Wellbeing Of Women

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

Contacts of Wellbeing Of Women: address, phone, fax, email, website, working hours

Address: 1st Floor Fairgate House 78 New Oxford Street WC1A 1HB London

Phone: 02306977000 02306977000

Fax: 02306977000 02306977000

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wellbeing Of Women"? - Send email to us!

Wellbeing Of Women detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wellbeing Of Women.

Registration data Wellbeing Of Women

Register date: 1964-10-21
Register number: 00824076
Capital: 247,000 GBP
Sales per year: Less 227,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 Wellbeing Of Women

Addition activities kind of Wellbeing Of Women

07220200. Fruit and tree nuts, machine harvesting services
22739902. Finishers of tufted carpets and rugs
28360000. Biological products, except diagnostic
34690304. Furniture components, porcelain enameled
35590404. Petroleum refinery equipment
44910204. Waterfront terminal operation
75149902. Rent-a-car service
80690101. Alcoholism rehabilitation hospital

Owner, director, manager of Wellbeing Of Women

Director - Professor Steven Thornton. Address: Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB. DoB: November 1959, British

Director - Professor Peter Brocklehurst. Address: Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England. DoB: April 1962, British

Director - Michelle Dawn Feeney. Address: Melina Place, London, NW8 9SA, England. DoB: July 1963, British

Director - Debra Jayne White. Address: Southampton Row, London, WC1B 5HA, England. DoB: May 1962, British

Director - Professor Mary Ann Lumsden. Address: Glasgow Royal Infirmary, Castle Street, Glasgow, G4 0SF, Scotland. DoB: May 1952, British

Director - Claire Frances Mellon-mouritzen. Address: Devonshire Place, London, W1G 6HL, United Kingdom. DoB: April 1963, British

Director - Gay Huey-evans. Address: Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England. DoB: July 1954, British/American

Director - Philip Eric Rene Jansen. Address: Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England. DoB: January 1967, British

Secretary - Martin Paul Jeffery. Address: Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England. DoB:

Director - Nancy Lynn Hiestand. Address: Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England. DoB: December 1952, Us

Director - Eve Pollard. Address: 20 Greville Place, London, NW6 5JH. DoB: December 1943, British

Director - Jacqueline Bernadette Gittins. Address: Bishops House, Verona Court, Chiswick, W4 2JD. DoB: October 1962, British

Director - David Muirhead Moffat. Address: Kington, Thornbury, Bristol, BS35 1PJ, United Kingdom. DoB: October 1938, British

Director - Carol Jessica Leonard. Address: Yew Tree House, Bucknell, Oxfordshire, OX27 7LT. DoB: July 1958, British

Director - Sir Maurice Victor Blank. Address: Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England. DoB: November 1942, British

Director - Professor Zarko Alfirevic. Address: Crown Street, Liverpool, L8 7SS, England. DoB: May 1959, Britsh

Director - Dr Ian Martin Wylie. Address: Sussex Place, London, NW1 4RG, United Kingdom. DoB: October 1955, British

Director - Sir David Thomas Rowell Lewis. Address: Lark Hill, Oxford, OX2 7DR. DoB: November 1947, British

Director - Professor Lesley Regan. Address: South Wharf Road, London, W2 1NY, United Kingdom. DoB: March 1956, British

Director - Frederic Awge Michel. Address: Chelverton Road, London, SW15 1RN. DoB: June 1972, French

Secretary - Helen Elizabeth Gordon. Address: Cob Cottage, Borough Green Road Ightham, Sevenoaks, Kent, TN15 9HS. DoB: n\a, British

Director - Julian Woolfson. Address: 99 Lee Road, Blackheath, London, SE3 9DZ. DoB: January 1947, British

Director - Prof Iain Thomas Cameron. Address: Nurses Cottage, Haccups Lane Michelmersh, Romsey, Hampshire, SO51 0NP. DoB: February 1956, British

Director - Trina Ann Pogmore. Address: 15 Saint Marys Road, Harborne, Birmingham, West Midlands, B17 0EY. DoB: December 1941, British

Director - Rosalind Wythe. Address: Perowne Street, Cambridge, CB1 2AY, United Kingdom. DoB: May 1961, British

Director - Linda Mcgoldrick. Address: 212 Piccadilly, London, W1J 9HG. DoB: March 1955, American

Director - Susan Morewood. Address: 52 Broadway, Cheadle, Cheshire, SK8 1LD. DoB: February 1940, British

Director - Maureen Yrene Deburgh Leach. Address: 37 Canterbury Avenue, Sheffield, South Yorkshire, S10 3RU. DoB: June 1928, Australian

Director - Prof David John Taylor. Address: 28 The Pick Building, Wellington Street, Leicester, Leicestershire, LE1 6HB. DoB: August 1947, British

Director - Doc Miriam Stoppard. Address: 51 South Street, London, W1K 2XL. DoB: May 1937, British

Director - Martina3 Anthony Scicluna. Address: Parkways Little Heath Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2RX. DoB: November 1950, British

Director - Martin Anthony Scicluna. Address: Parkways Little Heath Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2RX. DoB: November 1950, British

Director - Chris Roseblade. Address: The Old Byre Plas Devon Court, Rosse, Commonwood, Holt, Wrexham, Clwyd, LL13 9SY. DoB: September 1956, British

Director - Prof. Ian Jeffrey Jacobs. Address: Walden Lodge, Yester Park, Chislehurst, Kent, BR7 5DQ. DoB: October 1957, British

Director - Peter Bowen Simpkins. Address: Brynview Close, Reynoldston, Swansea, West Glamorgan, SA3 1AG. DoB: October 1941, British

Director - Alexander Allan Templeton. Address: Knapperna House, Udny, Aberdeenshire, AL41 0SA. DoB: June 1946, British

Director - Christopher Barlow. Address: 2a Sandfield Road, Oxford, Oxfordshire, OX3 7RG. DoB: June 1949, British

Director - Norman Ronald Sanson. Address: 3 Cheyne Walk, London, SW3 5QZ. DoB: February 1944, British

Director - Anthony Albert Brown. Address: Fernbank, Cumwhitton, Carlisle, Cumbria, CA4 9EX. DoB: October 1939, British

Director - John Day. Address: Fauvic Tower, La Grande Route Des Sablons, Jersey, JE3 9HG. DoB: November 1945, British

Director - David William Pring. Address: Old Vicarage, Wilberfoss, York, YO4 5NN. DoB: September 1950, British

Director - John Michael Brudenell. Address: The Barn, Hever, Edenbridge, Kent, TN8 7ER. DoB: April 1925, British

Director - Martin Piers Lamb. Address: Dunston House Front Street, Dunston, Lincoln, Lincolnshire, LN4 2ES. DoB: March 1945, British

Director - Marcus Edward Setchell. Address: 64 Wood Vale, London, N10 3DN. DoB: October 1943, British

Director - Dr Elizabeth Hawkins Nelson. Address: 57 Home Park Road, London, SW19 7HS. DoB: January 1931, British

Director - Lady Louise Alexandra Virginia Charlotte Patten. Address: 176a Ashley Gardens, Emery Hill Street, London, SW1P 1PD. DoB: February 1954, British

Director - John Richard Friend. Address: Holme House Stoke Hill Lane, Crapstone, Yelverton, Devon, PL20 7PP. DoB: January 1937, British

Director - Peter William Howie. Address: 8 Travebank Gardens, Monifieth, Dundee, Angus, DD5 4ET. DoB: November 1939, British

Director - Adam Gerald Richmond Way. Address: 7 Hertford Street, London, W1Y 8LP. DoB: February 1952, British

Director - Ivan Gregory Fallon. Address: 83 Sterndale Road, London, W14 0HX. DoB: June 1944, Irish

Director - Richard Henry Grogan. Address: Old Rickhurst, Alfold Road, Dunsfold, Surrey, GU8 4NP. DoB: November 1953, American

Director - Sir Geoffrey Norman Leigh. Address: 38 Belgrave Square, London, SW1X 8NT. DoB: March 1933, British

Director - Donna Brigitte Mcdonald. Address: Serlby Hall, Serlby, Doncaster, South Yorkshire, DN10 6BA. DoB: September 1962, British

Director - Dame Karlene Cecile Davis. Address: 8 Cranleigh Gardens, South Croydon, Surrey, CR2 9LD. DoB: October 1946, British

Director - Debra G Ziff. Address: Lake House 12 Lakeland Drive, Leeds, LS17 7PH. DoB: December 1956, British

Director - Stephen Andrew Walkinshaw. Address: 43 Menlove Avenue, Liverpool, Merseyside, L18 2EH. DoB: November 1952, British

Director - Paul Hilton. Address: 52 Reid Park Road, Newcastle Upon Tyne, NE2 2ES. DoB: November 1950, British

Director - Robert Bruce Fraser. Address: 1 Scarlet Oak Meadow, Stannington, Sheffield, South Yorkshire, S6 6FE. DoB: June 1948, British

Director - Professor Robert Wayne Shaw. Address: 17 The Rise, Cardiff, CF4 5RB. DoB: June 1946, British

Director - Lady Sylvia Leigh. Address: 38 Belgrave Square, London, SW1X 8NT. DoB: September 1935, British

Director - Kenneth Roger Peel. Address: North Grange North Road, Horsforth, Leeds, Yorkshire, LS18 5HG. DoB: September 1935, British

Director - The Honourable Susan Mary Baring. Address: 3 Goddards Green Cottages, Benenden, Cranbrook, Kent, TN17 4AW. DoB: June 1930, British

Director - Margaret Patricia Wynn. Address: 9 View Road, Highgate, London, N6 4DJ. DoB: April 1913, British

Director - Baroness Fiona Hodgson Of Abinger. Address: 15 Scarsdale Villas, London, W8 6PT. DoB: November 1954, British

Director - Kevin Mcdonald. Address: Serlby Hall, Serlby, Bawtry, Nottinghamshire, DN10 6BA. DoB: October 1933, English

Director - John Malvern. Address: 30 Roedean Crescent, Roehampton, London, SW15 5JU. DoB: October 1937, British

Director - James Newell Kelly. Address: 68 Lyford Road, London, SW18 3JW. DoB: May 1940, American

Director - Lord David Wolfson Of Sunningdale. Address: 1 Portobello Studios, Haydens Place, London, W11 1LY. DoB: November 1935, British

Director - Sir David Paradine Frost. Address: Michelmersh Court, Romsey, Hampshire, SO51 0NS. DoB: April 1939, British

Director - Professor Edward Osmund Royle Reynolds. Address: 72 Barrowgate Road, Chiswick, London, W4 4QU. DoB: February 1933, British

Director - Bruce Alexander Noble. Address: Quinneys The Glade, Kingswood, Tadworth, Surrey, KT20 6LH. DoB: February 1940, British

Director - Professor John Richard Newton. Address: Birmingham Maternity Hospital, Edgbaston, Birmingham, B15 2TG. DoB: April 1938, British

Director - Professor Robert Wayne Shaw. Address: 17 The Rise, Cardiff, CF4 5RB. DoB: June 1946, British

Director - Sir Stanley Simmons. Address: 23 Chapel Square, Virgina Park, Virginia Water, Surrey, GU25 4SZ. DoB: July 1927, British

Director - Jacqueline Victoria Smith. Address: Saumarez Lodge The Queens Road, St Peter Port, Guernsey, GY1 1PU. DoB: August 1938, British

Director - Peter John Ralph Spira. Address: 63 Bedford Gardens, London, W8 7EF. DoB: March 1930, British

Director - Geoffrey Morewood. Address: 32 Broadway, Cheadle, Stockport, SK8 1LD. DoB: May 1939, British

Director - Sir Hugh Ridley Sykes. Address: Hallfield House, Bradfield Dale, Sheffield, South Yorkshire, S6 6LE. DoB: September 1932, British

Director - Sir George Douglas Pinker. Address: 96 Harley Street, London, W1N 1AF. DoB: December 1924, British

Director - Narendrakumar Babubhai Patel. Address: 19 Canisp Crescent, Dundee, DD2 4TP. DoB: May 1938, British

Director - Peter Anthony Davis. Address: 29 Arthur Road, Wimbledon, London, SW19 7DN. DoB: October 1941, British

Director - William Buchanan Costley. Address: Hill House Beccles Road, Fritton, Great Yarmouth, Norfolk, NR31 9HB. DoB: January 1931, British

Director - Professor Geoffrey Victor Price Chamberlain. Address: 7 Girton House, Manor Fields, London, SW17 3LN. DoB: April 1930, British

Director - Lady Christiane Marie Louise Bellinger. Address: Penn Wood, Fulmer, Buckinghamshire, SL3 6JL. DoB: July 1933, British

Director - Ruth Mary Ashton. Address: Little Holme Mottingham Lane, London, SE9 4RW. DoB: March 1939, British

Secretary - Paul Andrew Barnett. Address: 1 Brecon Close, Worcester Park, Surrey, KT4 8JW. DoB: n\a, British

Director - Dr Mary Margaret Anderson. Address: Green Roof Cottage, Heathway, London, SE3 7AN. DoB: February 1932, British

Director - John Norman OBE Wates. Address: Elmore, Chipstead, Surrey, CR5 3SB. DoB: February 1943, British

Director - Geraint Llwyd Williams. Address: 20 South Rise, Llanishen, Cardiff, South Glamorgan, CF4 5RH. DoB: July 1931, British

Director - Professor William Dunlop. Address: 30 Eslington Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 4RN. DoB: August 1944, British

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

Jobs in Wellbeing Of Women, vacancies. Career and training on Wellbeing Of Women, practic

Now Wellbeing Of Women have no open offers. Look for open vacancies in other companies

  • Research Assistant (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • UGlobe Chair: Full Professor in Comparative Global History (Utrecht - Netherlands)

    Region: Utrecht - Netherlands

    Company: N\A

    Department: N\A

    Salary: €64,008 to €93,192
    £58,522.51 to £85,205.45 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History,History of Art

  • Research Fellow in Advanced Vehicle Dynamics and Energy Management (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Mechanical Engineering Sciences

    Salary: £30,688 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Chemistry and Chemical Engineering

    Salary: £32,004 to £33,943 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Research Fellow in Battery Materials Modelling (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Chemical and Process Engineering

    Salary: £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Research Fellow/Senior Research Fellow in Operational Analysis and Research (Shrivenham)

    Region: Shrivenham

    Company: Cranfield University

    Department: Cranfield Defence and Security

    Salary: £32,094 to £46,560 per annum (with additional performance related pay up to £58,200 per annum)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering,Politics and Government,Education Studies (inc. TEFL),Education Studies,Research Methods

Responds for Wellbeing Of Women on Facebook, comments in social nerworks

Read more comments for Wellbeing Of Women. Leave a comment for Wellbeing Of Women. Profiles of Wellbeing Of Women on Facebook and Google+, LinkedIn, MySpace

Location Wellbeing Of Women on Google maps

Other similar companies of The United Kingdom as Wellbeing Of Women: Big Church Live Limited | Kezan Medics Limited | Next Step Exercise And Performance Limited | Grampian Multiple Sclerosis Therapy Centre Limited | Floetic Limited

Wellbeing Of Women ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in 1st Floor Fairgate House, 78 New Oxford Street in London. The main office located in WC1A 1HB The firm was established in 1964. The Companies House Registration Number is 00824076. The name of this business got changed in 2004 to Wellbeing Of Women. The firm previous business name was Wellbeing (the Health Research Charity For Women And Babies). The firm is classified under the NACe and SiC code 88990 : Other social work activities without accommodation n.e.c.. December 31, 2015 is the last time the accounts were filed. Wellbeing Of Women has been developing as a part of this market for at least 52 years, a feat not many competitors could ever achieve.

The company was registered as a charity on 1965-01-27. It works under charity registration number 239281. The range of their area of benefit is not defined and it works in numerous places around Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees features fourteen members: Ms Gay Huey-Evans, Lynn Hiestand, Sir Maurice Victor Blank Ma, Hon Frcog, Philip Eric Rene Jansen and Ms Carol Jessica Leonard, to namea few. As concerns the charity's finances, their most prosperous time was in 2012 when their income was £2,130,229 and they spent £2,276,487. The charity concentrates its efforts on the advancement of health and saving of lives and the advancement of health and saving of lives. It devotes its dedicates its efforts the general public, all the people. It provides help to the above beneficiaries by the means of making donations to individuals, donating money to organisations and making grants to organisations. In order to get to know more about the charity's activities, call them on the following number 02306977000 or browse their website. In order to get to know more about the charity's activities, mail them on the following e-mail [email protected] or browse their website.

Regarding to this specific business, the majority of director's assignments have so far been performed by Professor Steven Thornton, Professor Peter Brocklehurst, Michelle Dawn Feeney and 11 other directors who might be found below. As for these fourteen individuals, Sir Maurice Victor Blank has been working for the business the longest, having become a vital addition to the Management Board since 24 years ago. What is more, the managing director's efforts are aided by a secretary - Martin Paul Jeffery, from who was chosen by this business 6 years ago.

Wellbeing Of Women is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 1st Floor Fairgate House 78 New Oxford Street WC1A 1HB London. Wellbeing Of Women was registered on 1964-10-21. 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 - 247,000 GBP, sales per year - less 227,000,000 GBP. Wellbeing Of Women is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wellbeing Of Women is Human health and social work activities, including 8 other directions. Director of Wellbeing Of Women is Professor Steven Thornton, which was registered at Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB. Products made in Wellbeing Of Women were not found. This corporation was registered on 1964-10-21 and was issued with the Register number 00824076 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 Wellbeing Of Women, open vacancies, location of Wellbeing Of Women 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 Wellbeing Of Women from yellow pages of The United Kingdom. Find address Wellbeing Of Women, phone, email, website credits, responds, Wellbeing Of Women job and vacancies, contacts finance sectors Wellbeing Of Women