This company is commonly known as The William Harvey Research Foundation. The company was founded 35 years ago and was given the registration number 02472965. The firm's registered office is in LONDON. You can find them at John Vane Science Centre, Charterhouse Square, London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | THE WILLIAM HARVEY RESEARCH FOUNDATION |
---|---|---|
Company Number | : | 02472965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ | Director | 24 April 2018 | Active |
John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ | Director | 03 May 2022 | Active |
John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ | Director | 03 May 2022 | Active |
John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ | Director | 09 October 2018 | Active |
John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ | Director | 07 May 2019 | Active |
John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ | Director | 03 May 2022 | Active |
John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ | Director | 03 May 2022 | Active |
John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ | Director | 10 May 2017 | Active |
Penns, Marsh Baldon, Oxford, OX44 9LS | Secretary | - | Active |
19 Cranham Terrace, Jericho, Oxford, OX2 6DG | Secretary | 11 July 1995 | Active |
John Vane Science Centre, Charterhouse Square, London, England, EC1M 6BQ | Secretary | 23 April 2012 | Active |
12 Bavant Road, Preston, Brighton, BN1 6RD | Secretary | 27 July 2007 | Active |
Penns, Marsh Baldon, Oxford, OX44 9LS | Director | - | Active |
61 Marlborough Place, London, NW8 0PT | Director | 24 November 2005 | Active |
39 Clarendon Street, Cambridge, CB1 1JX | Director | 11 July 1995 | Active |
19a Queensway, Sunbury On Thames, TW16 6HA | Director | 11 July 1995 | Active |
John Vane Science Centre, Charterhouse Square, London, England, EC1M 6BQ | Director | 18 April 2013 | Active |
Cheviot South Town Road, Medstead, Alton, GU34 5PP | Director | 29 March 2000 | Active |
220, West Barbee Chapel Road, Chapel Hill, United States, | Director | 07 October 2008 | Active |
John Vane Science Centre, Charterhouse Square, London, England, EC1M 6BQ | Director | 02 October 2012 | Active |
7 Tithe Barn Court, Dairy Way, Abbotts Langley, WD5 0TB | Director | - | Active |
John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ | Director | 06 May 2014 | Active |
Romney, Lincombe Lane, Boars Hill, Oxford, OX1 5DY | Director | 29 March 2000 | Active |
10 Woodlands Gardens, Muswell Hill, London, N10 3UA | Director | - | Active |
University Offices, Wellington Square, Oxford, OX1 2JD | Director | 24 November 2005 | Active |
Park House 39 High Street, Balsham, Cambridge, CB1 6DJ | Director | 19 December 1995 | Active |
6 The Slype, Gustard Wood, Wheathampstead, AL4 8RY | Director | 11 July 1995 | Active |
John Vane Science Centre, Charterhouse Square, London, England, EC1M 6BQ | Director | 02 October 2012 | Active |
128 Westfield Road, Edgbaston, Birmingham, B15 3JQ | Director | 29 March 2000 | Active |
John Vane Science Centre, Charterhouse Square, London, EC1M 6BQ | Director | 10 May 2017 | Active |
28 Cholmeley Crescent, Highgate, London, N6 5HA | Director | 11 July 1995 | Active |
55 Roosevelt Street, Scranton, Usa, | Director | 25 July 2006 | Active |
John Vane Science Centre, Charterhouse Square, London, England, EC1M 6BQ | Director | 08 October 2013 | Active |
5 Wimborne Gardens, Ealing, W13 8BY | Director | 29 July 2003 | Active |
37 Farquhar Road, Edgbaston, Birmingham, B15 3RA | Director | 29 March 2000 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.