Drugscope

Activities of other membership organizations n.e.c.

Contacts of Drugscope: address, phone, fax, email, website, working hours

Address: 264 Banbury Road OX2 7DY Oxford

Phone: 020 7234 9730 020 7234 9730

Fax: 020 7234 9730 020 7234 9730

Email: [email protected]

Website:

Schedule:

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

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

Registration data Drugscope

Register date: 1968-01-24
Register number: 00926236
Capital: 431,000 GBP
Sales per year: Approximately 784,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
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 Drugscope

Addition activities kind of Drugscope

209908. Pasta, rice, and potato, packaged combination products
17110102. Boiler setting contractor
33120801. Ferroalloys, produced in blast furnaces
38430203. Dental alloys for amalgams
50499903. Law enforcement equipment and supplies

Owner, director, manager of Drugscope

Director - Maggie Telfer. Address: Brunswick Square, Bristol, BS2 8PE, England. DoB: March 1959, British

Director - Stephen Hodges. Address: Leamington Close, Bromley, BR1 5BP, England. DoB: February 1957, British

Director - Dr Owen Bowden-jones. Address: Warwick Road, Earls Court, London, SW5 9HB, England. DoB: January 1968, British

Director - Hiten Savla. Address: Kingswood Way, South Croydon, Surrey, CR2 8QL, England. DoB: March 1966, British

Director - Victor Hogg. Address: Union Road, Farnham, Surrey, GU9 7PT, England. DoB: February 1952, British

Director - Deborah Jane Lindsey. Address: Maury Road, London, N16 7BP, England. DoB: January 1960, British

Director - Karen Jane Biggs. Address: 1 Long Lane, London, SE1 4PG, England. DoB: October 1968, British

Director - Sandra Jerrim. Address: 6 Salterns Lane, Hayling Island, Hampshire, PO11 9PJ. DoB: August 1963, British

Director - Colin Henry Standfield. Address: Balfour Avenue, Hanwell, London, W7 3HS, United Kingdom. DoB: July 1952, British

Director - Edwin David Charles Richards. Address: 5 Chaucers Lane, Woodstock, Oxfordshire, OX20 1SR. DoB: April 1964, British

Director - John James Arthur. Address: Jackson's Entry, The Turn, 111 Holyrood Road, Edinburgh, EH8 8PJ, Scotland. DoB: May 1955, British

Director - Wendy Hope Dawson. Address: Sandy Lane, Yarnton, Kidlington, Oxfordshire, OX5 1PB, England. DoB: November 1960, British

Director - Richard John Johnson. Address: Waterworks Road, Farlington, Portsmouth, PO6 1NJ, United Kingdom. DoB: October 1969, British

Director - Sandeep Kaur Dhillon. Address: Bricket Road, St. Albans, Hertfordshire, AL1 3JX, United Kingdom. DoB: March 1976, British

Director - Robyn Doran. Address: Holland Road, London, NW10 5AT, United Kingdom. DoB: January 1961, New Zealand

Director - Jason Stewart Wright. Address: 56 Arcadian Gardens, London, N22 5AD. DoB: November 1960, British

Director - David Hughes. Address: 2 Woodstock Road, Sutton, Surrey, SM5 3DZ. DoB: June 1957, British

Director - George Thomas Ruston. Address: 59 Siward Road, Bromley, Kent, BR2 9JY. DoB: n\a, British

Director - Annas Dixon. Address: 13 Hawthorn Grove, Combe Down, Bath, Avon, BA2 5QA. DoB: December 1942, British

Director - Alan Roberts Laurie. Address: Henry Frederick Avenue, Huddersfield, W Yorks, HD4 7EN. DoB: April 1953, British

Director - Berkeley Greenwood. Address: 71 Abingdon Villas, London, W8 6XB. DoB: March 1965, British

Director - Dr Anita Jane Green. Address: 384b Sea Front, Hayling Island, Hampshire, PO11 0BD. DoB: August 1958, British

Director - Sundarampillai Navaratnarajah. Address: 637 Newport Road, Rumney, Cardiff, South Glamorgan, CF3 4FB. DoB: November 1953, British

Director - Sara Young. Address: 4 Court Crescent, Kingswinford, West Midlands, DY6 9RL. DoB: May 1966, British

Director - Dr Suresh Pushpananthan. Address: 23b Oxford Road, London, N4 3HA. DoB: April 1976, British

Director - Simon Floyd. Address: 3 Beverley Road, Norwich, Norfolk, NR5 8AL. DoB: February 1968, British

Director - Elaine Curtis. Address: 1 Distone Court, Deighton, York, North Yorkshire, YO19 6EW. DoB: July 1953, British

Director - Doctor Susan Coral Pryce. Address: 5 Parklands Drive, Harlaxton, Grantham, Lincolnshire, NG32 1HX. DoB: January 1947, British

Director - John Arthur Cooper. Address: The Police Station Old Monmouth, Road Whitchurch, Ross On Wye, Hereford, HR9 6DJ. DoB: January 1948, British

Director - Jeremy Alan Watkin Strachan. Address: 16 Lonsdale Road, Barnes, London, SW13 9EB. DoB: December 1944, British

Director - Tina Lee Tozer. Address: 12 Deer Park Road, Decoy, Newton Abbot, Devon, TQ12 1DH. DoB: February 1964, British

Director - Vivienne Evans. Address: 13 Willow Green, Coalville, Leicestershire, LE67 4SZ. DoB: October 1947, British

Director - George Thomas Ruston. Address: 59 Siward Road, Bromley, Kent, BR2 9JY. DoB: n\a, British

Director - Kelly Charlotte Luchford. Address: 2nd Floor Flat 30 Castellain, Mansions Castellain Road, London, W9 1EZ. DoB: August 1966, British

Director - Richard Ives. Address: Manor Farm, 95 The Street Kettlestone, Fakenham, Norfolk, NR21 0AU. DoB: September 1951, British

Director - Dorian Leatham. Address: 8 Baytree Road, London, SW2 5RP. DoB: August 1949, British

Secretary - Christopher Stanley Frederick Hooker. Address: 1 The Willows, Highworth, Wiltshire, SN6 7PG. DoB:

Director - Peter John Farley. Address: Willow Tree Cottage, 15 Booton Road Cawston, Norwich, Norfolk, NR10 4AH. DoB: October 1942, British

Director - Debbi Murtagh. Address: 42 Ashbourne Grove, London, SE22 8RL. DoB: July 1959, British

Director - Dr Clare Gerada. Address: 283 Kennington Road, London, SE11 6BY. DoB: November 1959, British

Director - Michael Neil Goodman. Address: 43 Pirbright Road, London, SW18 5ND. DoB: n\a, British

Director - Maureen Noble. Address: 7 Hardy Grove, Worsley, Manchester, Greater Manchester, M28 2JA. DoB: September 1956, British

Director - Rosanna O'connor. Address: 23 Ansdell Road, London, SE15 2DT. DoB: February 1950, British

Director - Sylvie Pierce. Address: 32 Homer Street, London, W1H 1HL. DoB: August 1948, British

Director - Barbara Ward. Address: Leckin House, Gorticashle, Gortin, County Tyrone, BT79 8NX. DoB: August 1952, American

Director - James Kay. Address: Bidston Hall, Eleanor Road, Prenton, Merseyside, CH43 7QS. DoB: May 1950, British

Director - Fatima Koumbarji. Address: 37 Ecclesbourne Gardens, London, N13 5JD. DoB: November 1959, British

Secretary - Patrick Kevin Joy. Address: 224 Camberwell New Road, London, SE5 0RR. DoB:

Director - Philip Charles Willan. Address: Wish 2 Mellor Lane, Mellor, Blackburn, Lancashire, BB2 7JR. DoB: March 1954, British

Director - Rex Alexander Hedwitt. Address: Studio 1 Limehouse Cut, 46 Morris Road, London, E14 6NQ. DoB: n\a, British

Director - Dr Philip Morris Fleming. Address: 21 Stafford Road, Petersfield, Hampshire, GU32 2JF. DoB: January 1941, British

Director - David Partington. Address: 82 Springfield Park, Twyford, Berkshire, RG10 9JH. DoB: October 1944, British

Director - Anne Hooper. Address: 31 Lavender Grove, London, E8 3LU. DoB: June 1953, British

Director - Rt Hon Antony Harold Newton. Address: 82 Church Street, Coggeshall, Colchester, Essex, CO6 1UB. DoB: August 1937, British

Director - Peter Richard Downham Hayes. Address: Herons Brook Chelford Road, Prestbury, Macclesfield, Cheshire, SK10 4AW. DoB: September 1939, British

Director - Professor Virginia Stewart Berridge. Address: 64 Hillfield Road, London, NW6 1QA. DoB: April 1946, British

Director - Dr Barrie Leslie Irving. Address: Flat 1 7 Riverdale Road, East Twickenham, Middlesex, TW1 2BT. DoB: October 1942, British

Director - Martin Russell Evans. Address: 162 Gwydir Street, Cambridge, Cambridgeshire, CB1 2LW. DoB: February 1947, British

Director - Joy Barlow. Address: 5a Northumberland Street, Edinburgh, EH3 6LL. DoB: June 1950, British

Secretary - Anna Louise Bradley. Address: 17 Beverley Road, Colchester, Essex, CO3 3NG. DoB: July 1957, British

Director - Commander John Gilbert Dickie Grieve. Address: 27 Pickhurst Park, Bromley, BR2 0UE. DoB: July 1946, British

Director - Christopher Morgan. Address: 13 Laurel Road, Barnes, London, SW13 0EE. DoB: October 1937, British

Director - Dr Thomas Henry Bewley. Address: 11 Garrads Road, London, SW16 1JU. DoB: July 1926, Irish

Director - Dr Dorothy Black. Address: Victoria Mill House, Victoria Mill Road Framlingham, Woodbridge, Suffolk, IP13 9EG. DoB: August 1928, British

Director - Professor Geoffrey Pearson. Address: 61 Godolphin Road, London, W12 8JN. DoB: March 1943, British

Director - Dr Anne Johnson. Address: 9 Mountgrove Road, London, N5 2LU. DoB: January 1954, British

Director - Dr Andrew Herxheimer. Address: 9 Park Crescent, London, N3 2NL. DoB: November 1925, British

Director - James Kay. Address: 48 Alderley Road, Hoylake, Wirral, Merseyside, L47 2BA. DoB: May 1950, British

Director - Commander Roy A Penrose. Address: Room 1625 New Scotland Yard, London, SW14 0BG. DoB: February 1942, British

Director - Dr Gerald V Stimson. Address: 46 Chaldon Road, London, SW6 7NJ. DoB: April 1945, British

Director - Dennis Richard Muirhead. Address: Flat B, 42 Cathcart Road, London, SW10 9NM. DoB: October 1941, Australian

Director - Valerie Morrison. Address: Anchor Lodge St Andrews Road, Anstruther, Fife, KY10 3HA. DoB: October 1961, British

Director - Susan Macgregor. Address: 49 Shandos Road, East Finchley, London, N2 9AR. DoB: September 1942, British

Director - Professor John Stanley Strang. Address: Chathill Old Cottage, Miles Lane Tandridge, Oxted, Surrey, RH8 9NR. DoB: May 1950, British

Director - Dr Maryon Tysoe. Address: 19 Glenmore Road, London, NW3 4BY. DoB: March 1950, British

Director - Dr Abdul Hamid Ghodse. Address: 42 Alwyne Road, London, SW19 7AE. DoB: April 1938, Iranian

Director - G Richard Parish. Address: The Sheiling Heathfield Avenue, Sunninghill, Ascot, Berkshire, SL5 0AL. DoB: June 1933, British

Director - Janet Helen Paraskeva. Address: 17 Church Lane, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LB. DoB: May 1946, British

Secretary - John Jasper Wood Cock. Address: 106 Selborne Road, London, N14 7DG. DoB:

Director - Kamlesh Patel. Address: 7 Lynden Court, Wibsley, Bradford, BD6 2LD. DoB: September 1960, British

Jobs in Drugscope, vacancies. Career and training on Drugscope, practic

Now Drugscope have no open offers. Look for open vacancies in other companies

  • Professor in Logistics & Supply Chain Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • HR Business Partner (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Research Fellow (80773 - 087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Assistant in Probabilistic Programming (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Engineering Science

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence

  • Professor of Mathematics and Head of Department (80802-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Mathematics

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Communications Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Communications and External Affairs

    Salary: £24,983 and rising to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Lecturer in Criminology (Hull)

    Region: Hull

    Company: University of Hull

    Department: Social Sciences - School of Education and Social Sciences

    Salary: £32,959 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

  • PhD studentships in the Department of Computer Science and Information Systems (London)

    Region: London

    Company: Birkbeck, University of London

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Teaching Fellow (Automotive Engineering) - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Tutor in Electrical/Mechanical Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Senior Tutor, Research Degrees 1FTE (London)

    Region: London

    Company: Royal College of Art

    Department: School of Communication

    Salary: £52,356 to £58,582 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Creative Arts and Design,Fine Art,Design

  • Lecturer Corporate/Business Strategy (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: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies

Responds for Drugscope on Facebook, comments in social nerworks

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

Location Drugscope on Google maps

Other similar companies of The United Kingdom as Drugscope: Individual Interior Solutions Ltd | Charters Village Limited | Da Engliscan Gesidas (the English Companions) | Benjys Food Limited | Wroxham Marine Limited

Drugscope started conducting its business in 1968 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00926236. The business has been developing successfully for 48 years and the present status is liquidation. The firm's headquarters is based in Oxford at 264 Banbury Road. You can also find the firm by its post code , OX2 7DY. Founded as Institute For The Study Of Drug Dependence (the), this firm used the business name up till 2000, at which moment it was replaced by Drugscope. The company SIC and NACE codes are 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Its latest financial reports were filed up to 2014/03/31 and the most current annual return was released on 2014/10/29.

The company was registered as a charity on June 26, 1968. It operates under charity registration number 255030. The geographic range of the enterprise's area of benefit is not defined and it operates in multiple places around Throughout England And Wales. The company's trustees committee consists of twelve representatives: Ms Sandra Jerrim, Edwin David Charles Richard, Alan Laurie, Ms Annas Dixon and Ms Karen Biggs, to name a few of them. As for the charity's financial situation, their most successful period was in 2012 when they earned £1,118,625 and their expenditures were £1,230,414. Drugscope concentrates on saving lives and the advancement of health and training and education. It works to improve the situation of youth or children, people of particular ethnic or racial backgrounds, other voluntary bodies or charities. It provides help to these beneficiaries by the means of acting as an umbrella company or a resource body, counselling and providing advocacy and undertaking research or supporting it financially. If you wish to learn more about the charity's activities, dial them on the following number 020 7234 9730 or check their website. If you wish to learn more about the charity's activities, mail them on the following e-mail [email protected] or check their website.

There is a team of ten directors overseeing this specific firm at the current moment, namely Maggie Telfer, Stephen Hodges, Dr Owen Bowden-jones and 7 other directors have been described below who have been performing the directors obligations since January 2015.

Drugscope is a domestic nonprofit company, located in Oxford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 264 Banbury Road OX2 7DY Oxford. Drugscope was registered on 1968-01-24. 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 - 431,000 GBP, sales per year - approximately 784,000 GBP. Drugscope is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Drugscope is Other service activities, including 5 other directions. Director of Drugscope is Maggie Telfer, which was registered at Brunswick Square, Bristol, BS2 8PE, England. Products made in Drugscope were not found. This corporation was registered on 1968-01-24 and was issued with the Register number 00926236 in Oxford, 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 Drugscope, open vacancies, location of Drugscope 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 Drugscope from yellow pages of The United Kingdom. Find address Drugscope, phone, email, website credits, responds, Drugscope job and vacancies, contacts finance sectors Drugscope