmawr Road, Cardiff, CF4 6XB. DoB: May 1954, British

John Roger Davies Director. Address: Fron Heulog, Church Road Llanblethian, Cowbridge, CF71 7JF. DoB: August 1949, British

Colleen Margaret Norman Director. Address: 218 Heathwood Road, Heath, Cardiff, South Glamorgan, CF14 4BS. DoB: February 1941, British

Peter Searle Director. Address: 18 Tynycymmer Close, Porth, Rhondda Cynon Taff, CF39 9DE. DoB: March 1945, British

William Gerald Nowell Secretary. Address: 18 Penylan Terrace, Penylan, Cardiff, South Glamorgan, CF23 9EU. DoB:

David Nicholas Lermon Director. Address: Beech House, Cotswold Avenue Lisvane, Cardiff, South Glamorgan, CF14 0TA. DoB: July 1945, British

David Clive Holloman Secretary. Address: 27 Nant Talwg Way, Barry, South Glamorgan, CF62 6LZ. DoB:

Dr Sarah Morgan Director. Address: Summerau House Summerau Court, Pencisely Road, Cardiff, CF5 1EB. DoB: August 1952, British

Gilbert Campbell Lloyd Director. Address: Pentir 71 Cardiff Road, Llandaff, Cardiff, CF5 2AA. DoB: June 1949, British

Jane Jenkins Director. Address: 67 Plasturton Avenue, Pontcanna, Cardiff, South Glamorgan, CF11 9HN. DoB: November 1943, British

Prof John Bernard Lloyd Howell Director. Address: The Coach House, Bassett Wood Drive, Southampton, Hampshire, SO16 3PT. DoB: August 1926, British

Howard John Rees Director. Address: Bernard Avenue, Canton, Cardiff, CF5 1BT. DoB: June 1944, British

James Hunter Leighton Director. Address: 9 Llandennis Avenue, Cyncoed, Cardiff, CF2 6JG. DoB: October 1948, British

Peter Walter Frederick Laing Director. Address: Saffrons, Graig Road Lisvane, Cardiff, South Glamorgan, CF14 0UF. DoB: October 1943, British

Neil Douglas Fowler Director. Address: 18 Berthwin Street, Pontcanna, Cardiff, CF11 9JH. DoB: April 1956, British

John Bowen Director. Address: Flowergate 5 Heol Don, Whitchurch, Cardiff, CF14 2AR. DoB: n\a, British

Brian Thomas Williams Director. Address: 1a Rectory Road, Penarth Road, Cardiff, South Glamorgan, CF5 1QL. DoB: June 1933, British

Robert John Morgan Director. Address: 10 Rest Bay Close, Porthcawl, Mid Glamorgan, CF36 3UN. DoB: December 1935, British

David Guy Clarke Director. Address: Ely Road, Cardiff, CF5 2JG. DoB: n\a, British

Edmund O'leary Director. Address: 39 Heol Don, Whitchurch, Cardiff, CF14 2AS. DoB: August 1935, British

Robert William Petersen Director. Address: 6 Dan Y Bryn Avenue, Radyr, Cardiff, South Glamorgan, CF15 8DB. DoB: July 1948, British

David Marc Phillips Secretary. Address: 31 Mafeking Road, Cardiff, South Glamorgan, CF23 5DQ. DoB: December 1953, British

Benjamin Stephen Morris Director. Address: 36 Rannoch Drive, Cyncoed, Cardiff, South Glamorgan, CF2 6LQ. DoB: December 1929, British

Cuthbert Eugene Banham Director. Address: 164 Cathedral Road, Cardiff, South Glamorgan, CF1 9JD. DoB: September 1909, British

Dr John Francis Burke Director. Address: 34 Ty Gwyn Road, Penylan, Cardiff, South Glamorgan, CF23 5JG. DoB: April 1931, Irish

Richard William Noel Lawrence Director. Address: 38 Heol Don, Cardiff, South Glamorgan, CF4 2AS. DoB: May 1926, British

Vivien Mary Pollard Director. Address: Penarth House, Cliff Parade, Penarth, South Glamorgan, CF64 2BP. DoB: March 1940, British

Michael George Downs Secretary. Address: 11 St Davids Road, Miskin, Pontyclun, Mid Glamorgan, CF7 8PW. DoB: May 1935, British

Jobs in Tenovus Cancer Care vacancies. Career and practice on Tenovus Cancer Care. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Tenovus Cancer Care on FaceBook

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

Address Tenovus Cancer Care on google map

Other similar UK companies as Tenovus Cancer Care: Athraa Limited | Ross Home Help Services Limited | Actionaid | Laura Sinclair Consultancy Ltd | The Broad Group Ltd

Situated at Gleider House 9th Floor Ty Glas Road, Cardiff CF14 5BD Tenovus Cancer Care is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 00943501 registration number. It was launched on 1968-12-03. It has a history in name changing. Previously the company had two different company names. Until 2015 the company was prospering as Tenovus and up to that point its official company name was Tenovus. This firm Standard Industrial Classification Code is 86900 meaning Other human health activities. Tue, 31st Mar 2015 is the last time when account status updates were filed. Since it began in the field 48 years ago, the company has managed to sustain its praiseworthy level of prosperity.

Having 30 recruitment advert since June 2, 2015, the firm has been among the most active enterprise on the employment market. Most recently, it was searching for candidates in Carmarthen, Bristol and Cardiff. They seek applicants for such positions as for instance: Community Fundraiser – West Wales, Fundraising Administrator and Cancer Support Advisor. Out of the available posts, the highest paid offer is Retail Area Manager - West Wales in Carmarthen with £30000 per year. More specific information concerning recruitment process and the job vacancy is detailed in particular job offers.

The enterprise started working as a charity on March 25, 1996. It works under charity registration number 1054015. The range of the charity's activity is not defined and it provides aid in multiple towns in Throughout England And Wales. The firm's board of trustees features fourteen people: Julie Elaine Morris, Dr Ieuan Wynn Griffiths, Leanne Huggleston, Wyn Mears and Peter Ferrer, and others. In terms of the charity's financial summary, their most successful time was in 2012 when they raised £8,551,839 and their spendings were £8,308,963. Tenovus Cancer Care focuses on the advancement of health and saving of lives, the prevention or relief of poverty and saving lives and the advancement of health. It works to aid children or young people, people of particular ethnicity or racial origin, all the people. It provides aid to its recipients by the means of granting money to individuals, provides other finance and provides other finance. In order to get to know anything else about the corporation's undertakings, dial them on the following number 029 2076 8850 or go to their website. In order to get to know anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or go to their website.

Because of the firm's growth, it became necessary to recruit new company leaders, namely: Dr Ann Marie Procter, Iestyn Sion Morris, Paula Marie Kathrens who have been supporting each other since November 2015 to exercise independent judgement of the following business. Furthermore, the managing director's efforts are continually helped by a secretary - Elizabeth Christine Wilson, from who was hired by this specific business in May 2007.