British Geriatrics Society (the)
Other human health activities
Contacts of British Geriatrics Society (the): address, phone, fax, email, website, working hours
Address: Marjory Warren House 31 St. John's Square EC1M 4DN London
Phone: +44-1364 3609527 +44-1364 3609527
Fax: +44-1364 3609527 +44-1364 3609527
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "British Geriatrics Society (the)"? - Send email to us!
Registration data British Geriatrics Society (the)
Get full report from global database of The UK for British Geriatrics Society (the)
Addition activities kind of British Geriatrics Society (the)
8031. Offices and clinics of osteopathic physicians
16290100. Dams, waterways, docks, and other marine construction
17990501. Cleaning building exteriors, nec
20799905. Oil, partially hydrogenated: edible
34439916. Weldments
39999911. Figures, wax
76290300. Electrical household appliance repair
Owner, director, manager of British Geriatrics Society (the)
Director - Susan Ann Went. Address: 31 St. John's Square, London, EC1M 4DN. DoB: April 1953, British
Director - Dr Christine Helen Mcalpine. Address: 31 St. John's Square, London, EC1M 4DN. DoB: June 1958, British
Director - Caroline Macinnes. Address: 31 St. John's Square, London, EC1M 4DN. DoB: March 1978, British
Director - Dr Andrew Anthony Williams. Address: 31 St. John's Square, London, EC1M 4DN. DoB: June 1969, British
Director - Dr Kimberley Shuyin Kok. Address: 31 St. John's Square, London, EC1M 4DN. DoB: April 1983, Singaporean
Director - Dr Kwasi Debrah. Address: Vicarage Road, Watford, Hertfordshire, WD18 0HB, England. DoB: December 1964, British
Director - Dr Juanita Aurelia Pascual. Address: 31 St. John's Square, London, EC1M 4DN. DoB: April 1962, British
Director - Dr Eileen Burns. Address: 31 St. John's Square, London, EC1M 4DN. DoB: September 1957, British
Secretary - Colin Peter Nee. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB:
Director - Dr April Elizabeth Heaney. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: October 1964, British
Director - Dr Vedamurthy Adhiyaman. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: May 1967, British
Director - Dr David Oliver. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: January 1966, British
Director - Dr Jennifer Mary Anne Burns. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: May 1961, British
Director - Dr Adam Lee Gordon. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: September 1978, British
Director - Dr Clare Teresa Hughes. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: August 1984, British
Director - Dr Amit Arora. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: June 1966, British
Director - Dr Anna Louise Dixon. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: August 1972, British
Director - Dr James Alexander Miller. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: March 1964, British
Director - Dr John Vincent Hindle. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: June 1958, British
Director - Dr Brendan Joseph Martin. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: March 1953, British
Director - Dr Nigel Geoffrey Page. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: August 1968, British
Director - Dr Juanita Aurelia Pascual. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: April 1962, British
Director - Dr Daniel Baylis. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: May 1980, British
Director - Dr Rosemary Kelly. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: March 1961, British
Director - Dr Amit Arora. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: June 1966, British
Director - Professor Paul Vincent Knight. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: April 1957, British
Director - Professor Margot Ann Gosney. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: October 1959, British
Director - Dr Nigel Richard Stout. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: March 1968, British
Director - Dr Donald Lyle Farquhar. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: April 1955, British
Director - Dr Christine Helen Mcalpine. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: June 1958, British
Director - Dr Roger Howard Jay. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: October 1957, British
Director - Dr Ian Pollock Donald. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: March 1955, British
Director - Dr Thomas Andrew Jackson. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: June 1978, British
Director - Dr Adam Darowski. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: January 1957, British
Director - Dr Michael Vassallo. Address: 31 St. John's Square, London, EC1M 4DN, England. DoB: August 1962, British
Director - Dr Finbarr Callaghan Martin. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: November 1949, British
Director - Dr Marcella Sinead O'mahony. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: July 1962, Irish
Director - Dr Owen John David. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: November 1969, British
Director - Professor Paul Vincent Knight. Address: Strathmore, Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DZ. DoB: April 1957, British
Director - Professor Tahir Masud. Address: 30 Cotgrave Road, Plumtree, Nottingham, NG12 5NX. DoB: March 1961, British
Director - Dr Danielle Harari. Address: Lord Napier Place, London, W6 9UB, United Kingdom. DoB: November 1958, British
Director - Dr Kenneth James Fullerton. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: February 1955, British
Director - Dr Mehool Devendrakumar Patel. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: November 1964, British
Director - Dr Zoe Elizabeth Wyrko. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: February 1977, British
Director - Dr Adrian Stuart Wagg. Address: 1 Longcourt Mews, Elmcroft Avenue, London, E11 2BE. DoB: September 1963, British
Director - Dr Peter Winston Belfield. Address: 14 Shaftesbury Avenue, Leeds, LS8 1DT. DoB: November 1954, British
Director - Dr Simon Paul Conroy. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: May 1972, British
Director - Doctor Anthony David White. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: March 1950, British
Director - Professor John Young. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: October 1953, British
Director - Professor Graham Peter Mulley. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: February 1947, British
Director - Dr John Raymond Fletcher Gladman. Address: Davenport House, 91 Main Street, Woodborough, Nottingham, Nottinghamshire, NG14 6DA. DoB: January 1959, British
Director - Dr Adrian Dominic Peter Walshe. Address: 11 Sollershott, Linkside Avenue, Oxford, Oxfordshire, OX2 8JA. DoB: January 1960, British
Director - Dr David Leslie Cohen. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: March 1955, British
Director - Dr Rhian Elizabeth Morse. Address: 18 Howells Crescent, Llandaff, Cardiff, CF5 2AS. DoB: September 1960, British
Director - Dr David Oliver. Address: The Old Bakery, Sulhamstead, Berkshire, RG7 4BE. DoB: January 1966, British
Director - Dr Phyo Kyan Myint. Address: 45 High Street, Trumpington, Cambridge, CB2 2HR. DoB: May 1968, Myanmar
Director - Dr Jeremy Rowe. Address: 18 Fiery Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LG. DoB: March 1954, British
Director - Dr Jacqueline Evelyn Morris. Address: 23 Balcombe Street, London, NW1 6HE. DoB: June 1948, British
Director - Dr Irene Maeve (Dr) Rea. Address: 3 Bladon Drive, Belfast, BT9 5JL. DoB: June 1947, British
Director - Doctor Richard Thomas Martin Edwards. Address: 2 Ash Tree Close, Cardiff, South Glamorgan, CF15 8RX. DoB: December 1949, British
Director - Dr Thomas Keith Smith. Address: 282 Birchfield Road, Widnes, Cheshire, WA8 9ER. DoB: December 1961, British
Director - Professor Peter Crome. Address: 62 Sutherland Drive, Newcastle Under Lyme, Staffordshire, ST5 3NZ. DoB: February 1947, British
Secretary - Alexander Grant Robertson Mair. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB:
Director - Dr David Armour Stewart. Address: 9 Dornoch Avenue, Giffnock, Glasgow, Lanarkshire, G46 6QH. DoB: May 1959, British
Director - Professor John Potter. Address: Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN. DoB: October 1952, British
Director - Doctor Oliver Corrado. Address: 17 Lidgett Park Road, Leeds, LS8 1EE. DoB: September 1953, British
Director - Sally Ruth Briggs. Address: 49 Valley Road, Bramhall, Stockport, SK7 2NJ. DoB: May 1974, British
Director - Doctor David Beaumont. Address: 48 The Links, Whitley Bay, Tyne & Wear, NE26 1TE. DoB: June 1956, British
Director - Dr Michael Vassallo. Address: 4 Cedar Way, Ferndown, Dorset, BH22 9UF. DoB: August 1962, British
Director - Dr Duncan Ronald Forsyth. Address: 10 Rock Road, Cambridge, Cambridgeshire, CB1 7UF. DoB: March 1955, British
Secretary - Elizabeth Susan Cox. Address: 11 Alexandra Crescent, Bromley, Kent, BR1 4ET. DoB: October 1962, British
Director - Prof David Andrew Black. Address: 8 Shawfield Park, Bromley, Kent, BR1 2NG. DoB: March 1956, British
Director - Doctor Terence James Aspray. Address: 8 Dilston Terrace, Newcastle, Tyne & Wear, NE3 1XX. DoB: January 1963, British
Director - Professor Raymond Courteney Tallis. Address: Valley Road, Bramhall, Stockport, Cheshire, SK7 2NH. DoB: October 1946, British
Director - Doctor Stephen Charles Allen. Address: 24 Alyth Road, Bournemouth, Dorset, BH3 7DG. DoB: July 1952, British
Director - Doctor William Primrose. Address: 41 Richmondhill Road, Aberdeen, AB15 5EQ. DoB: June 1952, British
Director - Professor Margot Ann Gosney. Address: The Bend Springwood Lane, Burghfield Common, Reading, Berkshire, RG7 3DS. DoB: October 1959, British
Director - Dr Brendan Joseph Martin. Address: 2 Brigside Gardens, Hamilton, ML3 7BG. DoB: March 1953, British
Director - Doctor Jeremy Playfer. Address: 59 Brimstage Road, Heswall, Merseyside, CH60 1XE. DoB: December 1946, British
Director - Doctor Timothy Hendra. Address: 111 Millhouses Lane, Sheffield, Yorkshire, S7 2HD. DoB: May 1952, British
Director - Doctor Gillian Frances Turner. Address: Arnewood Corner, Arnewood Bridge Road,, Sway, Lymington, SO41 6ER. DoB: September 1957, British
Director - Professor Kenneth Walter Woodhouse. Address: 103 Plymouth Road, Penarth, South Glamorgan, CF64 3DE. DoB: July 1954, British
Director - Dr Jugdeep Kaur Dhesi. Address: 115 Camberwell Grove, London, SE5 8JH. DoB: August 1970, British
Director - Dr William Edward Wilkins. Address: The Elms, Pen Y Fai, Bridgend, Mid Glamorgan, CF31 4LS. DoB: October 1946, British
Director - Dr Kevin Owen Stewart. Address: 3 Norman Road, Winchester, Hampshire, SO23 9PW. DoB: March 1959, British
Director - Dr Irene Maeve (Dr) Rea. Address: 3 Bladon Drive, Belfast, BT9 5JL. DoB: June 1947, British
Director - Doctor Gurmit Singh Matharu. Address: 10 Brookside Close, Repton, Derbyshire, DE1 3SR. DoB: June 1949, British
Director - Dr Harbans Lal Bhakri. Address: Shaanti-Bhawan Bridgwater Road, Winscombe, Avon, BS25 1NA. DoB: September 1950, British
Director - Dr Adam Darowski. Address: 19 Hids Copse Road, Oxford, OX2 9JJ. DoB: January 1957, British
Director - Doctor Kevin Kelleher. Address: 26 Shortlands Road, Bromley, Kent, BR2 0JD. DoB: March 1958, Irish
Director - Doctor Sara Karen Lightowlers. Address: 183 Rotherhithe Street, London, SE16 5QY. DoB: November 1963, British
Director - Dr Eileen Burns. Address: 7 Springwood Road, Oakwood, Leeds, West Yorkshire, LS8 2QA. DoB: September 1957, British
Director - Prof Stephen Hugh David Jackson. Address: 106 Harpenden Road, St Albans, Hertfordshire, AL3 6DA. DoB: November 1951, British
Director - Doctor Catherine Jayne Church. Address: 61 Dominies Close, Rowlands Gill, Tyne & Wear, NE39 1PB. DoB: August 1974, British
Director - Dr Donald Lyle Farquhar. Address: 35 Gillespie Road, Edinburgh, EH13 0NW. DoB: April 1955, British
Director - Doctor Anthony David White. Address: Ty'R Pinwydd, Wesley Road, Bwlchgwyn, Wrexham, LL11 5UY. DoB: March 1950, British
Director - Dr Duncan Ronald Forsyth. Address: 10 Rock Road, Cambridge, Cambridgeshire, CB1 7UF. DoB: March 1955, British
Secretary - Richard Godfrey Lynham. Address: 19 Langbourne Avenue, London, N6 6AJ. DoB:
Director - Professor Paul Vincent Knight. Address: Strathmore, Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DZ. DoB: April 1957, British
Director - Dr James Anthony Barrett. Address: 647 Warrington Road, Rainhill, Merseyside, L35 4LY. DoB: November 1956, British
Director - Dr Lawrence Richard Schmulian. Address: 36 Monreith Road, Newlands, Glasgow, G43 2NY. DoB: March 1943, British
Director - Doctor John Stephen Platt. Address: 37 Saint Georges Road, Kingston Upon Thames, Surrey, KT2 6DL. DoB: January 1956, British
Director - Dr Jennifer Mary Anne Burns. Address: 14 Alexandra Park, Lenzie, Glasgow, Lanarkshire, G66 5BH. DoB: May 1961, British
Director - Dr Janice Elizabeth O'connell. Address: 38 Elmfield Grove, Newcastle Upon Tyne, Tyne & Wear, NE3 4XA. DoB: August 1961, British
Director - Dr Andrew Tyler Elder. Address: 8 Murrayfield Drive, Edinburgh, Lothian, EH12 6EB. DoB: November 1958, British
Director - Dr Peter Stevenson Murdoch. Address: 4 Abercromby Place, Stirling, Stirlingshire, FK8 2QP. DoB: October 1950, British
Director - Dr Juanita Aurelia Pascual. Address: The Old School, East Boldre, Brockenhurst, Hampshire, SO42 8WT. DoB: April 1962, British
Director - Dr Brian Haydon Wood. Address: 25 Churchill Mews, Newcastle, NE6 1BH. DoB: May 1970, British
Director - Dr Jennifer Louise Hanslip. Address: 84 Blackness Avenue, Dundee, Tayside, DD2 1JL. DoB: October 1960, British
Director - Dr Gerald William Tobin. Address: 7 Manor Park, Bristol, Avon, BS6 7HJ. DoB: March 1953, Irish
Director - Professor Robert William Stout. Address: 3 Larch Hill Drive, Holywood, County Down, BT18 0JS. DoB: March 1942, British
Director - Dr Roger Russell Lewis. Address: 99 Longton Avenue, London, SE26 6RF. DoB: June 1943, British
Director - Dr Joseph Mcelroy. Address: 7 Mount Pleasant, Londonderry, County Londonderry, BT48 8NW. DoB: December 1948, Irish
Director - Dr Chandrika Vellodi. Address: 55 Georges Wood Road, Brookmans Park, Hatfield, Hertfordshire, AL9 7BX. DoB: December 1954, British
Director - Doctor Ian Sturgess. Address: 24 Ethelbert Road, Canterbury, Kent, CT1 3NE. DoB: February 1959, British
Director - Dr William Peter Gorman. Address: 1 Castle Hill, Duffield, Belper, Derbyshire, DE56 4EA. DoB: March 1954, British
Director - Dr James Hugo Peplow Powell. Address: Cranley Cottage 12 Cranley Close, Guildford, Surrey, GU1 2JN. DoB: May 1957, British
Director - Dr Richard William George Prescott. Address: 18 Blaidwood Drive, Durham, County Durham, DH1 3TD. DoB: July 1955, British
Director - Doctor Ganapathyagraharam Venkatanarayana Sridharan. Address: 4 Peaslake Close, Romiley, Stockport, Cheshire, SK6 4JX. DoB: November 1951, British
Director - Professor Kenneth Walter Woodhouse. Address: 103 Plymouth Road, Penarth, South Glamorgan, CF64 3DE. DoB: July 1954, British
Director - Dr Peter Winston Belfield. Address: 14 Shaftesbury Avenue, Leeds, LS8 1DT. DoB: November 1954, British
Director - Dr William Edward Wilkins. Address: The Elms, Pen Y Fai, Bridgend, Mid Glamorgan, CF31 4LS. DoB: October 1946, British
Director - Doctor Colin David Ross Borland. Address: 13 Hawkes End, Brampton, Huntingdon, Cambridgeshire, PE18 8TW. DoB: May 1952, British
Director - Dr Finbarr Callaghan Martin. Address: 62 Woodbourne Avenue, London, SW16 1UT. DoB: November 1949, British
Director - Ian Douglas Starke. Address: Flat 11 25-27 Earls Court Square, Kensington, London, SW5 9DA. DoB: July 1948, British
Secretary - Recia Jean Atkins. Address: 38 Samor Way, Didcot, Oxfordshire, OX11 8RF. DoB:
Director - Martin Henderson Goodman. Address: 211 Beaumont Road, Bournville, Birmingham, B30 1NU. DoB: July 1958, British
Director - Doctor Steve Wayne Parry. Address: 24 High Laws, South Gosforth, Newcastle Upon Tyne, NE3 1RQ. DoB: June 1962, British
Director - Doctor Jacqueline Close. Address: 1 Montreaux Court, 55 Aiberarle Road, Beckenham, Kent, BR3 5HL. DoB: November 1965, British
Director - Anthony Roman Starczewski. Address: Glan Aber, Red Wharf Bay, Pentraeth, Anglesey, LL75 8PZ. DoB: June 1951, British
Director - Dr David Jameson Howard. Address: Bakers Farmhouse, Cerney Wick, Grencester, Gloucester, GL7 5QT. DoB: January 1944, British
Director - Doctor Nihal Prabhath Rohana Gunasekera. Address: 29 Poplars Farm Road, Barton Seagrave, Kettering, Northamptonshire, NN15 5AE. DoB: January 1948, British
Secretary - Dr David Daniel Lubel. Address: 66 Waxwell Lane, Pinner, Middlesex, HA5 3EU. DoB: July 1960, British
Director - Nicki Colledge. Address: 11 Oxford Terrace, Edinburgh, Lothian, EH4 1PX. DoB: September 1959, British
Director - Diane Edna Ames. Address: Coombe Parva Warren Road, Kingston Upon Thames, Surrey, KT2 7HN. DoB: July 1943, Australian
Director - Doctor Anthea Beatrice Lehmann. Address: 17 Chalton Drive, London, N2 0QW. DoB: December 1951, British
Director - Doctor Ronald Dan Barber. Address: Fromeshaw House Beckspool Road, Frenchay, Bristol, South Gloucestershire, BS16 1NU. DoB: December 1949, British
Director - Dr Rebecca Barton Dunn. Address: 1 St Lukes Road, Bath, Somerset, BA2 2BB. DoB: February 1952, British
Director - Dr Ian Alexander Gillanders. Address: 3 Old Aberdeen Road, Fordoun, Laurencekirk, Kincardineshire, AB30 1NU. DoB: May 1962, British
Director - Dr Graeme James Andrew Macphee. Address: 17 Burnside, Bearsden, Glasgow, G61 4PX. DoB: April 1955, British
Director - Dr Margaret Ann Roberts. Address: 21 Aytoun Road, Pollokshields, Glasgow, G41 5HW. DoB: November 1947, British
Director - Dr Graeme Kenneth Simpson. Address: Weybridge 18 Stanely Drive, Paisley, Renfrewshire, PA2 6HE. DoB: September 1956, British
Director - Dr Thomas Keith Smith. Address: 282 Birchfield Road, Widnes, Cheshire, WA8 9ER. DoB: December 1961, British
Director - Professor Cameron Graham Swift. Address: 8 Spencer Road, Bromley, Kent, BR1 3SU. DoB: April 1946, British
Director - Professor Margot Ann Gosney. Address: Tudor House, Gorsedd, Holywell, CH8 8QY. DoB: October 1959, British
Director - Doctor Girdari Lal Bhan. Address: Dobcross New Road, Saddleworth, Lancashire, OL3 5NP. DoB: December 1943, British
Director - Dr Sarah Pamela Gawley. Address: 29a Carnreagh, Hillsborough, County Down, BT26 6LJ. DoB: April 1948, British
Director - Doctor Elizabeth Jane Brierley. Address: 31 Ivy Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 1DB. DoB: December 1962, British
Director - Dr Sarah Elizabeth Jones. Address: 28 Ruskin Walk, Herne Hill, London, SE24 9LZ. DoB: January 1965, British
Director - Dr Robert John Shepherd. Address: 37 Ashfield Road, Leicester, LE2 1LB. DoB: January 1946, British
Director - Doctor Douglas Mcmahon. Address: Almar Manor, 66 Highertown, Truro, Cornwall, TR1 3QD. DoB: January 1951, British
Director - Dr Eleanor Anne Freeman. Address: 248 Cyncoed Road, Cardiff, South Glamorgan, CF23 6RT. DoB: August 1950, British
Director - Professor Brian Owen Williams. Address: 15 Thorn Drive, High Burnside, Glasgow, G73 4RH. DoB: February 1947, British
Director - Dr Samad Samadian. Address: 41 Holland Avenue, Cheam, Sutton, Surrey, SM2 6HT. DoB: June 1950, British
Director - Dr Lynn Alison Lambert. Address: 25 Bishops Road, Sutton Coldfield, West Midlands, B73 6HX. DoB: April 1954, British
Director - Peter Carr. Address: The Rowans Silver Garth, Barton, Richmond, North Yorkshire, DL10 6NG. DoB: October 1947, British
Director - Ian Milne Swithinbank. Address: Higher Porthcollum Farm, Porthcollum Lane St Erth, Hayle, Cornwall, TR27 6EU. DoB: June 1950, British
Director - Professor Christopher Mark Castleden. Address: 10 Milton Gardens, Oadby, Leicester, Leicestershire, LE2 5SA. DoB: July 1944, British
Secretary - Prof David Andrew Black. Address: 8 Shawfield Park, Bromley, Kent, BR1 2NG. DoB: March 1956, British
Director - Doctor Richard William Bradshaw Day. Address: 32 West Borough, Wimborne, Dorset, BH21 1NF. DoB: September 1954, British
Director - Ian Robert Hastie. Address: Ellerker, 55 The Avenue, Cheam, Surrey, SM2 7QE. DoB: September 1949, British
Director - Dr Peter Alan Phillips. Address: 118 Constable Road, Ipswich, Suffolk, IP4 2XA. DoB: April 1951, British
Director - Pradeep Balbir Khanna. Address: 55 St Helens Crescent, Llanellen, Abergavenny, Gwent, NP7 9HN. DoB: March 1959, British
Director - Dr Roger Russell Lewis. Address: 99 Longton Avenue, London, SE26 6RF. DoB: June 1943, British
Director - David Heseltine. Address: 2 Station Road, Copmanthorpe, York, North Yorkshire, YO23 3SX. DoB: June 1957, British
Director - Doctor Ian Sturgess. Address: 24 Ethelbert Road, Canterbury, Kent, CT1 3NE. DoB: February 1959, British
Director - Professor Graham Peter Mulley. Address: 7 Woodlea, Boston Spa, West Yorkshire, LS23 6SB. DoB: February 1947, British
Director - Dr Donald Lyle Farquhar. Address: 35 Gillespie Road, Edinburgh, EH13 0NW. DoB: April 1955, British
Director - Doctor Alistair Norman Hunter Main. Address: Housman's Barn Valley Road, Bournheath, Bromsgrove, Worcestershire, B61 9HY. DoB: February 1949, British
Director - Dr Robert Irvan Luder. Address: 18 Clifton Avenue, Finchley, London, N3 1BN. DoB: December 1956, British
Director - Dr Clement Nwokolo Ugwu. Address: 8 Aldbourne Close, Woolton, Liverpool, Merseyside, L25 6JD. DoB: December 1942, British
Director - Doctor Stephen Paul Wilkinson. Address: 36 Brighton Place, Aberdeen, Grampian, AB1 6RS. DoB: April 1956, British
Director - Dr Peter Woodhouse. Address: 3 Brookfield Drive, Longstanton, Cambridge, CB4 5DZ. DoB: August 1960, British
Director - Doctor Peter Cook. Address: Worlds End, Collice Street Islip, Kidlington, Oxfordshire, OX5 2TB. DoB: November 1944, British
Director - Dr Nicola Clare Chapman. Address: 11 Comely Bank Avenue, Edinburgh, EH4 1EW. DoB: April 1963, British
Director - Dr Brian John Chapman. Address: 42 Alnwickhill Road, Edinburgh, EH16 6LW. DoB: January 1956, British
Director - Dr Iain Macintyre Lennox. Address: 29 Langtree Avenue, Giffnock, Glasgow, G46 7LJ. DoB: November 1948, British
Director - Dr Mohanlal Ummega Fernando. Address: 26 Green Park, Erddig Road, Wrexham, Clwyd, LL13 7YE. DoB: October 1940, British
Director - Doctor Arup Kumar Banerjee. Address: 2 Pilling Field, Egerton, Bolton, Lancashire, BL7 9UG. DoB: November 1935, British
Director - Dr Claire Gilmour Nicholl. Address: 145 Dalling Road, London, W6 0ET. DoB: December 1954, British
Director - Doctor David Hugh Gilmore. Address: 2 Maxwell Park, Bangor, County Down, BT20 3SH. DoB: December 1947, British
Director - Dr Thirupathy Annarogini Jesudason. Address: 5 Raymer Walk, Horley, Surrey, RH6 9XQ. DoB: January 1944, British
Director - Dr Jonathan Martin Potter. Address: Tyler Hall, Tyler Hill, Canterbury, Kent, CT2 9NJ. DoB: October 1948, British
Secretary - Dr Bhadravati Subbaraya Dwarakanath Sastry. Address: 6 Llangorse Road, Cyncoed, Cardiff, South Glamorgan, CF2 6PE. DoB: July 1944, British
Director - Dr Margaret Ann Roberts. Address: 21 Aytoun Road, Pollokshields, Glasgow, G41 5HW. DoB: November 1947, British
Director - Dr Mahendra Gonsalkorale. Address: Westward, Brooklands Crescent, Sale, Cheshire, M33 3NB. DoB: May 1944, British
Director - Professor Christopher John Bulpitt. Address: 51 Mount Park Road, Ealing, London, W5 2RS. DoB: May 1940, British
Director - Dr Rowan Harold Harwood. Address: 40 Acton Street, London, WC1X 9NB. DoB: October 1961, British
Director - Dr Ikram Ullah Shah. Address: Plattbridge Farm, Platt Lane Penyffordd, Chester, Clwyd, CH4 0HX. DoB: June 1942, British
Director - Dr David Daniel Lubel. Address: 66 Waxwell Lane, Pinner, Middlesex, HA5 3EU. DoB: July 1960, British
Director - Professor Michael Lye. Address: 16 Eleanor Road, Bidston, Birkenhead, Merseyside, L43 7QR. DoB: November 1942, British
Director - Dr Christopher Arthur Austin. Address: 2 Stumperlowe Park Road, Sheffield, South Yorkshire, S10 3QP. DoB: November 1951, British
Director - Dr Clive Edward Bowman. Address: Southfield, The Lynch, Winscombe, Avon, BS25 1AR. DoB: July 1954, British
Director - Dr Peter Gerard Flanagan. Address: 20 Broughshane Road, Ballymena, County Antrim, BT43 7DX. DoB: February 1956, Irish
Director - Dr Robert Roderick Campbell. Address: 3 Hertford Close, Wellington, Telford, Shropshire, TF1 3PS. DoB: March 1952, British
Director - Dr Hilary Anne Wynne. Address: Stone Villa, Lansdowne Road Forest Hall, Newcastle Upon Tyne, Tyne & Wear, NE12 9BL. DoB: December 1955, British
Director - Doctor Beverly Ann Castleton. Address: 2 Lyne Place Manor, Bridge Lane, Virginia Water, Surrey, GU25 4ED. DoB: July 1948, British
Director - Doctor Hugh Neville Carr Gunther. Address: 2 Fir Tree Close, South Ascot, Ascot, Berkshire, SL5 9LJ. DoB: July 1937, British
Director - Professor Brian Livesley. Address: 4 Berger Close, Petts Wood, Orpington, Kent, BR5 1HR. DoB: August 1936, British
Director - Professor William Jardine Maclennan. Address: 26 Caiystane Avenue, Edinburgh, EH10 6SG. DoB: February 1942, British
Director - Doctor David Nichol Maisey. Address: 384 Unthank Road, Norwich, Norfolk, NR4 7QE. DoB: June 1948, British
Director - Doctor Finbarr Callaghan Martin. Address: 2 Woodbourne Avenue, London, SW1 1UT. DoB: November 1946, British
Director - Doctor James George. Address: Watch Hill, Westward, Wigton, Cumbria, CA7 8AN. DoB: November 1953, British
Director - Doctor Prasanna Chandra Gautam. Address: 132 Westholme Avenue, Aberdeen, Grampian, AB2 6AA. DoB: April 1945, British
Director - Doctor James Mccallion. Address: 4 Holm Road, Crossford, Carluke, Lanarkshire, ML8 5RG. DoB: August 1958, British
Director - Dr Peter Stevenson Murdoch. Address: 4 Abercromby Place, Stirling, Stirlingshire, FK8 2QP. DoB: October 1950, British
Director - Professor John Grimley Evans. Address: 431 Meadow Lane, Iffley, Oxford, Oxfordshire, OX4 4ED. DoB: September 1936, British
Director - Doctor James Thomas Eccles. Address: 12 St Helens Gardens, Adel, Leeds, West Yorkshire, LS16 8BT. DoB: November 1952, British
Director - Dr Harsadroy Nanalal Desai. Address: 17 Fernhill Drive, Leamington Spa, Warwickshire, CV32 4JX. DoB: January 1942, British
Director - Doctor Karen Nicola Davies. Address: 29 Seabank Road, Wirral, Merseyside, L60 4SN. DoB: December 1957, British
Director - Dr Mohan Datta-chaudhuri. Address: The Dingle 77 Chester Road, Hazel Grove, Stockport, Cheshire, SK7 5PE. DoB: January 1946, British
Director - Doctor Jeremy Playfer. Address: 59 Brimstage Road, Heswall, Merseyside, CH60 1XE. DoB: December 1946, British
Director - Doctor David Robert Prichard. Address: Hillside, Tregarth, Bangor, Gwynedd, LL57 4NU. DoB: January 1949, British
Director - Doctor George Iain Carpenter. Address: Windy Willows Potters Heron Close, Ampfield, Romsey, Hampshire, SO51 9BX. DoB: June 1950, British
Director - Doctor John Reid. Address: 7 Clarendon Place, Stirling, Stirlingshire, FK8 2QW. DoB: April 1949, British
Director - Doctor Peter James Sleight. Address: The Old Vicarage, Ipplepen, Newton Abbot, Devon, TQ12 5SA. DoB: May 1950, British
Director - Doctor Celia Bielawska. Address: 97 Grove Park, London, SE5 8LE. DoB: June 1955, British
Director - Doctor Wendy Somerville. Address: 33 Oxhey Road, Watford, Hertfordshire, WD1 4QG. DoB: October 1951, British
Director - Doctor Michael Derek Stone. Address: 11 Scott Walk, Rogerstone, Newport, Gwent, NP1 0AP. DoB: October 1959, British
Director - Dr Bhadravati Subbaraya Dwarakanath Sastry. Address: 6 Llangorse Road, Cyncoed, Cardiff, South Glamorgan, CF2 6PE. DoB: July 1944, British
Director - Doctor Abdul Karim Admani. Address: 1 Derriman Glen, Sheffield, S11 9LQ. DoB: September 1937, British
Director - Doctor Ian Christie Taylor. Address: 30 The Close, Holywood, County Down, BT18 0AW, Northern Ireland. DoB: January 1950, British
Director - Doctor Christopher James Turnbull. Address: Springfield, Pinetree Drive West Kirby, Wirral, Merseyside, L48 8AT. DoB: April 1950, British
Director - Prof David Andrew Black. Address: 8 Shawfield Park, Bromley, Kent, BR1 2NG. DoB: March 1956, British
Secretary - Dr Alistair Edward Sutherland Ritch. Address: 3 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PS. DoB: n\a, British
Director - Doctor Michael John Denham. Address: 21 Arnett Way, Rickmansworth, Hertfordshire, WD3 4DA. DoB: March 1935, British
Director - Peter Henry Millard. Address: 12 Cornwall Road, Cheam, Sutton, Surrey, SM2 6DR. DoB: July 1937, British
Director - Dr Jonathan Beaton Macdonald. Address: 9 Whitefield Avenue, Cambuslang, Glasgow, G72 8NP. DoB: November 1949, British
Jobs in British Geriatrics Society (the), vacancies. Career and training on British Geriatrics Society (the), practic
Now British Geriatrics Society (the) have no open offers. Look for open vacancies in other companies
-
Senior R Developer / Data Scientist Technical Support (London)
Region: London
Company: Imperial College London
Department: Department of Infectious Disease Epidemiology, School of Public Health, Faculty of Medicine
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,IT,Senior Management
-
Researchers (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: School of Arts
Salary: £37,169 to £42,483 pro rata, per annum.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods
-
Technical Analyst (London)
Region: London
Company: Imperial College London
Department: Department of Surgery and Cancer
Salary: £35,850 to £40,840 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: Administrative,IT,Library Services and Information Management
-
Associate Dean (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Research Administrator (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Division of Psychiatry
Salary: £28,014 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant in Sleep Disorders and Neurodegeneration (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Sleep Research Unit, Centre for Clinical Brain Sciences
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Customer Care Support (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Library Services
Salary: £17,236 to £17,892 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Library Services and Information Management
-
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
-
PhD position Available In The Probability and Statistics Group (Falmer)
Region: Falmer
Company: University of Sussex
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Sheffield Bioinformatics Core Analyst (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Neuroscience - Sheffield Institute for Translational Neuroscience (SITraN)
Salary: £30,688 to £38,833 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,Botany,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering
-
Research Fellow (Mass Spectrometry) (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Institute for Global Food Security
Salary: £32,004 + per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Veterinary Science,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences
-
Programme Leader BSc in Computing Technologies (London)
Region: London
Company: QA Higher Education
Department: London Campus
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
Responds for British Geriatrics Society (the) on Facebook, comments in social nerworks
Read more comments for British Geriatrics Society (the). Leave a comment for British Geriatrics Society (the). Profiles of British Geriatrics Society (the) on Facebook and Google+, LinkedIn, MySpaceLocation British Geriatrics Society (the) on Google maps
Other similar companies of The United Kingdom as British Geriatrics Society (the): Merseyside Alive Limited | Malox Quality Services Ltd | Daben Services Limited | Ataur Rahman Medicals Ltd | Elreg House Limited
British Geriatrics Society (the) came into being in 1974 as company enlisted under the no 01189776, located at EC1M 4DN London at Marjory Warren House. The company has been expanding for fourty two years and its last known status is active. The firm declared SIC number is 86900 - Other human health activities. 2016-03-31 is the last time company accounts were filed. It's been 42 years for British Geriatrics Society (the) on the local market, it is doing well and is an object of envy for many.
The enterprise has two trademarks, all are still protected by law. The first trademark was registered in 2013. The one that will become invalid first, that is in June, 2023 is FRAILsafe.
At the moment, the directors chosen by the following limited company are: Susan Ann Went assigned to lead the company on Sun, 1st May 2016, Dr Christine Helen Mcalpine assigned to lead the company in 2016 in April, Caroline Macinnes assigned to lead the company in 2015 in October and 8 remaining, listed below. In order to help the directors in their tasks, since July 2014 the limited company has been making use of Colin Peter Nee, who has been responsible for maintaining the company's records.
British Geriatrics Society (the) is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Marjory Warren House 31 St. John's Square EC1M 4DN London. British Geriatrics Society (the) was registered on 1974-11-07. 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 - 249,000 GBP, sales per year - approximately 887,000,000 GBP. British Geriatrics Society (the) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of British Geriatrics Society (the) is Human health and social work activities, including 7 other directions. Director of British Geriatrics Society (the) is Susan Ann Went, which was registered at 31 St. John's Square, London, EC1M 4DN. Products made in British Geriatrics Society (the) were not found. This corporation was registered on 1974-11-07 and was issued with the Register number 01189776 in London, 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 Geriatrics Society (the), open vacancies, location of British Geriatrics Society (the) 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