The Pituitary Foundation

Other human health activities

Activities of other membership organizations n.e.c.

Contacts of The Pituitary Foundation: address, phone, fax, email, website, working hours

Address: 86 Colston Street Bristol BS1 5BB

Phone: 0845 4500376 0845 4500376

Fax: 0845 4500376 0845 4500376

Email: [email protected]

Website:

Schedule:

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

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

Registration data The Pituitary Foundation

Register date: 1996-09-23
Register number: 03253584
Capital: 983,000 GBP
Sales per year: More 214,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
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 Pituitary Foundation

Addition activities kind of The Pituitary Foundation

359401. Fluid power pumps
34219900. Cutlery, nec
35419909. Machine tools, metal cutting: exotic (explosive, etc.)
35450305. Boring machine attachments (machine tool accessories)
35670100. Electrical furnaces, ovens, & heating devices, exc.induction
36729902. Wiring boards
51490805. Soups, except frozen
87489900. Business consulting, nec, nec

Owner, director, manager of The Pituitary Foundation

Secretary - Dr Iain Macdonald. Address: 86 Colston Street, Bristol, BS1 5BB. DoB:

Director - Thomas Sumpster. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: November 1974, British

Director - Dr Iain Macdonald. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: June 1983, British

Director - Hilary Frazer. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: June 1965, British

Director - Dr. James Mark Pharaoh. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: March 1949, British

Director - Claire Elizabeth Thatcher. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: July 1977, British

Director - Jennifer West. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: November 1949, British

Director - Michael Philip Beaven. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: n\a, British

Director - Dr Stephanie Baldeweg. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: December 1964, German

Director - Dr John Newell Price. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: January 1966, British

Director - Michael James. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: May 1962, British

Director - Terence Lloyd. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: April 1945, British

Director - Conrad Pope. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: March 1967, British

Director - Dr Mark Gurnell. Address: 1 Scabious Gardens, Fordham, Ely, Cambridgeshire, CB7 5JZ. DoB: November 1968, British

Director - Carol Holmes. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: December 1946, British

Director - Susan Mary Claire Tumelty. Address: Kendleshire Farm House, Down Road, Winterbourne Down, Bristol, South Gloucestershire, BS36 1AU. DoB: January 1950, British

Director - Dr Anthony Woods. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: March 1941, British

Director - Aidan Pennington. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: January 1966, British

Director - Dr Marianne Morris. Address: 77 Mounthill Road, Bristol, Avon, BS15 8QR. DoB: April 1953, British

Director - Jane Pedder. Address: 107 Rowton Road, Shrewsbury, Salop, SY2 6JA. DoB: March 1962, British

Director - Marian Lanyon. Address: Hillyfields, Woodbridge, Suffolk, IP12 4DX. DoB: August 1944, British

Director - Michael Griffin. Address: 8 Myrtle Tree Crescent, Weston Super Mare, Avon, BS22 9UL. DoB: November 1941, British

Director - Fay Robertson. Address: 480 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6EP. DoB: October 1979, British

Director - Dorothea Pratt. Address: Pax Vobiscum 22 Greenbank Terrace, Ringstead, Kettering, Northamptonshire, NN14 4DD. DoB: July 1946, British

Director - Terence Lloyd. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: April 1945, British

Director - Terence Lloyd. Address: 76 Bramble Rise, West Dene, Brighton, East Sussex, BN1 5GF. DoB: April 1945, British

Secretary - Arthur Bryan Pitt. Address: 181 Cranbrook Road, Redland, Bristol, BS6 7DF. DoB: March 1944, British

Director - Anthony Hughes. Address: 97 Crescent Road, Liverpool, Merseyside, L9 2AW. DoB: March 1956, British

Secretary - Ann Bailey. Address: 14 The Cedars Mews, 42 Warwick Place, Leamington Spa, Warwickshire, CV32 5DE. DoB: December 1950, British

Director - Stephen Bushen. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: December 1954, British

Director - Robert Anthony Sanger. Address: 14 Tarranbrae, Willesden Lane, London, NW6 7PL. DoB: August 1949, British

Director - Ann Bailey. Address: 20 Range Meadow Close, Leamington Spa, Warwickshire, CV32 6RU. DoB: December 1950, British

Secretary - Christopher Eric Melling. Address: 21 Avonhead Close, Horwich, Bolton, Lancashire, BL6 5QD. DoB: n\a, British

Director - Professor Peter James Trainer. Address: Hawthorn Lane, Wilmslow, Cheshire, SK9 5DQ. DoB: May 1960, British

Director - Stephen Harris. Address: 9 South View, Kingsbury, Tamworth, Staffordshire, B78 2NL. DoB: February 1952, British

Director - Professor Colin Harbury. Address: Bridge House The Street, Pakenham, Bury St Edmunds, Suffolk, IP31 2JU. DoB: December 1922, British

Director - Roger Hamilton Rees Howell. Address: 1 Church End, Arrington, Royston, Hertfordshire, SG8 0BH. DoB: March 1944, British

Director - Pamela Harris. Address: Apt 2, 114 Cardiff Road Llandaff, Cardiff, South Glamorgan, CF5 6EB. DoB: December 1950, British

Director - Christopher Eric Melling. Address: 21 Avonhead Close, Horwich, Bolton, Lancashire, BL6 5QD. DoB: n\a, British

Director - Clive James Steward. Address: Suffolk House 30 Main Road, Weston Zoyland, Bridgwater, Somerset, TA7 0EB. DoB: November 1951, British

Secretary - Susan Janet Thorn. Address: Wheelwrights Cottage, Little Bristol Lane Charfield, Wotton Under Edge, Gloucestershire, GL12 8LL. DoB: May 1954, British

Director - Robert Charles Hunt. Address: The Chestnuts, The Ley Box, Corsham, Wiltshire, SN13 8JX. DoB: n\a, British

Director - Stephen Bushen. Address: 11 Eyres Drive, Alderbury, Salisbury, SP5 3TD. DoB: December 1954, British

Director - John Cox. Address: Pickwicks Salisbury Street, Mere, Warminster, Wiltshire, BA12 6HE. DoB: April 1931, British

Director - Anne Bushen. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: October 1956, British

Director - Patricia Perrin. Address: Pickets Cottage Behoes Lane, Woodcote, Reading, Berkshire, RG8 0PP. DoB: May 1948, British

Director - Janet Margaret Ashton. Address: 54 Northover Road, Bristol, Avon, BS9 3LJ. DoB: n\a, British

Director - Timothy Drowley. Address: 66 Shawdene Road, Northenden, Manchester, Greater Manchester, M22 4AL. DoB: February 1963, British

Director - Patricia Headley. Address: South View Castley Lane, Castley, Otley, West Yorkshire, LS21 2PY. DoB: June 1940, British

Director - Margaret Carson. Address: 107 Dudley Avenue, Edinburgh, Scotland, EH6 4PP. DoB: November 1965, British

Director - June Williamson. Address: Little Friars, Morningthorpe, Norwich, NR15 2QL. DoB: February 1933, British

Director - Dr Jonathan Webster. Address: 21 Cortworth Road, Eccleshall, Sheffield, South Yorkshire, S11 9LN. DoB: August 1959, British

Director - Andrew Howden Hewitt. Address: 2 Oatlands, Wrington Hill Wrington, Bristol, Avon, BS40 5PL. DoB: December 1945, British

Director - Tracey Williams. Address: 10 Tarragon Place, Bradley Stoke, Bristol, BS12 8TP. DoB: August 1961, British

Director - Ronald Sawyer. Address: Berwyn Oakmount Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3AB. DoB: June 1930, British

Director - John Sweetnam. Address: 48 Greetby Hill, Ormskirk, Lancashire, L39 2DT. DoB: December 1930, British

Director - Susan Janet Thorn. Address: Wheelwrights Cottage, Little Bristol Lane Charfield, Wotton Under Edge, Gloucestershire, GL12 8LL. DoB: May 1954, British

Director - Derek Sinclair. Address: 20 Norhurst, Fellside Park, Whickham, Newcastle Upon Tyne, NE16 5UX. DoB: November 1939, British

Director - Dr Elizabeth Sears. Address: 3 Greens Court, St Ann Street, Salisbury, SP1 2SX. DoB: December 1950, British

Director - Professor John Andrew Hall Wass. Address: Holmby House, Sibford Ferris, Banbury, Oxfordshire, OX15 5RG. DoB: August 1947, British

Director - Gail Weingarther. Address: 52 St Andrews Road, Whitehill, Bordon, Hampshire, GU35 9QN. DoB: July 1959, British

Director - Anthony Murphy. Address: Flat 1, 21 Bennett Street, Bath, BA1 2QL. DoB: March 1946, British

Director - Professor Stafford Louis Lightman. Address: 3 Worcester Crescent, Bristol, BS8 3JA. DoB: September 1948, British

Director - Dr David Arthur Heath. Address: Oakfield 15 Kendal End Road, Rednal, Birmingham, B45 8PX. DoB: February 1941, British

Director - Dr John Bevan. Address: The Mearns, Station Road, Milltimber, Aberdeen, Grampian, AB1 0DP. DoB: September 1953, British

Jobs in The Pituitary Foundation, vacancies. Career and training on The Pituitary Foundation, practic

Now The Pituitary Foundation have no open offers. Look for open vacancies in other companies

  • Professional Teaching Fellow (Physics) (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Department of Physics

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • PhD Studentship: Novel Structured Nanocomposite Materials For Broadband Acoustic Damping In Automotive Environments (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: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1) (Dunsany)

    Region: Dunsany

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €34,975 to €37,003
    £32,194.49 to £34,061.26 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Mathematics and Statistics,Statistics

  • Research Fellow in Protein Production and Structural Biology (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences, Sussex Drug Discovery Centre

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Research Fellow, Global Surgery and Global Health (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Applied Health Research

    Salary: £29,301 to £40,523

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Category Manager (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Finance Office

    Salary: £39,324 to £4,692 per annum. Management and Specialist grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Career Resources Manager (London)

    Region: London

    Company: London Business School

    Department: Student Services

    Salary: £35,000 to £38,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Associate in Speech Signal Processing (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Computer Science

    Salary: £30,688 per annum, Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics

  • Clinical Teacher in Physician Associate Studies (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Academic Unit of Primary Medical Care

    Salary: £32,478 to £57,444

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Development Director: International Business (Coventry)

    Region: Coventry

    Company: Arden University

    Department: N\A

    Salary: Competitive annual salary plus bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management,International Activities

  • Industrial Simulation Scientist (Industry 4.0) (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,483 to £47,418 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Four-Year EngD Scholarship with the National Composites Centre: “Process and Residual Stress Simulation in Parts Manufactured by Injection Over-Moulding” (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

Responds for The Pituitary Foundation on Facebook, comments in social nerworks

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

Location The Pituitary Foundation on Google maps

Other similar companies of The United Kingdom as The Pituitary Foundation: Kingsmead Physiotherapy Clinic Limited | Wmcd Limited | Ereka Limited | Mj Zoe Ltd | Just 1 Life Limited

The Pituitary Foundation is a firm situated at BS1 5BB Bristol city centre at 86 Colston Street. This business has been in existence since 1996 and is registered as reg. no. 03253584. This business has been actively competing on the British market for twenty years now and its last known status is is active. This business Standard Industrial Classification Code is 86900 , that means Other human health activities. 2015-06-30 is the last time the company accounts were reported. 20 years of experience on this market comes to full flow with The Pituitary Foundation as they managed to keep their clients happy throughout their long history.

The enterprise was registered as a charity on Fri, 1st Nov 1996. It works under charity registration number 1058968. The range of the firm's activity is not defined and it operates in various locations around Throughout England And Wales. Their board of trustees features eleven people: Michael David James, Dr James Mark Pharaoh, Dr John Newell-Price, Dr Stephanie Elisabeth Baldeweg and Michael Philip Beaven, and others. As for the charity's financial statement, their most successful period was in 2013 when they earned 370,034 pounds and their spendings were 279,147 pounds. The Pituitary Foundation focuses on charitable purposes, the problem of disability and saving lives and the advancement of health. It strives to aid youth or children, the whole mankind, the youngest. It helps the above beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing human resources. In order to learn something more about the company's activity, call them on this number 0845 4500376 or check their official website. In order to learn something more about the company's activity, mail them on this e-mail [email protected] or check their official website.

As for this particular firm, many of director's duties up till now have been executed by Thomas Sumpster, Dr Iain Macdonald, Hilary Frazer and 7 other members of the Management Board who might be found within the Company Staff section of our website. As for these ten individuals, Michael James has been with the firm the longest, having become a vital part of Board of Directors in Saturday 19th March 2005. Additionally, the managing director's assignments are regularly helped by a secretary - Dr Iain Macdonald, from who was recruited by this firm in 2015.

The Pituitary Foundation is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 86 Colston Street Bristol BS1 5BB. The Pituitary Foundation was registered on 1996-09-23. 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 - 983,000 GBP, sales per year - more 214,000,000 GBP. The Pituitary Foundation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Pituitary Foundation is Human health and social work activities, including 8 other directions. Secretary of The Pituitary Foundation is Dr Iain Macdonald, which was registered at 86 Colston Street, Bristol, BS1 5BB. Products made in The Pituitary Foundation were not found. This corporation was registered on 1996-09-23 and was issued with the Register number 03253584 in The United Kingdom, 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 Pituitary Foundation, open vacancies, location of The Pituitary Foundation 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 Pituitary Foundation from yellow pages of The United Kingdom. Find address The Pituitary Foundation, phone, email, website credits, responds, The Pituitary Foundation job and vacancies, contacts finance sectors The Pituitary Foundation