The Big C Appeal Limited

All UK companiesHuman health and social work activitiesThe Big C Appeal Limited

Other human health activities

The Big C Appeal Limited contacts: address, phone, fax, email, website, shedule

Address: Centrum Norwich Research Park, Colney Lane Colney NR4 7UG Norwich

Phone: 01603 619900

Fax: 01603 619900

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Big C Appeal Limited"? - send email to us!

The Big C Appeal Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Big C Appeal Limited.

Registration data The Big C Appeal Limited

Register date: 1980-10-10

Register number: 01521441

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

Get full report form global database UK for The Big C Appeal Limited

Owner, director, manager of The Big C Appeal Limited

Peter James Lamble Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: February 1961, British

Rebecca Louise Cooper Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: July 1969, British

Marilyn Martin Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: November 1953, British

Natasha Michelle Rennolds Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: June 1972, British

Tristan Mark Lawrence Grinsted Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: March 1980, British

Alan Sidney Stephens Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: October 1944, English

Simon Geoffrey Crocker Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: May 1944, British

Jonathan Andrew Humphreys Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: June 1960, British

Katherine Morgan Secretary. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB:

Edward Joseph Hare Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: October 1941, British

Daren Lee Moore Director. Address: 20 Central Avenue, St Andrew's Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR. DoB: January 1972, British

Catherine Elizabeth Edgington Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: April 1968, British

Carolyn Sexton Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: September 1946, British

Philip Ross Norton Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: September 1959, British

Dr Jennifer Zeala Wimperis Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: November 1955, British

David Douglas Moar Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: December 1950, British

Prof Ann Barrett Director. Address: Bush Green, Pulham Market, Diss, Norfolk, IP21 4YB. DoB: February 1943, British

Gordon Wilson Smart Director. Address: Big C Appeal, 10a Castle Meadow, Norwich, NR1 3DE. DoB: April 1936, British

Peter Gower Lufkin Director. Address: Kempstone Lodge, Brooke Gardens Brooke, Norwich, Norfolk, NR15 1JH. DoB: October 1942, British

Dr Cameron Robb Dixon Campbell Director. Address: 14 Broadland Drive, Thorpe End, Norwich, Norfolk, NR13 5BT. DoB: October 1941, British

Helen Radcliffe Director. Address: Kingfisher House, Mill Road Marlingford, Norwich, Norfolk, NR9 5HL. DoB: February 1954, British

Dr Brian David Butcher Director. Address: 84 Broadland Drive, Thorpe End, Norwich, Norfolk, NR13 5BT. DoB: March 1945, British

Christine Yvonne Gregory Director. Address: The Old Rectory, Ringsfield, Beccles, Suffolk, NR34 8JU. DoB: March 1949, British

Christine Francis Gillham Director. Address: 16 Mile End Road, Norwich, Norfolk, NR4 7QY. DoB: March 1947, British

Elaine Fisher Director. Address: 12 Annandale Drive, Beccles, Suffolk, NR34 7BE. DoB: December 1938, British

Philip Ronald Blanchflower Director. Address: Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG, England. DoB: April 1941, British

Robin Wallace Brister Director. Address: 10 Spinney Road, Thorpe, Norwich, NR7 0PW. DoB: December 1928, British

Rosalind Anne Youngman Director. Address: The Beeches Holman Road, Aylsham, Norwich, Norfolk, NR11 6BZ. DoB: January 1946, British

John Alan Webb Director. Address: Viking Barn Park Farm Norwich Road, Shotesham St Mary, Norwich, Norfolk, NR15 1XD. DoB: May 1942, British

Gerald Ellis Greenwood Director. Address: The Old Barn Norwich Road, Little Plumstead, Norwich, Norfolk, NR13 5JQ. DoB: August 1945, British

Roger David Smith Director. Address: Highmoor, 17 Abbey Road, Sheringham, Norfolk, NR26 8NN. DoB: August 1945, British

Marek Josef Ostrowski Director. Address: 1 Conesford Drive, Norwich, Norfolk, NR1 2BB. DoB: March 1944, British

Andrew Bullen Director. Address: 9 Suffolk Road, Sheringham, Norfolk, NR26 8HL. DoB: November 1944, British

Sally Bamford Director. Address: 6 Burgess Way, Brooke, Norwich, Norfolk, NR15 1JY. DoB: May 1958, British

Clive Bamford Director. Address: 1 Exeter Street, Norwich, Norfolk, NR2 4QD. DoB: April 1955, British

Theresa Margaret Cossey Director. Address: Oaklands Blofield, Corner Road Little Plumstead, Norwich, Norfolk, NR13 5HU. DoB: November 1938, British

Oliver George Doy Director. Address: Oakwood, Pigot Lane Framingham Earl, Norwich, Norfolk, NR14 7PX. DoB: September 1920, British

Kenneth Garner Director. Address: 26 Heath Road, Thorpe End, Norwich, NR13 5BQ. DoB: April 1920, British

Terence John Gould Director. Address: 23 Bracondale, Norwich, Norfolk, NR1 2AL. DoB: March 1952, British

Valerie Guttsman Director. Address: 33 Mount Pleasant, Norwich, Norfolk, NR2 2DH. DoB: June 1918, British

Dr Walter Jackson Director. Address: Grove Farm, The Street, Shotesham, Norfolk. DoB: September 1934, British

Nigel James Poll Director. Address: 4 Hercules Road, Norwich, Norfolk, NR6 5HH. DoB: June 1928, British

Ernest Alfred Quantrill Director. Address: Wherry Landings Puddingmoor, Beccles, Suffolk, NR34 9PL. DoB: January 1926, British

Jobs in The Big C Appeal Limited vacancies. Career and practice on The Big C Appeal Limited. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for The Big C Appeal Limited on FaceBook

Read more comments for The Big C Appeal Limited. Leave a respond The Big C Appeal Limited in social networks. The Big C Appeal Limited on Facebook and Google+, LinkedIn, MySpace

Address The Big C Appeal Limited on google map

Other similar UK companies as The Big C Appeal Limited: W2 Finance Limited | Jcw 3d Systems Ltd | Baros Maritime Agencies Limited | Yetanautre Limited | Francis Gerald & Company Limited

The Big C Appeal Limited may be contacted at Centrum Norwich Research Park, Colney Lane, Colney in Norwich. Its area code is NR4 7UG. The Big C Appeal has existed in this business for the last 36 years. Its Companies House Reg No. is 01521441. This firm is registered with SIC code 86900 - Other human health activities. The Big C Appeal Ltd reported its account information up to 2015-12-31. The business most recent annual return was submitted on 2016-03-01. Thirty six years of competing in this line of business comes to full flow with The Big C Appeal Ltd as they managed to keep their customers happy through all the years.

The company became a charity on 1981-02-06. It is registered under charity number 281730. The range of the company's area of benefit is u.k. or any other part of the world. They operate in Suffolk and Norfolk. The charity's trustees committee has fourteen representatives: Carolyn Sexton, David Douglas Moar, Dr Jennifer Wimperis, Gordon Smart and Jonathan Andrew Humphreys, among others. When it comes to the charity's finances, their most prosperous period was in 2008 when they earned 1,713,466 pounds and their expenditures were 1,342,460 pounds. The enterprise engages in saving lives and the advancement of health and the advancement of health and saving of lives. It works to the benefit of the whole humanity, the general public. It provides aid to its agents by providing advocacy and counselling services, providing buildings, open spaces and facilities and conducting research or supporting it financially. If you would like to find out something more about the firm's activities, call them on the following number 01603 619900 or go to their website. If you would like to find out something more about the firm's activities, mail them on the following e-mail [email protected] or go to their website.

The info we posses that details the following enterprise's executives suggests there are fifteen directors: Peter James Lamble, Rebecca Louise Cooper, Marilyn Martin and 12 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on July 21, 2016, April 21, 2016 and November 28, 2013. To help the directors in their tasks, for the last almost one month this limited company has been making use of Katherine Morgan, who has been in charge of ensuring that the Board's meetings are effectively organised.