Drugscope

All UK companiesOther service activitiesDrugscope

Activities of other membership organizations n.e.c.

Drugscope contacts: address, phone, fax, email, website, shedule

Address: 264 Banbury Road OX2 7DY Oxford

Phone: 020 7234 9730

Fax: 020 7234 9730

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details 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

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Drugscope

Owner, director, manager of Drugscope

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Drugscope vacancies. Career and practice on Drugscope. Working and traineeship

Tester. From GBP 3900

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1000

Administrator. From GBP 2100

Project Planner. From GBP 3700

Controller. From GBP 2700

Project Planner. From GBP 3900

Engineer. From GBP 2300

Administrator. From GBP 2000

Responds for Drugscope on FaceBook

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

Address Drugscope on google map

Other similar UK companies as Drugscope: Brant Properties Limited | Mandelhurst Limited | 9 Chester Mews Limited | Expert Homes Ltd | Morton New 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.