The British Association For The Study Of Headache
Other human health activities
Activities of professional membership organizations
The British Association For The Study Of Headache contacts: address, phone, fax, email, website, shedule
Address: Department Of Neurology Hull Royal Infirmary HU3 2JZ Anlaby Road, Hull
Phone: 01482-675591
Fax: 01482-675591
Email: [email protected]
Website: www.bash.org.uk
Shedule:
Incorrect data or we want add more details informations for "The British Association For The Study Of Headache"? - send email to us!
Registration data The British Association For The Study Of Headache
Register date: 1998-11-02
Register number: 03660000
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 British Association For The Study Of HeadacheOwner, director, manager of The British Association For The Study Of Headache
Dr Callum William Duncan Director. Address: Braemar Place, Aberdeen, AB10 6EP, Scotland. DoB: November 1972, British
Dr David Paul Bartram Watson Director. Address: Murray Terrace, Aberdeen, AB11 7SA, Scotland. DoB: December 1961, British
Catherine Gillies Director. Address: Kingsburgh Drive, Paisley, Renfrewshire, PA1 3TP, Scotland. DoB: April 1961, British
Dr Farooq Hussain Maniyar Director. Address: Cranbrook Rise, Ilford, Essex, IG1 3QP, England. DoB: June 1973, Indian
Dr Nicholas Charles Silver Director. Address: Princes Avenue, West Kirby, Wirral, Merseyside, CH48 7HJ, United Kingdom. DoB: September 1965, British
Dr David Penrose Kernick Secretary. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB:
Prab Prabhahar Director. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB: March 1970, British
Wendy Louise Thomas Director. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB: April 1949, British
Dr Alok Tyagi Director. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB: February 1961, Indian
Dr Paul Davies Director. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB: May 1955, British
Victoria Quarshire Director. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB: February 1972, British
Dr Fayyaz Ahmed Director. Address: Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL. DoB: August 1960, British
Prof Peter Goadsby Director. Address: Clinical Neuroscience, King's College London, 16 De Crespigny Park, London, SE5 8AF, United Kingdom. DoB: September 1958, British
Dr Steven Elliot Director. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB: January 1957, British
Ria Kejser Director. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB: April 1970, British
Dr Shazia Afridi Director. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB: July 1973, British
Alexander Maxim Valori Director. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB: July 1951, British
Dr John Gerard Hughes Director. Address: Department Of Neurology, Hull Royal Infirmary, Anlaby Road, Hull, North Humberside, HU3 2JZ. DoB: January 1959, British
Dr Manjit Singh Matharu Director. Address: Sweets Way, Whetstone, London, N20 0NT. DoB: November 1967, British
Doctor Anish Bahra Secretary. Address: 8 Arbery Road, Bow, London, E3 5DD. DoB: November 1966, British
Dr Mark Waetherall Director. Address: Hyde Heath Road, Hyde Heath, Buckinghamshire, HP6 5RW. DoB: April 1968, British
Dr Mark Weatherall Director. Address: Hyde Heath, Amersham, Buckinghamshire, HP6 5RW, United Kingdom. DoB: April 1968, British
Alison Sentance Director. Address: Engadine Street, Southfields, London, SW18 5DU. DoB: March 1966, British
Dr Nicholas Charles Silver Director. Address: 6 Princes Avenue, West Kirby, Merseyside, CH48 7HJ. DoB: September 1965, British
Dr Leone Ridsdale Director. Address: 47 West Square, London, SE11 4SP. DoB: July 1947, British
Dr. Ishaq Abu-arafeh Director. Address: 23 Dalmorglen Park, Stirling, Stirlingshire, FK7 9JL. DoB: February 1955, British
Dr Fayyaz Ahmed Secretary. Address: Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL. DoB: August 1960, British
June Alice Poston Director. Address: 201 The Serpentine North, Liverpool, Merseyside, L23 6TJ. DoB: June 1951, British
Dr Stuart Weatherby Director. Address: Grenofen, Nr Tavistock, Devon, PL19 9EW. DoB: June 1969, British
Dr Holger Kaube Director. Address: 105 St Thomas`S Road, London, N4 2QY. DoB: March 1961, German
Doctor Anish Bahra Director. Address: 8 Arbery Road, Bow, London, E3 5DD. DoB: November 1966, British
Dr Nicola Jane Giffin Director. Address: 6 Macaulay Building, Widcombe Hill, Bath, Avon, BA2 6AS. DoB: July 1967, British
Dr Elizabeth Macgregor Director. Address: 26 Aubrey Walk, London, W8 7JG. DoB: April 1960, New Zealand
Dr Martin Brendan Davies Director. Address: Bakers Cottage, Stallington Road, Bltyhe Bridge, Staffordshire, ST11 9QN. DoB: September 1965, British
Katherine Helen Lumley Director. Address: 4 Coral Street, Saltburn By The Sea, Cleveland, TS12 1DB. DoB: April 1971, British
Dr Roger Ewart Cull Secretary. Address: 1 The Lade, Balerno, Edinburgh, Midlothian, EH14 7LB. DoB: October 1947, British
Doctor Richard Crompton Peatfield Director. Address: Mount Park Road, Ealing, London, W5 2RS. DoB: September 1949, British
Dr Susan Lipscombe Director. Address: 79 Shirley Drive, Hove, East Sussex, BN3 6UE. DoB: September 1949, British
Dr Andrew Dowson Director. Address: Ludshott End, Headley Road Grayshott, Hindhead, Surrey, GU26 6JH. DoB: April 1960, British
Dr Thomas Edward Whitmarsh Director. Address: 31 Hyndland Road, Glasgow, G12 9UY. DoB: July 1960, British
Dr Paul Davies Director. Address: Kirkstone, Fosters Booth Road Pattishall, Towcester, Northamptonshire, NN12 8JU. DoB: May 1955, British
Dr David Penrose Kernick Director. Address: The Old Vicarage, Longdown, Exeter, Devon, EX6 7SW. DoB: April 1949, British
Dr Manuela Fontebasso Director. Address: 12 Croft Court, Bishopthorpe, York, North Yorkshire, YO23 2RU. DoB: May 1957, British
Dr Roger Ewart Cull Director. Address: 1 The Lade, Balerno, Edinburgh, Midlothian, EH14 7LB. DoB: October 1947, British
Dr John Desmond Carroll Director. Address: Portledge, The Drive, Wonersh Park, Wonersh Guildford, Surrey, GU5 0QW. DoB: October 1929, Irish
Dr David Symon Director. Address: Tigh An Achadh, Stockton Road Castle Eden, Hartlepool, Cleveland, TS27 4SD. DoB: March 1949, British
Doctor Anish Bahra Director. Address: 8 Arbery Road, Bow, London, E3 5DD. DoB: November 1966, British
Dr Giles Elrington Director. Address: 44 Lexden Road, West Bergholt, Colchester, Essex, CO6 3BX. DoB: May 1956, British
Dr Elizabeth Macgregor Director. Address: 26 Aubrey Walk, London, W8 7JG. DoB: April 1960, New Zealand
Professor Timothy John Steiner Director. Address: 95 Kingston Hill, Kingston Upon Thames, Surrey, KT2 7PZ. DoB: April 1946, British
Dr Joseph Norman Blau Director. Address: 5 Marlborough Hill, London, NW8 0NN. DoB: October 1928, British
Jobs in The British Association For The Study Of Headache vacancies. Career and practice on The British Association For The Study Of Headache. Working and traineeship
Package Manager. From GBP 1600
Fabricator. From GBP 2600
Manager. From GBP 1800
Electrician. From GBP 1800
Project Planner. From GBP 2400
Package Manager. From GBP 2100
Manager. From GBP 2800
Electrician. From GBP 2000
Project Co-ordinator. From GBP 2000
Responds for The British Association For The Study Of Headache on FaceBook
Read more comments for The British Association For The Study Of Headache. Leave a respond The British Association For The Study Of Headache in social networks. The British Association For The Study Of Headache on Facebook and Google+, LinkedIn, MySpaceAddress The British Association For The Study Of Headache on google map
Other similar UK companies as The British Association For The Study Of Headache: Ladboa Limited | Bar Scott Consultancy Limited | Nlp Coaching Counsellor Ltd | Metier Consultants Limited | Matthew Collins Property Limited
The British Association For The Study Of Headache was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in Department Of Neurology, Hull Royal Infirmary , Anlaby Road, Hull. The main office zip code is HU3 2JZ The company was established in 1998. The company's Companies House Registration Number is 03660000. The company Standard Industrial Classification Code is 86900 - Other human health activities. The company's most recent records cover the period up to 31st December 2014 and the most recent annual return information was filed on 21st October 2015. From the moment it started in this line of business eighteen years ago, the company has sustained its impressive level of prosperity.
The company started working as a charity on 1998/12/04. Its charity registration number is 1072789. The range of the charity's area of benefit is not defined. They work in Throughout England And Wales. The firm's board of trustees consists of sixteen members: Wendy Thomas, Dr Shazia Afridi, Dr Farooq Husain Maniyar, Catherine Gillies and Dr David Paul Bartram Watson, to name a few of them. In terms of the charity's finances, their most successful time was in 2013 when their income was 67,165 pounds and they spent 47,248 pounds. The British Association For The Study Of Headache concentrates its efforts on the advancement of health and saving of lives, education and training and the advancement of health and saving of lives. It strives to help other voluntary bodies or charities, other voluntary bodies or charities, other definied groups. It helps these recipients by counselling and providing advocacy and providing advocacy, advice or information. In order to get to know anything else about the corporation's activity, call them on this number 01482-675591 or check their official website. In order to get to know anything else about the corporation's activity, mail them on this e-mail [email protected] or check their official website.
According to the information we have, this company was established 18 years ago and has been overseen by fourty seven directors, and out this collection of individuals twelve (Dr Callum William Duncan, Dr David Paul Bartram Watson, Catherine Gillies and 9 other directors who might be found below) are still employed. Moreover, the director's duties are regularly aided by a secretary - Dr David Penrose Kernick, from who found employment in this specific company in September 2012.