Mildmay Mission Hospital

All UK companiesHuman health and social work activitiesMildmay Mission Hospital

Hospital activities

Mildmay Mission Hospital contacts: address, phone, fax, email, website, shedule

Address: 19 Tabernacle Gardens E2 7DZ London

Phone: 0207 613 6302

Fax: 0207 613 6302

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Mildmay Mission Hospital"? - send email to us!

Mildmay Mission Hospital detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mildmay Mission Hospital.

Registration data Mildmay Mission Hospital

Register date: 1985-06-10

Register number: 01921087

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

Get full report form global database UK for Mildmay Mission Hospital

Owner, director, manager of Mildmay Mission Hospital

Carol Lesley Stone Director. Address: The Old Yews, Longfield, Kent, DA3 7JS, England. DoB: December 1953, British

James Duncan Bennett Director. Address: Hillingdon Road, Bexleyheath, Kent, DA7 6LN, England. DoB: July 1958, British

Christabel Kunda Director. Address: Plowman Close, 184 Plowman Close, London, N18 1XD, England. DoB: December 1970, Zambian

Robert David Howells Director. Address: Tabernacle Gardens, London, E2 7DZ, England. DoB: December 1949, British

Dr Ross Paul White Secretary. Address: 62 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS. DoB: May 1963, British

Philip James Cooper Winter Director. Address: 59a North Street, Nailsea, Bristol, BS48 4BS. DoB: May 1949, British

Reverend Ronald Frederick Swan Director. Address: London Road, Harrow On The Hill, Middlesex, HA1 3LU. DoB: June 1935, British

Dr Rosalind Claire Spenser Furlong Director. Address: 15 Broadlands Road, Highgate, London, N6 4AE. DoB: September 1947, British

Very Reverend John Stephen Richardson Director. Address: Devonshire Gardens, Cliftonville, Margate, Kent, CT9 3AF. DoB: April 1950, British

Anthony John Sheldrake Secretary. Address: 1 Woodbury Close, Addiscombe, Croydon, Surrey, CR0 5PR. DoB: July 1931, British

Eunice Kasirye Director. Address: Tabernacle Gardens, London, E2 7DZ, England. DoB: October 1965, British

Mary Winnie Ssanya Sseruma Director. Address: Austin Street, London, E2 7NB. DoB: June 1961, British

Adrian Joseph Mezzetti Secretary. Address: Seale Hill, Reigate, Surrey, RH2 8HZ. DoB:

David Howells Director. Address: 17 Weavering Close, Rochester, Kent, ME2 4RQ. DoB: December 1949, British

David Wilfred Race Director. Address: Withersdane Lane, Wye, Near Ashford, Kent, TN25 5DL. DoB: May 1947, British

Adrian Joseph Mezzetti Director. Address: Seale House, Seale Hill, Reigate, Surrey, RH2 8HZ. DoB: n\a, British

David Leslie Norton Heron Director. Address: Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA, England. DoB: October 1941, British

Dr Simon Clift Director. Address: 25 Harland Crescent, Southampton, Hampshire, SO15 7QB. DoB: July 1963, British

Revd Mia Alison Kyte Hilborn Director. Address: 170 Wheat Sheaf Close, London, E14 9UZ. DoB: March 1963, British

James Keith William Gardiner Director. Address: 132 Parkanaur Avenue, Southend On Sea, Essex, SS1 3JD. DoB: May 1939, British

Steven Howard Small Secretary. Address: 10 Hillway, Billericay, Essex, CM11 2LX. DoB: n\a, British

Stuart Malcolm Greengrass Director. Address: Mallards, Common Road, Great Wakering, Southend On Sea, Essex, SS3 0AG. DoB: November 1951, British

Janet Anne Bradshaw Director. Address: 94 Wheatcroft, Rosedale Way, Cheshunt, Hertfordshire, EN7 6JT. DoB: April 1948, British

Francis Stuart Jackson Director. Address: 701, East Block, Forum Magnum Square, London, SE1 7GN. DoB: July 1945, British

Margaret Mugabi Sentamu Director. Address: 63 Coborn Road, London, E3 2DB. DoB: January 1957, British

Reverend Peter Clarke Director. Address: 2 The Lindens, Prospect Hill, London, E17 3EJ. DoB: June 1939, British

Doctor Veronica Ann Moss Director. Address: Rivendell 11 Acacia Drive, Thorpe Bay, Southend On Sea, Essex, SS1 3JU. DoB: November 1943, British

Ruth Sims Director. Address: Rivendell 11 Acacia Drive, Thorpe Bay, Southend On Sea, Essex, SS1 3JU. DoB: November 1939, British

The Ven David John Atkinson Director. Address: 3a Court Farm Road, Mottingham, London, SE9 4JH. DoB: September 1943, British

Barbara Gladys Dicks Director. Address: 19 Ashdown Way, London, SW17 7TH. DoB: June 1945, British

Lord Ian Mccoll Of Dulwich Director. Address: 12 Gilkes Crescent, London, SE21 7BS. DoB: January 1933, British

Humphrey Thomas Norrington Obe Director. Address: Hill House, Frithsden Copse, Berkhamsted, Hertfordshire, HP4 2RQ. DoB: May 1936, British

Peter David Sandwith Dale Director. Address: High Trees, Church Lane, Worplesdon, Surrey, GU3 3RU. DoB: October 1940, British

Doctor Peter John Rees Director. Address: 25 Gilkes Crescent, London, SE21 7BP. DoB: March 1949, British

Ruth Sims Director. Address: Mildmay Mission Hospital, Hackney Road, London, E27. DoB: November 1939, British

Helen Margaret Taylor-thompson Director. Address: Jessops Bell Lane, Nutley, Uckfield, East Sussex, TN22 3PD. DoB: August 1924, British

Christopher John Moore Maxwell Director. Address: 1 Skipworth Road, South Hackney, London, E9 7JH. DoB: May 1931, British

Derek John Salsbury Director. Address: 2 Broadhurst Gardens, Chigwell, Essex, IG7 5HE. DoB: December 1930, British

Margaret Elizabeth Crispin Director. Address: 21 Dunelm Street, London, E1 0QQ. DoB: May 1927, British

Anthony John Sheldrake Director. Address: 1 Woodbury Close, Addiscombe, Croydon, Surrey, CR0 5PR. DoB: July 1931, British

Barbara Gladys Dicks Director. Address: 19 Ashdown Way, London, SW17 7TH. DoB: June 1945, British

Peter David Frymann Director. Address: 182 Kings Hall Road, Beckenham, Kent, BR3 1LJ. DoB: May 1946, British

Dr Sidney Leonard Gauntlett Director. Address: 6 Goodhart Way, West Wickham, Kent, BR4 0ES. DoB: September 1922, British

Elsie Lilian Gilding Director. Address: 11 Dora Street, London, E4 7TP. DoB: June 1927, British

Jobs in Mildmay Mission Hospital vacancies. Career and practice on Mildmay Mission Hospital. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Mildmay Mission Hospital on FaceBook

Read more comments for Mildmay Mission Hospital. Leave a respond Mildmay Mission Hospital in social networks. Mildmay Mission Hospital on Facebook and Google+, LinkedIn, MySpace

Address Mildmay Mission Hospital on google map

Other similar UK companies as Mildmay Mission Hospital: Dgw Services Ltd | Colourite Metal Treatments Limited | Famos Foods Limited | Addagrip Terraco Ltd | Heatherstone Avionics Ltd

Mildmay Mission Hospital is a firm situated at E2 7DZ London at 19 Tabernacle Gardens. The company was established in 1985 and is registered under the identification number 01921087. The company has been operating on the UK market for 31 years now and company last known state is is active. The company declared SIC number is 86101 and has the NACE code: Hospital activities. The company's most recent filings cover the period up to March 31, 2015 and the latest annual return was submitted on October 30, 2015. It's been thirty one years for Mildmay Mission Hospital in this line of business, it is constantly pushing forward and is an object of envy for many.

The firm was registered as a charity on 22nd July 1985. It works under charity registration number 292058. The geographic range of the firm's area of benefit is uk and overseas. They work in Kenya, Rwanda, Tanzania, Zimbabwe and Throughout London. The firm's board of trustees consists of eight members: Rev John Stephen Richardson, David Race, Dr Rosalind Furlong, Robert David Howells and The Prebendary Ronald Swann, among others. As for the charity's financial report, their best year was 2010 when their income was £15,698,000 and they spent £14,120,000. The firm concentrates its efforts on fighting famine and providing aid overseas, providing overseas aid and famine relief and the advancement of health and saving of lives. It works to the benefit of all the people, other definied groups, the general public. It helps the above beneficiaries by providing specific services and providing specific services. In order to get to know anything else about the corporation's activity, dial them on this number 0207 613 6302 or check their official website. In order to get to know anything else about the corporation's activity, mail them on this e-mail [email protected] or check their official website.

According to this specific company's employees list, since 2015-10-19 there have been eight directors including: Carol Lesley Stone, James Duncan Bennett and Christabel Kunda. Moreover, the director's duties are continually bolstered by a secretary - Dr Ross Paul White, age 53, from who was selected by the company in 2009.