Friends Of Ludhiana
Hospital activities
Contacts of Friends Of Ludhiana: address, phone, fax, email, website, working hours
Address: Westerlands Clayton Road BN6 8UY Ditchling
Phone: 01273 843370 01273 843370
Fax: 01273 843370 01273 843370
Email: [email protected]
Website: www.friendsofludhiana.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Friends Of Ludhiana"? - Send email to us!
Registration data Friends Of Ludhiana
Get full report from global database of The UK for Friends Of Ludhiana
Addition activities kind of Friends Of Ludhiana
723100. Beauty shops
27549915. Schedules, transportation: gravure printing
30119901. Tires, cushion or solid rubber
35410302. Die sinking machines
39520217. Tables, drawing, artists'
76239904. Ice making machinery repair service
79999914. Sporting goods rental, nec
Owner, director, manager of Friends Of Ludhiana
Director - Dr John Vijaykumar Sumitra. Address: Longworth Avenue, Tilehurst, Reading, Berkshire, RG31 5JU, England. DoB: May 1943, British
Director - Diane Mary Woosley. Address: Higher Road, Woolavington, Bridgwater, Somerset, TA7 8DY, England. DoB: January 1938, British
Director - Ursula Helga Luise Hyde. Address: Piper Drive, Long Whatton, Loughborough, Leicestershire, LE12 5DJ, England. DoB: August 1941, German
Director - Timothy Jenns. Address: Stanley Hill Road, Amersham, Bucks, HP7 9BB, United Kingdom. DoB: December 1947, British
Secretary - Neil Watts. Address: Clayton Road, Ditchling, Sussex, BN6 8UY, United Kingdom. DoB:
Director - Neil Watts. Address: Clayton Road, Ditchling, Sussex, BN6 8UY, United Kingdom. DoB: May 1942, British
Director - Sunil Solomon Thomas. Address: Sir Richards Drive, Birmingham, B17 8SA, England. DoB: July 1958, British
Director - Dr Keith Richard Hine. Address: Westerlands Clayton Road, Ditchling, Hassocks, Sussex, BN6 8UY. DoB: July 1948, British
Director - Anne Rosemary Tootle. Address: 11 Weatherbury 90 Talbot Road, London, W2 5LF. DoB: May 1942, British
Director - Peter John Clark. Address: Milestones 98 Woodside Road, Amersham, Buckinghamshire, HP6 6AP. DoB: April 1951, British
Director - Reginald Paul Britt. Address: Woodgate Latchmoor Grove, Gerrards Cross, Buckinghamshire, SL9 8LN. DoB: May 1930, British
Director - Stephen William Burton. Address: Clayton Road, Ditchling, Sussex, BN6 8UY, United Kingdom. DoB: October 1958, British
Director - Mary Alison Heath. Address: Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RW. DoB: August 1931, British
Secretary - Timothy Jenns. Address: 47 Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BB. DoB: December 1947, British
Director - Timothy Jenns. Address: 47 Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BB. DoB: December 1947, British
Secretary - Mary Alison Heath. Address: 7c Walton Street, Tadworth, Surrey, KT20 7RW. DoB: August 1931, British
Director - Dr Colin Willson Hyde. Address: 7 Piper Drive, Long Whatton, Loughborough, Leicestershire, LE12 5DJ. DoB: April 1933, British
Director - Dr Hugh Connor Mulholland. Address: 31 Deramore Drive, Belfast, County Antrim, BT9 5JR. DoB: September 1938, British
Director - Dr James Chacko. Address: Penang, 225 London Road, Hailsham, East Sussex, BN27 3AP. DoB: April 1938, British
Director - Shakuntala Bhansali. Address: 14 Vaughans, Alton, Hampshire, GU34 2SQ. DoB: October 1932, British
Director - Professor John Harold Jones. Address: Scrabo 54 Roberts Close, Cirencester, Gloucestershire, GL7 2RP. DoB: July 1930, British
Director - Rev Ivan Wasim Nathaniel. Address: 13 Haywards, Pound Hill, Crawley, West Sussex, RH10 3TR. DoB: January 1934, British
Director - William Thomas Lippett. Address: 22 Margaret Road, Guildford, Surrey, GU1 4QS. DoB: July 1972, British
Director - Michael Limb. Address: 50 Priory Road, Loughborough, Leicestershire, LE11 3PP. DoB: August 1938, British
Director - Reverend Jennifer Margaret Wakefield. Address: The Manse, 32 Shipley Road, Leicester, Leicestershire, LE5 5BW. DoB: November 1941, British
Director - Mary Alison Heath. Address: 7c Walton Street, Tadworth, Surrey, KT20 7RW. DoB: August 1931, British
Secretary - Giles Quentin Topping. Address: 23 Burntwood Grange Road, Wandsworth Common, London, SW18 3JY. DoB: December 1953, British
Director - Doctor Of Medicine Betty Cowan. Address: 2 Sunningdale Square, Kilwinning, Ayrshire, KA13 6RH. DoB: May 1917, British
Director - Caroline Mary Coote. Address: 25 Woodend Road, Heacham, Kings Lynn, Norfolk, PE31 7DG. DoB: February 1936, British
Director - Christine Standring. Address: 18 Runrig Hill, Chesham Bois, Amersham, Buckinghamshire, HP6 6DL. DoB: September 1938, British
Director - Reverend Michael John Woosley. Address: Longacres 1 Higher Road, Woolavington, Somerset, TA7 8DY. DoB: September 1933, British
Director - Paul East. Address: 6 Rutland Gardens, Croydon, Surrey, CR0 5ST. DoB: November 1947, British
Director - Trevor Godfrey Allford. Address: 27 Copse Edge, Cranleigh, Surrey, GU6 7DU. DoB: August 1936, British
Director - Reverend Carol Ann Murray. Address: The Manse, 24 Quakers Mede, Haddenham, Aylesbury, Buckinghamshire, HP17 8EB. DoB: February 1949, British
Director - Josephine Ramsden Mckim. Address: 20 Bryanstone Close, Guildford, Surrey, GU2 9UJ. DoB: May 1936, British
Director - Dr Valerie Jean Rogers. Address: 14 Victoria Road, Hitchin, Hertfordshire, SG5 2LS. DoB: November 1966, British
Director - Diane Mary Woosley. Address: Longacres 1 Higher Road, Woolavington, Bridgwater, Somerset, TA7 8DY. DoB: January 1938, British
Director - Doctor Jeanetta Margaret Shannon. Address: 17 School Road, Newtownbreda, Belfast, Northern Ireland, BT8 4BT. DoB: April 1937, British
Director - Dr John Lowther. Address: 4 Edward Vii Avenue, Newport, Gwent, NP20 4NF. DoB: January 1933, British
Secretary - Margaret Ann Smith. Address: 12 Phippsville Court, St Matthews Parade, Northampton, Northamptonshire, NN2 7JW. DoB:
Director - Ursula Helga Luise Hyde. Address: 7 Piper Drive, Long Whatton, Loughborough, Leicestershire, LE12 5DJ. DoB: August 1941, German
Director - Hilda Leng. Address: 80 King Charles Road, Surbiton, Surrey, KT5 8QG. DoB: December 1923, British
Director - Anita Jacoba Rani Ghoshal. Address: 171 Havelock Road, Brighton, East Sussex, BN1 6GN. DoB: September 1964, British
Director - Captain (Dr) Ian Douglas Campbell. Address: 193 South Norwood Hill, London, SE25 6DH. DoB: April 1953, Australian
Director - Doctor Penelope Joan Key. Address: 8 Ford Farm Court, Kenton, Exeter, Devon, EX6 8LZ. DoB: February 1938, British
Director - Dr Elizabeth Mary Campbell. Address: 2 Sunningdale Square, Kilwinning, Ayrshire, KA13 6RH. DoB: April 1926, British
Director - Dr Guy Nicholson Constable. Address: 8 Hazel Close, Ashbourne, Derbyshire, DE6 1HX. DoB: August 1924, British
Director - Graham Edward Rowland. Address: Stonyacres College Road, Hextable, Swanley, Kent, BR8 7LT. DoB: August 1928, British
Director - Giles Quentin Topping. Address: 85 Bennerley Road, London, SW11 6DT. DoB: December 1953, British
Director - Dr David Arthur John Tyrrell. Address: Ash Lodge Dean Lane, Whiteparish, Salisbury, Wiltshire, SP5 2RN. DoB: June 1925, British
Director - Dr Clement Frederick Moss. Address: 22 Meadway, Harrold, Bedford, Bedfordshire, MK41 9HU. DoB: June 1916, British
Director - David Robert Anderson. Address: 48 Marlborough Road, Slough, Berkshire, SL3 7LH. DoB: January 1935, British
Director - Elizabeth Mary Curry. Address: 42 Midhurst Road, West Ealing, London, W13 9XT. DoB: August 1933, British
Director - Prof Ronald Frank Fisher. Address: 4 Blacksmiths Hill, Sanderstead, South Croydon, Surrey, CR2 9AY. DoB: November 1919, British
Director - Ian Mervyn Grant. Address: Samburu Cottage, Russells Green Hooe Road, Ninfield, East Sussex, TN33 9EH. DoB: July 1924, British
Director - Lionel Geoffrey Holmes. Address: Rockdene, Exeter Road Moretonhampstead, Newton Abbot, Devon, TQ13 8NW. DoB: August 1946, British
Director - Dr Richard Gordon Henderson. Address: Ord House, Little Fencote, Northallerton, North Yorkshire, DL7 0RR. DoB: September 1954, British
Director - Lady Elfride Clare Howes. Address: Highfield House, Upper Court Road, Woldingham, Surrey, CR3 7BE. DoB: April 1943, British
Director - Dr Joseph Leslie Harvey Laity. Address: 43 Campbell Road, Gravesend, Kent, DA11 0JZ. DoB: April 1924, British
Director - Margaret Esther Howard. Address: 7 Orchard Lane, Amersham, Buckinghamshire, HP6 5AB. DoB: June 1936, British
Director - Dr Vera Ellen Morgan. Address: 58 Mount Pleasant Street, Trecynon, Aberdare, Mid Glamorgan, CF44 8NG. DoB: May 1921, British
Director - Eileen Platts. Address: 11a Wren Avenue, Southall, Middlesex, UB2 4EJ. DoB: November 1925, British
Director - Nicholas Eric Johnson. Address: 44 Belsize Avenue, Springfield, Milton Keynes, Buckinghamshire, MK6 3LW. DoB: March 1949, British
Director - Professor David Cornelius Morley. Address: 51 Eastmoor Park, Harpenden, Hertfordshire, AL5 1BN. DoB: June 1923, British
Secretary - Brian Windsor. Address: 2 Windyridge Road, Walmley, Sutton Coldfield, West Midlands, B76 1HB. DoB:
Director - Rev.Dr. John Aubery Rennie. Address: Rectory House, 2 Fore Street, Evershot, Dorset, DT2 0JW. DoB: January 1947, British
Director - Belinda Jane Graham Dey. Address: 61 Birkbeck Road, Sidcup, Kent, DA14 4DB. DoB: March 1940, British
Jobs in Friends Of Ludhiana, vacancies. Career and training on Friends Of Ludhiana, practic
Now Friends Of Ludhiana have no open offers. Look for open vacancies in other companies
-
Kitchen Porter (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Commercial Services - Gulbenkian
Salary: £15,721 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Assistant Registrar (Overseas Assessment) (London)
Region: London
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Student Services,International Activities
-
Senior Customer Services Assistant (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: The University Library
Salary: £18,412 to £20,624 per annum (pro-rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Lecturer/ Senior Lecturer in Business Enterprise & Innovation (Gloucester)
Region: Gloucester
Company: University of Gloucestershire
Department: The Business School
Salary: £32,548 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Bioengineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Computer Science,Artificial Intelligence,Engineering and Technology,Other Engineering
-
Lecturer/Senior Lecturer in Health, Nutrition and Dietetics (Wrexham)
Region: Wrexham
Company: Glyndwr University
Department: Sports
Salary: £34,520 to £47,722 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nutrition
-
Membership Administrator (Colchester)
Region: Colchester
Company: University of Essex
Department: University of Essex Campus Services Ltd (UECS)
Salary: £20,940 to £23,506 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Postdoctoral Research Assistant (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Physics & Astronomy
Salary: £32,956
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Lecturer/Senior Lecturer in Small Animal Oncology - Grade 8/9 (two posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Faculty of Health and Life Sciences
Salary: £39,324 to £63,009
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Zoology
-
Research Associate in Seismology (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences
-
PhD Studentship: Structure and Design of Cyclic Peptides for Drug Development (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science
-
Chair / Clinical Chair in Dementia Research (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £73,270 + pa.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
Responds for Friends Of Ludhiana on Facebook, comments in social nerworks
Read more comments for Friends Of Ludhiana. Leave a comment for Friends Of Ludhiana. Profiles of Friends Of Ludhiana on Facebook and Google+, LinkedIn, MySpaceLocation Friends Of Ludhiana on Google maps
Other similar companies of The United Kingdom as Friends Of Ludhiana: Samia Nabi Limited | Wishmoor Limited | Excel Pharma Solutions Ltd | Dab Medical Services Limited | Pwd (uk) Limited
Friends Of Ludhiana , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Westerlands, Clayton Road , Ditchling. The headquarters zip code BN6 8UY The enterprise has been in existence since 1951. Its registration number is 00497421. The enterprise is classified under the NACe and SiC code 86101 which means Hospital activities. Wednesday 31st December 2014 is the last time when company accounts were reported. Friends Of Ludhiana is one of the rare examples that a business can remain on the market for over 65 years and achieve a constant satisfactory results.
The company became a charity on February 25, 1965. Its charity registration number is 314148. The geographic range of the firm's activity is u.k. and india and it operates in multiple locations across Throughout England And Wales and India. Their board of trustees features eleven people: Peter John Clark Fca, Dr Reginald Paul Britt Mbchb Dpath Frcpa, Anne Rosemary Tootle Fibms, Dr Keith Richard Hine Md Frcp and Dr John Vijaykumar Sumitra, to name a few of them. When it comes to the charity's finances, their most successful time was in 2009 when they earned £244,169 and their spendings were £216,970. Friends Of Ludhiana engages in providing overseas aid and famine relief, the sphere of religious activities and providing help overseas and relieving famine. It tries to support other definied groups, other definied groups. It provides help to these agents by the means of acting as a resource body or an umbrella, providing human resources and granting money to organisations. If you want to learn something more about the company's activities, call them on the following number 01273 843370 or go to their website. If you want to learn something more about the company's activities, mail them on the following e-mail [email protected] or go to their website.
Considering this firm's constant expansion, it was vital to employ other executives, including: Dr John Vijaykumar Sumitra, Diane Mary Woosley, Ursula Helga Luise Hyde who have been assisting each other since 2014 to promote the success of this specific firm. Furthermore, the managing director's responsibilities are continually backed by a secretary - Neil Watts, from who was hired by the firm in May 2011.
Friends Of Ludhiana is a domestic nonprofit company, located in Ditchling, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Westerlands Clayton Road BN6 8UY Ditchling. Friends Of Ludhiana was registered on 1951-07-09. 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 - 284,000 GBP, sales per year - approximately 300,000,000 GBP. Friends Of Ludhiana is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Friends Of Ludhiana is Human health and social work activities, including 7 other directions. Director of Friends Of Ludhiana is Dr John Vijaykumar Sumitra, which was registered at Longworth Avenue, Tilehurst, Reading, Berkshire, RG31 5JU, England. Products made in Friends Of Ludhiana were not found. This corporation was registered on 1951-07-09 and was issued with the Register number 00497421 in Ditchling, 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 Friends Of Ludhiana, open vacancies, location of Friends Of Ludhiana 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