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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Marie Curie"? - Send email to us!

Marie Curie detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marie Curie.

Registration data Marie Curie

Register date: 1952-05-03
Register number: 00507597
Capital: 838,000 GBP
Sales per year: Approximately 561,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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, MySpace

Location 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

Detailed data about Marie Curie from yellow pages of The United Kingdom. Find address Marie Curie, phone, email, website credits, responds, Marie Curie job and vacancies, contacts finance sectors Marie Curie