Parkinson's Disease Society Of The United Kingdom

All UK companiesOther service activitiesParkinson's Disease Society Of The United Kingdom

Other service activities not elsewhere classified

Parkinson's Disease Society Of The United Kingdom contacts: address, phone, fax, email, website, shedule

Address: 215 Vauxhall Bridge Road London SW1V 1EJ

Phone: 020 7932 1327

Fax: 020 7932 1327

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Parkinson's Disease Society Of The United Kingdom"? - send email to us!

Parkinson's Disease Society Of The United Kingdom detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Parkinson's Disease Society Of The United Kingdom.

Registration data Parkinson's Disease Society Of The United Kingdom

Register date: 1969-02-26

Register number: 00948776

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 Parkinson's Disease Society Of The United Kingdom

Owner, director, manager of Parkinson's Disease Society Of The United Kingdom

Anne Josephine Maccoll Turpin Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: July 1962, British

Lucie Austin Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: March 1967, British

Gay Ann Ireland Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: March 1960, British

Freda Mary Lewis Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: August 1954, Welsh

Mary Christine Whyham Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: June 1948, British

Timothy Guy Tamblyn Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: September 1952, British

Richard Denby Raine Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: June 1954, British

Margaret Chamberlain Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: November 1960, British

Dr Hilary Anne Ackland Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: March 1948, Scottish

Sarah Louise Day Secretary. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB:

Dr Doug Macmahon Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: January 1951, British

Nadra Khanum Ahmed Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: March 1958, British

Mark Goodridge Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: June 1950, British

Jack Alfred Glenn Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: May 1943, British

Teresa Watson Director. Address: 215 Vauxhall Bridge Road, London, SW1V 1EJ. DoB: February 1962, British

Stephen Ford Secretary. Address: Vauxhall Bridge Road, London, SW1V 1EJ. DoB:

Terence William Kavanagh Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: June 1941, British

Alun Morgan Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: September 1949, British

Paul Lister Boothman Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: March 1960, British

Melinda Letts Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: April 1956, British

Doctor Jeremy Playfer Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: December 1946, British

Lester Desmond Corp Secretary. Address: 3 Sunte Avenue, Haywards Heath, West Sussex, RH16 2AB. DoB: April 1946, British

Ralph Tingle Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: March 1954, British

John Francis Campbell Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: January 1933, British

Colin Cheesman Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ. DoB: November 1946, British

Elizabeth Ann Wolstenholme Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: May 1945, British

Dr Mahendra Gonsalkorale Director. Address: 7 Thornham Road, Sale, Cheshire, M33 4SQ. DoB: May 1944, British

Dr Shirley Geraldine Ratcliffe Director. Address: Little Browns Cottage Honey Pot Lane, Edenbridge, Kent, TN8 6QJ. DoB: September 1932, British

John Young Director. Address: Vauxhall Bridge Road, London, SW1V 1EJ, United Kingdom. DoB: August 1938, British

Dr Mahendra Gonsalkorale Director. Address: Westward, Brooklands Crescent, Sale, Cheshire, M33 3NB. DoB: May 1944, British

James Henderson Berlis Director. Address: 22 Woodfield Road, Rudgwick, West Sussex, RH12 3EP. DoB: December 1953, British Canadian

Carole Holly Ions Director. Address: 55 Gainsborough Grove, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 5PH. DoB: January 1951, British

Susann Mary Hill Director. Address: 11 Beverley Road, Barnes, London, SW13 0LX. DoB: May 1943, British

John Creed Director. Address: 21 Uppingham Drive, Woodley, Reading, Berkshire, RG5 4TH. DoB: April 1939, British

Markham Cresswell Dumas Director. Address: Curtis Farm, Curtis Lane Headley, Bordon, Hampshire, GU35 8SA. DoB: March 1951, British

Patrick John William Mark Director. Address: 59 Eskbank Road, Dalkeith, Midlothian, EH22 3BU. DoB: May 1939, British

Donald Hardicre Director. Address: 30 Derwent Road, High Lane, Stockport, Cheshire, SK6 8AT. DoB: March 1937, British

Charles Arthur Holme Director. Address: Tothill Cottage, Tumber Street, Headley, Surrey, KT18 6PP. DoB: June 1941, British

Ronald Vincent Harvey Director. Address: 9 Eaton Avenue, Rhyl, Denbighshire, LL18 3UE. DoB: November 1930, British

Dr Oliver James Francis Foster Director. Address: 16 Bowerdean Street, London, SW6 3TW. DoB: December 1958, British

Ethna Patricia Watterson Director. Address: 20 Movilla Road, Portstewart, County Londonderry, BT55 7DW. DoB: October 1939, Irish

Lucianne Sawyer Director. Address: 34 Kingscliffe Gardens, Southfields, London, SW19 6NR. DoB: n\a, British

Terrence William Kavanagh Director. Address: 14 Ridley Close, Romford, Essex, RM3 7BU. DoB: June 1941, British

Michael Cutler Director. Address: Birnam, The Street West Clandon, Guildford, Surrey, GU4 7ST. DoB: September 1938, British

Sally Emma Bennion Director. Address: Church Farm, Bircham Newton, Kings Lynn, Norfolk, PE31 6QZ. DoB: November 1950, British

Robin Milton Stewart Director. Address: Kilburn House 96 Front Street, Sowerby, Thirsk, North Yorkshire, YO7 1JJ. DoB: August 1938, British

Barry Keith Davies Director. Address: 83 Wern Road, Skewen, Neath, SA10 6DP. DoB: August 1948, British

Professor Adrian Williams Director. Address: 25 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RA. DoB: June 1949, British

Frances Gibson Director. Address: 17 Windsor Park, Belfast, Northern Ireland, BT9 6FR. DoB: July 1951, British

Jeremy Brian Rodney Browne Director. Address: 102a Aldershot Road, Fleet, Hampshire, GU51 3GY. DoB: February 1938, British

Keith Francis Levett Director. Address: 49 Hantone Hill, Bathampton, Bath, Avon, BA2 6XD. DoB: October 1938, British

Frances Gibson Director. Address: 17 Windsor Park, Belfast, Northern Ireland, BT9 6FR. DoB: July 1951, British

Jean Ramsay Couper Director. Address: 15 Grove Crescent, Aberdeen, AB16 5DU. DoB: March 1939, British

John Kendal Harris Director. Address: 2 Brynmeillion, Penygarn Bow Street, Ceredigion, Dyfed, SY24 5BP. DoB: December 1923, British

Jane Downie Calnan Director. Address: Gowanbrae 5 Nascot Wood Road, Watford, Hertfordshire, WD1 3RT. DoB: September 1945, British

Janet Pauline Sanders Director. Address: Manor Green, Haselbury Plucknett, Crewkerne, Somerset, TA18 7PA. DoB: August 1942, British

Diana Mary Pert Secretary. Address: 22 Kings Drive, Thames Ditton, Surrey, KT7 0TH. DoB:

Professor David James Brooks Director. Address: 24 Sutton Road, Heston, Middlesex, TW5 0PF. DoB: December 1949, British

Sally Emma Bennion Director. Address: Church Farm, Bircham Newton, Kings Lynn, Norfolk, PE31 6QZ. DoB: November 1950, British

Janet Margaret Mcnelly Director. Address: 19 Sutherland Avenue, Jacobs Well, Guildford, Surrey, GU4 7QX. DoB: September 1947, British

Professor Anthony Henry Vernon Schapira Director. Address: Department Of Clinical Neurosciences, Royal Freehospital, School Of Medicine, London, NW3 2PF. DoB: September 1954, British

Linda Shelley Holme Director. Address: 79 Northcote Crescent, West Horsley, Leatherhead, Surrey, KT24 6LX. DoB: February 1936, British

John Martin Button Director. Address: Highclere, Coin Colin, St. Martin, Guernsey, Channel Islands, GY4 6AQ. DoB: September 1929, British

Doctor Beverly Ann Castleton Secretary. Address: 2 Lyne Place Manor, Bridge Lane, Virginia Water, Surrey, GU25 4ED. DoB: July 1948, British

Professor Andrew John Lees Director. Address: 75 Fordington Road, London, N6 4TH. DoB: September 1947, British

Professor Charles David Marsden Director. Address: Department Of Neurology, Institute Of Neurology Queen Square, London, WC1 3BG. DoB: April 1938, British

Professor Harvey James Sagar Director. Address: Wigley Farm Ringinglow Road, Sheffield, South Yorkshire, S11 7TD. DoB: August 1948, British

Professor Merton Sandler Director. Address: 12 Model Cottages, St Leonards Road, London, SW14 7PH. DoB: March 1926, British

Lucianne Sawyer Director. Address: 34 Kingscliffe Gardens, Southfields, London, SW19 6NR. DoB: n\a, British

Dr Gerald Malcolm Stern Director. Address: 19 Pied Bull Court, Galen Place, London, WC1A 2JR. DoB: October 1930, British

Richard Bertram Godwin-austen Director. Address: Papplewick Hall Main Street, Papplewick, Nottingham, NG15 8FE. DoB: October 1935, British

Professor Adrian Williams Director. Address: 53 Weoley Hill, Selly Oak, Birmingham, B29 4AB. DoB: June 1949, British

Kenneth Walter Alexander Paterson Secretary. Address: 11 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: February 1951, British

Professor Peter George Jenner Director. Address: Hodgkins Building Guys Campus, Kings College, London, SE1 1UL. DoB: July 1946, British

Doctor Beverly Ann Castleton Director. Address: 2 Lyne Place Manor, Bridge Lane, Virginia Water, Surrey, GU25 4ED. DoB: July 1948, British

Professor Leslie John Findley Director. Address: Avenue House 27 Squirrels, Heath Avenue Gidea Park, Romford, Essex, RM2 6BA. DoB: December 1944, British

Doctor Marion Hildick-smith Director. Address: 9 The Crescent, Canterbury, Kent, CT2 7AQ. DoB: April 1928, British

Captain Gordon Anthony Lancaster Director. Address: 6 Haven Park, Herbrandston, Milford Haven, Dyfed, SA73 3SH. DoB: February 1929, British

Leonard Ernest Palmer Director. Address: 85 Princes Square, Stockton On Tees, Cleveland, TS17 9HR. DoB: August 1922, British

Anthony Dainton Watts Director. Address: 8 Silver Birches, Hutton, Brentwood, Essex, CM13 2JG. DoB: February 1941, British

Kenneth Walter Alexander Paterson Director. Address: 11 Magnolia Court, 39 Grange Road, Sutton, Surrey, SM2 6SY. DoB: February 1951, British

Derek Coles Director. Address: 3 Ardesley Wood, Weybridge, Surrey, KT13 9SX. DoB: April 1932, British

Bridget Smedley Director. Address: 19 West Hill Road, Southfields, London, SW18 1LL. DoB: February 1935, British

Peter John Davis Director. Address: 70 Stoke Green, Coventry, West Midlands, CV3 1AN. DoB: September 1933, British

Rosemarie Jayne Davies Director. Address: Silverwood North Road, Bath, Avon, BA2 6HP. DoB: October 1941, British

Marina Smethurst Director. Address: 3 Shelfield Close, Norden, Rochdale, Lancashire, OL11 5YE. DoB: September 1944, British

Jean Johnson Director. Address: 46 The Turnpike, Fulwood, Preston, Lancashire, PR2 3WT. DoB: April 1922, British

Philip Kenneth Young Director. Address: Summercourt Northdown Lane, Guildford, Surrey, GU1 3TS. DoB: July 1938, British

Dr Frederick Brian Gibberd Director. Address: 7a Alleyn Park, London, SE21. DoB: July 1931, British

Leslie David Essex Director. Address: 90 Lodge Hill Road, Selly Oak, Birmingham, West Midlands, B29 6NG. DoB: July 1940, British

Doctor Douglas Mcmahon Director. Address: Almar Manor, 66 Highertown, Truro, Cornwall, TR1 3QD. DoB: January 1951, British

Dr William Mutch Director. Address: Department Of Geriatric Medicine, Royal Victoria Hospital Jedburgh Road, Dundee, DD2 1SP. DoB: June 1949, British

Keith Francis Levett Director. Address: 49 Hantone Hill, Bathampton, Bath, Avon, BA2 6XD. DoB: October 1938, British

Jobs in Parkinson's Disease Society Of The United Kingdom vacancies. Career and practice on Parkinson's Disease Society Of The United Kingdom. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Parkinson's Disease Society Of The United Kingdom on FaceBook

Read more comments for Parkinson's Disease Society Of The United Kingdom. Leave a respond Parkinson's Disease Society Of The United Kingdom in social networks. Parkinson's Disease Society Of The United Kingdom on Facebook and Google+, LinkedIn, MySpace

Address Parkinson's Disease Society Of The United Kingdom on google map

Other similar UK companies as Parkinson's Disease Society Of The United Kingdom: Mchjap Limited | Mb Enterprise Solutions Limited | Across The Board Enterprises Limited | Susan D`arcy Consulting Limited | Projects-plus Ltd

Parkinson's Disease Society Of The United Kingdom can be reached at Vauxhall Bridge at 215 Vauxhall Bridge Road. You can search for this business by referencing its area code - SW1V 1EJ. The firm has been in business on the British market for 47 years. The firm is registered under the number 00948776 and company's last known state is active. The firm principal business activity number is 96090 which means Other service activities not elsewhere classified. Parkinson's Disease Society Of The United Kingdom reported its latest accounts for the period up to 2015-12-31. The business latest annual return was submitted on 2015-07-28. From the moment the company debuted in this field fourty seven years ago, the firm has managed to sustain its impressive level of prosperity.

The enterprise started working as a charity on 1969/03/18. It works under charity registration number 258197. The geographic range of their area of benefit is not defined and it works in numerous locations in Throughout England And Wales, Guernsey, Isle Of Man, Jersey, Scotland, Northern Ireland. Their board of trustees has fourteen members: Nadra Ahmed Obe Dl, Colin Cheesman, Paul Lister Boothman, Alun Morgan and Mark Goodridge, to namea few. Regarding the charity's financial report, their most successful time was in 2013 when their income was £24,518,000 and they spent £28,139,000. Parkinson's Disease Society Of The United Kingdom concentrates on the problem of disability, saving lives and the advancement of health and saving lives and the advancement of health. It tries to improve the situation of people with disabilities, people with disabilities. It provides help to its recipients by the means of making grants to individuals, providing advocacy, advice or information and sponsoring or conducting research. In order to get to know more about the company's activities, call them on the following number 020 7932 1327 or browse their official website. In order to get to know more about the company's activities, mail them on the following e-mail [email protected] or browse their official website.

Given this specific enterprise's magnitude, it became unavoidable to find more members of the board of directors, to name just a few: Anne Josephine Maccoll Turpin, Lucie Austin, Gay Ann Ireland who have been aiding each other since 2016 to exercise independent judgement of this specific firm. In addition, the managing director's tasks are constantly bolstered by a secretary - Sarah Louise Day, from who was hired by this firm on 2012-12-14.