The Tuberous Sclerosis Association
Other human health activities
Contacts of The Tuberous Sclerosis Association: address, phone, fax, email, website, working hours
Address: Can Mezzanine 32-36 Loman Street SE1 0EH London
Phone: +44-1347 9742919 +44-1347 9742919
Fax: +44-1347 9742919 +44-1347 9742919
Email: [email protected]
Website: www.tuberous-sclerosis.org
Schedule:
Is data incorrect or do we want to add more detail informations for "The Tuberous Sclerosis Association"? - Send email to us!
Registration data The Tuberous Sclerosis Association
Get full report from global database of The UK for The Tuberous Sclerosis Association
Addition activities kind of The Tuberous Sclerosis Association
286901. Alcohols, non beverage
354499. Special dies, tools, jigs, and fixtures, nec
35310804. Bucket or scarifier teeth
35520104. Card clothing, textile machinery
70339903. Recreational vehicle parks
Owner, director, manager of The Tuberous Sclerosis Association
Director - Lisa Ann Clark Parker Suchet. Address: Church Rise, Burton, Chippenham, Wiltshire, SN14 7FE, England. DoB: July 1977, British
Director - Sophie Christine Lording. Address: Marden, Hereford, HR1 3HA, England. DoB: October 1985, Bristish
Director - Ann Margaret Jones. Address: Town Street, Old Malton, Malton, North Yorkshire, YO17 7HD, England. DoB: November 1956, British
Secretary - David Robin Vaughan. Address: Clos Y Deri, Llanedi, Pontarddulais, Swansea, SA4 0XW, Wales. DoB:
Director - Jean Ellen Willson. Address: Cornelia Street, London, N7 8BA, England. DoB: January 1942, British
Director - David Robin Vaughan. Address: Clos Y Deri, Llanedi, Pontarddulais, Swansea, SA4 0XW, Wales. DoB: November 1966, British
Director - Nicholas Peter Dale. Address: Main Street, Hemingbrough, Selby, Yorkshire, Y08 6QE, England. DoB: July 1971, Uk
Director - Rev Martin Peter Short. Address: Sheep Street, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1AA, England. DoB: September 1954, British
Director - Martin James Philip Balfour-allen. Address: Common Road, North Leigh, Witney, Oxfordshire, OX29 6RE, England. DoB: November 1975, Uk
Director - Philip Goldenberg. Address: White Rose Lane, Woking, Surrey, GU22 7LB. DoB: April 1946, British
Director - Ann Marie James. Address: Black Lion Road, Cross Hands, Llanelli, Carmarthenshire, SA14 6SD, Wales. DoB: May 1959, British
Director - Christine Ann Naylor. Address: 8 Binns Hill, Halifax, West Yorkshire, HX2 7SJ. DoB: January 1947, British
Director - John Christopher Kingswood. Address: 19 Sadlers Way, Ringmer, East Sussex, BN8 5HG. DoB: September 1953, British
Director - Thomas Edmund Carter. Address: 127 Boxley Drive, West Bridgford, Nottingham, NG2 7GN. DoB: March 1947, British
Director - Stephen Geoffrey Tyler. Address: 5 Ballard Chase, Abingdon, Oxfordshire, OX14 1XQ. DoB: March 1960, British
Director - Helen Janet Bower. Address: Stone Croft, Lothersdale, Keighley, West Yorkshire, BD20 8EE. DoB: August 1948, British
Director - Professor Harold Baum. Address: Warner Wood, Hersee Way, West Street, Selsey, West Sussex, PO20 9AF. DoB: November 1930, British
Director - Agnes Forrest Garrett. Address: 7 Bent Road, Hamilton, Lanarkshire, ML3 6QB. DoB: June 1939, British
Director - Roxana Clark. Address: 334b Higher Walton Road, Higher Walton, Preston, Lancashire, PR5 4HT. DoB: August 1955, British
Director - Philip Joseph Moshi. Address: 92 Cole Park Road, Twickenham, Middlesex, TW1 1JA. DoB: December 1966, British
Director - Angela Mary Huber. Address: Woodside, Southfield Place, Weybridge, Surrey, KT13 0RQ. DoB: February 1943, British
Director - Carole Jane Hagan. Address: 3 Willoughby Road, South Rauceby, Sleaford, Lincolnshire, NG34 8PN. DoB: December 1955, British
Director - Paula Janet Davis. Address: 47 Sicklesmere Road, Bury St. Edmunds, Suffolk, IP33 2BP. DoB: November 1970, British
Secretary - Philip Goldenberg. Address: White Rose Lane, Woking, Surrey, GU22 7LB. DoB: April 1946, British
Director - Ann Mercy Hunt. Address: Church Farm House, Church Road, North Leigh, Oxfordshire, OX29 6TX. DoB: October 1938, British
Director - Magarita Smith. Address: 13 Meadow Dell, Hatfield, Hertfordshire, AL10 0SF. DoB: May 1956, British
Director - Peter Francis Noble. Address: Peter Paul Cottage, 12 Carr Lane Dronfield Woodhouse, Sheffield, South Yorkshire, S18 8XG. DoB: August 1953, British
Director - Nicola Algie. Address: 21 Lenaghan Crescent, Belfast, BT8 7JE. DoB: September 1981, British
Director - Alexandra Campbell. Address: 10 Colney Hatch Lane, Muswell Hill, London, N10 1DU, England. DoB: December 1956, British
Director - Jonathan Swainger. Address: 5 Lulworth Drive, Pinner, Middlesex, HA5 1NF. DoB: May 1965, British
Director - Corinne Swainger. Address: 5 Lulworth Drive, Pinner, Middlesex, HA5 1NF. DoB: April 1965, British
Director - Graham Clark. Address: 334b Higher Walton Road, Higher Walton, Preston, PR5 4HT. DoB: November 1946, British
Director - Janice Diane Roast. Address: 32 Crecy Walk, Woodstock, Oxford, Oxfordshire, OX20 1US. DoB: June 1947, British
Director - Marie Yvonne Durnford. Address: 3 Church Avenue, Ruislip, Middlesex, HA4 7HX. DoB: April 1945, British
Director - Balfour John Durnford. Address: 3 Church Avenue, Ruislip, Middlesex, HA4 7HX. DoB: March 1931, British
Director - Perry James. Address: Black Lion Road, Cross Hands, Llanelli, Carmarthenshire, SA14 6SD, Wales. DoB: April 1958, British
Director - Agnes Forrest Garrett. Address: 7 Bent Road, Hamilton, Lanarkshire, ML3 6QB. DoB: June 1939, British
Director - Gail Susan Jones. Address: 44 Broadmead, Corsham, Wiltshire, SN13 9AW. DoB: April 1953, British
Director - David John Miller. Address: Seaways, St Monicas Road Kingsdown, Deal, Kent, CT14 8AZ. DoB: March 1951, British
Director - Roxana Clark. Address: 334b Higher Walton Road, Higher Walton, Preston, Lancashire, PR5 4HT. DoB: August 1955, British
Director - Ann Vaughan. Address: Kipin, 59 Foresters Drive, Wallington, Surrey, SM6 9LH. DoB: March 1938, British
Director - Maureen Ann Algie. Address: 21 Lenaghan Crescent, Belfast, BT8 4JE, Northern Ireland. DoB: June 1954, British
Director - Helen Linda Davey. Address: 33 Sole Farm Road, Great Bookham, Leatherhead, Surrey, KT23 3DW. DoB: September 1955, British
Director - Monica Dower. Address: 1 Balfour Grove, Whetstone, London, N20 0SN. DoB: May 1949, Irish
Director - Guy Holdsworth. Address: 354 Warwick Road, Solihull, West Midlands, B91 1BE. DoB: July 1946, British
Director - Lord John David Henry Kilmaine. Address: Shelfield House, Shelfield, Alcester, Warwickshire, B49 6JL. DoB: April 1948, British
Director - Adrian Sharpham Miles. Address: The Spinney Wick Road, Bishop Sutton, Bristol, BS18 4XQ. DoB: August 1942, British
Director - John Stephen Stirk. Address: 3 Westfield Paddock, Staindrop, Darlington, County Durham, DL2 3LT. DoB: May 1953, British
Director - Maria Helen Papi. Address: 3 Clevedon Road, Failand, Bristol, BS8 3UG. DoB: March 1950, British
Director - Alistair Henderson. Address: 32 Ashford Avenue, Ashford, Middlesex, TW15 2BD. DoB: April 1959, British
Director - Graham Alan Harker. Address: 3 Bancks Street, Minehead, Somerset, TA24 5DE. DoB: November 1943, British
Jobs in The Tuberous Sclerosis Association, vacancies. Career and training on The Tuberous Sclerosis Association, practic
Now The Tuberous Sclerosis Association have no open offers. Look for open vacancies in other companies
-
Tutor in Modern Foreign Languages - Spanish (Bradford)
Region: Bradford
Company: University of Bradford
Department: The Language Centre
Salary: £29,799 to £32,548 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
Lecturer in Business (Maternity cover) (Welwyn Garden City)
Region: Welwyn Garden City
Company: Oaklands College
Department: N\A
Salary: £24,443 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Estates Technician (Plumbing) (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £19,422 to £21,861 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Research Officer (London)
Region: London
Company: London School of Economics and Political Science
Department: Firoz Lalji Centre for Africa (IGA)
Salary: £34,156 to £41,317 pa inclusive with potential to progress to £44,456 pa inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government,Languages, Literature and Culture,Education Studies (inc. TEFL),Research Methods,Cultural Studies
-
Satellite Oceanographer (Southampton)
Region: Southampton
Company: National Oceanography Centre
Department: Marine Physics and Ocean Climate
Salary: £28,200 to £32,130 per annum (Band 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences
-
Trials Assistant (London)
Region: London
Company: University College London
Department: UCL Cancer Research UK & UCL Cancer Trials Centre Cancer Institute
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Associate – Electrical/Electronics Engineer (Biodevices Laboratory) (Jordanstown)
Region: Jordanstown
Company: Ulster University
Department: School of Engineering
Salary: £26,844 to £39,347
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering
-
EPRG Research Associate on the Future of the Electricity Distribution System Operator (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Judge Business School
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering,Economics
-
PhD Studentship: Coastal Peatlands of Subtropical Eastern Australia (Exeter)
Region: Exeter
Company: University of Exeter
Department: Geography Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Research Assistant/Associate in Antarctic GNSS Geodesy - D83086R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Science, Agriculture & Engineering - Engineering - Infrastructure
Salary: £26,829 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology
-
Academic Officer (Nationwide)
Region: Nationwide
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Software Support Scientist (Didcot)
Region: Didcot
Company: STFC - The Science and Technology Facilities Council
Department: Rutherford Appleton Laboratory, Harwell Campus, Oxfordshire
Salary: £30,056 to £41,572
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
Responds for The Tuberous Sclerosis Association on Facebook, comments in social nerworks
Read more comments for The Tuberous Sclerosis Association. Leave a comment for The Tuberous Sclerosis Association. Profiles of The Tuberous Sclerosis Association on Facebook and Google+, LinkedIn, MySpaceLocation The Tuberous Sclerosis Association on Google maps
Other similar companies of The United Kingdom as The Tuberous Sclerosis Association: Maria Nada Services Limited | Help Care Service Ltd | Sj Low Social Work Limited | Inspira Health Care Ltd | Lasercare Express Limited
Started with Reg No. 02900107 22 years ago, The Tuberous Sclerosis Association was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business actual office address is Can Mezzanine, 32-36 Loman Street London. The firm is registered with SIC code 86900 meaning Other human health activities. 2015-12-31 is the last time when the company accounts were reported. It's been twenty two years for The Tuberous Sclerosis Association on this market, it is doing well and is an example for the competition.
The enterprise became a charity on Wed, 14th Sep 1994. It operates under charity registration number 1039549. The range of the charity's activity is not defined (in practice great britain and northern ireland). They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee features sixteen representatives: Marie James, Christine Ann Naylor, Philip Goldenberg, Ms Andra Campbell and Dr Chris Kingswood, and others. When it comes to the charity's financial report, their most prosperous year was 2009 when they raised 495,758 pounds and their expenditures were 535,740 pounds. The Tuberous Sclerosis Association focuses on charitable purposes, the problem of disability and saving lives and the advancement of health. It tries to support people with disabilities, people with disabilities. It provides help to these agents by granting money to individuals, counselling and providing advocacy and providing human resources. If you would like to learn something more about the firm's activity, mail them on this e-mail [email protected] or browse their official website.
The directors currently employed by the following limited company include: Lisa Ann Clark Parker Suchet designated to this position in 2015 in March, Sophie Christine Lording designated to this position in 2013 in October, Ann Margaret Jones designated to this position three years ago and 10 other members of the Management Board who might be found within the Company Staff section of our website. To maximise its growth, since September 2013 the limited company has been utilizing the skills of David Robin Vaughan, who's been looking into ensuring efficient administration of the company.
The Tuberous Sclerosis Association is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Can Mezzanine 32-36 Loman Street SE1 0EH London. The Tuberous Sclerosis Association was registered on 1994-02-18. 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 - 572,000 GBP, sales per year - approximately 738,000 GBP. The Tuberous Sclerosis Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Tuberous Sclerosis Association is Human health and social work activities, including 5 other directions. Director of The Tuberous Sclerosis Association is Lisa Ann Clark Parker Suchet, which was registered at Church Rise, Burton, Chippenham, Wiltshire, SN14 7FE, England. Products made in The Tuberous Sclerosis Association were not found. This corporation was registered on 1994-02-18 and was issued with the Register number 02900107 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 Tuberous Sclerosis Association, open vacancies, location of The Tuberous Sclerosis Association 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 April 1st, 2024