British Epilepsy Association

All UK companiesHuman health and social work activitiesBritish Epilepsy Association

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

British Epilepsy Association contacts: address, phone, fax, email, website, shedule

Address: New Anstey House Gate Way Drive Yeadon LS19 7XY Leeds

Phone: 0113 210 8800

Fax: 0113 210 8800

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "British Epilepsy Association"? - send email to us!

British Epilepsy Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Epilepsy Association.

Registration data British Epilepsy Association

Register date: 1964-03-25

Register number: 00797997

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

Get full report form global database UK for British Epilepsy Association

Owner, director, manager of British Epilepsy Association

Stephen Timewell Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: December 1950, Australian

James Alexander Sheward Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: August 1968, British

Jonathan Kieth Barnes Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: March 1959, British

Dr James Irvine Morrow Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: March 1956, British

Jane Elizabeth Riley Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: June 1965, British

Carl Graham Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: October 1969, British

Jennifer Jamnadas-khoda Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: September 1984, British

Dr Peter Clough Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: October 1961, British

Jayne Burton Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: October 1962, British

Gavin John Marsh Barlow Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: October 1959, British

Ian John Arthur Walker Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: March 1960, British

June Eleanor Massey Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: December 1955, British

Janet Adrienne Follett Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: May 1953, British

Philip Lee Secretary. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: n\a, British

Michael John Harnor Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: June 1941, British

Beryl Sharlot Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: July 1935, British

Richard John Chapman Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: February 1955, British

Ruth Elizabeth Waddell Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: March 1965, British

Dr Helen Caswell Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: June 1975, British

Ronald David Rosenhead Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: October 1951, British

Keith Skivington Director. Address: 102 New Dock Road, Llanelli, Dyfed, SA15 2HE. DoB: May 1949, British

Jayne Yvonne Cage Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: December 1970, British

William John Bostock Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: April 1946, British

Ena Bingham Director. Address: 57 Ballylenaghan Park, Saintfield Road, County Antrim, BT8 6WP, N Ireland. DoB: November 1945, British

Jayne Burton Director. Address: 8 Greenore Drive, Hale Village, Liverpool, Merseyside, L24 5RX. DoB: October 1962, British

Professor Josemir Sander Director. Address: 6 Oakridge House, 37 Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES. DoB: January 1957, British

Professor Gus Baker Director. Address: 10 Abbotsford Road, Blundellsands, Liverpool, L23 6UX. DoB: November 1955, British

Mark Philip Gibbs Director. Address: Highfield, Langford Budville, Wellington, Somerset, TA21 0QZ. DoB: September 1944, British

June Eleanor Massey Director. Address: 99 Elmwood, Sawbridgeworth, Hertfordshire, CM21 9NN. DoB: December 1955, British

Dr Susan Elizabeth Duncan Director. Address: 24 Summerside Street, Edinburgh, EH6 4NU. DoB: January 1959, British

David Streets Director. Address: 5 Barnet Road, Sheffield, S11 7RP. DoB: March 1937, British

Susan Comish Director. Address: Roselyn, Chelford Road, Henbury, Macclesfield, Cheshire, SK10 3LH. DoB: April 1954, British

Dr Markus Reuber Director. Address: 3 Lionel Hill, Crane Moor, Sheffield, S35 7AQ. DoB: February 1966, British

Dr Ingram Wright Director. Address: 16 South Lane, Holmfirth, West Yorkshire, HD9 1HJ. DoB: October 1970, British

Philip Leon Bairstow Director. Address: 20 Ivy Lane, Allerton, Bradford, West Yorkshire, BD15 7EB. DoB: April 1981, British

Mary Christine Clayfield Director. Address: 19 Biddulph Court, Braemar Road, Sutton Coldfield, West Midlands, B73 6LT. DoB: December 1943, British

Janice Rose Perry Director. Address: 22 Conifer Drive, Warley, Brentwood, Essex, CM14 5TZ. DoB: June 1953, British

John Lines Director. Address: 81 The Crescent, Chester Le Street, County Durham, DH2 2DY. DoB: July 1936, British

Michele Lesley Harper Director. Address: New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY. DoB: July 1961, British

Michael Charles Guyan Director. Address: 64 Robertson Drive, St Annes Park, Bristol, BS4 4RG. DoB: July 1960, British

June Eleanor Massey Director. Address: 99 Elmwood, Sawbridgeworth, Hertfordshire, CM21 9NN. DoB: December 1955, British

Lorraine Lawton Director. Address: 275 Manchester Road, Mossley, Lancashire, OL5 9AN. DoB: October 1952, British

Donald Vaughan Yeo Director. Address: 11 Ash Groves, Lower Sheering, Sawbridgeworth, Hertfordshire, CM21 9LN. DoB: March 1943, British

Dr Nigel Hugh Walton Director. Address: Ashover House, 133 Long Ashton Road, Bristol, Avon, BS41 9JQ. DoB: September 1953, British

Professor Ann Jacoby Director. Address: 10 Abbotsford Road, Crosby, Liverpool, Merseyside, L23 6UX. DoB: September 1951, British

Ronald Alfred Radley Director. Address: Sycamore View, Sedgwick, Kendal, Cumbria, LA8 0JX. DoB: January 1941, British

Dr Richard Appleton Director. Address: Belcarra, Pinetree Drive West Kirby, Wirral, CH48 8AT. DoB: December 1955, British

Judith Heather Lanfear Director. Address: 9 Bilberry Close, Braunstone, Leicester, LE3 2JA. DoB: April 1963, British

Michael John Parkinson Director. Address: 45 Woodfields, Sevenoaks, Kent, TN13 2RB. DoB: September 1934, British

Dr Jonathan Michael Bird Director. Address: 12 Sion Hill, Bristol, Avon, BS8 4BA. DoB: June 1950, British

Christine Lesley Cullen Director. Address: 11 Cherrybrook Close, Leicester, LE4 1EH. DoB: December 1952, British

Catherine Jean Forbes Allen Director. Address: 17 Bossiney Place, Fishermead, Milton Keynes, Buckinghamshire, MK6 2EF. DoB: January 1966, British

Terence John O`leary Secretary. Address: 9 Mulberry Garth, Adel Woodside Adel, Leeds, Yorkshire, LS16 8LQ. DoB: n\a, British

Professor Stephen William Brown Director. Address: Perlees Gate, Staint Breock, Wadebridge, Cornwall, PL27 7HU. DoB: March 1952, British

Eric Sinclair Director. Address: 54 Comberford Road, Tamworth, Staffordshire, B79 8PF. DoB: November 1936, British

Brenda Kathleen Evans Director. Address: 2 Meadow View, Corfe Mullen, Wimborne, Dorset, BH21 3RB. DoB: November 1932, British

Hilary Figg Director. Address: 42 Bellfield Avenue, Hull, North Humberside, HU8 9DT. DoB: January 1929, British

Doctor Simon David Shorvon Director. Address: 30 Ravenscourt Road, London, W6 0UG. DoB: June 1948, British

The Lord Hastings Director. Address: Seaton Delaval Hall, Whitley Bay, Northumberland, NE26 4QR. DoB: April 1912, British

Sheila Priscilla Isabel Churchill Curran Director. Address: 201 Albany Road, Cardiff, CF24 3NU. DoB: July 1931, British

Ronald Alfred Radley Director. Address: Sycamore View, Sedgwick, Kendal, Cumbria, LA8 0JX. DoB: January 1941, British

Roger Symes Director. Address: Rivington House, 82 Great Eastern Street, London, EC2A 3JF. DoB: March 1958, British

Rose June Waterfall Director. Address: 14 Nairn Avenue, Derby, Derbyshire, DE21 6BJ. DoB: June 1942, British

William Bates Director. Address: 48 Banbury Road, Brackley, Northamptonshire, NN13 6AT. DoB: February 1940, British

Jobs in British Epilepsy Association vacancies. Career and practice on British Epilepsy Association. Working and traineeship

Plumber. From GBP 2100

Tester. From GBP 3700

Project Co-ordinator. From GBP 1800

Manager. From GBP 2200

Responds for British Epilepsy Association on FaceBook

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

Address British Epilepsy Association on google map

Other similar UK companies as British Epilepsy Association: Zyrtex Limited | Reuters Foundation Consultants Limited | Frtm Ltd | Pattern Collective Limited | Julie Stott Limited

British Epilepsy Association 's been on the local market for fifty two years. Registered with number 00797997 in the year 25th March 1964, the firm is registered at New Anstey House, Leeds LS19 7XY. This company SIC code is 88990 : Other social work activities without accommodation n.e.c.. British Epilepsy Association released its account information up till Thu, 31st Dec 2015. The most recent annual return was submitted on Wed, 1st Jul 2015. British Epilepsy Association has been developing as a part of this market for over 52 years, something few competitors could ever achieve.

The company started working as a charity on 1964-08-05. It operates under charity registration number 234343. The geographic range of the company's activity is national. They work in Throughout England And Wales, Scotland, Northern Ireland. The firm's trustees committee has sixteen people: Beryl Sharlot, Janet Adrienne Follett, Michael John Harnor Med Msc, Richard John Chapman and June Eleanor Massey, and others. Regarding the charity's financial situation, their most successful time was in 2008 when their income was 3,383,531 pounds and their spendings were 3,524,144 pounds. British Epilepsy Association concentrates on the issue of disability, saving lives and the advancement of health and training and education. It tries to support the elderly people, children or youth, the whole mankind. It tries to help these recipients by donating money to individuals, providing advocacy and counselling services and sponsoring or conducting research. If you wish to find out something more about the corporation's activities, call them on the following number 0113 210 8800 or check their website. If you wish to find out something more about the corporation's activities, mail them on the following e-mail [email protected] or check their website.

As found in this specific firm's employees list, for almost one year there have been sixteen directors including: Stephen Timewell, James Alexander Sheward and Jonathan Kieth Barnes. In order to maximise its growth, since 1996 this specific business has been implementing the ideas of Philip Lee, who's been in charge of ensuring efficient administration of this company.