Newcastle Neurosurgery Foundation Limited

All UK companiesHuman health and social work activitiesNewcastle Neurosurgery Foundation Limited

Hospital activities

Newcastle Neurosurgery Foundation Limited contacts: address, phone, fax, email, website, shedule

Address: 3-4 Claremont Terrace NE2 4AE Newcastle Upon Tyne

Phone: +44-113 3483184

Fax: +44-113 3483184

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Newcastle Neurosurgery Foundation Limited"? - send email to us!

Newcastle Neurosurgery Foundation Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Newcastle Neurosurgery Foundation Limited.

Registration data Newcastle Neurosurgery Foundation Limited

Register date: 1995-09-29

Register number: 03108506

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

Get full report form global database UK for Newcastle Neurosurgery Foundation Limited

Owner, director, manager of Newcastle Neurosurgery Foundation Limited

Patrick Mitchell Director. Address: Flat 5 Madeira, Station Road, Wadhurst, TN5 6RT. DoB: September 1964, British

Alexander David Mendelow Director. Address: 81 Edge Hill, Darras Hall, Newcastle Upon Tyne, NE20 9RR. DoB: May 1946, British

Alistair John Jenkins Director. Address: 180 Jesmond Dene Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2EU. DoB: October 1958, British

Dr Helen Marie Fernandes Director. Address: 12 The Drive, Gosforth, Newcastle Upon Tyne, NE3 4AH. DoB: December 1966, British

Christopher John Gerber Secretary. Address: Westwood, Marchburn Lane, Riding Mill, Northumberland, NE44 6DN. DoB: June 1959, British

Leonello Tacconi Director. Address: 22 Denton Court, Fenham, Newcastle Upon Tyne, NE5 2JN. DoB: August 1962, Italian

Christopher John Gerber Director. Address: Westwood, Marchburn Lane, Riding Mill, Northumberland, NE44 6DN. DoB: June 1959, British

Nicholas Vyner Todd Director. Address: Foulmartlay, Gallowhill, Morpeth, Northumberland, NE61 3TZ. DoB: September 1953, British

Frcs Peter John Crawford Director. Address: 16 Pinegarth, Darras Hall, Ponteland, Northumberland, NE20 9LF. DoB: April 1946, British

Ram Prasad Sengupta Director. Address: 112 Moorside North, Newcastle Upon Tyne, Tyne And Wear, NE4 9DX. DoB: December 1937, British

David Francis Smith Director. Address: Vine Cottage, Knoll Hill, Sneyd Park, Bristol, BS9 1QU. DoB: n\a, British

Cecilia Marie Oliphant Director. Address: 79 Swallow Park, Thornbury, Bristol, Avon, BS35 1LU. DoB: April 1956, British

Walbrook Company Services Limited Corporate-secretary. Address: 49 High Street, Westbury On Trym, Bristol, Avon, BS9 3ED. DoB:

Jobs in Newcastle Neurosurgery Foundation Limited vacancies. Career and practice on Newcastle Neurosurgery Foundation Limited. Working and traineeship

Sorry, now on Newcastle Neurosurgery Foundation Limited all vacancies is closed.

Responds for Newcastle Neurosurgery Foundation Limited on FaceBook

Read more comments for Newcastle Neurosurgery Foundation Limited. Leave a respond Newcastle Neurosurgery Foundation Limited in social networks. Newcastle Neurosurgery Foundation Limited on Facebook and Google+, LinkedIn, MySpace

Address Newcastle Neurosurgery Foundation Limited on google map

Other similar UK companies as Newcastle Neurosurgery Foundation Limited: Radiencee Ltd | Motion Music Limited | Python Digital Media Limited | Language Support Services Limited | Orion Books Limited

This business is based in Newcastle Upon Tyne under the following Company Registration No.: 03108506. The company was set up in the year 1995. The office of this firm is located at 3-4 Claremont Terrace . The zip code is NE2 4AE. The firm is registered with SIC code 86101 : Hospital activities. 2015-12-31 is the last time when company accounts were filed. From the moment the firm debuted in this line of business 21 years ago, this company has sustained its praiseworthy level of prosperity.

The firm owes its success and unending development to three directors, who are Patrick Mitchell, Alexander David Mendelow and Alistair John Jenkins, who have been controlling the company since 2003.