The Neurological Alliance

Other human health activities

Activities of professional membership organizations

Contacts of The Neurological Alliance: address, phone, fax, email, website, working hours

Address: 215 Vauxhall Bridge Road SW1V 1EJ London

Phone: 020 7584 6457 020 7584 6457

Fax: 020 7584 6457 020 7584 6457

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Neurological Alliance"? - Send email to us!

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

Registration data The Neurological Alliance

Register date: 1994-06-16
Register number: 02939840
Capital: 235,000 GBP
Sales per year: Less 146,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Neurological Alliance

Addition activities kind of The Neurological Alliance

325302. Ceramic wall and floor tile
508407. Instruments and control equipment
873201. Market analysis, business, and economic research
28190604. Isotopes, radioactive
33419913. Tin smelting and refining (secondary)
38120307. Sonar systems and equipment
58120404. Lunchroom
59410500. Water sport equipment

Owner, director, manager of The Neurological Alliance

Director - Caroline Morrice. Address: 165 Queen's Gate, London, SW7 5HD. DoB: July 1964, British

Director - Mike Smeeton. Address: 165 Queen's Gate, London, SW7 5HD. DoB: August 1969, British

Director - Suzanne Dobson. Address: 165 Queen's Gate, London, SW7 5HD. DoB: September 1952, British

Director - Nick Rijke. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: June 1966, British

Director - Simon Wigglesworth. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: July 1961, British

Director - Sally Light. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: December 1959, British

Director - Paul King. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: July 1964, British

Director - Dr David Clifford Stephen White. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: March 1941, British

Secretary - Arlene Wilkie. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB:

Director - Amanda Jane Swain. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: October 1959, British

Director - Stephen Graham Ford. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: July 1962, British

Director - Jason Howard Suckley. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: November 1968, British

Director - Steve Jenkin. Address: Flat 6 Queen’S Court, Richmond Park Road, Bournemouth, BH8 8TR, England. DoB: July 1957, British

Director - Jonathan Barrick. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: January 1954, British

Director - Farah Nazeer. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: December 1976, British

Director - Angus James Dunmore Somerville. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: May 1952, British

Director - Andrew Terence Ketteringham. Address: 165 Queen's Gate, London, SW7 5HE, United Kingdom. DoB: July 1950, British

Director - Sharon Wood. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: June 1959, British

Secretary - Russell Stronach. Address: Illingworth House, St. Johns Green, North Shields, Tyne And Wear, NE29 6PR. DoB:

Director - Susan Millman. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: September 1956, British

Director - Russell James Stronach. Address: 165 Queen's Gate, London, SW7 5HE, United Kingdom. DoB: June 1959, British

Director - Brigadier Michael Robert Koe. Address: Rectory Way, Wappenham, Towcester, Northamptonshire, NN12 8SQ, United Kingdom. DoB: May 1931, British

Secretary - Brigadier Michael Koe. Address: Wappenham, Towcester, Northamptonshire, NN12 8SQ. DoB:

Director - Philip Lee. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: November 1959, British

Director - Philip Lee. Address: Bramhope Manor, Moor Road Bramhope, Leeds, LS16 9HJ. DoB: n\a, British

Director - Simon Maxwell Gillespie. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: November 1959, British

Director - Philip John Butcher. Address: Essworty, Green Lane, Yelverton, Devon, PL20 6BW. DoB: June 1965, British

Director - Thornton Frederick Davison. Address: Goran Bucklebury Alley, Cold Ash, Thatcham, Berkshire, RG18 9NJ. DoB: November 1944, British

Director - Dr Kirstine Anne Kincaid Knox. Address: 165 Queen's Gate, London, SW7 5HE, United Kingdom. DoB: August 1965, Other

Director - Adrian Dean Whyatt. Address: Flat 5 Park House, 13 Girdlers Road Brook Green, West Kensington, Hammersmith Greater London, W14 0PS. DoB: August 1965, British

Director - Lisa Turan. Address: Orchard Cottage 39 Fulwell Road, Westbury, Brackley, Northamptonshire, NN13 5PR. DoB: March 1967, British

Director - Jonathan Barrick. Address: 8 Jill Grey Place, Hitchin, Hertfordshire, SG4 9YH. DoB: January 1954, British

Director - Nicola Anne Russell. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: November 1949, British

Director - Linda Yvonne Perry. Address: Pelham, Talbot Road, Lingfield, Surrey, RH7 6AD. DoB: February 1960, British

Director - Michael O Donovan. Address: 29 Prince Consort Drive, Ascot, Berkshire, SL5 8AW. DoB: September 1946, British

Director - David Rankin Mcniven. Address: Barton Cottage, Chuckie Lane, Brookfield, Renfrewshire, PA5 8UQ. DoB: May 1948, British

Director - Glynn William Mcdonald. Address: 81 The Woodlands, London, SE19 3EH. DoB: April 1963, British

Director - Kieran Breen. Address: 159 The Avenue, Kennington, Oxfordshire, OX1 5QZ. DoB: January 1962, British

Director - Julie Tickle. Address: 71 Craighouse Gardens, Edinburgh, EH10 5LR. DoB: March 1970, British

Director - Michael Moran. Address: 2 New Walk Terrace, York, North Yorkshire, YO10 4BG. DoB: July 1950, British

Director - Graham Peter Nickson. Address: 39 Sadlers Way, Hertford, Hertfordshire, SG14 2DZ. DoB: January 1963, White British

Director - Cecilia Yardley. Address: 6 Bickley Crescent, Bromley, Kent, BR1 2DW. DoB: January 1967, Australian

Director - Clinton George Levvy. Address: 43 Kennett Road, Headington, Oxford, OX3 7BH. DoB: n\a, British

Director - Robert Spencer Meadowcroft. Address: 146 Essex Road, London, E10 6BS. DoB: April 1950, British

Corporate-secretary - Neurological Alliance. Address: 11-15 William Road, London, NW1 3ER. DoB:

Secretary - Susan Tilley. Address: Bookends Zion Hill, Walgrave, Northampton, NN6 9PN. DoB: n\a, British

Director - Judith Mary Kidd. Address: 24 Dale Road, Purley, Surrey, CR8 2EB. DoB: n\a, British

Director - Dr Judith Frances Wardle. Address: Common Road, North Leigh, Witney, Oxfordshire, OX29 6RD. DoB: July 1942, British

Director - Maureen Joyce Kelly. Address: 165 Queen's Gate, London, SW7 5HD, United Kingdom. DoB: September 1953, British

Director - Margaret Alexander. Address: 48 Grosvenor Terrace, Camberwell, London, SE5 0NP. DoB: January 1957, British

Director - Andrew Russell. Address: Park Road, Peterborough, PE1 2UQ. DoB: October 1948, British

Director - Richard Wesley Parnell. Address: 88 Old Rectory Road, Portsmouth, Hampshire, PO6 1AJ. DoB: May 1947, British

Director - Ann Rush. Address: 36 Mayfield Road, Weybridge, Surrey, KT13 8XB. DoB: n\a, British

Secretary - Donald Jeremy John Read. Address: 121 Lavernock Road, Penarth, South Glamorgan, CF64 3QG. DoB: April 1937, British

Director - Donal Okelly. Address: Sir Walter Scott House, 2 Broadway Market, London, E8 4QJ. DoB: August 1949, British

Director - Peter John Stubbings Cardy. Address: 16 Cumberland Drive, Redbourn, St Albans, Hertfordshire, AL3 7PG. DoB: n\a, British

Director - Philip Lee. Address: 26a The Crescent, Adel, Leeds, Yorkshire, LS16 6AG. DoB: n\a, British

Director - Andrew Victor Manson Russell. Address: 34 St Peters Street, Stamford, Lincolnshire, PE9 2PF. DoB: December 1949, British

Director - Catherine Anne Stanley. Address: 7 Donnington Close, Liverpool, L36 4QU. DoB: October 1964, British

Director - Catherine Bridget Bugler. Address: 65 Beechcroft Avenue, Croxley Green, Rickmansworth, Hertfordshire, WO3 3EG. DoB: April 1958, British

Director - Hilary Ruth Pulham. Address: 2 Bishops Close, Hurstpierpoint, Hassocks, West Sussex, BN6 9XU. DoB: April 1945, British

Director - Dr Judith Frances Wardle. Address: Common Road, North Leigh, Witney, Oxfordshire, OX29 6RD. DoB: July 1942, British

Director - Elizabeth Ann Mary Nelson. Address: Manor Farm, Higher Eype, Bridport, Dorset, DT6 6AT. DoB: March 1938, Irish

Director - John David Finn. Address: Criddle Style, Southampton Road, Fording Bridge, Hampshire, SP6 2JT. DoB: October 1936, British

Director - Richard Wesley Parnell. Address: 88 Old Rectory Road, Portsmouth, Hampshire, PO6 1AJ. DoB: May 1947, British

Director - Dr Richard Dodgson Sykes. Address: 15 Queen Victoria Road, Redland, Bristol, Avon, BS6 7PE. DoB: September 1932, English

Director - Gillian Ann Holt. Address: Kingsbury Manor, St Michaels, St Albans, Herts, AL3 4SE. DoB: May 1948, British

Director - Susan Christine Watkin. Address: 38 High Street, Kings Langley, Hertfordshire, WD4 9HT. DoB: April 1946, British

Director - Melanie Catriona Hume. Address: West Cottage, Harwoodgate Cambo, Morpeth, Northumberland, NE61 4LB. DoB: June 1954, British

Director - Doctor Leslie John Findley. Address: 8 Alwyne Place, Islington, London, N1 3ER. DoB: December 1944, British

Director - Huw Meredith. Address: 33 Conyers Road, London, SW16 6LR. DoB: n\a, British

Director - Anne Cecil Sorelli. Address: 12 St Stephens Close, Avenue Road, London, NW8 6DB. DoB: October 1943, British

Director - Roberta Tweedy. Address: 69 Church Path, London, W4 5BH. DoB: April 1943, British

Director - Glennys Avery Sanders. Address: Foxley, Holdingham, Sleaford, Lincolnshire, NG34 8NR. DoB: June 1944, British

Director - Preston Keeling. Address: Ashford House, Red Cow Drove, Moulton Marsh, Spalding, Lincolnshire, PE12 6LW. DoB: May 1945, British

Director - Brigadier Michael Robert Koe. Address: The Old Rectory, Wappenham, Towcester, Northamptonshire, NN12 8SQ. DoB: May 1931, British

Director - Paul Francis Field. Address: Flat A 26 Broadwall, London, SE1 9QE. DoB: October 1954, New Zealander

Director - Terence John O`leary. Address: 9 Mulberry Garth, Adel Woodside Adel, Leeds, Yorkshire, LS16 8LQ. DoB: n\a, British

Director - Joseph Hennessy. Address: 11 Rothesay Court, Le May Avenue, Grove Park, London, SE12 0BA. DoB: January 1942, British

Director - John Brodrick. Address: Foxgloves 25 Myton Crofts, Leamington Spa, Warwickshire, CV31 3NZ. DoB: October 1938, British

Director - Dr Sylvia Mclauchlan. Address: 7 Holmwood Close, East Horsley, Leatherhead, Surrey, KT24 6SS. DoB: June 1935, British

Director - Colonel John David Blackwell. Address: 8 Pipers Close, Cobham, Surrey, KT11 3AU. DoB: July 1930, British

Director - Karen Lesley Walsh. Address: Riversdale, Pooles Lane, Hullbridge, Essex, SS5 6PZ. DoB: March 1957, British

Director - Janice Hatch. Address: 80 Westbourne Park Road, London, W2 5PL. DoB: April 1954, British

Director - Clive Evers. Address: 33 Linzee Road, Crouch End, London, N8 7RG. DoB: November 1946, British

Director - Donald Jeremy John Read. Address: 121 Lavernock Road, Penarth, South Glamorgan, CF64 3QG. DoB: April 1937, British

Director - Stephen Richardson. Address: Wakes Hall, Wakes Colne, Colchester, Essex, CO6 2DB. DoB: April 1948, British

Director - Doctor Leslie John Findley. Address: 8 Alwyne Place, Islington, London, N1 3ER. DoB: December 1944, British

Director - Bill Corsar. Address: 7 Honey Hill, Uxbridge, Middlesex, UB10 9NP. DoB: April 1944, British

Director - Ruth Pauline Coles. Address: Castle Farm Lower Luton Road, Wheathampstead, St Albans, Hertfordshire, AL4 8HU. DoB: October 1943, British

Director - Janet Elizabeth Medcalf. Address: Little Barnsley Farm Shelley Close, Catshill, Bromsgrove, Worcestershire, B61 0NQ. DoB: n\a, British

Director - Alan John Leng. Address: 4 Randolph Drive, Southwood, Farnborough, Hampshire, GU14 0QQ. DoB: March 1947, British

Director - Dr Sylvia Josephine Anie. Address: 107 East Dulwich Grove, London, SE22 8PU. DoB: March 1964, British

Director - Mary Geraldine Baker. Address: Kailua Maybourne Rise, Mayford, Woking, Surrey, GU22 0SH. DoB: October 1936, British

Director - Shirley Norma Dalby. Address: 41 Frewin Road, London, SW18 3LR. DoB: July 1946, British

Director - Patricia Anne Holmes. Address: 15 High Leys, Crick, Northampton, NN6 7TE. DoB: March 1948, British

Director - Lieutenant Colonel Thomas Norman Warner Lacey. Address: Burrard Undershore Road, Walhampton, Lymington, Hampshire, SO41 5SA. DoB: September 1920, British

Director - Jacqueline Wilkinson. Address: 58 Rugby Road, Dunchurch, Rugby, Warwickshire, CV22 6PP. DoB: December 1949, British

Jobs in The Neurological Alliance, vacancies. Career and training on The Neurological Alliance, practic

Now The Neurological Alliance have no open offers. Look for open vacancies in other companies

  • Committee Support Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Life Sciences

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate in Molecular Biology (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Communications Officer and Academic Office Support (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £24,983 to £29,799 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • College Administrator (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences - Geography

    Salary: from £20,411 up to £23,557 per annum on Grade D, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Laboratory Technician Grade 3 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: N\A

    Salary: £16,961 to £19,485 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology

  • Senior Timetabling Officer (Hull)

    Region: Hull

    Company: University of Hull

    Department: Registry Services

    Salary: £26,829 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Coach in Practice- Community (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: The School of Health and Social Care

    Salary: £32,548 to £36,613 pa pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Teaching Fellow in African History (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: N\A

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Research Support Officer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grading: 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry

  • Associate/Full Professor in Law (London - Canada)

    Region: London - Canada

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Head of Law School (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative,Senior Management

Responds for The Neurological Alliance on Facebook, comments in social nerworks

Read more comments for The Neurological Alliance. Leave a comment for The Neurological Alliance. Profiles of The Neurological Alliance on Facebook and Google+, LinkedIn, MySpace

Location The Neurological Alliance on Google maps

Other similar companies of The United Kingdom as The Neurological Alliance: Avery Homes Moston Limited | Artdent London Ltd | Thames Allergy Centre Ltd | First Steps (bath) | Beloved Support Limited

The official moment this company was established is 16th June 1994. Registered under number 02939840, this firm is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the office of this company during office hours under the following location: 215 Vauxhall Bridge Road , SW1V 1EJ London. The registered name of the company got changed in the year 1994 to The Neurological Alliance. The enterprise former business name was The Neurological Charities. The enterprise declared SIC number is 86900 and has the NACE code: Other human health activities. The Neurological Alliance reported its account information up till Tuesday 30th June 2015. The company's most recent annual return information was submitted on Saturday 19th December 2015. Twenty two years of experience in this line of business comes to full flow with The Neurological Alliance as they managed to keep their clients happy through all the years.

The company became a charity on 1994/06/28. It operates under charity registration number 1039034. The range of the firm's activity is united kingdom and northern ireland. They provide aid in Throughout England. The company's trustees committee has eleven members: Ms Sue Millman, Simon Wigglesworth, Ms Amanda Swain, Steve Ford and Nick Rijke, and others. When it comes to the charity's financial situation, their most prosperous period was in 2011 when they raised 193,405 pounds and they spent 120,196 pounds. The Neurological Alliance concentrates its efforts on charitable purposes, the advancement of health and saving of lives and saving lives and the advancement of health. It tries to support other voluntary bodies or charities, other charities or voluntary organisations, people with disabilities. It provides help to these agents by acting as a resource body or an umbrella, providing advocacy, advice or information and providing advocacy and counselling services. If you would like to find out anything else about the charity's activities, call them on the following number 020 7584 6457 or see their website. If you would like to find out anything else about the charity's activities, mail them on the following e-mail [email protected] or see their website.

Caroline Morrice, Mike Smeeton, Suzanne Dobson and 7 other directors who might be found below are listed as firm's directors and have been cooperating as the Management Board for two years. To find professional help with legal documentation, since January 2012 this company has been providing employment to Arlene Wilkie, who's been tasked with successful communication and correspondence within the firm.

The Neurological Alliance is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 215 Vauxhall Bridge Road SW1V 1EJ London. The Neurological Alliance was registered on 1994-06-16. 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 - 235,000 GBP, sales per year - less 146,000,000 GBP. The Neurological Alliance is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Neurological Alliance is Human health and social work activities, including 8 other directions. Director of The Neurological Alliance is Caroline Morrice, which was registered at 165 Queen's Gate, London, SW7 5HD. Products made in The Neurological Alliance were not found. This corporation was registered on 1994-06-16 and was issued with the Register number 02939840 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 The Neurological Alliance, open vacancies, location of The Neurological Alliance 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

Detailed data about The Neurological Alliance from yellow pages of The United Kingdom. Find address The Neurological Alliance, phone, email, website credits, responds, The Neurological Alliance job and vacancies, contacts finance sectors The Neurological Alliance