Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists

All UK companiesOther service activitiesFaculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists

Activities of professional membership organizations

Publishing of learned journals

Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists contacts: address, phone, fax, email, website, shedule

Address: 27 Sussex Place Regents Park NW1 4RG London

Phone: 02077245524

Fax: +44-1463 6792816

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists"? - send email to us!

Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists.

Registration data Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists

Register date: 1993-03-26

Register number: 02804213

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 Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists

Owner, director, manager of Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists

Dr Jennifer Anne Heathcote Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: May 1962, British

Dr Janet Barter Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: September 1961, British

Dr Helen Louise Wheeler Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: March 1969, British

Dr Marian Patricia Everett Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: September 1952, British

Dr Mary Pillai Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: August 1956, British

Dr Hilary Susan Cooling Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: January 1952, British

Dr Tracey Anne Masters Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: August 1964, British

Dr Anne Lesley Connolly Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: August 1959, British

Asha Kasliwal Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: January 1961, British

Jane Hatfield Secretary. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB:

Dr Fenella Powell Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: December 1971, British

Dr Alison Wright Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: December 1966, British

Dr Diana Jane Ashton Mansour Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: September 1958, British

Dr Nicola Hayley Mullin Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: August 1967, British

Dr Catherine Marie Armitage Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: June 1970, British

Dr Christopher Lindon Wilkinson Director. Address: 35 Chillingworth Road, London, N7 8QF. DoB: February 1961, British

Dr Anne Marie Lashford Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: August 1951, British

Dr Janet Audrey Barter Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: September 1961, British

Dr Jennifer Anne Heathcote Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: May 1962, British

Dr Pauline Anne Claire Brock Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: July 1963, British

Dr Alison Jane Vaughan Director. Address: 27 Sussex Place, Regents Park, London, NW1 4RG. DoB: July 1960, British

Dr Anne Lesley Connolly Director. Address: Cousen Road, Bradford, West Yorkshire, BD7 3JX, England. DoB: August 1959, British

Dr Jennifer Jane Wilson Director. Address: Cornwall Road, Bedford, MK40 3DH, England. DoB: November 1962, British

Dr Louise Massey Director. Address: Blakeshall, Wolverley, Kidderminster, Worcs, DY11 5XW. DoB: n\a, British

Dr Melanie Davies Director. Address: 2c Northampton Park, London, N1 2PJ. DoB: December 1954, British

Dr Karen Rosemary Trewinnard Director. Address: Upper Deacon Road, Southampton, Hampshire, SO19 5JJ. DoB: March 1956, British

Dr Nabil Nathan Acladious Director. Address: Broadway, Cheadle, Cheshire, SK8 1LD. DoB: October 1958, British

Dr Lynda Mary Turner Director. Address: Totley Brook Road, Sheffield, South Yorkshire, S17 3QS. DoB: November 1957, British

Anthony Parsons Director. Address: 29 Church Street, Crick, Northampton, Northamptonshire, NN6 7TP. DoB: April 1948, British

Dr Ailsa Gebbie Director. Address: 32 Garscube Terrace, Edinburgh, EH12 6BN. DoB: October 1958, British

Paul James Dewart Director. Address: 8 Lidgate Shot, Ratho, Newbridge, Midlothian, EH28 8TY. DoB: January 1958, British

Dr Radhika Shah Director. Address: 90a Long Lane, London, N3 2HX. DoB: April 1976, British

John Edward Etherton Director. Address: 24 Gorham Avenue, Rottingdean, Brighton, East Sussex, BN2 7DP. DoB: November 1945, British

Dr Janet Mabel Marcella Deacon Director. Address: 7 Magheralave Road, Lisburn, County Antrim, BT28 3BE. DoB: July 1955, British

Dr Amanda Elizabeth Mary Britton Director. Address: The Old Rectory, Sherfield On Loddon, Hants, RG27 0EX. DoB: September 1957, British

Dr James Thomas Mcvicker Director. Address: 14 Cole Crescent, Aughton, Ormskirk, Lancashire, L39 5AJ. DoB: March 1953, British

Dr Katherine Siobhan Kirk Director. Address: 20 Massey Avenue, Belfast, County Antrim, BT4 2JT. DoB: October 1969, British

Dr Alyson Jessica Elliman Director. Address: 2 South Rise, Carshalton Beeches, Surrey, SM5 4PD. DoB: September 1948, British

Dr Richard Ma Director. Address: Flat 4, 43 Barnsbury Grove Islington, London, N7 8BP. DoB: March 1972, British

Dr Antje Ischebeck Director. Address: 42 Wollaton Hall Drive, Nottingham, Nottinghamshire, NG8 1AF. DoB: May 1970, German

Dr Ajitha Korlakunta Prasad Director. Address: 29 The Coppice, Mancetter, Atherstone, Warwickshire, CV9 1RT. DoB: August 1970, British

Dr Meera Kishen Director. Address: 12 Kenilworth Road, Sale, Manchester, M33 5FB. DoB: March 1949, British

Doctor Elizabeth Dorothy Kennedy Director. Address: 5 Kilmany Road, Wormit, Newport On Tay, Fife, DD6 8PG. DoB: May 1957, British

Sally Gay Kidsley Director. Address: 121 Redhill Road, Rowlands Castle, Hampshire, PO9 6DE. DoB: February 1969, British

Dr Mourad Wahby Seif Director. Address: 1 Wittenbury Road, Stockport, Cheshire, SK4 3LX. DoB: May 1953, British

Dr Julia Shefras Director. Address: Bramleys, Newcourt Road, Cheltenham, Gloucestershire, GL53 9AZ. DoB: April 1965, British

Dr Sarah Anne Hughes Director. Address: 69 Edward Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5GE. DoB: October 1962, British

Doctor Christine Anne Robinson Director. Address: 23 Burbage Road, London, SE24 9HJ. DoB: March 1958, British

Dr Ali Abdullah Mh Kubba Director. Address: 73 Ormond Crescent, Hampton, Middlesex, TW12 2TQ. DoB: May 1950, British

Dr Katharine Ann Guthrie Director. Address: 37 Vane Street, Hull, East Yorkshire, HU3 1RJ. DoB: July 1954, British

Dr Caroline Anita Taylor Director. Address: 70 Woodrush Crescent, Locks Heath, Southampton, Hampshire, SO31 6UP. DoB: March 1971, British

Professor James O Drife Director. Address: 25 Park Lane, Roundhay, Leeds, West Yorkshire, LS8 2EX. DoB: September 1947, British

Dr Conamore Smith Director. Address: 11 Thurlow Terrace, London, NW5 4JB. DoB: September 1952, British

Dr Laura Jane Cassidy Director. Address: Westdene, Lochwinnoch Road, Kilmacolm, PA13 4DZ. DoB: July 1945, British

Doctor Helen King Director. Address: 81 Dransfield Road, Sheffield, South Yorkshire, S10 5RP. DoB: September 1948, British

Doctor Mary Elizabeth Olliver Director. Address: 11 Pitter Close, Littleton, Hampshire, SO22 6PD. DoB: September 1963, British

Doctor Joanne Bibby Director. Address: Gerdinen, Cilibion, Swansea, West Glamorgan, SA3 1ED. DoB: October 1965, British

Doctor Janet Margaret Wilson Director. Address: 41 Ballyhanwood Road, Belfast, BT5 7SN. DoB: June 1955, British

Doctor Helen Massil Director. Address: 10 Turret Grove, London, SW4 0EU. DoB: January 1955, British

Dr Sarah Randall Director. Address: 1 Hopewell Cottage, Prinsted, Emsworth, West Sussex, PO10 8HT. DoB: February 1949, British

Doctor Gavin Paul Sacks Director. Address: 79 Antrobus Road, Chiswick, London, W4 5NQ. DoB: February 1967, British

Dr Christopher Lindon Wilkinson Director. Address: 35 Chillingworth Road, London, N7 8QF. DoB: February 1961, British

Heather Jean Mellows Director. Address: Brookhouse Hall,, Brookhouse, Laughton, Sheffield, South Yorkshire, S25 1YA. DoB: March 1951, British

Ruth Mary Howlett Director. Address: Lavender Cottage, Church Road, Thornford, Sherborne, Dorset, DT9 6QE. DoB: July 1965, British

Dr Anne Szarewski Director. Address: 5 Priory Terrace, London, NW6 4DG. DoB: September 1959, British

Dr Joanna Louise Cartwright Director. Address: Bryn Llan, Cyffylliog, Ruthin, Clwyd, LL15 2DW. DoB: June 1971, British

Helen Sarah Mitchell Director. Address: Flat 4,94 Narrow Street, London, E14 8BP. DoB: October 1958, British

Dr Rosemary Fox Director. Address: 46 Heol Don, Cardiff, South Glamorgan, CF14 2AS. DoB: December 1959, British

Dr Vera Alexandra Sandra Redmond Director. Address: 34 Buckna Road, Broughshane, Ballymena, County Antrim, BT42 4NJ. DoB: July 1941, British

Dr Katharine Ann Guthrie Director. Address: The Old Rectory, Rowley Road, Little Weighton, Cottingham, North Humberside, HU20 3XR. DoB: July 1954, British

Dr Gillian Margaret Vanhegan Director. Address: Westbourne, 9 Alverstone Road, London, NW2 5JS. DoB: July 1946, British

Dr Frances Clare Reader Director. Address: 100 Seckford Street, Woodbridge, Suffolk, IP12 4LZ. DoB: January 1950, British

Dr Meera Kishen Director. Address: 12 Kenilworth Road, Sale, Manchester, M33 5FB. DoB: March 1949, British

Dr Rebecca Jane Hobbs Director. Address: Hillside Cottage Flaxpool, Crowcombe, Taunton, Somerset, TA4 4AW. DoB: April 1959, British

Dr Phillipa Frances James Director. Address: 6 Orchard Road East, Northenden, Manchester, M22 4ER. DoB: November 1967, British

Christopher Barlow Director. Address: 2a Sandfield Road, Oxford, Oxfordshire, OX3 7RG. DoB: June 1949, British

Anna Stephenie Wilson Director. Address: Tioman, Stratton Road, Winchester, Hampshire, SO23 0JQ. DoB: September 1947, British

Dr Margaret Mulholland Director. Address: April Cottage 24 Blackwood Crescent, Helens Bay, Bangor, County Down, BT19 1TJ, Northern Ireland. DoB: April 1944, British

Dr Margaret Alison Bigrigg Director. Address: 12 Sherbrooke Gardens, Glasgow, Lanarkshire, G41 4HU. DoB: September 1958, British

Dr Ali Abdullah Mh Kubba Director. Address: 73 Ormond Crescent, Hampton, Middlesex, TW12 2TQ. DoB: May 1950, British

Dr Diana Jane Ashton Mansour Director. Address: 6 Well Road, Stocksfield, Northumberland, NE43 7QW. DoB: September 1958, British

Peter James Denis Milton Director. Address: Kingshead House St Peters Street, Duxford, Cambridge, Cambridgeshire, CB2 4RP. DoB: January 1938, British

Anthony Parsons Director. Address: 29 Church Street, Crick, Northampton, Northamptonshire, NN6 7TP. DoB: April 1948, British

Dr Margaret Anne Rees Thomson Director. Address: 1 Whitefauld Road, Dundee, Scotland, DD2 1RH. DoB: January 1951, British

Dr Margaret Scott Lyons Director. Address: 53a Kensington Road, Belfast, N.Ireland, BT5 6NL. DoB: March 1942, British

Colonel Ian Stephen Creamer Director. Address: Honeysuckle House Tidworth Road, Allington, Salisbury, Wiltshire, SP4 0BH. DoB: May 1942, British

Dr Anne Margaret Caroline Webb Director. Address: 1 Kirby Close, West Kirby, Wirral, CH48 2HB. DoB: March 1957, British

Angela Margaret Mills Director. Address: 21 Addington Square, London, SE5 7JZ. DoB: January 1948, British

Dr Linda Mary Egdell Director. Address: Gelli Gynan Lodge, Llanarmon-Yn-Ial, Mold, Clwyd, CH7 4QX. DoB: July 1939, British

Corin Jones Secretary. Address: Leahoe Lodge 37 Horns Road, Hertford, Hertfordshire, SG13 8HB. DoB:

Doctor Linda Jane Heywood Director. Address: Fornham End, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JJ. DoB: March 1953, British

Peter Bowen Simpkins Director. Address: 73 Pennard Road, Southgate, Swansea, West Glamorgan, SA3 2AJ. DoB: October 1941, British

Rosemary Kirkman Director. Address: 35 Newfield Crescent, Dore, Sheffield, South Yorkshire, S17 3DE. DoB: July 1938, British

Dr Jeanette Ann Cayley Director. Address: 17 Conolly Road, London, W7 3JW. DoB: September 1947, British

Dr Samuel Crosfield Rowlands Director. Address: Alder Cottage 16 Lucas Lane, Baldock, Hertfordshire, SG7 5NL. DoB: August 1951, British

Professor Robert Wayne Shaw Director. Address: 17 The Rise, Cardiff, CF4 5RB. DoB: June 1946, British

Dr Anna Glasier Director. Address: 22 India Street, Edinburgh, EH3 6HB. DoB: April 1950, British

Dr Claire Smith Director. Address: Foxborough House, Sapiston, Bury St Edmunds, Suffolk, IP31 1SA. DoB: June 1945, British

Doctor John Alexander Mcewan Director. Address: 21 Kennington Palace Court, Sancroft Street, London, SE11 5UL. DoB: February 1929, British

Dr Sarah Randall Director. Address: 1 Hopewell Cottage, Prinsted, Emsworth, West Sussex, PO10 8HT. DoB: February 1949, British

Susan Mary Tappenden Secretary. Address: The Hollies 7 Grange Close, Ingrave, Brentwood, Essex, CM13 3QP. DoB:

David Richard Bromham Director. Address: Highlands Harewood Road, Collingham Nr Wetherby, Leeds, West Yorks, LS22 5DL. DoB: August 1945, British

Prof John Newton Director. Address: 25 Westfield Road, Edgbaston, Birmingham, B15 3QF. DoB: April 1938, British

Dr Ali Abdullah Mh Kubba Director. Address: 20 Birchwood Grove, Hampton, Middlesex, TW12 3DU. DoB: May 1950, British

Dr Alison Ethel Mack Director. Address: 9 Merrylee Road, Glasgow, G43 2SA. DoB: March 1937, British

Priscilla Claire Conamore Smith Director. Address: 11 Thurlow Terrace, London, NW5 4JB. DoB: September 1952, British

Professor John Guillebaud Director. Address: 14 Hids Copse Road, Oxford, Oxfordshire, OX2 9JJ. DoB: January 1941, British

Jobs in Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists vacancies. Career and practice on Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists. Working and traineeship

Sorry, now on Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists all vacancies is closed.

Responds for Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists on FaceBook

Read more comments for Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists. Leave a respond Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists in social networks. Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists on Facebook and Google+, LinkedIn, MySpace

Address Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists on google map

Other similar UK companies as Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists: Butilique Ltd | Brightlingsea Wharf Developments Limited | Ad Logistics Limited | Authentic Models B.v. | Madison Nominees Llp

Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists started its business in 1993 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02804213. This particular company has been operating with great success for 23 years and the present status is active. This firm's office is located in London at 27 Sussex Place. Anyone can also find the firm by the zip code of NW1 4RG. It has operated under three different names. The very first registered name, Faculty Of Family Planning And Reproductive Health Care Of The Royal College Of Obstetricians And Gynaecologists, was switched on 2007-09-20 to Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists. The current name is used since 2007, is Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists. This business is registered with SIC code 94120 - Activities of professional membership organizations. 2015-12-31 is the last time when the company accounts were filed. It's been twenty three years for Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists in this particular field, it is still in the race and is very inspiring for it's competition.

The trademark number of Faculty Of Sexual And Reproductive Healthcare Of The Royal College Of Obstetricians And Gynaecologists is UK00003028023. It was submitted for registration in October, 2013 and its registration was finalised by IPO in January, 2014. The company has the right to use the trademark untill October, 2023.

The enterprise became a charity on 16th April 1993. It operates under charity registration number 1019969. The range of the company's area of benefit is not defined. They operate in Throughout England And Wales, Scotland, Northern Ireland. Their trustees committee features twenty two people: Dr Nabil Nathan Acladious, Dr Ailsa Gebbie, Dr Karen Trewinnard, Dr Pauline Anne Claire Brock and Dr Alison Jane Vaughan, to namea few. When it comes to the charity's financial summary, their most successful year was 2011 when they earned £2,136,412 and their spendings were £1,694,915. The enterprise concentrates on saving lives and the advancement of health, education and training and saving lives and the advancement of health. It devotes its dedicates its efforts the whole humanity, other definied groups, the general public. It provides help to these agents by making donations to individuals, providing advocacy, advice or information and sponsoring or doing research. If you want to learn anything else about the company's activities, call them on this number 02077245524 or visit their official website. If you want to learn anything else about the company's activities, mail them on this e-mail [email protected] or visit their official website.

The information detailing the company's executives reveals that there are fifteen directors: Dr Jennifer Anne Heathcote, Dr Janet Barter, Dr Helen Louise Wheeler and 12 others listed below who became members of the Management Board on 2014-08-07, 2014-06-20 and 2014-06-06. To increase its productivity, for the last almost one month the following firm has been implementing the ideas of Jane Hatfield, who has been responsible for maintaining the company's records.