British Lung Foundation

Other human health activities

Contacts of British Lung Foundation: address, phone, fax, email, website, working hours

Address: 73-75 Goswell Road London EC1V 7ER

Phone: 02076885555 02076885555

Fax: 02076885555 02076885555

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Lung Foundation"? - Send email to us!

British Lung Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Lung Foundation.

Registration data British Lung Foundation

Register date: 1984-11-14
Register number: 01863614
Capital: 399,000 GBP
Sales per year: Approximately 288,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 British Lung Foundation

Addition activities kind of British Lung Foundation

356401. Purification and dust collection equipment
10440000. Silver ores
41199903. Cable cars, aerial: except amusement and scenic
59410301. Golf goods and equipment
73780000. Computer maintenance and repair

Owner, director, manager of British Lung Foundation

Director - Dr Pallav Shah. Address: 73-75 Goswell Road, London, EC1V 7ER. DoB: February 1966, British

Director - Dr Toby Michael Maher. Address: 73-75 Goswell Road, London, EC1V 7ER. DoB: July 1975, British

Director - Sandy Walmsley. Address: Everitt Drive, Knowle, Solihull, West Midlands, B93 9EP, England. DoB: November 1958, British

Director - Ian Anthony Kenworthy. Address: High Croft Close, Dukinfield, Cheshire, SK16 5HU, England. DoB: May 1949, British

Secretary - Alex Fowles. Address: Goswell Road, London, EC1V 7ER, England. DoB:

Director - Graham Colbert. Address: Goswell Road, London, EC1V 7ER, England. DoB: January 1964, Uk

Director - Professor Stephen Townley Holgate. Address: Level F , South Block, Southampton General Hospital, Southampton, SO16 6YD, England. DoB: May 1947, British

Director - David Anthony Gill. Address: Shakespeare Road, London, Middlesex, W7 1LR, Uk. DoB: October 1954, British

Director - Richard James Pettit. Address: 73-75 Goswell Road, London, EC1V 7ER. DoB: November 1945, British

Director - Richard David Chappell. Address: 73-75 Goswell Road, London, EC1V 7ER. DoB: February 1966, British

Director - Lord Geoffrey Robert James Borwick. Address: Phillimore Gardens, London, Greater London, W8 7QG. DoB: March 1955, British

Director - Ralph Mitchell Bernard. Address: Hydecross, Cross Lane, Marlborough, Wiltshire, SN8 1JZ. DoB: February 1953, British

Director - Peter Malcolm Dolphin. Address: 5 Channings, Horsell, Woking, Surrey, GU21 4JB. DoB: January 1947, British

Director - Professor Stephen George Spiro. Address: 66 Grange Gardens, Pinner, Middlesex, HA5 5QF. DoB: August 1942, British

Director - Jason Paul Cater. Address: 73-75 Goswell Road, London, EC1V 7ER. DoB: June 1974, British

Director - Professor Warren Lenney. Address: Trent Building Uhns, Newcastle Road, Stoke-On-Trent, Staffs, ST4 6QG, England. DoB: June 1947, British

Secretary - Francoise Harris. Address: Goswell Road, London, EC1V 7ER, England. DoB:

Secretary - Alex Fowles. Address: 73-75 Goswell Road, London, EC1V 7ER. DoB:

Director - Robert Hugo Derrington Middlemas. Address: 73-75 Goswell Road, London, EC1V 7ER. DoB: May 1969, British

Director - Professor David Arthur Lomas. Address: Hills Road, Wellcome Trust/Mrc Building, Cambridge, CB2 0XY, United Kingdom. DoB: February 1962, British

Director - Dr Patrick Floodpage. Address: Kyveilog Street, Cardiff, South Glamorgan, CF11 9JA. DoB: January 1967, British

Director - Prof Nicholas Morrell. Address: Aberdeen Avenue, Cambridge, Cambridgeshire, CB2 8DP. DoB: October 1962, British

Secretary - Christine Lewis. Address: 73-75 Goswell Road, London, EC1V 7ER. DoB:

Director - Professor Duncan William Empey. Address: Nightingale Mews, London, E3 5RT. DoB: September 1946, British

Director - Peter Michael Corbett. Address: 13 Kestrel Close, Epsom, Surrey, KT19 7EJ. DoB: April 1958, British

Director - Richard Pinckard. Address: Canada Square, London, E14 5GL, United Kingdom. DoB: May 1961, British

Secretary - Dame Helena Shovelton. Address: Bayham Abbey, Lamberhurst, Kent, TN3 8BG. DoB:

Director - Dr Ramon Gregory Gary Ruiz. Address: 69 Frankfurt Road, London, SE24 9NX. DoB: August 1958, British

Director - Dr Emrys Neil Evans. Address: Maen Madoc, Coed Y Bronallt, Hendy, Pontarddulais, Carmarthenshire, SA4 0ZW. DoB: June 1966, British

Director - Samantha Prigmore. Address: 12 The Avenue, Claygate, Esher, Surrey, KT10 0RY. DoB: July 1966, British

Secretary - David George Laughton. Address: 8 Wisteria Way, Northampton, Northamptonshire, NN3 3QB. DoB: March 1949, British

Director - Sabah Daoud Zubaida. Address: 17 Hillway, London, N6 6QB. DoB: July 1949, British

Director - Sir Graham Allan Hart. Address: 1 Priory Lodge, Priory Park, London, SE3 9UY. DoB: March 1940, British

Secretary - Timothy Moore. Address: 19 Filton Court, Farrow Lane, London, SE14 5DL. DoB: September 1946, British

Director - Gillian Anne Perkins. Address: 33 Mandrake Road, London, SW17 7PZ. DoB: February 1961, British

Director - Professor Ruth Endacott. Address: East Nymph, Spreyton, Crediton, Devon, EX17 5EA. DoB: October 1959, British

Director - Karamjit Singh. Address: 18 Dewsbury Avenue, Coventry, West Midlands, CV3 6NF. DoB: March 1950, British

Director - Prof Christopher Haslett. Address: 12 Chambers Crescent, Edinburgh, EH9 1TS. DoB: April 1953, British

Director - Russell Wayne Hancock. Address: 19 Norwood Crescent, Stanningley, Leeds, West Yorkshire, LS28 6NG. DoB: August 1958, British

Director - Graham Lancaster. Address: 34 Evelyn Mansions, London, SW1P 1NH. DoB: February 1948, British

Director - Doctor Keith Prowse. Address: Kyriole Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PP. DoB: December 1937, British

Director - Dr David Bellamy. Address: 8 Littledown Drive, Bournemouth, Dorset, BH7 7AQ. DoB: April 1947, British

Director - Amanda Jacqueline Sater. Address: 67 Abingdon Villas, London, W8 6XB. DoB: June 1963, British

Director - Professor Moira Katherine Brigid Whyte. Address: 19 Cavendish Avenue, Sheffield, South Yorkshire, S17 3NJ. DoB: September 1959, British

Director - Lord Geoffrey Robert James Borwick. Address: 33 Phillimore Gardens, London, W8 7QG. DoB: March 1955, British

Director - Ian John Hudson. Address: 87 Alzey Gardens, Harpenden, Hertfordshire, AL5 5SZ. DoB: June 1945, British

Director - Monica Silverstone Spiteri. Address: 187 Longton Road, Trentham, Stoke On Trent, Staffordshire, ST4 8BT. DoB: November 1955, Maltese

Director - Dr Brian Harrison. Address: The White House, Church Avenue East, Norwich, Norfolk, NR2 2AF. DoB: April 1943, British

Director - Monica Silverstone Spiteri. Address: 187 Longton Road, Trentham, Stoke On Trent, Staffordshire, ST4 8BT. DoB: November 1955, British

Director - Professor Warren Lenney. Address: Astbury House 46 Main Road, Wybunbury, Nantwich, Cheshire, CW5 7LY. DoB: June 1947, British

Director - Christine Mary Fehrenbach. Address: 50 Gladys Avenue, Cowplain, Hampshire, PO8 8HS. DoB: December 1950, British

Director - Dr Noemi Milena Eiser. Address: 99 London Lane, Bromley, Kent, BR1 4HF. DoB: March 1945, British

Director - Phyllida Lucy Noel Pyper. Address: Stock Farm, Littleton On Severn, Bristol, Avon, BS35 1NL. DoB: December 1945, British

Director - John David Mackie. Address: Caerleon, 8 Murdoch Road, Wokingham, Berkshire, RG40 2DE. DoB: April 1953, British

Director - William Guthrie Mcgregor Michie. Address: 57 Charterfield Avenue, Putney, London, SW15 6HW. DoB: December 1947, English

Director - Dr Louise Jane Restrick. Address: 292 Globe Road, London, E2 0NS. DoB: July 1962, British

Director - Max Van Der Schalk. Address: 3811 Chemin Des Plantiers, 85370 Cotignac, France. DoB: March 1936, Dutch

Director - Dr Robert James David Winter. Address: Elm Cottage, 33 Meadow Road, Great Gransden, Cambridgeshire, SG19 3BD. DoB: March 1953, British

Director - Professor Mark Gordon Britton. Address: Woodham House 92 Ashley Road, Walton On Thames, Surrey, KT12 1HP. DoB: November 1946, British

Director - Dr Fiona Mary Moss. Address: 2 Witley Road, London, N19 5SQ. DoB: March 1952, British

Director - Dr James Paton. Address: 23 Drummond Place, Edinburgh, Scotland, EH3 6PN. DoB: December 1951, British

Director - Peter Martin Anthony Calverley. Address: 17 Eshe Road North, Blundellsands, Liverpool, L23 8UE, England. DoB: November 1949, British

Secretary - Debbie Bernice Whatt. Address: 76 Bramley Way, Ashtead, Surrey, KT21 1QY. DoB: n\a, British

Director - Prof Christopher Haslett. Address: 12 Chambers Crescent, Edinburgh, EH9 1TS. DoB: April 1953, British

Director - Professor Andrew Peter Greening. Address: 80 Murrayfield Gardens, Edinburgh, Scotland, EH12 6DQ. DoB: October 1948, British

Director - Dr Neil Campbell Thomson. Address: Gryffe Lodge Florence Drive, Kilmacolm, Renfrewshire, PA13 4JN. DoB: April 1948, British

Director - Angela Patricia Heslop. Address: 209 Sevenoaks, Main Street, Newlands, Cape Town, 7200, South Africa. DoB: February 1944, British

Director - David John Abbott. Address: 27 Pelham Place, London, SW7 2NQ. DoB: October 1938, British

Director - Richard Reid. Address: 15 West Common Way, Harpenden, Hertfordshire, AL5 2LH. DoB: February 1956, British

Director - Dr Michael David Lane Morgan. Address: 14 Woodland Avenue, Stoneygate, Leicester, Leicestershire, LE2 3HG. DoB: August 1950, British

Secretary - Heather Robb Lamont. Address: 17 Whitton Dene, Hounslow, Middlesex, TW3 2JN. DoB:

Director - Dr James Wright Kerr. Address: 34 North Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3AF. DoB: July 1924, British

Director - Dr Colin Ogilvie. Address: 1 The Riffel, Liverpool, Merseyside, L25 6DR. DoB: January 1922, British

Director - Professor Timothy John Hayes Clark. Address: 8 Lawrence Court, Mill Hill, London, NW7 3QP. DoB: October 1935, British

Director - Ralph Thomas Ludwig Kanter. Address: Garden Flat, 17 Upper Park Road, London, NW3 2UN. DoB: October 1937, Uk

Director - Professor Stephen Townley Holgate. Address: West Mead 29 Cupernham Lane, Romsey, Hampshire, SO51 7JJ. DoB: May 1947, British

Director - Doctor Keith Prowse. Address: Kyriole Pinewood Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PP. DoB: December 1937, British

Director - Sir John Charles Batten. Address: 7 Lion Gate Gardens, Richmond, Surrey, TW9 2DF. DoB: March 1924, British

Director - Dr Ross Mchardy. Address: 6 Ettrick Road, Edinburgh, Midlothian, EH10 5BJ. DoB: November 1930, British

Director - John Barrie Randle. Address: 1 The Willows, 83 Vincent Square, London, SW1P 2PF. DoB: June 1938, British

Director - Russell Philip Edey. Address: Starling Leeze East Street, Coggeshall, Essex, CO6 1SL. DoB: August 1942, British

Director - Peter Goldstraw. Address: 19 Court La Gardens, London, SE21 7DZ. DoB: February 1945, British

Director - Dr Edward Gerald Anderson. Address: Mayhill Glasllwch Lane, Newport, Gwent, NP9 3PT. DoB: May 1936, British

Director - Reginald Trevor Clay. Address: 1 Cresta House, London, NW3 6HT. DoB: May 1936, British

Director - Professor Gordon Cumming. Address: The Old Rectory, Poltimore, Exeter, Devon, EX4 0AR. DoB: May 1922, British

Director - Dr John Emanuel Stark. Address: 1 Clarkson Close, Cambridge, Cambridgeshire, CB3 0EJ. DoB: May 1934, British

Director - Professor Robert Andrew Stockley. Address: 10 Swarthmore Road, Birmingham, West Midlands, B29 4JR. DoB: May 1947, British

Director - Anthony Michael Fry. Address: 102 Elgin Crescent, London, W11 2JL. DoB: June 1955, British

Director - Professor Sir Malcolm Green. Address: 38 Lansdowne Gardens, London, SW8 2EL. DoB: January 1942, British

Director - Doctor Edwin Timothy Peel. Address: 12 Edge Hill, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9RN. DoB: May 1950, British

Director - Sir David Robert Macgowan Chapman. Address: Westmount, 14 West Park Road Cleadon, Sunderland, Tyne & Wear, SR6 7RR. DoB: December 1941, British

Director - Dr John Christopher Moore-gillon. Address: 5 Alleyn Park, London, SE21 8AU. DoB: January 1953, British

Director - Professor John Price. Address: 119 Dacre Park, London, SE13 5BZ. DoB: April 1944, British

Jobs in British Lung Foundation, vacancies. Career and training on British Lung Foundation, practic

Now British Lung Foundation have no open offers. Look for open vacancies in other companies

  • Policy Officer (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: N\A

    Salary: £24,589 to £30,995 per annum, plus benefits package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Social Sciences and Social Care,Social Policy,Library Services and Information Management

  • Postdoctoral Research Fellowship in Economics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Economics

    Salary: £31,604 to £38,883 p.a. with a current annual research allowance of £2,500.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • STEAM Scholarships for Full-time PhD Study (Birmingham)

    Region: Birmingham

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology,Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Law,Business and Management Studies,Human Resources Management,Management,Business Studies,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies

  • Associate Professorship in Anthropology and China Studies (Aarhus - Denmark)

    Region: Aarhus - Denmark

    Company: University of Aarhus

    Department: School of Culture and Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Lecturer / Senior Lecturer Fashion Atelier (Rochester)

    Region: Rochester

    Company: University for the Creative Arts

    Department: N\A

    Salary: £34,521 to £47,722 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts

  • Research Assistant/Postdoctoral Research Associate (Radiation Effects in Glass–Ceramic Interfaces) Grade 6/7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Mechanical, Materials and Aerospace Engineering

    Salary: £27,629 to £33,943 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Other Engineering

  • Professor of Digital Marketing (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies

  • Student Recruitment Manager – ANZS (Europe and Russia CIS) (Moscow - Russian Federation, Istanbul - Turkey)

    Region: Moscow - Russian Federation, Istanbul - Turkey

    Company: Navitas Ltd, Australia

    Department: N\A

    Salary: Attractive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Post-Doctoral Research Associate (Durham)

    Region: Durham

    Company: Durham University

    Department: Archaeology

    Salary: £32,004 Pro Rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Lecturer in Machine Learning (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Computer Science

    Salary: £39,324 to £48,327 per annum depending on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

  • PhD Studentship: Off Road Vehicle Vision System (Oxford, Warwick)

    Region: Oxford, Warwick

    Company: University of Warwick

    Department: Dynium Robot, Oxford and the School of Engineering,

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer/Assistant Professor in Marketing (Dublin)

    Region: Dublin

    Company: N\A

    Department: N\A

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies

Responds for British Lung Foundation on Facebook, comments in social nerworks

Read more comments for British Lung Foundation. Leave a comment for British Lung Foundation. Profiles of British Lung Foundation on Facebook and Google+, LinkedIn, MySpace

Location British Lung Foundation on Google maps

Other similar companies of The United Kingdom as British Lung Foundation: Jesse Consultancy Ltd | North Wales Society For The Blind | Helen Hardy Consulting Limited | Ebtisam & Co Ltd | Rasul Eyecare Ltd

This particular business is situated in Finsbury under the following Company Registration No.: 01863614. This company was established in the year 1984. The main office of the company is situated at 73-75 Goswell Road London. The zip code for this location is EC1V 7ER. This enterprise declared SIC number is 86900 , that means Other human health activities. 2015-06-30 is the last time company accounts were reported. Ever since the company debuted on this market thirty two years ago, the company has managed to sustain its praiseworthy level of success.

The enterprise started working as a charity on Tue, 11th Dec 1984. It works under charity registration number 326730. The geographic range of the enterprise's activity is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. The charity's board of trustees features sixteen members: Richard Pinckard, Peter Dolphin, Ralph Mitchell Bernard Cbe, Sabah Zubaida and Professor Duncan Empey, and others. In terms of the charity's financial report, their most successful time was in 2010 when their income was 8,288,988 pounds and they spent 5,894,738 pounds. British Lung Foundation concentrates on the problem of disability, saving lives and the advancement of health and saving lives and the advancement of health. It tries to aid the youngest, the whole mankind, the youngest. It helps its recipients by providing various services, providing advocacy and counselling services and doing research or supporting it financially. If you would like to find out anything else about the firm's undertakings, call them on this number 02076885555 or go to their official website. If you would like to find out anything else about the firm's undertakings, mail them on this e-mail [email protected] or go to their official website.

As found in this specific company's employees register, since 14th April 2016 there have been thirteen directors to name just a few: Dr Pallav Shah, Dr Toby Michael Maher and Sandy Walmsley. Moreover, the managing director's duties are aided by a secretary - Alex Fowles, from who was hired by this company 2 years ago.

British Lung Foundation is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 73-75 Goswell Road London EC1V 7ER. British Lung Foundation was registered on 1984-11-14. 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 - 399,000 GBP, sales per year - approximately 288,000,000 GBP. British Lung Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Lung Foundation is Human health and social work activities, including 5 other directions. Director of British Lung Foundation is Dr Pallav Shah, which was registered at 73-75 Goswell Road, London, EC1V 7ER. Products made in British Lung Foundation were not found. This corporation was registered on 1984-11-14 and was issued with the Register number 01863614 in The United Kingdom, 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 British Lung Foundation, open vacancies, location of British Lung Foundation 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 British Lung Foundation from yellow pages of The United Kingdom. Find address British Lung Foundation, phone, email, website credits, responds, British Lung Foundation job and vacancies, contacts finance sectors British Lung Foundation