The Dystonia Society

All UK companiesHuman health and social work activitiesThe Dystonia Society

Other human health activities

Activities of other membership organizations n.e.c.

The Dystonia Society contacts: address, phone, fax, email, website, shedule

Address: 89 Albert Embankment SE1 7TP London

Phone: +44-1355 6806823

Fax: +44-1355 6806823

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Dystonia Society"? - send email to us!

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

Registration data The Dystonia Society

Register date: 1997-01-30

Register number: 03309777

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 The Dystonia Society

Owner, director, manager of The Dystonia Society

Andrew Bernard Young Director. Address: Albert Embankment, London, SE1 7TP. DoB: March 1965, British

Christopher James Bradshaw Director. Address: Albert Embankment, London, SE1 7TP. DoB: February 1953, British

Stephen James Wishart Director. Address: Albert Embankment, London, SE1 7TP. DoB: January 1951, British

Daniel Berry Director. Address: Albert Embankment, London, SE1 7TP. DoB: August 1979, British

Reverend Peter Meager Director. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB: August 1946, British

Jane Seaton Secretary. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB:

Christine Chapman Director. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB: September 1966, British

Nirmaljit Gill Director. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB: November 1956, British

Joanna Atkin Director. Address: Erskine Hill, London, NW11 6HA. DoB: May 1948, British

Penny Ritchie Calder Director. Address: 3 Cleaver Square, London, SE11 4DW. DoB: August 1954, British

Philip Dudley Wilson Director. Address: Albert Embankment, London, SE1 7TP. DoB: May 1944, British

Alexander Sandison Director. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB: May 1943, British

Graham Robert Plummer Findlay Director. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB: November 1957, British

John Bruce Inglis Director. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB: January 1949, British

Shona Annette Baxandall Director. Address: Albert Embankment, London, SE1 7TP, United Kingdom. DoB: February 1957, British

Anthony Victor Flowers Director. Address: Hilltop Gardens, Orpington, Kent, BR6 8AR. DoB: January 1929, British

Hilda Mary Spearpoint Director. Address: 63 Oak Farm Road, Birmingham, West Midlands, B30 1ET. DoB: August 1934, British

Robert Graham Ashdown Director. Address: 149 Saltdean Vale, Brighton, East Sussex, BN2 8HE. DoB: October 1941, British

Susan Day Director. Address: 2 Boydon Close, Cannock, Staffordshire, WS11 1TH. DoB: October 1949, British

Brian Francis Clifton Secretary. Address: 5 Mountford House, 25 Britton Street, London, EC1M 5NY. DoB: June 1942, British

Martin Owen Cross Director. Address: 55a Heatherstone Avenue, Dibden Purlieu, Southampton, SO45 4LJ. DoB: May 1948, British

Roger John Edmonds Director. Address: 18 Bradley Croft, Balsall Common, Coventry, West Midlands, CV7 7PZ. DoB: August 1949, British

Michael Paul Newbigin Director. Address: 8 Huntingdon Gardens, Chiswick, London, W4 3HX. DoB: November 1954, British

Eileen Margaret Gascoigne Secretary. Address: 43 Alexandra Road, Hemel Hempstead, Hertfordshire, HP2 4AQ. DoB:

David Rubert Evertt Secretary. Address: Red Gables 5 Kingswood Gardens, Roundhay, Leeds, LS8 2BP. DoB:

John Walton Director. Address: 7 Saint Hughs Drive, Langworth, Lincoln, Lincolnshire, LN3 5DB. DoB: July 1938, British

Fiona Jean Ross Director. Address: 23 Kensington Gate, Glasgow, G12 9LQ. DoB: November 1948, British

Christopher David Dinsdale Secretary. Address: 4 Saint Annes Road, Hitchin, Hertfordshire, SG5 1QB. DoB:

Brian Ernest George Mudge Director. Address: 56 Townsend Way, Folksworth, Peterborough, Cambridgeshire, PE7 3TU. DoB: August 1936, British

David Robert Everett Director. Address: 5 Kingswood Gardens, Roundhay, Leeds, West Yorkshire, LS8 2BP. DoB: August 1950, British

Francis Joseph Gormley Director. Address: Woodside Nursery, Hicks Forstal Road, Hoath, Canterbury, Kent, CT3 4JS. DoB: June 1946, British

John Michael Burke Director. Address: 82 Bradford Road, Cleckheaton, West Yorkshire, BD19 3QT. DoB: January 1947, British

Joseph Kevin Barry Director. Address: 91 Egerton Road, Bishopston, Bristol, BS7 8HR. DoB: March 1931, British

Alyson Diana Courtenay Director. Address: 31 South Hill Road, Gravesend, Kent, DA12 1LA. DoB: March 1949, British

Jackie Spearpoint Director. Address: 63 Oak Farm Road, Birmingham, B30 1ET. DoB: August 1934, British

John Kirk Director. Address: 7 The Elms, Ashbrooke, Sunderland, SR2 7BZ. DoB: August 1947, British

Alan Tamlyn Director. Address: 7 The Maltings, Ponprennau, Cardiff, CF2 7EP. DoB: August 1943, British

Alistair Mcinnes Newton Director. Address: Avondale, 69 East King Street, Helensburgh, Argyll & Bute, G84 7RE. DoB: June 1942, British

Margaret Catherine Longson Director. Address: 33 Saint Johns Road, Knutsford, Cheshire, WA16 0DP. DoB: October 1955, British

Stanley Henry Dutton Director. Address: 13 Clarendon Gardens, Tunbridge Wells, Kent, TN2 5LA. DoB: May 1936, British

Christopher Norman Fuller Director. Address: 7 Elmside, Willand Old Village, Cullompton, Devon, EX15 2RN. DoB: January 1943, British

Genevieve Agnes Pearson Director. Address: 63 Charles Street, Epping, Essex, CM16 7AX. DoB: n\a, British

Brian Francis Clifton Director. Address: 5 Mountford House, 25 Britton Street, London, EC1M 5NY. DoB: June 1942, British

Alan John Leng Secretary. Address: 4 Randolph Drive, Southwood, Farnborough, Hampshire, GU14 0QQ. DoB: March 1947, British

Thomas Beldon Director. Address: 50 Blakemere Road, Welwyn Garden City, Hertfordshire, AL8 7PJ. DoB: July 1915, British

Moira Elizabeth Gwilliam Director. Address: 20 Cranebrook, Manor Road, Twickenham, TW2 5DJ. DoB: June 1950, British

Jobs in The Dystonia Society vacancies. Career and practice on The Dystonia Society. Working and traineeship

Manager. From GBP 3000

Tester. From GBP 3100

Cleaner. From GBP 1000

Responds for The Dystonia Society on FaceBook

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

Address The Dystonia Society on google map

Other similar UK companies as The Dystonia Society: Ksl Consulting Limited | J T Legal Services Limited | Kc Quality Solutions Ltd | Designtidy Limited | British Estate Services (plant Hire) Limited

This particular The Dystonia Society firm has been in this business for at least 19 years, having launched in 1997. Registered under the number 03309777, The Dystonia Society is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in 89 Albert Embankment, London SE1 7TP. The firm declared SIC number is 86900 , that means Other human health activities. Tuesday 31st March 2015 is the last time company accounts were reported. From the moment the company debuted on this market nineteen years ago, it has sustained its great level of success.

The enterprise started working as a charity on 1997/06/02. Its charity registration number is 1062595. The geographic range of the charity's area of benefit is national and it provides aid in many locations in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees features eight representatives: Michael Paul Newbigin, Ms Shona Baxandall, Roger John Edmonds, Ms Penny Ritchie Calder and Ms Joanna Atkin, to name a few of them. In terms of the charity's financial summary, their most prosperous time was in 2010 when they raised 733,949 pounds and their expenditures were 657,769 pounds. The Dystonia Society concentrates on the problem of disability, saving lives and the advancement of health and the advancement of health and saving of lives. It works to improve the situation of people with disabilities, people with disabilities. It tries to help its recipients by the means of granting money to individuals, providing specific services and making donations to organisations. If you would like to find out something more about the company's activities, mail them on the following e-mail [email protected] or see their website.

In the following limited company, the majority of director's responsibilities have been fulfilled by Andrew Bernard Young, Christopher James Bradshaw, Stephen James Wishart and 6 other members of the Management Board who might be found within the Company Staff section of this page. Out of these nine people, Penny Ritchie Calder has been an employee of the limited company for the longest period of time, having become a vital addition to company's Management Board in 2007-11-03. Moreover, the director's responsibilities are continually bolstered by a secretary - Jane Seaton, from who joined this limited company in August 2013.