British Association For Tissue Banking

All UK companiesOther service activitiesBritish Association For Tissue Banking

Activities of professional membership organizations

British Association For Tissue Banking contacts: address, phone, fax, email, website, shedule

Address: Society Of Biology Charles Darwin House 12 Roger Street WC11N 2JU London

Phone: +44-1547 2289520

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

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

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

Registration data British Association For Tissue Banking

Register date: 1999-10-04

Register number: 03852423

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 Association For Tissue Banking

Owner, director, manager of British Association For Tissue Banking

Laura Bailey Director. Address: Scrm Building, University Of Edinburgh, 5 Little France Drive, Edinburgh, EH16 4UU, Scotland. DoB: January 1986, British

Susan Donaldson Director. Address: 21 Ellen's Glen Road, Edinburgh, EH17 7QT, Scotland. DoB: June 1967, British

Michael Roberts Secretary. Address: Uhl Nhs Trust Groby Rd, Leicester, Leics, LE3 9QP, United Kingdom. DoB:

Kyle Bennett Director. Address: 14 Estuary Banks, Speke, Liverpool, L24 8RB, United Kingdom. DoB: May 1976, British

Sheila Jill Rosemary Hughes Director. Address: John Radcliffe Hospital, Headington, Oxford, Oxfordshire, OX3 9DU. DoB: April 1963, British

Helen Louise Gillan Director. Address: Estuary Banks, Liverpool, L24 8RB. DoB: June 1970, British

Richard Anthony Power Director. Address: Mill Lane, Frisby On The Wreake, Leicestershire, LE14 2NN. DoB: March 1957, British

Fiona Clarke Director. Address: Cappagh National Orthopaedic Hospital, Finglas, Dublin 11, Ireland. DoB: April 1956, Irish

Dr Katie Charlesworth Director. Address: John Radcliffe Hospital, Headington, Oxford, OX3 9DU, Great Britain. DoB: July 1981, British

John Drain Director. Address: Glenshee Gardens, Carluke, Lanarkshire, ML8 4RR, Scotland. DoB: June 1961, British

Gemma Beers Director. Address: Lower Maudlin Street, Bristol, BS1 2LX. DoB: February 1985, British

Khatereh Ghane Director. Address: Sydney Street, London, SW3 6NP. DoB: January 1964, British

James Foreman Secretary. Address: Greenfield Close, Stapleford, Cambridge, CB22 5BT. DoB: August 1945, British

Akila Chandrasekar Director. Address: Moorland Park, Wirral, Merseyside, CH60 8QJ. DoB: June 1962, British

Thomas Archibald Mcquillan Director. Address: Peacock Parkway, Bonnyrigg, Midlothian, EH19 3RQ, Scotland. DoB: August 1946, British

James Foreman Director. Address: Greenfield Close, Stapleford, Cambridge, CB22 5BT. DoB: August 1945, British

Dr Joan Power Director. Address: Lauriston, Mardyke Walk, Cork, IRISH, Ireland. DoB: June 1957, Irish

Amanda Jane Ranson Director. Address: 10 Watson Gardens, Harold Wood, Romford, Essex, RM3 0WZ. DoB: June 1976, British

Professor David Edward Pegg Director. Address: 10 St Paul's Square, York, North Yorkshire, YO24 4BD. DoB: June 1933, British

Dr Charles John Hunt Director. Address: Oakview, 2a Granta Road, Sawston, Cambridgeshire, CB22 3HT. DoB: October 1950, British

Robert Parker Director. Address: 37 Petters Road, Ashtead, Surrey, KT21 1NB. DoB: February 1950, British

Helen Louise Gillan Director. Address: 30 New Street, Cleckheaton, West Yorkshire, BD19 5LL. DoB: June 1970, British

Ruth Marilyn Cohen Director. Address: Fir Spring, The Pathway, Radlett, Hertfordshire, WD7 8JB. DoB: December 1948, British

Sandra Mann Director. Address: 5 Burnside Gardens, Aberdeen, Aberdeenshire, AB25 2QW. DoB: July 1963, British

Dr Hilary Stafford Director. Address: Leicester Bone & Tissue Bank, University Hospitals Of Leicester, Groby Road Leicester, LE3 9QP. DoB: February 1951, British

Jill Davies Director. Address: The Old Post House, Maesbrook, Oswestry, Salop, SY10 8QG. DoB: April 1963, British

Christopher Wilson Director. Address: Flat 2/1, 70 Marlborough Avenue, Glasgow, G11 7BH. DoB: October 1973, British

Anthony Clarkson Director. Address: 3 Royton Drive, Chorley, Lancashire, PR6 7HJ. DoB: October 1971, British

Irena Reynolds Secretary. Address: 189 Woodford Road, Poynton, Stockport, Cheshire, SK12 1EH. DoB: May 1952, British

Irena Reynolds Director. Address: 189 Woodford Road, Poynton, Stockport, Cheshire, SK12 1EH. DoB: May 1952, British

Dr Susan Penelope Lumley Director. Address: 6 Balnafettack Place, Inverness, Inverness Shire, IV3 8TQ. DoB: June 1958, British

Stefan Poniatowski Director. Address: 45 Wigram Way, Stevenage, Hertfordshire, SG2 9TS. DoB: February 1974, British

Dr Christine Moore Director. Address: 12 Audley Close, Borehamwood, Hertfordshire, WD6 1UF. DoB: December 1942, British

Jane Pearson Director. Address: 20 Burrowmoor Road, March, Cambridgeshire, PE15 9RP. DoB: June 1969, British

Dr Joan Power Secretary. Address: Lauriston, Mardyke Walk, Cork, IRISH, Ireland. DoB: June 1957, Irish

John Ivory Director. Address: 25 Edwards Meadow, Marlborough, Wiltshire, SN8 1UL. DoB: May 1960, British

Dr George Galea Director. Address: 58a Garscube Terrace, Edinburgh, Midlothian, EH12 6BN. DoB: February 1954, British

Paul Roberts Director. Address: Elmwood House, Elm Road, Tutshill, Chepstow, Gwent, NP16 7BX. DoB: September 1956, British

Dr Christopher Womack Director. Address: Dept Of Celluar Pathology, Peterborough District Hospital,, Peterborough, Cambridgeshire, PE3 6DA. DoB: April 1955, British

Dr Joan Power Director. Address: Lauriston, Mardyke Walk, Cork, IRISH, Ireland. DoB: June 1957, Irish

Helen Louise Gillan Director. Address: Yorkshire Regional Tissue Bank, Pinderfield Hospital Aberford Road, Wakefield, West Yorkshire, WF1 4DG. DoB: June 1970, British

Emily Lucy Alexander Director. Address: United Bristol Healthcare N H S Trus, Bristol Eye Hospital, Lower Maudlin, Bristol, Avon, BS1 2LX. DoB: November 1970, British

Dr Willian John Armitage Director. Address: United Bristol Healthcare N H S Trus, Bristol Eye Hospital, Lower Maudlin, Bristol, Avon, BS1 2LX. DoB: November 1952, British

Dr Charles John Hunt Director. Address: East Anglian Blood Transfusion Centr, Long Road, Cambridge, Cambridgeshire, CB2 2PT. DoB: October 1950, British

Elizabeth Anne Dunlop Melville Director. Address: 21 Ellens Glen Road, Edinburgh, Midlothian, EH17 7QT. DoB: September 1961, British

Dr Ruth Marilyn Cohen Warwick Director. Address: North London Blood Transfusion Centr, Colindale Avenue, London, NW9 5BG. DoB: December 1948, British

Sylvia Janet Purkis Director. Address: East Anglian Blood Transfusion Centr, Long Road, Cambridge, Cambridgeshire, CB2 2PT. DoB: September 1962, British

Robert Parker Director. Address: Royal Brompton Hospital, Sydney Street, London, SW3 6NP. DoB: February 1950, British

Jobs in British Association For Tissue Banking vacancies. Career and practice on British Association For Tissue Banking. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for British Association For Tissue Banking on FaceBook

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

Address British Association For Tissue Banking on google map

Other similar UK companies as British Association For Tissue Banking: Pii Continuum Limited | Nuffield Technologies Ltd. | A J Design Services Limited | Pioneer Information Solutions Ltd | Engineering Pulse Limited

British Association For Tissue Banking is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in Society Of Biology Charles Darwin House, 12 Roger Street in London. The headquarters zip code WC11N 2JU This company was formed on 1999-10-04. The company's reg. no. is 03852423. This company SIC and NACE codes are 94120 , that means Activities of professional membership organizations. British Association For Tissue Banking released its latest accounts up to 2015-12-31. The company's most recent annual return was submitted on 2015-10-07. Since it started in the field seventeen years ago, the firm has sustained its great level of prosperity.

Taking into consideration the company's constant growth, it became necessary to recruit extra members of the board of directors, among others: Laura Bailey, Susan Donaldson, Kyle Bennett who have been collaborating for two years to fulfil their statutory duties for the following limited company. To increase its productivity, since May 2012 the following limited company has been utilizing the skills of Michael Roberts, who's been in charge of ensuring efficient administration of this company.