The National Hospital For Neurology And Neurosurgery Development Foundation

All UK companiesAdministrative and support service activitiesThe National Hospital For Neurology And Neurosurgery Development Foundation

Other business support service activities not elsewhere classified

The National Hospital For Neurology And Neurosurgery Development Foundation contacts: address, phone, fax, email, website, shedule

Address: The National Hospital Queen Square WC1N 3BG London

Phone: 020 7829 8724

Fax: 020 7829 8724

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The National Hospital For Neurology And Neurosurgery Development Foundation"? - send email to us!

The National Hospital For Neurology And Neurosurgery Development Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The National Hospital For Neurology And Neurosurgery Development Foundation.

Registration data The National Hospital For Neurology And Neurosurgery Development Foundation

Register date: 1984-08-29

Register number: 01844281

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The National Hospital For Neurology And Neurosurgery Development Foundation

Owner, director, manager of The National Hospital For Neurology And Neurosurgery Development Foundation

Professor Michael George Hanna Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: October 1963, British

Peter John Stone Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: June 1946, British

Diarmid James Ducas Ogilvy Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: April 1970, British

Caroline Frances Church Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: January 1964, British

Prof John Sidney Duncan Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: December 1955, British

Elizabeth Veronica Lucy Kornat Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: January 1968, British

Joanna Elizabeth David Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: January 1947, British

Herchel Maclear-jordan Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: September 1947, British

Theresa Anne Dauncey Secretary. Address: 86 Hermitage Road, London, N4 1NL. DoB: July 1969, British

Professor Alan Thompson Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: August 1955, Irish

Michael Gordon Smith Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: May 1945, British

Edward Leyland Datnow Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: October 1937, British

Harry Douglas Hill Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: April 1948, British

John Graham Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: August 1963, British

Lord Stanley Fink Director. Address: 13 The Broadwalk, Northwood, Middlesex, HA6 2XF. DoB: September 1957, British

Professor David Royden Fish Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: June 1956, British

Belinda Ann Fawcett Director. Address: Farthings End, Moat Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 9DA. DoB: November 1960, British

Patrick Edward Carlisle Hamm Director. Address: Earlswood Corner, 9 Earleswood, Cobham, Surrey, KT11 2BZ. DoB: July 1936, British

Susanna Mary Macaire Director. Address: Flat C 70 Gloucester Street, London, SW1V 4EF. DoB: April 1967, British

Mark Jonathan Musgrave Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: October 1952, British

Doctor Clare Juliet Fowler Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: July 1950, British

Charles Robert Henry Stone Director. Address: 76 Melton Court, Old Brompton Road, London, SW7 3JH. DoB: October 1966, British

Dr John William Scadding Director. Address: 13 Chamberlain Road, London, N2 8JS. DoB: June 1948, British

David Roy Bellringer Director. Address: Brye Cottage 13 West End Road, Maxey, Peterborough, Cambridgeshire, PE6 9EJ. DoB: October 1949, British

Heinz Otto Guenter Dombrowe Director. Address: 1 The Great Quarry, Guildford, Surrey, GU1 3XN. DoB: December 1947, German

Elizabeth Howlett Director. Address: Craven Lodge 42 Inner Park Road, London, SW19 6DD. DoB: November 1938, British

Barrie Hallett Director. Address: The Oast House, Elliotts Lane, Brasted, Westerham, Kent, TN16 1JD. DoB: July 1942, British

Robert Lewis Dean Director. Address: 52 Addison Avenue, London, W11 4QP. DoB: February 1940, British

Robin Hugh Althaus Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: August 1934, British

Frank Alexander Harding Director. Address: 11 Pilgrims Lane, Hampstead, London, NW3 1SJ. DoB: September 1937, British

Professor William Ian Mcdonald Director. Address: 15 St Peters Street, London, N1 8JD. DoB: March 1933, British

Richard Stanislaus Joseph Frackowiak Director. Address: 32 Airedale Avenue, London, W4 2NW. DoB: March 1950, British

Professor Charles David Marsden Director. Address: 23 Queen Square, London, WC1N 3BG. DoB: April 1938, British

Patrick Lionel Vaughan Director. Address: June Farm, Trumpet Hill Road, Reigate, Surrey, RH2 8QY. DoB: October 1947, British

Peter George Foster Director. Address: 19 Alwyne Villas Canonbury, London, N1 2HG. DoB: n\a, British

Neil William Henry Edmonstone Director. Address: Barcombe, Old Rectory, Lewes, East Sussex. DoB: August 1942, British

Howard Anthony Guard Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: February 1946, British

Christopher Henry Sporborg Director. Address: The National Hospital, Queen Square, London, WC1N 3BG. DoB: April 1939, British

Professor Anita Elizabeth Harding Director. Address: 33 West Hill Park, Merton Lane, London, N6 6ND. DoB: September 1952, British

Alan Stubbs Director. Address: Down Court Cottage Matching Road, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7AS. DoB: July 1956, British

Professor Hugh Alan Crockard Director. Address: 49 Hillway, Highgate, London, N6 6AD. DoB: January 1943, British

Professor Edward Philip George Houssmaine Du Boulay Director. Address: Old Manor House, Brington, Huntingdon, Cambs, PE18 0PY. DoB: January 1922, British

Lord Alexander Of Weedon Qc Director. Address: 28 Blomfield Road, London, W9 1AA. DoB:

The Dowager Duchess Of Bedford Henrietta Joan Russell Director. Address: Woburn Abbey, Woburn, Bedfordshire, MK43 0TP. DoB: March 1940, British

Duke Of Bedford Henry Robin Ian Russell Director. Address: Woburn Abbey, Woburn, Beds, MK17 9WA. DoB: January 1940, British

Sidney John David Corsan Director. Address: 20 Farmer Street, London, W8 7SN. DoB: October 1925, British

John Allen Young Director. Address: Moonsbrook Cottage, Wisborough Green, Billingshurst, Sussex, RH14 0EG. DoB: August 1921, British

Harry Salmon Director. Address: 113 Ladbroke Road, London, W11 3PR. DoB: December 1937, Australian

William Frederick Davis Director. Address: 6 Redlynch Court, Addison Road, London, W14. DoB: October 1908, British

Michael John Christopher Stone Director. Address: Ozleworth Park, Wotton Under Edge, Gloucestershire, GL12 7QA. DoB: May 1936, British

Paul Humphrey Meyer Secretary. Address: The Old Mill House, Roxwell, Essex, CM1 4PF. DoB: n\a, British

Raymond Montague Burton Director. Address: 11 Kingston House South, London, SW7 1NF. DoB: November 1917, British

Andrew Trace Allan Wates Director. Address: Henfold House, Henfold Lane, Beare Green, Surrey, RH5 4RW. DoB: November 1940, British

Jobs in The National Hospital For Neurology And Neurosurgery Development Foundation vacancies. Career and practice on The National Hospital For Neurology And Neurosurgery Development Foundation. Working and traineeship

Cleaner. From GBP 1000

Manager. From GBP 2800

Manager. From GBP 2000

Project Planner. From GBP 3100

Driver. From GBP 1500

Assistant. From GBP 1200

Responds for The National Hospital For Neurology And Neurosurgery Development Foundation on FaceBook

Read more comments for The National Hospital For Neurology And Neurosurgery Development Foundation. Leave a respond The National Hospital For Neurology And Neurosurgery Development Foundation in social networks. The National Hospital For Neurology And Neurosurgery Development Foundation on Facebook and Google+, LinkedIn, MySpace

Address The National Hospital For Neurology And Neurosurgery Development Foundation on google map

Other similar UK companies as The National Hospital For Neurology And Neurosurgery Development Foundation: Insane Web Media Limited | Chananjah Software Engineering Company Limited | Richfield Solutions Limited | We Create Limited | Falco Limited

The National Hospital For Neurology And Neurosurgery Development Foundation is a business situated at WC1N 3BG London at The National Hospital. This firm was set up in 1984 and is registered under the registration number 01844281. This firm has been actively competing on the UK market for thirty two years now and its official state is is active. This firm is registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. The National Hospital For Neurology And Neurosurgery Development Foundation reported its account information up till 2015-03-31. The latest annual return information was submitted on 2015-10-10. Since it debuted in this line of business 32 years ago, this company managed to sustain its impressive level of success.

The enterprise became a charity on Tue, 25th Sep 1984. Its charity registration number is 290173. The range of the company's area of benefit is worldwide and it works in different locations across Throughout England And Wales. Their board of trustees has thirteen representatives: Mark Musgrave, Joanna David, Michael Gordon Smith, Christopher Sporborg and Professor Clare Juliet Fowler, among others. As regards the charity's financial report, their most prosperous time was in 2009 when their income was 4,588,150 pounds and their expenditures were 6,410,942 pounds. The National Hospital For Neurology And Neurosurgery Development Foundation focuses on the problem of disability and the advancement of health and saving of lives. It strives to improve the situation of people with disabilities. It provides help to its agents by the means of provides other finance, sponsoring or undertaking research and providing buildings, facilities or open spaces. In order to learn more about the company's activity, call them on this number 020 7829 8724 or see their official website. In order to learn more about the company's activity, mail them on this e-mail [email protected] or see their official website.

In the following limited company, most of director's obligations have been done by Professor Michael George Hanna, Peter John Stone, Diarmid James Ducas Ogilvy and 8 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these eleven executives, Edward Leyland Datnow has been with the limited company for the longest time, having become a vital part of the Management Board in Mon, 19th Oct 1992. In addition, the director's assignments are regularly bolstered by a secretary - Theresa Anne Dauncey, age 47, from who was selected by this limited company on Sat, 1st Jan 2005.