Anthony Nolan
Other human health activities
Anthony Nolan contacts: address, phone, fax, email, website, shedule
Address: The Royal Free Hospital Pond Street NW3 2QG Hampstead
Phone: 020 7284 8239
Fax: 020 7284 8239
Email: [email protected]
Website: www.anthonynolan.org
Shedule:
Incorrect data or we want add more details informations for "Anthony Nolan"? - send email to us!
Registration data Anthony Nolan
Register date: 1989-05-03
Register number: 02379280
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 Anthony NolanOwner, director, manager of Anthony Nolan
Hanah Burgess Secretary. Address: 2 Heathgate Place, 75-87 Agincourt Road, London, NW3 2NU, England. DoB:
Dr Ann Robinson Director. Address: Holden Road, London, N12 7EA, England. DoB: February 1960, British
Dr James Kustow Director. Address: Doyle Gardens, London, NW10 3DB, England. DoB: July 1976, British
Paul Stanley Director. Address: The Royal Free Hospital, Pond Street, Hampstead, London, NW3 2QG. DoB: February 1965, British
Brian James Turner Director. Address: Millennium Hotel, Grosvenor Square, London, W1K 2HP. DoB: May 1946, British
Peter John Harrison Director. Address: Redgate High Road, Chipstead, Coulsdon, Surrey, CR5 3QQ. DoB: August 1946, British
Frances Burke Director. Address: The Timbers, Old Warwick Road, Rowington, Warwickshire, CV35 7AD. DoB: July 1962, British
Professor Kenneth Michael Spyer Director. Address: 19 Bromwich Avenue, Highgate, London, N6 6QH. DoB: September 1943, British
Ian Krieger Director. Address: The Royal Free Hospital, Pond Street, Hampstead, London, NW3 2QG. DoB: February 1952, British
Lionel Morrow Cashin Director. Address: 66 Market Place, Market Weighton, York, YO43 3AW. DoB: July 1943, British
Colin Rickard Director. Address: Ravenscroft Garston, Watford, WD25 9AG, England. DoB: February 1947, British
Simon Maxim Dyson Director. Address: Gunnersbury Mews, The Crescent, London, W4 4BF, England. DoB: November 1950, British
Dr Archibald Prentice Director. Address: Royal College Of Pathologists, 2 Carlton House Terrace, London, SW1Y 5AF, United Kingdom. DoB: June 1946, British
Henrietta Braund Secretary. Address: Units 2-3 Heathgate Place, 75-87 Agincourt Road, London, NW3 2NU, England. DoB:
Jonathan Bell Secretary. Address: The Royal Free Hospital, Pond Street, Hampstead, London, NW3 2QG. DoB:
Karin Louise Swann Director. Address: Jk House, PO BOX 20, Roebuck Way, Worksop, Nottinghamshire, S80 3YY, England. DoB: May 1964, British
David Allan Noon Director. Address: New Street Square, Deloittes Llp 2 New Street Square, London, EC4A 3BZ, United Kingdom. DoB: October 1968, British
Prof John Michael Goldman Director. Address: The Royal Free Hospital, Pond Street, Hampstead, London, NW3 2QG. DoB: November 1938, British
Anthony Farnfield Secretary. Address: 48 Ray Park Avenue, Maidenhead, Berkshire, SL6 8DX. DoB: n\a, British
Doctor Stephen Joseph Mcewan Secretary. Address: 28 Tudor Crescent, Otford, Sevenoaks, Kent, TN14 5QT. DoB: August 1960, British
Robert Earl Lerwill Director. Address: Water Street, London, WC2R 3LA. DoB: January 1952, British
William James Pressey Director. Address: 36 Clerks Croft Church Lane, Bletchingley, Surrey, RH1 4LH. DoB: November 1934, British
Desmond Brady Director. Address: 3 Highlands, Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB. DoB: February 1931, British
Brigadier Anthony Douglas Morland Secretary. Address: 11 Oaklands, Tanners Lane, Haslemere, Surrey, GU27 3RD. DoB: January 1935, British
David James Furnell Director. Address: The Cottage, 76 St Johns Road Boxmoor, Hemel Hempstead, Herts, HP1 1NP. DoB: April 1947, British
Margaret White Director. Address: 26 Stratton Road, Merton Park, London, SW19 3JG. DoB: November 1945, British
Garth White Director. Address: 21 Talbot Rise, Leeds, West Yorkshire, LS17 6SD. DoB: July 1932, British
Arie Jeremy Zuckerman Director. Address: Deans Office, Royal Free Hospital School Of Medicine, London, NW3 2PF. DoB: March 1932, British
Desmond Brady Secretary. Address: The Barn Larks In The Wood, Pentlow, Sudbury, Suffolk, CO10 7JU, England. DoB: February 1931, British
Marshall Chamberlain Director. Address: 1 Marriott Grove, Sandal, Wakefield, West Yorkshire, WF2 6RP. DoB: August 1934, British
Jobs in Anthony Nolan vacancies. Career and practice on Anthony Nolan. Working and traineeship
Manager. From GBP 2200
Project Planner. From GBP 3400
Other personal. From GBP 1300
Project Planner. From GBP 2500
Controller. From GBP 2100
Cleaner. From GBP 1000
Other personal. From GBP 1200
Carpenter. From GBP 2100
Responds for Anthony Nolan on FaceBook
Read more comments for Anthony Nolan. Leave a respond Anthony Nolan in social networks. Anthony Nolan on Facebook and Google+, LinkedIn, MySpaceAddress Anthony Nolan on google map
Other similar UK companies as Anthony Nolan: 1 Heathfield Road Limited | Gsnc Ltd | Micasa Limited | Enka Limited | Browns Estate Agency Limited
This Anthony Nolan company has been operating in this business field for twenty seven years, as it's been established in 1989. Registered with number 02379280, Anthony Nolan was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in The Royal Free Hospital, Hampstead NW3 2QG. Even though recently known as Anthony Nolan, the company name was not always so. The company was known under the name The Anthony Nolan Trust until 2013-02-18, at which point the company name was replaced by The Anthony Nolan Bone Marrow Trust. The final was known under the name came in 2001-11-13. This company Standard Industrial Classification Code is 86900 and their NACE code stands for Other human health activities. Anthony Nolan filed its latest accounts up to 31st March 2016. The latest annual return information was filed on 3rd May 2016. 27 years of competing on the market comes to full flow with Anthony Nolan as the company managed to keep their clients satisfied through all this time.
With 24 job advert since 2014-07-09, Anthony Nolan has been among the most active enterprise on the labour market. Most recently, it was employing candidates in North West London and Hampstead. They hire applicants on such posts as for example: Laboratory Receptionist/Administrator, HR Assistant - Recruitment & Selection and Receptionist/Administrator. Out of the available positions, the best paid post is Laboratory Supervisor in North West London with £36000 per year. More information concerning recruitment and the job vacancy can be found in particular announcements.
The company became a charity on 1990-07-12. Its charity registration number is 803716. The range of the firm's area of benefit is not defined. They operate in Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees has thirteen people: Brian Turner Cbe, Dr Colin John Rickard, Lionel Morrow Cashin, Dr Archibald Grant Prentice and Simon Maxim Dyson, among others. As regards the charity's financial summary, their best period was in 2013 when they earned £58,054,000 and their spendings were £54,918,000. Anthony Nolan focuses on the advancement of health and saving of lives and the advancement of health and saving of lives. It strives to improve the situation of the elderly, young people or children, children or young people. It provides aid to these agents by providing specific services, conducting research or supporting it financially and conducting research or supporting it financially. If you would like to learn more about the charity's activity, dial them on the following number 020 7284 8239 or go to their official website. If you would like to learn more about the charity's activity, mail them on the following e-mail [email protected] or go to their official website.
The data obtained detailing this specific firm's executives indicates the existence of eleven directors: Dr Ann Robinson, Dr James Kustow, Paul Stanley and 8 other directors who might be found below who assumed their respective positions on 2014-07-03, 2010-09-23 and 2008-04-15. Furthermore, the managing director's responsibilities are aided by a secretary - Hanah Burgess, from who joined the company on 2015-07-09.
