Endometriosis Uk

All UK companiesHuman health and social work activitiesEndometriosis Uk

Other human health activities

Endometriosis Uk contacts: address, phone, fax, email, website, shedule

Address: 8/9 Well Court Well Court EC4M 9DN London

Phone: 020 7222 2781

Fax: 020 7222 2781

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Endometriosis Uk"? - send email to us!

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

Registration data Endometriosis Uk

Register date: 1994-03-25

Register number: 02912853

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Endometriosis Uk

Owner, director, manager of Endometriosis Uk

Emma Cox Secretary. Address: Manchester Street, London, W1U 7LS, England. DoB:

Emma Cox Secretary. Address: Manchester Street, London, W1U 7LS, England. DoB:

Dr Umadevi Marthi Director. Address: Well Court, Well Court, London, EC4M 9DN. DoB: October 1963, British

Dr Uma Devi Marthi Director. Address: Well Court, Well Court, London, EC4M 9DN. DoB: October 1963, British

Angela Claire Style Director. Address: Well Court, Well Court, London, EC4M 9DN. DoB: July 1975, British

Alice Smith Director. Address: Well Court, Well Court, London, EC4M 9DN. DoB: June 1995, British

Amanda Collier Director. Address: Well Court, Well Court, London, EC4M 9DN. DoB: August 1972, British

Melissa Frances Rose Longley Director. Address: Well Court, Well Court, London, EC4M 9DN. DoB: October 1963, British

Dr Jayne Tullet Director. Address: Well Court, Well Court, London, EC4M 9DN. DoB: December 1969, British

Sonya Timms Director. Address: Well Court, Well Court, London, EC4M 9DN, United Kingdom. DoB: June 1973, British

Ertan Saridogan Director. Address: Well Court, Well Court, London, EC4M 9DN, United Kingdom. DoB: May 1962, British

Jane Jones Secretary. Address: Suites 1 & 2, 46 Manchester Street, London, W1U 7LS, England. DoB:

Trevor Gordon Dahl Director. Address: 46 Manchester Street, London, W1U 7LS, England. DoB: February 1948, British

Kay Logan Director. Address: Well Court, Well Court, London, EC4M 9DN, United Kingdom. DoB: November 1970, British

Sonya Timms Director. Address: Well Court, Well Court, London, EC4M 9DN, United Kingdom. DoB: June 1973, British

Helen North Secretary. Address: Hill Farm Road, Marlow, Buckinghamshire, SL7 3LU, United Kingdom. DoB:

Helen North Director. Address: Hill Farm Road, Marlow, Buckinghamshire, SL7 3LU, United Kingdom. DoB: June 1966, United Kingdom

Lynn Carr Director. Address: Captains Walk, Cleland, Motherwell, Lanarkshire, ML1 5TU. DoB: December 1966, British

Caroline Gosling Director. Address: Lyne Lane, Lyne, Chertsey, Surrey, KT16 0AW. DoB: September 1975, British

Carol Pearson Director. Address: Heyworth Ride, Haywards Heath, West Sussex, RH16 4TN, United Kingdom. DoB: August 1972, British

Nemone Warner Secretary. Address: Suite 50, Westminster Palace Gardens, 1-7 Artillery Row, London, SW1P 1RL. DoB:

Caroline Overton Director. Address: 5 Buckingham Vale, Clifton, Bristol, Avon, BS8 2BU. DoB: December 1962, British

Dr Georgina Jones Director. Address: Cockshutts Lane, Oughtibridge, Sheffield, S35 0FX. DoB: August 1971, British

Penny Tranter Director. Address: Riverdale, Mill Lane Monkton Combe, Bath, Avon, BA2 7HD. DoB: June 1961, British

Gena Falconer Director. Address: 545 Holburn Street, Aberdeen, Aberdeenshire, AB10 7LH. DoB: December 1962, British

Professor Janesh Gupta Director. Address: 8 Greening Drive, Birmingham, West Midlands, B15 2XA. DoB: November 1963, British

Lone Hummelshoj Director. Address: Flat C 89 Southgate Road, London, N1 3JS. DoB: n\a, Danish

Samantha Debra Falconer Director. Address: 21 Priors Keep, Fleet, Hampshire, GU52 7LB. DoB: June 1966, British

Richard Michael Nicholls Director. Address: 30 Ashcombe Avenue, Surbiton, Surrey, KT6 6QA. DoB: March 1949, British

Mona Patel Director. Address: 103 Clifton Road, Kingston, Surrey, KT2 6PL. DoB: April 1970, British

Laura Caen Director. Address: Tanglewood, Meadow Lane Gilfach Goch, Porth, Rhondda Cynon Taff, CF39 8TE. DoB: December 1970, British

Howard William Truelove Director. Address: 2 Pannells, Old Frensham Road, Farnham, Surrey, GU10 3PB. DoB: May 1939, British

Gillian Rose Director. Address: 18 Dover Park Drive, London, SW15 5BG. DoB: June 1955, British

Professor Robert Wayne Shaw Director. Address: Grosvenor House, Weaverlake Drive, Yoxall, Burton On Trent, DE13 8AD. DoB: June 1946, British

Professor Stephen Howard Kennedy Director. Address: 37 Oakthorpe Road, Oxford, OX2 7BD. DoB: July 1956, British

William Leigh Ledger Director. Address: Norfolk Lodge, Hollow Meadows, Sheffield, South Yorkshire, S6 6GH. DoB: March 1958, British

Robert Music Secretary. Address: 11c Park Road, High Barnet, EN5 5RY. DoB: n\a, British

Sheila Ogilvie Director. Address: Flat 2 10 Cotham Grove, Cotham, Bristol, Avon, BS6 6AL. DoB: November 1963, British

Lucie Slight Director. Address: 3 Tippings Lane, Farnsfield, Newark, Nottinghamshire, NG22 8EP. DoB: August 1946, British

Edward Ellis Copisarow Director. Address: 81 Cornwall Gardens, London, SW7 4AZ. DoB: August 1965, British

Claire Jakins Director. Address: 37 Handsworth Crescent, Sheffield, South Yorkshire, S9 4BN. DoB: February 1966, British

Dr Susanne Taylor Director. Address: 39 Dudley Walk, Goldthorn Park, Wolverhampton, West Midlands, WV4 5HD. DoB: August 1967, British

Dr Victoria O Donnell Director. Address: 23 Lansdowne Crescent, Glasgow, G20 6NG. DoB: March 1974, British

Andrew Prentice Director. Address: 20 Rotherwick Way, Cambridge, Cambridgeshire, CB1 8RX. DoB: March 1958, British

Penelope Tranter Director. Address: Riverdell, Mill Lane, Monkton Combe, Bath, Somerset, BA2 7HD. DoB: June 1961, British

Dr Doreen Rothman Director. Address: 46 Alleyn Road, Dulwich, London, SE21 8AL. DoB: September 1929, British

Jill Riley Director. Address: 49 Palmer Road, Salisbury, Wiltshire, SP2 7LX. DoB: July 1943, British

Angela Barnard Secretary. Address: 24 Chapel Avenue, Addlestone, Surrey, KT15 1UH. DoB: June 1955, British

Christopher Barlow Director. Address: 2a Sandfield Road, Oxford, Oxfordshire, OX3 7RG. DoB: June 1949, British

Keith Edmonds Director. Address: 62 Wimpole Street, London, W1G 8AJ. DoB: July 1949, British

Professor Stephen Kevin Smith Director. Address: 14 Hertford Street, Cambridge, Cambridgeshire, CB4 3AG. DoB: March 1951, British

Sir Eric Jackson Thomas Director. Address: Abbey Farm Mottisfront, Romsey, Hampshire, BS8 1TH. DoB: March 1953, British

Martin Alexander Hardie Secretary. Address: 88 Cranley Gardens, London, N10 3AH. DoB: October 1958, British

Angela Barnard Director. Address: 13 Warrington Road, Harrow, Middlesex, HA1 1SZ. DoB: June 1955, British

Irene Elkins Director. Address: 89 Longcroft Rise, Oakwood Hill, Loughton, Essex, IG10 3ND. DoB: January 1955, British

Jill Marie Evenden Secretary. Address: 76 Leicester Road, Quorn, Leicester, LE12 8BB. DoB: November 1963, British

Diane Thompson Director. Address: 10 Westfield, Hyde Heath, Amersham, Buckinghamshire, HP6 5RE. DoB: February 1947, British

Jill Marie Evenden Director. Address: 76 Leicester Road, Quorn, Leicester, LE12 8BB. DoB: November 1963, British

Dr Susan Gould Director. Address: 18 Kidmore Road, Caversham, Reading, Berkshire, RG4 7LU. DoB: May 1953, British

Serena Darnell Director. Address: 46 Baker Street, Irthlingborough, Wellingborough, Northamptonshire, NN9 5PR. DoB: December 1968, British

Rosemary Hazlerigg Secretary. Address: Glanllywedog, Staylittle, Llanbrynmair, Powys, SY19 7BU. DoB: December 1939, British

Kim Longlands Director. Address: 5 Everingham, Orton Brimbles, Peterborough, Cambridgeshire, PE2 5XP. DoB: November 1958, British

Diane Carlton Director. Address: 24 Vauxhall Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2QQ. DoB: October 1940, British

Rosemary Hazlerigg Director. Address: Glanllywedog, Staylittle, Llanbrynmair, Powys, SY19 7BU. DoB: December 1939, British

Hilary Rowe Secretary. Address: 37 Nursery Street, London, N17 9AP. DoB:

Jobs in Endometriosis Uk vacancies. Career and practice on Endometriosis Uk. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Endometriosis Uk on FaceBook

Read more comments for Endometriosis Uk. Leave a respond Endometriosis Uk in social networks. Endometriosis Uk on Facebook and Google+, LinkedIn, MySpace

Address Endometriosis Uk on google map

Other similar UK companies as Endometriosis Uk: Mcclymont Rail Limited | Lewes Scaffolding Ltd | Vision Home Improvements (north) Ltd | Simply Selfbuild Uk Limited | Cavendish Park Scaffolding Limited

1994 is the year of the launching of Endometriosis Uk, the company located at 8/9 Well Court, Well Court , London. That would make twenty two years Endometriosis Uk has prospered on the market, as the company was created on Fri, 25th Mar 1994. Its registration number is 02912853 and the company area code is EC4M 9DN. This company currently known as Endometriosis Uk, was previously registered under the name of The National Endometriosis Society. The change has taken place in Thu, 15th Jan 2009. The enterprise is classified under the NACe and SiC code 86900 and has the NACE code: Other human health activities. Endometriosis Uk filed its latest accounts up to 2015/03/31. The firm's most recent annual return information was filed on 2016/03/25. 22 years of competing in this field comes to full flow with Endometriosis Uk as they managed to keep their clients happy throughout their long history.

The firm was registered as a charity on March 29, 1994. It works under charity registration number 1035810. The geographic range of the enterprise's activity is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. The corporate board of trustees has five people, whose names are Ms Sonya Timms, Dr Jayne Tullett Phd, Trevor Dahl, Ms Carol Pearson and Ertan Saridogan. As for the charity's financial situation, their best period was in 2013 when their income was £265,840 and their expenditures were £205,738. Endometriosis Uk engages in the advancement of health and saving of lives and saving lives and the advancement of health. It works to aid other definied groups, other definied groups. It tries to help these beneficiaries by providing specific services, diverse charitable services and providing advocacy and counselling services. If you wish to know something more about the enterprise's activity, call them on the following number 020 7222 2781 or visit their website. If you wish to know something more about the enterprise's activity, mail them on the following e-mail [email protected] or visit their website.

Dr Umadevi Marthi, Dr Uma Devi Marthi, Angela Claire Style and 6 other directors who might be found below are the firm's directors and have been doing everything they can to help the company since Sat, 25th Apr 2015. Furthermore, the managing director's responsibilities are helped by a secretary - Emma Cox, from who was hired by the limited company on Mon, 1st Feb 2016.