Multiple Sclerosis National Therapy Centres Limited
Other social work activities without accommodation n.e.c.
Contacts of Multiple Sclerosis National Therapy Centres Limited: address, phone, fax, email, website, working hours
Address: Norfolk House 4 Station Road PE27 5AF St. Ives
Phone: 01793 791225 01793 791225
Fax: 01793 791225 01793 791225
Email: [email protected]
Website: www.msntc.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Multiple Sclerosis National Therapy Centres Limited"? - Send email to us!
Registration data Multiple Sclerosis National Therapy Centres Limited
Addition activities kind of Multiple Sclerosis National Therapy Centres Limited
3364. Nonferrous die-castings except aluminum
20330411. Vegetables: packaged in cans, jars, etc.
25190301. Fiberglass furniture, household: padded or plain
50490102. Engineers' equipment and supplies, nec
58120312. Hot dog stand
Owner, director, manager of Multiple Sclerosis National Therapy Centres Limited
Director - Amanda Knight. Address: Heathcote, Warwick, CV34 6FN, United Kingdom. DoB: April 1967, British
Secretary - Bernard Elwen. Address: n\a. DoB:
Director - Barrie Simpson. Address: Higher Arthurs, Greenfield, Oldham, OL3 7BE, United Kingdom. DoB: June 1944, British
Director - Bernard Elwen. Address: n\a. DoB: July 1957, British
Director - Francis Sudlow. Address: n\a. DoB: April 1951, British
Director - Ian Wilson. Address: Ardownie Street, Monifieth, Dundee, DD5 4PP, Scotland. DoB: June 1947, British
Director - David Wray. Address: High Street, Bishopstones, Swindon, SN6 8PM. DoB: March 1955, British
Secretary - David Wray. Address: Bishopstones, Swindon, SN6 8PM, United Kingdom. DoB:
Director - John Hindley. Address: Wasperton, Warwick, CV35 8EB, United Kingdom. DoB: February 1946, British
Director - Ian Smith. Address: Seaview Terrace, Edinburgh, EH15 2HD, Scotland. DoB: July 1949, Scottish
Director - Alice Syson. Address: Norfolk House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF. DoB: December 1976, British
Director - Sior John Roberts. Address: Pennard Drive, Southgate, Swansea, SA3 2DP, United Kingdom. DoB: November 1941, British
Secretary - Sior Roberts. Address: Pennard Drive, Southgate, Swansea, SA3 2DP, United Kingdom. DoB:
Director - David Barwick. Address: n\a. DoB: April 1947, British
Director - Martin David Slade. Address: Lavender Court, Huntingdon, Cambs, PE29 1GD, United Kingdom. DoB: December 1962, British
Director - Dr Glenys Bloomfield. Address: 16b Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EU. DoB: June 1947, British
Director - David Adams. Address: 12 Milton Crescent, The Straits, Sedgley, West Midlands, DY3 3DR. DoB: September 1941, British
Director - Paul Arthur Freeman. Address: 13 Tallents Crescent, Batford, Harpenden, Hertfordshire, AL5 5BP. DoB: March 1960, British
Director - Stephen Short. Address: 23 Horsley Road, Chingford, London, E4 7HX. DoB: March 1953, British
Director - Philip Owens. Address: Rosebank Donkey Lane, Tring, Hertfordshire, HP23 4DY. DoB: January 1931, British
Director - Timothy Tilley. Address: 12 Goddard End, End Willowford, Stevenage, Hertfordshire, SG2 7ER. DoB: October 1957, British
Director - Neil Kemsley. Address: Yewtree Farmhouse, Wet Lane Tilston, Malpas, Cheshire, SY14 7DR. DoB: December 1946, British
Secretary - Rex George Woods. Address: 47 Brickhill Drive, Bedford, Bedfordshire, MK41 7QA. DoB: August 1944, British
Director - Martin Johns. Address: Overbury, Streetway Lane, Cheselbourne, Dorset, DT2 7NT. DoB: March 1950, British
Director - Peter Horne. Address: 16 Randolph Road, North End, Portsmouth, Hampshire, PO2 0NN. DoB: November 1945, British
Director - Adrian John Gilder. Address: 1 Davis Road, Market Lavington, Devizes, Wiltshire, SN10 4DQ. DoB: January 1949, British
Director - Alison Mary Smithson. Address: Yew Tree Farmhouse Wet Lane, Tilston, Malpas, Cheshire, SY14 7DR. DoB: July 1945, British
Director - Peter Owens. Address: Down Moor View, Newton St Petrock, Devon, EX38 8LS. DoB: November 1937, British
Secretary - Valerie Woods. Address: 47 Brickhill Drive, Bedford, Bedfordshire, MK41 7QA. DoB:
Director - David Allen Carnell. Address: Parkgate Crescent, Hadley Wood, Barnet, Hertfordshire, EN4 0NW, United Kingdom. DoB: August 1946, American
Director - Eric Whitehead. Address: 3 St Marys Rise, Breachwood Green, Hitchin, Hertfordshire, SG4 8PN. DoB: July 1943, British
Director - Rex George Woods. Address: 47 Brickhill Drive, Bedford, Bedfordshire, MK41 7QA. DoB: August 1944, British
Director - Keith Lucas. Address: 6 Simmer Piece, Fenstanton, Huntingdon, Cambridgeshire, PE18 9LT. DoB: November 1955, British
Director - Sior John Roberts. Address: 78 Pennard Drive, Southgate, Swansea, West Glamorgan, SA3 2DP. DoB: November 1941, British
Secretary - Derek Hugh Kinnaird Rata. Address: 30 Market Street, Swavesey, Cambridgeshire, CB4 5QG. DoB: May 1931, British
Director - Donald Bedford. Address: Hugh Enden Manor, High Wycombe, Buckingham, Buckinghamshire, HP14 4LA. DoB: October 1924, British
Director - Monica Ryan. Address: 27 Old Foy Close, Caterham, Surrey, CR3 5QU. DoB: September 1943, British
Director - James Wilson. Address: New House, Newnham, Basingstoke, Hampshire, RG27 9AL. DoB: October 1938, British
Director - Lawrence John James Merriott. Address: Maycroft 51 Chestnut Avenue, Wokingham, Berkshire, RG11 2UT. DoB: September 1937, British
Director - Michael Neville Johnson. Address: 33 Cloisters Road, Letchworth, Hertfordshire, SG6 3JR. DoB: December 1938, British
Secretary - Margaret Rata. Address: 32 Market Street, Swavesey, Cambs, CB4 5QG. DoB:
Director - Derek Hugh Kinnaird Rata. Address: 30 Market Street, Swavesey, Cambridgeshire, CB4 5QG. DoB: May 1931, British
Jobs in Multiple Sclerosis National Therapy Centres Limited, vacancies. Career and training on Multiple Sclerosis National Therapy Centres Limited, practic
Now Multiple Sclerosis National Therapy Centres Limited have no open offers. Look for open vacancies in other companies
-
Premises Facilities Assistant (Sparsholt)
Region: Sparsholt
Company: Sparsholt College, Hampshire
Department: N\A
Salary: £16,776 to £18,290 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Post Doctoral Research Associate – Epidemiological study (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Landscape
Salary: £30,688 to £38,833 per annum (pro-rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Sociology,Social Policy,Social Work
-
Research Information Officer (Training and Support) (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: Library
Salary: £34,520 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Research Associate in Neutron Irradiation Damage of Nuclear Reactor Pressure Vessel Steels (London)
Region: London
Company: Imperial College London
Department: Department of Materials
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Metallurgy and Minerals Technology
-
Research Data Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £31,604 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Bristol Business Engagement Centre (BBEC) Administrator (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: Faculty of Business & Law
Salary: £21,220 to £24,565 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Clinical Research Fellow (London)
Region: London
Company: Imperial College London
Department: Department of Surgery and Cancer
Salary: £32,478 to £38,582 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Trials Assistant (London)
Region: London
Company: University College London
Department: UCL Cancer Research UK & UCL Cancer Trials Centre Cancer Institute
Salary: £23,604 to £26,859 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Lecturers in Computer Science (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Department of Computer and Information Sciences
Salary: £33,943 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems
-
Senior HR Adviser (2 Posts Available) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Human Resources
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Tenure Track Professorships to ERC Starting Grantees - Theology, Philosophy and History (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Theology and Religious Studies
-
Senior Lecturer/Reader (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Urban Studies and Planning, Faculty of Social Sciences
Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894 through sustained exceptional contribution (Grade 9)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Urban and Rural Planning,Business and Management Studies,Real Estate Management
Responds for Multiple Sclerosis National Therapy Centres Limited on Facebook, comments in social nerworks
Read more comments for Multiple Sclerosis National Therapy Centres Limited. Leave a comment for Multiple Sclerosis National Therapy Centres Limited. Profiles of Multiple Sclerosis National Therapy Centres Limited on Facebook and Google+, LinkedIn, MySpaceLocation Multiple Sclerosis National Therapy Centres Limited on Google maps
Other similar companies of The United Kingdom as Multiple Sclerosis National Therapy Centres Limited: Ashlyn Healthcare Limited | Edwards Orthopaedic Limited | Tatenda Ngenyasha Limited | Mustard 2008 Limited | Ellen Pvt Ltd
Registered as 02808298 twenty three years ago, Multiple Sclerosis National Therapy Centres Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's latest registration address is Norfolk House, 4 Station Road St. Ives. This firm has been on the market under three different names. Its very first listed name, Federation Of Multiple Sclerosis Therapy Centres, was switched on 2002-11-01 to Federation Of (arms) Multiple Sclerosis Therapy Centres. The current name, in use since 2001, is Multiple Sclerosis National Therapy Centres Limited. This company declared SIC number is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Multiple Sclerosis National Therapy Centres Ltd reported its account information up till 2015-12-31. The firm's latest annual return information was filed on 2016-04-13. Ever since the company debuted in this field 23 years ago, the firm has sustained its great level of prosperity.
The enterprise became a charity on 1994-01-18. Its charity registration number is 1031690. The range of the charity's activity is united kingdom. They operate in Republic Of Ireland, Gibraltar, Scotland, Northern Ireland. The firm's board of trustees has seven members: David Wray, Neil Kemsley, Ian Alexander Smith, Ian Mclaren Wilson and Bernard Elwen, and others. When it comes to the charity's financial situation, their most successful time was in 2010 when they earned 71,104 pounds and they spent 80,136 pounds. Multiple Sclerosis National Therapy Centres Ltd focuses on the problem of disability and education and training. It works to support other definied groups, people with disabilities. It provides help to its agents by acting as a resource body or an umbrella and counselling and providing advocacy. If you want to know anything else about the corporation's activities, call them on the following number 01793 791225 or go to their official website. If you want to know anything else about the corporation's activities, mail them on the following e-mail [email protected] or go to their official website.
Amanda Knight, Barrie Simpson, Bernard Elwen and 3 other members of the Management Board who might be found within the Company Staff section of our website are listed as enterprise's directors and have been expanding the company since 2015-07-30. What is more, the managing director's tasks are continually backed by a secretary - Bernard Elwen, from who was recruited by the following firm in July 2015.
Multiple Sclerosis National Therapy Centres Limited is a foreign stock company, located in St. Ives, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Norfolk House 4 Station Road PE27 5AF St. Ives. Multiple Sclerosis National Therapy Centres Limited was registered on 1993-04-13. 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 - 132,000 GBP, sales per year - less 688,000,000 GBP. Multiple Sclerosis National Therapy Centres Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Multiple Sclerosis National Therapy Centres Limited is Human health and social work activities, including 5 other directions. Director of Multiple Sclerosis National Therapy Centres Limited is Amanda Knight, which was registered at Heathcote, Warwick, CV34 6FN, United Kingdom. Products made in Multiple Sclerosis National Therapy Centres Limited were not found. This corporation was registered on 1993-04-13 and was issued with the Register number 02808298 in St. Ives, 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 Multiple Sclerosis National Therapy Centres Limited, open vacancies, location of Multiple Sclerosis National Therapy Centres Limited 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