Asthma Uk
Other human health activities
Asthma Uk contacts: address, phone, fax, email, website, shedule
Address: 18 Mansell Street E1 8AA London
Phone: 020 7786 4900
Fax: 020 7786 4900
Email: [email protected]
Website: www.asthma.org.uk
Shedule:
Incorrect data or we want add more details informations for "Asthma Uk"? - send email to us!
Registration data Asthma Uk
Register date: 1989-09-13
Register number: 02422401
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Asthma UkOwner, director, manager of Asthma Uk
Paul Hodgkin Director. Address: Mansell Street, London, E1 8AA. DoB: October 1951, British
George Anson Director. Address: Mansell Street, London, E1 8AA. DoB: June 1960, British
John Tucker Director. Address: Mansell Street, London, E1 8AA. DoB: July 1958, British
Harriet Jones Secretary. Address: Mansell Street, London, E1 8AA. DoB:
John Garbutt Director. Address: Mansell Street, London, E1 8AA. DoB: June 1954, British
Mathew Smith Director. Address: Mansell Street, London, E1 8AA, England. DoB: April 1971, British
Martin John Sinclair Director. Address: Mansell Street, London, E1 8AA, England. DoB: April 1957, Uk
Mary Dolores Leadbeater Director. Address: Mansell Street, London, E1 8AA, England. DoB: February 1952, British
Kate Clarke Director. Address: Mansell Street, London, E1 8AA, England. DoB: May 1968, British
Barbara Mary Hope Herts Director. Address: Mansell Street, London, E1 8AA, England. DoB: May 1956, British
Jane Elizabeth Tozer Director. Address: Little Hill, Heronsgate, Rickmansworth, Hertfordshire, WD3 5BX, United Kingdom. DoB: October 1947, British
Dr Robert Wilson Director. Address: Newcombe Park, London, NW7 3QL. DoB: October 1954, British
John George Lelliot Director. Address: 10 Brook Lane, Haywards Heath, West Sussex, RH16 1SG. DoB: August 1952, British
Dr Mark Andrew Taylor Director. Address: Mansell Street, London, E1 8AA. DoB: June 1967, British
Kessington Ijegbai Secretary. Address: Mansell Street, London, E1 8AA, England. DoB:
Simon David Arthur Tilley Director. Address: Mansell Street, London, E1 8AA, England. DoB: November 1971, British
Martin Tyler Secretary. Address: Mansell Street, London, E1 8AA, England. DoB:
Paulette Graham Director. Address: Mansell Street, London, E1 8AA, England. DoB: August 1963, British
Professor Jurgen Schwarze Director. Address: Cobden Crescent, Edinburgh, EH9 2BG, United Kingdom. DoB: July 1963, German
Dr Anne Thompson Director. Address: High Street, Drayton St. Leonard, Wallingford, Oxfordshire, OX10 7BA, United Kingdom. DoB: April 1953, British
Sarah Walter Director. Address: Llwyn Derw, Llanbedr, Gwynedd, LL45 2PA, Wales. DoB: August 1976, British
Dr Iain Small Director. Address: Bressay Way, Peterhead, Aberdeenshire, AB42 2UH. DoB: February 1961, British
Ivor Cook Director. Address: 2 The Lyndens, 51 Granville Road, London, N12 0JH. DoB: August 1942, British
Richard Coombs Director. Address: 17 Talton Crescent, Prestatyn, Clwyd, LL19 9HD. DoB: April 1965, British
Ayaz Siddiqui Director. Address: 24 Northcote Road, Walthamstow, London, Greater London, E17 3DU. DoB: March 1962, British
Helen Elizabeth Mclaren Ralston Director. Address: 10 Winterbourne, Horsham, West Sussex, RH12 5JW. DoB: November 1956, British
Jo Revill Director. Address: 88 Selwyn Avenue, Richmond, Surrey, TW9 2HD. DoB: September 1963, British
John Oliver Staveley Belgrave Director. Address: East Street, Amberley, Arundel, West Sussex, BN18 9NN, United Kingdom. DoB: May 1955, British
June Vanessa Coppel Director. Address: Orchard House, 8 Claremont Park Road, Esher, Surrey, KT10 9LT. DoB: June 1951, British
David William Howitt Steeds Director. Address: 1 Littleworth Avenue, Esher, Surrey, KT10 9PB. DoB: January 1949, British
Dr Aklak Choudhury Director. Address: 9 Milton Crescent, Gants Hill, Ilford, Essex, IG2 6DN. DoB: August 1971, British
Jonathan Traynor Director. Address: 9 Farm Lodge Park, Greenisland, County Antrim, BT38 8YB. DoB: May 1967, British
Clare Miranda Ferguson Director. Address: 56 Kensington Park Road, London, W11 3BJ. DoB: January 1950, British
Dr Tabinda Jalil Director. Address: 12 Chilvins Court, 172 Nether Street, London, N3 1PQ. DoB: July 1967, Indian
Robert Ian Kenneth Bucknell Secretary. Address: 81 Harberton Road, Highgate, London, N19 3JT. DoB: November 1949, British
Barbara Mary Hope Herts Director. Address: 43 Fernside Road, London, SW12 8LN. DoB: May 1956, British
Professor Alan Knox Director. Address: 3 Homeleigh Lane, Hoveringham, Nottinghamshire, NG14 7JZ. DoB: January 1959, British
Sir Stuart Burgess Director. Address: Barrington, Hearn Close Penn, High Wycombe, Buckinghamshire, HP10 8JT. DoB: March 1929, British
Eric Allen Wiles Director. Address: The Chapel, Chapel Lane, Upton Snodsbury, Worcestershire, WR7 4NH. DoB: December 1956, British
Wendy Nganasurian Director. Address: Easter Kinbeachie Lodge, Culbokie, Ross Shire, IV7 8LS. DoB: July 1947, British
Christopher Melville Mclaren Director. Address: 31 Upper Addison Gardens, London, W14 8AJ. DoB: April 1934, British
John Griffiths Director. Address: Pen Y Garn, Dyffryn Crawnon Llangynidr, Crickhowell, Powys, NP8 1NU. DoB: April 1934, British
Fiona Evans Secretary. Address: 104 Bedford Avenue, Barnet, Hertfordshire, EN5 2ET. DoB:
Dr Christopher Griffiths Director. Address: 63 Mapledene Road, London, E8 3JW. DoB: December 1958, British
Dr Margaret Vickers Director. Address: 41 Talbot Street, Hitchin, Hertfordshire, SG5 2QU. DoB: August 1948, British
Patricia Weller Director. Address: 28 Upland Road, Selly Park, Birmingham, West Midlands, B29 7JS. DoB: March 1948, British
Howard Ridley Director. Address: 14 Whitehall Close, Wilmslow, Cheshire, SK9 1NP. DoB: November 1964, British
Dr Rebecca Rosen Director. Address: 32 Coleraine Road, Black Heath, London, SE3 7PQ. DoB: May 1963, British
Susan Louise Secretary. Address: 90 Ridge Road, London, N8 9NR. DoB: n\a, British
Baroness Delyth Jane Morgan Director. Address: 197 Alexandra Park Road, London, N22 7BJ. DoB: August 1961, British
Paul Stephenson Director. Address: Wheel Cottage, 66 The Street, Great Wratting, Haverhill, Suffolk, CB9 7HQ. DoB: July 1961, British
Michael Pillans Director. Address: 42 Smith Terrace, London, SW3 4DH. DoB: December 1939, British
Amahl Smith Secretary. Address: 42 Ewart Grove, London, N22 5NU. DoB:
Jane Elizabeth Miller Director. Address: 106 Louisville Road, London, SW17 8RU. DoB: n\a, British
Brian Schirn Secretary. Address: Cleveland, Grange Road, Cookham, Berkshire, SL6 9TF. DoB: January 1937, British
Thomas Garrett Director. Address: Lamont Avenue, Bishopton, Renfrewshire, PA7 5LJ. DoB: October 1954, British
Christopher Wallace Director. Address: 124 Newry Road, Kilkeel, Newry, County Down, BT34 4ET. DoB: December 1954, British
Anne Davies Director. Address: 35 Chesham Road, Amersham, Buckinghamshire, HP6 5HX. DoB: January 1932, British
Col The Honourable Richard Nicholas Crossley Director. Address: Westfield Farm, Norton, Malton, N Yorks, YO17 9PL. DoB: December 1932, British
Sir John Grenside Director. Address: 51 Cadogan Lane, London, SW1X 9DT. DoB: January 1921, British
Adrian Edward Poffley Secretary. Address: 68 Finches Gardens, Lindfield, West Sussex, RH16 2PB. DoB: n\a, British
Kay Sonneborn Director. Address: 11 Soudan Road, London, SW11 4HH. DoB: February 1951, British
Professor Tak Hong Lee Director. Address: 11 Milnthorpe Road, Chiswick, London, W4 3DX. DoB: January 1951, British
Anthony Price Director. Address: 41 Rookwood Avenue, Wallington, Surrey, SM6 8HF. DoB: June 1954, British
Professor Robert Andrew Stockley Director. Address: 10 Swarthmore Road, Birmingham, West Midlands, B29 4JR. DoB: May 1947, British
Christa Paxton Director. Address: 631 Kings Road, London, SW6 2ES. DoB: December 1946, British
Sir Bernard Ingham Director. Address: 9 Monahan Avenue, Purley, Surrey, CR8 3BB. DoB: June 1932, British
Rosalyn Wilkinson Director. Address: 15 Pembroke Gardens, London, W8 6HT. DoB: n\a, British
Kay Wilkins Director. Address: 1 Lynwood Grove, Orpington, Kent, BR6 0BD. DoB: February 1947, British
Ian James Pawley Director. Address: Polgooth, St Austell, Cornwall, PL26 7AX. DoB: April 1947, British
Brian Perry Director. Address: 133 Langdale Road, Mereside, Blackpool, Lancashire, FY4 4SN. DoB: August 1949, British
Doctor Duncan Keeley Director. Address: 25 Croft Road, Thame, Oxfordshire, OX9 3JF. DoB: September 1955, British
Philippa Bagnall Director. Address: 31 Bennerley Road, London, SW11 6DR. DoB: November 1955, British
James Victor Church Director. Address: 11 Hamblehyrst, 15 Court Downs Road, Beckenham, Kent, BR3 2LL. DoB: October 1930, British
Jp Patricia Cliff Director. Address: Neerlandia, Vale Wood Bottesford, Scunthorpe, South Humberside, DN16 3RS. DoB: August 1942, British
Elizabeth Lynne Director. Address: 138 Marsham Court, Marsham Street, London, SW1P 4LB. DoB: January 1948, British
Charles Gude Secretary. Address: 11 Alexandra Grove, London, N12 8HE. DoB: n\a, British
Dr Jill Warner Director. Address: 40 Wilderness Heights, West End, Southampton, SO3 3PS. DoB: March 1962, British
Viscountess St Cyres Director. Address: Hayne Barton, Newton St Cyres, Exeter, Devon, EX5 5AH. DoB: March 1958, British
Professor Sean Robert Hilton Director. Address: Woodland, 67 York Road, Cheam, Surrey, SM2 6HN. DoB: October 1949, British
Marguerite Christine Howard Director. Address: 1 Heathfield Grove, Beeston, Nottingham, Nottinghamshire, NG9 5EB. DoB: July 1947, British
Mary Mcintyre Director. Address: Canmore House, Berkeley Road, Cirencester, Gloucestershire, GL7 1TY. DoB: October 1935, British
Dr Ian Gregg Director. Address: 23 Monks Wood Close, Southampton, Hampshire, SO16 3TT. DoB: January 1925, British
Thomas Richard Otley Director. Address: Poulton House, Marlborough, Wiltshire, SN8 2LN. DoB: June 1938, British
Prof Duncan Geddes Director. Address: 57 Addison Avenue, London, W11 4QU. DoB: January 1942, British
Melinda Letts Secretary. Address: 40 Kiver Road, London, N19 4PD. DoB: April 1956, British
Peter Lockwood Director. Address: 13 Tudor Park, Sycamore Road, Amersham, Buckinghamshire, HP6 5JS. DoB: July 1929, British
Dr Michael Silverman Director. Address: 34 Brentham Way, London, W5 1BJ. DoB: February 1943, British
Douglas Herriot Gordon Director. Address: 16 Bowerdean Street, London, SW6 3TW. DoB: January 1951, British
Jeremy Basil Canter Simmonds Director. Address: Woodmancutts Church Road, Cookham, Maidenhead, Berkshire, SL6 9PJ. DoB: July 1941, British
Harriet Sebag-montefiore Director. Address: 7b Vicarage Gate, London, W8 4HH. DoB: March 1936, American
Brian Schirn Director. Address: Cleveland, Grange Road, Cookham, Berkshire, SL6 9TF. DoB: January 1937, British
Beryl Schirn Director. Address: Cleveland Grange Road, Cookham, Maidenhead, Berkshire, SL6 9TF. DoB: September 1939, British
Dr James Waddell Director. Address: Rooks Nest, Somerford Road, Cirencester, Gloucestershire, GL7 1TX. DoB: July 1933, British
Dr Charles Twort Director. Address: 30 Stradella Road, London, SE24 9HA. DoB: June 1952, British
Lady Fiona Fowler Director. Address: 31 Napier Avenue, London, SW6 3PS. DoB: December 1945, British
Dr Alfred Frankland Director. Address: 46 Devonshire Close, London, W1N 1LH. DoB: March 1912, British
Henry Jeremy Renton Director. Address: 26 Walpole Street, London, SW3 4QS. DoB: March 1930, British
Professor Neil Blair Pride Director. Address: 49 Ranelagh Road, London, W5 5RP. DoB: July 1931, British
Professor John Price Director. Address: 119 Dacre Park, London, SE13 5BZ. DoB: April 1944, British
Paul Brian Bush Director. Address: 4 Lyndhurst Road, Exeter, Devon, EX2 4PA. DoB: November 1925, British
Professor Martyn Richard Partridge Director. Address: 4 Westfield, Loughton, Essex, IG10 4EB. DoB: May 1948, British
Robert Joel Montague Director. Address: Pusey House, Pusey, Oxfordshire, SN7 8QB. DoB: June 1948, British
James Andrew Campbell Gairdner Director. Address: 17 Larpent Avenue, Putney, London, SW15 6UP. DoB: December 1937, British
The Rt. Hon. Sir Peter Emery Director. Address: 8 Ponsonby Terrace, London, SW18 4QA. DoB: February 1926, British
Dr Donald John Lane Director. Address: 82 Old Road, Headington, Oxford, Oxfordshire, OX3 7LP. DoB: February 1935, British
Muriel Howard-sorrell Director. Address: Caselyn, Bellingdon, Chesham, Buckinghamshire, HP5 2XL. DoB: May 1925, British
Joan Hoogerwerf Director. Address: Pennant, Four Mile Bridge, Holyhead, Gwynedd, LL65 2PZ. DoB: August 1923, British
Professor Timothy John Hayes Clark Director. Address: 8 Lawrence Court, Mill Hill, London, NW7 3QP. DoB: October 1935, British
Roger Lowrey White Director. Address: 9 Dartmoor Drive, Huntingdon, Cambridgeshire, PE18 8XT. DoB: June 1928, British
Dr Fleming Carswell Director. Address: 23 Canynge Square, Clifton, Bristol, Avon, BS8 3LA. DoB: September 1937, British
Doctor Helenor Pratt Director. Address: Town Farm West Street, Marlow, Buckinghamshire, SL7 2BP. DoB: October 1923, British
Dr Robert Brewis Director. Address: 1 Oaklands Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4YJ. DoB: October 1937, British
Nicholas Edward Weatherley Wright Director. Address: 58 Ellerby Street, London, SW6 6EZ. DoB: May 1941, British
Professor John Oliver Warner Director. Address: 48 Wilderness Heights, Southampton, Hampshire, SO18 3PS. DoB: July 1945, British
Elisabeth Mary Bell Director. Address: Whitefield House, Ashey Road, Ryde, Isle Of Wight, PO33 4BD. DoB: May 1935, British
Penelope Cary Anne Goode Secretary. Address: 28 Bryanston Square, London, W1H 7LS. DoB: n\a, British
Selina Thistleton-smith Director. Address: Down Place, South Harting, Petersfield, Hampshire, GU31 5PN. DoB: April 1941, British
June Sykes Director. Address: 42 Hall Rise, Messingham, Scunthorpe, South Humberside, DN17 3TF. DoB: June 1930, British
Mary Spinks Director. Address: Tantons 196 Leesons Hill, Chislehurst, Kent, BR7 6QH. DoB: February 1947, British
Dr Roger Small Director. Address: 1 Old Hall Crescent, Handforth, Wilmslow, Cheshire, SK9 3AX. DoB: January 1944, British
John Neil Clarke Director. Address: High Willows, 18 Park Avenue, Farnborough Park, Orpington, Kent, BR6 8LL. DoB: August 1934, British
John Donaldson Director. Address: 17 Bradbourne Street, London, SW6 3TF. DoB: August 1927, British
Sylvia Dowding Director. Address: 90 Lower Guildford Road, Knaphill, Woking, Surrey, GU21 2EW. DoB: December 1938, British
Jobs in Asthma Uk vacancies. Career and practice on Asthma Uk. Working and traineeship
Driver. From GBP 1600
Plumber. From GBP 1700
Administrator. From GBP 2000
Tester. From GBP 3600
Responds for Asthma Uk on FaceBook
Read more comments for Asthma Uk. Leave a respond Asthma Uk in social networks. Asthma Uk on Facebook and Google+, LinkedIn, MySpaceAddress Asthma Uk on google map
Other similar UK companies as Asthma Uk: Wigmore Ground Rents Ltd | Ryeprime Flat Management Company Limited | Cookridge Plotholders Limited | Corncrake Properties Limited | Summerwise Limited
Asthma Uk started its business in the year 1989 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02422401. This company has been operating successfully for twenty seven years and it's currently active. The firm's office is based in London at 18 Mansell Street. You can also locate the company using the postal code , E1 8AA. It has been already 9 years from the moment Asthma Uk is no longer recognized under the business name National Asthma Campaign. This enterprise Standard Industrial Classification Code is 86900 and their NACE code stands for Other human health activities. The most recent records were filed up to 2015-09-30 and the most recent annual return was submitted on 2015-09-16. It has been 27 years for Asthma Uk on this market, it is doing well and is an object of envy for many.
With 10 recruitment offers since 2015/02/23, the firm has been among the most active employers on the employment market. Most recently, it was looking for candidates in London and Central London. They need employees on such positions as for instance: Database Development Officer, IT Support Analyst and Supporter Care Officer . Out of the available posts, the highest paid offer is Customer/Supporter Care Officer in London with £25000 per year. More specific information concerning recruitment process and the job vacancy is provided in particular announcements.
The trademark of Asthma Uk is "The Triple A: Avoid Asthma Attacks". It was applied for in March, 2013 and its registration process was completed by IPO in August, 2013. The enterprise can use this trademark untill March, 2023. The firm is represented by Bates Wells & Braithwaite London LLP.
The enterprise started working as a charity on 1989/11/02. It works under charity registration number 802364. The range of their area of benefit is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees consists of fifteen people: June Vanessa Coppel, Jane Elizabeth Tozer, Ms Barbara Mary Hope Herts, David William Howitt Steeds and John Lelliott, to name a few of them. In terms of the charity's finances, their most prosperous year was 2009 when their income was £8,953,000 and their spendings were £9,487,000. Asthma Uk focuses on the advancement of health and saving of lives and the advancement of health and saving of lives. It tries to improve the situation of the elderly, children or young people, the whole humanity. It provides aid to these recipients by providing various services, counselling and providing advocacy and sponsoring or undertaking research. In order to know something more about the company's activities, dial them on this number 020 7786 4900 or go to their website. In order to know something more about the company's activities, mail them on this e-mail [email protected] or go to their website.
Paul Hodgkin, George Anson, John Tucker and 9 remaining, listed below are listed as firm's directors and have been managing the firm for one year. Moreover, the director's efforts are continually aided by a secretary - Harriet Jones, from who found employment in this specific firm one year ago.
