The British Association For The Study Of Headache

All UK companiesHuman health and social work activitiesThe 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:

Shedule:

Incorrect data or we want add more details informations for "The British Association For The Study Of Headache"? - send email to us!

The British Association For The Study Of Headache detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The British Association For The Study Of Headache.

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 Headache

Owner, 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, MySpace

Address 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.