National Back Pain Association

All companies of The UKOther service activitiesNational Back Pain Association

Activities of professional membership organizations

Contacts of National Back Pain Association: address, phone, fax, email, website, working hours

Address: Monkey Puzzle House 69-71windmill Road TW16 7DT Sunbury-on-thames

Phone: 02086611613 02086611613

Fax: 02086611613 02086611613

Email: [email protected]

Website:

Schedule:

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

National Back Pain Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Back Pain Association.

Registration data National Back Pain Association

Register date: 1968-08-07
Register number: 00936855
Capital: 625,000 GBP
Sales per year: Less 211,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for National Back Pain Association

Addition activities kind of National Back Pain Association

513706. Women's and children's dresses, suits, skirts, and blouses
26790503. Doilies, paper: made from purchased material
28340401. Antihistamine preparations
35320407. Plows, coal
35440102. Die sets for metal stamping (presses)
35450215. Wheel turning equipment, diamond point or other
79979908. Riding club, membership
87420405. Public utilities consultant

Owner, director, manager of National Back Pain Association

Director - Denise Kesson. Address: 69-71windmill Road, Sunbury-On-Thames, Middlesex, TW16 7DT, England. DoB: March 1982, British

Director - Ashley John Greenslade. Address: Burdon Lane, Cheam, Sutton, Surrey, SM2 7DB, England. DoB: April 1958, British

Director - Prof Jeremy Charles Thomas Fairbank. Address: Latimer Road, Headington, Oxford, OX3 7PF, England. DoB: May 1948, British

Director - Edward Charles Barnes. Address: Glen Close, Kingswood, Tadworth, Surrey, KT20 6NT, England. DoB: April 1948, British

Director - Eamonn Swanton. Address: 69-71windmill Road, Sunbury-On-Thames, Middlesex, TW16 7DT, England. DoB: November 1960, British

Director - Elizabeth Anne Prosser. Address: 3 Croxden Close, Edgware, Middlesex, HA8 5PS. DoB: January 1956, British

Director - Dr Alan David Hyde Gardner. Address: 1 Hyde Lane, Danbury, Chelmsford, Essex, CM3 4QX. DoB: March 1939, British

Director - Ann Marion Thomson. Address: 31 Syon Park Gardens, Osterley, Isleworth, Middlesex, TW7 5NE. DoB: May 1938, British

Director - Dr Brian Robert Hammond. Address: 1 The Causeway, Sutton, Surrey, SM2 5RS. DoB: May 1953, British

Director - Thomas Michael Ember. Address: Emblem House, London Bridge Hospital, 27 Tooley Street, London, SE1 2PR, England. DoB: January 1972, British

Director - Sean Mcdougall. Address: 16 Elmtree Road, Teddington, Middlesex, TW11 8ST. DoB: March 1969, British

Director - Lorna Jane Taylor. Address: 16 Elmtree Road, Teddington, Middlesex, TW11 8ST. DoB: July 1975, British

Director - Marc Pharoah. Address: 16 Elmtree Road, Teddington, Middlesex, TW11 8ST. DoB: October 1970, British

Director - Sean Mcdougall. Address: 16 Elmtree Road, Teddington, Middlesex, TW11 8ST. DoB: March 1969, British

Director - Rosy Hyman. Address: 69-71windmill Road, Teddington, Sunbury-On-Thames, Middlesex, TW16 7DT, England. DoB: August 1975, British

Director - John Michael Richardson. Address: 16 Elmtree Road, Teddington, Middlesex, TW11 8ST. DoB: March 1965, British

Director - Dr Charles Pither. Address: 23-31 Beavor Lane, London, W6 9AR. DoB: July 1953, British

Director - Elizabeth Jane Dodgson. Address: 8 Osier Mews Regency Quay, Chiswick, London, W4 2NT. DoB: June 1960, British

Director - David Richard Newbound. Address: Noah's House, Spade Oak Reach, Bourne End, Bucks, SL6 9RQ. DoB: July 1952, British

Director - Kerry Jane Teakle. Address: 11/11 Huntingdon Place, Edinburgh, EH7 4AX. DoB: January 1967, British

Director - Richard Arthur Welch. Address: Toscanna, Soldridge Road, Medstead, Alton, GU34 5JF. DoB: March 1945, British

Director - Dr Michael John Mckiernan. Address: 18 Bridgetown Road, Stratford-Upon-Avon, Warwickshire, CV37 7JA. DoB: April 1943, British

Secretary - Sir Alistair John Mackechnie. Address: 15 Waldegrave Gardens, Strawberry Hill, Twickenham, Middlesex, TW1 4PQ. DoB: November 1934, New Zealand

Director - Ian Alexander Murdoch. Address: Lavinia's Cottage 70 Eastfield Road, Westbury On Trym, Bristol, Avon, BS9 4AG. DoB: September 1964, British

Director - Dr Andrew Richard Auty. Address: 267 Marston Road, Marston, Oxford, Oxfordshire, OX3 0EW. DoB: September 1960, British

Director - Michael Andrew Bell. Address: 77 Kensington Road, Southend On Sea, Essex, SS1 2SY. DoB: November 1966, British

Director - Evelyn Jane Winship. Address: 15 Moorhams Avenue, Basingstoke, Hampshire, RG22 4YG. DoB: March 1948, British

Director - Carole Denise Herbert. Address: 31 Miserden Road, Cheltenham, Gloucestershire, GL51 6BP. DoB: January 1958, British

Director - Angela Thomas. Address: 23 Hanson Road, Abingdon, Oxfordshire, OX14 1YL. DoB: October 1946, British

Director - William Cameron Griffiths. Address: 3 Burghley Close, Flitwick, Bedford, Bedfordshire, MK45 1TF. DoB: April 1945, British

Director - Dr John Andrew Hobson. Address: 30 Shropshire Street, Market Drayton, Salop, TF9 3DD. DoB: January 1962, British

Director - Doctor Kevin Michael Tesh. Address: 1 East Caiystane Place, Edinburgh, Midlothian, EH10 6RU. DoB: February 1958, British

Director - Christine Anne Gratus. Address: 32 The Grove, London, W5 5LH. DoB: January 1944, British

Director - Peter George Moore. Address: 53 Wolseley Road, Romford, Essex, RM7 0BS. DoB: December 1953, British

Director - Fiona Janet Elizabeth Stark. Address: 80 Railway Road, Teddington, Middlesex, TW11 8RZ. DoB: September 1960, British

Director - Carol Margaret Bannister. Address: 95 Alfreton Road, Underwood, Nottingham, Nottinghamshire, NG16 5GA. DoB: August 1955, British

Director - Sir Frank John Davies. Address: Stonewalls Castle Street, Deddington, Banbury, Oxfordshire, OX15 0TE. DoB: September 1931, British

Director - Toby Francis Henry Jessel. Address: The Old Court House, Hampton Court Road, East Molesey, Surrey, KT8 9BW. DoB: July 1934, British

Director - Professor Gordon Waddell. Address: 6 Heatherbrae, Bishopbriggs, Glasgow, G64 2TA. DoB: September 1942, British

Director - Patricia Phyllis Wright. Address: 86 Upper Ratton Drive, Eastbourne, East Sussex, BN20 9DJ. DoB: January 1945, British

Director - Dr Lisa Carol Roberts. Address: 8 Lucas Close, Rownhams, Southampton, SO16 8JD. DoB: May 1967, British

Director - Charles Geoffrey Greenough. Address: 680 Newsam House, Yarm Road Eaglescliffe, Stockton On Tees, Cleveland, TS16 0DP. DoB: October 1953, British

Director - Brian Milne Edwards Wilson. Address: 8 Luther Road, Teddington, Middlesex, TW11 8PU. DoB: September 1934, British

Director - Anthony Leslie Revell. Address: 29 Little Green, Gosport, Hampshire, PO12 2EX. DoB: April 1935, British

Director - Professor Malcolm Irving Vivian Jayson. Address: The Gate House 8 Lancaster Road, Didsbury, Manchester, Lancashire, M20 2TY. DoB: December 1937, British

Director - Christine Hancock. Address: 44 Inverness Street, London, NW1 7HB. DoB: February 1943, British

Director - Lord Ian Mccoll Of Dulwich. Address: 12 Gilkes Crescent, London, SE21 7BS. DoB: January 1933, British

Director - Dr Peter Graeme Skew. Address: 27 Green Lane, Northwood, Middlesex, HA6 2PX. DoB: March 1953, British

Director - Timothy Paul Nash. Address: Hopgarden The Street, Stocks Farm Cottages The St Bramley, Basingstoke, Hampshire, RG26 5BP. DoB: August 1946, British

Director - Lord Rea Of Eskdale. Address: 11 Anson Road, London, N7 0RB. DoB: June 1928, British

Director - Dr Irving Thomas Stuttaford. Address: 8 Devonshire Place, London, W1. DoB: May 1931, British

Director - Sir Alistair John Mackechnie. Address: 15 Waldegrave Gardens, Strawberry Hill, Twickenham, Middlesex, TW1 4PQ. DoB: November 1934, New Zealand

Director - John Martin Nicholas. Address: Firs Lodge Routs Green, Bledlow Ridge, Buckinghamshire, HP14 4BB. DoB: June 1939, British

Director - Alan Clark Breen. Address: Flat 1 13 Studland Road, Alum Chime, Bournemouth, Dorset, BH4 8HZ. DoB: June 1944, British

Director - Clive John Henry Petty. Address: 1 Suffolk Road, Barnes, London, SW13 9UP. DoB: November 1955, British

Secretary - Eric Ruggier. Address: 5 Northumberland Place, Richmond, Surrey, TW10 6TS. DoB: n\a, British

Director - Dr Charles Alistair Newton Sears. Address: Close House The Green, Pitton, Salisbury, Wiltshire, SP5 1DZ. DoB: December 1952, British

Director - Dr Robert Sandford Barnes. Address: Pigeon Forge Danes Hill, Woking, Surrey, GU22 7HQ. DoB: July 1924, British

Director - Robert Arthur James Alcock. Address: 11 Winchester House, Cambridge Park, Twickenham, Middlesex, TW1 2JG. DoB: September 1915, British

Director - Dr Iain Mccall. Address: Holly Lodge Kinton, Nesscliffe, Shrewsbury, SY4 1AZ. DoB: November 1943, British

Director - Dr Andrew William Diamond. Address: 20 Goldney Road, Clifton, Bristol, Avon, BS8 4RB. DoB: May 1938, British

Director - John Patrick O'brien. Address: 12 Wyndham Place, London, W1H 2PY. DoB: March 1937, Australian

Secretary - Judith Anne Hazell. Address: 71 Cambridge Crescent, Teddington, Middlesex, TW11 8DX. DoB:

Director - Dr George Edward Thompson Raine. Address: 32 Pelhams Walk, Esher, Surrey, KT10 8QD. DoB: August 1934, British

Director - Victor Gordon Rice-smith. Address: Westways 14 Heath Ridge Green, Cobham, Surrey, KT11 2QJ. DoB: October 1932, English

Director - Barrie Cameron Savory. Address: 27 Bickenhall Mansions, Bickenhall Street, London, W1H 3LE. DoB: April 1939, British

Director - Gregory John Sharp. Address: 66 Fourth Avenue, Frinton On Sea, Essex, CO13 9DX. DoB: April 1945, British

Director - Patrick Robert Cranstone Darlington. Address: Wisteria House, Whiteparish, Salisbury, Wiltshire, SP1 2SG. DoB: October 1949, British

Director - Martin Andrew Nelson. Address: 1 Sandmoor Avenue, Leeds, West Yorkshire, LS17 7DW. DoB: November 1932, British

Director - Anthony Charles Elkington. Address: 1 Evelyn Mansions, London, SW1P 1NH. DoB: June 1938, British

Director - Dr John Howard Glyn. Address: 35 Sussex Square, London, W2 2SP. DoB: March 1921, British

Director - Stanley William Grundy. Address: 7 Hampton Court Crescent, Graburn Way, East Molesey, Surrey, KT8 9BA. DoB: April 1914, British

Director - Denys Robert Ivan Hodder. Address: 6 Northumberland Place, Richmond, Surrey, TW10 6TS. DoB: October 1920, British

Director - Ian Michael Hutchinson. Address: 5 First Avenue, Chelmsford, Essex, CM1 1RX. DoB: April 1947, British

Director - Paul Vincent Lloyd. Address: 22 Queensway, Penwortham, Preston, Lancashire, PR1 0DS. DoB: January 1931, British

Director - Stephanie Carol Saunders. Address: 20 Ailsa Road, Twickenham, Middlesex, TW1 1QW. DoB: December 1938, British

Director - Dr Loic Burn. Address: Hermitage House, Church Terrace, Richmond, Surrey, TW10 6SJ. DoB: September 1939, British

Jobs in National Back Pain Association, vacancies. Career and training on National Back Pain Association, practic

Now National Back Pain Association have no open offers. Look for open vacancies in other companies

  • Graduate Networks and Internships Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £24,983 to £29,799 per annum (Grade 5)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services

  • Post-doctoral Research Associate (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Arts and Social Sciences, School of Politics, Philosophy, Economics, Development and Geography

    Salary: £32,548 to £35,550

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Marie Curie Clinical and Academic Research Fellow (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Academic Unit of Primary Care - Leeds Institute of Health Sciences (LIHS)

    Salary: £32,548 to £38,833 p.a. pro rata, Grade 7

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing,Social Sciences and Social Care,Social Policy,Social Work

  • Research Officer (Brighton)

    Region: Brighton

    Company: Institute of Development Studies

    Department: N\A

    Salary: £25,486 to £38,068 per annum, (depending on skills and experience) in the IDS grade 6 range.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Nutrition,Biological Sciences,Botany,Zoology,Social Sciences and Social Care,Social Policy,Social Work

  • Senior Lecturer in Operations Management (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: Adam Smith Business School

    Salary: £50,618 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Head of Development (London)

    Region: London

    Company: University of Roehampton

    Department: N\A

    Salary: Up to £50,000 p.a, depending on proven experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Assistant Project Coordinator, Executive Programmes (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute for Sustainability Leadership

    Salary: £18,940 to £21,843

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Programme Leader, BA (Hons) Graphic Design & Illustration (São Paulo - Brazil)

    Region: São Paulo - Brazil

    Company: N\A

    Department: N\A

    Salary: £38,000 to £48,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • English Skills Tutor - Undergraduate Programmes (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Course Leader BA (Hons) Short Film Making (0.8) (Hereford)

    Region: Hereford

    Company: Hereford College of Arts

    Department: N\A

    Salary: £31,629 to £36,856 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Customer Service Adviser (Harwell)

    Region: Harwell

    Company: Jisc

    Department: N\A

    Salary: £22,250 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Authors/Module Developers in Sociology (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

Responds for National Back Pain Association on Facebook, comments in social nerworks

Read more comments for National Back Pain Association. Leave a comment for National Back Pain Association. Profiles of National Back Pain Association on Facebook and Google+, LinkedIn, MySpace

Location National Back Pain Association on Google maps

Other similar companies of The United Kingdom as National Back Pain Association: Cumberland County Motor Cycling Club Limited | Create My Occasion Limited | Maskforce Limited | Rollin Stock (romford) Ltd | Bellystart Ltd

The enterprise is widely known as National Back Pain Association. The firm was founded fourty eight years ago and was registered with 00936855 as the company registration number. The headquarters of the company is situated in Sunbury-on-thames. You can contact them at Monkey Puzzle House, 69-71windmill Road. The enterprise SIC code is 94120 which stands for Activities of professional membership organizations. 2014-12-31 is the last time the accounts were filed. 48 years of presence in this line of business comes to full flow with National Back Pain Association as they managed to keep their customers satisfied through all the years.

The enterprise started working as a charity on Friday 27th September 1968. Its charity registration number is 256751. The geographic range of the charity's area of benefit is not defined and it operates in multiple towns and cities in Throughout England And Wales, Scotland, Northern Ireland. The corporate board of trustees features ten members: Alan Gardner, Dr Brian Hammond, Dr Lisa Roberts, Ann Thomson and Ms Rosy Hyman, among others. In terms of the charity's financial report, their best period was in 2011 when they earned 496,521 pounds and they spent 437,301 pounds. National Back Pain Association engages in the problem of disability, saving lives and the advancement of health and education and training. It tries to help the elderly people, the youngest, the general public. It tries to help the above recipients by the means of providing various services, providing advocacy, advice or information and doing research or supporting it financially. If you wish to learn more about the enterprise's activities, call them on the following number 02086611613 or browse their official website. If you wish to learn more about the enterprise's activities, mail them on the following e-mail [email protected] or browse their official website.

Within this particular firm, a number of director's tasks up till now have been executed by Denise Kesson, Ashley John Greenslade, Prof Jeremy Charles Thomas Fairbank and 6 remaining, listed below. Out of these nine people, Dr Brian Robert Hammond has been employed by the firm for the longest period of time, having been one of the many members of company's Management Board in March 1993.

National Back Pain Association is a domestic company, located in Sunbury-on-thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Monkey Puzzle House 69-71windmill Road TW16 7DT Sunbury-on-thames. National Back Pain Association was registered on 1968-08-07. 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 - 625,000 GBP, sales per year - less 211,000,000 GBP. National Back Pain Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Back Pain Association is Other service activities, including 8 other directions. Director of National Back Pain Association is Denise Kesson, which was registered at 69-71windmill Road, Sunbury-On-Thames, Middlesex, TW16 7DT, England. Products made in National Back Pain Association were not found. This corporation was registered on 1968-08-07 and was issued with the Register number 00936855 in Sunbury-on-thames, 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 National Back Pain Association, open vacancies, location of National Back Pain 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 National Back Pain Association from yellow pages of The United Kingdom. Find address National Back Pain Association, phone, email, website credits, responds, National Back Pain Association job and vacancies, contacts finance sectors National Back Pain Association