British Tinnitus Association

All companies of The UKOther service activitiesBritish Tinnitus Association

Activities of other membership organizations n.e.c.

Contacts of British Tinnitus Association: address, phone, fax, email, website, working hours

Address: Unit 5 Acorn Business Park Woodseats Close S8 0TB Sheffield

Phone: 0114 250 9933 0114 250 9933

Fax: 0114 250 9933 0114 250 9933

Email: [email protected]

Website:

Schedule:

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

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

Registration data British Tinnitus Association

Register date: 1992-04-23
Register number: 02709302
Capital: 254,000 GBP
Sales per year: More 390,000 GBP
Employees: Less 10
Credit rating: Good
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 Tinnitus Association

Addition activities kind of British Tinnitus Association

018101. Plants, foliage and shrubberies
17439900. Terrazzo, tile, marble, mosaic work, nec
22730200. Mats and matting
27820103. Ledgers and ledger sheets
35310300. Railroad related equipment
50850502. Gears

Owner, director, manager of British Tinnitus Association

Director - Lucy Elizabeth Handscomb. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: March 1971, British

Director - Jackie Anne Harris. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: July 1953, British

Director - James Hiram Paul Dyson. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: July 1950, British

Director - Julia Hodson. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: February 1957, British

Director - Clive Howard Warner. Address: Hankins Lane, London, NW7 3AA, England. DoB: May 1952, British

Director - Donald John Mcferran. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: November 1957, British

Director - Philip John Lester Nash. Address: Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB, United Kingdom. DoB: February 1950, British

Secretary - David James Stockdale. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB:

Director - Dr Peter David Wheeler. Address: Chepping Cottage, Rays Lane, Penn, Bucks, HP10 8LH. DoB: September 1943, British

Director - Professor Deborah Ann Hall. Address: Unit 5, Acorn Business Park Woodseats Close, Sheffield, South Yorkshire, S8 0TB, United Kingdom. DoB: September 1970, British

Director - Dr Judith Lynn Sutherland. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: July 1963, British

Director - Patricia Anne Deller. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: September 1955, British

Director - Christopher James Fry. Address: Buildings, Washfield Lane Treeton, Rotherham, South Yorkshire, S60 5PU, United Kingdom. DoB: March 1976, English

Director - Martyn George Fray. Address: 39 Swingbridge Street, Foxton, Market Harborough, Leicestershire, LE16 7RH. DoB: May 1947, British

Secretary - Roy Douglas Bratby. Address: 26 The Park, St Albans, Hertfordshire, AL1 4RY. DoB: August 1937, British

Director - Dr Ole Petter Tungland. Address: 5 Balmoak Lane, Tapton, Chesterfield, Derbyshire, S41 0TH. DoB: November 1944, Norwegian

Director - Roy Douglas Bratby. Address: 26 The Park, St Albans, Hertfordshire, AL1 4RY. DoB: August 1937, British

Director - Peter Gooder. Address: Old Newshams Off Stoneygate Lane, Knowle Green, Preston, Lancashire, PR3 2ZS. DoB: February 1943, British

Director - Victor Michael Clements Lyttle. Address: Heathcote House 136 Hagley Road, Birmingham, B16 9PN. DoB: February 1943, British

Director - David Leslie Taylor. Address: 14 Main Street, Heather, Coalville, Leicestershire, LE67 2QP. DoB: August 1946, British

Director - Ann Perry. Address: 83 Main Street, Austrey, Atherstone, CV9 3EG. DoB: February 1939, British

Director - John Terence Buffin. Address: 721 Abbey Lane, Sheffield, South Yorkshire, S11 9ND. DoB: August 1930, British

Director - Michael Spencer Standerwick. Address: 16 Warwick Square, London, SW1V 2AB. DoB: May 1944, British

Director - William Harold Morris. Address: 36 Horseshoes Way, Brampton, Huntingdon, Cambridgeshire, PE28 4TN. DoB: February 1947, British

Secretary - Nicholas Patrick Fenn. Address: 37 School Road, West Wellow, Romsey, Hampshire, SO51 6AR. DoB:

Director - Roy Douglas Bratby. Address: 26 The Park, St Albans, Hertfordshire, AL1 4RY. DoB: August 1937, British

Director - John Trevor Harrison. Address: Woodcote, 1b Harmer Dell, Welwyn, Hertfordshire, AL6 0BE. DoB: July 1939, British

Secretary - Ivan Raymond Kidgell. Address: 35 Knighton Drive, Woodford Wells, Essex, IG8 0RN. DoB:

Director - Gloria Anne Mcgregor. Address: 9 Maypole Close, Saffron Walden, Essex, CB11 4DB. DoB: January 1944, British

Director - Joseph Smedley. Address: 1 Delapre Road, Weston Super Mare, Avon, BS23 4NS, England. DoB: May 1931, British

Director - William Ewart Davies. Address: 53 Croftdown Road, Harborne, Birmingham, West Midlands, B17 8RE. DoB: October 1938, British

Director - Mark Mitchell. Address: 288 Newburgh Circle, Bridge Of Don, Aberdeen, AB22 8XB. DoB: September 1970, British

Director - Eric Trowsdale. Address: 3 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: July 1943, British

Director - Barry Wyton. Address: 8 Brooklands Close, Daventry, Northamptonshire, NN11 4AT. DoB: February 1954, English

Director - Alan James Whyte. Address: 7 Gallowden Avenue, Arbroath, Angus, DD11 3EX. DoB: January 1949, British

Secretary - Dr Herbert Geoffrey Charles Bates. Address: 5 Tellisford, Esher, Surrey, KT10 8AE. DoB: n\a, British

Director - Gareth West. Address: 11 Anglesey Close, Tonteg, Pontypridd, Mid Glamorgan, CF38 1LY. DoB: September 1947, British

Director - Ivan Marcourt Spencer. Address: 56 Fruitlands, Malvern, Worcestershire, WR14 4XA. DoB: February 1947, British

Director - Kevin Cheeseright. Address: 23 Byron Road, Sheffield, S7 1RY. DoB: October 1951, British

Director - James Andrew Edge. Address: 5 New Road, Dinnington, Sheffield, South Yorkshire, S25 2QT. DoB: October 1953, British

Director - Beryl Lavender Lambert. Address: Hodge Pound Lane, Hurst, Reading, Berkshire, RG10 0RS. DoB: April 1932, British

Director - Jo Hazelby. Address: 2 Viscount Road, Staines, Middlesex, TW19 7RD. DoB: November 1922, British

Secretary - John Anthony Hedley Craike. Address: Bollin Ridge Derwent Lane, Hathersage, Sheffield, S32 1AS. DoB: n\a, British

Director - Michael John Palfree. Address: 6 Ludham Gardens, Newbold, Chesterfield, Derbyshire, S41 8SP. DoB: January 1949, British

Secretary - Anthony James Jeffries. Address: 12 Caithness Road, Liverpool, L18 9SL. DoB: n\a, British

Director - Anthony James Jeffries. Address: 12 Caithness Road, Liverpool, L18 9SL. DoB: n\a, British

Director - Dr Herbert Geoffrey Charles Bates. Address: 5 Tellisford, Esher, Surrey, KT10 8AE. DoB: n\a, British

Director - Mark Charles Anderson. Address: 63 Fairways 192 Dyke Road, Brighton, Sussex, BN1 5AD. DoB: October 1963, British

Director - James Michael Bowles. Address: 5 Worcester Drive, Sheffield, Yorkshire, S10 4JG. DoB: December 1938, British

Director - Roy Telfer. Address: 151 Eden Lane, Peterlee, County Durham, SR8 5DS. DoB: May 1933, British

Director - Douglas Hugh Davies. Address: 42 Eastfield, Westbury On Trym, Bristol, BS9 4BE. DoB: January 1922, British

Director - Dr Robert Ross Adlard Coles. Address: 22 Humber Road, Beeston, Nottingham, Nottinghamshire, NG9 2EF. DoB: December 1927, British

Director - John Reginald Clapperton. Address: 2 Pearce Grove, Edinburgh, EH12 8SP. DoB: March 1931, British

Director - Charles Ernest Barton. Address: 118 Mendip Road, Hayley Green, Halesowen, West Midlands, B63 1JE. DoB: March 1929, British

Director - Michael O'toole. Address: 15 Wrottesley Road, London, SE18 3EW. DoB: February 1934, British

Director - Eric Trowsdale. Address: 3 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: July 1943, British

Director - Helen Tinley. Address: 188 Main Road, Duston, Northampton, NN5 6RE. DoB: June 1948, British

Director - Harry Hartle. Address: 345 Fullwell Avenue, Clayhall, Ilford, Essex, IG5 0RR. DoB: February 1921, British

Director - Jo Hazelby. Address: 2 Viscount Road, Staines, Middlesex, TW19 7RD. DoB: November 1922, British

Director - Eleni Kirkbride. Address: 116 St Johns Road, Isleworth, Middlesex, TW7 6PL. DoB: July 1944, Greek Cypriot

Director - Peter Bernard Dyer. Address: 37 Cogley Lane, Bingham, Nottingham, Nottinghamshire, NG13 8DE. DoB: October 1953, British

Director - Sandy Grimes. Address: 57 Welbeck Road, Doncaster, South Yorkshire, DN4 5EX. DoB: March 1959, British

Director - George William Howard. Address: 109 South Ella Way, Kirk Ella, Hull, North Humberside, HU10 7LZ. DoB: April 1924, British

Director - Beryl Lavender Lambert. Address: Hodge Pound Lane, Hurst, Reading, Berkshire, RG10 0RS. DoB: April 1932, British

Secretary - Douglas Hugh Davies. Address: 42 Eastfield, Westbury On Trym, Bristol, BS9 4BE. DoB: January 1922, British

Director - Marjorie May Hooper. Address: 161 Cromwell Lane, The Hill, Coventry, Warwickshire, CV4 8AN. DoB: February 1928, British

Director - Eric Trowsdale. Address: 3 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: July 1943, British

Director - Jack Shapiro. Address: 100 Brim Hill, London, N2 0EY. DoB: July 1916, British

Secretary - Roy Telfer. Address: 151 Eden Lane, Peterlee, County Durham, SR8 5DS. DoB: May 1933, British

Director - William Anderson. Address: 2 Fitzroy Drive, Leeds, West Yorkshire, LS8 1RW. DoB: November 1932, British

Director - John Edgar Danby. Address: 63 Lower Manor Lane, Burnley, Lancashire, BB12 0EF. DoB: October 1920, British

Director - John Alfred Lees. Address: 48 Whittingham Road, Mapperley, Nottingham, Nottinghamshire, NG3 6BJ. DoB: March 1923, British

Secretary - Margaret Scarr. Address: 34 Chesterwood Drive, Sheffield, South Yorkshire, S10 5DU. DoB:

Director - John Van Puyenbroek. Address: 71 Lockharton Avenue, Craiglockhart, Edinburgh, Midlothian, EH14 1BB. DoB: June 1918, British

Jobs in British Tinnitus Association, vacancies. Career and training on British Tinnitus Association, practic

Now British Tinnitus Association have no open offers. Look for open vacancies in other companies

  • Sales Assistant (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: N\A

    Salary: £24,034 to £28,274 Pro Rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Alumni Relations Data & Research Officer (London)

    Region: London

    Company: Regent's University London

    Department: Development & Alumni Relations Department

    Salary: £24,480 to £26,520 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Computational Scientist in Fluid Structure Interaction (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £37,415 to £41,572 per annum (dependent upon qualifications and experience)

    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,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Assistant Librarian (Subscriptions and Licensing) (Elephant And Castle)

    Region: Elephant And Castle

    Company: University of the Arts London, London College of Communication

    Department: Academic Development and Services

    Salary: £28,274 Pro Rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Marketing and Student Recruitment Coordinator (78191) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Science

    Salary: £27,285 to £30,688

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • International Liaison Officer (Chevening Secretariat) (London)

    Region: London

    Company: Association of Commonwealth Universities

    Department: N\A

    Salary: £28,495 to £32,810 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,International Activities

  • Lecturer / Senior Lecturer in Music (Jazz And Improvisation) (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: Melbourne Conservatorium of Music, Faculty of VCA and MCM

    Salary: AU$98,755 to AU$139,510
    £59,025.86 to £83,385.13 converted salary* p.a. plus 17% superannuation.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Lecturer in Psychology: Research Methods and Methodology (Albany, Palmerston North - New Zealand)

    Region: Albany, Palmerston North - New Zealand

    Company: Massey University

    Department: School of Psychology, College of Humanities and Social Sciences

    Salary: NZ$68,945 to NZ$87,990
    £38,760.88 to £49,467.98 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer in Accounting & Finance - B81377A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences (EPS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: School of the Built Environment

    Salary: £29,301 to £30,175 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Writer in Residence 2018 (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: NZ$50,000
    £28,095 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Fine Art,Music,Cultural Studies

Responds for British Tinnitus Association on Facebook, comments in social nerworks

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

Location British Tinnitus Association on Google maps

Other similar companies of The United Kingdom as British Tinnitus Association: Solutions For Marketing Limited | Cleanitt Limited | Stoke Capital Limited | Launde Abbey Trust | Monet Enterprise Ltd

This particular British Tinnitus Association business has been operating offering its services for at least twenty four years, as it's been founded in 1992. Registered under the number 02709302, British Tinnitus Association was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Unit 5 Acorn Business Park, Sheffield S8 0TB. The firm is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. British Tinnitus Association filed its latest accounts up to 2016-03-31. The company's most recent annual return was released on 2016-05-01. It has been 24 years for British Tinnitus Association in the field, it is still in the race and is an example for many.

The company became a charity on 1992-05-15. It is registered under charity number 1011145. The geographic range of their area of benefit is not defined and it provides aid in various places across Throughout England And Wales, Isle Of Man, Scotland, Northern Ireland. The company's trustees committee has nine members: Roy Bratby, Professor Deborah Ann Hall, Professor Peter Wheeler, Philip John Lester Nash and Donald John Mcferran, to namea few. As regards the charity's finances, their most prosperous year was 2012 when they raised £871,577 and they spent £509,901. British Tinnitus Association engages in saving lives and the advancement of health, training and education and saving lives and the advancement of health. It works to improve the situation of youth or children, other voluntary organisations or charities, the whole humanity. It tries to help the above agents by the means of providing specific services, acting as a resource body or an umbrella and providing advocacy and counselling services. In order to find out more about the charity's undertakings, call them on this number 0114 250 9933 or go to their official website. In order to find out more about the charity's undertakings, mail them on this e-mail [email protected] or go to their official website.

As for this business, a variety of director's responsibilities up till now have been met by Lucy Elizabeth Handscomb, Jackie Anne Harris, James Hiram Paul Dyson and 5 other directors have been described below. As for these eight people, Dr Peter David Wheeler has worked for the business for the longest time, having become a part of the Management Board since seven years ago. In order to increase its productivity, since 2010 the business has been utilizing the expertise of David James Stockdale, who has been responsible for making sure that the firm follows with both legislation and regulation.

British Tinnitus Association is a domestic stock company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Unit 5 Acorn Business Park Woodseats Close S8 0TB Sheffield. British Tinnitus Association was registered on 1992-04-23. 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 - 254,000 GBP, sales per year - more 390,000 GBP. British Tinnitus Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of British Tinnitus Association is Other service activities, including 6 other directions. Director of British Tinnitus Association is Lucy Elizabeth Handscomb, which was registered at Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. Products made in British Tinnitus Association were not found. This corporation was registered on 1992-04-23 and was issued with the Register number 02709302 in Sheffield, 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 Tinnitus Association, open vacancies, location of British Tinnitus 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 June 1st, 2024

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