Kidney Research Uk

All UK companiesHuman health and social work activitiesKidney Research Uk

Other human health activities

Kidney Research Uk contacts: address, phone, fax, email, website, shedule

Address: Nene Hall Lynch Wood Park PE2 6FZ Peterborough

Phone: 08450 707 601

Fax: 08450 707 601

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Kidney Research Uk"? - send email to us!

Kidney Research Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kidney Research Uk.

Registration data Kidney Research Uk

Register date: 1967-05-12

Register number: 00905963

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 Kidney Research Uk

Owner, director, manager of Kidney Research Uk

Dr Charles Tomson Director. Address: Oakhurst Terrace, Newcastle Upon Tyne, NE12 9NY, United Kingdom. DoB: April 1956, British

Anna-Maria Steel Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB: June 1973, British

Federica Pizzasegola Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB: March 1978, Italian

David Prosser Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB: May 1959, British

Professor John Feehally Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB: November 1951, British

Dr Ashok Patel Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ, United Kingdom. DoB: June 1959, British

Iain Pearson Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ, United Kingdom. DoB: June 1954, British

Lorna Palmer Marson Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB: March 1966, British

Andrew Tripp Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB: December 1947, British

Professor Adrian Woolf Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB: July 1957, British

Professor Fiona Eve Karet Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB: March 1961, British

Anne Mc Carthy Secretary. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB:

Pieter Van Aswegen Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB: March 1974, South African

Janet Cooper Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ, United Kingdom. DoB: January 1949, British

Sandra Currie Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ, United Kingdom. DoB: December 1959, British

Professor Timothy Harold James Goodship Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ. DoB: August 1953, British

Pankaj DavÉ Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ, United Kingdom. DoB: January 1956, British

Tracey Rose Director. Address: Lynch Wood Park, Peterborough, Cambrideshire, PE2 6FZ. DoB: August 1959, British

Maddy Warren Director. Address: Lynch Wood Park, Peterborough, Cambridshire, PE2 6FZ. DoB: January 1984, British

Professor Timothy Harold James Goodship Director. Address: 13 North Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, N13 4DT. DoB: August 1953, British

Alexander Maxwell Director. Address: Ravenhill Park, Belfast, Antrim, BT6 0DG. DoB: August 1959, British

Jeremy Nicholls Director. Address: Fairholme Cottage, Down Road, Alveston, Bristol, BS35 3JE. DoB: September 1962, British

Andrew Martin Gaulter Director. Address: Lynch Wood Park, Peterborough, Cambs, PE2 6FZ, United Kingdom. DoB: n\a, British

John Harold Bartlett Director. Address: Ripsley Park, Portsmouth Road, Liphook, Hants, GU30 7JH. DoB: December 1953, English

Professor Michael Nicholson Director. Address: 10 Cara Close, Stoneygate, Leicester, Leicestershire, LE2 3UD. DoB: November 1958, British

Paula Hudson Secretary. Address: 11 Dart Close, St. Ives, Cambridgeshire, PE27 3JA. DoB:

Professor Caroline Olive Sylvia Savage Director. Address: 62 Salisbury Road, Moseley, Birmingham, West Midlands, B13 8JT. DoB: November 1953, British

Professor John Andrew Bradley Director. Address: 4 Chaucer Close, Cambridge, Cambridgeshire, CB2 2TS. DoB: October 1950, British

Professor Andrew Turner Director. Address: 7b Kilgraston Road, Edinburgh, Midlothian, EH9 2DR. DoB: April 1956, British

Professor Alexander Meikle Davison Director. Address: Wester Loaning House, Ancrum, Roxburghshire, TD8 6XA. DoB: January 1940, British

Diana Blass Director. Address: Vine Cottage, Weavers Lane, Pavenham, Bedfordshire, MK43 7NH. DoB: April 1958, British

Professor Alexander Meikle Davison Director. Address: Wester Loaning House, Ancrum, Roxburghshire, TD8 6XA. DoB: January 1940, British

Ali Bakran Director. Address: Melwood, 24 Quarry Road East, Heswall, Merseyside, CH61 6XD. DoB: January 1949, British

The Reverend Dr Judy Craig Peck Director. Address: Dreamstead, 10 Sharplands, Grendon, Northamptonshire, NN7 1JL. DoB: December 1957, British

Professor Charles Dickson Pusey Director. Address: 23 Elm Grove Road, London, W5 3JH. DoB: June 1948, Scottish

Rupert Mark Caldecott Director. Address: Dynevor House, Church Street, Ampthill, Bedfordshire, MK45 2EH. DoB: July 1953, British

Graham Badley Director. Address: 20 Powers Hall End, Witham, Essex, CM8 2HE. DoB: August 1940, British

Dr John Bradley Director. Address: 22 Long Road, Cambridge, Cambridgeshire, CB2 2PS. DoB: March 1958, British

Professor Stewart Cameron Director. Address: Elm Bank, Melmerby, Penrith, Cumbria, CA10 1HB. DoB: July 1934, British

Professor Sir David Keith Peters Director. Address: 7 Chaucer Road, Cambridge, CB2 2EB. DoB: July 1938, British

Professor David Kerr Director. Address: 22 Carbery Avenue, London, W3 9AL. DoB: December 1927, British

Michael Bunker Director. Address: The Deanery Minster Precincts, Peterborough, Cambridgeshire, PE1 1XS. DoB: July 1937, British

Kathryn Wood Director. Address: 37 Latimer Grange, Headington, Oxford, OX3 7PH. DoB: March 1957, British

Professor Peter Ratcliffe Director. Address: Sumner House 108 Mill Street, Kidlington, Oxfordshire, OX5 2EF. DoB: May 1954, British

Christopher Thomas Secretary. Address: 38 Quorn Road, Rushden, Northamptonshire, NN10 6UU. DoB: n\a, British

Professor Robert Unwin Director. Address: 4 Uplands Close, Gerrards Cross, Buckinghamshire, SL9 7JH. DoB: January 1953, British

Professor Adrian Woolf Director. Address: 15a Hanley Road, London, N4 3DU. DoB: July 1957, British

Sir Michael Anthony Latham Director. Address: Rosary Farm 10 Arnhill Road, Gretton, Northants, NN17 3DN. DoB: November 1942, British

Professor John Williams Director. Address: Bryn Castan Pentre Poeth Road, Bassaleg, Newport, Gwent, NP1 9LN. DoB: September 1948, British

Peter Waller Phillips Director. Address: The Old Manse Old Ferry Road, Crossmichael, Castle Douglas, Dumfries Galloway, DG7 3AT. DoB: May 1934, British

Doctor David Wraith Director. Address: 19 Stoke Paddock Road, Stoke Bishop, Bristol, Avon, BS9 2DJ. DoB: January 1956, British

Professor Nicholas Hastie Director. Address: 3 Brighton Crescent West, Edinburgh, EH15 1LU. DoB: March 1947, British

Professor Kathryn Wood Director. Address: St. Marks Road, Henley-On-Thames, Oxfordshire, RG9 1LP. DoB: March 1957, British

Professor Andrew Jackson Rees Director. Address: 53 University Road, Aberdeen, Aberdeenshire, AB24 3DR. DoB: June 1946, British

Stanley White Director. Address: 23 West View, Yeadon, West Yorkshire, LS19 7HU. DoB: January 1953, British

Professor Peter Ratcliffe Director. Address: Sumner House 108 Mill Street, Kidlington, Oxfordshire, OX5 2EF. DoB: May 1954, British

Dr Stewart Fleming Director. Address: 1 Laverockbank Terrace, Edinburgh, Midlothian, EH5 3BJ, Scotland. DoB: June 1955, British

Robert Wilkinson Director. Address: The Coach House, Bolan Hall, Morpeth, Northumberland, NE61 3UA. DoB: April 1938, British

Leslie Rout Secretary. Address: 21 Ermine Street, Little Stukeley, Huntingdon, Cambridgeshire, PE17 5BE. DoB: n\a, British

Dr Victoria Cattell Director. Address: Hilden Hall Hammersley Lane, Penn, High Wycombe, Buckinghamshire, HP10 8HE. DoB: March 1944, British

Professor Robert Cohen Director. Address: 23a The Avenue, Beckenham, Kent, BR3 2DG. DoB: October 1933, British

Professor John Walls Director. Address: 26 Morland Avenue, Stoneygate, Leicester, Leicestershire, LE2 2PE. DoB: December 1939, British

Andrew Bradley Director. Address: Dept Surgery, Western Infirmary, Glasgow, G11 6NT. DoB: October 1950, British

Daniel Gwyn Williams Director. Address: 122 Kingsway, Petts Wood, Kent, BR5 1PU. DoB: March 1940, British

Dr David Shirley Director. Address: Department Of Physiology, Charing Cross Hospital, London. DoB: August 1947, British

Professor Sir Netar Mallick Director. Address: 43 Porchfield Square, Manchester, M3 4FG. DoB: August 1935, British

Professor John Ledingham Director. Address: John Radcliffe Hospital, Headingly, Oxford. DoB: October 1929, British

Professor Robert Lechler Director. Address: 22 Speldhurst Road, Chiswick, London, W4 1BU. DoB: December 1951, British

John Alan Cumming Director. Address: 8 Prince Consort Drive, Chislehurst, Kent, BR7 5SB. DoB: March 1932, British

Leszek Krzysztof Borysiewicz Director. Address: 90 Grange Road, Ealing, London, W5 3PJ. DoB: April 1951, Uk

Professor John Reid Director. Address: Dept Of Materia Medica, Stophill General Hospital, Glasgow, G21 3UW. DoB: October 1943, British

Dr Adrian Morley Director. Address: Royal Victoria Infirmary, Newcastle Upon Tyne, N51 4BP. DoB: November 1939, British

Professor George Haycock Director. Address: 55 Beaulieu Avenue, Sydenham, London, SE26 6PW. DoB: June 1940, British

Professor Roger Green Director. Address: 105 Heaton Park Road, Manchester, M9 3QQ. DoB: February 1942, British

Professor John William Fabre Director. Address: Hippocrene Farm, Buckham Hill, Uckfield, East Sussex, TN22 5XZ. DoB: December 1945, British

Alfred James Wellbeloved Secretary. Address: 59 Lesney Park, Erith, Kent, DA8 3DS. DoB: July 1926, British

Dr James Brigos Director. Address: 48 Kingsborough Gardens, Glasgow, Lanarkshire, G12 9NL. DoB: May 1938, British

John Radcliffe Salaman Director. Address: 5 Brooklyn Close, Rhiwbina, Cardiff, CF14 6UT. DoB: October 1937, British

Jobs in Kidney Research Uk vacancies. Career and practice on Kidney Research Uk. Working and traineeship

Project Planner. From GBP 3000

Package Manager. From GBP 2100

Package Manager. From GBP 1300

Driver. From GBP 2200

Assistant. From GBP 1100

Tester. From GBP 3100

Assistant. From GBP 1500

Tester. From GBP 2200

Responds for Kidney Research Uk on FaceBook

Read more comments for Kidney Research Uk. Leave a respond Kidney Research Uk in social networks. Kidney Research Uk on Facebook and Google+, LinkedIn, MySpace

Address Kidney Research Uk on google map

Other similar UK companies as Kidney Research Uk: Emb Woodworking Machinery Ltd | Barbourne Associates Limited | Sarnia Launderette Limited | Farm Work & Firewood Supplies Limited | Silverhedge Investments Ltd

Kidney Research Uk has been operating offering its services for at least 49 years. Registered under company registration number 00905963, it is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of this firm during its opening hours at the following address: Nene Hall Lynch Wood Park, PE2 6FZ Peterborough. The company has a history in name change. Up till now it had two different names. Up to 2005 it was run under the name of The National Kidney Research Fund and before that its official company name was National Kidney Research Fund (the). This business SIC code is 86900 which means Other human health activities. The business most recent financial reports cover the period up to 2015-03-31 and the most current annual return information was released on 2015-11-30. Since the firm debuted in the field fourty nine years ago, it has sustained its impressive level of success.

The enterprise started working as a charity on 24th July 1967. Its charity registration number is 252892. The range of the charity's area of benefit is not defined and it operates in numerous towns in Throughout England And Wales, Scotland, Northern Ireland. The firm's board of trustees consists of twelve members: Professor Fiona Karet, Professor John Feehally, Professor Tim Goodship Bsc Md Frcp, Maddy Warren and Tracey Rose, and others. In terms of the charity's financial summary, their most successful time was in 2009 when they earned 8,573,759 pounds and they spent 7,352,353 pounds. Kidney Research Uk concentrates its efforts on charitable purposes, the advancement of health and saving of lives and training and education. It tries to improve the situation of the elderly, the youngest, the whole humanity. It provides aid to these recipients by the means of making donations to individuals, providing advocacy and counselling services and donating money to organisations. If you want to know more about the corporation's activity, dial them on the following number 08450 707 601 or check their official website. If you want to know more about the corporation's activity, mail them on the following e-mail [email protected] or check their official website.

Because of this specific company's constant development, it was unavoidable to employ new executives, to name just a few: Dr Charles Tomson, Anna-Maria Steel, Federica Pizzasegola who have been working together since 2016 for the benefit of this specific company. Moreover, the managing director's tasks are regularly supported by a secretary - Anne Mc Carthy, from who was hired by this company ten years ago.