The Lindsay Leg Club Foundation
Other human health activities
Contacts of The Lindsay Leg Club Foundation: address, phone, fax, email, website, working hours
Address: 10-11 St. James Court Friar Gate DE1 1BT Derby
Phone: +44-141 4897674 +44-141 4897674
Fax: +44-141 4897674 +44-141 4897674
Email: [email protected]
Website: www.legclub.org
Schedule:
Is data incorrect or do we want to add more detail informations for "The Lindsay Leg Club Foundation"? - Send email to us!
Registration data The Lindsay Leg Club Foundation
Get full report from global database of The UK for The Lindsay Leg Club Foundation
Addition activities kind of The Lindsay Leg Club Foundation
3334. Primary aluminum
31720104. Wallets
35230419. Livestock treadmills
35490200. Coiling machinery
36249900. Carbon and graphite products, nec
86610120. Methodist church
Owner, director, manager of The Lindsay Leg Club Foundation
Director - Mark Glasscock. Address: St. James Court, Friar Gate, Derby, DE1 1BT. DoB: May 1961, British
Director - John Conrad Hamilton. Address: St. James Court, Friar Gate, Derby, DE1 1BT. DoB: September 1959, British
Director - Rob Anthony Yates. Address: St. James Court, Friar Gate, Derby, DE1 1BT. DoB: June 1970, British
Director - David William Foster. Address: Adelaide Road, London, W13 9EB, England. DoB: June 1958, British
Director - Ann Irene Gilchrist. Address: St. James Court, Friar Gate, Derby, DE1 1BT. DoB: May 1962, British
Director - Velo Mitrovich. Address: St. James Court, Friar Gate, Derby, DE1 1BT, England. DoB: July 1955, Uk/Usa
Director - Justin Cole. Address: St. James Court, Friar Gate, Derby, DE1 1BT, England. DoB: May 1971, Britsih
Director - Derek John Connelly. Address: St. James Court, Friar Gate, Derby, DE1 1BT, England. DoB: May 1940, British
Director - Dennis Ernest Robbins. Address: St. James Court, Friar Gate, Derby, DE1 1BT, England. DoB: January 1936, British
Director - Roland Mark Renyi. Address: St. James Court, Friar Gate, Derby, DE1 1BT, England. DoB: April 1959, British
Director - Dr Robert Humphrey Felix Bawden. Address: St. James Court, Friar Gate, Derby, DE1 1BT, England. DoB: April 1951, British
Director - Trudie Young. Address: St. James Court, Friar Gate, Derby, DE1 1BT, England. DoB: March 1961, British
Director - Eileen Teresa Lindsay. Address: Ash House, Eye Road Kenton, Stowmarket, Suffolk, IP14 6JN. DoB: January 1945, British
Director - Maureen Elizabeth Benbow. Address: St. James Court, Friar Gate, Derby, DE1 1BT, England. DoB: July 1953, British
Director - Alan Richard Freeman. Address: St. James Court, Friar Gate, Derby, DE1 1BT, England. DoB: September 1961, British
Director - Deborah Jayne Glover. Address: PO BOX 689, Ipswich, Suffolk, IP1 9BN, England. DoB: July 1961, British
Director - Mary Elizabeth James. Address: St. James Court, Friar Gate, Derby, DE1 1BT, England. DoB: April 1943, British
Director - Matthew Paul Cianfarani. Address: Ashbourne Road, Derby, DE22 3FS, United Kingdom. DoB: October 1973, British
Director - Mohammed Salim Sheikh. Address: Ashbourne Road, Derby, DE22 3FS, United Kingdom. DoB: June 1970, British
Director - Richard Hugh Shorney. Address: Cromwell Road, Northwich, Cheshire, CW8 4BX, United Kingdom. DoB: August 1973, South African
Secretary - Eileen Teresa Lindsy. Address: Eye Road, Kenton, Stowmarket, Suffolk, IP14 6JN, Great Britain. DoB:
Director - Deborah Jayne Glover. Address: Ipswich, Ipswich, Suffolk, IP1 9BN, Great Britain. DoB: July 1961, British
Director - Edward Paul Rusling. Address: Ashbourne Road, Derby, DE22 3FS, United Kingdom. DoB: June 1972, British
Secretary - Julian Tyndale-biscoe. Address: 72 Constable Road, Ipswich, IP4 2UZ. DoB: September 1967, British
Director - David John Brailsford. Address: Church Lane, Grainthorpe, Louth, Lincolnshire, LN11 7JR. DoB: June 1948, British
Director - Gavin Joseph Johnstone. Address: Bank Farm Barns, Dumbleton, Evesham, Gloucestershire, WR11 7TJ. DoB: October 1977, British
Director - Carol Margaret Brailsford. Address: Church Lane, Grainthorpe, Louth, Lincolnshire, LN11 7JR. DoB: September 1954, British
Director - Peter Michael Harris. Address: Barecroft Common, Magor, Monmouthshire, NP26 3EB. DoB: February 1953, British
Director - Mary Rose Fawkes. Address: 7 Rose Hill, Worcester, Worcestershire, WR5 1EY. DoB: January 1938, British
Director - Pamela Kirby. Address: 69 Arun Dale, Mansfield Woodhouse, Nottinghamshire, NG19 9RE. DoB: October 1955, British
Director - Julian Tyndale Biscoe. Address: Constable Road, Ipswich, Suffolk, IP4 2UZ. DoB: February 1978, British
Director - Marcus Marshall Courtney. Address: Eastmoor Lodge, East Common, Harpenden, Hertfordshire, AL5 1DA. DoB: July 1955, Usa
Director - Mark David Millar. Address: 24 Tom Paine Close, Thorpe Astley, Leicester, Leicestershire, LE3 3RJ. DoB: October 1975, British
Secretary - David John Brailsford. Address: Stonecroft, Church Lane Grainthorpe, Louth, Lincolnshire, LN11 7JR. DoB: June 1948, British
Secretary - Patricia Morris. Address: Millbar Rowe House, Beau Worth, Hants, SO24 0PB. DoB:
Director - Fiona Anne Stephens. Address: Whitsend, 16 Strangford Road Tankerton, Whitstable, Kent, CT5 2EP. DoB: March 1959, British
Director - Dr Michael Clark. Address: 5 Hunter's Ride, Waterlooville, Hampshire, PO7 7JG. DoB: August 1958, British
Director - John Julian Copley. Address: 15 Hillview Road, Orpington, Kent, BR6 0SE. DoB: November 1944, British
Director - David Maddocks. Address: 3 Thrush Close, High Wycombe, Buckinghamshire, HP12 4RJ. DoB: June 1965, British
Director - Oliver Dylan Phillips. Address: River House The Croft, Sudbury, Suffolk, CO10 1HW. DoB: May 1973, British
Director - Tom Pollard. Address: 15b Romola Road, London, SE24 9BA. DoB: January 1971, British
Director - Helen Scott. Address: Lyme Farm Road, Lee Green, London, SE12 8JE, Great Britain. DoB: September 1961, British
Director - Sylvia May Hampton. Address: 76 Lawes Avenue, Newhaven, East Sussex, BN9 9SB. DoB: May 1945, British
Director - Barbara Mac Fall. Address: 12 Sketchfar Cottage, Elveden, Thetford, Norfolk, IP24 3SY. DoB: January 1957, British
Director - Reverend Alan Francis Davies. Address: 9 Post Mill Crescent, Grundisburgh, Woodbridge, Suffolk, IP13 6UX. DoB: January 1934, British
Director - Mike Patrick Hoskins. Address: 33 The Triangle, North Ferriby, North Humberside, HU14 3AT. DoB: October 1958, British
Director - Eileen Teresa Lindsay. Address: Ash House, Eye Road Kenton, Stowmarket, Suffolk, IP14 6JN. DoB: January 1945, British
Jobs in The Lindsay Leg Club Foundation, vacancies. Career and training on The Lindsay Leg Club Foundation, practic
Now The Lindsay Leg Club Foundation have no open offers. Look for open vacancies in other companies
-
PhD Scholarship in the Division of Biomedical Imaging: "Quantification of Novel MR Imaging Biomarkers using Machine Learning for Prognosis in Diabetic Kidney Disease" (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence
-
Postdoctoral Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833 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 in Geoarchaeology (Durham)
Region: Durham
Company: Durham University
Department: Department of Archaeology
Salary: N\A
Hours: Full Time, Part Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Geology,Historical and Philosophical Studies,Archaeology
-
STEM Inspiration Officer (Chichester)
Region: Chichester
Company: University of Chichester
Department: Marketing, Communications and Access
Salary: £26,052 to £28,453 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
PhD Studentship in Public Policy and Design Thinking (London)
Region: London
Company: King's College London
Department: Department of Political Economy
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Law Librarian (Bristol)
Region: Bristol
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Library Services and Information Management
-
PhD Studentships (London)
Region: London
Company: University College London
Department: Centre for Doctoral Training
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering
-
Project Manager, Supporting Evidence Based Interventions (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate in Biomedical Engineering (London)
Region: London
Company: King's College London
Department: Institute of Pharmaceutical Science, Faculty of Life Sciences & Medicine
Salary: £32,958
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Engineering and Technology,Biotechnology
-
Programme Leader in Leadership and Management (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: £40,000 to £50,000
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Impact Officer (Bath)
Region: Bath
Company: Bath Spa University
Department: Research & Graduate Affairs Department
Salary: £26,052 to £31,076 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Clinical Research Fellow: Psychiatric Imaging Group (London)
Region: London
Company: MRC London Institute of Medical Sciences
Department: N\A
Salary: £32,455 to £37,801 per annum, inclusive of allowances (Band 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology
Responds for The Lindsay Leg Club Foundation on Facebook, comments in social nerworks
Read more comments for The Lindsay Leg Club Foundation. Leave a comment for The Lindsay Leg Club Foundation. Profiles of The Lindsay Leg Club Foundation on Facebook and Google+, LinkedIn, MySpaceLocation The Lindsay Leg Club Foundation on Google maps
Other similar companies of The United Kingdom as The Lindsay Leg Club Foundation: Yeshua's Arm | U Qureshi Medicare Limited | Smiles By Hillside Limited | Zoobiotic Limited | White Orthodontics Limited
This business named The Lindsay Leg Club Foundation has been started on 2005-02-10 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business headquarters can be found at Derby on 10-11 St. James Court, Friar Gate. In case you want to get in touch with the company by post, its postal code is DE1 1BT. The office company registration number for The Lindsay Leg Club Foundation is 05360413. This business SIC and NACE codes are 86900 - Other human health activities. 31st March 2015 is the last time company accounts were filed. From the moment it began on this market eleven years ago, this firm has sustained its praiseworthy level of success.
The firm started working as a charity on 2005-09-12. It operates under charity registration number 1111259. The range of their activity is national and it works in different towns and cities in Throughout England And Wales, Germany, Australia, Scotland. The corporate trustees committee features thirteen members: Ellie Lindsay, Julian Tyndale-Biscoe, Deborah Glover, Ms Trudie Young and Robert Bawden, among others. In terms of the charity's financial situation, their most successful time was in 2013 when their income was £159,188 and they spent £118,028. The Lindsay Leg Club Foundation focuses on charitable purposes, the advancement of health and saving of lives and education and training. It tries to support the elderly, the general public, the whole mankind. It helps its recipients by the means of unspecified charitable activities, acting as an umbrella or a resource body and counselling and providing advocacy. In order to find out more about the enterprise's undertakings, mail them on the following e-mail [email protected] or visit their official website.
There is a number of thirteen directors overseeing the following business at the current moment, including Mark Glasscock, John Conrad Hamilton, Rob Anthony Yates and 10 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors assignments since 2016-03-09.
The Lindsay Leg Club Foundation is a foreign stock company, located in Derby, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 10-11 St. James Court Friar Gate DE1 1BT Derby. The Lindsay Leg Club Foundation was registered on 2005-02-10. 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 - 306,000 GBP, sales per year - more 786,000 GBP. The Lindsay Leg Club Foundation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Lindsay Leg Club Foundation is Human health and social work activities, including 6 other directions. Director of The Lindsay Leg Club Foundation is Mark Glasscock, which was registered at St. James Court, Friar Gate, Derby, DE1 1BT. Products made in The Lindsay Leg Club Foundation were not found. This corporation was registered on 2005-02-10 and was issued with the Register number 05360413 in Derby, 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 Lindsay Leg Club Foundation, open vacancies, location of The Lindsay Leg Club 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 April 1st, 2024