Haemophilia Society(the)

Other social work activities without accommodation n.e.c.

Contacts of Haemophilia Society(the): address, phone, fax, email, website, working hours

Address: 140-148 Borough High Street SE1 1LB London

Phone: +44-1285 4266510 +44-1285 4266510

Fax: +44-1464 9586639 +44-1464 9586639

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Haemophilia Society(the)"? - Send email to us!

Haemophilia Society(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Haemophilia Society(the).

Registration data Haemophilia Society(the)

Register date: 1983-10-21
Register number: 01763614
Capital: 403,000 GBP
Sales per year: Approximately 448,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Haemophilia Society(the)

Addition activities kind of Haemophilia Society(the)

22110905. Surgical fabrics, cotton
27210000. Periodicals
31490102. Sandals, except rubber or plastic: children's
37990100. Trailers and trailer equipment
95110400. Air, water, and solid waste management, level of government

Owner, director, manager of Haemophilia Society(the)

Director - Helen Campbell. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: October 1971, British

Secretary - Liz Carroll. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB:

Director - Simon Mower. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: July 1985, British

Director - Andrew Martin. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: February 1951, British

Director - Jamie O'hara. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: May 1982, British

Director - Barbara Scott. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: January 1948, British

Director - Kate Sarah Khair. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: June 1961, British

Director - Alan Stanley Burgess. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: March 1958, British

Director - Richard Brook. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: August 1985, British

Secretary - Rachel Youngman. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB:

Director - Bill Payne. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: December 1950, British

Director - Lynn Fraser. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: January 1986, British

Director - Adam Fleming. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: February 1983, British

Director - Bernard David Manson. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: February 1955, British

Director - Matthew Gregory. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: January 1969, British

Director - Lynne Kelly. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: September 1962, British

Director - David Fielding. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: February 1956, British

Director - Bruce Robertson Norval. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: March 1965, British

Director - Sue Royal. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: December 1959, British

Director - Jeremy Simon Young. Address: Borough High Street, London, SE1 1LB, United Kingdom. DoB: June 1965, British

Director - Anne-Helene Juliette Biosse Duplan. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: February 1966, French

Secretary - Christopher James. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB:

Director - Suresh Vaghela. Address: Ash Tree Road, Oadby, Leicester, Leicestershire, LE2 5TB. DoB: July 1962, British

Director - Tim Charles Metzgen. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: July 1976, British

Director - Matthew Gregory. Address: 160 Dean Street, Derby, Derbyshire, DE22 3PT. DoB: January 1969, British

Secretary - Dawn Rosalind Prideaux De Lacy. Address: Botches, North Common Road, Wivelsfield Green, Haywards Heath, West Sussex, RH17 7RH. DoB: September 1963, British

Director - Gareth Lewis. Address: Woodstock Road, Moseley, Birmingham, B13 9BL, United Kingdom. DoB: November 1958, British

Director - Paul Bullen. Address: 3 Manor Cottage, Edleston, Nantwich, Cheshire, CW5 8PA. DoB: September 1958, British

Director - Debra Pollard. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: June 1963, British

Director - Keith England. Address: 29 Summerhill Crescent, Summerhill, Aberdeen, Aberdeenshire, AB15 6EJ. DoB: November 1967, British

Director - Dawn Rosalind Prideaux De Lacy. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: September 1963, British

Director - Philip Dolan. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: April 1936, British

Director - Elizabeth Rizzuto. Address: First Floor Petersham House, 57a Hatton Garden, London, EC1N 8JG. DoB: June 1960, British

Secretary - Stephen Alan Wratten. Address: Hollyview 19 Horseshoes Lane, Langley, Maidstone, Kent, ME17 1SR. DoB: June 1959, British

Director - Ann Hithersay. Address: 92 Forest Road, Liss Forest, Liss, Hampshire, GU33 7BP. DoB: September 1937, British

Director - Eileen Ross. Address: The Chestnuts, 2 Highfield Close Foston, Grantham, Lincolnshire, NG32 2LH. DoB: July 1948, British

Director - Kenneth Peacock. Address: 7 Howden Hall Way, Edinburgh, EH16 6UW. DoB: July 1961, Scottish

Director - William Charles Payne. Address: 8 Reeding Close, Stapleton, Bristol, BS16 1UG. DoB: December 1950, British

Director - Stephen Alan Wratten. Address: Hollyview 19 Horseshoes Lane, Langley, Maidstone, Kent, ME17 1SR. DoB: June 1959, British

Director - Ian Hayes. Address: Yew Tree Cottage, Court Lane,, Shipham, Somerset, BS25 1TQ. DoB: May 1958, British

Director - Roderick Morrison. Address: 1 Lilybrook Drive, Knutsford, Cheshire, WA16 8WR. DoB: May 1969, British

Director - Paul Bateman. Address: 24 Abbey Road, Newstead Village, Nottingham, Nottinghamshire, NG15 0BL. DoB: n\a, British

Director - Rona Margaret Macdonald. Address: 10 Claremont Road, Addiscombe, Croydon, CR0 7DB. DoB: September 1964, British

Director - Clinton Levvy. Address: 43 Kennett Road, Headington, Oxford, OX3 7BH. DoB: n\a, British

Director - Alexandra Susman Shaw. Address: 64 Broom Lane, Salford, Lancashire, M7 4RS. DoB: May 1946, British

Director - Nigel Hamilton. Address: 1 Willowvale Grove, Islandmagee, Larne, County Antrim, BT40 3SG. DoB: August 1960, British

Director - Patricia Anne Mcaughey. Address: 12 Shielhill Park, Stanley, Perth, Perthshire, PH1 4QT. DoB: November 1946, British

Secretary - Karin Pappenheim. Address: 23 Broomsleigh Street, London, NW6 1QQ. DoB: December 1954, British

Director - David Hill. Address: 5 Redfern Way, Rochdale, Lancashire, OL11 5NZ. DoB: June 1948, British

Director - Keith Gordon Colthorpe. Address: 46 Burnham Road, Hullbridge, Hockley, Essex, SS5 6BQ. DoB: March 1952, British

Director - Simon Taylor. Address: Jubilee Villa 156 Longley Road, London, SW17 9LH. DoB: February 1956, British

Director - Cady Khudabux. Address: 46 Hollingbury Park Avenue, Brighton, BN1 7JF. DoB: September 1951, British

Director - Philip Dolan. Address: 160 Camphill Avenue, Langside, Glasgow, G41 3DT, Scotland. DoB: April 1936, British

Director - Robert Purnell. Address: 18 Parkway, Midsomer Norton, Bath, Avon, BA3 2HD. DoB: June 1940, British

Director - Stanley Cockburn. Address: 58 Westcliffe Road, West Derby, Liverpool, Merseyside, L12 5JF. DoB: March 1946, British

Director - Carolyn Muir Mcgimpsey. Address: 105 Harlaw Hill Gardens, Prestonpans, East Lothian, EH32 9JH. DoB: September 1959, British

Director - Mary Clark. Address: 30 Belmont Grove, Bedhampton, Havant, Hampshire, PO9 3PU. DoB: April 1960, British

Director - Janine Carol Hardy. Address: 19 Kempton Park Fold, Southport, Merseyside, PR8 5PL. DoB: May 1956, British

Secretary - Nicholas Lawson. Address: Durkirk House, Devizes, Wiltshire, SN10 5BE. DoB: n\a, British

Director - Philip Dolan. Address: 160 Camphill Avenue, Langside, Glasgow, G41 3DT, Scotland. DoB: April 1936, British

Director - Christopher Manning Craven Hodgson. Address: North Street House, North Street Ropley, Alresford, Hampshire, SO24 0DF. DoB: January 1941, British

Director - Doctor David Ivor Keith Evans. Address: 35 Willow Park, Fallowfield, Manchester, M14 6XT. DoB: March 1930, British

Director - Keith Gordon Colthorpe. Address: 259a Ferry Road, Hullbridge, Hockley, Essex, SS5 6NA. DoB: March 1952, British

Director - Caroline Anne Holliday. Address: 54 Bastion Gardens, Prestatyn, Clwyd, LL19 7LU. DoB: June 1948, British

Secretary - Susan Elizabeth Archer. Address: 83 Warner Road, London, E17 7DY. DoB:

Director - Paul Graham Thompson. Address: Blaine House Newlands Drive, Maidenhead, Berkshire, SL6 4LL. DoB: November 1948, British

Director - John Arthur Pepper. Address: Harcourt House, Mitford, Morpeth, Northumberland, NE61 3PR. DoB: April 1932, British

Director - William Gordon Clarke. Address: 1 Mount Pleasant Avenue, Jordanstown, Newtownabbey, County Antrim, BT37 0NE. DoB: November 1953, British

Director - Professor Lionel Frederick Evans. Address: 36 Fairview Road, London, N15 6LJ. DoB: June 1921, British

Director - Norma Winifred Guy. Address: 78 Park Road, Bolton, Lancashire, BL1 4RQ. DoB: November 1939, British

Director - Robert Anderson Cowe. Address: 7 Fernlea, Uphall, Broxburn, West Lothian, EH52 6DF. DoB: June 1952, British

Director - Nicholas Lawson. Address: Durkirk House, Devizes, Wiltshire, SN10 5BE. DoB: n\a, British

Director - The Reverend Prebendary Alan John Tanner. Address: 9 Sunningfields Road, Hendon, London, NW4 4QR. DoB: February 1925, British

Director - Simon Taylor. Address: 6a Malrey Street, London, E9 5RM. DoB: February 1956, British

Secretary - David Watters. Address: 81c Trinity Road, London, SW17 7SQ. DoB: January 1945, British

Director - Malcolm Weir. Address: 1-3 Burton Hole Lane, Mill Hill, London, NW7 1AD. DoB: October 1958, British

Director - Julian Miller. Address: Blaen Y Cwm, Llandrillo, Corwen, Clwyd, LL21 0TE. DoB: November 1962, British

Director - Keith Gordon Colthorpe. Address: 24 The Spur, Dome Park Homes Lower Road, Hockley, Essex, SS5 5LZ. DoB: March 1952, British

Director - Julian Lander. Address: 10 Gipsy Grove, Liverpool, L18 3LH. DoB: February 1938, British

Director - Jane Hodgson. Address: North Street House, North Street Ropley, Alresford, Hampshire, SO24 0DF. DoB: December 1950, British

Director - Kenneth Edward Milne. Address: 14 Thornden Close, Greenhill, Herne Bay, Kent, CT6 7RT. DoB: March 1948, British

Director - Caroline Anne Skelton Hazlewood. Address: 4 School Road, Frettenham, Norwich, Norfolk, NR12 7LL. DoB: November 1949, British

Director - Richard George Dickason. Address: 54 Shaftesbury Avenue, Leeds, West Yorkshire, LS8 1DT. DoB: February 1941, British

Jobs in Haemophilia Society(the), vacancies. Career and training on Haemophilia Society(the), practic

Now Haemophilia Society(the) have no open offers. Look for open vacancies in other companies

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: The starting salary will be from £28,936 up to £33,518 on Grade E, depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Accounts Payable Team Leader (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Finance

    Salary: £23,557 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Finance Assistant (London)

    Region: London

    Company: University of Sunderland in London

    Department: Business Support (London)

    Salary: £19,750 to £24,250 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Head of Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry

  • Facilities Supervisor (09182-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group- Library

    Salary: £16,983 to £18,263 pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Library Services and Information Management,Property and Maintenance

  • PhD Studentship: Advancing transgenic zebrafish bioassays for drug analysis using imaging, Biosciences (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

Responds for Haemophilia Society(the) on Facebook, comments in social nerworks

Read more comments for Haemophilia Society(the). Leave a comment for Haemophilia Society(the). Profiles of Haemophilia Society(the) on Facebook and Google+, LinkedIn, MySpace

Location Haemophilia Society(the) on Google maps

Other similar companies of The United Kingdom as Haemophilia Society(the): Rll Limited | Mecmi Limited | Iq Health Ltd | Lcs Social Limited | S Kasumba Limited

Haemophilia Society(the) ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in 140-148 Borough High Street, , London. The headquarters postal code is SE1 1LB This firm has been working since 1983/10/21. Its registration number is 01763614. This firm is registered with SIC code 88990 , that means Other social work activities without accommodation n.e.c.. March 31, 2015 is the last time the accounts were reported. 33 years of presence in this line of business comes to full flow with Haemophilia Society(the) as the company managed to keep their clients satisfied through all the years.

Helen Campbell, Simon Mower, Andrew Martin and 3 other directors have been described below are registered as the enterprise's directors and have been working on the company success since November 2014. In order to maximise its growth, for the last almost one month the following company has been providing employment to Liz Carroll, who has been responsible for making sure that the firm follows with both legislation and regulation.

Haemophilia Society(the) is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 140-148 Borough High Street SE1 1LB London. Haemophilia Society(the) was registered on 1983-10-21. 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 - 403,000 GBP, sales per year - approximately 448,000,000 GBP. Haemophilia Society(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Haemophilia Society(the) is Human health and social work activities, including 5 other directions. Director of Haemophilia Society(the) is Helen Campbell, which was registered at Borough High Street, London, SE1 1LB, United Kingdom. Products made in Haemophilia Society(the) were not found. This corporation was registered on 1983-10-21 and was issued with the Register number 01763614 in London, 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 Haemophilia Society(the), open vacancies, location of Haemophilia Society(the) 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 Haemophilia Society(the) from yellow pages of The United Kingdom. Find address Haemophilia Society(the), phone, email, website credits, responds, Haemophilia Society(the) job and vacancies, contacts finance sectors Haemophilia Society(the)