British Tinnitus Association

All UK companiesOther service activitiesBritish Tinnitus Association

Activities of other membership organizations n.e.c.

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

Address: Unit 5 Acorn Business Park Woodseats Close S8 0TB Sheffield

Phone: 0114 250 9933

Fax: 0114 250 9933

Email: [email protected]

Website:

Shedule:

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

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

Registration data British Tinnitus Association

Register date: 1992-04-23

Register number: 02709302

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 British Tinnitus Association

Owner, director, manager of British Tinnitus Association

Lucy Elizabeth Handscomb Director. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: March 1971, British

Jackie Anne Harris Director. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: July 1953, British

James Hiram Paul Dyson Director. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: July 1950, British

Julia Hodson Director. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: February 1957, British

Clive Howard Warner Director. Address: Hankins Lane, London, NW7 3AA, England. DoB: May 1952, British

Donald John Mcferran Director. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: November 1957, British

Philip John Lester Nash Director. Address: Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB, United Kingdom. DoB: February 1950, British

David James Stockdale Secretary. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB:

Dr Peter David Wheeler Director. Address: Chepping Cottage, Rays Lane, Penn, Bucks, HP10 8LH. DoB: September 1943, British

Professor Deborah Ann Hall Director. Address: Unit 5, Acorn Business Park Woodseats Close, Sheffield, South Yorkshire, S8 0TB, United Kingdom. DoB: September 1970, British

Dr Judith Lynn Sutherland Director. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: July 1963, British

Patricia Anne Deller Director. Address: Unit 5 Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire, S8 0TB. DoB: September 1955, British

Christopher James Fry Director. Address: Buildings, Washfield Lane Treeton, Rotherham, South Yorkshire, S60 5PU, United Kingdom. DoB: March 1976, English

Martyn George Fray Director. Address: 39 Swingbridge Street, Foxton, Market Harborough, Leicestershire, LE16 7RH. DoB: May 1947, British

Roy Douglas Bratby Secretary. Address: 26 The Park, St Albans, Hertfordshire, AL1 4RY. DoB: August 1937, British

Dr Ole Petter Tungland Director. Address: 5 Balmoak Lane, Tapton, Chesterfield, Derbyshire, S41 0TH. DoB: November 1944, Norwegian

Roy Douglas Bratby Director. Address: 26 The Park, St Albans, Hertfordshire, AL1 4RY. DoB: August 1937, British

Peter Gooder Director. Address: Old Newshams Off Stoneygate Lane, Knowle Green, Preston, Lancashire, PR3 2ZS. DoB: February 1943, British

Victor Michael Clements Lyttle Director. Address: Heathcote House 136 Hagley Road, Birmingham, B16 9PN. DoB: February 1943, British

David Leslie Taylor Director. Address: 14 Main Street, Heather, Coalville, Leicestershire, LE67 2QP. DoB: August 1946, British

Ann Perry Director. Address: 83 Main Street, Austrey, Atherstone, CV9 3EG. DoB: February 1939, British

John Terence Buffin Director. Address: 721 Abbey Lane, Sheffield, South Yorkshire, S11 9ND. DoB: August 1930, British

Michael Spencer Standerwick Director. Address: 16 Warwick Square, London, SW1V 2AB. DoB: May 1944, British

William Harold Morris Director. Address: 36 Horseshoes Way, Brampton, Huntingdon, Cambridgeshire, PE28 4TN. DoB: February 1947, British

Nicholas Patrick Fenn Secretary. Address: 37 School Road, West Wellow, Romsey, Hampshire, SO51 6AR. DoB:

Roy Douglas Bratby Director. Address: 26 The Park, St Albans, Hertfordshire, AL1 4RY. DoB: August 1937, British

John Trevor Harrison Director. Address: Woodcote, 1b Harmer Dell, Welwyn, Hertfordshire, AL6 0BE. DoB: July 1939, British

Ivan Raymond Kidgell Secretary. Address: 35 Knighton Drive, Woodford Wells, Essex, IG8 0RN. DoB:

Gloria Anne Mcgregor Director. Address: 9 Maypole Close, Saffron Walden, Essex, CB11 4DB. DoB: January 1944, British

Joseph Smedley Director. Address: 1 Delapre Road, Weston Super Mare, Avon, BS23 4NS, England. DoB: May 1931, British

William Ewart Davies Director. Address: 53 Croftdown Road, Harborne, Birmingham, West Midlands, B17 8RE. DoB: October 1938, British

Mark Mitchell Director. Address: 288 Newburgh Circle, Bridge Of Don, Aberdeen, AB22 8XB. DoB: September 1970, British

Eric Trowsdale Director. Address: 3 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: July 1943, British

Barry Wyton Director. Address: 8 Brooklands Close, Daventry, Northamptonshire, NN11 4AT. DoB: February 1954, English

Alan James Whyte Director. Address: 7 Gallowden Avenue, Arbroath, Angus, DD11 3EX. DoB: January 1949, British

Dr Herbert Geoffrey Charles Bates Secretary. Address: 5 Tellisford, Esher, Surrey, KT10 8AE. DoB: n\a, British

Gareth West Director. Address: 11 Anglesey Close, Tonteg, Pontypridd, Mid Glamorgan, CF38 1LY. DoB: September 1947, British

Ivan Marcourt Spencer Director. Address: 56 Fruitlands, Malvern, Worcestershire, WR14 4XA. DoB: February 1947, British

Kevin Cheeseright Director. Address: 23 Byron Road, Sheffield, S7 1RY. DoB: October 1951, British

James Andrew Edge Director. Address: 5 New Road, Dinnington, Sheffield, South Yorkshire, S25 2QT. DoB: October 1953, British

Beryl Lavender Lambert Director. Address: Hodge Pound Lane, Hurst, Reading, Berkshire, RG10 0RS. DoB: April 1932, British

Jo Hazelby Director. Address: 2 Viscount Road, Staines, Middlesex, TW19 7RD. DoB: November 1922, British

John Anthony Hedley Craike Secretary. Address: Bollin Ridge Derwent Lane, Hathersage, Sheffield, S32 1AS. DoB: n\a, British

Michael John Palfree Director. Address: 6 Ludham Gardens, Newbold, Chesterfield, Derbyshire, S41 8SP. DoB: January 1949, British

Anthony James Jeffries Secretary. Address: 12 Caithness Road, Liverpool, L18 9SL. DoB: n\a, British

Anthony James Jeffries Director. Address: 12 Caithness Road, Liverpool, L18 9SL. DoB: n\a, British

Dr Herbert Geoffrey Charles Bates Director. Address: 5 Tellisford, Esher, Surrey, KT10 8AE. DoB: n\a, British

Mark Charles Anderson Director. Address: 63 Fairways 192 Dyke Road, Brighton, Sussex, BN1 5AD. DoB: October 1963, British

James Michael Bowles Director. Address: 5 Worcester Drive, Sheffield, Yorkshire, S10 4JG. DoB: December 1938, British

Roy Telfer Director. Address: 151 Eden Lane, Peterlee, County Durham, SR8 5DS. DoB: May 1933, British

Douglas Hugh Davies Director. Address: 42 Eastfield, Westbury On Trym, Bristol, BS9 4BE. DoB: January 1922, British

Dr Robert Ross Adlard Coles Director. Address: 22 Humber Road, Beeston, Nottingham, Nottinghamshire, NG9 2EF. DoB: December 1927, British

John Reginald Clapperton Director. Address: 2 Pearce Grove, Edinburgh, EH12 8SP. DoB: March 1931, British

Charles Ernest Barton Director. Address: 118 Mendip Road, Hayley Green, Halesowen, West Midlands, B63 1JE. DoB: March 1929, British

Michael O'toole Director. Address: 15 Wrottesley Road, London, SE18 3EW. DoB: February 1934, British

Eric Trowsdale Director. Address: 3 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: July 1943, British

Helen Tinley Director. Address: 188 Main Road, Duston, Northampton, NN5 6RE. DoB: June 1948, British

Harry Hartle Director. Address: 345 Fullwell Avenue, Clayhall, Ilford, Essex, IG5 0RR. DoB: February 1921, British

Jo Hazelby Director. Address: 2 Viscount Road, Staines, Middlesex, TW19 7RD. DoB: November 1922, British

Eleni Kirkbride Director. Address: 116 St Johns Road, Isleworth, Middlesex, TW7 6PL. DoB: July 1944, Greek Cypriot

Peter Bernard Dyer Director. Address: 37 Cogley Lane, Bingham, Nottingham, Nottinghamshire, NG13 8DE. DoB: October 1953, British

Sandy Grimes Director. Address: 57 Welbeck Road, Doncaster, South Yorkshire, DN4 5EX. DoB: March 1959, British

George William Howard Director. Address: 109 South Ella Way, Kirk Ella, Hull, North Humberside, HU10 7LZ. DoB: April 1924, British

Beryl Lavender Lambert Director. Address: Hodge Pound Lane, Hurst, Reading, Berkshire, RG10 0RS. DoB: April 1932, British

Douglas Hugh Davies Secretary. Address: 42 Eastfield, Westbury On Trym, Bristol, BS9 4BE. DoB: January 1922, British

Marjorie May Hooper Director. Address: 161 Cromwell Lane, The Hill, Coventry, Warwickshire, CV4 8AN. DoB: February 1928, British

Eric Trowsdale Director. Address: 3 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LA. DoB: July 1943, British

Jack Shapiro Director. Address: 100 Brim Hill, London, N2 0EY. DoB: July 1916, British

Roy Telfer Secretary. Address: 151 Eden Lane, Peterlee, County Durham, SR8 5DS. DoB: May 1933, British

William Anderson Director. Address: 2 Fitzroy Drive, Leeds, West Yorkshire, LS8 1RW. DoB: November 1932, British

John Edgar Danby Director. Address: 63 Lower Manor Lane, Burnley, Lancashire, BB12 0EF. DoB: October 1920, British

John Alfred Lees Director. Address: 48 Whittingham Road, Mapperley, Nottingham, Nottinghamshire, NG3 6BJ. DoB: March 1923, British

Margaret Scarr Secretary. Address: 34 Chesterwood Drive, Sheffield, South Yorkshire, S10 5DU. DoB:

John Van Puyenbroek Director. Address: 71 Lockharton Avenue, Craiglockhart, Edinburgh, Midlothian, EH14 1BB. DoB: June 1918, British

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

Project Planner. From GBP 2800

Fabricator. From GBP 3000

Responds for British Tinnitus Association on FaceBook

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

Address British Tinnitus Association on google map

Other similar UK companies as British Tinnitus Association: Esqulant Consultancy Limited | Tsg National Limited | Rightmove Placements Ltd | Trust First Parts Ltd | Genesis Vaktmestertjenester Ltd

This particular British Tinnitus Association business has been operating offering its services for at least twenty four years, as it's been founded in 1992. Registered under the number 02709302, British Tinnitus Association was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Unit 5 Acorn Business Park, Sheffield S8 0TB. The firm is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. British Tinnitus Association filed its latest accounts up to 2016-03-31. The company's most recent annual return was released on 2016-05-01. It has been 24 years for British Tinnitus Association in the field, it is still in the race and is an example for many.

The company became a charity on 1992-05-15. It is registered under charity number 1011145. The geographic range of their area of benefit is not defined and it provides aid in various places across Throughout England And Wales, Isle Of Man, Scotland, Northern Ireland. The company's trustees committee has nine members: Roy Bratby, Professor Deborah Ann Hall, Professor Peter Wheeler, Philip John Lester Nash and Donald John Mcferran, to namea few. As regards the charity's finances, their most prosperous year was 2012 when they raised £871,577 and they spent £509,901. British Tinnitus Association engages in saving lives and the advancement of health, training and education and saving lives and the advancement of health. It works to improve the situation of youth or children, other voluntary organisations or charities, the whole humanity. It tries to help the above agents by the means of providing specific services, acting as a resource body or an umbrella and providing advocacy and counselling services. In order to find out more about the charity's undertakings, call them on this number 0114 250 9933 or go to their official website. In order to find out more about the charity's undertakings, mail them on this e-mail [email protected] or go to their official website.

As for this business, a variety of director's responsibilities up till now have been met by Lucy Elizabeth Handscomb, Jackie Anne Harris, James Hiram Paul Dyson and 5 other directors have been described below. As for these eight people, Dr Peter David Wheeler has worked for the business for the longest time, having become a part of the Management Board since seven years ago. In order to increase its productivity, since 2010 the business has been utilizing the expertise of David James Stockdale, who has been responsible for making sure that the firm follows with both legislation and regulation.