British Society For Antimicrobial Chemotherapy

All companies of The UKOther service activitiesBritish Society For Antimicrobial Chemotherapy

Activities of professional membership organizations

Contacts of British Society For Antimicrobial Chemotherapy: address, phone, fax, email, website, working hours

Address: Griffin House 53 Regent Place B1 3NJ Birmingham

Phone: 0121 236 1988 0121 236 1988

Fax: 0121 236 1988 0121 236 1988

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Society For Antimicrobial Chemotherapy"? - Send email to us!

British Society For Antimicrobial Chemotherapy detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Society For Antimicrobial Chemotherapy.

Registration data British Society For Antimicrobial Chemotherapy

Register date: 2002-05-21
Register number: 04443910
Capital: 214,000 GBP
Sales per year: Less 497,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 British Society For Antimicrobial Chemotherapy

Addition activities kind of British Society For Antimicrobial Chemotherapy

573102. Video cameras, recorders, and accessories
07230305. Vegetable grading services
27590501. Announcements: printing, nsk
35320000. Mining machinery
50130119. Truck parts and accessories
50920000. Toys and hobby goods and supplies
78129903. Commercials, television: tape or film
93110102. Property tax assessors' office

Owner, director, manager of British Society For Antimicrobial Chemotherapy

Director - Dr Susan Hopkins. Address: Regent Place, Birmingham, B1 3NJ, England. DoB: June 1972, Irish

Director - Carole Maureen Fry. Address: Regent Place, Birmingham, B1 3NJ, England. DoB: January 1958, British

Director - Dr Kieran Hand. Address: Regent Place, Birmingham, B1 3NJ, England. DoB: October 1970, Irish

Director - Professor William Winima Denbeigh Hope. Address: Regent Place, Birmingham, B1 3NJ, England. DoB: January 1969, Australian

Director - Dr Enrique Castro-sanchez. Address: Regent Place, Birmingham, B1 3NJ, England. DoB: August 1976, Spanish

Director - Professor Timothy Rutland Walsh. Address: Regent Place, Birmingham, B1 3NJ. DoB: September 1964, British

Director - Dr Sanjay Patel. Address: Regent Place, Birmingham, B1 3NJ. DoB: April 1970, British

Director - Dr Brendan Healy. Address: Regent Place, Birmingham, B1 3NJ. DoB: November 1972, British

Director - Dr Natasha Ratnaraja. Address: Regent Place, Birmingham, B1 3NJ. DoB: September 1970, British / New Zealand

Director - Dr Paul Frederick Long. Address: Regent Place, Birmingham, B1 3NJ. DoB: January 1967, British

Director - Professor Frances Kate Gould. Address: Regent Place, Birmingham, B1 3NJ. DoB: December 1957, British

Director - Dr Mark Gilchrist. Address: Regent Place, Birmingham, B1 3NJ. DoB: November 1979, British

Director - Dr Thamarai Schneiders. Address: Regent Place, Birmingham, B1 3NJ. DoB: November 1976, Singaporean

Director - Professor Dilip Nathwani. Address: 53 Regent Place, Birmingham, B1 3NJ, England. DoB: March 1961, British

Director - Dr Gavin Barlow. Address: Regent Place, Birmingham, B1 3NJ. DoB: February 1970, British

Director - Dr Nicholas Brown. Address: Regent Place, Birmingham, B1 3NJ. DoB: June 1962, British

Director - Dr Conor Edward Jamieson. Address: Regent Place, Birmingham, B1 3NJ. DoB: October 1975, Irish

Director - Dr Mili Estee Torok. Address: Department Of Medicine, Hills Road, Cambridge, CB2 0QQ, England. DoB: April 1970, British

Director - Dr Philip Howard. Address: Pharmacy Department, Great George Street, Leeds, LS1 3EX, England. DoB: November 1964, British

Director - Dr David Richard Jenkins. Address: Department Of Clinical Microbiology, Level 5 Sandringham Building, Leicester, LE1 5WW, United Kingdom. DoB: September 1960, British

Director - Dr Christopher Mark Longshaw. Address: 2000 Hillswood Drive, Chertsy, Surrey, KT16 0RS, United Kingdom. DoB: August 1974, British

Director - Ronald Andrew Seaton. Address: Brownlee Centre, Great Western Road, Glasgow, G12 0YN, Scotland. DoB: September 1966, British

Director - Dr Michael Charles Allen. Address: Beanhill Road, Ducklington, Witney, Oxfordshire, OX29 7XZ, England. DoB: November 1957, British

Director - Dr Alex O'neill. Address: Main Street, Barwick In Elmet, Leeds, LS15 4JQ, England. DoB: January 1975, British

Director - Dr Barbara Isalska. Address: Grosvenor Road, Sale, Cheshire, M33 6NJ, England. DoB: December 1954, British

Director - Dr Andrew Robert Stacey. Address: Regent Place, Birmingham, B1 3NJ. DoB: April 1955, British

Director - Dr Frances Mary Burke. Address: Regent Place, Birmingham, B1 3NJ. DoB: June 1964, British

Director - Wendy Lawson. Address: Verulam Court, Woolmead Avenue, London, NW9 7AZ, England. DoB: April 1963, British

Director - Dr Keith Miller. Address: Regent Place, Birmingham, B1 3NJ. DoB: December 1977, British

Director - Dr Jayshree Dave. Address: Romney Street, London, SW1P 3RF, England. DoB: February 1960, British

Director - Professor Alasdair Macgowan. Address: Regent Place, Birmingham, B1 3NJ. DoB: June 1959, British

Director - Dr Michael Adrian Cooper. Address: Regent Place, Birmingham, B1 3NJ. DoB: March 1963, British

Director - Dr Mandy Wootton. Address: Regent Place, Birmingham, B1 3NJ. DoB: March 1964, British

Director - Dr Gavin Barlow. Address: Bishop Burton Road, Cherry Burton, Beverley, North Yorkshire, HU17 7RW. DoB: February 1970, British

Director - Professor Frances Kate Gould. Address: Kensington Gardens, Monkseaton, Tyne And Wear, NE25 8AR. DoB: December 1957, British

Secretary - Matthew Scott Dryden. Address: Regent Place, Birmingham, B1 3NJ. DoB: November 1958, British

Director - Dr Kieran Hand. Address: Fernhill Road, New Milton, Hampshire, BH25 5JZ. DoB: October 1970, Irish

Director - Dr Margaret Heginbotham. Address: Carys Close, Penarth, South Glamorgan, CF64 3RD. DoB: November 1957, British

Director - Brian Lakelin Jones. Address: Park Circus, Glasgow, Strathclyde, G3 6AP. DoB: November 1958, British

Director - Dr Cecil Hugh Webb. Address: Lough Road, Ballinderry Upper, Lisburn, County Antrim, BT28 2HA. DoB: December 1947, British

Director - Anthony Richard White. Address: 6 Gilbey Green, Newport, Essex, CB11 3RS. DoB: October 1954, British

Director - Dr Vivienne Clare Weston. Address: 7 Patterdale Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4LF. DoB: November 1963, British

Director - Dr Conor Edward Jamieson. Address: 48 Monmouth Road, Bearwood, Birmingham, West Midlands, B67 5EE. DoB: October 1975, Irish

Secretary - Dr Ian Morrissey. Address: 41 Sheering Mill Lane, Sawbridgeworth, Hertfordshire, CM21 9LW. DoB: August 1965, British

Director - Jonathan Cooke. Address: 58 Fernwood, Stockport, Cheshire, SK6 5BE. DoB: July 1950, British

Director - Dr Robin Anthony Howe. Address: Swn Y Coed, Monkswood, Usk, Gwent, NP15 1QE. DoB: November 1964, British

Director - Matthew Scott Dryden. Address: Grebe House Forton, Longparish, Andover, Hampshire, SP11 6NU. DoB: November 1958, British

Director - Dr Michael Adrian Cooper. Address: 50 Jordan Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5AB. DoB: March 1963, British

Director - Professor Roger Graham Finch. Address: The Old Hall, Hognaston, Derbyshire, DE6 1PR. DoB: April 1946, British

Director - Satya Sundar Das. Address: 88 Norbury Hill, London, SW16 3RT. DoB: February 1958, British

Director - Dr Mark Harvey Wilcox. Address: School Lane Farmhouse, Forge Lane Wike, Leeds, West Yorkshire, LS17 9JU. DoB: January 1962, British

Director - Dr Christopher John Thomson. Address: Honey Cottage, 1a High Street, Kintbury, Berkshire, RG17 9TJ. DoB: July 1964, British

Director - Professor Dilip Nathwani. Address: 3 William Street, Carnoustie, Angus, DD7 6DG. DoB: March 1961, British

Director - Professor Laura Jane Violet Piddock. Address: 24c Middlefield Lane, Hagley, West Midlands, DY9 0PX. DoB: June 1959, British

Director - Professor Robert Charles Read. Address: Fairways, Saltergate Lane, Bamford, Hope Valley, Derbyshire, S33 0BE. DoB: November 1957, British

Director - Dr Margaret Nell Logan. Address: 37 Fiery Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LE. DoB: May 1950, British

Director - Jenny Andrews. Address: 9 Torridon Close, Stourport, Worcestershire, DY13 8NB. DoB: April 1947, British

Director - Dr Paul Robert Chadwick. Address: 2 Whitebeam Close, Milnrow, Rochdale, OL16 4ND. DoB: July 1963, British

Director - Dr Ian Morrissey. Address: 41 Sheering Mill Lane, Sawbridgeworth, Hertfordshire, CM21 9LW. DoB: August 1965, British

Director - Dr Timothy Mark Atticus Weller. Address: 17 Station Road, Hagley, Stourbridge, West Midlands, DY9 0NU. DoB: July 1965, British

Director - Peter Garnet Davey. Address: The Tower, 1 Northview Terrace, Wormit, Fife, DD6 8PP. DoB: January 1952, British

Director - Professor Charles Anthony Hart. Address: Hollybank, 102 Barnston Road, Thingwall, Wirral, Merseyside, CH61 1AT. DoB: February 1948, British

Director - Richard Wise. Address: 12 Dowles Close, Selly Oak, Birmingham, West Midlands, B29 4LE. DoB: July 1952, British

Director - Martin John Wood. Address: Rook Farm, Meer End Road, Honiley, Kenilworth, Warwickshire, CV8 1PW. DoB: June 1945, British

Director - Dr Roger Bayston. Address: 13 Grange Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FU. DoB: November 1943, British

Director - David Iwan Edwards. Address: 39 Wallenger Avenue, Gidea Park, Romford, Essex, RM2 6EP. DoB: August 1940, British

Director - Dr Roderic Ellis Warren. Address: The Old Vicarage Bicton Lane, Bicton, Shrewsbury, SY3 8EU. DoB: October 1948, British

Director - Professor Frances Kate Gould. Address: Kensington Gardens, Monkseaton, Tyne And Wear, NE25 8AR. DoB: December 1957, British

Director - Lynda Fenelon. Address: Stonebrook House, Bally Eustace, County Kildare, IRISH, Ireland. DoB: April 1957, Irish

Director - Dr Marina Sian Morgan. Address: 78 Argyll Road, Pennsylvania, Exeter, Devon, EX4 4RY. DoB: October 1960, British

Director - Alasdair Peter Macgowan. Address: The Cottage, Pitbrook, Berkeley, Gloucestershire, GL13 9SW. DoB: May 1959, British

Director - Professor Roger Graham Finch. Address: The Old Hall, Hognaston, Derbyshire, DE6 1PR. DoB: April 1946, British

Director - Mark Edward Jones. Address: Dwarsdijk 30, Tienhoven (Ut), Netherlands. DoB: June 1967, British

Director - Doctor Adam Fraise. Address: 11 Crosbie Road, Birmingham, West Midlands, B17 9BG. DoB: January 1959, British

Director - Peter Michael Hawkey. Address: Chapple House, Glashouse Lane, Kenilworth, Warwickshire, CV8 2AH. DoB: February 1951, British

Director - Ian David Farrell. Address: 14 Ashberry Drive, Appleton Thorn, Warrington, WA4 4QS. DoB: October 1941, British

Director - Nicholas Matthew Brown. Address: 19 Beechwood Avenue, Bottisham, Cambridge, Cambridgeshire, CB5 9BE. DoB: May 1962, British

Jobs in British Society For Antimicrobial Chemotherapy, vacancies. Career and training on British Society For Antimicrobial Chemotherapy, practic

Now British Society For Antimicrobial Chemotherapy have no open offers. Look for open vacancies in other companies

  • Learning Mentor (Level 3) (Rugby)

    Region: Rugby

    Company: Warwickshire College Group

    Department: N\A

    Salary: £17,693 to £19,725 per annum, pro rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Health and Welfare Advisor (London)

    Region: London

    Company: Guildhall School of Music & Drama

    Department: Student Affairs Department

    Salary: £37,110 to £42,100 per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Research Laboratory Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Zoology

    Salary: £21,843 to £25,298 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Zoology,Molecular Biology and Biophysics

  • Chair in Labour Economics (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Economics

    Salary: £62,086 +

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

  • Cleaners (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata, Grade 2

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Pre-sessional Programme Director (Summer Vacation) (Reading)

    Region: Reading

    Company: University of Reading

    Department: International Study & Language Institute

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL

  • Electronics Craftsperson/Technician (Edinburgh)

    Region: Edinburgh

    Company: N\A

    Department: N\A

    Salary: £18,946-£20,594 (RC-B)/£24,193-£26,297 (RC-C) (depending on skills and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering,Other,Property and Maintenance

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Medical, Veterinary and Life Sciences - Research Institute of Molecular Cell & Systems Biology

    Salary: £34,520 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Senior Counsellor (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Student Counselling Centre

    Salary: £39,324 to £46,924 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Postdoctoral Research Scientist in Neuroscience (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN), Sleep and Circadian Neuroscience Institute (SCNi), Sir William Dunn School of Pathology and Warneford Hospital Clinical Research Facility

    Salary: £31,076 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • Examiner Responsible for Finnish A: Literature (Nationwide)

    Region: Nationwide

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature

Responds for British Society For Antimicrobial Chemotherapy on Facebook, comments in social nerworks

Read more comments for British Society For Antimicrobial Chemotherapy. Leave a comment for British Society For Antimicrobial Chemotherapy. Profiles of British Society For Antimicrobial Chemotherapy on Facebook and Google+, LinkedIn, MySpace

Location British Society For Antimicrobial Chemotherapy on Google maps

Other similar companies of The United Kingdom as British Society For Antimicrobial Chemotherapy: Sherry's Salon Ltd | Hsd Independent Financial Advisors Ltd | Fast Tec Support Ltd | Lazerink Limited | Mimi 63 Ltd

British Society For Antimicrobial Chemotherapy may be found at Griffin House 53, Regent Place in Birmingham. The company's area code is B1 3NJ. British Society For Antimicrobial Chemotherapy has been active on the British market for fourteen years. The company's registration number is 04443910. The company Standard Industrial Classification Code is 94120 and has the NACE code: Activities of professional membership organizations. British Society For Antimicrobial Chemotherapy filed its account information up to 2015-09-30. The most recent annual return was released on 2016-05-06. 14 years of experience in the field comes to full flow with British Society For Antimicrobial Chemotherapy as they managed to keep their clients happy throughout their long history.

The company became a charity on 2002-07-25. It is registered under charity number 1093118. The range of the enterprise's activity is not defined and it provides aid in many locations across Throughout England And Wales, Republic Of Ireland, Scotland, Northern Ireland. Their trustees committee has seventeen members: Dr Matthew Dryden, Dr Ian Morrissey, Dr Nicholas Brown, Professor Peter Davey and Dr Michael Cooper, to namea few. When it comes to the charity's financial summary, their best period was in 2013 when they raised £2,021,789 and they spent £2,053,547. The company engages in saving lives and the advancement of health, education and training and saving lives and the advancement of health. It works to the benefit of the whole humanity, all the people. It tries to help its agents by the means of granting money to individuals, counselling and providing advocacy and conducting research or supporting it financially. If you want to learn something more about the company's activity, dial them on this number 0121 236 1988 or browse their website. If you want to learn something more about the company's activity, mail them on this e-mail [email protected] or browse their website.

Given this particular company's growing number of employees, it was imperative to recruit extra company leaders, namely: Dr Susan Hopkins, Carole Maureen Fry, Dr Kieran Hand who have been working as a team for nearly one year to promote the success of the following firm.

British Society For Antimicrobial Chemotherapy is a domestic stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Griffin House 53 Regent Place B1 3NJ Birmingham. British Society For Antimicrobial Chemotherapy was registered on 2002-05-21. 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 - 214,000 GBP, sales per year - less 497,000,000 GBP. British Society For Antimicrobial Chemotherapy is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of British Society For Antimicrobial Chemotherapy is Other service activities, including 8 other directions. Director of British Society For Antimicrobial Chemotherapy is Dr Susan Hopkins, which was registered at Regent Place, Birmingham, B1 3NJ, England. Products made in British Society For Antimicrobial Chemotherapy were not found. This corporation was registered on 2002-05-21 and was issued with the Register number 04443910 in Birmingham, 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 British Society For Antimicrobial Chemotherapy, open vacancies, location of British Society For Antimicrobial Chemotherapy 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 British Society For Antimicrobial Chemotherapy from yellow pages of The United Kingdom. Find address British Society For Antimicrobial Chemotherapy, phone, email, website credits, responds, British Society For Antimicrobial Chemotherapy job and vacancies, contacts finance sectors British Society For Antimicrobial Chemotherapy