Marie Curie
Other information service activities n.e.c.
Other human health activities
Medical nursing home activities
Contacts of Marie Curie: address, phone, fax, email, website, working hours
Address: 89 Albert Embankment London SE1 7TP
Phone: +44-1564 1991241 +44-1564 1991241
Fax: +44-1564 1991241 +44-1564 1991241
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Marie Curie"? - Send email to us!
Registration data Marie Curie
Get full report from global database of The UK for Marie Curie
Addition activities kind of Marie Curie
22960103. Glass tire cords and tire cord fabrics
24269901. Dimension, hardwood
34480103. Farm and utility buildings
38120101. Acceleration indicators and systems components, aerospace
42159900. Courier services, except by air, nec
59619924. Pharmaceuticals, mail order
82310300. General public libraries
Owner, director, manager of Marie Curie
Director - Declan Walsh. Address: Education & Research Centre Our Lady's Hospice & C, Dublin, 6w, Ireland. DoB: July 1947, Irish
Director - Helen Weir. Address: Albert Embankment, London, SE1 7TP. DoB: August 1962, British
Director - Dame Barbara Monroe. Address: Vincent Square, London, SW1P 2NP, England. DoB: April 1951, British
Director - Andrew Charles Marsdon. Address: Albert Embankment, London, Middlesex, SE1 7TP, Uk. DoB: September 1956, British
Director - Andrew Charles Marsden. Address: Albert Embankment, London, Middlesex, SE1 7TP, Uk. DoB: September 1956, British
Director - Alan David Shannon. Address: Albert Embankment, London, SE1 7TP, England. DoB: January 1949, British
Director - Linda Hamilton Urquhart. Address: Albert Embankment, London, SE1 7TP, England. DoB: September 1959, British
Director - Gareth James Williams. Address: Llys Ty Mawr, Treoes, Vale Of Glamorgan, CF35 5DH. DoB: December 1944, British
Director - Timothy James Breedon. Address: 89 Albert Embankment, London, SE1 7TP. DoB: February 1958, British
Secretary - Panayiota Laurence-parr. Address: 89 Albert Embankment, London, SE1 7TP. DoB:
Director - Ruth Holt. Address: 89 Albert Embankment, London, SE1 7TP. DoB: May 1965, British
Director - John Silvester Varley. Address: 89 Albert Embankment, London, SE1 7TP. DoB: April 1956, British
Director - Dr Caroline Stirling. Address: 89 Albert Embankment, London, SE1 7TP. DoB: July 1964, British
Secretary - Andrew Peter Whitehead. Address: 34 Illingworth Way, Enfield, Middlesex, EN1 2PA. DoB: November 1963, British
Director - Professor Peter William Jack Rigby. Address: 89 Albert Embankment, London, SE1 7TP. DoB: July 1947, British
Director - Dr Sarah Ann Beaver. Address: 89 Albert Embankment, London, SE1 7TP. DoB: February 1952, British
Director - David Ereira. Address: 89 Albert Embankment, London, SE1 7TP. DoB: August 1956, British
Director - Dr Chitra Bharucha. Address: 89 Albert Embankment, London, SE1 7TP. DoB: April 1945, British
Director - Carolyn Julie Fairbairn. Address: 89 Albert Embankment, London, SE1 7TP. DoB: December 1960, British
Director - Peter David Vicary-smith. Address: 89 Albert Embankment, London, SE1 7TP. DoB: May 1962, British
Director - Sir Donald Gordon Cruickshank. Address: 89 Albert Embankment, London, SE1 7TP. DoB: September 1942, British
Director - Professor Russel George Griggs. Address: Albert Embankment, London, SE1 7TP. DoB: July 1948, British
Director - Jeremy Michael Jorgen Malherbe Jensen. Address: 89 Albert Embankment, London, SE1 7TP. DoB: January 1959, British
Director - John Phillip Lister. Address: 89 Albert Embankment, London, SE1 7TP. DoB: January 1957, British
Director - Sir Peter Michael Williams. Address: Kews, Oxford Road, Frilford Heath, Oxfordshire, OX13 5NN. DoB: March 1945, British
Director - Sir Peter John Davis. Address: 89 Albert Embankment, London, SE1 7TP. DoB: December 1941, British
Director - Tomas Lindahl. Address: 17a North Road, Highgate Village, London, N6 4BD. DoB: January 1938, Swedish
Director - Alison Norman. Address: 89 Albert Embankment, London, SE1 7TP. DoB: November 1953, British
Director - Dr Bee Leng Wee. Address: Walton Street, Oxford, Oxfordshire, OX1 2HQ, United Kingdom. DoB: February 1964, Irish
Director - Roger Paffard. Address: Langar House, Church Lane, Langar, Nottingham, Nottinghamshire, NG13 9HD. DoB: August 1951, British
Director - Doctor Edward Richard Hillier. Address: 27 Albert Street, Oxford, OX2 2AY. DoB: March 1940, British
Director - Anthony Hamilton Doggart. Address: 89 Albert Embankment, London, SE1 7TP. DoB: May 1940, British
Director - Geoffrey Herbert Toop. Address: Primrose Cott, 60 Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PL. DoB: January 1944, British
Director - Simon Richard Wethered. Address: 29 Burlington Road, London, W4 4BQ. DoB: March 1945, British
Secretary - Trevor Frederick Lake. Address: 36 South Road, Hampton, Middlesex, TW12 3PE. DoB: n\a, British
Director - Professor Alan Hall. Address: 17 Bunyan Close, Tring, Hertfordshire, HP23 5PS. DoB: May 1952, British
Director - Dame Christine Joan Beasley. Address: 89 Albert Embankment, London, SE1 7TP. DoB: June 1944, British
Secretary - Claire Patricia Newton. Address: 245 Lonsdale Road, Barnes, London, SW13 9QN. DoB: April 1957, British
Director - Sir Nicholas Fenn. Address: Applecroft Chainhurst, Marden, Tonbridge, Kent, TN12 9SS. DoB: February 1936, British
Director - Etienne Marquard De Villiers. Address: Bolton Gardens, London, SW5 0AQ. DoB: August 1949, British
Director - Bryan James Harrison. Address: 25 Bedford Avenue, Barnet, Hertfordshire, EN5 2EP. DoB: October 1947, British
Director - Dorothy Kathleen Dalton. Address: 34 Whitehall Road, Harrow On The Hill, Middlesex, HA1 3AJ. DoB: n\a, British
Director - Aram Shishmanian. Address: Flat12, 19 Cadogan Gardens, London, SW3 2RW. DoB: June 1951, British
Director - Michael Roy Waterland. Address: Hawthorn Cottage, Church Road Newtown, Fareham, Hampshire, PO17 6LE. DoB: August 1938, British
Director - Professor Jean Agnes Orr. Address: 8a North Parade, Ormeau Road, Belfast, Co. Antrim, BT7 2GG, Northern Ireland. DoB: September 1943, British
Director - Dr Richard Dean Wood. Address: 40 Perham Way, London Colney, St. Albans, Hertfordshire, AL2 1LB. DoB: June 1955, Us
Director - James Leslie Bremner. Address: 18 Ravelston Heights, Edinburgh, Midlothian, EH4 3LX. DoB: February 1939, British
Director - David William Midgley. Address: 17 Beaumont Drive, Beaumont Park, Whitley Bay, Tyne & Wear, NE25 9UT. DoB: February 1942, British
Director - Professor Mary Katharine Levinge Collins. Address: Flat,13 Tottenham Street, London, W1P 9PB. DoB: March 1959, British
Director - Professor Brian Edwards. Address: 3 Royal Croft Drive, Baslow, Bakewell, Derbyshire, DE45 1SN. DoB: February 1942, British
Director - Professor Michael Adrian Richards. Address: 42 Liberia Road, Highbury, London, N5 1JR. DoB: July 1951, British
Director - Eric Brian Roycroft. Address: 36 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2SY. DoB: October 1933, British
Secretary - David Ward Hart. Address: 89 Garden Road, Camberley, Surrey, GU15 2JE. DoB: January 1940, British
Director - Ross Kirkpatrick Stephenson. Address: 20 Clareville Street, London, SW7 5AW. DoB: n\a, British
Director - David Horsburgh Gibson. Address: Paprills Farm, East Hanningfield, Essex, CM3 8BW. DoB: June 1937, British
Director - Dame Avril Anne Barker Poole. Address: Ancaster House Church Hill, Merstham, Redhill, Surrey, RH1 3BL. DoB: April 1934, British
Director - Patricia Winterton. Address: 3 Wellands Close, Bickley, Bromley, Kent, BR1 2AQ. DoB: November 1931, British
Director - John Arthur Cooke. Address: 29 The Avenue, Richmond, Surrey, TW9 2AL. DoB: April 1943, British
Director - Clive Leslie Syddall. Address: 22 Ashchurch Grove, London, W12 9BT. DoB: February 1943, British
Director - Sarah Denison Andrews. Address: Ashwood Farmhouse, Mill Lane Preston, Canterbury, Kent, CT3 1HG. DoB: May 1949, British
Director - David Tod Young. Address: 1 Merchiston Avenue, Edinburgh, EH10 4NT. DoB: May 1926, British
Director - Dr Iain William Ferguson Hanham. Address: 12 St Mary Abbots Terrace, London, W14 8NX. DoB: June 1936, British
Director - Michael Dogglas Mary Staunton. Address: 24 Regents Park Road, London, NW1 7TX. DoB: September 1925, British
Director - Professor Rosemary Anne Crow. Address: 6 Irwin Road, Guildford, Surrey, GU2 5PP. DoB: December 1934, British
Director - Professor Ariel Francis Lant. Address: 82 Century Court, Grove End Road, London, NW8 9LD. DoB: June 1936, British
Director - Richard David Rosin. Address: 2 St Simons Avenue, Putney, London, SW15 6DU. DoB: May 1942, British
Director - Henry Jagoe Shaw. Address: Lislee House, Tredenham Road, St Mawes, Cornwall, TR2 5AN. DoB: March 1922, British
Secretary - Paul Frank Mitson. Address: 16 Askew Road, Moor Park, Northwood, Middlesex, HA6 2JF. DoB: December 1930, British
Director - Dr Evelyn Anne Meta Boesen. Address: Honeywood House, The Street Brightwell & Sotwell, Wallingford, Oxon, OX10 0RR. DoB: February 1929, British
Director - Michael Benjamin Bowles. Address: Parklands 14 Westerham Road, Sevenoaks, Kent, TN13 2PU. DoB: February 1948, British
Director - Sir Malby Sturgess Crofton. Address: 12 Caithness Road, London, W14 0JB. DoB: January 1923, British
Director - Dr David Donaldson. Address: 5 Woodfield Way, Redhill, Surrey, RH1 2DP. DoB: February 1936, British
Director - Dr James Henry Oliver Earle. Address: 18 Hillside, Wimbledon, London, SW19 4NL. DoB: June 1920, British
Director - Professor Sir Andrew Patrick Mcewen Forrest. Address: 19 St Thomas Road, Edinburgh, Midlothian, EH9 2LR. DoB: March 1923, British
Director - Sir James David Fraser. Address: 57 St Cross Road, Winchester, Hampshire, SO23 9RE. DoB: July 1924, British
Director - Joan Gough-thomas. Address: 29 Harley Street, London, W1N 1DA. DoB: June 1916, British
Director - Lady Cordelia Greenway. Address: 703 Collingwood House, London, SW1V 3NG. DoB: October 1918, British
Director - Dr Keith Edward Halnan. Address: 2 Wensleydale Gardens, Hampton, Middlesex, TW12 2LU. DoB: March 1920, British
Director - Sir William Fergus Montgomery. Address: 181 Ashley Gardens, London, SW1P 1PD. DoB: November 1927, British
Director - The Honourable Philip John Remnant. Address: 36 Stevenage Road, London, SW6 6ET. DoB: December 1954, British
Director - Dr Francis John Caldwell Roe. Address: 19 Marryat Road, London, SW19 5BB. DoB: August 1924, British
Director - Paul Anthony Steele. Address: 6 The Old Orchard, Nassington Road, London, NW3 2TR. DoB: September 1933, British
Director - Professor Robert Weiss. Address: High Street, Compton, Newbury, Berkshire, RG20 7NN. DoB: February 1940, British
Director - Richard Clement Wheeler-bennett. Address: The Old Hall, Medbourne, Market Harborough, Leicestershire, LE16 8DZ. DoB: June 1927, British
Director - Professor Julian Michael Arthur Whitehouse. Address: 25 Chilbolton Avenue, Winchester, Hampshire, SO22 5HE. DoB: June 1940, British
Director - John Martin Giles Denham. Address: 27 The Drive, Northwood, Middlesex, HA6 1HW. DoB: February 1959, British
Director - Richard Charles Harvey. Address: 20 Lauriston Road, Wimbledon, London, SW19 4TQ. DoB: September 1935, British
Director - Lord Geoffrey Finsberg. Address: 18 Fairfax Road, London, NW6 4HA. DoB: June 1926, British
Director - Anna Marie Vinton. Address: Pelham Cottage, 24 Pelham Street, London, SW7 2NG. DoB: November 1947, British
Director - Edwina Currie Jones. Address: No 3 The Maltings, Coopers Hill Road, Nutfield, Surrey, RH1 5PD. DoB: October 1946, British
Director - Dr Arnold Jeffrey Cohen. Address: Haughdell House Park Road, Banstead, Surrey, SM7 3EL. DoB: October 1937, British
Director - Gordon Cumming. Address: Flat 10 Kellow House, Tennis Street, Southwark, London, SE1 1YY. DoB: June 1942, British
Jobs in Marie Curie, vacancies. Career and training on Marie Curie, practic
Now Marie Curie have no open offers. Look for open vacancies in other companies
-
Assistant Professor/Associate Professor/Full Professor in Finance (Shanghai - China)
Region: Shanghai - China
Company: Shanghai Advanced Institute of Finance (SAIF), Shanghai Jiao Tong University
Department: N\A
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics,Business and Management Studies,Accountancy and Finance
-
Research Assistant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Division of Infection & Pathway Medicine
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics
-
Group Leader - EURAMET (Teddington)
Region: Teddington
Company: National Physical Laboratory
Department: N\A
Salary: £49,950 to £55,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Early Years & Teaching Assistants (Bradford)
Region: Bradford
Company: Bradford College
Department: N\A
Salary: £12,638.13 to £21,393.62 per annum (actual)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Ceremonial Administrator (Edinburgh)
Region: Edinburgh
Company: Royal College of Surgeons of Edinburgh
Department: Membership and Communications
Salary: £21,982 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Technician - Music - Grade 4 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Humanities and Social Sciences
Salary: £20,046 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Clinical Lecturer (Scholarship) In Forensic Pathology (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: Institute Of Education for Medical and Dental Sciences
Salary: £33,131 to £58,598 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Law
-
Research Associate in Infrastructure Project Innovation (London)
Region: London
Company: University College London
Department: UCL Bartlett School of Construction & Project Management
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Lecturer in Economic Geography and Urban and Regional Development - B80699A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Geography, Politics & Sociology
Salary: £33,943 to £46,924 per annum (grade F or G).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Economics,Social Sciences and Social Care,Human and Social Geography
-
Research Technician (London)
Region: London
Company: University College London
Department: Cancer Institute
Salary: £27,545 to £32,281 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Medical Research Scotland Sponsored Daphne Jackson Fellowships (Scotland)
Region: Scotland
Company: Daphne Jackson Trust
Department: N\A
Salary: Dependent on qualifications and experience
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
PhD Studentship in Additively Manufactured Composites (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Aerospace Engineering,Other Engineering
Responds for Marie Curie on Facebook, comments in social nerworks
Read more comments for Marie Curie. Leave a comment for Marie Curie. Profiles of Marie Curie on Facebook and Google+, LinkedIn, MySpaceLocation Marie Curie on Google maps
Other similar companies of The United Kingdom as Marie Curie: Generics Solutions Limited | Tbosea Limited | Reality Communications Limited | Data Exchange Software Limited | Anandram Ltd
Located at 89 Albert Embankment, Bankside SE1 7TP Marie Curie is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 00507597 Companies House Reg No.. This company was launched sixty four years ago. The firm has been on the market under three previous names. Its first registered name, Marie Curie Cancer Care, was switched on 2015-03-25 to Marie Curie Memorial Foundation(the). The current name is used since 1995, is Marie Curie. This enterprise declared SIC number is 63990 - Other information service activities n.e.c.. Marie Curie reported its account information up to Tuesday 31st March 2015. Its most recent annual return information was released on Saturday 25th July 2015. Marie Curie has been prospering as a part of this market for at least 64 years, a feat not many of it’s competitors could achieve.
With 30 recruitment announcements since December 24, 2015, Marie Curie has been one of the most active employers on the labour market. Recently, it was seeking candidates in Bristol, Bridgend and Glasgow. They most often hire part time workers under Zero hours contracts mode. They hire candidates on such posts as for instance: Shop Manager - Shipley, Specialty Doctor in Palliative Medicine and Shop Manager - Kirkcaldy. Out of the offered jobs, the highest paid post is Shop Manager - Bristol in Bristol with £13800 per year. Applicants who would like to apply for this position ought to send the application to Marie Curie.
The trademark number of Marie Curie is UK00003046237. It was proposed in March, 2014 and it was published in the journal number 2014-015. The company is represented by Charles Russell LLP.
The data at our disposal detailing this specific enterprise's members shows us there are sixteen directors: Declan Walsh, Helen Weir, Dame Barbara Monroe and 13 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on 2015-03-10, 2014-05-13 and 2014-03-04. Furthermore, the managing director's efforts are constantly helped by a secretary - Panayiota Laurence-parr, from who was recruited by this company in March 2014.
Marie Curie is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in 89 Albert Embankment London SE1 7TP. Marie Curie was registered on 1952-05-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 838,000 GBP, sales per year - approximately 561,000 GBP. Marie Curie is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Marie Curie is Information and communication, including 7 other directions. Director of Marie Curie is Declan Walsh, which was registered at Education & Research Centre Our Lady's Hospice & C, Dublin, 6w, Ireland. Products made in Marie Curie were not found. This corporation was registered on 1952-05-03 and was issued with the Register number 00507597 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Marie Curie, open vacancies, location of Marie Curie on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024