Huntington's Disease Association
Other social work activities without accommodation n.e.c.
Huntington's Disease Association contacts: address, phone, fax, email, website, shedule
Address: Suite 24 Liverpool Science Park Innovation Centre 1 131 Mount Pleasant L3 5TF Liverpool
Phone: +44-1440 8068054
Fax: +44-1322 4456573
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Huntington's Disease Association"? - send email to us!
Registration data Huntington's Disease Association
Register date: 1986-05-21
Register number: 02021975
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Huntington's Disease AssociationOwner, director, manager of Huntington's Disease Association
Alice Christine Clarke Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF. DoB: April 1958, British
Professor Hugh Rickards Director. Address: Innovation Centre 1, 131 Mount Pleasant, Liverpool, L3 5TF. DoB: January 1964, British
Dr George El-nimr Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: May 1968, British
Andrew Bickerdike Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: April 1979, British
Matthew Ellison Director. Address: Mount Pleasant, Liverpool, L3 5TF. DoB: July 1988, British
Sandra Mary Abbott Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: November 1942, British
Dr Elizabeth Mary Howard Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: November 1952, British
Nicholas Mark Heath Director. Address: 18 Calder Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7AQ. DoB: August 1953, British
Jayne Elisabeth Innes Director. Address: Birmingham Road, Allesley Village, Coventry, CV5 9GU. DoB: August 1970, British
Ben Jon Tindell Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: May 1974, British
Jayne Elisabeth Innes Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: August 1970, British
Dr Nicholas Sidney Stoy Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: June 1945, British
Sally Phoenix Director. Address: Hyde Close, Muxton, Telford, Shropshire, TF2 8RB. DoB: June 1958, British
Peter Morse Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: June 1950, British
Peter Morse Secretary. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: n\a, British
Heather Thomas Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: October 1954, British
Mary Marcella Howlett Director. Address: Salford Road, Ainsdale, Southport, PR8 3JN. DoB: September 1931, British
Andrea Clark Director. Address: 62 Fore Street, Camelford, Cornwall, PL32 9PG. DoB: June 1971, British
Doctor Neil Whittingham Glendinning Secretary. Address: The Old Court House, South Petherton, Somerset, TA13 5BN. DoB: July 1931, British
Kenneth Charles Taylor Director. Address: Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom. DoB: July 1949, British
Vivien Bradley Director. Address: 23 Parker Avenue, Bengeo, Hertford, Hertfordshire, SG14 3LA. DoB: March 1953, British
Arthur George Sowerby Director. Address: 87 Junction Road, Norton, Stockton On Tees, Cleveland, TS20 1PU. DoB: October 1951, British
Peter Mason Frier Director. Address: 13a Higher Audley Avenue, Torquay, Devon, TQ2 7PG. DoB: March 1951, British
Doctor Neil Whittingham Glendinning Director. Address: The Old Court House, South Petherton, Somerset, TA13 5BN. DoB: July 1931, British
Sarah Edwina Throp Director. Address: 14 Airedale Drive, Horsforth, Leeds, West Yorkshire, LS18 5ED. DoB: April 1965, British
Hedley Dennis Thomas Director. Address: 36 Ascot Road, Broadstone, Dorset, BH18 9EZ. DoB: June 1923, British
Brenda Joyce Stevenson Director. Address: 8 Abingdon Road, South Courtenay, Abingdon, Oxfordshire, OX14 4NF. DoB: August 1947, British
Heather Mary Smith Director. Address: 14 Front Street, Grasby, Barnetby, South Humberside, DN38 6AN. DoB: August 1953, British
Julie Quarrington Director. Address: 15 Tattersett Road, Syderstone, Kings Lynn, Norfolk, PE31 8SA. DoB: July 1959, British
Dr Oliver Quarrell Director. Address: 68 Woodholm Road, Sheffield, South Yorkshire, S11 9HT. DoB: July 1956, British
Kirstine Mary Mcdaniel Director. Address: Violet Avenue, Newthorpe, Nottingham, Nottinghamshire, NG16 2BL. DoB: March 1964, British
Bert Edgar Letts Director. Address: 82 Barton Avenue, Romford, Essex, RM7 0ND. DoB: April 1931, British
Eleni Alexia Zacharias Director. Address: 3 Willow Way, Radlett, Hertfordshire, WD7 8DU. DoB: April 1975, British
Anthony Joseph Crawford Director. Address: 6 St Marys Road, Pontllanfraith, Blackwood, Gwent, NP12 2NR. DoB: April 1939, British
Carole Carruthers Director. Address: Tarbrax, 50 Maind Road, Ryton, Tyne & Wear, NE40 3AJ. DoB: December 1947, British
Anthony Joseph Crawford Secretary. Address: 6 Saint Marys Road Penllwyn, Pontllanfraith, Blackwood, Gwent, NP12 2NR. DoB:
Michael James Mines Secretary. Address: 293 Woodlands Road, Gillingham, Kent, ME7 2SY. DoB:
Susan Christine Watkin Director. Address: 38 High Street, Kings Langley, Hertfordshire, WD4 9HT. DoB: April 1946, British
Prudence Mary Alison Willday Secretary. Address: Kingsfield Escalls Cliff, Sennen, Penzance, Cornwall, TR19 7BB. DoB: March 1953, British
John Fleetwood Heald Director. Address: Thornton Hall Skippool Road, Little Thornton, Blackpool, Lancs, FY5 5LA. DoB: March 1938, British
Doreen Heather Spiers Director. Address: 5 Somergate Road, Cavendish Park, Cheltenham, Gloucestershire, GL51 0QE. DoB: April 1928, British
Graham Warren Dainton-smith Secretary. Address: 15 Huggins Lane, North Mymms, Hatfield, Hertfordshire, AL9 7LT. DoB:
Roger Leonard Merchant Director. Address: 26 Ravenscroft Park, High Barnet, Barnet, Hertfordshire, EN5 4NH. DoB: December 1957, British
Jobs in Huntington's Disease Association vacancies. Career and practice on Huntington's Disease Association. Working and traineeship
Sorry, now on Huntington's Disease Association all vacancies is closed.
Responds for Huntington's Disease Association on FaceBook
Read more comments for Huntington's Disease Association. Leave a respond Huntington's Disease Association in social networks. Huntington's Disease Association on Facebook and Google+, LinkedIn, MySpaceAddress Huntington's Disease Association on google map
Other similar UK companies as Huntington's Disease Association: Velvet Promotions Limited | Matobs Limited | Cakes By Cynthia Limited | Munden House Limited | Sarah Williams Catering Limited
Huntington's Disease Association with the registration number 02021975 has been in this business field for thirty years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Suite 24 Liverpool Science Park, Innovation Centre 1 131 Mount Pleasant , Liverpool and its zip code is L3 5TF. The enterprise declared SIC number is 88990 which means Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time when account status updates were reported. It has been 30 years for Huntington's Disease Association in the field, it is not planning to stop growing and is an example for the competition.
According to the data we have, this company was built in 1986 and has so far been overseen by thirty seven directors, out of whom eight (Alice Christine Clarke, Professor Hugh Rickards, Dr George El-nimr and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still employed.