The National Hospital For Neurology And Neurosurgery Development Foundation

All companies of The UKAdministrative and support service activitiesThe National Hospital For Neurology And Neurosurgery Development Foundation

Other business support service activities not elsewhere classified

Contacts of The National Hospital For Neurology And Neurosurgery Development Foundation: address, phone, fax, email, website, working hours

Address: The National Hospital Queen Square WC1N 3BG London

Phone: 020 7829 8724 020 7829 8724

Fax: 020 7829 8724 020 7829 8724

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The National Hospital For Neurology And Neurosurgery Development Foundation"? - Send email to us!

The National Hospital For Neurology And Neurosurgery Development Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The National Hospital For Neurology And Neurosurgery Development Foundation.

Registration data The National Hospital For Neurology And Neurosurgery Development Foundation

Register date: 1984-08-29
Register number: 01844281
Capital: 605,000 GBP
Sales per year: Approximately 651,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The National Hospital For Neurology And Neurosurgery Development Foundation

Addition activities kind of The National Hospital For Neurology And Neurosurgery Development Foundation

14110301. Basalt, dimension-quarrying
23990204. Saddle cloth
24210200. Sawdust, shavings, and wood chips
25220100. Office chairs, benches, and stools, except wood
30690400. Air-supported rubber structures
36130100. Power circuit breakers
36340508. Massage machines, electric, except for beauty/barber shops
36990105. Dynamotrons
38610113. X-ray film
39530000. Marking devices

Owner, director, manager of The National Hospital For Neurology And Neurosurgery Development Foundation

Director - Professor Michael George Hanna. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: October 1963, British

Director - Peter John Stone. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: June 1946, British

Director - Diarmid James Ducas Ogilvy. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: April 1970, British

Director - Caroline Frances Church. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: January 1964, British

Director - Prof John Sidney Duncan. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: December 1955, British

Director - Elizabeth Veronica Lucy Kornat. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: January 1968, British

Director - Joanna Elizabeth David. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: January 1947, British

Director - Herchel Maclear-jordan. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: September 1947, British

Secretary - Theresa Anne Dauncey. Address: 86 Hermitage Road, London, N4 1NL. DoB: July 1969, British

Director - Professor Alan Thompson. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: August 1955, Irish

Director - Michael Gordon Smith. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: May 1945, British

Director - Edward Leyland Datnow. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: October 1937, British

Director - Harry Douglas Hill. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: April 1948, British

Director - John Graham. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: August 1963, British

Director - Lord Stanley Fink. Address: 13 The Broadwalk, Northwood, Middlesex, HA6 2XF. DoB: September 1957, British

Director - Professor David Royden Fish. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: June 1956, British

Director - Belinda Ann Fawcett. Address: Farthings End, Moat Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9DA. DoB: November 1960, British

Director - Patrick Edward Carlisle Hamm. Address: Earlswood Corner, 9 Earleswood, Cobham, Surrey, KT11 2BZ. DoB: July 1936, British

Director - Susanna Mary Macaire. Address: Flat C 70 Gloucester Street, London, SW1V 4EF. DoB: April 1967, British

Director - Mark Jonathan Musgrave. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: October 1952, British

Director - Doctor Clare Juliet Fowler. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: July 1950, British

Director - Charles Robert Henry Stone. Address: 76 Melton Court, Old Brompton Road, London, SW7 3JH. DoB: October 1966, British

Director - Dr John William Scadding. Address: 13 Chamberlain Road, London, N2 8JS. DoB: June 1948, British

Director - David Roy Bellringer. Address: Brye Cottage 13 West End Road, Maxey, Peterborough, Cambridgeshire, PE6 9EJ. DoB: October 1949, British

Director - Heinz Otto Guenter Dombrowe. Address: 1 The Great Quarry, Guildford, Surrey, GU1 3XN. DoB: December 1947, German

Director - Elizabeth Howlett. Address: Craven Lodge 42 Inner Park Road, London, SW19 6DD. DoB: November 1938, British

Director - Barrie Hallett. Address: The Oast House, Elliotts Lane, Brasted, Westerham, Kent, TN16 1JD. DoB: July 1942, British

Director - Robert Lewis Dean. Address: 52 Addison Avenue, London, W11 4QP. DoB: February 1940, British

Director - Robin Hugh Althaus. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: August 1934, British

Director - Frank Alexander Harding. Address: 11 Pilgrims Lane, Hampstead, London, NW3 1SJ. DoB: September 1937, British

Director - Professor William Ian Mcdonald. Address: 15 St Peters Street, London, N1 8JD. DoB: March 1933, British

Director - Richard Stanislaus Joseph Frackowiak. Address: 32 Airedale Avenue, London, W4 2NW. DoB: March 1950, British

Director - Professor Charles David Marsden. Address: 23 Queen Square, London, WC1N 3BG. DoB: April 1938, British

Director - Patrick Lionel Vaughan. Address: June Farm, Trumpet Hill Road, Reigate, Surrey, RH2 8QY. DoB: October 1947, British

Director - Peter George Foster. Address: 19 Alwyne Villas Canonbury, London, N1 2HG. DoB: n\a, British

Director - Neil William Henry Edmonstone. Address: Barcombe, Old Rectory, Lewes, East Sussex. DoB: August 1942, British

Director - Howard Anthony Guard. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: February 1946, British

Director - Christopher Henry Sporborg. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: April 1939, British

Director - Professor Anita Elizabeth Harding. Address: 33 West Hill Park, Merton Lane, London, N6 6ND. DoB: September 1952, British

Director - Alan Stubbs. Address: Down Court Cottage Matching Road, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7AS. DoB: July 1956, British

Director - Professor Hugh Alan Crockard. Address: 49 Hillway, Highgate, London, N6 6AD. DoB: January 1943, British

Director - Professor Edward Philip George Houssmaine Du Boulay. Address: Old Manor House, Brington, Huntingdon, Cambs, PE18 0PY. DoB: January 1922, British

Director - Lord Alexander Of Weedon Qc. Address: 28 Blomfield Road, London, W9 1AA. DoB:

Director - The Dowager Duchess Of Bedford Henrietta Joan Russell. Address: Woburn Abbey, Woburn, Bedfordshire, MK43 0TP. DoB: March 1940, British

Director - Duke Of Bedford Henry Robin Ian Russell. Address: Woburn Abbey, Woburn, Beds, MK17 9WA. DoB: January 1940, British

Director - Sidney John David Corsan. Address: 20 Farmer Street, London, W8 7SN. DoB: October 1925, British

Director - John Allen Young. Address: Moonsbrook Cottage, Wisborough Green, Billingshurst, Sussex, RH14 0EG. DoB: August 1921, British

Director - Harry Salmon. Address: 113 Ladbroke Road, London, W11 3PR. DoB: December 1937, Australian

Director - William Frederick Davis. Address: 6 Redlynch Court, Addison Road, London, W14. DoB: October 1908, British

Director - Michael John Christopher Stone. Address: Ozleworth Park, Wotton Under Edge, Gloucestershire, GL12 7QA. DoB: May 1936, British

Secretary - Paul Humphrey Meyer. Address: The Old Mill House, Roxwell, Essex, CM1 4PF. DoB: n\a, British

Director - Raymond Montague Burton. Address: 11 Kingston House South, London, SW7 1NF. DoB: November 1917, British

Director - Andrew Trace Allan Wates. Address: Henfold House, Henfold Lane, Beare Green, Surrey, RH5 4RW. DoB: November 1940, British

Jobs in The National Hospital For Neurology And Neurosurgery Development Foundation, vacancies. Career and training on The National Hospital For Neurology And Neurosurgery Development Foundation, practic

Now The National Hospital For Neurology And Neurosurgery Development Foundation have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Paramedic Practice (1 post) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Development Managers (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Global Advancement

    Salary: Salary starting at £34,520

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Welding/Sheet Metal Teacher (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £18,726 to £35,645 per annum, pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Director's Assistant/Personal Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £19,305 to £21,585

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • SCREDS Clinical Lectureships (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Medicine and Veterinary Medicine

    Salary: £33,131 to £49,091

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry

  • Development Research Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Development and Alumni

    Salary: £36,548 to £41,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Assistant/Associate in Simulation and Gaming (London)

    Region: London

    Company: Imperial College London

    Department: Division of Surgery Department of Surgery and Cancer/ Faculty of Medicine

    Salary: £31,740 to £37,970

    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,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Operations, Data and Projects Manager (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Careers + Placements

    Salary: £32,004 to £38,183 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,IT,PR, Marketing, Sales and Communication

  • Hamilton Professorship in Electronic Engineering (Maynooth)

    Region: Maynooth

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • MAX-CAM Research Coordinator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Human Resources

  • PhD Project in Computer Modelling of Greenhouse Gas Emissions from Agriculture and Land Use Change (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Geography

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • STFC PhD Studentship: Novel Detectors for Astronomy and Nuclear Science (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Semiconductor Materials and Devices Laboratory

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy

Responds for The National Hospital For Neurology And Neurosurgery Development Foundation on Facebook, comments in social nerworks

Read more comments for The National Hospital For Neurology And Neurosurgery Development Foundation. Leave a comment for The National Hospital For Neurology And Neurosurgery Development Foundation. Profiles of The National Hospital For Neurology And Neurosurgery Development Foundation on Facebook and Google+, LinkedIn, MySpace

Location The National Hospital For Neurology And Neurosurgery Development Foundation on Google maps

Other similar companies of The United Kingdom as The National Hospital For Neurology And Neurosurgery Development Foundation: Top Edu Ltd | Evante Uk Limited | Z Corp Limited | Neave Employment Limited | Camdee Services Ltd

The National Hospital For Neurology And Neurosurgery Development Foundation is a business situated at WC1N 3BG London at The National Hospital. This firm was set up in 1984 and is registered under the registration number 01844281. This firm has been actively competing on the UK market for thirty two years now and its official state is is active. This firm is registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The National Hospital For Neurology And Neurosurgery Development Foundation reported its account information up till 2015-03-31. The latest annual return information was submitted on 2015-10-10. Since it debuted in this line of business 32 years ago, this company managed to sustain its impressive level of success.

The enterprise became a charity on Tue, 25th Sep 1984. Its charity registration number is 290173. The range of the company's area of benefit is worldwide and it works in different locations across Throughout England And Wales. Their board of trustees has thirteen representatives: Mark Musgrave, Joanna David, Michael Gordon Smith, Christopher Sporborg and Professor Clare Juliet Fowler, among others. As regards the charity's financial report, their most prosperous time was in 2009 when their income was 4,588,150 pounds and their expenditures were 6,410,942 pounds. The National Hospital For Neurology And Neurosurgery Development Foundation focuses on the problem of disability and the advancement of health and saving of lives. It strives to improve the situation of people with disabilities. It provides help to its agents by the means of provides other finance, sponsoring or undertaking research and providing buildings, facilities or open spaces. In order to learn more about the company's activity, call them on this number 020 7829 8724 or see their official website. In order to learn more about the company's activity, mail them on this e-mail [email protected] or see their official website.

In the following limited company, most of director's obligations have been done by Professor Michael George Hanna, Peter John Stone, Diarmid James Ducas Ogilvy and 8 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these eleven executives, Edward Leyland Datnow has been with the limited company for the longest time, having become a vital part of the Management Board in Mon, 19th Oct 1992. In addition, the director's assignments are regularly bolstered by a secretary - Theresa Anne Dauncey, age 47, from who was selected by this limited company on Sat, 1st Jan 2005.

The National Hospital For Neurology And Neurosurgery Development Foundation is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in The National Hospital Queen Square WC1N 3BG London. The National Hospital For Neurology And Neurosurgery Development Foundation was registered on 1984-08-29. 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 - 605,000 GBP, sales per year - approximately 651,000 GBP. The National Hospital For Neurology And Neurosurgery Development Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The National Hospital For Neurology And Neurosurgery Development Foundation is Administrative and support service activities, including 10 other directions. Director of The National Hospital For Neurology And Neurosurgery Development Foundation is Professor Michael George Hanna, which was registered at The National Hospital, Queen Square, London, WC1N 3BG. Products made in The National Hospital For Neurology And Neurosurgery Development Foundation were not found. This corporation was registered on 1984-08-29 and was issued with the Register number 01844281 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 National Hospital For Neurology And Neurosurgery Development Foundation, open vacancies, location of The National Hospital For Neurology And Neurosurgery Development 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 National Hospital For Neurology And Neurosurgery Development Foundation from yellow pages of The United Kingdom. Find address The National Hospital For Neurology And Neurosurgery Development Foundation, phone, email, website credits, responds, The National Hospital For Neurology And Neurosurgery Development Foundation job and vacancies, contacts finance sectors The National Hospital For Neurology And Neurosurgery Development Foundation