Dr Foster Ethics Committee Limited

All companies of The UKHuman health and social work activitiesDr Foster Ethics Committee Limited

Other human health activities

Contacts of Dr Foster Ethics Committee Limited: address, phone, fax, email, website, working hours

Address: 3 Dorset Rise Ground Floor EC4Y 8EN London

Phone: +44-1352 3630676 +44-1352 3630676

Fax: +44-1398 7573669 +44-1398 7573669

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dr Foster Ethics Committee Limited"? - Send email to us!

Dr Foster Ethics Committee Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dr Foster Ethics Committee Limited.

Registration data Dr Foster Ethics Committee Limited

Register date: 2000-09-13
Register number: 04073686
Capital: 752,000 GBP
Sales per year: Approximately 612,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
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 Dr Foster Ethics Committee Limited

Addition activities kind of Dr Foster Ethics Committee Limited

721202. Garment pressing
899909. Scientific consulting
02519905. Roasting chickens, raising of
20110300. Lamb products, from lamb slaughtered on site
30110107. Truck or bus inner tubes
50510408. Zinc
50740206. Furnaces, except electric and warm air

Owner, director, manager of Dr Foster Ethics Committee Limited

Director - Dr Hugo Ford. Address: High Street, Balsham, Cambridge, CB21 4EP, England. DoB: January 1966, British

Director - Brian Philip Ridsdale. Address: Hocombe Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5QB, England. DoB: March 1943, British

Director - Philip Hope. Address: John Maurice Close, London, SE17 1PY, England. DoB: April 1955, British

Director - Dr James Kingsland. Address: Holm Hill, Wirral, Merseyside, CH48 7JA, England. DoB: April 1960, British

Director - Joanne Shaw. Address: Dorset Rise, Ground Floor, London, EC4Y 8EN, England. DoB: August 1963, British

Director - Dr Patricia Wilkie. Address: Dennington Horsell, Ridgeway Horsell, Woking, Surrey, GU21 4QR. DoB: March 1938, British

Director - Dame Jane Elisabeth Roberts. Address: 1 Countess Road, London, Nw5, NW5 2NS. DoB: August 1955, British

Director - Ian Lane. Address: Plasnewydd, Bonvilston, South Glamorgan, CF5 6TQ. DoB: May 1952, British

Director - Dr Rubin Minhas. Address: Sole Street, Cobham, Gravesend, Kent, DA12 3AY, England. DoB: July 1969, British

Director - Victoria Robinson. Address: Spinney Gardens, London, SE19 1LL, England. DoB: November 1960, British

Director - Eileen Teresa Lindsay. Address: Eye Road, Kenton, Stowmarket, Suffolk, IP14 4JN, England. DoB: January 1945, British

Director - Dr Paul Zollinger-read. Address: Queen Street, Castle Hedingham, Halstead, Essex, CO9 3HA, England. DoB: February 1962, British

Director - Professor Nigel Sparrow. Address: Rectory Gardens, Nottingham, Nottinghamshire, NG8 2AR, England. DoB: January 1955, British

Director - Elisabeth Davies. Address: Tantallon Road, London, South East, SW12 8DG. DoB: October 1972, British

Director - Sir Nicholas Partridge. Address: Kinsale Road, London, SE15 4HJ. DoB: August 1955, British

Director - William Henry Rymer Cayton. Address: 24 Barlby Gardens, North Kensington, London, W10 5LW. DoB: March 1950, British

Director - Dr Peter Johnson. Address: 6 Church Close, Alveston, Stratford Upon Avon, Warwickshire, CV37 7QG. DoB: September 1958, British

Secretary - Iain James Buntain. Address: 36 Oak Hill, Epsom, Surrey, KT18 7BT. DoB: March 1955, Scottish

Secretary - Nigel Brian Stephens Medhurst. Address: Buckleswood, East Grinstead Road, North Chailey, West Sussex, BN8 4JA. DoB: September 1967, British

Director - Baroness Julia Frances Cumberlege Cbe Dl. Address: Snells Cottage, The Green, Newick, East Sussex, BN8 4LA. DoB: January 1943, British

Director - Naaz Rahemtula Coker. Address: 17 Mavelstone Close, Bromley, Kent, BR1 2PJ. DoB: October 1948, British

Director - Bernadette Edel Porter. Address: 27 Richmond Crescent, London, N1 0LY. DoB: June 1964, Irish

Director - Dame Deirdre Joan Hine. Address: The Red House, 12 Mill Lane Lisvane, Cardiff, CF14 0XB. DoB: September 1937, British

Secretary - Mark Richard Butt. Address: 41 Kenny Drive, Carshalton, Surrey, SM5 4PH. DoB: May 1960, Brtish

Director - Dr Philip Davies. Address: 106 Heol Isaf, Radyr, Cardiff, South Glamorgan, CF15 8EA. DoB: October 1942, British

Director - Bridget Mary Gill. Address: The Windmill, Windmill Lane Norton, Doncaster, London, DN6 9AT. DoB: June 1958, British

Director - Lynda Buckingham. Address: 46 Broadley Avenue, Anlaby, Hull, East Riding Yorkshire, HU10 7HH. DoB: March 1951, British

Director - Doctor Helena Earl. Address: 62 Marshall Road, Cambridge, Cambridgeshire, CB1 7TY. DoB: March 1954, British

Director - Professor Christopher Moran. Address: Flat 1 3 Holles Crescent, The Park, Nottingham, Nottinghamshire, NG7 1BZ. DoB: August 1959, British

Director - Professor Catherine Warwick. Address: 17 Tunley Road, London, SW17 7QH. DoB: August 1952, British

Director - Dr Andrew John Vallance-owen. Address: 13 Lancaster Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0EP. DoB: September 1951, British

Director - Helen Scott. Address: 61 Woolstone Road, Forest Hill, London, SE23 2TR. DoB: September 1961, British

Director - Professor Nairn Hutchinson Fulton Wilson. Address: Helmsdale House, 10a Pownall Avenue, Stockport, Cheshire, SK7 2HE. DoB: April 1950, British

Director - Vanessa Bourne. Address: Banc Y Ffynnon, Capel Isaac, Carmarthenshire, SA19 7TS. DoB: May 1949, British

Director - Douglas Webb. Address: Little Badgers, Poplar Road, Wittersham, Kent, TN30 7NT. DoB: February 1966, British

Director - Kiokila Lakhoo. Address: 6 Ethelred Court, Old Headington, Oxford, Oxfordshire, OX3 9DA. DoB: November 1959, South African

Director - Peter Anthony Griffiths. Address: Primrose Cottage, Primmers Green, Wadhurst, East Sussex, TN5 6DU. DoB: May 1945, British

Director - Sir Donald Irvine. Address: Mole End, Fairmoor, Morpeth, Northumberland, NE61 3JL. DoB: June 1935, British

Director - Professor Alan Maynard. Address: 143 East Parade, Heworth, York, North Yorkshire, YO31 7YD. DoB: December 1944, British

Director - Dr David Michael Dixon. Address: Culmside, Uffculme, Cullompton, Devon, EX15 3AT. DoB: May 1952, British

Director - Wilma Roy Macpherson. Address: 39 Stangate, Royal Street, London, SE1 7EQ. DoB: September 1941, British

Director - Martin Lewis Green. Address: 8 Canford Road, London, SW11 6NZ. DoB: November 1959, British

Director - Dr Suzanne Bowskill. Address: 48 Lower Ham Road, Kingston Upon Thames, Surrey, KT2 5AJ. DoB: July 1954, British

Director - Kurt George Matthew Mayer Alberti. Address: Royal College Of Physicians, 11 St Andrews Place, Regents Park, London, NW1 4LE. DoB: September 1937, British

Director - Dianne Hayter. Address: 80 Leverton Street, London, NW5 2NY. DoB: September 1949, British

Director - Jack Tinker. Address: 1 Rectory Road, Barnes, London, SW13 0DU. DoB: January 1936, British

Director - Roger Taylor. Address: The Dower House, The Street, Goodnestone, Canterbury, Kent, CT3 1PJ. DoB: July 1965, British

Director - Roger Michael Killen. Address: 6 St Leonards Road, Exeter, Devon, EX2 4LA. DoB: December 1961, British

Jobs in Dr Foster Ethics Committee Limited, vacancies. Career and training on Dr Foster Ethics Committee Limited, practic

Now Dr Foster Ethics Committee Limited have no open offers. Look for open vacancies in other companies

  • Sport Enrichment Associate (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £9,069 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Information Technologist (Web Developer) (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Department Manager (86099) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Senior Lecturer / Lecturer, BA (Hons) Digital Animation (São Paulo - Brazil)

    Region: São Paulo - Brazil

    Company: N\A

    Department: N\A

    Salary: £34,000 to £46,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts

  • Postdoctoral Scientist – Cell Division (Alderley)

    Region: Alderley

    Company: The University of Manchester

    Department: N\A

    Salary: £30,000 to £39,800 (dependent upon qualifications and experience)

    Hours: Full 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,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Electrical Instructors, Saudi Arabia (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: NZ$65,000 to NZ$75,000
    £36,575.50 to £42,202.50 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Strategic Portfolio Manager (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: People and Organisational Development

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • PhD Studentship: Wolfson Centre for Materials Processing (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Lecturer – Work Based Learning (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Senior Scientific Officer (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: Oncometabolism Laboratory (Dr Saverio Tardito)

    Salary: £23,800 to £39,900 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • PhD Studentship: Highly Efficient Powertrains for Automotive and High Performance Motorsport Industries (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,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering

  • PhD Studentship: Nonlinear Vibration in Vehicular Structures (London)

    Region: London

    Company: University College London

    Department: Mechanical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

Responds for Dr Foster Ethics Committee Limited on Facebook, comments in social nerworks

Read more comments for Dr Foster Ethics Committee Limited. Leave a comment for Dr Foster Ethics Committee Limited. Profiles of Dr Foster Ethics Committee Limited on Facebook and Google+, LinkedIn, MySpace

Location Dr Foster Ethics Committee Limited on Google maps

Other similar companies of The United Kingdom as Dr Foster Ethics Committee Limited: Stepping Stones Nurseries(midlands) Ltd | Rpr Medical Services Limited | Midas Touch Valued Services Ltd | The Stuart Low Trust | Josephine Healthcare Services Ltd

Dr Foster Ethics Committee is a firm located at EC4Y 8EN London at 3 Dorset Rise. This firm has been operating since 2000 and is established as reg. no. 04073686. This firm has been operating on the English market for sixteen years now and the last known status is is active - proposal to strike off. It has been already nine years from the moment Dr Foster Ethics Committee Limited is no longer featured under the business name The Dr Foster Committee. This firm SIC and NACE codes are 86900 meaning Other human health activities. Dr Foster Ethics Committee Ltd released its account information up to December 31, 2013. The business most recent annual return information was released on September 13, 2014.

There is a team of eight directors overseeing this particular company at present, specifically Dr Hugo Ford, Brian Philip Ridsdale, Philip Hope and 5 other directors who might be found below who have been executing the directors responsibilities since 2013-10-23.

Dr Foster Ethics Committee Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 3 Dorset Rise Ground Floor EC4Y 8EN London. Dr Foster Ethics Committee Limited was registered on 2000-09-13. 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 - 752,000 GBP, sales per year - approximately 612,000 GBP. Dr Foster Ethics Committee Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dr Foster Ethics Committee Limited is Human health and social work activities, including 7 other directions. Director of Dr Foster Ethics Committee Limited is Dr Hugo Ford, which was registered at High Street, Balsham, Cambridge, CB21 4EP, England. Products made in Dr Foster Ethics Committee Limited were not found. This corporation was registered on 2000-09-13 and was issued with the Register number 04073686 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 Dr Foster Ethics Committee Limited, open vacancies, location of Dr Foster Ethics Committee 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 May 1st, 2024

Detailed data about Dr Foster Ethics Committee Limited from yellow pages of The United Kingdom. Find address Dr Foster Ethics Committee Limited, phone, email, website credits, responds, Dr Foster Ethics Committee Limited job and vacancies, contacts finance sectors Dr Foster Ethics Committee Limited