Spinal Muscular Atrophy Support Uk

All UK companiesHuman health and social work activitiesSpinal Muscular Atrophy Support Uk

Other human health activities

Other social work activities without accommodation n.e.c.

Spinal Muscular Atrophy Support Uk contacts: address, phone, fax, email, website, shedule

Address: 40 Cygnet Court Timothys Bridge Road Stratford Enterprise Park CV37 9NW Stratford Upon Avon

Phone: 01789267520

Fax: 01789267520

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Spinal Muscular Atrophy Support Uk"? - send email to us!

Spinal Muscular Atrophy Support Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spinal Muscular Atrophy Support Uk.

Registration data Spinal Muscular Atrophy Support Uk

Register date: 2004-05-25

Register number: 05137534

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 Spinal Muscular Atrophy Support Uk

Owner, director, manager of Spinal Muscular Atrophy Support Uk

Sally Victoria Wykeham Smith Director. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9NW. DoB: June 1973, British

Dr Hassan Sobati Director. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9NW. DoB: June 1964, Dual British Iranian

Mary Elizabeth Fenton Director. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9NW. DoB: February 1952, British

Douglas James Henderson Secretary. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9NW. DoB:

Richard Damian Francis Waltier Director. Address: Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NW, England. DoB: March 1964, British

Neil Anthony Ashby Director. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9NW. DoB: October 1975, British

Jonathan Noel De Gorrequer Griffith Director. Address: Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NW, Uk. DoB: December 1964, British

David John Mateer Director. Address: Beverley Walk, Newtownards, Down, BT23 7UQ. DoB: March 1962, British

Hilary Rachael Rattue Director. Address: Dahomey Road, London, SW16 6ND. DoB: March 1955, British

Kevin Douglas Brooks Director. Address: Timothys Bridge Road, Stratford Enterprise Park, Stratford Upon Avon, Warwickshire, CV37 9NW. DoB: October 1949, British

Joseph Terry Irwin Director. Address: Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NW, Uk. DoB: April 1960, Uk

Sally Mitchell Director. Address: Down Thomas, Plymouth, S Devon, PL9 0DY. DoB: October 1953, British

Sarah Ilsley Director. Address: Banbury Road, Banbury, Oxon, OX17 1LF, Uk. DoB: September 1972, British

John Alex Henry Mckenzie Director. Address: Loxley Close, Wellesbourne, Warwick, Warwickshire, CV35 9RU. DoB: August 1942, British

Alistair Edwards Director. Address: East Yewstock Cresent, Chippenham, Wiltshire, SN14 1QR. DoB: August 1971, British

Catherine Louise Mcnicol Director. Address: Pinewood Road, Marton-In-Cleveland, Middlesbrough, Cleveland, TS7 8DB. DoB: September 1975, British

Maria Magdalena Sereda Director. Address: Knights Templar Way, High Wycombe, Buckinghamshire, HP11 1PY. DoB: May 1943, British

Suzanne Michelle Noble Director. Address: Ennerdale Avenue, Maghull, Liverpool, Merseyside, L31 9BU. DoB: October 1974, British

Heather May Brown Secretary. Address: Wellesbourne Farm, Wellesbourne, Warwick, CV35 9SL. DoB:

Rupert Gordon Webster Director. Address: 23 Brompton Road, Northallerton, North Yorkshire, DL6 1DY. DoB: August 1966, British

Caroline Jane West Director. Address: Westfield House, Wellfield Road Marshfield, Cardiff, South Glamorgan, CF3 2UB. DoB: March 1966, British

Martyn John Sibley Director. Address: Lewis Gardens, London, N16 5PF. DoB: September 1983, British

Stephen Torricelli Director. Address: Georgia Avenue, Worthing, West Sussex, BN14 8AZ. DoB: April 1968, British

Stephen James Cocker Director. Address: 11 Priory Road, Cambridge, Cambridgeshire, CB5 8HT. DoB: May 1971, British

Susan Alison Care Director. Address: 3a Lower Pengegon, Camborne, Cornwall, TR14 8RX. DoB: March 1968, British

Richard James Green Secretary. Address: 6 Berrybanks, Rugby, Warwickshire, CV22 7JJ. DoB:

Caroline Jane West Director. Address: Westfield House, Wellfield Road Marshfield, Cardiff, South Glamorgan, CF3 2UB. DoB: March 1966, British

Annabel Mcnicol Director. Address: Mena Park Close, Paignton, Devon, TQ4 7TA. DoB: January 1950, British

Victor Hassan Secretary. Address: Buckley Lodge 18 Lancaster Road, Didsbury, Manchester, M20 2QU. DoB: October 1950, British

Stephen Douglas Tansey Director. Address: 1 St Clair, Canford Cliffs, Poole, Dorset, BH13 7JP. DoB: May 1942, British

Craig Hamilton Director. Address: 12 Stirling Gardens, Bishopbriggs, Glasgow, Lanarkshire, G64 3AZ. DoB: May 1955, British

Diane Margaret Hartley Director. Address: Church Close, Alveston, Stratford Upon Avon, Warwickshire, CV37 7QG, United Kingdom. DoB: February 1949, British

Catherine Mary Husband Director. Address: 3 Cotswold Avenue, Lisvane, Cardiff, South Glamorgan, CF14 0TA. DoB: December 1966, Welsh

Dr Ian Max Huxham Director. Address: 24 Newbould Lane, Sheffield, South Yorkshire, S10 2PL. DoB: June 1953, British

Joseph Terry Irwin Director. Address: 20 Lakeside, Watermead, Aylesbury, Buckinghamshire, HP19 0FX. DoB: April 1960, Uk

Ali Reza Kalantar Hormozi Director. Address: 24 Mossbank Drive, Glasgow, Lanarkshire, G33 1LS. DoB: November 1968, Iranian

Marion Louise Main Director. Address: 76 Hill Road, Pinner, Middlesex, HA5 1LE. DoB: March 1957, British

Margaret Isobel Mateer Director. Address: 42 Beverley Walk, Newtownards, Down, County Down, BT23 7UQ, Northern Island. DoB: January 1965, British

Toby John Mildon Director. Address: Hanover House, 7 St George Wharf, London, SW8 2JA, United Kingdom. DoB: May 1981, British

Douglas John Morris Director. Address: 2 Maldwyn Close, Middleleaze, Swindon, Wiltshire, SN5 5TG. DoB: April 1960, British

Victor Hassan Director. Address: Buckley Lodge 18 Lancaster Road, Didsbury, Manchester, M20 2QU. DoB: October 1950, British

Keith Douglas Director. Address: 3 Berwick Close, Woolston, Warrington, Cheshire, WA1 4DX. DoB: n\a, British

Anita Jayne Macaulay Secretary. Address: 11 Ash Tree Close, Wellesbourne, Warwick, Warwickshire, CV35 9SA. DoB:

Jobs in Spinal Muscular Atrophy Support Uk vacancies. Career and practice on Spinal Muscular Atrophy Support Uk. Working and traineeship

Package Manager. From GBP 1700

Helpdesk. From GBP 1500

Manager. From GBP 2600

Administrator. From GBP 2500

Electrician. From GBP 2000

Electrical Supervisor. From GBP 1700

Responds for Spinal Muscular Atrophy Support Uk on FaceBook

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

Address Spinal Muscular Atrophy Support Uk on google map

Other similar UK companies as Spinal Muscular Atrophy Support Uk: Fyall Engineering Limited | Vectis Developments Ltd | Jmj Commercial Developments Limited | Broadloom Carpets Limited | Ajs Property Services Limited

This company is located in Stratford Upon Avon with reg. no. 05137534. The company was registered in 2004. The headquarters of the company is located at 40 Cygnet Court Timothys Bridge Road Stratford Enterprise Park. The zip code for this place is CV37 9NW. The firm has operated under three different names. The company's initial official name, Spinal Muscular Atrophy Support, was switched on May 27, 2014 to The Jennifer Trust For Spinal Muscular Atrophy. The current name is in use since 2014, is Spinal Muscular Atrophy Support Uk. The firm is classified under the NACe and SiC code 86900 , that means Other human health activities. 31st March 2015 is the last time the accounts were filed. 12 years of presence in the field comes to full flow with Spinal Muscular Atrophy Support Uk as the company managed to keep their clients satisfied throughout their long history.

The enterprise became a charity on 2004/11/17. It is registered under charity number 1106815. The geographic range of the enterprise's area of benefit is not defined.. They operate in Throughout England And Wales, Scotland, Northern Ireland. The corporate trustees committee features nine people: David Mateer, Hilary Rattue, Steven Cocker, Maria Magdalena Sereda and Jonathon Griffith, among others. When it comes to the charity's financial statement, their most prosperous period was in 2009 when they earned 770,020 pounds and their spendings were 812,485 pounds. Spinal Muscular Atrophy Support Uk engages in the issue of disability, saving lives and the advancement of health and the advancement of health and saving of lives. It strives to help other definied groups, people with disabilities, people with disabilities. It helps the above agents by providing various services, granting money to individuals and counselling and providing advocacy. In order to get to know anything else about the enterprise's undertakings, call them on this number 01789267520 or check their website. In order to get to know anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or check their website.

From the data we have, this company was founded in May 25, 2004 and has so far been managed by thirty eight directors, out of whom eight (Sally Victoria Wykeham Smith, Dr Hassan Sobati, Mary Elizabeth Fenton and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still working. To help the directors in their tasks, since February 2013 the following company has been utilizing the expertise of Douglas James Henderson, who has been responsible for maintaining the company's records.