The Vitiligo Society

All UK companiesOther service activitiesThe Vitiligo Society

Activities of other membership organizations n.e.c.

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

Address: 24 Greencoat Place SW1P 1RD London

Phone: 02074742957

Fax: 02074742957

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Vitiligo Society

Register date: 1998-04-07

Register number: 03542195

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 Vitiligo Society

Owner, director, manager of The Vitiligo Society

Jeffrey Ernest Lock Director. Address: Greencoat Place, London, SW1P 1RD. DoB: January 1946, British

Simon John Parker Director. Address: 24 Greencoat Place, London, SW1P 1RD, England. DoB: November 1988, British

Eyal Raveh Director. Address: Greencoat Place, London, SW1P 1RD, England. DoB: November 1979, British

Marco Singh Director. Address: Greencoat Place, London, SW1P 1RD. DoB: November 1973, British

Rachael Clare Spalton Director. Address: Greencoat Place, London, SW1P 1RD, England. DoB: June 1973, British

Ingvald Anthony Fredriksen Director. Address: Greencoat Place, London, SW1P 1RD, England. DoB: November 1947, British

Norma Bird Director. Address: Greencoat Place, London, SW1P 1RD, England. DoB: November 1951, British

Michelle Louise Franklin Director. Address: Greencoat Place, London, SW1P 1RD, United Kingdom. DoB: July 1974, British

Hilary Elisabeth Fassnidge Director. Address: Greencoat Place, London, SW1P 1RD, England. DoB: May 1948, British

Paul Johnson Director. Address: Kennington Road, London, SE11 6SF. DoB: July 1969, English

Dorothy Emma Rush Director. Address: Greencoat Place, London, SW1P 1RD, England. DoB: December 1963, British

Jeffrey Ernest Lock Director. Address: Kennington Road, London, SE11 6SF. DoB: January 1946, British

Hilary Elisabeth Fassnidge Director. Address: Gordon House Road, London, NW5 1LR. DoB: May 1948, British

Gurdeep Romanay Director. Address: Queen Annes Road, Windsor, Berkshire, SL4 2BJ. DoB: October 1975, British

Debra Marie Leeves Director. Address: Norfolk Chase, Warfield, Bracknell, Berkshire, RG42 3XN. DoB: May 1962, British

Elana Kelly Director. Address: Copford Close, Woodford Green, Essex, IG8 8EH. DoB: January 1979, British

Dennis Enitor Nicholas Wilson-cole Director. Address: Finsbury Park Avenue, Harringey, London, N4 1DS. DoB: December 1964, British

Dr Anthony Paul Bewley Director. Address: Chart Street, London, N1 6DD. DoB: June 1963, British

Dr Christopher John Harold Williams Director. Address: Surf Sounds 11 Percy Road, Bournemouth, Dorset, BH5 1JF. DoB: January 1940, British

Michelle Yule Director. Address: 13 Dahlia Close, Chelmsford, Essex, CM1 6YG. DoB: October 1977, British

Mike Moore Director. Address: 51 Surbiton Hill Park, Surbiton, Surrey, KT5 8EH. DoB: November 1958, British

Paul Johnson Director. Address: 57 Field Lane, Frimley, Camberley, Surrey, GU16 8JZ. DoB: July 1969, English

Peter William Kent Director. Address: 20 Legard Road, London, N5 1DE. DoB: April 1951, British

John Cameron Clark Secretary. Address: 55 Skeena Hill, London, SW18 5PW. DoB: April 1942, British

Daniel Britten Director. Address: 38 Cantelowes Road, London, NW1 9XU. DoB: October 1966, British

Neil Rogers Director. Address: 61 Crofton Park Road, Brockley, London, SE4 1AF. DoB: April 1971, British

Dr Jemime Elizabeth Mellerio Director. Address: 35 Bryanstone Road, London, N8 8TN. DoB: August 1967, British

Hermes Lucas Marangos Director. Address: 13 Gloucester Walk, London, W8 4HZ. DoB: October 1963, British

Hermes Lucas Marangos Director. Address: 13 Gloucester Walk, London, W8 4HZ. DoB: October 1962, British

Robert Eric Symonds Director. Address: Devon Mansions, Tooley Street, London, RG5 4ND, Uk. DoB: April 1976, British

John Cameron Clark Director. Address: 55 Skeena Hill, London, SW18 5PW. DoB: April 1942, British

Michael Ronald Farrington Director. Address: 11 Cooks Folly Road, Bristol, Avon, BS9 1PL. DoB: January 1945, British

Paul Anthony Sellers Director. Address: Vicarage House, 58-60 Kensington Church Street, London, W8 4DB. DoB: July 1963, Australian

Shafiq Uddin Ahmed Director. Address: 25 Kinara Close, Keighley, West Yorkshire, BD21 4ED. DoB: May 1979, British

Penelope Anne Burkle Secretary. Address: 16 Belton, Grantham, Lincolnshire, NG32 2LU. DoB: July 1944, British

Edward George Haggar Director. Address: 24 Billy Lows Lane, Potters Bar, Hertfordshire, EN6 1XN. DoB: January 1936, British

Shiraz Makadam Director. Address: Flat 4 27 Overstone Road, London, W6 0AD. DoB: February 1974, South African

Gurmel Bansal Director. Address: 266 Raeburn Avenue, Surbiton, Surrey, KT5 9EE. DoB: September 1946, British

Tony Carter Director. Address: Nutley Manor, Nutley, Basingstoke, Hants, RG25 2HL. DoB: August 1943, British

Penelope Anne Burkle Director. Address: 16 Belton, Grantham, Lincolnshire, NG32 2LU. DoB: July 1944, British

Dr Seymour Jeffrey Corne Director. Address: 41 Chelwood Gardens, Kew, Richmond, Surrey, TW9 4JG. DoB: May 1929, British

David John Elliott Director. Address: 16 Waterloo Gardens, Cardiff, South Glamorgan, CF23 5AB. DoB: September 1958, British

Doctor Bernard Charles Lamb Director. Address: 23 Temple Sheen Road, London, SW14 7PY. DoB: June 1942, British

Annie Prior Director. Address: 32 High Street, Silsoe, Bedfordshire, MK45 4EP. DoB: November 1971, British

Laxmi Jamdagni Director. Address: 1, Wolseley Road, London, N22 4TW. DoB: December 1953, British

Lynne Ashley Director. Address: 33 Harrow Close, Blackford Bridge, Bury, Lancashire, BL9 9HD. DoB: May 1948, British

Jennifer Susan Jonas Director. Address: 78 Fentiman Road, London, SW8 1LA. DoB: September 1947, British

Colin Stannard Director. Address: 7 Bazile Road, London, N21 1HD. DoB: November 1937, British

Daphne Margaret Horder Director. Address: 88 Denbigh Street, London, SW1V 2EX. DoB: August 1941, British

John Ingham Irwin Director. Address: 12 Shaa Road, London, W3 7LN. DoB: February 1943, British

Amala Raman Director. Address: 24 Manor Drive, London, N14 5JJ. DoB: May 1960, British

David William Weeden Director. Address: 16 Lismore Road, South Croydon, Surrey, CR2 7QA. DoB: April 1954, British

Tania Al-salihi Director. Address: 64 Franche Court Road, London, SW17 0JU. DoB: December 1970, British

Barry Graham Gowers Director. Address: 18 Old Orchard, Park Street, St Albans, Hertfordshire, AL2 2QB. DoB: March 1956, British

Mennie Van Veen Director. Address: 2 Richmond Hill Court, Richmond, Surrey, TW10 6BD. DoB: June 1949, Dutch

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

Manager. From GBP 2800

Director. From GBP 7000

Director. From GBP 5100

Electrician. From GBP 1700

Responds for The Vitiligo Society on FaceBook

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

Address The Vitiligo Society on google map

Other similar UK companies as The Vitiligo Society: Atpac Limited | Goold Partners Limited | Austrian Holiday Bookings Limited | Osborne Edwards Limited | Positive Echo Ltd

Registered as 03542195 eighteen years ago, The Vitiligo Society is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its current registration address is 24 Greencoat Place, London. This business is registered with SIC code 94990 which means Activities of other membership organizations n.e.c.. 31st March 2015 is the last time company accounts were filed. It has been 18 years for The Vitiligo Society in this line of business, it is constantly pushing forward and is an object of envy for the competition.

The enterprise was registered as a charity on 1998/05/19. It operates under charity registration number 1069607. The geographic range of their area of benefit is not defined. They operate in Throughout England And Wales. The company's trustees committee features nine representatives: Ms Norma Bird, Ingvald Fredriksen, Ms Hilary Elisabeth Fassnidge, Dorothy Emma Rush and Ms Rachael Spalton, to namea few. As concerns the charity's financial report, their most prosperous year was 2009 when they earned £140,227 and their expenditures were £108,854. The Vitiligo Society concentrates on saving lives and the advancement of health and saving lives and the advancement of health. It tries to help the elderly people, children or young people, the general public. It tries to help its beneficiaries by providing various services, counselling and providing advocacy and doing research or supporting it financially. If you would like to know something more about the charity's activity, call them on this number 02074742957 or browse their official website. If you would like to know something more about the charity's activity, mail them on this e-mail [email protected] or browse their official website.

The info we gathered regarding the firm's employees suggests the existence of seven directors: Jeffrey Ernest Lock, Simon John Parker, Eyal Raveh and 4 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 19th September 2016, 1st April 2016 and 14th March 2016.