Eating Disorders Association

Other human health activities

Contacts of Eating Disorders Association: address, phone, fax, email, website, working hours

Address: Wensum House 103 Prince Of Wales Road NR1 1DW Norwich

Phone: 03001233355 03001233355

Fax: +44-1435 4560394 +44-1435 4560394

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Eating Disorders Association"? - Send email to us!

Eating Disorders Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eating Disorders Association.

Registration data Eating Disorders Association

Register date: 1989-04-05
Register number: 02368495
Capital: 321,000 GBP
Sales per year: More 741,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign 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 Eating Disorders Association

Addition activities kind of Eating Disorders Association

334102. Secondary precious metals
30899912. Handles, brush or tool: plastics
32639904. Kitchen articles, semivitreous earthenware
32690202. Cones, pyrometric: earthenware
32920101. Blankets, asbestos, nec
34449910. Stove boards, sheet metal
73190204. Shopping news, advertising and distributing service

Owner, director, manager of Eating Disorders Association

Director - Paul Antony Baverstock. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: September 1967, British

Director - Nicola Brentnall. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: October 1966, British

Director - Professor Hubert Lacey. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: November 1944, British

Director - Anne Marie Alice Winton. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: March 1972, British

Director - Valerie Celia Jolliffe. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: October 1954, British

Director - Pooky Knightsmith Hesmondhalgh. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: October 1982, British

Director - Christopher David Outram. Address: New Street Square, London, EC4A 3AT, United Kingdom. DoB: April 1949, British

Secretary - Suzanna Helen Harvey. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB:

Director - Andrew John Radford. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: January 1967, British

Director - Vanessa Jane Ward. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: October 1964, British

Director - Charlotte Rhodes. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: May 1970, British

Director - Charlotte Emma Lawson. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: October 1963, British

Director - Professor Frances Marie Corner. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: February 1959, British

Director - Steven Cheshire. Address: Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. DoB: December 1960, British

Director - Colin Jack Emson. Address: Shotters Farm, Alton, Hants, GU34 3RJ. DoB: July 1941, British

Director - Dr Brenda Despontin. Address: Museumlaan 91, 3080 Tervuren, Brussels, Belgium. DoB: October 1950, British

Director - Dr Alan Currie. Address: Thornwood, Elm Bank Road, Wylam, Northumberland, NE41 8HT. DoB: June 1964, British

Director - Miranda Cecilia Twiss. Address: Bridge Cottage, Well Lane Cocking Causeway, Midhurst, West Sussex, GU29 9QQ. DoB: August 1961, British

Director - David Howard Juster. Address: The Old Vicarage, Highmoor, Oxfordshire, RG9 5DT. DoB: January 1951, British

Director - Frank Leslie George Neale. Address: Archway House 53 The Avenue, Watford, Hertfordshire, WD17 4NU. DoB: August 1950, British

Director - Richard John Johnson Taylor. Address: 17 Woodlands Road, Barnes, London, SW13 0JZ. DoB: February 1945, British

Director - Penny Junor. Address: Braydon Brook Farm, East Court, Malmesbury, Wiltshire, SN16 9HP. DoB: October 1949, British

Director - Susannah Catherine Simons. Address: 5 Prebend Mansions, Chiswick High Road, London, W4 2LU. DoB: April 1948, British

Director - Sir Laurence Henry Philip Magnus. Address: Upland Hall, Bungay, Suffolk, NR35 1PD. DoB: September 1955, British

Director - Caroline Fish. Address: Kembe House, Kemble, Cirencester, Gloucestershire, GL7 6AD. DoB: February 1954, British

Director - James Lawrence Grimwood Taylor. Address: Broadridge, Little Torrington, Devon, EX38 8QR. DoB: October 1956, British

Director - Stuart Bowen Craig. Address: Little Spinney Caenshill Road, Weybridge, Surrey, KT13 0SW. DoB: August 1943, British

Director - Stephen Paul Miller. Address: Flat 2 Berkeley House, Pittville Circus Road, Cheltenham, Gloucestershire, GL52 2QH. DoB: June 1962, British

Director - Harbans Singh Chohan. Address: 36 Armitage Road, London, NW11 8RD. DoB: September 1955, British

Director - Ann-Marie Hersh. Address: 4 Normandy Avenue, High Barnet, Hertfordshire, EN5 2JA. DoB: November 1962, British

Director - Christopher Ralph Cornell. Address: Hill House, Sherston, Wiltshire, SN16 0PZ. DoB: May 1940, British

Director - Elizabeth Prentice. Address: Trinity Rise, Tulse Hill, London, SW2 2QT. DoB: October 1974, British

Director - Lesley Anne Bowen. Address: Holly Cottage, The Pond, Mulbarton, Norwich, Norfolk, NR14 8JS. DoB: July 1977, British

Director - Ronald Beardsworth. Address: 21 Ann Street, Dalton In Furness, Cumbria, LA15 8BG. DoB: June 1946, British

Director - Michael Richman. Address: 1 Cedar Rise, London, N14 5NJ. DoB: July 1947, British

Director - Colin Weedon. Address: 41 Walter Road, Wokingham, Berkshire, RG41 3JB. DoB: April 1949, British

Director - Vanessa Kamerling. Address: 17 Searles Close, Battersea, London, SW11 4RG. DoB: January 1980, British

Secretary - Mary George. Address: 2 Garrick Green, Norwich, Norfolk, NR6 7AL. DoB:

Director - Doctor Roger Ernest Cooke. Address: Ling Cottage, The Ling, Garboldisham, Diss, Norfolk, IP22 2SW. DoB: July 1939, British

Director - Joan Mita Sykes. Address: 28 St Leonards Avenue, Lostock, Bolton, Lancashire, BL6 4JE. DoB: May 1950, British

Director - Frederike Mathilde Maria Wilhelma Jacob. Address: 89 Berners Street, Ipswich, Suffolk, IP1 3LN. DoB: June 1955, Dutch

Secretary - Dr David Taylor-fishwick. Address: 3 Pinfold Walk, East Leake, Loughborough, Leicestershire, LE12 6QE. DoB:

Director - Elizabeth Gromyko. Address: 10 Cholmeley Park, London, N6 5EU. DoB: n\a, British

Director - Robert Edmund Heywood. Address: 40 Sunningdale Drive, Thornton Cleveleys, Lancashire, FY5 5AQ. DoB: November 1941, British

Director - Emma Casale. Address: The Elms Oakend Way, Gerrards Cross, Buckinghamshire, SL9 8BZ. DoB: March 1980, British & American

Director - Susan Elizabeth Baden. Address: 35 High Drive, New Malden, Surrey, KT3 3UJ. DoB: May 1958, British

Secretary - Moira Louise Oliver. Address: 17 Blackheath Park, Blackheath, London, SE3 9RW. DoB:

Director - Dr Jonathon Timothy Newton. Address: 11 Halsbury Road, Westbury Park, Bristol, Avon, BS6 7SS. DoB: June 1963, British

Director - Sarah Blake. Address: Padgate Campus Crab Lane, Fearnhead, Warrington, Cheshire, WA2 0DB. DoB: March 1977, British

Director - Rosemary Ann Shelley. Address: Flat 4 Midwey House, Wharf Road, Guildford, Surrey, GU1 4RP. DoB: April 1973, British

Director - Judith Catherine Taylor-fishwick. Address: 3 Pinfold Walk, East Leake, Loughborough, Leicestershire, LE12 6QE. DoB: March 1965, British

Director - Carolyn Senior. Address: 1 Hampstead Close, Narborough, Leicester, Leicestershire, LE9 5FR. DoB: March 1962, British

Director - Doctor Janet Treasure. Address: 56 Talfourd Road, London, SE15 5NZ. DoB: April 1952, British

Director - Susan Elizabeth Baden. Address: 35 High Drive, New Malden, Surrey, KT3 3UJ. DoB: May 1958, British

Director - Maureen Frances Schiller. Address: Clovelly Cottage, 18 Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS. DoB: April 1949, British

Director - Veronica Mary Kamerling. Address: 5 Dorchester Way, Greywell, Hook, Basingstoke, RG29 1BX. DoB: December 1946, British

Director - Una Astley-sparke. Address: 2 Glebe Road, Norwich, NR2 3JG. DoB: September 1966, Irish

Director - Maura Patricia Lambe. Address: 15 Bixley House 158 Ber Street, Norwich, Norfolk, NR1 3EN. DoB: September 1968, British

Director - Helen Sarah Adkins. Address: 11 Lakin Drive, Bishops Itchington, Leamington Spa, Warwickshire, CV33 0TE. DoB: October 1964, British

Director - Hannah Ward. Address: 156 Finchampstead Road, Wokingham, Berkshire, RG11 2NX. DoB: August 1944, British

Director - Major Toby Clements Gore. Address: Monks Alley, Binfield, Berkshire, RG42 5NY. DoB: December 1927, British

Secretary - Elizabeth Boyd-adams. Address: Walnut Barn, Church Street, Blakesley, Northamptonshire, NN12 8RA. DoB: November 1950, British

Director - Dr Adrienne Taylor. Address: 20 St Andrews Road, Old Headington, Oxford, OX3 9DL. DoB: December 1942, British

Director - Josephine Seccombe. Address: 57 Winston Road, Newington Green, London, N16 9LN. DoB: April 1938, British

Director - Tina Patricia Knight. Address: Simmonds Thaxted Road, Debden, Saffron Walden, Essex, CB11 3LS. DoB: May 1942, British

Director - Elizabeth Boyd-adams. Address: Walnut Barn, Church Street, Blakesley, Northamptonshire, NN12 8RA. DoB: November 1950, British

Director - Roger Michael Brooks. Address: 5 Warton Lane, Austrey, Atherstone, Warwickshire, CV9 3EJ. DoB: February 1957, British

Director - Lyndley Kay Barrat. Address: Pinewood Lodge Latchwood Lane, Lower Bourne, Farnham, Surrey, GU10 3HB. DoB: September 1947, British

Director - Irene Hamilton-owen. Address: 27 Sandringham Road, London, NW11. DoB: July 1937, British

Director - Halek Christine. Address: 6 Mill Lane, Upper Heyford, Bicester, Oxfordshire, OX6 3LH. DoB: August 1956, British

Director - Kathryn Judith Powis. Address: 11 Mirberry Mews, Sherwin Road Lenton, Nottingham, Nottinghamshire, NG7 2FR. DoB: March 1952, British

Director - Dorothy Jane Jollife. Address: 6 Wyndham Mews, London, W1H 1RS. DoB: May 1957, British

Director - Richard Alexander. Address: The Hyde, Old Alresford, Alresford, Hampshire, SO24 9DH. DoB: July 1940, British

Director - Dr Paul Robinson. Address: 75 Hillfield Park, London, N10 3QU. DoB: February 1950, British

Director - Bernard Vincent Morris. Address: Canberra 24 Andrews Way, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QJ. DoB: September 1944, British

Director - Sarah Elizabeth Beales. Address: 18 Glenda Crescent, New Costessey, Norwich, Norfolk, NR5 0AZ. DoB: March 1967, British

Director - Carolyn Mckenna. Address: 17 Swaledale Avenue, Rainhill, Prescot, Merseyside, L35 4NT. DoB: November 1945, British

Director - Barbara Anne Douglas. Address: 10 Bower Avenue, Hazel Grove, Stockport, Cheshire, SK7 6LG. DoB: February 1954, British

Director - Doctor Pat Hartley. Address: 21 Parkfields Blackburn Gardens, Palating Road Didsbury, Manchester, M20 5YH. DoB: June 1934, British

Director - Dr Susan Welbourne. Address: Burnaby House, 14 Greenway Road, Bristol, Somerset, BS6 6SG. DoB: December 1937, British

Director - Richard Moys. Address: Accountants General Nu Fire, Insurance Society Ltd PO BOX 6 Surre, Norwich, Norfolk. DoB: July 1965, British

Director - Mary Wyllie. Address: Boundary House School Lane, Benhall, Saxmundham, Suffolk, IP17 1HE. DoB: May 1939, British

Director - Alan Powell. Address: 80 Brancaster Lane, Purley, Surrey, CR8 1HH. DoB: April 1922, British

Director - Nancy Barbara Pearce. Address: Oaks Farm, Kerdiston, Norwich, Norfolk, NR10 4RP. DoB: February 1930, British

Director - Eileen Vaughan. Address: 11 Templewood, Welwyn Garden City, Hertfordshire, AL8 7HT. DoB: June 1923, British

Director - Doctor Alan Cockett. Address: Merrifield Family And Adolescent, Unit Norton Fitzwarren, Taunton, Somerset, TA4 1BB. DoB: October 1954, British

Director - Rosie Crump. Address: 30 Little Queens Road, Teddington, Middlesex, TW11 0HP. DoB: October 1945, British

Director - Hilary Stone Frost. Address: 34 Lonsdale Square, London, N1 1EW. DoB: November 1955, British

Secretary - Frances Claire George. Address: 153 Gloucester Avenue, London, NW1 8LA. DoB: n\a, British

Director - Daphne Fairbanks. Address: 177 Lower Richmond Road, Putney, London, SW15 1HH. DoB: April 1940, Usa

Director - Maroushka Monro. Address: 31 Belmont Road, London, N15 3LS. DoB: May 1947, British

Director - Christopher Hanson-smith. Address: Foxley Lodge, Foxley, Dereham, Norfolk, NR20 4QJ. DoB: December 1927, British

Director - Elizabeth Deeble. Address: 206 Crescent Road, East Barnet, Barnet, Hertfordshire, EN4 8SB. DoB: March 1950, British

Director - Clare Jones. Address: Stanthorpe New Pound, Wisborough Green, Billingshurst, West Sussex, RH14 0EJ. DoB: August 1958, British

Jobs in Eating Disorders Association, vacancies. Career and training on Eating Disorders Association, practic

Now Eating Disorders Association have no open offers. Look for open vacancies in other companies

  • Catering General Assistant (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Hospitality and Accommodation Services

    Salary: £15,440 to £15,735 With potential progression once in post to £18,047 a year.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events,Property and Maintenance

  • Research Associate in Molecular Biology (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • 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

  • Head of Social Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £41,000 per annum (circa)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Graduate Intern - Higher Education Engagement Assistant (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Directorate of Corporate Affairs

    Salary: £17,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Medical Statistician (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Clinical Trials Unit

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Research Associate (NMR Spectroscopy) (London)

    Region: London

    Company: University College London

    Department: UCL Department of Structural & Molecular Biology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Research Associate in Disease Modelling and Gene Editing (London)

    Region: London

    Company: University College London

    Department: UCL Institute of Ophthalmology

    Salary: £34,056 to £37,936 per annum (UCL Grade 7), inclusive of London Allowance.

    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,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Employment Solicitor (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Vice Chancellor’s Executive

    Salary: £28,996 to £33,598 (£48,327 - £55,998 per annum x 0.6 fte)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Lecturer in Clinical Pharmacy Practice (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £34,520 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Lecturer/Senior Lecturer in People and Organizations (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Surrey Business School

    Salary: £39,324 to £68,814 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management,Business Studies,Other Business and Management Studies

  • Lecturer (Assistant Professor) in Engineering Business Management (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Mechanical Engineering

    Salary: £38,511 to £45,954 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Business and Management Studies,Management,Business Studies

Responds for Eating Disorders Association on Facebook, comments in social nerworks

Read more comments for Eating Disorders Association. Leave a comment for Eating Disorders Association. Profiles of Eating Disorders Association on Facebook and Google+, LinkedIn, MySpace

Location Eating Disorders Association on Google maps

Other similar companies of The United Kingdom as Eating Disorders Association: Kpm Fylde Partnership Limited | Flagstaff Dental Clinic Limited | Tycek63 Limited | Nurture Childcare Services Ltd | The Loughton Dental Centre Limited

1989 signifies the founding Eating Disorders Association, a company which is located at Wensum House, 103 Prince Of Wales Road , Norwich. This means it's been twenty seven years Eating Disorders Association has been in this business, as the company was started on 1989-04-05. The company's Companies House Registration Number is 02368495 and the postal code is NR1 1DW. This enterprise SIC and NACE codes are 86900 - Other human health activities. Eating Disorders Association filed its latest accounts up until 2015-03-31. The business latest annual return was submitted on 2016-04-05. Ever since the company debuted in this line of business 27 years ago, this company has managed to sustain its great level of success.

The firm's trademark number is UK00002656383. They applied for its registration on 13th February 2013 and it was accepted four months later. The trademark's registration expires on 13th February 2023.

The enterprise started working as a charity on 7th April 1989. It operates under charity registration number 801343. The geographic range of the enterprise's activity is not defined and it operates in different towns and cities in Throughout England And Wales, Scotland. The corporate trustees committee has nine representatives: Ms Vanessa Ward, Christopher Outram, Ms Valerie Jolliffe, Alan Currie and Ms Pooky Hesmondhalgh, among others. Regarding the charity's financial report, their most successful time was in 2013 when they earned £1,267,442 and their expenditures were £1,258,011. Eating Disorders Association concentrates on saving lives and the advancement of health, training and education and the advancement of health and saving of lives. It strives to aid youth or children, the general public, the youngest. It tries to help its recipients by the means of acting as an umbrella company or a resource body, counselling and providing advocacy and providing human resources. If you wish to learn anything else about the enterprise's activities, call them on this number 03001233355 or browse their website. If you wish to learn anything else about the enterprise's activities, mail them on this e-mail [email protected] or browse their website.

There seems to be a team of seven directors leading the firm at present, namely Paul Antony Baverstock, Nicola Brentnall, Professor Hubert Lacey and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors duties since October 2015. In order to find professional help with legal documentation, since the appointment on 2008-10-09 this specific firm has been providing employment to Suzanna Helen Harvey, who's been looking into ensuring efficient administration of this company.

Eating Disorders Association is a foreign stock company, located in Norwich, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Wensum House 103 Prince Of Wales Road NR1 1DW Norwich. Eating Disorders Association was registered on 1989-04-05. 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 - 321,000 GBP, sales per year - more 741,000 GBP. Eating Disorders Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Eating Disorders Association is Human health and social work activities, including 7 other directions. Director of Eating Disorders Association is Paul Antony Baverstock, which was registered at Wensum House, 103 Prince Of Wales Road, Norwich, Norfolk, NR1 1DW. Products made in Eating Disorders Association were not found. This corporation was registered on 1989-04-05 and was issued with the Register number 02368495 in Norwich, 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 Eating Disorders Association, open vacancies, location of Eating Disorders 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 May 1st, 2024

Detailed data about Eating Disorders Association from yellow pages of The United Kingdom. Find address Eating Disorders Association, phone, email, website credits, responds, Eating Disorders Association job and vacancies, contacts finance sectors Eating Disorders Association