Parkinson's Disease Society Of The United Kingdom

All companies of The UKOther service activitiesParkinson's Disease Society Of The United Kingdom

Other service activities not elsewhere classified

Contacts of Parkinson's Disease Society Of The United Kingdom: address, phone, fax, email, website, working hours

Address: 215 Vauxhall Bridge Road London SW1V 1EJ

Phone: 020 7932 1327 020 7932 1327

Fax: 020 7932 1327 020 7932 1327

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Parkinson's Disease Society Of The United Kingdom"? - Send email to us!

Parkinson's Disease Society Of The United Kingdom detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Parkinson's Disease Society Of The United Kingdom.

Registration data Parkinson's Disease Society Of The United Kingdom

Register date: 1969-02-26
Register number: 00948776
Capital: 904,000 GBP
Sales per year: Less 611,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Parkinson's Disease Society Of The United Kingdom

Addition activities kind of Parkinson's Disease Society Of The United Kingdom

22840000. Thread mills
25410104. Office fixtures, wood
28160200. Color pigments
35410502. Screw and nut slotting machines
36749907. Nuclear detectors, solid state
44999902. Canal operation
76991900. Leather goods and luggage repair services

Owner, director, manager of Parkinson's Disease Society Of The United Kingdom

Director - Anne Josephine Maccoll Turpin. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: July 1962, British

Director - Lucie Austin. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: March 1967, British

Director - Gay Ann Ireland. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: March 1960, British

Director - Freda Mary Lewis. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: August 1954, Welsh

Director - Mary Christine Whyham. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: June 1948, British

Director - Timothy Guy Tamblyn. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: September 1952, British

Director - Richard Denby Raine. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: June 1954, British

Director - Margaret Chamberlain. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: November 1960, British

Director - Dr Hilary Anne Ackland. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: March 1948, Scottish

Secretary - Sarah Louise Day. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB:

Director - Dr Doug Macmahon. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: January 1951, British

Director - Nadra Khanum Ahmed. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: March 1958, British

Director - Mark Goodridge. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: June 1950, British

Director - Jack Alfred Glenn. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: May 1943, British

Director - Teresa Watson. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: February 1962, British

Secretary - Stephen Ford. Address: Vauxhall Bridge Road, London, SW1V 1EJ. DoB:

Director - Terence William Kavanagh. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: June 1941, British

Director - Alun Morgan. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: September 1949, British

Director - Paul Lister Boothman. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: March 1960, British

Director - Melinda Letts. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: April 1956, British

Director - Doctor Jeremy Playfer. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: December 1946, British

Secretary - Lester Desmond Corp. Address: 3 Sunte Avenue, Haywards Heath, West Sussex, RH16 2AB. DoB: April 1946, British

Director - Ralph Tingle. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: March 1954, British

Director - John Francis Campbell. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: January 1933, British

Director - Colin Cheesman. Address: Vauxhall Bridge Road, London, SW1V 1EJ. DoB: November 1946, British

Director - Elizabeth Ann Wolstenholme. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: May 1945, British

Director - Dr Mahendra Gonsalkorale. Address: 7 Thornham Road, Sale, Cheshire, M33 4SQ. DoB: May 1944, British

Director - Dr Shirley Geraldine Ratcliffe. Address: Little Browns Cottage Honey Pot Lane, Edenbridge, Kent, TN8 6QJ. DoB: September 1932, British

Director - John Young. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: August 1938, British

Director - Dr Mahendra Gonsalkorale. Address: Westward, Brooklands Crescent, Sale, Cheshire, M33 3NB. DoB: May 1944, British

Director - James Henderson Berlis. Address: 22 Woodfield Road, Rudgwick, West Sussex, RH12 3EP. DoB: December 1953, British Canadian

Director - Carole Holly Ions. Address: 55 Gainsborough Grove, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 5PH. DoB: January 1951, British

Director - Susann Mary Hill. Address: 11 Beverley Road, Barnes, London, SW13 0LX. DoB: May 1943, British

Director - John Creed. Address: 21 Uppingham Drive, Woodley, Reading, Berkshire, RG5 4TH. DoB: April 1939, British

Director - Markham Cresswell Dumas. Address: Curtis Farm, Curtis Lane Headley, Bordon, Hampshire, GU35 8SA. DoB: March 1951, British

Director - Patrick John William Mark. Address: 59 Eskbank Road, Dalkeith, Midlothian, EH22 3BU. DoB: May 1939, British

Director - Donald Hardicre. Address: 30 Derwent Road, High Lane, Stockport, Cheshire, SK6 8AT. DoB: March 1937, British

Director - Charles Arthur Holme. Address: Tothill Cottage, Tumber Street, Headley, Surrey, KT18 6PP. DoB: June 1941, British

Director - Ronald Vincent Harvey. Address: 9 Eaton Avenue, Rhyl, Denbighshire, LL18 3UE. DoB: November 1930, British

Director - Dr Oliver James Francis Foster. Address: 16 Bowerdean Street, London, SW6 3TW. DoB: December 1958, British

Director - Ethna Patricia Watterson. Address: 20 Movilla Road, Portstewart, County Londonderry, BT55 7DW. DoB: October 1939, Irish

Director - Lucianne Sawyer. Address: 34 Kingscliffe Gardens, Southfields, London, SW19 6NR. DoB: n\a, British

Director - Terrence William Kavanagh. Address: 14 Ridley Close, Romford, Essex, RM3 7BU. DoB: June 1941, British

Director - Michael Cutler. Address: Birnam, The Street West Clandon, Guildford, Surrey, GU4 7ST. DoB: September 1938, British

Director - Sally Emma Bennion. Address: Church Farm, Bircham Newton, Kings Lynn, Norfolk, PE31 6QZ. DoB: November 1950, British

Director - Robin Milton Stewart. Address: Kilburn House 96 Front Street, Sowerby, Thirsk, North Yorkshire, YO7 1JJ. DoB: August 1938, British

Director - Barry Keith Davies. Address: 83 Wern Road, Skewen, Neath, SA10 6DP. DoB: August 1948, British

Director - Professor Adrian Williams. Address: 25 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RA. DoB: June 1949, British

Director - Frances Gibson. Address: 17 Windsor Park, Belfast, Northern Ireland, BT9 6FR. DoB: July 1951, British

Director - Jeremy Brian Rodney Browne. Address: 102a Aldershot Road, Fleet, Hampshire, GU51 3GY. DoB: February 1938, British

Director - Keith Francis Levett. Address: 49 Hantone Hill, Bathampton, Bath, Avon, BA2 6XD. DoB: October 1938, British

Director - Frances Gibson. Address: 17 Windsor Park, Belfast, Northern Ireland, BT9 6FR. DoB: July 1951, British

Director - Jean Ramsay Couper. Address: 15 Grove Crescent, Aberdeen, AB16 5DU. DoB: March 1939, British

Director - John Kendal Harris. Address: 2 Brynmeillion, Penygarn Bow Street, Ceredigion, Dyfed, SY24 5BP. DoB: December 1923, British

Director - Jane Downie Calnan. Address: Gowanbrae 5 Nascot Wood Road, Watford, Hertfordshire, WD1 3RT. DoB: September 1945, British

Director - Janet Pauline Sanders. Address: Manor Green, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PA. DoB: August 1942, British

Secretary - Diana Mary Pert. Address: 22 Kings Drive, Thames Ditton, Surrey, KT7 0TH. DoB:

Director - Professor David James Brooks. Address: 24 Sutton Road, Heston, Middlesex, TW5 0PF. DoB: December 1949, British

Director - Sally Emma Bennion. Address: Church Farm, Bircham Newton, Kings Lynn, Norfolk, PE31 6QZ. DoB: November 1950, British

Director - Janet Margaret Mcnelly. Address: 19 Sutherland Avenue, Jacobs Well, Guildford, Surrey, GU4 7QX. DoB: September 1947, British

Director - Professor Anthony Henry Vernon Schapira. Address: Department Of Clinical Neurosciences, Royal Freehospital, School Of Medicine, London, NW3 2PF. DoB: September 1954, British

Director - Linda Shelley Holme. Address: 79 Northcote Crescent, West Horsley, Leatherhead, Surrey, KT24 6LX. DoB: February 1936, British

Director - John Martin Button. Address: Highclere, Coin Colin, St. Martin, Guernsey, Channel Islands, GY4 6AQ. DoB: September 1929, British

Secretary - Doctor Beverly Ann Castleton. Address: 2 Lyne Place Manor, Bridge Lane, Virginia Water, Surrey, GU25 4ED. DoB: July 1948, British

Director - Professor Andrew John Lees. Address: 75 Fordington Road, London, N6 4TH. DoB: September 1947, British

Director - Professor Charles David Marsden. Address: Department Of Neurology, Institute Of Neurology Queen Square, London, WC1 3BG. DoB: April 1938, British

Director - Professor Harvey James Sagar. Address: Wigley Farm Ringinglow Road, Sheffield, South Yorkshire, S11 7TD. DoB: August 1948, British

Director - Professor Merton Sandler. Address: 12 Model Cottages, St Leonards Road, London, SW14 7PH. DoB: March 1926, British

Director - Lucianne Sawyer. Address: 34 Kingscliffe Gardens, Southfields, London, SW19 6NR. DoB: n\a, British

Director - Dr Gerald Malcolm Stern. Address: 19 Pied Bull Court, Galen Place, London, WC1A 2JR. DoB: October 1930, British

Director - Richard Bertram Godwin-austen. Address: Papplewick Hall Main Street, Papplewick, Nottingham, NG15 8FE. DoB: October 1935, British

Director - Professor Adrian Williams. Address: 53 Weoley Hill, Selly Oak, Birmingham, B29 4AB. DoB: June 1949, British

Secretary - Kenneth Walter Alexander Paterson. Address: 11 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: February 1951, British

Director - Professor Peter George Jenner. Address: Hodgkins Building Guys Campus, Kings College, London, SE1 1UL. DoB: July 1946, British

Director - Doctor Beverly Ann Castleton. Address: 2 Lyne Place Manor, Bridge Lane, Virginia Water, Surrey, GU25 4ED. DoB: July 1948, British

Director - Professor Leslie John Findley. Address: Avenue House 27 Squirrels, Heath Avenue Gidea Park, Romford, Essex, RM2 6BA. DoB: December 1944, British

Director - Doctor Marion Hildick-smith. Address: 9 The Crescent, Canterbury, Kent, CT2 7AQ. DoB: April 1928, British

Director - Captain Gordon Anthony Lancaster. Address: 6 Haven Park, Herbrandston, Milford Haven, Dyfed, SA73 3SH. DoB: February 1929, British

Director - Leonard Ernest Palmer. Address: 85 Princes Square, Stockton On Tees, Cleveland, TS17 9HR. DoB: August 1922, British

Director - Anthony Dainton Watts. Address: 8 Silver Birches, Hutton, Brentwood, Essex, CM13 2JG. DoB: February 1941, British

Director - Kenneth Walter Alexander Paterson. Address: 11 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: February 1951, British

Director - Derek Coles. Address: 3 Ardesley Wood, Weybridge, Surrey, KT13 9SX. DoB: April 1932, British

Director - Bridget Smedley. Address: 19 West Hill Road, Southfields, London, SW18 1LL. DoB: February 1935, British

Director - Peter John Davis. Address: 70 Stoke Green, Coventry, West Midlands, CV3 1AN. DoB: September 1933, British

Director - Rosemarie Jayne Davies. Address: Silverwood North Road, Bath, Avon, BA2 6HP. DoB: October 1941, British

Director - Marina Smethurst. Address: 3 Shelfield Close, Norden, Rochdale, Lancashire, OL11 5YE. DoB: September 1944, British

Director - Jean Johnson. Address: 46 The Turnpike, Fulwood, Preston, Lancashire, PR2 3WT. DoB: April 1922, British

Director - Philip Kenneth Young. Address: Summercourt Northdown Lane, Guildford, Surrey, GU1 3TS. DoB: July 1938, British

Director - Dr Frederick Brian Gibberd. Address: 7a Alleyn Park, London, SE21. DoB: July 1931, British

Director - Leslie David Essex. Address: 90 Lodge Hill Road, Selly Oak, Birmingham, West Midlands, B29 6NG. DoB: July 1940, British

Director - Doctor Douglas Mcmahon. Address: Almar Manor, 66 Highertown, Truro, Cornwall, TR1 3QD. DoB: January 1951, British

Director - Dr William Mutch. Address: Department Of Geriatric Medicine, Royal Victoria Hospital Jedburgh Road, Dundee, DD2 1SP. DoB: June 1949, British

Director - Keith Francis Levett. Address: 49 Hantone Hill, Bathampton, Bath, Avon, BA2 6XD. DoB: October 1938, British

Jobs in Parkinson's Disease Society Of The United Kingdom, vacancies. Career and training on Parkinson's Disease Society Of The United Kingdom, practic

Now Parkinson's Disease Society Of The United Kingdom have no open offers. Look for open vacancies in other companies

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Research Department Structural and Molecular Biology

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • PhD Studentships in the Department of Engineering (Cambridge)

    Region: Cambridge

    Company: Wolfson College, Cambridge

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Other Engineering,Architecture, Building and Planning,Architecture and Building

  • Senior Support Analyst (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Information Technology Department

    Salary: £31,095 to £33,799 + 5% shift allowance and 10% market rate supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • AskBU Student Adviser (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Student Services

    Salary: £18,412 to £20,624 per annum with progression opportunities to £22,494

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Specialist Study Skills Tutor: Mathematics/Statistics (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Disability & Dyslexia Service

    Salary: £28,452 to £32,958 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Volunteer and Events Manager (London)

    Region: London

    Company: University of London

    Department: N\A

    Salary: £34,030 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,Human Resources

  • Devices Researcher - SEO (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £38,684 per annum + benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Engineering and Technology,Biotechnology,Library Services and Information Management

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Electronic Engineering and Computer Science

    Salary: £32,405 to £36,064

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence

  • Lecturer (Research and Teaching) (York)

    Region: York

    Company: University of York

    Department: Department of Computer Science

    Salary: £38,173 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Business Development Head – Grants and Funding (Cambridge)

    Region: Cambridge

    Company: Innovative Technology and Science

    Department: N\A

    Salary: £75,000 per annum or in line with skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management

  • Clinical Services Committee Administrator (London)

    Region: London

    Company: British Association of Dermatologists

    Department: N\A

    Salary: £19,000 to £23,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • PhD Studentship: Biomechanical Studies for Upper Limb Rehabilitations (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Engineering Mats & Surface Engineerg Gp

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Sport and Leisure,Sports Science

Responds for Parkinson's Disease Society Of The United Kingdom on Facebook, comments in social nerworks

Read more comments for Parkinson's Disease Society Of The United Kingdom. Leave a comment for Parkinson's Disease Society Of The United Kingdom. Profiles of Parkinson's Disease Society Of The United Kingdom on Facebook and Google+, LinkedIn, MySpace

Location Parkinson's Disease Society Of The United Kingdom on Google maps

Other similar companies of The United Kingdom as Parkinson's Disease Society Of The United Kingdom: African Caribbean Dental Association Uk | A Little Less Ltd | Shaftborough Limited | Anthony Yacomine Ltd | Majczak Forklifts Limited

Parkinson's Disease Society Of The United Kingdom can be reached at Vauxhall Bridge at 215 Vauxhall Bridge Road. You can search for this business by referencing its area code - SW1V 1EJ. The firm has been in business on the British market for 47 years. The firm is registered under the number 00948776 and company's last known state is active. The firm principal business activity number is 96090 which means Other service activities not elsewhere classified. Parkinson's Disease Society Of The United Kingdom reported its latest accounts for the period up to 2015-12-31. The business latest annual return was submitted on 2015-07-28. From the moment the company debuted in this field fourty seven years ago, the firm has managed to sustain its impressive level of prosperity.

The enterprise started working as a charity on 1969/03/18. It works under charity registration number 258197. The geographic range of their area of benefit is not defined and it works in numerous locations in Throughout England And Wales, Guernsey, Isle Of Man, Jersey, Scotland, Northern Ireland. Their board of trustees has fourteen members: Nadra Ahmed Obe Dl, Colin Cheesman, Paul Lister Boothman, Alun Morgan and Mark Goodridge, to namea few. Regarding the charity's financial report, their most successful time was in 2013 when their income was £24,518,000 and they spent £28,139,000. Parkinson's Disease Society Of The United Kingdom concentrates on the problem of disability, saving lives and the advancement of health and saving lives and the advancement of health. It tries to improve the situation of people with disabilities, people with disabilities. It provides help to its recipients by the means of making grants to individuals, providing advocacy, advice or information and sponsoring or conducting research. In order to get to know more about the company's activities, call them on the following number 020 7932 1327 or browse their official website. In order to get to know more about the company's activities, mail them on the following e-mail [email protected] or browse their official website.

Given this specific enterprise's magnitude, it became unavoidable to find more members of the board of directors, to name just a few: Anne Josephine Maccoll Turpin, Lucie Austin, Gay Ann Ireland who have been aiding each other since 2016 to exercise independent judgement of this specific firm. In addition, the managing director's tasks are constantly bolstered by a secretary - Sarah Louise Day, from who was hired by this firm on 2012-12-14.

Parkinson's Disease Society Of The United Kingdom is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 215 Vauxhall Bridge Road London SW1V 1EJ. Parkinson's Disease Society Of The United Kingdom was registered on 1969-02-26. 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 - 904,000 GBP, sales per year - less 611,000,000 GBP. Parkinson's Disease Society Of The United Kingdom is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Parkinson's Disease Society Of The United Kingdom is Other service activities, including 7 other directions. Director of Parkinson's Disease Society Of The United Kingdom is Anne Josephine Maccoll Turpin, which was registered at 215 Vauxhall Bridge Road, London, SW1V 1EJ. Products made in Parkinson's Disease Society Of The United Kingdom were not found. This corporation was registered on 1969-02-26 and was issued with the Register number 00948776 in The United Kingdom, 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 Parkinson's Disease Society Of The United Kingdom, open vacancies, location of Parkinson's Disease Society Of The United Kingdom 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

Detailed data about Parkinson's Disease Society Of The United Kingdom from yellow pages of The United Kingdom. Find address Parkinson's Disease Society Of The United Kingdom, phone, email, website credits, responds, Parkinson's Disease Society Of The United Kingdom job and vacancies, contacts finance sectors Parkinson's Disease Society Of The United Kingdom