Radio Lollipop (uk) Limited
Other social work activities without accommodation n.e.c.
Contacts of Radio Lollipop (uk) Limited: address, phone, fax, email, website, working hours
Address: Charlotte Building Gresse Street W1T 1QL London
Phone: +44-1444 8749206 +44-1444 8749206
Fax: +44-1528 6554687 +44-1528 6554687
Email: n\a
Website: www.radiolollipop.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Radio Lollipop (uk) Limited"? - Send email to us!
Registration data Radio Lollipop (uk) Limited
Get full report from global database of The UK for Radio Lollipop (uk) Limited
Addition activities kind of Radio Lollipop (uk) Limited
349800. Fabricated pipe and fittings
805900. Nursing and personal care, nec
911101. Executive offices, national
14790400. Fertilizer mineral mining
22580106. Galloons, lace
51420100. Frozen vegetables and fruit products
51910108. Phosphate rock, ground
Owner, director, manager of Radio Lollipop (uk) Limited
Director - Michael Vincent Gallagher. Address: Glastonbury Drive, Poynton, Stockport, Cheshire, SK12 1EN, England. DoB: October 1958, British
Director - George Williamson. Address: Iona Way, Kirkintilloch, Glasgow, G66 3QF, Scotland. DoB: June 1967, British
Director - Isabel Jean Mccallum. Address: New Street Square, London, EC4A 3LX. DoB: June 1955, British
Director - Sally Ann Prescott. Address: New Street Square, London, EC4A 3LX. DoB: April 1969, British
Director - Mark Maffey. Address: 19 Beattie Rise, Hedge End, Southampton, Hampshire, SO30 2RF. DoB: June 1967, British
Director - Sandra Anne Gillett. Address: 33 Park Hill Road, Wallington, Surrey, SM6 0SA. DoB: January 1951, British
Secretary - John Hughes. Address: New Street Square, London, EC4A 3LX. DoB:
Director - Graham Leonard Elderfield. Address: Southcliff, Belgrave Road, Ventnor, Isle Of Wight, PO38 1JH. DoB: April 1952, British
Director - Hedley John Finn. Address: Nyanza, Pharaoh's Island, Shepperton, Middlesex, TW17 9LN, England. DoB: June 1953, British
Director - John Vickery Hughes. Address: Dawes House, Duddenhoe End, Saffron Walden, Essex, CB11 4XA. DoB: May 1939, British
Director - Amanda Theunissen. Address: The Fosseway, Bristol, BS8 4EN, United Kingdom. DoB: February 1940, British
Director - Alison Brennan. Address: 74 College Road North, Blundellsands, Merseyside, L23 8UU. DoB: December 1965, British
Director - William Stewart Matthews. Address: 3 Windhill Park, Eaglesham, Glasgow, Lanarkshire, G76 0HH. DoB: July 1963, British
Director - Susan Mary Burr. Address: 55 Rowan Drive, Highcliffe, Christchurch, Dorset, BH23 4SH. DoB: November 1941, British
Director - Christopher Richard Serle. Address: 10 West Mall, Clifton, Bristol, BS8 4BH. DoB: July 1943, British
Director - Margaret Odilia Pullin. Address: 62 Mortonhall Park Crescent, Edinburgh, Lothian, EH17 8SX. DoB: December 1939, British
Director - John Wagget. Address: Braeside, Highfield Road, Westerhope, Newcastle Upon Tyne, NE5 5HS. DoB: March 1938, British
Director - Jennifer Douglas Wynn. Address: 34 Orrok Park, Edinburgh, EH16 5UW. DoB: September 1944, British
Director - Carl John Edwards. Address: Mill Lane, Kingsley, Cheshire, WA6 8JQ. DoB: January 1971, British
Secretary - Debbie Bernice Whatt. Address: 76 Bramley Way, Ashtead, Surrey, KT21 1QY. DoB: n\a, British
Director - Debbie Bernice Whatt. Address: 76 Bramley Way, Ashtead, Surrey, KT21 1QY. DoB: n\a, British
Director - Heather Robb Lamont. Address: 32 Borwick Avenue, London, E17 6RA. DoB: December 1962, British
Director - Peter Jonathan Mytton Emery. Address: New Street Square, London, EC4A 3LX. DoB: March 1946, British
Director - Robert Victor Holley. Address: The Copse, Mill Lane Kidmore End, Reading, Berkshire, RG4 9HA. DoB: February 1940, British
Secretary - Alan Patrick Scott-miller. Address: 3 Swallow Drive, Tunbridge Wells, Kent, TN2 4RS. DoB:
Director - Michael Victor Palmer. Address: 30 Hillside Cottages Kings Avenue, St Johns, Redhill, Surrey, RH1 6QH. DoB: November 1952, British
Secretary - Graham Arthur Tyler. Address: Oak Lane, Minster, Kent, ME12 3QP. DoB: January 1961, British
Director - Ian Gillett. Address: 47 Denmark Road, Carshalton, Surrey, SM5 2JE. DoB: June 1947, British
Director - Christina Jones. Address: 68 East Sheen Avenue, East Sheen, London, SW14 8AU. DoB: June 1952, British
Director - John Andrews. Address: Ravenswood Palmers Lane, Burghfield Common, Reading, Berkshire, RG7 3DU. DoB: June 1940, British
Director - Barbara Elizabeth Robinson. Address: 1 Woodlea Road, Worthing, West Sussex, BN13 1BP. DoB: July 1955, British
Director - Kenneth Spedding. Address: Riverway, 9 Mill Lane Cookham, Maidenhead, Berkshire, SL6 9QR. DoB: March 1935, British
Director - John Leslie Stott. Address: 3 Cowley Road, Barnes, London, SW14 8QD. DoB: February 1965, British
Director - John Albert Myers. Address: 90 Princes Margaret Hospital For Chi, Roberts Road, Subialo Perth, Western Australia, FOREIGN, Australia. DoB: November 1937, Australian
Director - Terence Cosgrove. Address: 6 Southway, Carshalton, Surrey, SM5 4HW. DoB: n\a, British
Director - John Andrews. Address: Ravenswood Palmers Lane, Burghfield Common, Reading, Berkshire, RG7 3DU. DoB: June 1940, British
Director - Graham Elderfield. Address: 39 The Crescent, Belmont, Sutton, Surrey, SM2 6BP, England. DoB: April 1952, British
Director - Hedley John Finn. Address: Nyanza, Pharaoh's Island, Shepperton, Middlesex, TW17 9LN, England. DoB: June 1953, British
Director - David Glass. Address: 14 St Johns Terrace Road, Redhill, Surrey, RH1 6HS. DoB: July 1957, British
Director - Dr David Robert Harvey. Address: 2 Lord Napier Place, London, W6 9UB. DoB: December 1936, British
Director - Christina Jones. Address: 68 East Sheen Avenue, East Sheen, London, SW14 8AU. DoB: June 1952, British
Director - Peter James Barnard Powell. Address: Flat 12 Christ Church, Kew Road, Richmond, TW9 2AN. DoB: March 1951, British
Jobs in Radio Lollipop (uk) Limited, vacancies. Career and training on Radio Lollipop (uk) Limited, practic
Now Radio Lollipop (uk) Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Assistant in Computer Vision and Machine Learning (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence
-
Continuing Professional Development (CPD) Marketing Manager (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Asia Business Centre
Salary: £29,301 to £38,183 per annum, depending on skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Corporate Engagement – Events and Projects Manager (London)
Region: London
Company: Imperial College London
Department: Enterprise
Salary: £45,400 to £54,880
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Financial Support Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Student Services - Student Support & Guidance Section
Salary: £18,777 to £20,989 per annum, Grade 4
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Faculty Position, Open Rank (Tenure-Track or Tenured) - Interaction and Design (New Brunswick - United States)
Region: New Brunswick - United States
Company: Rutgers University
Department: Department of Library and Information Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Management and Librarianship,Information Science
-
Deputy Financial Accountant (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: The Finance & Planning Directorate - Financial Accounts
Salary: £32,958 to £37,075 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Advancing Clinical & Expert Practice
Salary: £29,799 to £36,613 pro rata, per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Business Innovation Advisor (Redruth)
Region: Redruth
Company: University of Plymouth
Department: Cornwall Innovation Centres
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Undergraduate Admissions Manager - C83943A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Professional Support Services - Student Services - Recruitment & Admissions
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Assistant/Associate Professor in Sociology (Dhahran - Saudi Arabia)
Region: Dhahran - Saudi Arabia
Company: King Fahd University of Petroleum and Minerals
Department: College of Applied and Supporting Studies, Department of General Studies
Salary: Competitive salary based on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Economy and Finance (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance
-
Professor / Reader in Risk, Safety and Reliability (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
Responds for Radio Lollipop (uk) Limited on Facebook, comments in social nerworks
Read more comments for Radio Lollipop (uk) Limited. Leave a comment for Radio Lollipop (uk) Limited. Profiles of Radio Lollipop (uk) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Radio Lollipop (uk) Limited on Google maps
Other similar companies of The United Kingdom as Radio Lollipop (uk) Limited: Dannii Simba Ltd. | Gordano Valley Church | Medaid4kids | Mrl Healthcare Limited | Hope Fellowship Community Interest Company
Radio Lollipop (uk) has been operating in this business field for at least thirty six years. Registered under number 01512339, the company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of this firm during its opening hours at the following address: Charlotte Building Gresse Street, W1T 1QL London. It 's been twenty one years since Radio Lollipop (uk) Limited is no longer identified under the business name Radio Lollipop. This business is classified under the NACe and SiC code 88990 : Other social work activities without accommodation n.e.c.. Its latest records were filed up to 2014-12-31 and the most current annual return information was submitted on 2016-03-31. Since the firm debuted in this field 36 years ago, the company has managed to sustain its impressive level of success.
The firm became a charity on 1980/08/28. Its charity registration number is 280817. The geographic range of the charity's activity is not defined and it works in different locations across Throughout England, Scotland. Their board of trustees consists of nine members: John Vickery Hughes, Hedley Finn Mbe, Graham Elderfield, Sandra Gillett and Mark Maffey, to namea few. As regards the charity's financial summary, their best time was in 2011 when their income was 176,521 pounds and they spent 163,783 pounds. Radio Lollipop (uk) Ltd concentrates on the advancement of health and saving of lives and saving lives and the advancement of health. It strives to support the youngest, the youngest. It tries to help these agents by the means of providing specific services, providing human resources and providing human resources.
The following company owes its accomplishments and permanent growth to a group of nine directors, specifically Michael Vincent Gallagher, George Williamson, Isabel Jean Mccallum and 6 others listed below, who have been guiding the company since 2014. In addition, the managing director's tasks are regularly helped by a secretary - John Hughes, from who was recruited by the company in 2001.
Radio Lollipop (uk) Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Charlotte Building Gresse Street W1T 1QL London. Radio Lollipop (uk) Limited was registered on 1980-08-13. 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 - 968,000 GBP, sales per year - more 185,000,000 GBP. Radio Lollipop (uk) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Radio Lollipop (uk) Limited is Human health and social work activities, including 7 other directions. Director of Radio Lollipop (uk) Limited is Michael Vincent Gallagher, which was registered at Glastonbury Drive, Poynton, Stockport, Cheshire, SK12 1EN, England. Products made in Radio Lollipop (uk) Limited were not found. This corporation was registered on 1980-08-13 and was issued with the Register number 01512339 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 Radio Lollipop (uk) Limited, open vacancies, location of Radio Lollipop (uk) Limited 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 June 1st, 2024