National Aids Trust

Other human health activities

Contacts of National Aids Trust: address, phone, fax, email, website, working hours

Address: New City Cloisters 196 Old Street EC1V 9FR London

Phone: 0207 814 6767 0207 814 6767

Fax: 0207 814 6767 0207 814 6767

Email: [email protected]

Website:

Schedule:

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

National Aids Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Aids Trust.

Registration data National Aids Trust

Register date: 1987-10-09
Register number: 02175938
Capital: 486,000 GBP
Sales per year: Approximately 320,000 GBP
Employees: Less 10
Credit rating: N\A
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 National Aids Trust

Addition activities kind of National Aids Trust

344902. Metal plaster bases
25319901. Assembly hall furniture
30690307. Clothing, vulcanized rubber or rubberized fabric
36249901. Brush blocks, carbon or molded graphite
51910400. Equestrian equipment
57139901. Carpets

Owner, director, manager of National Aids Trust

Director - Peter Donald Roscrow. Address: 196 Old Street, London, EC1V 9FR. DoB: May 1963, Australian

Director - Kathleen Britain. Address: 196 Old Street, London, EC1V 9FR. DoB: July 1979, American

Director - Professor Jane Anderson. Address: 196 Old Street, London, EC1V 9FR. DoB: December 1952, British

Secretary - Stephanie Mccarthy. Address: 196 Old Street, London, EC1V 9FR. DoB:

Director - Jonathan James Bell. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: April 1976, British

Director - Dr Olwen Williams. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: February 1959, British

Director - Dr Lee Winter. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: August 1966, British

Director - Judy Hague. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: January 1955, British

Director - Patricia Knowles. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: October 1955, British

Director - Professor Paul Flowers. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: October 1969, British

Director - Martin Lewis Green. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: November 1959, British

Director - Dr Valerie Christine Delpech. Address: 196 Old Street, London, EC1V 9FR, England. DoB: November 1963, French/Australian

Director - David Ralph Johnson. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: October 1951, British

Director - Graham Duncan. Address: 196 Old Street, London, EC1V 9FR. DoB: August 1968, British

Director - Rebecca Mbewe. Address: 196 Old Street, London, EC1V 9FR. DoB: January 1968, Zambian

Director - Robert Mackay. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: April 1970, British

Director - Gary Watson. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: August 1955, British

Director - Ziggi Alexander. Address: 37 Kent Road, London, W4 5EY. DoB: November 1951, British

Director - Dame Denise Platt. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: February 1945, British

Director - John Allen Nicholls. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: March 1963, British

Director - Alison Jane Brimelow. Address: Holly Hill, Back Lane, Great Malvern, Worcestershire, WR14 2HJ. DoB: June 1949, British

Director - Winnie Sseruma. Address: 196 Old Street, Kirk Road, London, EC1V 9FR, United Kingdom. DoB: June 1961, British

Director - Dr Neil Rhys Wooding. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: October 1960, British

Director - Dr Kevin Fenton. Address: 14 Elaine Grove, London, NW5 4QG. DoB: December 1966, British

Director - Geraldine Campbell. Address: 19(D) Sandhill Park, Belfast, County Antrim, BT5 6DR. DoB: May 1969, British

Director - Dr Barry Stephen Peters. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: May 1956, British

Director - Joshua Oron Odongo. Address: 879 Longbridge Road, Dagenham, Essex, RM8 2BX. DoB: February 1961, Kenyan

Director - Dame Ruth Runciman. Address: 44 Clifton Hill, London, NW8 0QG. DoB: January 1936, British

Director - Aileen Sterry. Address: 1 Bedford Road, Harrow, HA1 4LY. DoB: May 1952, British

Director - David William Beech. Address: 501 Mountjoy House, Barbican, London, EC2Y 8BP. DoB: n\a, British

Director - Howard Charman. Address: 196 Old Street, London, EC1V 9FR, England. DoB: October 1942, British

Director - Katherine Elizabeth Jane Dent. Address: 1 Friars Mead, Isle Of Dogs, E14 3JY. DoB: December 1965, British

Director - Helen Moore. Address: Apartment 4, 105 Marlborough Park South Malone Road, Belfast, County Antrim, BT9 6HT, Northern Ireland. DoB: July 1955, British

Director - Samuel Mcmanus. Address: 11 Benthall Place, St Thomas, Swansea, SA1 8AY. DoB: May 1963, British

Director - Guy Hamilton. Address: 14 Loudon Terrace, Glasgow, G12 9AQ. DoB: November 1956, British

Director - John Crocket Bowis. Address: 44 Howard Road, New Malden, Surrey, KT3 4EA. DoB: August 1945, British

Director - Basil Williams. Address: 14 Stavordale Road, Highbury, London, N5 1NE. DoB: September 1953, British

Director - Robin Pauley. Address: 62 New Caledonian Wharf, 6 Odessa Street, London, SE16 1TW. DoB: April 1948, British

Director - Iolo Williams. Address: 1 Bryn Kynallt Lon Pobty, Bangor, Gwynedd, LL57 1HU. DoB: May 1956, British

Director - Paul Ward. Address: 11 Nigel Road, Peckham, London, SE15 4NP. DoB: August 1962, British

Secretary - Bruce Coles. Address: 196 Old Street, London, EC1V 9FR, United Kingdom. DoB: n\a, British

Director - Rosalind Pendlebury. Address: 21 Scutari Road, London, SE22 0NN. DoB: August 1955, British

Director - Elizabeth Nesta Law. Address: 549 Ormeau Road, Belfast, BT7 3JA, Northern Ireland. DoB: March 1953, British

Director - Lindsey Carrier. Address: 5 Jackson Street, Brighton, BN2 2UL, Uk. DoB: April 1958, British

Director - Gerald Emerson Barlow. Address: 3 Kirkhouse Steading, Innerleithen, Peeblesshire, EH44 6PU. DoB: October 1931, British

Director - Maureen Wallace Moore. Address: 1 Temple Park, Temple, Gorebridge, Midlothian, EH23 4SG. DoB: June 1947, British

Director - Deborah Reid. Address: 31 Wordsworth Avenue, Roath, Cardiff, CF2 1AR. DoB: July 1949, British

Director - Michael Mansfield. Address: 16 Dorlcote Road, Wandsworth, London, SW18 3RT. DoB: October 1941, British

Director - Peter Westland. Address: Kingsdown Court, 78 Bolingbroke Grove, London, SW11 6HS. DoB: September 1932, British

Director - Sir Ernest Acheson. Address: Norwood Southdown Road, Shawford, Winchester, Hampshire, SO21 2BX. DoB: September 1926, British

Director - John Fraser Mayne. Address: Hazlefield House, Auchencairn, Castle Douglas, DG7 1RF. DoB: September 1932, British

Director - Sir Evelyn De Rothschild. Address: 1 St Swithins Lane, London, EC4P 4DU. DoB: August 1931, British

Director - Michael William Adler. Address: 44 Blomfield Road, London, W9 2PF. DoB: June 1939, British

Director - John Charles Balfour. Address: Kirkforthar House, Markinch, Glenrothes, Fife, KY7 6LS. DoB: July 1919, British

Director - Jonathan Dimbleby. Address: 1 Horbury Crescent, London, W11 3NF. DoB: July 1944, British

Director - Rt H Norman Fowler. Address: 31 Napier Avenue, London, SW6 3PS. DoB: February 1938, British

Director - Lord Arnold Goodman. Address: 9-11 Fulwood Place, Grays Inn, London, SW1Y 5EJ. DoB: August 1913, British

Director - Jonathan Michael Grimshaw. Address: Flat 2 16 Chesham Road, Brighton, BN2 1NB. DoB: April 1954, British

Director - The Rt Hon Earl George Patrick John Rushworth Jellicoe. Address: 97 Onslow Square, London, SW7 3LU. DoB: April 1918, British

Director - Francis Stephen Law. Address: 2 Easton Gate, London, SW1W 9BL. DoB: December 1916, British

Director - John Robin Moss. Address: Itc 70 Brompton Road, London, SW3 1EY. DoB: May 1940, British

Director - Sir Patrick Dalmahoy Nairne. Address: Yew Tree, Chilson, Chipping Norton, Oxfordshire, OX7 3HU. DoB: August 1921, British

Director - Derek Ogg. Address: 23 Dublin Street, Edinburgh. DoB: September 1954, British

Director - Denise Platt. Address: 35 Great Smith Street, London, SW1. DoB: February 1945, British

Director - Lord David Puttnam Of Queensgate. Address: 13 Queens Gate Place Mews, London, SW7 5BT. DoB: February 1941, British

Director - Dame Ruth Runciman. Address: 36 Carlton Hill, London, NW8 0JY. DoB: January 1936, British

Secretary - Ian Montrose. Address: Goodman Derrick 90 Fetter Lane, London, EC4A 1EQ. DoB:

Director - Joy Barlow. Address: 5a Northumberland Street, Edinburgh, EH3 6LL. DoB: June 1950, British

Director - Sir Austin Ernest Bide. Address: 26 Dover Park Drive, Roehampton, London, SW15 5BG. DoB: September 1915, British

Director - Hywel Griffiths. Address: 3 Hendredenny Uchaf, Caerphilly, CF8 2RL. DoB: October 1933, British

Director - Marguerite Littman. Address: 79 Chester Square, London, SW1W 9DU. DoB: May 1930, British

Director - Professor John Stanley Strang. Address: Chathill Old Cottage, Miles Lane Tandridge, Oxted, Surrey, RH8 9NR. DoB: May 1950, British

Director - David The Earl Of Westmorland. Address: Sothebys, 34 New Bond Street, London, W1Y 9HD. DoB: March 1924, British

Jobs in National Aids Trust, vacancies. Career and training on National Aids Trust, practic

Now National Aids Trust have no open offers. Look for open vacancies in other companies

  • Marketing Officer – China (Mandarin Speaker) (London)

    Region: London

    Company: Royal College of Music

    Department: Marketing and Communications Department

    Salary: £28,102 to £31,102 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services,International Activities

  • Postdoctoral Position in Optimisation and Scale up of Colloidal Semiconducting Nanocrystals (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Administrator (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Dementia Research Cente

    Salary: £24,020 to £27,316 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Laboratory Technician Grade 3 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: N\A

    Salary: £16,961 to £19,485 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Assistant/Postdoctoral Research Associate (Radiation Effects in Glass–Ceramic Interfaces) Grade 6/7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Mechanical, Materials and Aerospace Engineering

    Salary: £27,629 to £33,943 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Other Engineering

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences – School of Mechanical Engineering

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Research Associate in Computational Materials Chemistry (Cambridge)

    Region: Cambridge

    Company: Cardiff University

    Department: Cardiff School of Chemistry

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Computer Science,Computer Science

  • HR Adviser (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: N\A

    Salary: £26,829 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Student Recruitment Manager - Bellerbys (Hong Kong New World Tower - China)

    Region: Hong Kong New World Tower - China

    Company: Study Group

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Lecturer / Senior Lecturer (Academic) in Multimedia Journalism (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: N\A

    Salary: £32,958 to £46,924 PER ANNUM

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism,Media Studies

  • Team Manager – China (Jinhua - China)

    Region: Jinhua - China

    Company: Waikato Institute of Technology

    Department: Jinhua Polytechnic International College

    Salary: NZ$95,000 to NZ$100,000
    £53,627.50 to £56,450 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering,Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

Responds for National Aids Trust on Facebook, comments in social nerworks

Read more comments for National Aids Trust. Leave a comment for National Aids Trust. Profiles of National Aids Trust on Facebook and Google+, LinkedIn, MySpace

Location National Aids Trust on Google maps

Other similar companies of The United Kingdom as National Aids Trust: Procast (anglia) Limited | Tumu Limited | Hammond Healthcare Limited | North Staffordshire Urgent Care Limited | Yunman (uk) Ltd

National Aids Trust with reg. no. 02175938 has been a part of the business world for twenty nine years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at New City Cloisters, 196 Old Street in London and company's area code is EC1V 9FR. This company SIC code is 86900 meaning Other human health activities. 30th June 2015 is the last time the company accounts were filed. 29 years of experience on the local market comes to full flow with National Aids Trust as the company managed to keep their clients satisfied through all this time.

On 2016/05/04, the enterprise was looking for a National AIDS Trust -FINANCE OFFICER to fill a post in City Of London. They offered a job with wage from £23147.00 to £28845.00 per year.

The firm was registered as a charity on 1987/11/23. It operates under charity registration number 297977. The geographic range of the enterprise's activity is united kingdom. They operate in Throughout England And Wales, Scotland, Northern Ireland. Their trustees committee features thirteen people: Dame Denise Platt, David Johnson, Jonathan Bell, Dr Valerie Delpech and Professor Martin Green Obe, to name a few of them. As concerns the charity's financial summary, their best period was in 2009 when they earned £967,506 and their spendings were £937,704. National Aids Trust engages in the issue of disability, saving lives and the advancement of health and education and training. It strives to support children or young people, people of particular ethnic or racial backgrounds, other charities or voluntary organisations. It provides aid to these beneficiaries by acting as an umbrella or a resource body, providing advocacy and counselling services and doing research or supporting it financially. If you wish to know something more about the company's undertakings, call them on this number 0207 814 6767 or check their website. If you wish to know something more about the company's undertakings, mail them on this e-mail [email protected] or check their website.

At the moment, the directors registered by the following limited company are as follow: Peter Donald Roscrow given the job in 2016, Kathleen Britain given the job nearly one year ago, Professor Jane Anderson given the job 2 years ago and 9 remaining, listed below. To maximise its growth, for the last almost one month this limited company has been making use of Stephanie Mccarthy, who's been looking into successful communication and correspondence within the firm.

National Aids Trust is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in New City Cloisters 196 Old Street EC1V 9FR London. National Aids Trust was registered on 1987-10-09. 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 - 486,000 GBP, sales per year - approximately 320,000 GBP. National Aids Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Aids Trust is Human health and social work activities, including 6 other directions. Director of National Aids Trust is Peter Donald Roscrow, which was registered at 196 Old Street, London, EC1V 9FR. Products made in National Aids Trust were not found. This corporation was registered on 1987-10-09 and was issued with the Register number 02175938 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 National Aids Trust, open vacancies, location of National Aids Trust 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 National Aids Trust from yellow pages of The United Kingdom. Find address National Aids Trust, phone, email, website credits, responds, National Aids Trust job and vacancies, contacts finance sectors National Aids Trust