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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sick Childrens Trust(the)"? - Send email to us!

Sick Childrens Trust(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sick Childrens Trust(the).

Registration data Sick Childrens Trust(the)

Register date: 1982-03-01
Register number: 01618435
Capital: 770,000 GBP
Sales per year: Less 332,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic 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 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, MySpace

Location 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

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