The Paul Bevan Cancer Foundation
Other human health activities
Contacts of The Paul Bevan Cancer Foundation: address, phone, fax, email, website, working hours
Address: Thames Hospice Hatch Lane SL4 3RW Windsor
Phone: +44-1544 1801177 +44-1544 1801177
Fax: +44-1544 1801177 +44-1544 1801177
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Paul Bevan Cancer Foundation"? - Send email to us!
Registration data The Paul Bevan Cancer Foundation
Get full report from global database of The UK for The Paul Bevan Cancer Foundation
Addition activities kind of The Paul Bevan Cancer Foundation
5021. Furniture
395501. Carbon and stencil paper
32810301. Dimension stone for buildings
42159902. Motorcycle delivery service
79999916. Ticket sales office for sporting events, contract
86210103. Nursing association
Owner, director, manager of The Paul Bevan Cancer Foundation
Director - Kenneth Francis Coppock. Address: Hatch Lane, Windsor, Berkshire, SL4 3RW, England. DoB: October 1949, British
Secretary - Ruth Bartholomew. Address: Hatch Lane, Windsor, Berkshire, SL4 3RW, England. DoB:
Director - Jonathan Jones. Address: Hatch Lane, Windsor, Berkshire, SL4 3RW, England. DoB: October 1952, British
Director - Richard Goss. Address: Hatch Lane, Windsor, Berkshire, SL4 3RW, England. DoB: May 1949, British
Secretary - Sarah Louise Barton. Address: Hatch Lane, Windsor, Berkshire, SL4 3RW, United Kingdom. DoB:
Secretary - William Colquhoun. Address: Hatch Lane, Windsor, Berkshire, SL4 3RW. DoB:
Secretary - Pauline Anne Hayman. Address: 9 Bradshaw Close, Windsor, Berkshire, SL4 5PS. DoB:
Director - Dr Robert Harvey Scott Furness. Address: The Manse, High Street, Sunningdale, Berkshire, SL5 0NG. DoB: February 1947, British
Director - Clive Eric Challis. Address: 2 Dene Close, Bracknell, Berkshire, RG12 2JF. DoB: March 1950, British
Director - Richard Egerton Christopher Marton. Address: Hatch Lane, Windsor, Berkshire, SL4 3RW, United Kingdom. DoB: November 1940, British
Director - Stuart Stanley Tarrant. Address: Appletree Cottage, Winkfield Row, Bracknell, Berkshire, RG42 6NA. DoB: October 1940, British
Director - Antony William Edwards. Address: The Bungalow, Poplars Farm Crouch Lane, Winkfield, Berkshire, SL4 4TL. DoB: June 1958, British
Director - Brian Jeffery Bence. Address: Tanglewood, 130 Blackmoor Wood, Ascot, Berkshire, SL5 8EN. DoB: January 1948, British
Secretary - Gordon Scott Anderson. Address: Craigmyle, 6 Grant Walk, Ascot, Berkshire, SL5 9TT. DoB: May 1944, British
Director - Gordon Scott Anderson. Address: Craigmyle, 6 Grant Walk, Ascot, Berkshire, SL5 9TT. DoB: May 1944, British
Director - George Cribbes Hodgson. Address: Norcott, Llanvair Drive, South Ascot, Berks, SL5 9HS. DoB: July 1928, British
Director - Thomas Peter Hicks. Address: 15 Redwood Drive, Ascot, Berkshire, SL5 0LW. DoB: May 1933, British
Director - Gordon Eggleston. Address: Moss Hill, Fishers Wood, Ascot, Berkshire, SL5 0JF. DoB: August 1931, British
Secretary - Gordon Eggleston. Address: Moss Hill, Fishers Wood, Ascot, Berkshire, SL5 0JF. DoB: August 1931, British
Director - Doreen Lancefield. Address: 30 Goldsmith Way, Wellington Chase, Crowthorne, Berkshire, RG11 7QP. DoB: March 1934, British
Secretary - Alan Turner. Address: 69 Sutherland Chase, Ascot, Berkshire, SL5 8TE. DoB: n\a, British
Director - Thomas Peter Hicks. Address: 13 Woodend Drive, South Ascot, Berkshire, SL5 9BD. DoB: May 1933, British
Director - Mary Pamela Simpson. Address: Silver Birches St Marys Road, Ascot, Berkshire, SL5 9JE. DoB: September 1940, British
Director - The Rev David Sebastian Jones. Address: The Vicarage Vicarage Gardens, Ascot, Berkshire, SL5 9DX. DoB: September 1943, British
Director - James Edward Diggins. Address: Swinley Road Coronation Road, Ascot, Berkshire, SL5 9LL. DoB: January 1932, British
Director - Doctor Maurice Tony Morgan. Address: Brookhurst Winkfield Road, Ascot, Berkshire, SL5 7LT. DoB: March 1933, British
Director - Penelope Watson Rahming. Address: 1221 Twenty-Eighth Street N W, Washington Dc 20007, Usa. DoB: April 1942, British
Director - His Honour Brian Galpin. Address: St Bruno House, Charters Road, Sunningdale, Berkshire, SL5 9QB. DoB: March 1921, British
Director - Gillian O'sullivan. Address: 15 Wood End Drive, Ascot, Berkshire, SL5 9BD. DoB: January 1942, British
Director - Stella Dillon. Address: 31 Glebewood, Bracknell, Berkshire, RG12 3SD. DoB: January 1939, British
Director - Pearl Gertrude Pack. Address: Olde Tyles, London Road, Sunningdale, Berkshire, SL5 OJL. DoB: n\a, British
Director - Doreen Lancefield. Address: 30 Goldsmith Way, Wellington Chase, Crowthorne, Berkshire, RG11 7QP. DoB: March 1934, British
Director - Norman Davis. Address: Windle Gate Ballencrieff Road, Sunningdale, Ascot, Berkshire, SL5 9RA. DoB: October 1924, Australian
Secretary - Geoffrey Moss. Address: 31 Huntsmans Meadow, Ascot, Berkshire, SL5 7PF. DoB: November 1923, British
Director - Dr Geoffrey William Cook. Address: Pooh Corner, Queens Hill Rise, Ascot, Berkshire, SL5 7DP. DoB: February 1936, British
Director - Elizabeth Peake. Address: Michaelmas Larch Avenue, Ascot, Berkshire, SL5 0AP. DoB: December 1942, British
Jobs in The Paul Bevan Cancer Foundation, vacancies. Career and training on The Paul Bevan Cancer Foundation, practic
Now The Paul Bevan Cancer Foundation have no open offers. Look for open vacancies in other companies
-
Senior Research Fellow (Glasgow)
Region: Glasgow
Company: Glasgow Caledonian University
Department: Sustainable Environments and Communities / The Centre for Climate Justice
Salary: £48,327 to £55,998 per annum. Grade:8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Business and Management Studies,Accountancy and Finance
-
Research Associate (Plasticity and Cancer) (Cambridge)
Region: Cambridge
Company: N\A
Department: N\A
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology
-
Lecturer in Urban Design (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: School of Architecture
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Wellbeing Adviser (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Student Services, Counselling and Disability Service
Salary: £29,301 to £38,183 Subject to annual pay award
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Teaching Fellow in Economic Geography/Political Economy (London)
Region: London
Company: University College London
Department: Department of Geography
Salary: £38,581 to £41,864 per annum, inclusive of London Allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Economics,Politics and Government
-
Postdoctoral Research Assistant in Deltaic Flood Risk (Hull)
Region: Hull
Company: University of Hull
Department: Energy and Environment Institute
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Computer Science,Information Systems,Engineering and Technology,Civil Engineering
-
MRes Studentship: Investigating the Use of Novel, Natural Flavours & Food Ingredients as Food Preservatives (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Food Sciences
Salary: Covers stipend plus fees
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Agriculture, Food and Veterinary,Food Science,Biological Sciences,Microbiology
-
Professor of Gastroenterology (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences and Nutrition
Salary: £78,304 to £105,570 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Analytical Services Facilities Manager (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Biological and Chemical Sciences
Salary: £36,677 to £43,152
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Property and Maintenance
-
Principal Lecturer in Occupational Therapy (Coventry)
Region: Coventry
Company: Coventry University
Department: Faculty of Health and Life Sciences, School of Nursing, Midwifery and Health
Salary: £48,336 to £60,306
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Social Sciences and Social Care,Social Work
-
Mechanical and Electrical Engineering Design & Verification Manager - 42191 (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estates Office - Projects Division
Salary: £48,327 to £55,998 with potential progression once in post to £73,018 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance
-
Merton Professor of English Language and Literature (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of English Language and Literature
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
Responds for The Paul Bevan Cancer Foundation on Facebook, comments in social nerworks
Read more comments for The Paul Bevan Cancer Foundation. Leave a comment for The Paul Bevan Cancer Foundation. Profiles of The Paul Bevan Cancer Foundation on Facebook and Google+, LinkedIn, MySpaceLocation The Paul Bevan Cancer Foundation on Google maps
Other similar companies of The United Kingdom as The Paul Bevan Cancer Foundation: Maerdy Windfarm Community Funds Limited | Supporting Health (essex) Limited | Noble Healthcare Limited | Shreya Kumar Ltd | Leo Consultants Limited
The Paul Bevan Cancer Foundation is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Thames Hospice, Hatch Lane in Windsor. The post code is SL4 3RW The firm has been prospering 23 years on the British market. Its Companies House Registration Number is 02807079. The firm is classified under the NACe and SiC code 86900 : Other human health activities. Its most recent filings cover the period up to Tuesday 31st March 2015 and the most recent annual return was released on Wednesday 6th April 2016. Since the firm debuted on the local market twenty three years ago, the company has sustained its praiseworthy level of success.
Our info describing the following enterprise's employees reveals employment of three directors: Kenneth Francis Coppock, Jonathan Jones and Richard Goss who joined the team on 2015-08-18, 2013-09-05. Moreover, the director's tasks are aided by a secretary - Ruth Bartholomew, from who found employment in the following business on 2014-12-17.
The Paul Bevan Cancer Foundation is a domestic company, located in Windsor, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Thames Hospice Hatch Lane SL4 3RW Windsor. The Paul Bevan Cancer Foundation was registered on 1993-04-06. 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 - 469,000 GBP, sales per year - more 138,000 GBP. The Paul Bevan Cancer Foundation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Paul Bevan Cancer Foundation is Human health and social work activities, including 6 other directions. Director of The Paul Bevan Cancer Foundation is Kenneth Francis Coppock, which was registered at Hatch Lane, Windsor, Berkshire, SL4 3RW, England. Products made in The Paul Bevan Cancer Foundation were not found. This corporation was registered on 1993-04-06 and was issued with the Register number 02807079 in Windsor, 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 Paul Bevan Cancer Foundation, open vacancies, location of The Paul Bevan Cancer 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