Juvenile Diabetes Research Foundation Limited

All UK companiesHuman health and social work activitiesJuvenile Diabetes Research Foundation Limited

Other human health activities

Juvenile Diabetes Research Foundation Limited contacts: address, phone, fax, email, website, shedule

Address: 17/18 Angel Gate City Road EC1V 2PT London

Phone: 020 7713 2030

Fax: 020 7713 2030

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Juvenile Diabetes Research Foundation Limited"? - send email to us!

Juvenile Diabetes Research Foundation Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Juvenile Diabetes Research Foundation Limited.

Registration data Juvenile Diabetes Research Foundation Limited

Register date: 1986-11-06

Register number: 02071638

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Juvenile Diabetes Research Foundation Limited

Owner, director, manager of Juvenile Diabetes Research Foundation Limited

Ian Schneider Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: September 1961, British

Karen Judith Loumansky Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: July 1965, British

Dr Roger John Morton Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: October 1960, British

Eleanor Mills Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: December 1970, British

Susan Clare Whelan Tracy Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: August 1969, British

Graham Ian White Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: January 1962, British

The Hon James Richard Nigel Cripps Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: March 1956, British

Dominic Gerard Christian Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: October 1960, British

Sarah Louise Gordon Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: January 1967, British

James Lurie Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: September 1961, United States

Steven Michael Turnbull Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: October 1952, British

Ian Robert Michael Edwards Director. Address: Angel Gate, City Road, London, EC1V 2PT, England. DoB: July 1954, British

Jonathan Michael Taylor Secretary. Address: 8 Oldridge Road, London, SW12 8PG. DoB: n\a, British

Doctor Olivia Chapple Director. Address: 19 Angel Gate, City Road, London, EC1V 2PT. DoB: February 1965, British

Amelia Wylton Woodford Director. Address: 19 Angel Gate, City Road, London, EC1V 2PT. DoB: January 1959, British

Alexander Lumby Director. Address: 19 Angel Gate, City Road, London, EC1V 2PT. DoB: September 1970, British

Michael John Yardley Director. Address: Leadenhall Street, London, EC3A 3BP, United Kingdom. DoB: November 1956, British

Fiona Christina Fry Director. Address: Salisbury Square, Kpmg Llp, London, EC4Y 8BB, Uk. DoB: July 1959, British

Bruce David Steinberg Director. Address: 58 Frognal, London, NW3 6XG. DoB: December 1956, American

Anthony Henry Reeves Director. Address: Spur Lodge, 142 Upper Richmond Road West, London, SW14 8DS. DoB: September 1940, British

Geoffrey Edward Forester Director. Address: Hatchford Corner Ockham Lane, Cobham, Surrey, KT11 1LW. DoB: July 1946, British

Amelia Wylton Woodford Director. Address: Benwell House, Convent Lane, South Woodchester, Gloucestershire, GL5 5HR. DoB: April 1959, British

David William Donkin Mcturk Director. Address: Chapel Farm, Greenham, Newbury, Berkshire, RG19 8RZ. DoB: July 1958, British

Catherine Louise Warne Director. Address: 4 Kew Gardens Road, Kew, Richmond, Surrey, TW9 3HL. DoB: September 1965, British

Georgina Ruth Gillespie Director. Address: Charles Hill Court, Tilford, Surrey, GU10 2AT. DoB: October 1949, British

Malcolm Lewis Secretary. Address: 4 Cedar Drive, London, N2 0PS. DoB:

Councillor Stephen Hitchins Director. Address: 70 St Peters Street, London, N1 8JS. DoB: May 1951, British

Jonathan James Lowry Henderson Director. Address: 23 Mallinson Road, London, SW11 1BW. DoB: January 1945, British

Christina Susanna Croft Director. Address: 8 St Leonards Terrace, London, SW8 4QB. DoB: November 1950, British

Nicholas Mccall Director. Address: 94 Kings Road, Richmond, Surrey, TW10 6EE. DoB: October 1956, British

Tracie Elizabeth Gardiner Secretary. Address: 33 Elm Grove, London, SE15 5DB. DoB:

Ashley Richard Head Director. Address: 1 Hawkenbury Way, Lewes, East Sussex, BN7 1LT. DoB: November 1961, British

Christopher Derek Rolfe Director. Address: Flat C Augustus Court, 21-23 Tite Street, London, SW3 4JT. DoB: October 1955, British

Stephen Terence Taylor Director. Address: 17 Derwent Close, Claygate, Esher, KT10 0RF. DoB: July 1959, British

Jonathan Stopford Haw Director. Address: 27 St Pauls Place, Islington, London, N1 2QG. DoB: March 1945, British

Dominic Gerard Christian Director. Address: 48 Tantallon Road, Balham, London, SW12 8DG. DoB: October 1960, British

Marin Burela Director. Address: Bimini 12 St Catherines Road, Blackwell, Bromsgrove, Worcestershire, B60 1BN. DoB: May 1961, Australian

David William Donkin Mcturk Director. Address: Chapel Farm, Greenham, Newbury, Berkshire, RG19 8RZ. DoB: July 1958, British

Francis Kirkpatrick Director. Address: Hunters Hill, Thackhams Lane, Hartley Wintney, Hampshire, RG27 8JG. DoB: December 1962, British

Robert Kenneth Geoffrey Neale Director. Address: 6 Oakhurst Road, Bristol, Avon, BS9 3TQ. DoB: July 1951, British

Georgina Ruth Gillespie Director. Address: Patchan Fairoak Lane, Oxshott, Leatherhead, Surrey, KT22 0TW. DoB: October 1949, British

Simon Alastair Clark Director. Address: New Lodge House Hunton Road, Marden, Tonbridge, Kent, TN12 9SL. DoB: March 1954, British

Mary Isabel Cazalet Director. Address: Flat 3 Abingdon Gardens, 40 Abingdon Villas, London, W8 4AH. DoB: November 1955, British

Susan Clare Parsons Director. Address: 6 Alwyne Place, Canonbury, London, N1 2NL. DoB: November 1957, British

Richard James Nigel Cripps Director. Address: 36 Napier Avenue, London, SW6 3PT. DoB: March 1956, British

Ian Robert Michael Edwards Director. Address: Fenns Farm Fenns Lane, West End, Woking, Surrey, GU24 9QF. DoB: July 1954, British

Charlotte Emily Stanwell Director. Address: Flat 3, 55 Egerton Gardens, London, SW3 2DA. DoB: September 1973, British

Philip Martin Dunne Director. Address: Trippleton House, Leintwardine, Craven Arms, Shropshire, SY2 0LZ. DoB: August 1958, British

Jonathan Aubrey Lewis Boyd Director. Address: Harefield House, Hogbends Hill, Selling, Faversham, Kent, ME13 9QZ. DoB: October 1956, British

Nicola Hyde Director. Address: 12 Queens Road, Enfield, Middlesex, EN1 1NE. DoB: May 1962, British

David John Packford Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: July 1961, British

Alan Raymond Gillespie Director. Address: Patchan, Fair Oak Lane, Oxshott, Surrey, KT22 0TW. DoB: July 1950, British

Colin John Mckay Director. Address: Hawthorns Oak End Way, Woodham, Addlestone, Surrey, KT15 3DT. DoB: September 1956, British

Abel Robert Hadden Director. Address: 21 Rumbold Road, London, SW6 2HX. DoB: June 1953, British

Annwen Jones Secretary. Address: Flat 3 129 Brownlow Road, London, N11 2BN. DoB: July 1961, British

Jonathan James Lowry Henderson Director. Address: 23 Mallinson Road, London, SW11 1BW. DoB: January 1945, British

Lawrence Samuel Sackin Director. Address: 24 York Avenue, London, SW14 7LG. DoB: July 1935, Canadian

Don Jerome Taub Director. Address: 20 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EP. DoB: July 1924, British

Anthony Henry Reeves Director. Address: Spur Lodge, 142 Upper Richmond Road West, London, SW14 8DS. DoB: September 1940, British

Margaret Abbott Director. Address: Longacre, Nightingales Lane, Chalfont St Giles, Buckinghamshire, HP8 4SH. DoB: n\a, American

Barry Graham Reuben Director. Address: 70 The Avenue, Middlesex, HA5 4HA. DoB: June 1944, British

Jane Malca Mishcon (aka Landau) Director. Address: 5 The Lane, London, NW8 0PN. DoB: January 1950, British

Margarey Abbott Director. Address: 103 London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8AG. DoB: April 1949, American

Hendrick Joannes Van Eck Director. Address: 9 Victoria Circus, Glasgow, Lanarkshire, G12 9LB. DoB: March 1947, Dutch

Pamela Elizabeth Vick Director. Address: Lower Ground, 120 Edith Road, London, W14 9AP. DoB: November 1955, British

Penelope Kay Sinclair Director. Address: 24 Dawson Place, London, W2 4TJ. DoB: n\a, British

Stuart Creggy Director. Address: Flat 3 82 Grand Parade, Brighton, Sussex, BN2 2JA. DoB: May 1939, British

Paul Martin Warren Director. Address: 843 Finchley Road, London, NW11 8NA. DoB: May 1947, British

Ralph Hyman Cooper Director. Address: 90 Beverly Road Ne, Atlanta, Georgia 30309, Usa. DoB: December 1939, Us Citizen

Richard Stanley Kirk Director. Address: Faddiley Hall, Faddiley, Nantwich, Cheshire, CW5 8JW. DoB: November 1945, British

Jonathan Stopford Haw Director. Address: Goldhill House, East Garston, Hungerford, Berkshire, RG17 7EU. DoB: March 1945, British

Malcolm Richard Lawson Director. Address: 3 St Katharines Precinct, Regents Park, London, NW1 4HH. DoB: September 1943, British

Jobs in Juvenile Diabetes Research Foundation Limited vacancies. Career and practice on Juvenile Diabetes Research Foundation Limited. Working and traineeship

Manager. From GBP 2400

Fabricator. From GBP 2400

Responds for Juvenile Diabetes Research Foundation Limited on FaceBook

Read more comments for Juvenile Diabetes Research Foundation Limited. Leave a respond Juvenile Diabetes Research Foundation Limited in social networks. Juvenile Diabetes Research Foundation Limited on Facebook and Google+, LinkedIn, MySpace

Address Juvenile Diabetes Research Foundation Limited on google map

Other similar UK companies as Juvenile Diabetes Research Foundation Limited: Highgate Decorators Limited | Fitout 360 Limited | Silverwoods Construction Ltd | Imaginative Design Limited | Red Kestrel Ltd

This particular firm is situated in London under the following Company Registration No.: 02071638. This company was established in the year 1986. The main office of the company is located at 17/18 Angel Gate City Road. The area code for this address is EC1V 2PT. Launched as Juvenile Diabetes Foundation (uk) (the), it used the name up till 2001, the year it was replaced by Juvenile Diabetes Research Foundation Limited. This enterprise principal business activity number is 86900 and their NACE code stands for Other human health activities. The most recent filed account data documents cover the period up to Tuesday 30th June 2015 and the most recent annual return information was filed on Thursday 31st December 2015. Thirty years of experience in this line of business comes to full flow with Juvenile Diabetes Research Foundation Ltd as the company managed to keep their customers happy throughout their long history.

The enterprise has three trademarks, all are active. The first trademark was submitted in 2014.

The company was registered as a charity on May 14, 1987. Its charity registration number is 295716. The range of the company's area of benefit is not defined. They provide aid in Throughout England And Wales, Scotland. Their board of trustees consists of eleven representatives: Dominic Gerard Christian, Tony Reeves, Steven Michael Turnbull, Geoffrey Forester and Bruce Steinberg, to name a few of them. As concerns the charity's financial situation, their most successful period was in 2011 when they raised £4,476,172 and their expenditures were £3,965,333. Juvenile Diabetes Research Foundation Ltd focuses on the problem of disability, 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, children or youth, young people or children. It provides help to these beneficiaries by providing advocacy, advice or information, conducting research or supporting it financially and sponsoring or undertaking research. If you want to get to know something more about the company's activities, dial them on the following number 020 7713 2030 or check their official website. If you want to get to know something more about the company's activities, mail them on the following e-mail [email protected] or check their official website.

As suggested by the firm's employees directory, since Monday 15th June 2015 there have been twelve directors to name just a few: Ian Schneider, Karen Judith Loumansky and Dr Roger John Morton. In addition, the director's efforts are regularly bolstered by a secretary - Jonathan Michael Taylor, from who was recruited by the following company nine years ago.