Cancer Research Uk
Other human health activities
Contacts of Cancer Research Uk: address, phone, fax, email, website, working hours
Address: Angel Building 407 St. John Street EC1V 4AD London
Phone: +44-1245 2926452 +44-1245 2926452
Fax: +44-1245 2926452 +44-1245 2926452
Email: [email protected]
Website: www.cancerresearchuk.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Cancer Research Uk"? - Send email to us!
Registration data Cancer Research Uk
Get full report from global database of The UK for Cancer Research Uk
Addition activities kind of Cancer Research Uk
327204. Fireplace and chimney material: concrete
596302. Food services, direct sales
20450101. Biscuit flour, prepared: from purchased flour
22989901. Wire rope centers
28210301. Cellulose acetate (plastics)
34710202. Cleaning and descaling metal products
36130300. Fuses and fuse equipment
39559901. Ribbons, inked: typewriter, adding machine, register, etc.
76991200. Metal reshaping and replating services
Owner, director, manager of Cancer Research Uk
Director - Professor Sir Leszek Krzysztof Borysiewicz. Address: 407 St. John Street, London, EC1V 4AD. DoB: April 1951, British
Director - Peter Alan ChambrÉ. Address: 407 St. John Street, London, EC1V 4AD. DoB: November 1955, British
Director - Professor Alexander Maximiliaan Marie Eggermont. Address: 407 St. John Street, London, EC1V 4AD. DoB: February 1952, Dutch
Director - Professor Sir Bruce Anthony John Ponder. Address: 407 St. John Street, London, EC1V 4AD. DoB: April 1944, British
Director - Carolyn Jane Bradley. Address: 407 St. John Street, London, EC1V 4AD. DoB: August 1964, British
Director - Catherine Ann Brown. Address: 407 St. John Street, London, EC1V 4AD. DoB: March 1966, New Zealand/British
Director - Professor Stephen Townley Holgate. Address: 407 St. John Street, London, EC1V 4AD. DoB: May 1947, British
Secretary - Niamh O'sullivan. Address: 407 St. John Street, London, EC1V 4AD. DoB:
Director - David Clive Lindsell. Address: 407 St. John Street, London, EC1V 4AD. DoB: May 1947, British
Director - Andrew William Palmer. Address: 407 St. John Street, London, EC1V 4AD. DoB: October 1953, British
Director - Dr Adrian Mark Crellin. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: November 1954, British
Director - Wendy Becker. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: November 1965, American
Director - Professor Sir Adrian Bird. Address: 407 St. John Street, London, EC1V 4AD. DoB: July 1947, British
Director - Michael Patrick Pragnell. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: December 1946, British
Secretary - Gillian Diane Marcus. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB:
Director - Professor Peter Selby. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: July 1950, British
Secretary - Clare Marie Ann Shepherd. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB:
Director - Helen Calcraft. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: November 1966, British
Director - Anne Baldock. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: July 1959, British
Director - Dr Jonathan Knowles. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: December 1947, British
Director - Professor Dr Anton Berns. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: January 1945, Dutch
Director - Roger John Matthews. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: June 1954, British
Director - Sir James Crosby. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: March 1956, British
Director - Sir Kenneth Ronald Stowe. Address: 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: July 1927, British
Director - Dr Harold Eliot Varmus. Address: Cancer Research Uk, 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: December 1939, American (Usa)
Director - Professor Keith Gull. Address: Cancer Research Uk, 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: May 1948, British
Director - Dr Keith Francis Palmer. Address: 32 Lee Terrace, Blackheath, London, SE3 9TZ. DoB: July 1947, British
Director - Dr Philip Campbell. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: April 1951, British
Director - Anthony Henry Percival. Address: 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: January 1940, British
Secretary - Rosanna Roughley. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB:
Director - Professor Colin Carmichael Bird. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: March 1938, British
Director - Professor Barrington John Albert Furr. Address: Cancer Research Uk, 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: November 1943, British
Director - Leah Janice Sowden. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: June 1960, British
Director - Elizabeth Anne Hewitt. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: November 1956, British
Secretary - Brian William Sweetland. Address: Wynstone, Comptons Brow Lane, Horsham, West Sussex, RH13 6BX. DoB: April 1945, British
Director - Professor Jeffrey Stewart Tobias. Address: 407 St. John Street, London, EC1V 4AD, United Kingdom. DoB: December 1946, British
Director - Anthony Henry Percival. Address: 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: January 1940, British
Director - Professor David Craig Carter. Address: 19 Buckingham Terrace, Edinburgh, EH4 3AD. DoB: September 1940, British
Director - Doctor Melanie Georgina Lee. Address: 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: July 1958, British
Director - Dr Brendan Richard O'neill. Address: 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: December 1948, Chief Executive
Director - Dr Carole Ann Rawlinson. Address: 61 Lincoln's In Fields, London, WC2A 3PX. DoB: October 1945, British
Director - Timothy Simon Devereux Pile. Address: 61 Lincoln's In Fields, London, WC2A 3PX. DoB: February 1953, British
Secretary - Peter Michael Hinchliffe. Address: 91 Ashcombe Road, Dorking, Surrey, RH4 1LW. DoB: February 1959, British
Director - Professor Sir George Karoly Radda. Address: Mithian Cottage Northampton Road, Weston On The Green, Bicester, Oxfordshire, OX25 3QH. DoB: June 1936, British
Director - Anthony Henry Percival. Address: Pollards, Bardfield Saling, Braintree, Essex, CM7 5EG. DoB: January 1940, British
Director - Dr Philip Campbell. Address: 28 Connaught Gardens, London, N10 3LB. DoB: April 1951, British
Director - Dr Keith Francis Palmer. Address: 32 Lee Terrace, Blackheath, London, SE3 9TZ. DoB: July 1947, British
Director - Professor Keith Gull. Address: Stonehaven, 6 High Street, Cumnor, Oxfordshire, OX2 9PE. DoB: May 1948, British
Secretary - Jane Ann Rendall. Address: 54 Ruthin Road, London, SE3 7SH. DoB:
Director - Dr Brendan Richard O'neill. Address: 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: December 1948, Chief Executive
Director - Professor Robert Maurice Winston. Address: 11 Denman Drive, London, NW11 6RE. DoB: July 1940, British
Director - Sir David John Weatherall. Address: 8 Cumnor Rise Road, Oxford, Oxfordshire, OX2 9HD. DoB: March 1933, British
Director - Geoffrey Neil Van Cutsem. Address: The Old Vicarage, Well, Bedale, North Yorkshire, DL8 2PX. DoB: November 1944, British
Director - Professor Jeffrey Stewart Tobias. Address: 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: December 1946, British
Director - Clive Strowger. Address: The Ridge, Woldingham, Caterham, Surrey, CR3 7AX. DoB: July 1941, British
Director - Sir Kenneth Ronald Stowe. Address: 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: July 1927, British
Director - Sir John James Skehel. Address: 49 Homewood Road, St Albans, Hertfordshire, AL1 4BG. DoB: February 1941, British
Director - Professor Nancy Jane Rothwell. Address: Cancer Research Uk, 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: October 1955, British
Director - Dr Bridget Margaret Ogilvie. Address: 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: March 1938, Australian
Director - David Kennedy Newbigging. Address: 61 Lincoln's Inn Fields, London, WC2A 3PX. DoB: January 1934, British
Director - Baroness Helene Valerie Hayman. Address: 12 Brookfield Park, London, NW5 1ER. DoB: March 1949, British
Director - Dr Peter Neville Goodfellow. Address: 14 Parliament Hill, London, NW3 2SY. DoB: August 1951, British
Director - Roy William John Foster. Address: 16 Pauls Place, Farm Lane, Ashtead, Surrey, KT21 1HN. DoB: May 1930, British
Director - Sir John Leopold Egan. Address: 4 Mill Street, Warwick, Warwickshire, CV34 4HB. DoB: November 1939, British
Director - Baroness Julia Frances Cumberlege. Address: Snells Cottage, The Green, Newick, East Sussex, BN8 4LA. DoB: January 1943, British
Director - Professor Robert Donald Cohen. Address: Long Meadow, East Dean, Chichester, West Sussex, PO18 0JB. DoB: October 1933, British
Director - Professor David Craig Carter. Address: 19 Buckingham Terrace, Edinburgh, EH4 3AD. DoB: September 1940, British
Director - Leszek Krzysztof Borysiewicz. Address: 90 Grange Road, Ealing, London, W5 3PJ. DoB: April 1951, Uk
Director - Francis Edward Worsley. Address: Shelvingstone, Pearson Road, Sonning-On-Thames, Berkshire, RG4 6UL. DoB: February 1941, British
Jobs in Cancer Research Uk, vacancies. Career and training on Cancer Research Uk, practic
Now Cancer Research Uk have no open offers. Look for open vacancies in other companies
-
Tutor in Modern Foreign Languages - Arabic (Bradford)
Region: Bradford
Company: University of Bradford
Department: The Language Centre
Salary: £29,799 to £32,548 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
QED Project Co-ordinator (Worcester)
Region: Worcester
Company: University of Worcester
Department: Directorate of Quality and Educational Development (QED)
Salary: £21,585 to £24,983 with opportunity to progress to £26,494 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship: Wheelchair Tennis: Applied Biomechanical Support (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Sport and Leisure,Sports Science
-
Health and Safety Advisor (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Human Resources & Organisational Development
Salary: £32,548 to £34,520 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Hourly Paid Lecturer in Forestry/Arboriculture (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £18.59 to £20.53 per hour plus holiday pay
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Forestry
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Cancer Institute
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering
-
Teaching Fellow or Senior Teaching Fellow (in Economics) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Economics and Finance
Salary: £34,520 to £46,924 per annum, depending on appointment.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Lecturer in Childhood Studies (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Education, Social Sciences & Law
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Bioinformatician (Genomics) (Dundee)
Region: Dundee
Company: University of Dundee
Department: Molecular and Clinical Medicine
Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science
-
Specialist Dyslexia Support Tutors (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £30.71 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Programme Leader BSc in Computing Technologies (London)
Region: London
Company: QA Higher Education
Department: London Campus
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Lecturer Corporate/Business Strategy (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies
Responds for Cancer Research Uk on Facebook, comments in social nerworks
Read more comments for Cancer Research Uk. Leave a comment for Cancer Research Uk. Profiles of Cancer Research Uk on Facebook and Google+, LinkedIn, MySpaceLocation Cancer Research Uk on Google maps
Other similar companies of The United Kingdom as Cancer Research Uk: Sam Lequaietermaine Physiotherapy Limited | Hassan Locums Ltd | Kitty Chipanga Limited | Gn Wellsprings Care Services Ltd | Barrowmore Limited
The company is based in London under the ID 04325234. This firm was established in 2001. The main office of the firm is located at Angel Building 407 St. John Street. The area code for this place is EC1V 4AD. This firm Standard Industrial Classification Code is 86900 , that means Other human health activities. 2016-03-31 is the last time when the company accounts were reported. From the moment the firm started in this particular field fifteen years ago, the company has sustained its praiseworthy level of prosperity.
Having 30 job offers since 2016/09/28, the corporation has been one of the most active enterprise on the job market. Recently, it was looking for new employees in Guernsey, Wetherby and London. They look for employees for such positions as for example: 5749 Sunday Supervisor (Rayleigh), 5748 Weekend Assistant (Cambridge, Burleigh Street) and 5747 Area Stock Driver (Cambridge, Burleigh Street). Out of the offered posts, the highest paid job is 5724 Shop Manager (Guernsey) in Guernsey with £20200 on an annual basis. More details on recruitment process and the job vacancy can be found in particular announcements.
The corporation has registered three trademarks, all are still protected by law. The IPO representative of Cancer Research Uk is Olswang LLP. The first trademark was accepted in 2013. The one that will become invalid first, that is in February, 2023 is PRETTY MUDDY.
The enterprise was registered as a charity on 2001/11/23. It operates under charity registration number 1089464. The geographic range of the charity's activity is not defined and it operates in multiple places around Throughout England And Wales, Republic Of Ireland, Scotland, Northern Ireland. The company's trustees committee features thirteen representatives: Roger Matthews Aca Bsocsci, Wendy Becker, Professor Adrian Bird Cbe Frs Frse, Michael Pragnell and Prof Dr Anton Berns Phd, to name a few of them. As concerns the charity's financial summary, their best time was in 2013 when they earned £536,557,309 and their expenditures were £515,375,511. The charity concentrates on saving lives and the advancement of health, training and education and the advancement of health and saving of lives. It devotes its dedicates its efforts all the people, the whole humanity. It provides help to these beneficiaries by the means of granting money to individuals, providing advocacy and counselling services and doing research or supporting it financially. In order to know anything else about the charity's activity, mail them on this e-mail [email protected] or check their official website.
In order to satisfy their clientele, the firm is consistently controlled by a group of thirteen directors who are, amongst the rest, Professor Sir Leszek Krzysztof Borysiewicz, Peter Alan ChambrÉ and Professor Alexander Maximiliaan Marie Eggermont. Their outstanding services have been of critical importance to the firm since 2016. To find professional help with legal documentation, since April 2014 the firm has been implementing the ideas of Niamh O'sullivan, who has been looking for creative solutions ensuring efficient administration of this company.
Cancer Research Uk is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Angel Building 407 St. John Street EC1V 4AD London. Cancer Research Uk was registered on 2001-11-20. 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 - 133,000 GBP, sales per year - approximately 641,000 GBP. Cancer Research Uk is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Cancer Research Uk is Human health and social work activities, including 9 other directions. Director of Cancer Research Uk is Professor Sir Leszek Krzysztof Borysiewicz, which was registered at 407 St. John Street, London, EC1V 4AD. Products made in Cancer Research Uk were not found. This corporation was registered on 2001-11-20 and was issued with the Register number 04325234 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 Cancer Research Uk, open vacancies, location of Cancer Research Uk 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