Royal Surgical Aid Society
Other social work activities without accommodation n.e.c.
Contacts of Royal Surgical Aid Society: address, phone, fax, email, website, working hours
Address: C/o Bircham Dyson Bell 50 Broadway SW1H 0BL London
Phone: +44-1562 4438995 +44-1562 4438995
Fax: +44-1562 4438995 +44-1562 4438995
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Royal Surgical Aid Society"? - Send email to us!
Registration data Royal Surgical Aid Society
Get full report from global database of The UK for Royal Surgical Aid Society
Addition activities kind of Royal Surgical Aid Society
7217. Carpet and upholstery cleaning
075201. Animal breeding services
22599904. Shoe linings, knit
23990500. Hand woven and crocheted products
26780200. Tablets and pads
27960203. Steel line engraving, for the printing trade
73890204. Commodities sampling
Owner, director, manager of Royal Surgical Aid Society
Director - Dr Richard David Drummond. Address: The Green, Epsom, Surrey, KT17 3JU, England. DoB: May 1954, British
Director - Christine Ann Bailey. Address: Annings Lane, Burton Bradstock, Bridport, Dorset, DT6 4NG, England. DoB: January 1952, British
Director - Dr Anthony Burch. Address: 50 Broadway, Stone Cross, London, East Sussex, SW1H 0BL, England. DoB: May 1955, British
Director - Caroline Denise Stevens. Address: 50 Broadway, Stone Cross, London, East Sussex, SW1H 0BL, England. DoB: February 1969, British
Director - Lee Richard Marple. Address: 50 Broadway, Stone Cross, London, East Sussex, SW1H 0BL, England. DoB: January 1968, British
Director - Danuta Anna Woda. Address: 50 Broadway, Stone Cross, London, East Sussex, SW1H 0BL, England. DoB: June 1949, British
Director - Hugh Francis Risebrow. Address: 50 Broadway, Stone Cross, London, East Sussex, SW1H 0BL, England. DoB: May 1962, British
Director - Elizabeth Amanda Houlihan. Address: 50 Broadway, Stone Cross, London, East Sussex, SW1H 0BL, England. DoB: November 1950, British
Director - Mariana Spater. Address: Apartment 731 The White House, 9 Belvedere Road, London, SE1 8YU. DoB: August 1956, British
Director - Ian Gordon Iceton. Address: Elder Gate, Milton Keynes, MK9 1EN, England. DoB: May 1966, British
Director - Sharon Diane Haffenden. Address: High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL. DoB: April 1954, British
Director - Alistair Martin Leeming Lomax. Address: High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL. DoB: July 1964, British
Director - Saba Shaukat. Address: High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL. DoB: October 1965, British
Director - Kerry Jane Fisher. Address: High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL. DoB: July 1964, British
Director - Christine Ann Bailey. Address: High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL. DoB: January 1952, British
Director - Victoria Genevieve Raffe. Address: High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL. DoB: November 1957, British
Director - Suzanne Victoria Mclean. Address: High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL. DoB: May 1954, British
Director - Dr Ann Jacqueline Hunter. Address: High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL. DoB: November 1956, British
Director - Lucy Eleanor Bracken. Address: High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL. DoB: February 1966, British
Director - Stephen Rajinder Kumar Vaid. Address: Park Road, Hampton Wick, Surrey, KT1 4AY. DoB: December 1967, British
Director - Susan Burns. Address: Ambleside, Bird Lane, Wadhurst, East Sussex, TN5 6PP. DoB: January 1945, British
Secretary - Mark David Rogers. Address: High Broom, Stone Cross, Crowborough, East Sussex, TN6 3SL. DoB: n\a, British
Director - Dr Thomas Richard Dening. Address: 46 Hurst Park Avenue, Cambridge, Cambridgeshire, CB4 2AE. DoB: August 1956, British
Director - Janis Loose. Address: 17 Ashburton Road, Southsea, Hampshire, PO5 3JS. DoB: October 1948, British
Secretary - Ian Mclintock. Address: 14 Blackmore Gate, Buckland, Buckinghamshire, HP22 5JT. DoB: n\a, British
Director - Marieta Clegg. Address: 38 Pollards Hill North, London, SW16 4NL. DoB: February 1963, British
Director - Peter Phippen. Address: 3 Oarsman Place, Hampton Court, Surrey, KT8 9HJ. DoB: June 1934, British
Director - Professor Anthea Tinker. Address: 35 Theberton Street, London, N1 0QY. DoB: October 1932, British
Secretary - Roger Iain Baxter. Address: Port Meadow, 25 Newlands Avenue, Thames Ditton, Surrey, KT7 0HD. DoB: n\a, British
Director - Ann Vivienne Munro. Address: 1 Ridgelands, Penshurst Bidborough, Tunbridge Wells, Kent, TN3 0XE. DoB: May 1958, British
Director - Marie Waters. Address: 102 Selkirk Road, London, SW17 0EP. DoB: August 1944, Irish
Secretary - Ian Mclintock. Address: 14 Blackmore Gate, Buckland, Buckinghamshire, HP22 5JT. DoB: n\a, British
Director - Peter Mcnelly. Address: 70 Ashley Gardens, London, SW1P 1QG. DoB: November 1933, British
Director - Dr Elizabeth Hawkins Nelson. Address: 57 Home Park Road, London, SW19 7HS. DoB: January 1931, British
Director - Martin Christopher Pavey. Address: 5 Vineyards, Bath, Somerset, BA1 5NA. DoB: December 1940, British
Director - Robert Anthony Stuck. Address: 16 Blenheim Court, Stanmore Road, Richmond, Surrey, TW9 2DA. DoB: December 1939, British
Director - Philip John Danby Hunter. Address: 18 Claremont Road, Claygate, Esher, Surrey, KT10 0PL. DoB: May 1948, British
Director - Lord William Roberton Fraser. Address: Holt House, Seale Road Elstead, Farnham, Surrey, GU8 6LF. DoB: July 1947, British
Director - Laurence Paul Shurman. Address: 14 Southwood Avenue, London, N6 5RZ. DoB: November 1930, British
Director - Antony Edward Woodall. Address: The Mill House Andersons Lane, Great Hormead, Buntingford, Hertfordshire, SG9 0NY. DoB: April 1931, British
Director - David John Douglas. Address: 26 Montagu Mews West, London, W1H 1TF. DoB: July 1929, British
Director - Sidney Rennert. Address: 33 Goldington Street, London, NW1 1UE. DoB: August 1923, British
Secretary - Michael William Raymond Corp. Address: 35 Kent Road, East Molesey, Surrey, KT8 9JZ. DoB: n\a, British
Director - Thomas Harry David Arie. Address: Cromwell House West Church Street, Kenninghall, Norfolk, NR16 2EN. DoB: August 1933, British
Director - Doctor Michael John Denham. Address: 21 Arnett Way, Rickmansworth, Hertfordshire, WD3 4DA. DoB: March 1935, British
Director - Graham Gould Gatehouse. Address: 8 Orchard Lane, East Molesey, Surrey, KT8 0BN. DoB: July 1935, British
Director - Doctor Maureen Anne Dulake. Address: 12 Dover Park Drive, Roehampton, London, SW15 5BG. DoB: July 1927, British
Director - Sir David Rodney Sweetnam. Address: Went House, 105 Bushey Grove Road, Bushey, Watford, WD2 2JN. DoB: February 1927, British
Director - David William James Young. Address: Little Glen 19 Leigh Hill Road, Cobham, Surrey, KT11 2HS. DoB: August 1932, British
Director - Helen Christine Bevan. Address: 52 Greenwich Park Street, London, SE10 9LT. DoB: October 1947, British
Director - Pierre George Armand Walker. Address: 269 Lonsdale Road, Barnes, London, SW13 9QL. DoB: September 1923, British
Director - Harold Ian Doherty. Address: Great Hormead Dane, Buntingford, Hertfordshire, SG9 0NT. DoB: May 1933, British
Director - Anthony Lyne. Address: 13 Carmelite Way, Hartley, Longfield, Kent, DA3 8BP. DoB: December 1946, British
Director - Michael Oliver Peregrine Francis. Address: La Welme Cottage The Street, Ewelme, Wallingford, Oxfordshire, OX10 6HQ. DoB: September 1925, British
Director - Marion Frank. Address: 16 Heron Court, London, W2 3NJ. DoB: December 1920, British
Director - Edward Wilfrid Ellison. Address: Atherton Crowborough Hill, Crowborough, East Sussex, TN6 2JX. DoB: December 1905, British
Director - John Charles Travers Clark. Address: Manor Cottage Woodhurst Lane, Oxted, Surrey, RH8 9HJ. DoB: November 1929, British
Director - Humphrey Gerard Napier Gore. Address: Red Cottage South Park, Sevenoaks, Kent, TN13 1EL. DoB: August 1916, British
Director - Christopher Chapman. Address: Hadley House, Loxwood, West Sussex, RH14 0QY. DoB: February 1945, British
Director - Richard Bolding Brayne. Address: Thrift Wood Cottage Broomlands Lane, Limpsfield, Oxted, Surrey, RH8 0SP. DoB: October 1924, British
Director - Charles Cyril Henry Guy. Address: 10 Church Mead, Steyning, West Sussex, BN44 3ST. DoB: August 1925, British
Director - Ian Neville Spurgeon. Address: Four Winds Chapel Road, Limpsfield, Oxted, Surrey, RH8 0SX. DoB: April 1929, British
Director - Peter Bernard Arthur. Address: Lower Terrace 37 Peter Avenue, Oxted, Surrey, RH8 9LG. DoB: August 1923, British
Director - Professor Michael Robert Pritchard Hall. Address: Peartree Cottage, Emery Down, Lyndhurst, Hampshire, SO43 7FH. DoB: May 1922, British
Director - Irene Susy Arthur. Address: Lower Terrace 37 Peter Avenue, Oxted, Surrey, RH8 9LG. DoB: June 1933, Swiss
Secretary - Captain Rn Anthony David Hutton. Address: 3 South Hill Park, London, NW3 2ST. DoB: September 1932, British
Director - Doctor Marion Hildick-smith. Address: 9 The Crescent, Canterbury, Kent, CT2 7AQ. DoB: April 1928, British
Director - Hugh Cecil O'neill. Address: Binefield House, Icehouse Wood, Oxted, Surrey, RH8 9DN. DoB: February 1921, British
Director - Barbara Osborne. Address: 3 Brunswick Terrace, Tunbridge Wells, Kent, TN1 1TR. DoB: January 1918, British
Director - Doctor Terence Charles Picton-williams. Address: 108 Cricklade Avenue, London, SW2 3HH. DoB: January 1919, British
Director - Doctor John Wedgwood. Address: 109 Ashley Gardens, London, SW1P 1HW. DoB: September 1919, British
Director - William Henry Geoffrey Salmon. Address: 6 Bloomfield Road, London, N6 4ET. DoB: July 1925, British
Jobs in Royal Surgical Aid Society, vacancies. Career and training on Royal Surgical Aid Society, practic
Now Royal Surgical Aid Society have no open offers. Look for open vacancies in other companies
-
Clinical Senior Lecturer and Honorary Consultant Gastroenterologist (London)
Region: London
Company: University College London
Department: UCL Division of Surgery and Interventional Science Department of Tissue and Energy
Salary: £78,163 to £104,627 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Examinations Administrator (Alternative Provision) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Directorate of Academic and Student Affairs
Salary: £20,411 to £22,214
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Co-ordinator (DRNS) (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £32,004 to £38,183 p.a. Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology,Social Policy
-
ICT Procurement Manager (London)
Region: London
Company: University of London
Department: ICT Department
Salary: £43,220 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,IT
-
Lecturer or Assistant Professor in Greek History (1453-1909) (Nicosia - Cyprus)
Region: Nicosia - Cyprus
Company: University of Cyprus
Department: Department of History and Archaeology
Salary: €43,851 to €77,811
£40,391.16 to £71,671.71 converted salary* gross per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Lecturer/Senior Lecturer/Reader in Psychology (City Of London)
Region: City Of London
Company: N\A
Department: N\A
Salary: £40,865 to £60,109
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Associate in Computational Fluid Dynamics (Smoothed Particle Hydrodynamics) (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Mechanical & Aerospace Engineering
Salary: £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Tenure Track Professorships to ERC Starting Grantees - Physics, Chemistry and Geosciences (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology,Geography
-
Website & Communications Officer (Cambridge)
Region: Cambridge
Company: Wolfson College, Cambridge
Department: N\A
Salary: £30,832 plus pension
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Tenure-Track Professor in the Department of Law (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: N\A
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
ACL in Cardiac Surgery (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Cardiovascular Sciences
Salary: £31,931 to £55,288 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Professorship for Political Theory (Zürich - Switzerland)
Region: Zürich - Switzerland
Company: University of Zurich
Department: Department of Political Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
Responds for Royal Surgical Aid Society on Facebook, comments in social nerworks
Read more comments for Royal Surgical Aid Society. Leave a comment for Royal Surgical Aid Society. Profiles of Royal Surgical Aid Society on Facebook and Google+, LinkedIn, MySpaceLocation Royal Surgical Aid Society on Google maps
Other similar companies of The United Kingdom as Royal Surgical Aid Society: Kmg Performance Ltd | Parkfield Lighthouse Limited | Gothamizm Ltd | Anaesthetix Limited | Woodseats Medical Services (wms) Ltd
Royal Surgical Aid Society has been in this business field for sixty three years. Registered under number 00515174, this firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of the company during office hours under the following location: C/o Bircham Dyson Bell 50 Broadway, SW1H 0BL London. This business declared SIC number is 88990 meaning Other social work activities without accommodation n.e.c.. 2015/09/30 is the last time when company accounts were reported. Royal Surgical Aid Society has been functioning in the business for over 63 years, a feat very few companies have achieved.
That limited company owes its achievements and permanent progress to exactly nine directors, who are Dr Richard David Drummond, Christine Ann Bailey, Dr Anthony Burch and 6 other directors have been described below, who have been managing the firm since 2015-12-16. At least one secretary in this firm is a limited company, specifically Broadway Secretaries Limited.
Royal Surgical Aid Society is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in C/o Bircham Dyson Bell 50 Broadway SW1H 0BL London. Royal Surgical Aid Society was registered on 1953-01-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 342,000 GBP, sales per year - less 648,000 GBP. Royal Surgical Aid Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Royal Surgical Aid Society is Human health and social work activities, including 7 other directions. Director of Royal Surgical Aid Society is Dr Richard David Drummond, which was registered at The Green, Epsom, Surrey, KT17 3JU, England. Products made in Royal Surgical Aid Society were not found. This corporation was registered on 1953-01-15 and was issued with the Register number 00515174 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Royal Surgical Aid Society, open vacancies, location of Royal Surgical Aid Society on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024