THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES

20 officers / 42 resignations

BISHOP, Jennifer

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
January 1985
Appointed on
31 December 2024
Nationality
British
Occupation
Pensions, Investment

MARTIN, Graham Paul, Professor

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
September 1978
Appointed on
14 December 2023
Nationality
British
Occupation
Academic

KLABER, Robert Edward, Dr

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
October 1975
Appointed on
14 December 2023
Nationality
British
Occupation
Doctor

OLDMAN, Crystal Elizabeth, Dr

Correspondence address
59 New Cavendish Street, London, England, W1G 7LP
Role ACTIVE
director
Date of birth
March 1959
Appointed on
14 December 2023
Nationality
British
Occupation
Chief Executive

OSUJI, Nnenna Chinenye, Dr

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
January 1972
Appointed on
14 December 2023
Nationality
British
Occupation
Doctor

WILLBOND, Benjamin James

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
secretary
Appointed on
28 September 2023

MARSHALL, Martin Neil

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
September 1961
Appointed on
29 September 2022
Nationality
British
Occupation
Academic Gp

MARJANOVIC, Sonja

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
February 1978
Appointed on
30 September 2021
Nationality
British
Occupation
Research Director

PICKUP, Sarah Jane

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
30 September 2021
Nationality
British
Occupation
Deputy Chief Executive

AHMAD, Muhammad Irshaad

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
April 1965
Appointed on
19 March 2020
Nationality
British,Canadian
Occupation
Managing Director

OLIVER, DAVID

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
5 December 2019
Nationality
BRITISH
Occupation
DOCTOR

STEIN, Thea Suzanna Ruth

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
5 December 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Chief Executive, Nhs Trust

HALLESY, Ruth

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
secretary
Appointed on
2 September 2019
Resigned on
11 September 2023

HILL, Rupert Michael

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
February 1968
Appointed on
14 March 2019
Resigned on
12 December 2024
Nationality
British
Occupation
Investment Banker

BENNEYWORTH, Rosemarie Anne, Dr

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
June 1974
Appointed on
26 September 2017
Resigned on
30 September 2023
Nationality
British
Occupation
Gp

CLINE, TARA JANE MARGARET

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
26 September 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

MCKEON, Andrew John

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
September 1955
Appointed on
4 July 2016
Resigned on
30 September 2022
Nationality
British
Occupation
Retired

PALCA, JULIA CHARLOTTE

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
9 June 2015
Nationality
BRITISH
Occupation
JUDGE

CORNWELL, JOCELYN

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role ACTIVE
Director
Date of birth
September 1953
Appointed on
23 March 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

VAN STOLK, Christian Cornelis, Dr

Correspondence address
59 New Cavendish Street, London, W1G 7LP
Role ACTIVE
director
Date of birth
October 1973
Appointed on
10 November 2014
Resigned on
30 September 2021
Nationality
British,Dutch
Occupation
Research Professional

EVANS, AHALIA NAVINA

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 March 2020
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CEO

DAVIES, REBECCA ANN

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role RESIGNED
Secretary
Appointed on
27 November 2018
Resigned on
20 August 2019
Nationality
NATIONALITY UNKNOWN

LONGMUIR, SARA

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role RESIGNED
Secretary
Appointed on
1 June 2018
Resigned on
27 November 2018
Nationality
NATIONALITY UNKNOWN

MILLER, DAVID

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role RESIGNED
Secretary
Appointed on
1 August 2015
Resigned on
31 May 2018
Nationality
NATIONALITY UNKNOWN

EVANS, TIMOTHY WILLIAM

Correspondence address
ROYAL BROMPTON HOSPITAL SYDNEY STREET, LONDON, ENGLAND, SW3 6NP
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
6 October 2014
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
PHYSICIAN

FIELDEN, JONATHAN MARK

Correspondence address
ROSEBERRY HOUSE 49 STOKE ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, ENGLAND, LU7 2SP
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
6 October 2014
Resigned on
28 December 2016
Nationality
BRITISH
Occupation
MEDICAL DIRECTOR

Average house price in the postcode LU7 2SP £753,000

MATTHEWS, KATHRYN ANN

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
2 December 2013
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEEGAN, MICHAEL

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
22 April 2013
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
NONE

KRIEGER, IAN STEPHEN

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
22 April 2013
Resigned on
31 May 2019
Nationality
BRITISH
Occupation
NONE

STEVENS, SIMON LAURENCE

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 January 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
PRESIDENT GLOBAL HEALTH, UNITED HEALTH

TAYLOR, HUGH HENDERSON

Correspondence address
59 NEW CAVENDISH STREET, LONDON, W1G 7LP
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
12 December 2011
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
NHS TRUST CHAIRMAN

BISHOP, ELIZABETH MARY ANN

Correspondence address
WRENFIELD, THE CHASE, OXSHOTT, SURREY, KT22 0HR
Role RESIGNED
Secretary
Appointed on
31 March 2009
Resigned on
31 July 2015
Nationality
BRITISH

Average house price in the postcode KT22 0HR £2,985,000

LEATHERMAN, SHEILA TAYBACK

Correspondence address
2211 WEST 49TH STREET, MINNEAPOLIS, MINNESOTA 55419, USA
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
29 September 2008
Resigned on
31 July 2015
Nationality
AMERICAN
Occupation
PROFESSOR

MCKEON, ANDREW JOHN

Correspondence address
8 POPLAR ROAD, LONDON, SW19 3JR
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
12 May 2008
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
GOVERNMENT SERVICE

Average house price in the postcode SW19 3JR £1,013,000

SMITH, STEPHEN KEVIN

Correspondence address
SECOND FLOOR FLAT, 87 WINCHESTER STREET, LONDON, SW1V 4NU
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
12 May 2008
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
CEO IMPERIAL HEALTH CARE NHS TRUST PRINCIPAL FOM I

Average house price in the postcode SW1V 4NU £992,000

PHILLIPS, PETER ANDREW JESTYN

Correspondence address
29 HIGHBURY PLACE, LONDON, N5 1QP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 May 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMMUNICATIONS REGULATOR

Average house price in the postcode N5 1QP £1,952,000

MOYES, WILIAM

Correspondence address
OAK YARD THE KEEP, LONDON, SE3 0AG
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
12 May 2008
Resigned on
12 December 2011
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

Average house price in the postcode SE3 0AG £957,000

CAMM, TARA KATHARINE

Correspondence address
FLAT 4, 27 ST GEORGE'S SQUARE, LONDON, SW1V 2HX
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
12 May 2008
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW1V 2HX £1,124,000

DIXON, JENNIFER

Correspondence address
99 CORRINGHAM ROAD, LONDON, NW11 7DL
Role RESIGNED
Secretary
Appointed on
10 March 2008
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW11 7DL £2,038,000

KELSEY, TIMOTHY CLAUDE

Correspondence address
GARDEN FLAT, 31 WILLOW ROAD, LONDON, NW3 1TL
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
30 November 2007
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode NW3 1TL £2,107,000

LANGLANDS, ALAN

Correspondence address
UNIVERSITY HOUSE, 325 PERTH ROAD, DUNDEE, DD2 1LH
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
30 November 2007
Resigned on
12 April 2009
Nationality
BRITISH
Occupation
UNIVERSITY PRINCIPAL

PERRIN, CHARLES JOHN

Correspondence address
4 HOLFORD ROAD, HAMPSTEAD, LONDON, NW3 1AD
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
30 November 2007
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1AD £5,178,000

WALKER, DAVID FREDERICK

Correspondence address
1 CRESCENT GROVE, LONDON, SW4 7AF
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
30 November 2007
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode SW4 7AF £2,031,000

HENKE, Nicolaus

Correspondence address
6 The Little Boltons, London, SW10 9LP
Role RESIGNED
director
Date of birth
February 1961
Appointed on
30 November 2007
Resigned on
31 December 2014
Nationality
British
Occupation
Consultant

Average house price in the postcode SW10 9LP £12,877,000

BLACK, CAROL MARY

Correspondence address
3 MELBOURNE PLACE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1EQ
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
30 November 2007
Resigned on
4 July 2016
Nationality
BRITISH
Occupation
PHYSICIAN

Average house price in the postcode CB1 1EQ £1,203,000

BORYSIEWICZ, LESZEK KRZYSZTOF

Correspondence address
90 GRANGE ROAD, EALING, LONDON, W5 3PJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
1 February 2006
Resigned on
12 November 2007
Nationality
UK
Occupation
DEPUTY RECTOR

Average house price in the postcode W5 3PJ £1,423,000

BEAZOR, KIM LESLEY

Correspondence address
55 BARTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9LG
Role RESIGNED
Secretary
Appointed on
30 June 2004
Resigned on
10 March 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CB3 9LG £2,126,000

LEHMANN, MAX ANDREW

Correspondence address
49 FALKLAND ROAD, LONDON, NW5 2XB
Role RESIGNED
Secretary
Appointed on
28 November 2001
Resigned on
30 June 2004
Nationality
BRITISH

Average house price in the postcode NW5 2XB £1,423,000

CARLILE, LORD

Correspondence address
9-12 BELL YARD, LONDON, WC2A 2LF
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
25 November 1999
Resigned on
12 November 2007
Nationality
BRITISH
Occupation
BARRISTER

FRANCE, CHRISTOPHER WALTER

Correspondence address
CASTLE HOUSE, HIGH STREET, EYNSFORD, KENT, DA4 0AA
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
25 November 1999
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DA4 0AA £674,000

CALDICOTT, FIONA

Correspondence address
SOMERVILLE COLLEGE, WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 6HD
Role RESIGNED
Director
Date of birth
January 1941
Appointed on
25 November 1999
Resigned on
29 September 2008
Nationality
BRITISH
Occupation
PRINCIPAL OF SOMERVILLE COLLEG

OWEN, JOHN WYN

Correspondence address
NEWTON FARM, COWBRIDGE, CF7 7RZ
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 November 1997
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MAYNARD, ALAN KEITH

Correspondence address
86 EAST PARADE, HEWARTH, YORK, YO3 7YH
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
23 November 1995
Resigned on
9 August 1996
Nationality
BRITISH
Occupation
SECRETARY OF THE NUFFIELD PROV

PEREIRA GRAY, DENIS JOHN

Correspondence address
ALFORD HOUSE 9 MARLBOROUGH ROAD, EXETER, DEVON, EX2 4TJ
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
27 July 1995
Resigned on
6 December 1995
Nationality
BRITISH
Occupation
PROFESSOR OF GENERAL PRACTICE

Average house price in the postcode EX2 4TJ £822,000

PEREIRA GRAY, DENIS JOHN

Correspondence address
ALFORD HOUSE 9 MARLBOROUGH ROAD, EXETER, DEVON, EX2 4TJ
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
24 November 1994
Resigned on
31 May 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode EX2 4TJ £822,000

BUTTERFIELD OF STETCHFORD, WILLIAM JOHN HUGHES

Correspondence address
39 CLARENDON STREET, CAMBRIDGE, CAMBS, CB1 1JX
Role RESIGNED
Director
Date of birth
March 1920
Appointed on
6 December 1991
Resigned on
20 July 1995
Nationality
BRITISH
Occupation
REIRED

Average house price in the postcode CB1 1JX £866,000

ASHLEY MILLER, MICHAEL

Correspondence address
28 FITZWARREN GARDENS, LONDON, N19 3TP
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
6 December 1991
Resigned on
23 November 1995
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode N19 3TP £1,222,000

MCKELLAR, PATRICIA JANET

Correspondence address
GEORGE HOUSE RUXLEY CRESCENT, CLAYGATE, ESHER, SURREY, KT10 0TZ
Role RESIGNED
Secretary
Appointed on
6 December 1991
Resigned on
22 November 2001
Nationality
BRITISH

Average house price in the postcode KT10 0TZ £1,868,000

SHOCK, MAURICE

Correspondence address
4 CUNLIFFE CLOSE, OXFORD, OX2 7BL
Role RESIGNED
Director
Date of birth
April 1926
Appointed on
6 December 1991
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode OX2 7BL £824,000

BURNETT-STUART, JOSEPH

Correspondence address
ARDMEALLIE HOUSE, HUNTLY, ABERDEENSHIRE, AB54 5RS
Role RESIGNED
Director
Date of birth
April 1930
Appointed on
6 December 1991
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
RETIRED COMPANY CHAIRMAN

DONNE, JOHN CHRISTOPHER

Correspondence address
THE OLD SCHOOL HOUSE, ACTON BURNELL, SHREWSBURY, SHROPSHIRE, SY5 7PG
Role RESIGNED
Director
Date of birth
August 1921
Appointed on
6 December 1991
Resigned on
31 December 1998
Nationality
BRITISH
Occupation
RETIRED SOLICITOR

Average house price in the postcode SY5 7PG £425,000

FRY, JOHN

Correspondence address
3 KINGS COURT, BECKENHAM, KENT, BR3 2TT
Role RESIGNED
Director
Date of birth
June 1922
Appointed on
6 December 1991
Resigned on
28 April 1994
Nationality
BRITISH
Occupation
RETIRED

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company