Stillbirth And Neonatal Death Society
Other human health activities
Stillbirth And Neonatal Death Society contacts: address, phone, fax, email, website, shedule
Address: 11 Belgrave Road SW1V 1RB London
Phone: 020 7436 7940
Fax: 020 7436 7940
Email: [email protected]
Website: www.uk-sands.org
Shedule:
Incorrect data or we want add more details informations for "Stillbirth And Neonatal Death Society"? - send email to us!
Registration data Stillbirth And Neonatal Death Society
Register date: 1988-01-20
Register number: 02212082
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 Stillbirth And Neonatal Death SocietyOwner, director, manager of Stillbirth And Neonatal Death Society
Susanna Jayne Speirs Director. Address: Belgrave Road, London, SW1V 1RB, England. DoB: August 1980, English
Dany Anne Quemper Secretary. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB:
Mary Catherine Roberts Director. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: December 1962, British
Zoe Eleanor Renton Director. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: April 1979, British
Dr Alyson Hunter Director. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: October 1967, British
Joel Mitchell Director. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: July 1976, British
Reginald William Bailey Director. Address: Belgrave Road, London, SW1V 1RB, England. DoB: July 1950, British
Angela Mccafferty Director. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: March 1976, British
Stephanie Frearson Director. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: March 1972, British
Derek Neale Jenkins Director. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: October 1958, British
Edward Stuart Ford Director. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: June 1971, British
Michael Thomas Smith Director. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: September 1967, British
Sarah-Jane Evans Director. Address: Belgrave Road, London, London, SW1V 1RB, England. DoB: April 1972, British
Dr Margaret Jane Evans Director. Address: 28 Portland Place, London, W1B 1LY. DoB: February 1962, British
Michael Smith Secretary. Address: 28 Portland Place, London, W1B 1LY. DoB:
Colmar Lewis Secretary. Address: 28 Portland Place, London, W1B 1LY. DoB:
Shirley Ann Gittoes Director. Address: 28 Portland Place, London, W1B 1LY. DoB: December 1969, British
Elizabeth Suntken Murley Secretary. Address: 28 Portland Place, London, W1B 1LY. DoB:
Richard Antony Bennell Director. Address: 28 Portland Place, London, W1B 1LY. DoB: May 1961, British
Mohamed Ismail Omer Director. Address: 28 Portland Place, London, W1B 1LY. DoB: July 1957, Uk
Clare Murphy Director. Address: 28 Portland Place, London, W1B 1LY. DoB: May 1973, Australian
Dr Steven William Ryan Director. Address: 28 Portland Place, London, W1B 1LY. DoB: September 1957, British
Joanne Lincoln Director. Address: 28 Portland Place, London, W1B 1LY. DoB: July 1968, British
Dianne Elizabeth Sykes Director. Address: Portland Place, London, W1B 1LY, United Kingdom. DoB: July 1953, British
Vanessa Louise Kinsey-thatcher Director. Address: 3rd Floor, 28 Portland Place, London, W1B 1LY, Uk. DoB: June 1974, British
Ashley Jane Morgan Secretary. Address: Portland Place, London, W1B 1LY. DoB:
Dr Gaye Lesley Henson Director. Address: 28 Portland Place, London, W1B 1LY. DoB: March 1951, British
Alexandra Jane Noble Director. Address: Portland Place, London, W1B 1LY, England. DoB: October 1963, British
Coin David Pidgeon Director. Address: Ballyregan Road, Dundonald, Belfast, County Antrim, BT16 1HY. DoB: July 1974, British
Henry George John King Director. Address: Foundation Cour, Temple, London, EC4Y 9DH. DoB: June 1969, British
Andrew David Scott Director. Address: 12 Bonnethill Road, Pitlochry, Perthshire, PH16 5BS. DoB: May 1962, British
Sheryl Teresa Mcmahon Director. Address: 60 Sandholme Drive, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7RQ. DoB: November 1961, British
Alison Margaret Orr Director. Address: 25 Broomhill, Portadown, Craigavon, County Armagh, BT62 4HT. DoB: July 1970, British
Shirley Ann Gittoes Director. Address: Ithon Close, Llandrindod Wells, Powys, LD1 6BD. DoB: December 1969, British
Kate Anker Director. Address: 23 High Street, Pembury, Kent, TN2 4PH. DoB: April 1948, British
Mario Di Clemente Director. Address: 32 Pelham Road, Beckenham, Kent, BR3 4SG. DoB: September 1963, British
Stephen Matthew Hale Director. Address: 78 Holme Road, West Bridgford, Nottingham, NG2 5HY. DoB: May 1962, British
Neal Christopher Gilmore Director. Address: 24 Church Road, Isleworth, Middlesex, TW7 4PR. DoB: January 1965, British
Anne Shirley Balcomb Director. Address: 11 Westcots Drive, Winkleigh, Devon, EX19 8JW. DoB: June 1941, British
Jillian Dawn Dennison Director. Address: Two Oaks Farm, Hanns Hall Road, Willaston, Neston, Cheshire, CH64 2TQ. DoB: February 1967, British
Jeanne Nicholls Director. Address: Stone Cross Cottage, Top Green, Upper Broughton, Nottinghamshire, LE14 3BJ. DoB: August 1947, British
Steven William Guy Director. Address: 63 Kernan Hill Manor, Portadown, BT62 3BT, Northern Island. DoB: October 1966, British
Nitya Gopal Nandi Secretary. Address: 57 Gordon Road, London, N9 0LX. DoB:
Alistair Martin Bacon Director. Address: 29 Foxham Road, London, N19 4RR. DoB: April 1966, British
Linda-Mary Dodson Director. Address: 29 Kenwood Close, Sipson, West Drayton, Middlesex, UB7 0JY. DoB: November 1957, British
Richard Frank Kenworthy Director. Address: 7 Anderson Close, Bowerham, Lancaster, Lancashire, LA1 3JE. DoB: n\a, British
Roselind Elaine Thorp Director. Address: 4 Park Hill Road, Harborne, West Midlands, B17 9SL. DoB: July 1947, British
Julia Jane Ramsay Gray Director. Address: 72 Wickham Road, Brockley, London, Lewisham, SE4 1LS. DoB: n\a, British
Deborah Ann Goodman Director. Address: 4 Kelso Close, Great Horkesley, Colchester, Essex, CO6 4TS. DoB: April 1955, British
Sharon Kelly Director. Address: 53c Camden Street, Belfast, County Antrim, BT9 6AT. DoB: August 1960, Irish
Jean Anne Mitchell Director. Address: 10 Lomond Road, Westpark, Wemyss Bay, Renfrewshire, PA18 6BD. DoB: April 1960, British
Susan Amanda Annis-salter Director. Address: 14 Knights Close, Windsor, Berkshire, SL4 5QR. DoB: December 1956, British
Marian Welch Director. Address: 9 Ash Grove, Leighton Buzzard, Bedfordshire, LU7 1AZ. DoB: February 1942, British
Margaret Joyce Picton Director. Address: 52 The Lizard, Wymondham, Norfolk, NR18 9BH. DoB: March 1964, British
Julian Peter Rose Director. Address: Hillside Cottage 3 Bourton Road, Buckingham, Buckinghamshire, MK18 1BG. DoB: August 1965, British
Vivienne Jane Jameson Director. Address: 22 Whaddon Close, Northampton, Northamptonshire, NN4 9XS. DoB: May 1953, British
Louise Anne Wardle Director. Address: 13 Grange Court Road, Bristol, BS9 4DP. DoB: May 1962, British
Lynn House Director. Address: 7 Dyer Road, Southampton, Hampshire, SO15 3EH. DoB: December 1959, British
Glenda Arlene Whigham Director. Address: 2 The Cut, Magherally, Banbridge, Down, BT32 4EW. DoB: September 1962, British
Margaret Joyce Parrott Director. Address: 25 Austwick Close, Balby, Doncaster, South Yorkshire, DN4 9DN. DoB: June 1954, British
Andrew Sawyer Gillies Director. Address: 9 Shirley Road, Hove, East Sussex, BN3 6NN. DoB: November 1965, British
Jackie Howes Secretary. Address: 296 Wherstead Road, Ipswich, Suffolk, IP2 8LE. DoB: November 1963, British
Robert David Hole Director. Address: 58 Whitehall Park Road, Chiswick, London, W4 3NB. DoB: April 1932, British
Jane Shaw Director. Address: 460 Staines Road, Twickenham, Middlesex, TW2 5JD. DoB: May 1958, British
Jonathan David Lovett Director. Address: 23 Guilford Avenue, Surbiton, Surrey, KT5 8DG. DoB: May 1951, British
John Ridley Director. Address: 53 All Staints Close, Glebe Park, Wokingham, Berkshire, RG40. DoB: May 1958, British
Heather Saunders Director. Address: 56 Ashford Crescent, Ashford, Middlesex, TW15 3EB. DoB: May 1955, British
Anne Askew Director. Address: Forrest House Maltings Close, Stewkley, Leighton Buzzard, Buckinghamshire, LU7 0HR. DoB: March 1940, British
Karen Allen Director. Address: 52 Dudley Drive, Morden, Surrey, SM4 4RJ. DoB: June 1965, British
Doreen Sharp Secretary. Address: 17 Thornhill Parade, Belfast, BT5 7AT. DoB: July 1963, British
Selby Ray Mitchelson Director. Address: 5 Crimple Avenue, Lithe Ribston, Wetherby, West Yorkshire, LS22 4EX. DoB: May 1935, British
Roger Watkins Director. Address: 1 Manor Close, Berkhamsted, Hertfordshire, HP4 2BJ. DoB: November 1936, British
Patricia Welles Director. Address: 21a Oakley Street, London, SW3 5NT. DoB: April 1934, British
Karen Allen Secretary. Address: 52 Dudley Drive, Morden, Surrey, SM4 4RJ. DoB: June 1965, British
Emerentia Johanna Maria Justina Lee Director. Address: The Patch Hollywell Lane, Brockweir, Chepstow, Monmouthshire, NP16 7PJ. DoB: July 1949, Dutch
Mary Nalty Director. Address: 16 Glenforth Street, Greenwich, London, SE10 0JQ. DoB: January 1968, Usa/Irish
Rgn Scm Helene Alexandra Currie Director. Address: 20 Golf Gardens, Larkhall, Lanarkshire, ML9 2TQ. DoB: February 1955, British
Angela Buckley Director. Address: 45 Moira Road, Woodville, Swadlincote, Derbyshire, DE11 8DG. DoB: January 1963, British
Jennifer Anne Chambers Director. Address: 4 Shenstone Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4XB. DoB: April 1958, British
Joanna Seymour Director. Address: 9 Ledward Street, Wharton, Winsford, Cheshire, CW7 3EH. DoB: April 1968, British
Karen Lesley Grundy Director. Address: 166 Whitby Way, Darlington, County Durham, DL3 9UQ. DoB: June 1960, British
Jackie Howes Director. Address: 296 Wherstead Road, Ipswich, Suffolk, IP2 8LE. DoB: November 1963, British
Jeremy Swift Director. Address: 91 Garlands Road, Redhill, Surrey, RH1 6NY. DoB: April 1956, British
Penelope Wendy Thorne Director. Address: 86 Bedgrove, Aylesbury, Buckinghamshire, HP21 7BE. DoB: December 1950, British
Norma Anne Clayton Director. Address: 9 Windsor Road, London, N13 5PP. DoB: April 1953, British
Eileen Smith Director. Address: 2 Matthews Cottages Barton Estate, East Cowes, Isle Of Wight, PO32 6NT. DoB: July 1930, British
Kaye Elizabeth Keigwin Director. Address: 8 Tyberry Close, Shirley, Solihull, B90 2PG. DoB: June 1958, British
Doreen Sharp Director. Address: 17 Thornhill Parade, Belfast, BT5 7AT. DoB: July 1963, British
Karen Allen Director. Address: 52 Dudley Drive, Morden, Surrey, SM4 4RJ. DoB: June 1965, British
Mary Elizabeth El-rayes Director. Address: Belvedere, Bedmond Road, Hemel Hempstead, Hertfordshire, HP3 8LJ. DoB: February 1944, British
Margaret June Reid Director. Address: 4 Altonhead Drive, Cunninghamhead, Kilmarnock, Ayrshire, KA3 2PB. DoB: June 1960, British
Fiona Murray Secretary. Address: 30 Craigenbay Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5JP. DoB: September 1958, British
Jane Wadham Director. Address: 14 Auchinleck Drive, Lichfield, Staffordshire, WS13 6TL. DoB: July 1947, British
Gregory Hall Director. Address: 7 Belgrave Road, Bath, Avon, BA1 6LU. DoB: July 1948, British
Ann Munro Director. Address: 7 Christchurch Way, Greenwich, London, SE10 9AJ. DoB: May 1951, British
Alan Forster Director. Address: 4 Willowbrook, Kells, Ballymena, County Antrim, BT42 3JF. DoB: May 1954, British
Fiona Murray Director. Address: 30 Craigenbay Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5JP. DoB: September 1958, British
Janice Elley Director. Address: 71 Swinshead Road, Wyberton Fen, Boston, Lincs, PE21. DoB: September 1960, British
David Boothwood Director. Address: 4 Park Drive, Whitby, South Wirral, Merseyside, L65 6QZ. DoB: June 1950, British
Lucy Lelliott Director. Address: 11 Hazel Close, Andover, Hampshire, SP10 3PT. DoB: August 1957, British
Dr Philip Wingrave Timms Director. Address: 3 Stile Hall Gardens, London, W4 3BS. DoB: September 1953, British
Louise Tyson Director. Address: 19 New Park Road, Deeside, Clwyd, CH5 1XD. DoB: July 1953, British
Immy Lee Director. Address: The Patch, Holywell Lane, Brockweir, Nr Chepstow, NP6 7PT. DoB: July 1949, Dutch
Janet Smith Director. Address: 3 Lufkin Road, Colchester, Essex, CO4 5JN. DoB: March 1952, British
Eileen Smith Director. Address: 2 Matthews Cottages Barton Estate, East Cowes, Isle Of Wight, PO32 6NT. DoB: July 1930, British
Ros Cornford Director. Address: 102 Middleton Road, London, E8 4LN. DoB: July 1944, British
Laura Timmis Director. Address: 3 Stile Hall Gardens, London, W4 3BS. DoB: September 1950, British
Roma Iskander Secretary. Address: 101 Cranwich Road, Stoke Newington, London, N16 5JA. DoB:
Jobs in Stillbirth And Neonatal Death Society vacancies. Career and practice on Stillbirth And Neonatal Death Society. Working and traineeship
Driver. From GBP 2200
Driver. From GBP 2400
Assistant. From GBP 1400
Fabricator. From GBP 2000
Other personal. From GBP 1400
Carpenter. From GBP 1700
Electrical Supervisor. From GBP 1600
Responds for Stillbirth And Neonatal Death Society on FaceBook
Read more comments for Stillbirth And Neonatal Death Society. Leave a respond Stillbirth And Neonatal Death Society in social networks. Stillbirth And Neonatal Death Society on Facebook and Google+, LinkedIn, MySpaceAddress Stillbirth And Neonatal Death Society on google map
Other similar UK companies as Stillbirth And Neonatal Death Society: Alyson Macdonald Human Resources Limited | Jhb Designs Limited | Tangier Management Ltd | Seadream Trading Limited | Taylor Tours Limited
Stillbirth And Neonatal Death Society can be contacted at London at 11 Belgrave Road. You can look up this business using the zip code - SW1V 1RB. Stillbirth And Neonatal Death Society's founding dates back to 1988. This company is registered under the number 02212082 and their status at the time is active. This company SIC and NACE codes are 86900 and their NACE code stands for Other human health activities. Stillbirth And Neonatal Death Society reported its account information up until 2015-03-31. The most recent annual return information was filed on 2015-10-07. Twenty eight years of competing in this field of business comes to full flow with Stillbirth And Neonatal Death Society as the company managed to keep their clients happy through all this time.
The enterprise was registered as a charity on July 26, 1988. Its charity registration number is 299679. The geographic range of their activity is not defined. They work in Throughout England And Wales. The firm's board of trustees has nine people: Shirley Gittoes, Derek Neale Jenkins, Angela Mccafferty, Michael Smith and Edward Ford, to namea few. As concerns the charity's financial report, their most successful period was in 2013 when their income was £2,463,457 and their spendings were £2,128,465. Stillbirth And Neonatal Death Society engages in the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It tries to support the youngest, all the people, children or young people. It provides aid to its beneficiaries by providing various services, providing advocacy and counselling services and granting money to organisations. In order to learn more about the corporation's undertakings, dial them on this number 020 7436 7940 or check their official website. In order to learn more about the corporation's undertakings, mail them on this e-mail [email protected] or check their official website.
As stated, the limited company was incorporated 28 years ago and has been steered by ninety seven directors, and out this collection of individuals twelve (Susanna Jayne Speirs, Mary Catherine Roberts, Zoe Eleanor Renton and 9 others listed below) are still active. What is more, the director's assignments are continually aided by a secretary - Dany Anne Quemper, from who was selected by the limited company in May 2015.