Bloodwise

All UK companiesHuman health and social work activitiesBloodwise

Other human health activities

Other research and experimental development on natural sciences and engineering

Bloodwise contacts: address, phone, fax, email, website, shedule

Address: 39-40 Eagle Street WC1R 4TH London

Phone: 020 7405 0101

Fax: +44-1341 8506408

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Bloodwise"? - send email to us!

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

Registration data Bloodwise

Register date: 1962-10-17

Register number: 00738089

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

Get full report form global database UK for Bloodwise

Owner, director, manager of Bloodwise

Simon Angus Guild Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: December 1964, British

Michael Prescott Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: November 1961, British

Suzanna Lisa Floyd Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: July 1972, British

Pelham Brian Allen Director. Address: Higher Eype, Bridport, Dorset, DT6 6AT, England. DoB: April 1952, British

Jeremy Bird Director. Address: Eagle Street, London, WC1R 4TH, Uk. DoB: September 1961, British

Lesley Marjorie Lee Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: May 1949, British

Charles Michael Metcalfe Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: October 1962, British

John Frederick Reeve Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: April 1953, British

Catherine Margaret Gilman Secretary. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: December 1963, British

Maria Antonia Clarke Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: March 1947, British

Peter Martin Burrell Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: May 1947, British

John Charles Purser Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: February 1953, British

Mary Grange Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: August 1949, British

Joanne Louise Bray Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: December 1975, British

Joyce House Director. Address: 1 Fairview Gardens, Woodford Green, Essex, IG8 7DJ. DoB: September 1944, British

Angela Margaret Knowles Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: October 1945, British

Michael Brian Williams Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: August 1951, British

David Leonard Cannon Director. Address: 61 Combe Road, Godalming, Surrey, GU7 3SL. DoB: February 1938, British

Michelle Denise Cockayne Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: May 1965, British

Richard Lewis Page Director. Address: Brook Cottage, Gomshall, Surrey, GU5 9NZ. DoB: February 1941, British

Jean Wells Director. Address: 106 Asquith Avenue, Morley, Leeds, West Yorkshire, LS27 9QN. DoB: May 1945, British

Anthony Ward Jack Carter Director. Address: St. Christophers, Potters Lane, Send, Woking, Surrey, GU23 7AL. DoB: June 1937, British

Valerie Todd Director. Address: Lowlands, Low Street, Leeming Bar, Northallerton, DL7 9BN. DoB: January 1941, British

Brian Thomas Slade Swain Director. Address: Autumn Cottage, Missenden Road, Great Kingshill, Buckinghamshire, HP15 6EB. DoB: November 1941, British

Suzanna Lisa Floyd Director. Address: 29 Birkbeck Road, Enfield, Middlesex, EN2 0DX. DoB: July 1972, British

John Hodgson Director. Address: 36 Hartslade, Lichfield, Staffordshire, WS14 9RH. DoB: November 1942, British

Geoffrey Brocklebank Director. Address: 9 North Parade, Sleaford, Lincolnshire, NG34 8AH. DoB: June 1948, British

Hannah Potter Director. Address: 38 Shakespeare Road, Bedford, MK40 2ED. DoB: February 1937, British

Anthony David Dart Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: February 1948, British

Derek Anthony Payne Director. Address: 16 Highbury Crescent, Bessacarr, South Yorkshire, DN4 6AL. DoB: February 1937, British

Christopher Geoffrey Francis John Sharp Director. Address: The Wood Arbrook Lane, Esher, Surrey, KT10 9EE. DoB: May 1934, British

Wing Commander Donald Malcolm Holliday Director. Address: Orchard End Two Dells Lane, Ashley Green, Chesham, Buckinghamshire, HP5 3RB. DoB: January 1936, British

Keith Stanley Carmichael Director. Address: 117 Newberries Avenue, Radlett, Hertfordshire, WD7 7EN. DoB: October 1929, British

Valerie Todd Director. Address: Lowlands, Low Street, Leeming Bar, Northallerton, DL7 9BN. DoB: January 1941, British

Dorothy Hensby Director. Address: 35b Woodthorpe Lane, Wakefield, West Yorkshire, WF2 6JG. DoB: April 1938, British

Dr George Mcdonald Director. Address: 11 Pinecrest Drive, Bieldside, Aberdeen, AB1 9FJ. DoB: December 1924, British

Edwin Claude Moore Director. Address: 72 Meadow Road, Marske By The Sea, Redcar, Cleveland, TS11 7BT. DoB: January 1924, British

Mae Naddell Director. Address: 10 Humbie Gate, Newton Mearns, Glasgow, Lanarkshire, G77 5NH. DoB: January 1933, British

Richard Lewis Page Director. Address: Brook Cottage, Gomshall, Surrey, GU5 9NZ. DoB: February 1941, British

Professor Dame Barbara Evelyn Clayton Director. Address: 16 Chetwynd Drive, Bassett, Southampton, Hampshire, SO16 3HZ. DoB: September 1922, British

Kenneth Ewart Parry Director. Address: 11 Ashdown Close, Bracknell, Berkshire, RG12 2SE. DoB: March 1925, British

Peter Charles Hart Director. Address: 80 Preston Park, Faversham, Kent, ME13 8LN. DoB: August 1944, British

William Arthur Plummer Director. Address: 8 Wilkes Road, Hutton, Brentwood, Essex, CM13 1LH. DoB: January 1933, British

Hannah Potter Director. Address: 38 Shakespeare Road, Bedford, MK40 2ED. DoB: February 1937, British

The Earl Charles Gerald John Cadogan Director. Address: 18 Cadogan Gardens, London, SW3 2RP. DoB: March 1937, British

Kaylet Anita Smedley Director. Address: 30 Private Drive, Hollingwood, Chesterfield, Derbyshire, S43 2JF. DoB: May 1932, British

Irene Burrage Director. Address: 54a Bulwer Road, New Barnet, Barnet, Hertfordshire, EN5 5EY. DoB: January 1930, British

Pia Johanna Maria Bassett Director. Address: 42 Thornhill Road, Mannamead, Plymouth, Devon, PL3 5NQ. DoB: May 1937, Canadian

Eric Watson Director. Address: 28 Almond View Bank, Almondbury, Huddersfield, Yorkshire, HD5 8EP. DoB: September 1932, British

John Andrew Cecil Barrington Director. Address: 18 Lavender House, Melliss Avenue, Kew, Surrey, TW9 4AB. DoB: August 1935, British

Douglas Leonard Osborne Secretary. Address: 11 Thorpewood Avenue, London, SE26 4BU. DoB: October 1940, British

Bernard Haynes Director. Address: 34 New Road, Llanelli, Dyfed, SA15 3DR. DoB: May 1932, British

Maureen Sonia Janaway Director. Address: 5 Thirsk Way, West Tytherington, Macclesfield, Cheshire, SK10 2WR. DoB: October 1933, British

Richard James Delderfield Director. Address: Eagle Street, London, WC1R 4TH, United Kingdom. DoB: January 1943, British

Kenneth George Lomas Director. Address: Kareda 31 Wood Street, Ash Vale, Aldershot, Hampshire, GU12 5JF. DoB: April 1933, British

Jobs in Bloodwise vacancies. Career and practice on Bloodwise. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Bloodwise on FaceBook

Read more comments for Bloodwise. Leave a respond Bloodwise in social networks. Bloodwise on Facebook and Google+, LinkedIn, MySpace

Address Bloodwise on google map

Other similar UK companies as Bloodwise: Rowood Finance Limited | Reeds Credits Limited | C & D Group Holdings Limited | Capel Services North Limited | Caledonian Financial Management Limited

Bloodwise is officially located at London at 39-40 Eagle Street. You can look up this business by its zip code - WC1R 4TH. This firm has been in business on the UK market for fifty four years. This firm is registered under the number 00738089 and company's official state is active. It switched its registered name two times. Up to 2015 the firm has been working on providing the services it's been known for as Leukaemia & Lymphoma Research but at this moment the firm is featured under the name Bloodwise. This firm Standard Industrial Classification Code is 86900 , that means Other human health activities. 2015-03-31 is the last time the accounts were filed. Bloodwise is one of the rare examples that a well prospering business can last for over 54 years and enjoy a constant high level of success.

The firm has three trademarks, all are still protected by law. The IPO representative of Bloodwise is Stobbs. The first trademark was registered in 2013. The one that will lose its validity sooner, i.e. in February, 2023 is UK00002652070.

The enterprise was registered as a charity on Tue, 27th Nov 1962. It is registered under charity number 216032. The range of their area of benefit is not defined and it works in different towns around Throughout England And Wales, Scotland. The firm's trustees committee features fifteen people: Charles Metcalfe, Jeremy Bird, John Purser, John Reeve and Michael Prescott, among others. As concerns the charity's financial statement, their best year was 2014 when their income was 21,656,000 pounds and their spendings were 26,565,000 pounds. The firm engages in saving lives and the advancement of health and the advancement of health and saving of lives. It dedicates its activity to the general public, the general public. It tries to help the above beneficiaries by the means of providing advocacy, advice or information, doing research or supporting it financially and sponsoring or doing research. In order to find out something more about the corporation's undertakings, call them on this number 020 7405 0101 or browse their official website. In order to find out something more about the corporation's undertakings, mail them on this e-mail [email protected] or browse their official website.

In order to satisfy their customer base, the following limited company is continually being controlled by a group of ten directors who are, to enumerate a few, Simon Angus Guild, Michael Prescott and Suzanna Lisa Floyd. Their outstanding services have been of pivotal use to the limited company since Mon, 31st Mar 2014. To help the directors in their tasks, since March 2007 the limited company has been implementing the ideas of Catherine Margaret Gilman, age 53 who's been looking for creative solutions ensuring the company's growth.