Stillbirth And Neonatal Death Society
Other human health activities
Contacts of Stillbirth And Neonatal Death Society: address, phone, fax, email, website, working hours
Address: 11 Belgrave Road SW1V 1RB London
Phone: 020 7436 7940 020 7436 7940
Fax: 020 7436 7940 020 7436 7940
Email: [email protected]
Website: www.uk-sands.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Stillbirth And Neonatal Death Society"? - Send email to us!
Registration data Stillbirth And Neonatal Death Society
Get full report from global database of The UK for Stillbirth And Neonatal Death Society
Addition activities kind of Stillbirth And Neonatal Death Society
283403. Drugs acting on the cardiovascular system, except diagnostic
34430115. Process vessels, industrial: metal plate
35230414. Milking machines
37140402. Defrosters, motor vehicle
38230416. Refractometers, industrial process type
Owner, director, manager of Stillbirth And Neonatal Death Society
Director - Susanna Jayne Speirs. Address: Belgrave Road, London, SW1V 1RB, England. DoB: August 1980, English
Secretary - Dany Anne Quemper. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB:
Director - Mary Catherine Roberts. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: December 1962, British
Director - Zoe Eleanor Renton. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: April 1979, British
Director - Dr Alyson Hunter. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: October 1967, British
Director - Joel Mitchell. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: July 1976, British
Director - Reginald William Bailey. Address: Belgrave Road, London, SW1V 1RB, England. DoB: July 1950, British
Director - Angela Mccafferty. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: March 1976, British
Director - Stephanie Frearson. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: March 1972, British
Director - Derek Neale Jenkins. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: October 1958, British
Director - Edward Stuart Ford. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: June 1971, British
Director - Michael Thomas Smith. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: September 1967, British
Director - Sarah-Jane Evans. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: April 1972, British
Director - Dr Margaret Jane Evans. Address: 28 Portland Place, London, W1B 1LY. DoB: February 1962, British
Secretary - Michael Smith. Address: 28 Portland Place, London, W1B 1LY. DoB:
Secretary - Colmar Lewis. Address: 28 Portland Place, London, W1B 1LY. DoB:
Director - Shirley Ann Gittoes. Address: 28 Portland Place, London, W1B 1LY. DoB: December 1969, British
Secretary - Elizabeth Suntken Murley. Address: 28 Portland Place, London, W1B 1LY. DoB:
Director - Richard Antony Bennell. Address: 28 Portland Place, London, W1B 1LY. DoB: May 1961, British
Director - Mohamed Ismail Omer. Address: 28 Portland Place, London, W1B 1LY. DoB: July 1957, Uk
Director - Clare Murphy. Address: 28 Portland Place, London, W1B 1LY. DoB: May 1973, Australian
Director - Dr Steven William Ryan. Address: 28 Portland Place, London, W1B 1LY. DoB: September 1957, British
Director - Joanne Lincoln. Address: 28 Portland Place, London, W1B 1LY. DoB: July 1968, British
Director - Dianne Elizabeth Sykes. Address: Portland Place, London, W1B 1LY, United Kingdom. DoB: July 1953, British
Director - Vanessa Louise Kinsey-thatcher. Address: 3rd Floor, 28 Portland Place, London, W1B 1LY, Uk. DoB: June 1974, British
Secretary - Ashley Jane Morgan. Address: Portland Place, London, W1B 1LY. DoB:
Director - Dr Gaye Lesley Henson. Address: 28 Portland Place, London, W1B 1LY. DoB: March 1951, British
Director - Alexandra Jane Noble. Address: Portland Place, London, W1B 1LY, England. DoB: October 1963, British
Director - Coin David Pidgeon. Address: Ballyregan Road, Dundonald, Belfast, County Antrim, BT16 1HY. DoB: July 1974, British
Director - Henry George John King. Address: Foundation Cour, Temple, London, EC4Y 9DH. DoB: June 1969, British
Director - Andrew David Scott. Address: 12 Bonnethill Road, Pitlochry, Perthshire, PH16 5BS. DoB: May 1962, British
Director - Sheryl Teresa Mcmahon. Address: 60 Sandholme Drive, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RQ. DoB: November 1961, British
Director - Alison Margaret Orr. Address: 25 Broomhill, Portadown, Craigavon, County Armagh, BT62 4HT. DoB: July 1970, British
Director - Shirley Ann Gittoes. Address: Ithon Close, Llandrindod Wells, Powys, LD1 6BD. DoB: December 1969, British
Director - Kate Anker. Address: 23 High Street, Pembury, Kent, TN2 4PH. DoB: April 1948, British
Director - Mario Di Clemente. Address: 32 Pelham Road, Beckenham, Kent, BR3 4SG. DoB: September 1963, British
Director - Stephen Matthew Hale. Address: 78 Holme Road, West Bridgford, Nottingham, NG2 5HY. DoB: May 1962, British
Director - Neal Christopher Gilmore. Address: 24 Church Road, Isleworth, Middlesex, TW7 4PR. DoB: January 1965, British
Director - Anne Shirley Balcomb. Address: 11 Westcots Drive, Winkleigh, Devon, EX19 8JW. DoB: June 1941, British
Director - Jillian Dawn Dennison. Address: Two Oaks Farm, Hanns Hall Road, Willaston, Neston, Cheshire, CH64 2TQ. DoB: February 1967, British
Director - Jeanne Nicholls. Address: Stone Cross Cottage, Top Green, Upper Broughton, Nottinghamshire, LE14 3BJ. DoB: August 1947, British
Director - Steven William Guy. Address: 63 Kernan Hill Manor, Portadown, BT62 3BT, Northern Island. DoB: October 1966, British
Secretary - Nitya Gopal Nandi. Address: 57 Gordon Road, London, N9 0LX. DoB:
Director - Alistair Martin Bacon. Address: 29 Foxham Road, London, N19 4RR. DoB: April 1966, British
Director - Linda-Mary Dodson. Address: 29 Kenwood Close, Sipson, West Drayton, Middlesex, UB7 0JY. DoB: November 1957, British
Director - Richard Frank Kenworthy. Address: 7 Anderson Close, Bowerham, Lancaster, Lancashire, LA1 3JE. DoB: n\a, British
Director - Roselind Elaine Thorp. Address: 4 Park Hill Road, Harborne, West Midlands, B17 9SL. DoB: July 1947, British
Director - Julia Jane Ramsay Gray. Address: 72 Wickham Road, Brockley, London, Lewisham, SE4 1LS. DoB: n\a, British
Director - Deborah Ann Goodman. Address: 4 Kelso Close, Great Horkesley, Colchester, Essex, CO6 4TS. DoB: April 1955, British
Director - Sharon Kelly. Address: 53c Camden Street, Belfast, County Antrim, BT9 6AT. DoB: August 1960, Irish
Director - Jean Anne Mitchell. Address: 10 Lomond Road, Westpark, Wemyss Bay, Renfrewshire, PA18 6BD. DoB: April 1960, British
Director - Susan Amanda Annis-salter. Address: 14 Knights Close, Windsor, Berkshire, SL4 5QR. DoB: December 1956, British
Director - Marian Welch. Address: 9 Ash Grove, Leighton Buzzard, Bedfordshire, LU7 1AZ. DoB: February 1942, British
Director - Margaret Joyce Picton. Address: 52 The Lizard, Wymondham, Norfolk, NR18 9BH. DoB: March 1964, British
Director - Julian Peter Rose. Address: Hillside Cottage 3 Bourton Road, Buckingham, Buckinghamshire, MK18 1BG. DoB: August 1965, British
Director - Vivienne Jane Jameson. Address: 22 Whaddon Close, Northampton, Northamptonshire, NN4 9XS. DoB: May 1953, British
Director - Louise Anne Wardle. Address: 13 Grange Court Road, Bristol, BS9 4DP. DoB: May 1962, British
Director - Lynn House. Address: 7 Dyer Road, Southampton, Hampshire, SO15 3EH. DoB: December 1959, British
Director - Glenda Arlene Whigham. Address: 2 The Cut, Magherally, Banbridge, Down, BT32 4EW. DoB: September 1962, British
Director - Margaret Joyce Parrott. Address: 25 Austwick Close, Balby, Doncaster, South Yorkshire, DN4 9DN. DoB: June 1954, British
Director - Andrew Sawyer Gillies. Address: 9 Shirley Road, Hove, East Sussex, BN3 6NN. DoB: November 1965, British
Secretary - Jackie Howes. Address: 296 Wherstead Road, Ipswich, Suffolk, IP2 8LE. DoB: November 1963, British
Director - Robert David Hole. Address: 58 Whitehall Park Road, Chiswick, London, W4 3NB. DoB: April 1932, British
Director - Jane Shaw. Address: 460 Staines Road, Twickenham, Middlesex, TW2 5JD. DoB: May 1958, British
Director - Jonathan David Lovett. Address: 23 Guilford Avenue, Surbiton, Surrey, KT5 8DG. DoB: May 1951, British
Director - John Ridley. Address: 53 All Staints Close, Glebe Park, Wokingham, Berkshire, RG40. DoB: May 1958, British
Director - Heather Saunders. Address: 56 Ashford Crescent, Ashford, Middlesex, TW15 3EB. DoB: May 1955, British
Director - Anne Askew. Address: Forrest House Maltings Close, Stewkley, Leighton Buzzard, Buckinghamshire, LU7 0HR. DoB: March 1940, British
Director - Karen Allen. Address: 52 Dudley Drive, Morden, Surrey, SM4 4RJ. DoB: June 1965, British
Secretary - Doreen Sharp. Address: 17 Thornhill Parade, Belfast, BT5 7AT. DoB: July 1963, British
Director - Selby Ray Mitchelson. Address: 5 Crimple Avenue, Lithe Ribston, Wetherby, West Yorkshire, LS22 4EX. DoB: May 1935, British
Director - Roger Watkins. Address: 1 Manor Close, Berkhamsted, Hertfordshire, HP4 2BJ. DoB: November 1936, British
Director - Patricia Welles. Address: 21a Oakley Street, London, SW3 5NT. DoB: April 1934, British
Secretary - Karen Allen. Address: 52 Dudley Drive, Morden, Surrey, SM4 4RJ. DoB: June 1965, British
Director - Emerentia Johanna Maria Justina Lee. Address: The Patch Hollywell Lane, Brockweir, Chepstow, Monmouthshire, NP16 7PJ. DoB: July 1949, Dutch
Director - Mary Nalty. Address: 16 Glenforth Street, Greenwich, London, SE10 0JQ. DoB: January 1968, Usa/Irish
Director - Rgn Scm Helene Alexandra Currie. Address: 20 Golf Gardens, Larkhall, Lanarkshire, ML9 2TQ. DoB: February 1955, British
Director - Angela Buckley. Address: 45 Moira Road, Woodville, Swadlincote, Derbyshire, DE11 8DG. DoB: January 1963, British
Director - Jennifer Anne Chambers. Address: 4 Shenstone Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4XB. DoB: April 1958, British
Director - Joanna Seymour. Address: 9 Ledward Street, Wharton, Winsford, Cheshire, CW7 3EH. DoB: April 1968, British
Director - Karen Lesley Grundy. Address: 166 Whitby Way, Darlington, County Durham, DL3 9UQ. DoB: June 1960, British
Director - Jackie Howes. Address: 296 Wherstead Road, Ipswich, Suffolk, IP2 8LE. DoB: November 1963, British
Director - Jeremy Swift. Address: 91 Garlands Road, Redhill, Surrey, RH1 6NY. DoB: April 1956, British
Director - Penelope Wendy Thorne. Address: 86 Bedgrove, Aylesbury, Buckinghamshire, HP21 7BE. DoB: December 1950, British
Director - Norma Anne Clayton. Address: 9 Windsor Road, London, N13 5PP. DoB: April 1953, British
Director - Eileen Smith. Address: 2 Matthews Cottages Barton Estate, East Cowes, Isle Of Wight, PO32 6NT. DoB: July 1930, British
Director - Kaye Elizabeth Keigwin. Address: 8 Tyberry Close, Shirley, Solihull, B90 2PG. DoB: June 1958, British
Director - Doreen Sharp. Address: 17 Thornhill Parade, Belfast, BT5 7AT. DoB: July 1963, British
Director - Karen Allen. Address: 52 Dudley Drive, Morden, Surrey, SM4 4RJ. DoB: June 1965, British
Director - Mary Elizabeth El-rayes. Address: Belvedere, Bedmond Road, Hemel Hempstead, Hertfordshire, HP3 8LJ. DoB: February 1944, British
Director - Margaret June Reid. Address: 4 Altonhead Drive, Cunninghamhead, Kilmarnock, Ayrshire, KA3 2PB. DoB: June 1960, British
Secretary - Fiona Murray. Address: 30 Craigenbay Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5JP. DoB: September 1958, British
Director - Jane Wadham. Address: 14 Auchinleck Drive, Lichfield, Staffordshire, WS13 6TL. DoB: July 1947, British
Director - Gregory Hall. Address: 7 Belgrave Road, Bath, Avon, BA1 6LU. DoB: July 1948, British
Director - Ann Munro. Address: 7 Christchurch Way, Greenwich, London, SE10 9AJ. DoB: May 1951, British
Director - Alan Forster. Address: 4 Willowbrook, Kells, Ballymena, County Antrim, BT42 3JF. DoB: May 1954, British
Director - Fiona Murray. Address: 30 Craigenbay Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5JP. DoB: September 1958, British
Director - Janice Elley. Address: 71 Swinshead Road, Wyberton Fen, Boston, Lincs, PE21. DoB: September 1960, British
Director - David Boothwood. Address: 4 Park Drive, Whitby, South Wirral, Merseyside, L65 6QZ. DoB: June 1950, British
Director - Lucy Lelliott. Address: 11 Hazel Close, Andover, Hampshire, SP10 3PT. DoB: August 1957, British
Director - Dr Philip Wingrave Timms. Address: 3 Stile Hall Gardens, London, W4 3BS. DoB: September 1953, British
Director - Louise Tyson. Address: 19 New Park Road, Deeside, Clwyd, CH5 1XD. DoB: July 1953, British
Director - Immy Lee. Address: The Patch, Holywell Lane, Brockweir, Nr Chepstow, NP6 7PT. DoB: July 1949, Dutch
Director - Janet Smith. Address: 3 Lufkin Road, Colchester, Essex, CO4 5JN. DoB: March 1952, British
Director - Eileen Smith. Address: 2 Matthews Cottages Barton Estate, East Cowes, Isle Of Wight, PO32 6NT. DoB: July 1930, British
Director - Ros Cornford. Address: 102 Middleton Road, London, E8 4LN. DoB: July 1944, British
Director - Laura Timmis. Address: 3 Stile Hall Gardens, London, W4 3BS. DoB: September 1950, British
Secretary - Roma Iskander. Address: 101 Cranwich Road, Stoke Newington, London, N16 5JA. DoB:
Jobs in Stillbirth And Neonatal Death Society, vacancies. Career and training on Stillbirth And Neonatal Death Society, practic
Now Stillbirth And Neonatal Death Society have no open offers. Look for open vacancies in other companies
-
Teaching Fellow x2 (full or part time) (London)
Region: London
Company: Imperial College London
Department: Dyson School of Design Engineering, Faculty of Engineering
Salary: £35,850 to £44,220 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
ALSPAC Data Preparation Assistant (Bristol)
Region: Bristol
Company: University of Bristol
Department: Bristol Medical School
Salary: £25,298 to £28,453 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship - Investigating Machine Learning and Biomechanical Modelling Approaches to Identify Compensatory Movements (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Teaching Fellow/Senior Teaching Fellow in Digital Marketing Tools and Techniques (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Marketing and Sales
Salary: £20,712 to £28,633 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Business Studies
-
Teaching Fellow (Guildford)
Region: Guildford
Company: University of Surrey
Department: School of Health Sciences
Salary: £31,604 to £43,685 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Associate to develop computational tools to simulate corrosion at the atomic scale (London)
Region: London
Company: Imperial College London
Department: Department of Materials, Faculty of Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science
-
Lecturer in Arboriculture, 0.4 (Higher Education) (Pershore)
Region: Pershore
Company: Warwickshire College Group
Department: N\A
Salary: £23,772 to £35,981 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Forestry
-
Dubai Provost (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Research Associate* in FPGA Instrumentation (London)
Region: London
Company: Imperial College London
Department: Department of Electrical and Electronic Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Widening Participation Coordinator Advert (London)
Region: London
Company: King's College London Students' Union KCLSU
Department: N\A
Salary: £25,593 to £30,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
PhD Studentship - Cerebral Perfusion in Neonates during Intervention for Acute Respiratory Failure (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: Public Health Institute
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Psychology,Sport and Leisure,Sports Science
-
University Lecturer (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Land Economy
Salary: £39,324 to £49,772
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
Responds for Stillbirth And Neonatal Death Society on Facebook, comments in social nerworks
Read more comments for Stillbirth And Neonatal Death Society. Leave a comment for Stillbirth And Neonatal Death Society. Profiles of Stillbirth And Neonatal Death Society on Facebook and Google+, LinkedIn, MySpaceLocation Stillbirth And Neonatal Death Society on Google maps
Other similar companies of The United Kingdom as Stillbirth And Neonatal Death Society: Mejia Care Limited | Aidan Fitzgerald Ltd | Eastwood Lodge Limited | Noor London Ltd | Buckman Limited
Stillbirth And Neonatal Death Society can be contacted at London at 11 Belgrave Road. You can look up this business using the zip code - SW1V 1RB. Stillbirth And Neonatal Death Society's founding dates back to 1988. This company is registered under the number 02212082 and their status at the time is active. This company SIC and NACE codes are 86900 and their NACE code stands for Other human health activities. Stillbirth And Neonatal Death Society reported its account information up until 2015-03-31. The most recent annual return information was filed on 2015-10-07. Twenty eight years of competing in this field of business comes to full flow with Stillbirth And Neonatal Death Society as the company managed to keep their clients happy through all this time.
The enterprise was registered as a charity on July 26, 1988. Its charity registration number is 299679. The geographic range of their activity is not defined. They work in Throughout England And Wales. The firm's board of trustees has nine people: Shirley Gittoes, Derek Neale Jenkins, Angela Mccafferty, Michael Smith and Edward Ford, to namea few. As concerns the charity's financial report, their most successful period was in 2013 when their income was £2,463,457 and their spendings were £2,128,465. Stillbirth And Neonatal Death Society engages in the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It tries to support the youngest, all the people, children or young people. It provides aid to its beneficiaries by providing various services, providing advocacy and counselling services and granting money to organisations. In order to learn more about the corporation's undertakings, dial them on this number 020 7436 7940 or check their official website. In order to learn more about the corporation's undertakings, mail them on this e-mail [email protected] or check their official website.
As stated, the limited company was incorporated 28 years ago and has been steered by ninety seven directors, and out this collection of individuals twelve (Susanna Jayne Speirs, Mary Catherine Roberts, Zoe Eleanor Renton and 9 others listed below) are still active. What is more, the director's assignments are continually aided by a secretary - Dany Anne Quemper, from who was selected by the limited company in May 2015.
Stillbirth And Neonatal Death Society is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 11 Belgrave Road SW1V 1RB London. Stillbirth And Neonatal Death Society was registered on 1988-01-20. 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 - 908,000 GBP, sales per year - less 548,000 GBP. Stillbirth And Neonatal Death Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Stillbirth And Neonatal Death Society is Human health and social work activities, including 5 other directions. Director of Stillbirth And Neonatal Death Society is Susanna Jayne Speirs, which was registered at Belgrave Road, London, SW1V 1RB, England. Products made in Stillbirth And Neonatal Death Society were not found. This corporation was registered on 1988-01-20 and was issued with the Register number 02212082 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 Stillbirth And Neonatal Death Society, open vacancies, location of Stillbirth And Neonatal Death 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