Motor Neurone Disease Association

All UK companiesHuman health and social work activitiesMotor Neurone Disease Association

Other human health activities

Motor Neurone Disease Association contacts: address, phone, fax, email, website, shedule

Address: David Niven House 10-15 Notre Dame Mews NN1 2BG Northampton

Phone: 01604611808

Fax: 01604611808

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Motor Neurone Disease Association"? - send email to us!

Motor Neurone Disease Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Motor Neurone Disease Association.

Registration data Motor Neurone Disease Association

Register date: 1986-04-04

Register number: 02007023

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

Get full report form global database UK for Motor Neurone Disease Association

Owner, director, manager of Motor Neurone Disease Association

Wendy Balmain Director. Address: 10-15 Notre Dame Mews, Northampton, NN1 2BG. DoB: May 1962, British

Lindsay Lonsborough Director. Address: 10-15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB: July 1966, British

Janis Parks Director. Address: 10-15 Notre Dame Mews, 10/15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB: August 1951, British

Alan Philip Graham Director. Address: 10-15 Notre Dame Mews, 10/15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB: December 1947, British

Shane Roderick Dickson Director. Address: Bassett Crescent West, Southampton, SO16 7DW, England. DoB: n\a, British

Charles Reece Director. Address: 10-15 Notre Dame Mews, 10/15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB: December 1954, British

Dr Andrew Fowell Director. Address: 10-15 Notre Dame Mews, 10/15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB: May 1955, British

Joanna Darby Secretary. Address: 10-15 Notre Dame Mews, 10/15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB:

Michael Leonard Ranson Director. Address: 10-15 Notre Dame Mews, 10/15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB: May 1947, British

Richard Coleman Director. Address: 10-15 Notre Dame Mews, 10/15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB: November 1943, British

Sandra Smith Director. Address: 10-15 Notre Dame Mews, 10/15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB: January 1962, British

Anne Christine Bulford Director. Address: 10-15 Notre Dame Mews, 10/15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB: September 1959, British

John Bickley Director. Address: 10-15 Notre Dame Mews, 10/15 Notre Dame Mews, Northampton, NN1 2BG, England. DoB: July 1948, British

David Owen Director. Address: West Close, Eccleston Park, Prescot, Merseyside, L34 2RB, United Kingdom. DoB: October 1960, British

Dr Adrian Jonathan Wills Director. Address: Nottingham University Hospitals, Derby Road, Nottingham, Nottinghamshire, NG7 2UH, England. DoB: May 1961, British

Helena Madeline Marsh Director. Address: School Lane, Shurdington, Cheltenham, Gloucestershire, GL51 4TF, England. DoB: February 1968, British

Mark Gregory Stone Director. Address: Bartlemas Road, Oxford, Oxfordshire, OX4 1XX, England. DoB: August 1960, British

Sandra Currie Director. Address: David Niven House, 10/15 Notre Dame Mews, Northampton, NN1 2PR. DoB: December 1959, British

Dr Kirstine Knox Secretary. Address: David Niven House, 10/15 Notre Dame Mews, Northampton, NN1 2PR. DoB:

Dr. Juliet Draper Director. Address: Chiswick End, Meldreth, Royston, Hertfordshire, SG8 6LZ, United Kingdom. DoB: July 1942, British

Mark Todd Director. Address: Mill Farm, Porters Lane Findern, Derby, Derbyshire, DE65 6AJ. DoB: December 1954, British

Barbara Howe Director. Address: Barton Street, London, SW1P 3NE, United Kingdom. DoB: October 1947, British

Roland Humphrey Director. Address: 150 Farebrother Street, Grimsby, DN32 0JR. DoB: May 1946, British

Professor Brian Wilson Director. Address: Orchard End, The Paddock, Olney, Buckinghamshire, MK46 5DJ. DoB: January 1929, British

Dr. Hilary Walklett Director. Address: Scotforth Road, Lancaster, Lancashire, LA1 4NP, England. DoB: November 1939, British

Nalin Shukla Director. Address: 5 Maytree Road, Eastleigh, Hampshire, SO53 5RT. DoB: January 1967, British

Professor Victor Patterson Director. Address: Lisnabreeny Road East, Belfast, Northern Ireland, BT6 9SS, United Kingdom. DoB: May 1948, British

Dr Christina Lloyd Director. Address: 15 Woodall Close, Middleton, Milton Keynes, MK10 9JZ. DoB: September 1955, British

Cynthia Hopkins Director. Address: 16 Park Road, Exmouth, Devon, EX8 1TN. DoB: May 1946, British

Dr Jean Waters Director. Address: The Temple, Old Monmouth Road, Longhope, Gloucestershire, GL17 0NZ. DoB: January 1954, English

Dr John Cameron Wilson Director. Address: 12 Hazledine Court, Longden Coleham, Shrewsbury, Shropshire, SY3 7BS. DoB: November 1942, British

Fiona Knight Director. Address: 49 Devon Road, Bedford, Bedfordshire, MK40 3DF. DoB: June 1946, British

John Ridley Director. Address: 6 The Hawthorns, Bunbury, Tarporley, Cheshire, CW6 9SJ. DoB: March 1948, British

David Henry Gray Director. Address: 20b Lower Road, Chorleywood, Hertfordshire, WD3 5LH. DoB: July 1952, British

John Trewavas Director. Address: 6 Nea Road, Highcliffe, Dorset, BH23 4NA. DoB: August 1942, British

Angela Griffiths Director. Address: Portway, Reading Road, East Hendred, Wantage, Oxfordshire, OX12 8JD. DoB: December 1947, British

Malcolm Geoffrey Watkins Secretary. Address: Newland Street, Braybrooke, Market Harborough, Leicestershire, LE16 8LW, Gbr. DoB: May 1948, British

Carol Mcgowan Director. Address: 31 Jacqueline Drive, Huyton, Merseyside, L36 1TT. DoB: December 1955, British

Wg Cdr Eric Eatwell Director. Address: 20 Tilehouse Street, Hitchin, Hertfordshire, SG5 2DY. DoB: August 1931, British

Michael Hawley Director. Address: 4 Lakeside, Rayleigh, Essex, SS6 9LA. DoB: September 1935, British

Helen Clifford Jones Director. Address: Mount Place 40 Goring Road, Steyning, West Sussex, BN44 3GF. DoB: May 1943, British

Cynthia Hopkins Director. Address: 16 Park Road, Exmouth, Devon, EX8 1TN. DoB: May 1946, British

Alan Horwell Director. Address: 10 Whitecross Farm Lane, Lake, Sandown, Isle Of Wight, PO36 9PQ. DoB: May 1945, British

David Wilson Director. Address: 107 Burford Road, Witney, Oxfordshire, OX28 6ED. DoB: July 1939, British

Hugh Cannon Director. Address: 63 Wildcroft Drive, North Holmwood, Dorking, Surrey, RH5 4TX. DoB: May 1960, British

Julia Franklin Director. Address: Oak Tree Cottage, Claypit Lane, Westhampnett, Chichester, West Sussex, PO18 0NU. DoB: August 1936, British

Glenys Marriott Director. Address: Croft House, Newbiggin In Bishopdale, Leyburn, North Yorkshire, DL8 3TD. DoB: April 1949, British

Martin Torr Anderson Director. Address: 11 Bunny Lane, Keyworth, Nottinghamshire, NG12 5JU. DoB: January 1947, British

David Colwill Director. Address: Danver House, Coffinswell, Newton Abbot, Devon, TQ12 4SL. DoB: July 1931, British

Alastair Blakeley Johnston Director. Address: 28 Main Street, Market Bosworth, Nuneaton, Warwickshire, CV13 0JW. DoB: December 1946, British

Sue Mccormick Director. Address: 11 Gainsborough Avenue, Withington, Manchester, Lancashire, M20 4US. DoB: September 1962, British

Wg Cdr Eric Eatwell Director. Address: 20 Tilehouse Street, Hitchin, Hertfordshire, SG5 2DY. DoB: August 1931, British

David Jones Director. Address: 43 Tyr Fran Avenue, Llanelli, Dyfed, SA15 3LW. DoB: May 1931, British

John Pritchard-barrett Director. Address: Rookery Farm, Kelsale, Saxmundham, Suffolk, IP17 2QP. DoB: December 1928, British

James Schreder Director. Address: 50 Letchworth Road, Western Park, Leicester, LE3 6FG. DoB: July 1937, British

David Macleod Director. Address: Cropton Hall, Heydon, Norwich, Norfolk, NR11 6RX. DoB: September 1932, British

Alan Newton Director. Address: Dolphin Lodge, Loudwater Lane, Rickmansworth, Hertfordshire, WD3 4HQ. DoB: November 1934, British

Richard Sprague Director. Address: Millers Green, Chapel Road, South Cadbury, Yeovil, Somerset, BA22 7EX. DoB: November 1937, British

Michael Hawley Director. Address: 4 Lakeside, Rayleigh, Essex, SS6 9LA. DoB: September 1935, British

Professor Paul Samuel John Spencer Director. Address: 4 Longhouse Close, Lisvane, Cardiff, CF4 5XR. DoB: October 1934, British

Isobel Jenkins Director. Address: Wyedowns Dunton Road, Broughton Astley, Leicester, Leicestershire, LE9 6NA. DoB: June 1931, British

Alan Philip Graham Director. Address: 4 Heathfield Road, Bushey, Hertfordshire, WD23 2LJ. DoB: December 1947, British

Iona Robins Director. Address: Brock House Robins Farm, 30 Matson Lane, Gloucester, GL4 6DZ. DoB: January 1938, British

Clinton Levvy Secretary. Address: 43 Kennett Road, Headington, Oxford, OX3 7BH. DoB: n\a, British

Janine Vince Director. Address: 4 Brices Way, Glemsford, Sudbury, Suffolk, CO10 7UP. DoB: November 1958, British

Martin Torr Anderson Director. Address: 11 Bunny Lane, Keyworth, Nottinghamshire, NG12 5JU. DoB: January 1947, British

Finbarr Ferguson Director. Address: 23 Cofton Road, West Heath, Birmingham, West Midlands, B31 3QT. DoB: August 1955, British

Proffessor Michael Swash Director. Address: 106 Willoughby House, Barbican, London, EC2Y 8BL. DoB: January 1939, British

Catherine Williams Director. Address: 39 Marchwood Gate, Marchwood, Chichester, West Sussex, PO19 4HA. DoB: August 1934, British

Wesley Taylor Director. Address: 15 Mount View Close, Onchan, Douglas, Isle Of Man, IM3 4BR. DoB: November 1950, British

Stephen Blaney Secretary. Address: Lyndhurst, Hawks Hill Guildford Road, Leatherhead, Surrey, KT22 9DS. DoB: January 1950, British

Alan Johns Director. Address: Sitwell, Courtmead Road, Cuckfield, West Sussex, RH17 5LR. DoB: March 1931, British

Christopher Henshaw Director. Address: 13 Lynton Park Road, Cheadle Hulme, Cheshire, SK8 6JA. DoB: February 1969, British

Lesley Scarr Director. Address: 183 Well Lane, Willerby, Hull, HU10 6HT. DoB: November 1943, British

Karen Gerrard Director. Address: Crossing Cottage, Mill Lane, Cogenhoe, Northampton, NN7 1NA. DoB: n\a, British

Stephen Blaney Director. Address: Lyndhurst, Hawks Hill Guildford Road, Leatherhead, Surrey, KT22 9DS. DoB: January 1950, British

Avril Spencer Director. Address: 4 Longhouse Close, Lisvane, Cardiff, CF4 5XR. DoB: April 1935, British

Michael Cole Director. Address: 56 Whernside Road, Woodthorpe, Nottingham, NG5 4LB. DoB: August 1949, British

Janet Mcmillan Director. Address: 2 The Green, Walton Le Wolds, Loughborough, Leicestershire, LE12 8HR. DoB: November 1948, British

Alan Short Director. Address: 49 Robin Way, Chelmsford, Essex, CM2 8AT. DoB: November 1931, British

Mary Goddard Director. Address: 4 Stonecroft, Hyde Heath, Amersham, Buckinghamshire, HP6 5RF. DoB: April 1936, British

Andrew Fleeson Director. Address: The Glade Avenue Road, Cranleigh, Surrey, GU6 7LQ. DoB: May 1945, British

Barbara Tew Director. Address: 45 Limefield Road, Smithills, Bolton, Lancashire, BL1 6LA. DoB: June 1942, British

Adrian Van Loo Director. Address: 11 Gribdale Terrace, Great Ayton, Middlesbrough, Cleveland, TS9 6HN. DoB: September 1946, British

Martin Torr Anderson Director. Address: 11 Bunny Lane, Keyworth, Nottinghamshire, NG12 5JU. DoB: January 1947, British

Harold Harvey Director. Address: Eastleigh 83 Warren Lane, Eldwick, Bingley, West Yorkshire, BD16 3BU. DoB: August 1940, British

Peter John Stubbings Cardy Secretary. Address: 16 Cumberland Drive, Redbourn, St Albans, Hertfordshire, AL3 7PG. DoB: April 1947, British

James Tew Director. Address: 45 Limefield Road, Smithills, Bolton, Lancashire, BL1 6LA. DoB: September 1924, British

Cynthia Hopkins Director. Address: 16 Park Road, Exmouth, Devon, EX8 1TN. DoB: May 1946, British

John Carter Director. Address: 79 Derwent Drive, Maidenhead, Berkshire, SL6 6LE. DoB: March 1930, British

Barbara Tew Director. Address: Marys Vale Bradshaw Road, Bradshaw, Bolton, Lancashire, BL2 4JL. DoB: June 1942, British

Jobs in Motor Neurone Disease Association vacancies. Career and practice on Motor Neurone Disease Association. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Motor Neurone Disease Association on FaceBook

Read more comments for Motor Neurone Disease Association. Leave a respond Motor Neurone Disease Association in social networks. Motor Neurone Disease Association on Facebook and Google+, LinkedIn, MySpace

Address Motor Neurone Disease Association on google map

Other similar UK companies as Motor Neurone Disease Association: Flare Products Limited | Delta Display Limited | Coffee Equipment Services Ltd | Ashton Mot & Service Centre Ltd | Omega Interiors & Kitchens Limited

The company named Motor Neurone Disease Association has been created on 1986-04-04 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company office is reached at Northampton on David Niven House, 10-15 Notre Dame Mews. If you want to get in touch with the company by post, its area code is NN1 2BG. The company registration number for Motor Neurone Disease Association is 02007023. The company declared SIC number is 86900 which stands for Other human health activities. Motor Neurone Disease Association released its latest accounts for the period up to 2015/01/31. The business most recent annual return information was filed on 2015/09/30. From the moment it debuted in this field thirty years ago, the company has sustained its praiseworthy level of prosperity.

The enterprise started working as a charity on May 14, 1986. It is registered under charity number 294354. The geographic range of the firm's area of benefit is not defined and it works in various cities in Throughout England And Wales, Northern Ireland. The charity's trustees committee has twenty three people: Cynthia Hopkins, Dr Christina Lloyd, Professor Victor Patterson, Dr Hilary Walklett and Professor Brian Wilson, and others. In terms of the charity's financial statement, their most prosperous time was in 2014 when their income was 16,756,000 pounds and their spendings were 13,511,000 pounds. Motor Neurone Disease Association engages in the issue of disability, the issue of disability. It works to help people with disabilities, people with disabilities. It helps the above recipients by the means of granting money to individuals, providing various services and granting money to organisations. In order to know anything else about the firm's activity, dial them on the following number 01604611808 or go to their official website. In order to know anything else about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

As for the company, all of director's assignments up till now have been carried out by Wendy Balmain, Lindsay Lonsborough, Janis Parks and 10 other directors who might be found below. Within the group of these thirteen people, David Owen has been with the company for the longest time, having become a vital addition to Board of Directors in 2009-09-12. In order to maximise its growth, since October 2011 the following company has been utilizing the skills of Joanna Darby, who's been in charge of making sure that the firm follows with both legislation and regulation.