The Pituitary Foundation

All UK companiesHuman health and social work activitiesThe Pituitary Foundation

Other human health activities

Activities of other membership organizations n.e.c.

The Pituitary Foundation contacts: address, phone, fax, email, website, shedule

Address: 86 Colston Street Bristol BS1 5BB

Phone: 0845 4500376

Fax: 0845 4500376

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Pituitary Foundation

Register date: 1996-09-23

Register number: 03253584

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 Pituitary Foundation

Owner, director, manager of The Pituitary Foundation

Dr Iain Macdonald Secretary. Address: 86 Colston Street, Bristol, BS1 5BB. DoB:

Thomas Sumpster Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: November 1974, British

Dr Iain Macdonald Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: June 1983, British

Hilary Frazer Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: June 1965, British

Dr. James Mark Pharaoh Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: March 1949, British

Claire Elizabeth Thatcher Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: July 1977, British

Jennifer West Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: November 1949, British

Michael Philip Beaven Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: n\a, British

Dr Stephanie Baldeweg Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: December 1964, German

Dr John Newell Price Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: January 1966, British

Michael James Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: May 1962, British

Terence Lloyd Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: April 1945, British

Conrad Pope Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: March 1967, British

Dr Mark Gurnell Director. Address: 1 Scabious Gardens, Fordham, Ely, Cambridgeshire, CB7 5JZ. DoB: November 1968, British

Carol Holmes Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: December 1946, British

Susan Mary Claire Tumelty Director. Address: Kendleshire Farm House, Down Road, Winterbourne Down, Bristol, South Gloucestershire, BS36 1AU. DoB: January 1950, British

Dr Anthony Woods Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: March 1941, British

Aidan Pennington Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: January 1966, British

Dr Marianne Morris Director. Address: 77 Mounthill Road, Bristol, Avon, BS15 8QR. DoB: April 1953, British

Jane Pedder Director. Address: 107 Rowton Road, Shrewsbury, Salop, SY2 6JA. DoB: March 1962, British

Marian Lanyon Director. Address: Hillyfields, Woodbridge, Suffolk, IP12 4DX. DoB: August 1944, British

Michael Griffin Director. Address: 8 Myrtle Tree Crescent, Weston Super Mare, Avon, BS22 9UL. DoB: November 1941, British

Fay Robertson Director. Address: 480 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6EP. DoB: October 1979, British

Dorothea Pratt Director. Address: Pax Vobiscum 22 Greenbank Terrace, Ringstead, Kettering, Northamptonshire, NN14 4DD. DoB: July 1946, British

Terence Lloyd Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: April 1945, British

Terence Lloyd Director. Address: 76 Bramble Rise, West Dene, Brighton, East Sussex, BN1 5GF. DoB: April 1945, British

Arthur Bryan Pitt Secretary. Address: 181 Cranbrook Road, Redland, Bristol, BS6 7DF. DoB: March 1944, British

Anthony Hughes Director. Address: 97 Crescent Road, Liverpool, Merseyside, L9 2AW. DoB: March 1956, British

Ann Bailey Secretary. Address: 14 The Cedars Mews, 42 Warwick Place, Leamington Spa, Warwickshire, CV32 5DE. DoB: December 1950, British

Stephen Bushen Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: December 1954, British

Robert Anthony Sanger Director. Address: 14 Tarranbrae, Willesden Lane, London, NW6 7PL. DoB: August 1949, British

Ann Bailey Director. Address: 20 Range Meadow Close, Leamington Spa, Warwickshire, CV32 6RU. DoB: December 1950, British

Christopher Eric Melling Secretary. Address: 21 Avonhead Close, Horwich, Bolton, Lancashire, BL6 5QD. DoB: n\a, British

Professor Peter James Trainer Director. Address: Hawthorn Lane, Wilmslow, Cheshire, SK9 5DQ. DoB: May 1960, British

Stephen Harris Director. Address: 9 South View, Kingsbury, Tamworth, Staffordshire, B78 2NL. DoB: February 1952, British

Professor Colin Harbury Director. Address: Bridge House The Street, Pakenham, Bury St Edmunds, Suffolk, IP31 2JU. DoB: December 1922, British

Roger Hamilton Rees Howell Director. Address: 1 Church End, Arrington, Royston, Hertfordshire, SG8 0BH. DoB: March 1944, British

Pamela Harris Director. Address: Apt 2, 114 Cardiff Road Llandaff, Cardiff, South Glamorgan, CF5 6EB. DoB: December 1950, British

Christopher Eric Melling Director. Address: 21 Avonhead Close, Horwich, Bolton, Lancashire, BL6 5QD. DoB: n\a, British

Clive James Steward Director. Address: Suffolk House 30 Main Road, Weston Zoyland, Bridgwater, Somerset, TA7 0EB. DoB: November 1951, British

Susan Janet Thorn Secretary. Address: Wheelwrights Cottage, Little Bristol Lane Charfield, Wotton Under Edge, Gloucestershire, GL12 8LL. DoB: May 1954, British

Robert Charles Hunt Director. Address: The Chestnuts, The Ley Box, Corsham, Wiltshire, SN13 8JX. DoB: n\a, British

Stephen Bushen Director. Address: 11 Eyres Drive, Alderbury, Salisbury, SP5 3TD. DoB: December 1954, British

John Cox Director. Address: Pickwicks Salisbury Street, Mere, Warminster, Wiltshire, BA12 6HE. DoB: April 1931, British

Anne Bushen Director. Address: 86 Colston Street, Bristol, BS1 5BB. DoB: October 1956, British

Patricia Perrin Director. Address: Pickets Cottage Behoes Lane, Woodcote, Reading, Berkshire, RG8 0PP. DoB: May 1948, British

Janet Margaret Ashton Director. Address: 54 Northover Road, Bristol, Avon, BS9 3LJ. DoB: n\a, British

Timothy Drowley Director. Address: 66 Shawdene Road, Northenden, Manchester, Greater Manchester, M22 4AL. DoB: February 1963, British

Patricia Headley Director. Address: South View Castley Lane, Castley, Otley, West Yorkshire, LS21 2PY. DoB: June 1940, British

Margaret Carson Director. Address: 107 Dudley Avenue, Edinburgh, Scotland, EH6 4PP. DoB: November 1965, British

June Williamson Director. Address: Little Friars, Morningthorpe, Norwich, NR15 2QL. DoB: February 1933, British

Dr Jonathan Webster Director. Address: 21 Cortworth Road, Eccleshall, Sheffield, South Yorkshire, S11 9LN. DoB: August 1959, British

Andrew Howden Hewitt Director. Address: 2 Oatlands, Wrington Hill Wrington, Bristol, Avon, BS40 5PL. DoB: December 1945, British

Tracey Williams Director. Address: 10 Tarragon Place, Bradley Stoke, Bristol, BS12 8TP. DoB: August 1961, British

Ronald Sawyer Director. Address: Berwyn Oakmount Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3AB. DoB: June 1930, British

John Sweetnam Director. Address: 48 Greetby Hill, Ormskirk, Lancashire, L39 2DT. DoB: December 1930, British

Susan Janet Thorn Director. Address: Wheelwrights Cottage, Little Bristol Lane Charfield, Wotton Under Edge, Gloucestershire, GL12 8LL. DoB: May 1954, British

Derek Sinclair Director. Address: 20 Norhurst, Fellside Park, Whickham, Newcastle Upon Tyne, NE16 5UX. DoB: November 1939, British

Dr Elizabeth Sears Director. Address: 3 Greens Court, St Ann Street, Salisbury, SP1 2SX. DoB: December 1950, British

Professor John Andrew Hall Wass Director. Address: Holmby House, Sibford Ferris, Banbury, Oxfordshire, OX15 5RG. DoB: August 1947, British

Gail Weingarther Director. Address: 52 St Andrews Road, Whitehill, Bordon, Hampshire, GU35 9QN. DoB: July 1959, British

Anthony Murphy Director. Address: Flat 1, 21 Bennett Street, Bath, BA1 2QL. DoB: March 1946, British

Professor Stafford Louis Lightman Director. Address: 3 Worcester Crescent, Bristol, BS8 3JA. DoB: September 1948, British

Dr David Arthur Heath Director. Address: Oakfield 15 Kendal End Road, Rednal, Birmingham, B45 8PX. DoB: February 1941, British

Dr John Bevan Director. Address: The Mearns, Station Road, Milltimber, Aberdeen, Grampian, AB1 0DP. DoB: September 1953, British

Jobs in The Pituitary Foundation vacancies. Career and practice on The Pituitary Foundation. Working and traineeship

Project Co-ordinator. From GBP 1500

Fabricator. From GBP 2200

Controller. From GBP 2900

Driver. From GBP 1700

Plumber. From GBP 1900

Package Manager. From GBP 1800

Project Planner. From GBP 2400

Responds for The Pituitary Foundation on FaceBook

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

Address The Pituitary Foundation on google map

The Pituitary Foundation is a firm situated at BS1 5BB Bristol city centre at 86 Colston Street. This business has been in existence since 1996 and is registered as reg. no. 03253584. This business has been actively competing on the British market for twenty years now and its last known status is is active. This business Standard Industrial Classification Code is 86900 , that means Other human health activities. 2015-06-30 is the last time the company accounts were reported. 20 years of experience on this market comes to full flow with The Pituitary Foundation as they managed to keep their clients happy throughout their long history.

The enterprise was registered as a charity on Fri, 1st Nov 1996. It works under charity registration number 1058968. The range of the firm's activity is not defined and it operates in various locations around Throughout England And Wales. Their board of trustees features eleven people: Michael David James, Dr James Mark Pharaoh, Dr John Newell-Price, Dr Stephanie Elisabeth Baldeweg and Michael Philip Beaven, and others. As for the charity's financial statement, their most successful period was in 2013 when they earned 370,034 pounds and their spendings were 279,147 pounds. The Pituitary Foundation focuses on charitable purposes, the problem of disability and saving lives and the advancement of health. It strives to aid youth or children, the whole mankind, the youngest. It helps the above beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing human resources. In order to learn something more about the company's activity, call them on this number 0845 4500376 or check their official website. In order to learn something more about the company's activity, mail them on this e-mail [email protected] or check their official website.

As for this particular firm, many of director's duties up till now have been executed by Thomas Sumpster, Dr Iain Macdonald, Hilary Frazer and 7 other members of the Management Board who might be found within the Company Staff section of our website. As for these ten individuals, Michael James has been with the firm the longest, having become a vital part of Board of Directors in Saturday 19th March 2005. Additionally, the managing director's assignments are regularly helped by a secretary - Dr Iain Macdonald, from who was recruited by this firm in 2015.