The Society Of Musculoskeletal Medicine

All UK companiesEducationThe Society Of Musculoskeletal Medicine

Other education not elsewhere classified

The Society Of Musculoskeletal Medicine contacts: address, phone, fax, email, website, shedule

Address: Som 4th Floor 151 Dale Street L2 2AH Liverpool

Phone: 0151 237 3970

Fax: 0151 237 3970

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Society Of Musculoskeletal Medicine"? - send email to us!

The Society Of Musculoskeletal Medicine detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Society Of Musculoskeletal Medicine.

Registration data The Society Of Musculoskeletal Medicine

Register date: 1983-02-18

Register number: 01700787

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

Get full report form global database UK for The Society Of Musculoskeletal Medicine

Owner, director, manager of The Society Of Musculoskeletal Medicine

Elaine Louise Atkins Secretary. Address: High Road, Woodford Green, Essex, IG8 9EF, England. DoB:

Stephen Dwight Director. Address: Elm Grove, Woodford Green, Essex, IG8 0UW, England. DoB: November 1949, British

Dr Gordon Cameron Director. Address: Knowesley Park, Haddington, East Lothian, EH41 3TB, Scotland. DoB: October 1962, British

John Anthony Smith Director. Address: St. Albans Road, Woodford Green, Essex, IG8 9EQ, England. DoB: May 1950, British

David Muir Director. Address: 151 Dale Street, Liverpool, L2 2AH. DoB: May 1952, British

Lesley Hopkins-bain Director. Address: Church Road, Bexleyheath, Kent, DA7 4DL, United Kingdom. DoB: March 1963, British

Jill Kerr Director. Address: Nile Grove, Edinburgh, EH10 4SN, United Kingdom. DoB: February 1968, British

Dr Duncan Andrew Reid Director. Address: 11 Galachlawside, Edinburgh, Midlothian, EH10 7JG. DoB: March 1963, British

Dr Nicholas Alastair Shaw Director. Address: Bramble Bank, Blindcrake, Cockermouth, Cumbria, CA13 0QP. DoB: September 1953, British

Fiona Ottewell Director. Address: Woodside House Farm, Witton Park, Bishop Auckland, County Durham, DL14 0DU. DoB: May 1964, British

Elaine Louise Atkins Director. Address: 166 High Road, Woodford Green, Essex, IG8 9EF. DoB: July 1952, British

Emily Jane Goodlad Director. Address: Abbotsford Road, North Berwick, East Lothian, EH39 5DB. DoB: March 1967, British

Margaret Rees Director. Address: Wheatcroft Avenue, Bewdley, Worcestershire, DY12 1DE, United Kingdom. DoB: September 1952, British

Chris Shannon Director. Address: Sparrowhawk Way, Hartford, Huntingdon, Cambridgeshire, PE29 1XY, United Kingdom. DoB: July 1955, British

Geoffry Formosa Director. Address: Kan Dun G Portelli Street, Zurrieq Zrq 2450, Malta, Malta. DoB: November 1973, Maltese

Deborah Cox Director. Address: North Terrace, Wallsend, Tyne And Wear, NE28 6PY, United Kingdom. DoB: November 1968, British

Stefan Verstraelen Director. Address: Ash Wood Court, Chorley, Lancashire, PR7 2JZ, United Kingdom. DoB: October 1971, Dutch

Paul Hattam Director. Address: 22 Ranmoor Cliffe Road, Sheffield, South Yorkshire, S10 3HB. DoB: February 1963, British

Dr Salvatore Christopher Monella Director. Address: Glendell, Pilgrims Way Westhumble, Dorking, Surrey, RH5 6AP. DoB: December 1964, British

Karen Flynn Director. Address: 6 Old Mill Lane, Thongsbridge, Holmfirth, West Yorkshire, HD9 7LS. DoB: October 1976, British

Jonathan Flynn Director. Address: 6 Old Mill Lane, Thongsbridge, Holmfirth, West Yorkshire, HD9 7LS. DoB: November 1967, British

Fiona Ottewell Secretary. Address: Woodside House Farm, Witton Park, Bishop Auckland, County Durham, DL14 0DU. DoB: May 1964, British

Fiona Ottewell Director. Address: Woodside House Farm, Witton Park, Bishop Auckland, County Durham, DL14 0DU. DoB: May 1964, British

Mark Houston Director. Address: 83 Windmill Hill, Enfield, London, EN2 7AF. DoB: March 1963, British

Angela Elaine Clough Director. Address: Shoreside, 45 Southfield Drive, North Ferriby, North Humberside, HU14 3DU. DoB: October 1962, British

Michael Pole Baker Director. Address: 1 Lady Graces Lodge, Lowther, Penrith, Cumbria, CA10 2HH. DoB: August 1962, British

Elaine Louise Atkins Director. Address: 166 High Road, Woodford Green, Essex, IG8 9EF. DoB: July 1952, British

Kathleen Monica Kesson Secretary. Address: Preston Lodge 1 The Mall, Faversham, Kent, ME13 8JL. DoB: November 1951, British

Christopher Shannon Director. Address: 8 Eynesford Close, Stanground, Peterborough, PE2 8UY. DoB: July 1955, British

Shelagh Karen Moore Director. Address: 21 Old Hill, Green Street Green, Orpington, Kent, BR6 6BW. DoB: July 1964, British

Dr David Knott Director. Address: Stonelea Gypshayes, Langton Matravers, Swanage, Dorset, BH19 3HQ. DoB: October 1955, British

Margaret Moore Gilbert Director. Address: 21 Newton Road, Middlesbrough, N Yorks, TS9 6BS. DoB: February 1961, British

Kathleen Monica Kesson Director. Address: Preston Lodge 1 The Mall, Faversham, Kent, ME13 8JL. DoB: November 1951, British

Gordon David Smith Director. Address: 2 Myatt Road, Offenham, Evesham, Worcestershire, WR11 5SD. DoB: October 1967, British

Donald Mcrobie Fraser Director. Address: 5147 Lewiston Road, Lewiston, Niagara 14092-1956, Usa. DoB: October 1926, American

Karen Eva Dinsdale Director. Address: 19bornedene, Potters Bar, Hertfordshire, EN6 3EL. DoB: October 1963, British

Joan Oakes Director. Address: 1 Church Hill, Navan, County Meath, IRISH, Ireland. DoB: April 1947, Irish

De Carvalho Marcelino Jose Manuel Director. Address: 54 Franche Court Road, London, SW17 0JU. DoB: August 1961, British

Thelma Murphy Director. Address: 57 St Lawrence Road, Clotarf, Dublin, 3, Ireland. DoB: February 1954, Irishsh

Dr Ian Frances Davies Director. Address: Millwood House, Belph, Worksop, Nottinghamshire, S80 3NH. DoB: August 1946, British

Anne Marie Ainscough-potts Director. Address: 102 Crimsworth Road, Vauxhall, London, SW8 4RL. DoB: April 1955, British

Dr Gilbert Gagne Director. Address: 220-4 Taschereau St, Hull, Quebec, J8Y 2U5, Canada. DoB: February 1949, Canadian

Maria Lourdes Argote Director. Address: 91 Sloane Street, London, SW1X 9PQ. DoB: May 1947, British

Doctor Andrew Peter Blair Scott Director. Address: The Coach House, Grove Hill Topsham, Exeter, Devon, EX3 0EG. DoB: November 1942, British

Christine Ann Mallion Director. Address: 7 North Vale Road, Timperley, Cheshire, WA15 7RP. DoB: March 1950, British

Doctor Martin Strudley Director. Address: 37 Upper Gordon Road, Camberley, Surrey, GU15 2HN. DoB: January 1957, British

Elaine Louise Atkins Secretary. Address: 166 High Road, Woodford Green, Essex, IG8 9EF. DoB: July 1952, British

Stephanie Carol Saunders Director. Address: 20 Ailsa Road, Twickenham, Middlesex, TW1 1QW. DoB: December 1938, British

Deborah Mary Luck Director. Address: Hardcrag, Foxhill, Swindon, Wiltshire, SN4 0DR. DoB: May 1955, British

Dr Simon Peter Petrides Director. Address: 36 North Twelfth Street, Central Milton Keynes, Milton Keynes, MK9 3BT. DoB: March 1961, British

Maria Lourdes Argote Secretary. Address: 91 Sloane Street, London, SW1X 9PQ. DoB: May 1947, British

Margaret Rees Director. Address: Royston House, Wheatcroft Avenue, Bewdley, Worcestershire, DY12 1DE. DoB: March 1951, British

Josephine Smith-oliver Director. Address: 43 Warneford Street, London, E9 7NG. DoB: April 1956, British

Dr Nicholas Andrew Watson Director. Address: Melmore 10 Golf Road, Radcliffe On Trent, Nottingham, Nottinghamshire, NG12 2GA. DoB: August 1952, British

Dr Philip Arthur Knowles Director. Address: 17 Cherry Garden Road, Canterbury, Kent, CT2 8EL. DoB: July 1948, British

Dr Yardley Mackenzie Director. Address: Strand Cottage 5 The Drive, East Preston, Littlehampton, West Sussex, BN16 1QH. DoB: April 1925, British

Dr Keith Bush Director. Address: 5 Prince Albert Road, London, NW1 7SN. DoB: March 1953, British

Elaine Louise Atkins Director. Address: 8 St Albans Road, Woodford Green, Essex, IG8 9EQ. DoB: July 1952, British

Flora Diana Pedler Director. Address: 15a Grove Road, Beaconsfield, Buckinghamshire, HP9 1UR. DoB: March 1942, British

Jobs in The Society Of Musculoskeletal Medicine vacancies. Career and practice on The Society Of Musculoskeletal Medicine. Working and traineeship

Project Co-ordinator. From GBP 1100

Director. From GBP 5100

Engineer. From GBP 2200

Administrator. From GBP 2300

Cleaner. From GBP 1200

Manager. From GBP 3500

Tester. From GBP 3400

Fabricator. From GBP 2000

Responds for The Society Of Musculoskeletal Medicine on FaceBook

Read more comments for The Society Of Musculoskeletal Medicine. Leave a respond The Society Of Musculoskeletal Medicine in social networks. The Society Of Musculoskeletal Medicine on Facebook and Google+, LinkedIn, MySpace

Address The Society Of Musculoskeletal Medicine on google map

This company referred to as The Society Of Musculoskeletal Medicine has been registered on 1983-02-18 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company head office could be gotten hold of Liverpool on Som 4th Floor, 151 Dale Street. In case you need to reach the company by mail, its post code is L2 2AH. It's company registration number for The Society Of Musculoskeletal Medicine is 01700787. Founded as The Society Of Orthopaedic Medicine, the firm used the name up till 2013-02-08, at which point it was replaced by The Society Of Musculoskeletal Medicine. This company SIC code is 85590 , that means Other education not elsewhere classified. The Society Of Musculoskeletal Medicine reported its account information up to December 31, 2015. The company's latest annual return information was released on December 22, 2015. It has been thirty three years for The Society Of Musculoskeletal Medicine on the local market, it is constantly pushing forward and is an example for it's competition.

The company became a charity on Wednesday 17th January 1990. It is registered under charity number 802164. The range of the firm's area of benefit is not defined and it works in many places across Throughout England And Wales, Scotland. The company's trustees committee has nine members: Emily Goodlad, Dr Duncan Reid, Dr Elaine Louise Atkins, Jill Kerr and Ms Lesley Hopkins-Bain, to namea few. When it comes to the charity's finances, their most successful year was 2009 when their income was £590,427 and they spent £606,608. The Society Of Musculoskeletal Medicine focuses on saving lives and the advancement of health, education and training and saving lives and the advancement of health. It works to improve the situation of the elderly, young people or children, the youngest. It tries to help these agents by the means of providing various services, granting money to individuals and providing advocacy and counselling services. If you wish to find out something more about the charity's activity, call them on the following number 0151 237 3970 or browse their official website. If you wish to find out something more about the charity's activity, mail them on the following e-mail [email protected] or browse their official website.

In order to satisfy the customer base, this specific limited company is constantly supervised by a group of eleven directors who are, to mention just a few, Stephen Dwight, Dr Gordon Cameron and John Anthony Smith. Their successful cooperation has been of utmost use to this specific limited company since 2013. To help the directors in their tasks, since June 2013 this specific limited company has been implementing the ideas of Elaine Louise Atkins, who's been responsible for successful communication and correspondence within the firm.