Sick Childrens Trust(the)
Other human health activities
Contacts of Sick Childrens Trust(the): address, phone, fax, email, website, working hours
Address: 88 Lower Ground Floor 88 Leadenhall Street EC3A 3BP London
Phone: +44-1445 9243865 +44-1445 9243865
Fax: +44-1445 9243865 +44-1445 9243865
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Sick Childrens Trust(the)"? - Send email to us!
Registration data Sick Childrens Trust(the)
Get full report from global database of The UK for Sick Childrens Trust(the)
Addition activities kind of Sick Childrens Trust(the)
4899. Communication services, nec
075104. Livestock reproduction services
735902. Coin-operated machine rental services
28420104. Drain pipe solvents or cleaners
28690200. Olefins
32219900. Glass containers, nec
47419903. Precooling of fruits and vegetables before transport
73890402. Apparel pressing service
91990104. Supply agency, government
Owner, director, manager of Sick Childrens Trust(the)
Director - Paul Andrew Jardine. Address: Gracechurch Street, London, EC3V 0BG, England. DoB: February 1961, British
Director - Joanne Gerarda Mier. Address: 104-106 Wapping High Street, London, E1W 2PR, England. DoB: August 1961, British
Director - Polly Eleanor Olivia Staveley. Address: Cleckheaton Road, Low Moor, Bradford, West Yorkshire, BD12 0HF, England. DoB: January 1975, British
Director - Fiona Jane Conway Blakemore. Address: Huron Road, 88 Leadenhall Street, London, SW17 8RB, England. DoB: January 1974, British
Director - Dr Jack Donald Singer. Address: Lower Ground Floor, 88 Leadenhall Street, London, EC3A 3BP, England. DoB: May 1937, British
Director - Michael Howard Robinson. Address: Cambria Street, London, SW6 2EE, United Kingdom. DoB: March 1947, British
Director - Soren Svend Knud Tholstrup. Address: 22 Pembroke Square, London, W8 6PB. DoB: July 1966, Danish
Director - Gary James Boom. Address: 28 Elsworthy Road, Primrose Hill, London, NW3 3DL. DoB: November 1958, Dutch
Director - Patrick James Rigby. Address: 16 Church Hill, Belbroughton, Stourbridge, West Midlands, DY9 0DT. DoB: November 1965, British
Director - Stephen George Masters. Address: 5 Monks Horton Way, St Albans, Hertfordshire, AL1 4HA. DoB: June 1959, British
Director - Pernille Tholstrup. Address: 1 Wetherby Gardens, London, SW5 0JN, England. DoB: March 1962, Danish
Director - Peter Cunard. Address: 6 Castlebar Park, Ealing, London, W5 1BX, England. DoB: August 1945, British
Director - Elizabeth Dorcas Warren. Address: 27 Molyneux Place, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DQ. DoB: September 1956, British
Director - Portia Miranda Mishcon. Address: 20 Reynolds Close, London, NW11 7EA. DoB: July 1979, British
Director - Vanessa Barker. Address: 18 Lionel Mansions, Haarlem Road, London, W14 0JH. DoB: November 1972, British
Director - John Alexander Charles Kirkland. Address: The Grange, Wigwell, Wirksworth, Derbyshire, DE4 4GS. DoB: June 1980, British
Secretary - Paul Swain. Address: 10 Granville Square, London, WC1X 9PF. DoB: July 1944, British
Director - Gerald Neil Parkes. Address: 22 Holland Park Avenue, London, W11 3QU. DoB: August 1955, British
Director - Dr Heather Davison. Address: 10 Holly Hill, Hampstead, NW3 6SE. DoB: April 1967, British
Director - Katrina Joanne Cheverton. Address: Beech House 11a Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2DU. DoB: January 1969, British
Director - Simon James Eckersley. Address: 49 Cadogan Place, London, SW1 9RT. DoB: February 1965, British
Director - Lesley Denekamp. Address: 7 Tower Walk, St Katharine's Dock, London, E1W 1LP. DoB: November 1960, British
Secretary - John Mcelwee. Address: 16 Daymer Gardens, Pinner, Middlesex, HA5 2HP. DoB: July 1959, British
Director - Dr Gillian Anne Macleod. Address: 8 Eynella Road, Dulwich, London, SE22 8XF. DoB: September 1957, British
Director - Stephen John Oakley Catlin. Address: Chartfield House Pastens Road, Limpsfield Chart, Oxted, Surrey, RH8 0RE. DoB: June 1954, British
Director - John Mcelwee. Address: 16 Daymer Gardens, Pinner, Middlesex, HA5 2HP. DoB: July 1959, British
Director - Mark Lewis Glatman. Address: Well Hall, Well, Bedale, North Yorkshire, DL8 2PX. DoB: August 1956, British
Director - John Wagget. Address: Braeside, Highfield Road, Westerhope, Newcastle Upon Tyne, NE5 5HS. DoB: March 1938, British
Director - Roy Sutton. Address: 3 Martin Grove, Sandel, Wakefield, West Yorkshire, WF2 6RZ. DoB: June 1928, British
Director - Paul Swain. Address: 10 Granville Square, London, WC1X 9PF. DoB: July 1944, British
Director - Donald George Trangmar. Address: Penny Royal Village Lane, Hedgerley, Buckinghamshire, SL2 3UY. DoB: November 1939, British
Director - Hugh Alexander Stevenson. Address: 33 St Mary Axe, London, EC3A 8LL. DoB: September 1942, British
Director - Catherine Pritchard. Address: 21 Fox Hill, London, SE19 2UX. DoB: September 1939, British
Director - Dr Johnathon Pritchard. Address: 30 Hanover Gardens, London, SE11 5TN. DoB: March 1942, British
Director - Brian Atkinson. Address: 55 Hayes Hill, Hayes, Bromley, Kent, BR2 7HN. DoB: December 1941, British
Director - Joy Cross. Address: 6 Charterhouse Square, London, EC1M 6EY. DoB: August 1916, British
Director - Pat Fowler. Address: Cotters Oak, Church St West Stour, Gillingham, Dorset, SP8 5RL. DoB: September 1937, British
Director - Jacqueline Janet Howe. Address: 47 Benwell Court, Sunbury On Thames, Middlesex, TW16 6RU. DoB: May 1944, British
Director - Carolyn Hughes. Address: Sandycroft Hill Brow, Bromley, Kent, BR1 2PQ. DoB: December 1950, British
Director - Christopher John Hughes. Address: Sandy Croft, Hill Brow, Bromley, Kent, BR1 2PQ. DoB: March 1949, British
Director - Professor James Malpas. Address: 36 Cleaver Square, Kennington, London, SE11 4EA. DoB: September 1931, British
Director - Margaret Eleanor Atkin. Address: 43 The Priory, London, SE3 9UZ. DoB: n\a, British
Director - Terry Neill. Address: 86 Moffats Lane, Brookmans Park, Herts, AL9 7RW. DoB: May 1942, British
Director - Professor Brian Neville. Address: 10 The Chenies, Petts Wood, Orpington, Kent, BR6 0ED. DoB: February 1939, British
Director - Dolla Peter Nomikos. Address: 90 Eaton Square, London, SW1W 9AG. DoB: March 1947, British
Director - Deborah Schabert Owen. Address: 78 Narrow Street, Limehouse, London, E14 8BP. DoB: July 1942, Uk Us Citizen
Director - Dr John Pincott. Address: 7 Birchmead, Watford, Hertfordshire, WD1 3RU. DoB: March 1945, British
Director - Jackie Steventon. Address: 46 Station Road North, Belton, Great Yarmouth, Norfolk, NR31 9NJ. DoB: May 1953, British
Jobs in Sick Childrens Trust(the), vacancies. Career and training on Sick Childrens Trust(the), practic
Now Sick Childrens Trust(the) have no open offers. Look for open vacancies in other companies
-
Finance Assistant (London)
Region: London
Company: University College London
Department: UCL Library Services
Salary: £24,020 to £27,316 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Events Project Lead (Falmer)
Region: Falmer
Company: University of Sussex
Department: Widening Participation
Salary: £28,936 and rising to £32,548 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Administrator - (1YR FTC - Full or Part Time) (Teddington)
Region: Teddington
Company: National Physical Laboratory
Department: N\A
Salary: £24,840 to £27,600
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Technician (London)
Region: London
Company: Imperial College London
Department: Vascular Sciences National Heart and Lung Institute
Salary: £26,650 to £27,850
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Programmes Manager (Operations) (Bath)
Region: Bath
Company: University of Bath
Department: Faculty of Humanities & Social Sciences
Salary: £32,548 rising to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Lecturer in Nursing (Scotland)
Region: Scotland
Company: Abertay University
Department: Division of Mental Health and Counselling
Salary: £32,548 to £38,833 Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Lecturer/Senior Lecturer in Finance (Medway)
Region: Medway
Company: University of Kent
Department: Kent Business School
Salary: £33,518 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Funded MRes Studentship: Novel Versatile Semiochemical Dispensers for Improved Pest Monitoring and Control (Swansea)
Region: Swansea
Company: Swansea University
Department: Biosciences
Salary: £11,472
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences
-
Senior Lecturer/ Lecturer/ Assistant Lecturer - Chinese Language (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
-
Development Events Coordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: LSE Advancement (Alumni Relations and Development)
Salary: £28,241 to £32,689 pa inclusive with potential to progress to £35,170 per annum inclusive (it is LSE policy to recruit towards the bottom of the scale)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events
-
Senior Counsellor (Leeds)
Region: Leeds
Company: University of Leeds
Department: Student Counselling Centre
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
College Lectureship in Applied Mathematics (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Peter’s College
Salary: £4,342 to £7,325 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
Responds for Sick Childrens Trust(the) on Facebook, comments in social nerworks
Read more comments for Sick Childrens Trust(the). Leave a comment for Sick Childrens Trust(the). Profiles of Sick Childrens Trust(the) on Facebook and Google+, LinkedIn, MySpaceLocation Sick Childrens Trust(the) on Google maps
Other similar companies of The United Kingdom as Sick Childrens Trust(the): Busy B Locums Limited | Gwyddfor Residential Limited | Frontline24 Limited | Oriental Care Uk Limited | Ook Body Care Ltd
Sick Childrens Trust(the) with reg. no. 01618435 has been on the market for thirty four years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at 88 Lower Ground Floor, 88 Leadenhall Street in London and its postal code is EC3A 3BP. The firm SIC code is 86900 which stands for Other human health activities. The most recent financial reports were filed up to Tue, 31st Mar 2015 and the latest annual return information was released on Sun, 1st Nov 2015. 34 years of experience on the market comes to full flow with Sick Childrens Trust(the) as they managed to keep their clients satisfied through all this time.
Our data that details this specific enterprise's staff members suggests there are twelve directors: Paul Andrew Jardine, Joanne Gerarda Mier, Polly Eleanor Olivia Staveley and 9 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2015-03-23, 2015-01-13 and 2013-12-12.
Sick Childrens Trust(the) is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in 88 Lower Ground Floor 88 Leadenhall Street EC3A 3BP London. Sick Childrens Trust(the) was registered on 1982-03-01. 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 - 770,000 GBP, sales per year - less 332,000,000 GBP. Sick Childrens Trust(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sick Childrens Trust(the) is Human health and social work activities, including 9 other directions. Director of Sick Childrens Trust(the) is Paul Andrew Jardine, which was registered at Gracechurch Street, London, EC3V 0BG, England. Products made in Sick Childrens Trust(the) were not found. This corporation was registered on 1982-03-01 and was issued with the Register number 01618435 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 Sick Childrens Trust(the), open vacancies, location of Sick Childrens Trust(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 April 1st, 2024