British Thoracic Society(the)

Other professional, scientific and technical activities not elsewhere classified

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

Address: 17 Doughty Street London WC1N 2PL Great Ormond Street Hospital

Phone: +44-1297 8508605 +44-1297 8508605

Fax: +44-1297 8508605 +44-1297 8508605

Email: n\a

Website:

Schedule:

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

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

Registration data British Thoracic Society(the)

Register date: 1982-06-21
Register number: 01645201
Capital: 374,000 GBP
Sales per year: Less 343,000,000 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 British Thoracic Society(the)

Addition activities kind of British Thoracic Society(the)

3694. Engine electrical equipment
751400. Passenger car rental
08519904. Timber cruising services
30899920. Stock shapes, plastics
33560602. Titanium and titanium alloy: rolling, drawing, or extruding
48220102. Telephoto services
72419900. Barber shops, nec

Owner, director, manager of British Thoracic Society(the)

Director - Dr Justine Hadcroft. Address: 17 Doughty Street, London, WC1N 2PL. DoB: March 1969, British

Director - Dr Nicholas Maskell. Address: 17 Doughty Street, London, WC1N 2PL. DoB: April 1969, British

Director - Dr Gisli Jenkins. Address: 17 Doughty Street, London, WC1N 2PL. DoB: November 1967, British

Director - Dr Jonathan Bennett. Address: 17 Doughty Street, London, WC1N 2PL. DoB: November 1963, British

Director - Professor Edwin Chilvers. Address: 17 Doughty Street, London, WC1N 2PL. DoB: March 1959, British

Director - Dr Lisa Davies. Address: 17 Doughty Street, London, WC1N 2PL. DoB: May 1964, British

Director - Professor Michael David Lane Morgan. Address: 17 Doughty Street, London, WC1N 2PL. DoB: August 1950, British

Secretary - Dr Martin Allen. Address: 17 Doughty Street, London, WC1N 2PL. DoB:

Director - Dr Paul Walker. Address: 17 Doughty Street, London, WC1N 2PL. DoB: May 1969, British

Director - Dr Caroline Elston. Address: 17 Doughty Street, London, WC1N 2PL. DoB: December 1963, British

Director - Roy Malcolm Dudley-southern. Address: 17 Doughty Street, London, WC1N 2PL. DoB: November 1946, British

Director - Dr Colin Gelder. Address: 17 Doughty Street, London, WC1N 2PL. DoB: May 1960, British

Director - Dr Gerrard David Phillips. Address: 17 Doughty Street, London, WC1N 2PL. DoB: December 1953, British

Director - Professor Tariq Sethi. Address: 17 Doughty Street, London, WC1N 2PL. DoB: January 1956, British

Director - Dr Toby Maher. Address: 17 Doughty Street, London, WC1N 2PL. DoB: July 1975, British

Director - Professor Jadwiga Wedzicha. Address: 17 Doughty Street, London, WC1N 2PL. DoB: September 1953, British

Director - Dr David Smith. Address: 17 Doughty Street, London, WC1N 2PL. DoB: September 1957, British

Director - Dr Samuel Mcalpine Janes. Address: 17 Doughty Street, London, WC1N 2PL. DoB: May 1968, British

Director - Dr Bernard Gerard Higgins. Address: 17 Doughty Street, London, WC1N 2PL. DoB: February 1957, British

Director - Dr Ann Brigid Millar. Address: 17 Doughty Street, London, WC1N 2PL. DoB: June 1955, Irish

Director - Dr James Calvert. Address: 17 Doughty Street, London, WC1N 2PL. DoB: March 1967, British

Director - Professor Ashley Arthur Woodcock. Address: 17 Doughty Street, London, WC1N 2PL. DoB: April 1951, British

Director - Dr Robina Coker. Address: 17 Doughty Street, London, WC1N 2PL. DoB: April 1961, British

Director - Professor Andrew Peter Greening. Address: 17 Doughty Street, London, WC1N 2PL. DoB: October 1948, British

Director - Dr Ian Forrest. Address: 17 Doughty Street, London, WC1N 2PL. DoB: May 1970, British

Director - Dr David Raymond Baldwin. Address: Doughty Street, London, WC1N 2PL. DoB: February 1961, British

Director - Dr Christopher Denis Wiltsher. Address: Doughty Street, London, WC1N 2PL. DoB: December 1947, British

Director - Dr Edmund Neville. Address: Doughty Street, London, WC1N 2PL. DoB: August 1946, British

Director - Professor Andrew John Fisher. Address: Doughty Street, London, WC1N 2PL. DoB: September 1969, British

Director - Dr Lisa Davies. Address: Hope Place, Liverpool, Merseyside, L1 9BG. DoB: May 1964, British

Director - Dr John Ernest Stephen White. Address: Dikelands Lane, Upper Poppleton, York, Yorkshire, YO2 6JA. DoB: September 1960, British

Director - Professor Michael David Lane Morgan. Address: Weston Road, Edith Weston, Oakham, Leicestershire, LE15 8HQ. DoB: August 1950, British

Director - Professor Paul Anthony Corris. Address: 36 Reid Park Road, Newcastle Upon Tyne, NE2 2ES. DoB: May 1953, British

Director - Professor Lawrence Peter Ormerod. Address: Gregory Fold, Helmshore, Rossendale, Lancashire, BB4 4JW. DoB: August 1950, British

Director - Dr Arthur Craig Davidson. Address: 202 Peckham Rye, London, SE22 0LU. DoB: March 1951, British

Director - Dr Jo Congleton. Address: 10 Langdale Gardens, Hove, East Sussex, BN3 4HG. DoB: January 1963, British

Director - Michael Ian Polkey. Address: Ashmead Road, Dept Ford, London, SE8 4DY. DoB: May 1965, British

Director - Stephen David Catling. Address: 59 Hall Drive, London, SE26 6XL. DoB: October 1952, British

Director - Dr Anthony Davison. Address: 47 Tyrone Road, Thorpe Bay, Essex, SS1 3HE. DoB: November 1946, British

Director - Dr Martin Brent Allen. Address: Holmleigh, Wollerton, Market Drayton, Shropshire, TF9 3LY. DoB: August 1956, British

Director - Dr Ann Brigid Millar. Address: Petersfield, 86 Monkton Farleigh, Bradford On Avon, Wiltshire, BA15 2QJ. DoB: June 1955, Irish

Director - Dr Norman Johnson. Address: 146 Burbage Road, London, SE21 7AG. DoB: February 1948, British

Director - Dr Graham Paul Burns. Address: 28 Brandling Park, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4RR. DoB: January 1963, British

Director - Dr Nicholas Wayne Morrell. Address: Downs Barn, High Street, Croxton, St. Neots, Cambridgeshire, PE19 6SX. DoB: October 1962, British

Director - Professor Aziz Sheikh. Address: 48 The Murrays, Edinburgh, Midlothian, EH17 8UE. DoB: December 1968, British

Director - Dr John Thomson Macfarlane. Address: Middlebeck, Gray Lane, Halam, Nottinghamshire, NG22 8AL. DoB: November 1948, British

Director - Professor Stephen Townley Holgate. Address: West Mead 29 Cupernham Lane, Romsey, Hampshire, SO51 7JJ. DoB: May 1947, British

Director - Dr Robert Anthony Stone. Address: Paynes Farmhouse, Moor Lane North Curry, Taunton, Somerset, TA3 6JZ. DoB: October 1959, British

Director - Doctor Harold Stephen Ronald Hosker. Address: Badger Lodge Stockshott Lane, Moorside Conoley, Keignley, West Yorkshire, BD20 8PD. DoB: August 1959, British

Director - Dr Ian Ingram Coutts. Address: Penair Vean, St Clement, Truro, Cornwall, TR1 1TD. DoB: December 1948, British

Director - Peter Martin Anthony Calverley. Address: 17 Eshe Road North, Blundellsands, Liverpool, L23 8UE, England. DoB: November 1949, British

Director - Professor Andrew Peacock. Address: 6 Roman Road, Bearsden, Glasgow, G61 2SW. DoB: November 1949, Canada

Director - Dr Bernard Gerard Higgins. Address: 36 Kenton Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4LY. DoB: February 1957, British

Director - Gerald John Gibson. Address: 36 High Street, Gosforth, Newcastle, Tyne & Wear, NE3 1LX. DoB: April 1944, British

Director - Professor Moira Katherine Brigid Whyte. Address: 19 Cavendish Avenue, Sheffield, South Yorkshire, S17 3NJ. DoB: September 1959, British

Director - Dr Colin Gelder. Address: 10 Windsor Terrace, Penarth, South Glamorgan, CF64 1AA. DoB: May 1960, British

Director - Professor Stephen George Spiro. Address: 66 Grange Gardens, Pinner, Middlesex, HA5 5QF. DoB: August 1942, British

Director - Dr David Andrew Renwick Boldy. Address: Firsby Manor, Firsby, Spilsby, Lincolnshire, PE23 5QJ. DoB: March 1954, British

Director - Dr Andrew John Leonard. Address: Foxhill, The Old Rope Walk, Tetbury, Gloucestershire, GL8 8XQ. DoB: January 1967, British

Director - Dr Brian Harrison. Address: The White House, Church Avenue East, Norwich, Norfolk, NR2 2AF. DoB: April 1943, British

Director - Dr Lawrence George Mcalpine. Address: 29 Birnam Crescent, Bearsden, Glasgow, Lanarkshire, G61 2AU. DoB: December 1955, British

Director - Dr Gerrard David Phillips. Address: 25 Butt Farm Close, Winterbourne Abbas, Dorchester, Dorset, DT2 9SU. DoB: December 1953, British

Director - Professor Paul Anthony Corris. Address: 36 Reid Park Road, Newcastle Upon Tyne, NE2 2ES. DoB: May 1953, British

Director - Dr Bryan Hilleary Rowan Stack. Address: 8 West Chapelton Crescent, Bearsden, Glasgow, Strathclyde, G61 2DE. DoB: September 1937, British

Director - Dr John Thomson Macfarlane. Address: Middlebeck, Gray Lane, Halam, Nottinghamshire, NG22 8AL. DoB: November 1948, British

Director - Dr Ian Allan Campbell. Address: 1 Thorn Grove, Penarth, South Glamorgan, CF64 5BZ. DoB: February 1944, British

Director - Dr Ann Brigid Millar. Address: Petersfield, 86 Monkton Farleigh, Bradford On Avon, Wiltshire, BA15 2QJ. DoB: June 1955, Irish

Director - Prof Duncan Geddes. Address: 57 Addison Avenue, London, W11 4QU. DoB: January 1942, British

Director - Professor Martyn Richard Partridge. Address: 4 Westfield, Loughton, Essex, IG10 4EB. DoB: May 1948, British

Director - Henry Robert Gribbin. Address: 5 Fanacurt Road, Guisborough, Cleveland, TS14 8BJ. DoB: September 1947, British

Director - Dr John Ellis Harvey. Address: 43 Florence Park, Bristol, Avon, BS6 7LT. DoB: October 1948, British

Director - Richard Louis Page. Address: 5 Old Lane, Bramhope, Leeds, West Yorkshire, LS16 9AY. DoB: October 1942, British

Director - Dr Roger James White. Address: 4 Church Avenue, Stoke Bishop, Bristol, BS9 1LD. DoB: April 1939, British

Director - Dr Bernard Gerard Higgins. Address: 36 Kenton Road, Newcastle Upon Tyne, Tyne & Wear, NE3 4LY. DoB: February 1957, British

Director - Michael David Peake. Address: 6 Riverside Mews, Wanlip, Leicester, Leicestershire, LE7 4PH. DoB: June 1950, British

Director - Jonathan Mcmahon Turner. Address: Holwell House, Cranborne, Wimborne, Dorset, BH21 5AP. DoB: January 1947, British

Director - Professor Anne Elizabeth Tattersfield. Address: Priory Barn, Main Street, Thurgarton, Nottingham, Nottinghamshire, NG14 7GY. DoB: June 1940, British

Director - Anthony Seaton. Address: 8 Avon Grove, Cramond, Edinburgh, Midlothian, EH4 6RF. DoB: August 1938, British

Director - Doctor Stanley Barwis Pearson. Address: 14 Charville Gardens, Shadwell, Leeds, West Yorkshire, LS17 8JL. DoB: January 1947, British

Director - Doctor Neil Christopher Barnes. Address: 107 Palace Road, London, SW2 3LB. DoB: June 1954, British

Secretary - Dr James Richard Catterall. Address: 5 The Quadrant, Redland, Bristol, BS6 7JR. DoB: July 1951, British

Director - Paul Bryan Anderson. Address: 624 Abbey Lane, Sheffield, S11 9NA. DoB: August 1946, British

Director - Doctor Diane Parry. Address: The Old School House Heol Yr Ysgol, Coity, Bridgend, Mid Glamorgan, CF35 6BL. DoB: April 1964, British

Director - Professor Mark Gordon Britton. Address: Woodham House 92 Ashley Road, Walton On Thames, Surrey, KT12 1HP. DoB: November 1946, British

Director - Doctor Angela Margaret Hilton. Address: 14 Ashworth Close, Bowdon, Altrincham, Cheshire, WA14 3AG. DoB: December 1942, British

Director - Doctor John Graham Douglas. Address: Rhicuillin 9 Golfview Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9AA, Scotland. DoB: October 1949, British

Director - Professor Peter John Barnes. Address: 44 Woodsome Road, London, NW5 1RZ. DoB: October 1946, British

Director - Dr Michael Henry Oliver. Address: 7 Trafalgar Lawn, Barnstaple, North Devon, EX32 9BD. DoB: March 1949, British

Director - Professor William Macnee. Address: 4 Alnwickhill Road, Edinburgh, Lothian, EH16 6LF, Scotland. DoB: December 1950, British

Director - Dr Melissa Anne Hack. Address: 20 Locke Street, Barnsley, South Yorkshire, S70 6ND. DoB: August 1962, British

Director - Dr Bryan Hilleary Rowan Stack. Address: 8 West Chapelton Crescent, Bearsden, Glasgow, Strathclyde, G61 2DE. DoB: September 1937, British

Director - Monica Silverstone Spiteri. Address: 187 Longton Road, Trentham, Stoke On Trent, Staffordshire, ST4 8BT. DoB: November 1955, British

Director - Doctor Michael George Pearson. Address: 12 Willow Hey, Maghall, Liverpool, L31 3DL. DoB: January 1950, British

Director - Dr Joseph Macmahon. Address: 40 Lisnabreeny Road, Castlereagh, Belfast, N.Ireland, BT6 9SR. DoB: October 1947, British

Director - Dr John Francis Costello. Address: Melville Avenue, Wimbledon, London, SW20 0NS. DoB: September 1944, Irish

Director - Gerald John Gibson. Address: 36 High Street, Gosforth, Newcastle, Tyne & Wear, NE3 1LX. DoB: April 1944, British

Director - Anthony Kevin Webb. Address: 50 Swann Lane, Cheadle Hulme, Stockport, Cheshire, SK8 7HU. DoB: December 1946, British

Director - Dr Roger James White. Address: 4 Church Avenue, Stoke Bishop, Bristol, BS9 1LD. DoB: April 1939, British

Director - Dr Martin Brent Allen. Address: Holmleigh, Wollerton, Market Drayton, Shropshire, TF9 3LY. DoB: August 1956, British

Director - Dr James Richard Catterall. Address: 5 The Quadrant, Redland, Bristol, BS6 7JR. DoB: July 1951, British

Director - Professor Anne Elizabeth Tattersfield. Address: Priory Barn, Main Street, Thurgarton, Nottingham, Nottinghamshire, NG14 7GY. DoB: June 1940, British

Director - Professor Andrew John Wardlaw. Address: Brook Farm, Launde, Leicestershire, LE7 9XN. DoB: December 1955, British

Director - Professor Tak Hong Lee. Address: 11 Milnthorpe Road, Chiswick, London, W4 3DX. DoB: January 1951, British

Director - Dr Ian Allan Campbell. Address: 1 Thorn Grove, Penarth, South Glamorgan, CF64 5BZ. DoB: February 1944, British

Director - Dr Michael Sudlow. Address: 56 Craigleith View, Edinburgh, EH4 3JY. DoB: October 1939, British

Director - Dr Martin Faraday Muers. Address: 1 Wedgewood Grove, Roundhay, Leeds, West Yorkshire, LS8 1EG. DoB: November 1943, British

Director - Dr Warren Hamilton Perks. Address: 25 Ridgebourne Road, Shrewsbury, Shropshire, SY3 7AA. DoB: April 1949, British

Director - Dr Martin Roger Hetzel. Address: 90 Muswell Road, London, NW10 2BE. DoB: March 1947, British

Secretary - Edmund Neville. Address: 44 Langstone Road, Havant, Hampshire, PO9 1RF. DoB:

Director - Dr James Anthony Ritson Friend. Address: 130 Blenheim Place, Aberdeen, Aberdeenshire, AB25 2DN, Uk. DoB: June 1938, British

Director - Paul Bryan Anderson. Address: 624 Abbey Lane, Sheffield, S11 9NA. DoB: August 1946, British

Director - Dr Michael Rudolf. Address: 47 Culmington Road, Ealing, London, W13 9NJ. DoB: February 1947, British

Secretary - Dr John Christopher Moore-gillon. Address: 37 Idmiston Road, London, SE27 9HL. DoB: n\a, British

Director - Dr Martin Mcnicol. Address: 31 Amherst Avenue, Ealing, London, W13 8NG. DoB: January 1931, British

Director - Dr Neil Campbell Thomson. Address: Cochrane Cottage, Well Road, Kilbarchan, Renfrewshire, PA10 2LZ, Scotland. DoB: April 1948, British

Director - Doctor Keith Prowse. Address: Kyriole Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PP. DoB: December 1937, British

Director - Celeste Deboroah Holder. Address: 1 St Andrews Place, London, NW1 4LB. DoB: June 1962, British

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

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

  • Programme Administrator (3 posts) (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student & Applicant Services

    Salary: £19,305 to £22,214 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior HR Business Partner (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £40,000 to £45,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Employability and Placement Officer (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Biosciences

    Salary: £27,285 to £31,604 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Computer Teaching Support Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Plant Sciences

    Salary: £24,565 to £29,301 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Postdoctoral Researcher in Computer Science - Probabilistic Machine Learning. Prof. Samuel Kaski (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Academic Registrar (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Research associate: quantum annealing for optimised planning and scheduling (London)

    Region: London

    Company: University College London

    Department: UCL London Centre for Nanotechnology

    Salary: £34,056 to £41,163 inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • Technician (Architecture) Grade 4 (2 Posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School Of The Arts - School Of Architecture

    Salary: £20,046 to £23,164 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Lecturer in Engineering Management (Teaching Focused) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Engineering

    Salary: £38,183 to £46,924 per annum (grade 8).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Business and Management Studies,Management

  • Lecturer in Health Psychology (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Psychology

    Salary: £32,004 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Fully Funded PhD Studentship: Quantum Information Science (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Management and Librarianship,Information Science

  • PhD Studentship: Analysis for the Computer Aided Design of Advanced Automotive Exhaust Systems (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering

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

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

Location British Thoracic Society(the) on Google maps

Other similar companies of The United Kingdom as British Thoracic Society(the): I-draught Ltd | Zonic Technologies Uk Ltd | Cb Inspection Limited | Six Architecture + Design Ltd | Jhs Energy Ltd

The enterprise named British Thoracic Society(the) has been started on 1982/06/21 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise office may be reached at Great Ormond Street Hospital on 17 Doughty Street, London. Assuming you need to contact the business by mail, its area code is WC1N 2PL. It's reg. no. for British Thoracic Society(the) is 01645201. The enterprise Standard Industrial Classification Code is 74909 : Other professional, scientific and technical activities not elsewhere classified. British Thoracic Society(the) released its latest accounts up until Tuesday 30th June 2015. The latest annual return was submitted on Saturday 30th April 2016. From the moment the firm began on the local market 34 years ago, this firm has sustained its praiseworthy level of success.

As stated, the business was built in 1982 and has been run by one hundred and thirteen directors, out of whom ten (Dr Justine Hadcroft, Dr Nicholas Maskell, Dr Gisli Jenkins and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still working. What is more, the managing director's assignments are continually bolstered by a secretary - Dr Martin Allen, from who joined this business in December 2013.

British Thoracic Society(the) is a domestic company, located in Great Ormond Street Hospital, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 17 Doughty Street London WC1N 2PL Great Ormond Street Hospital. British Thoracic Society(the) was registered on 1982-06-21. 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 - 374,000 GBP, sales per year - less 343,000,000 GBP. British Thoracic Society(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Thoracic Society(the) is Professional, scientific and technical activities, including 7 other directions. Director of British Thoracic Society(the) is Dr Justine Hadcroft, which was registered at 17 Doughty Street, London, WC1N 2PL. Products made in British Thoracic Society(the) were not found. This corporation was registered on 1982-06-21 and was issued with the Register number 01645201 in Great Ormond Street Hospital, 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 British Thoracic Society(the), open vacancies, location of British Thoracic 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 June 1st, 2024

Detailed data about British Thoracic Society(the) from yellow pages of The United Kingdom. Find address British Thoracic Society(the), phone, email, website credits, responds, British Thoracic Society(the) job and vacancies, contacts finance sectors British Thoracic Society(the)