Alzheimer's Research Uk
Other human health activities
Alzheimer's Research Uk contacts: address, phone, fax, email, website, shedule
Address: 3 Riverside Granta Park CB21 6AD Cambridge
Phone: 01223 824500
Fax: +44-1472 8190551
Email: [email protected]
Website: www.alzheimersresearchuk.org
Shedule:
Incorrect data or we want add more details informations for "Alzheimer's Research Uk"? - send email to us!
Registration data Alzheimer's Research Uk
Register date: 1998-12-10
Register number: 03681291
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 Alzheimer's Research UkOwner, director, manager of Alzheimer's Research Uk
Nicholas Antill Director. Address: Riverside, Granta Park, Cambridge, CB21 6AD. DoB: October 1957, British
Dr Fiona Hamilton Marshall Director. Address: Biopark, Broadwater Road, Welwyn Garden City, Hertfordshire, AL8 3AX, England. DoB: October 1964, British
Michael John Cooper Director. Address: The Telephone Exchange, 5 North Crescent, London, WC1E 7PH, United Kingdom. DoB: September 1960, British
Shirley Cramer Director. Address: 15 South Park Crescent, Gerrards Cross, SL9 8HJ, England. DoB: April 1955, British
Rupert William Evenett Director. Address: Westcombe Park Road, London, SE3 7RE, England. DoB: August 1963, British
David Mayhew Director. Address: Riverside, Granta Park, Cambridge, CB21 6AD, United Kingdom. DoB: May 1940, British
Helen Bester Secretary. Address: Riverside, Granta Park, Cambridge, CB21 6AD, United Kingdom. DoB:
Jo Tanner Director. Address: Riverside, Granta Park, Cambridge, CB21 6AD, United Kingdom. DoB: October 1971, British
Helen Jane Pattinson Director. Address: Riverside, Granta Park, Cambridge, CB21 6AD, United Kingdom. DoB: April 1980, British
Alison Tilbe Director. Address: Roding Lane, Chigwell, Essex, IG7 6BJ, United Kingdom. DoB: January 1962, British
Professor James William Fawcett Director. Address: Wilberforce Road, Cambridge, Cambs, CB3 0EQ. DoB: March 1950, British
Anthony John Thompson Director. Address: Britains Farm 42 The Street, West Horsley, Leatherhead, Surrey, KT24 6AX. DoB: May 1943, British
John Battersby Director. Address: 8 Salisbury Square, London, EC4Y 8BB. DoB: February 1949, British
Frank Abramson Director. Address: 3 Gloucester Mews West, Bayswater, London, W2 6DY. DoB: November 1938, British
John Adrian Watney Director. Address: Mansard Cottage Shere Road, West Horsley, Leatherhead, Surrey, KT24 6EP. DoB: October 1943, British
Frank Abramson Director. Address: 3 Gloucester Mews West, Bayswater, London, W2 6DY. DoB: November 1938, British
Professor Emeritus Peter Lantos Director. Address: 11 Chester Place, London, NW1 4NB. DoB: October 1939, British
Robert Smith Leighton Director. Address: The Mill House, Shalford, Guildford, GU4 8BU. DoB: September 1941, British
Richard Bell Director. Address: Cherry Hill, 50 Arbrook Lane, Esher, Surrey, KT10 9EE. DoB: October 1948, British
Sheila Helen Lyon Clark Director. Address: 24 Hamilton Road, Ealing, London, W5 2EH. DoB: March 1945, British
Stephen Jeffrey Barry Director. Address: 3 Darnley Terrace, London, W11 4RL. DoB: April 1943, British
Martin Robert Weale Director. Address: 63 Noel Road, Islington, London, N1 8HE. DoB: December 1955, British
Rebecca Wood Secretary. Address: 1 Cottenham Close, Over, Cambridge, CB4 5PB. DoB: January 1966, British
Eric George Barratt Director. Address: Stockfield Church Path, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3SX. DoB: April 1938, British
Professor Alexander Lieberman Director. Address: 33 Fairfield Road, Uxbridge, Middlesex, UB8 1AZ. DoB: July 1942, British
Janet Enid Morgan Director. Address: 27 Blenheim Road, London, NW8 0LX. DoB: April 1940, British
John Richard Short Director. Address: The Cottage, Church Lane, Lolworth, Cambridgeshire, CB23 8HE. DoB: December 1949, British
Patricia Eva Sofroniew Director. Address: 6 Clarkson Close, Cambridge, Cambridgeshire, CB3 0EJ. DoB: November 1949, American
Joseph Pollock Director. Address: 2 Kenwood Gardens, Linton, Cambridge, Cambridgeshire, CB1 6UR. DoB: July 1929, British
Jobs in Alzheimer's Research Uk vacancies. Career and practice on Alzheimer's Research Uk. Working and traineeship
Engineer. From GBP 2900
Director. From GBP 5600
Tester. From GBP 2900
Fabricator. From GBP 3000
Project Planner. From GBP 3600
Project Co-ordinator. From GBP 1600
Controller. From GBP 2500
Tester. From GBP 2100
Electrician. From GBP 1900
Responds for Alzheimer's Research Uk on FaceBook
Read more comments for Alzheimer's Research Uk. Leave a respond Alzheimer's Research Uk in social networks. Alzheimer's Research Uk on Facebook and Google+, LinkedIn, MySpaceAddress Alzheimer's Research Uk on google map
Other similar UK companies as Alzheimer's Research Uk: 20ten Racing Limited | Shapers (epsom) Limited | Skulduggery Limited | Studio One Yoga Ltd | Wilson Stuart Active Society Cic
Alzheimer's Research Uk started its business in the year 1998 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 03681291. The business has been operating with great success for 18 years and it's currently active. The company's head office is registered in Cambridge at 3 Riverside. Anyone could also find this business using the postal code , CB21 6AD. Its current name is Alzheimer's Research Uk. The company previous clients may recognize this firm as Alzheimer's Research Trust, which was in use up till 2010/07/30. The company declared SIC number is 86900 - Other human health activities. 2015-08-31 is the last time the accounts were filed. It has been eighteen years for Alzheimer's Research Uk on the market, it is constantly pushing forward and is an example for many.
Having eight recruitment offers since 26th February 2015, Alzheimer's Research Uk has been among the most active companies on the employment market. Most recently, it was recruiting job candidates in Great Abington and Cambridge. They look for employees for such posts as: Direct Marketing Officer, Science Communications Officer and Customer Service Administrator. Out of the available jobs, the best paid one is Database Assistant (Marketing) in Great Abington with £19000 annually. More specific details on recruitment and the job vacancy can be found in particular announcements.
The firm started working as a charity on 19th August 1999. It is registered under charity number 1077089. The geographic range of the enterprise's activity is not defined and it provides aid in numerous places in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee features ten representatives: Tony Thompson, Professor Peter Laszio Lantosmd Phd Mrc, Richard Capel Bell, Robert Smith Leighton and John Patrick Battersby, to name a few of them. Regarding the charity's financial report, their best year was 2013 when they raised £11,037,304 and their expenditures were £10,959,655. The enterprise engages in charitable purposes, saving lives and the advancement of health and the advancement of health and saving of lives. It dedicates its activity to the whole mankind, the whole humanity. It provides help to these recipients by the means of counselling and providing advocacy, sponsoring or conducting research and making donations to organisations. In order to learn more about the charity's undertakings, call them on the following number 01223 824500 or check their official website. In order to learn more about the charity's undertakings, mail them on the following e-mail [email protected] or check their official website.
That business owes its well established position on the market and constant growth to eleven directors, who are Nicholas Antill, Dr Fiona Hamilton Marshall, Michael John Cooper and 8 other members of the Management Board who might be found within the Company Staff section of our website, who have been employed by the firm for one year. To increase its productivity, since 2011 the business has been utilizing the skills of Helen Bester, who has been working on ensuring efficient administration of this company.