The Brooke Hospital For Animals

Veterinary activities

Contacts of The Brooke Hospital For Animals: address, phone, fax, email, website, working hours

Address: 5th Floor Friars Bridge Court 41 - 45 Blackfriars Road SE1 8NZ London

Phone: 02030123456 02030123456

Fax: 02030123456 02030123456

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Brooke Hospital For Animals"? - Send email to us!

The Brooke Hospital For Animals detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Brooke Hospital For Animals.

Registration data The Brooke Hospital For Animals

Register date: 2000-12-05
Register number: 04119581
Capital: 895,000 GBP
Sales per year: Approximately 425,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Brooke Hospital For Animals

Addition activities kind of The Brooke Hospital For Animals

3829. Measuring and controlling devices, nec
286905. Perfumes, flavorings, and food additives
27410103. Posters: publishing and printing
32969900. Mineral wool, nec
56990103. Work clothing
91210104. Legislative study commission

Owner, director, manager of The Brooke Hospital For Animals

Secretary - Anna Hills. Address: Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ. DoB:

Director - Jane Mary Elizabeth Holderness-roddam. Address: Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ, United Kingdom. DoB: January 1948, British

Director - Major General Sir Evelyn John Webb-carter. Address: Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ, United Kingdom. DoB: January 1946, British

Director - Angela Horsman. Address: Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ, United Kingdom. DoB: February 1958, British

Director - Professor Natalie Kay Waran. Address: Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ, United Kingdom. DoB: November 1963, British

Director - Richard Michael Britten-long. Address: Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ, United Kingdom. DoB: February 1953, British

Director - Anantkumar Meghji Pethraj Shah. Address: Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ, United Kingdom. DoB: June 1948, British

Director - Paul Dennis Elphick. Address: Dartmouth House, Royal Quarter, Seven Kings Way, Kingston Upon Thames, Surrey, KT2 5BJ, United Kingdom. DoB: n\a, British

Director - Michael David George Seton. Address: Pennington Road, Southborough, Tunbridge Wells, Kent, TN4 0SH, United Kingdom. DoB: July 1955, British

Director - Ian Henry Alexander Kerr. Address: Friston Hill, East Dean, Eastbourne, East Sussex, BN20 0BP, United Kingdom. DoB: September 1946, British

Director - Peter Charles Coe. Address: Pfizer, Ramsgate Road, Sandwich, Kent, CT13 9NJ. DoB: July 1947, British

Director - Sir David Christopher Andrew Madden. Address: Rawlinson Road, Oxford, Oxfordshire, OX2 6UE. DoB: July 1946, British

Director - Stephen Richard Savage. Address: Betony Gardens, Weavering, Maidstone, Kent, ME14 5FR. DoB: June 1954, British

Director - Caroline Stockmann. Address: Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ. DoB: October 1961, British/Canadian (Dual)

Secretary - Gillian Susan Coles. Address: Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ, United Kingdom. DoB:

Director - Major General Rtd. Peter Ronald Davies. Address: Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ, United Kingdom. DoB: May 1938, British

Secretary - Stephen Robert Vernon Corri. Address: Sun Lane, Blackheath, London, SE3 8UG, United Kingdom. DoB:

Director - Sally Ann Seagrave Nichols. Address: High Street, Melbourn, Royston, Herts, SG8 6DZ. DoB: July 1958, British

Director - Cecilia Mary Hope. Address: Monimail, Cupar, Fife, KY15 7RJ. DoB: February 1952, British

Secretary - Richard Anton Lackmann. Address: Artesian Road, London, W2 5DB. DoB: August 1961, British

Secretary - David Bennetts. Address: 49 Dewhurst Road, London, W14 0ES. DoB: n\a, British

Secretary - Elizabeth Margaret Selzer. Address: 20 Danes Court St Edmunds Terrace, St Johns Wood, London, NW8 7QR. DoB: n\a, British

Secretary - David Bennetts. Address: 49 Dewhurst Road, London, W14 0ES. DoB: n\a, British

Director - Sir Duncan Christopher. Address: 53 Bury Walk, London, SW3 6QH. DoB: October 1944, British

Director - Louisiana Lush. Address: 9 Kildare Terrance, London, W2 5JT. DoB: December 1968, British Usa

Director - James Patrick Rodier. Address: 45 Gloucester Road, London, SW7 4QL. DoB: n\a, British

Director - Anthony Maxwell Charles Elischer. Address: 2 Bostock Court, West Street, Buckingham, Buckinghamshire, MK18 1HH. DoB: August 1962, British

Director - Denys Gordon Bennett. Address: Southernwood, Pottersheath Road, Welwyn, Hertfordshire, AL6 9ST. DoB: December 1946, British

Director - Anthony Hugh Reeve. Address: Box Cottage, Horsley, Stroud, Gloucestershire, GL6 0QB. DoB: October 1938, British

Director - Richard Graham Philip. Address: 11 Ventnor Terrace, Newington, Edinburgh, Midlothian, EH9 2BL, Scotland. DoB: January 1942, British/New Zealander

Secretary - Andrew Hirst Mellows. Address: 25 Trematon Place, Teddington, Middlesex, TW11 9RH. DoB:

Director - Hilary Beatrice Weir. Address: 37 Lansdowne Gardens, London, SW8 2EL. DoB: May 1945, British

Director - Ann Searight Macdonald. Address: 14 Phoenix Lodge Mansions, Brook Green, London, W6 7BG. DoB: April 1942, British

Director - John Oliver Staveley Belgrave. Address: East Street, Amberley, Arundel, West Sussex, BN18 9NN, United Kingdom. DoB: May 1955, British

Director - Lester Desmond Corp. Address: 3 Sunte Avenue, Haywards Heath, West Sussex, RH16 2AB. DoB: April 1946, British

Director - Terence Lindsay Graham Cullen. Address: 24 High Street, Bridge, Canterbury, Kent, CT4 5JY. DoB: October 1930, British

Director - Judith Mary Payne. Address: West Barns, Low Cocklaw, Berwick Upon Tweed, Northumberland, TD15 1UY. DoB: July 1943, British

Director - David Martin Jones. Address: 1688 Sylvan Way, Asheboro, North Carolina, NC27205, U.S.A. DoB: August 1944, British

Jobs in The Brooke Hospital For Animals, vacancies. Career and training on The Brooke Hospital For Animals, practic

Now The Brooke Hospital For Animals have no open offers. Look for open vacancies in other companies

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Computing Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science,Software Engineering

  • Senior Admissions Officer (London)

    Region: London

    Company: University College London

    Department: UCL Student and Registry Services

    Salary: £34,635 to £41,864 inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Student Support Assistant (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £10.77 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Mature Student Undergraduate Recruitment Officer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Student Recruitment

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer (Filmmaking - Producing) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: School of Art

    Salary: £34,520 to £39,992 pro rata (Grade 8)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Registered Healthcare Scientist Genomic Bioinformatic (Leeds)

    Region: Leeds

    Company: The Leeds Teaching Hospitals NHS Trust

    Department: N\A

    Salary: £31,696 to £41,787 per annum (Band 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Computer Science,Computer Science,Information Systems

Responds for The Brooke Hospital For Animals on Facebook, comments in social nerworks

Read more comments for The Brooke Hospital For Animals. Leave a comment for The Brooke Hospital For Animals. Profiles of The Brooke Hospital For Animals on Facebook and Google+, LinkedIn, MySpace

Location The Brooke Hospital For Animals on Google maps

Other similar companies of The United Kingdom as The Brooke Hospital For Animals: Columba Publishing Company Limited | Uplift Media Limited | Clark Solutions Limited | Linked Trustees Limited | Dee Pm Consultancy Limited

This enterprise called The Brooke Hospital For Animals has been registered on Tue, 5th Dec 2000 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This enterprise head office is gotten hold of London on 5th Floor Friars Bridge Court, 41 - 45 Blackfriars Road. Assuming you have to reach this business by mail, the zip code is SE1 8NZ. It's registration number for The Brooke Hospital For Animals is 04119581. This enterprise is classified under the NACe and SiC code 75000 : Veterinary activities. 2015-03-31 is the last time the company accounts were reported. It's been 16 years for The Brooke Hospital For Animals in this field of business, it is still strong and is very inspiring for the competition.

The trademark of The Brooke Hospital For Animals is "HEADS UP FOR HORSES". It was proposed in October, 2013 and it registration process was finalised by IPO in January, 2014. The enterprise can use their trademark till October, 2023. The company is represented by Bates Wells & Braithwaite London LLP.

The company became a charity on Fri, 23rd Mar 2001. It works under charity registration number 1085760. The geographic range of the company's area of benefit is any area outside the united kingdom but with a preference for the middle east, india and pakistan. They work in Afghanistan, Egypt, Ethiopia, Guatemala, India, Jordan, Kenya, Mexico, Nepal, Pakistan and Senegal. The charity's board of trustees features thirteen members: Anantkumar Pethraj Shah, Major General Sir Evelyn John Webb-Carter, Jane Holderness-Roddam, Peter Charles Coe and Sir David Madden, and others. As regards the charity's financial situation, their most prosperous year was 2012 when their income was £17,193,769 and they spent £14,798,142. The Brooke Hospital For Animals concentrates on education and training, improving the situation of the animals. It works to improve the situation of other definied groups. It provides help to its agents by providing advocacy and counselling services, donating money to organisations and doing research or supporting it financially. If you wish to get to know anything else about the firm's activity, call them on this number 02030123456 or see their website. If you wish to get to know anything else about the firm's activity, mail them on this e-mail [email protected] or see their website.

Jane Mary Elizabeth Holderness-roddam, Major General Sir Evelyn John Webb-carter, Angela Horsman and 9 other members of the Management Board who might be found within the Company Staff section of this page are registered as the company's directors and have been working on the company success since Wed, 11th Dec 2013. What is more, the director's responsibilities are aided by a secretary - Anna Hills, from who was selected by the company on Wed, 9th Dec 2015.

The Brooke Hospital For Animals is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 5th Floor Friars Bridge Court 41 - 45 Blackfriars Road SE1 8NZ London. The Brooke Hospital For Animals was registered on 2000-12-05. 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 - 895,000 GBP, sales per year - approximately 425,000,000 GBP. The Brooke Hospital For Animals is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Brooke Hospital For Animals is Professional, scientific and technical activities, including 6 other directions. Secretary of The Brooke Hospital For Animals is Anna Hills, which was registered at Friars Bridge Court, 41 - 45 Blackfriars Road, London, SE1 8NZ. Products made in The Brooke Hospital For Animals were not found. This corporation was registered on 2000-12-05 and was issued with the Register number 04119581 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 The Brooke Hospital For Animals, open vacancies, location of The Brooke Hospital For Animals 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 The Brooke Hospital For Animals from yellow pages of The United Kingdom. Find address The Brooke Hospital For Animals, phone, email, website credits, responds, The Brooke Hospital For Animals job and vacancies, contacts finance sectors The Brooke Hospital For Animals