Spinal Injuries Association

All UK companiesHuman health and social work activitiesSpinal Injuries Association

Social work activities without accommodation for the elderly and disabled

Spinal Injuries Association contacts: address, phone, fax, email, website, shedule

Address: Sia House 2 Trueman Place Oldbrook MK6 2HH Milton Keynes

Phone: 0845 678 6633

Fax: 0845 678 6633

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Spinal Injuries Association"? - send email to us!

Spinal Injuries Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spinal Injuries Association.

Registration data Spinal Injuries Association

Register date: 1996-03-19

Register number: 03175203

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 Spinal Injuries Association

Owner, director, manager of Spinal Injuries Association

Dr Barbara Anne Todd Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH, England. DoB: July 1945, British

Paul Andrew Davies Mbe Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH, England. DoB: April 1962, British

Rachel Smith-ruffle Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH, England. DoB: March 1975, British

Susan Caroline Browning Secretary. Address: 2 Trueman Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2HH, England. DoB:

Matthew Fihelebon Williams Director. Address: Bell Court, Emmer Green, Reading, RG4 8HR, England. DoB: July 1987, British

Peter John Hamilton Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: April 1978, British

Martin Lewis Pollard Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, Bucks, MK6 2HH, United Kingdom. DoB: n\a, British

Nicola Iannelli-popham Director. Address: Albert Crescent, Bury St. Edmunds, Suffolk, IP33 3DY, England. DoB: March 1952, British

Christina Jose Dyson Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: July 1961, British

Raquel Diana Siganporia Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: September 1981, British

Darren Hughes Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: May 1966, British

Alison Lyon Director. Address: Loyalty Court, Hartlepool, Teeside, TS25 5BZ, Uk. DoB: February 1952, British

Dr Rupert Timothy Earl Director. Address: Swabs Lane, Owthorpe, Nottingham, Nottinghamshire, NG12 3GT, United Kingdom. DoB: November 1957, British

Judith Jeskey Director. Address: Rectory Road, Kedington, Haverhill, Cambs, CB9 7QL. DoB: January 1956, British

Martin Raymond Mcclelland Director. Address: 74 Whirlow Lane, Sheffield, Yorkshire, S11 9QF. DoB: September 1950, British

Margaret Clare Deane Director. Address: 34 Lilian Road, Spixworth, Norwich, NR10 3PZ. DoB: September 1959, British

Michelle Howard Director. Address: 1 Park Farm, The Street Moredon, Swindon, Wiltshire, SN25 3ES. DoB: June 1966, British

Martin Lewis Pollard Secretary. Address: Stokenchurch Place, Bradwell Common, Milton Keynes, Bucks, MK13 8AT, England. DoB:

John Ross Robinson Director. Address: The Green, Broom Valley, Rotherham, South Yorkshire, S60 3AD, England. DoB: May 1966, British

Iain Gerald Mcindoe Director. Address: Argyle Street, Liverpool, L1 5BL, England. DoB: October 1979, British

Amanda Ross Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: December 1978, British

David Bracher Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: September 1967, British

Jonathan Daniel Fogerty Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: March 1973, British

David Wylie Gairns Director. Address: Blackford Road, Edinburgh, EH9 2DT, Uk. DoB: July 1936, British

Daniel James Mark Smith Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: October 1972, British

Greg Paul Judge Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: August 1989, British

Hugh Gordon Stewart Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: April 1942, British

Andrew Timothy Healey Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: June 1953, British

Dr Roger Edward Fitzwater Director. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: April 1947, British

Stephen Paget Director. Address: The Foxes Run, Higher Crill Farm Budock, Falmouth, Cornwall, TR11 5EA. DoB: July 1963, British

Kelvin John Blake Director. Address: Merrywood Court, Maxse Road, Knowle, Bristol, BS4 2JT, United Kingdom. DoB: August 1971, British

Susan Margaret Line Director. Address: 14 David Road, Exhall, Coventry, CV7 9GS. DoB: August 1949, British

Daniel Philip Burden Director. Address: 36 Kilworth Close, Welwyn Garden City, Hertfordshire, AL7 3HR. DoB: August 1976, British

Elizabeth Anne Martin Director. Address: Thistledome, Port Of Menteith, Stirlingshire, FK8 3RA. DoB: May 1950, British

James Adrian Wood Director. Address: Woolston Close, Manfield Grange, Northampton, Northamptonshire, NN3 6QJ. DoB: August 1970, British

Darren Hughes Director. Address: Tal Y Garth Cottage Dolywern, Glyn Ceiriog, Llangollen, LL20 7AB. DoB: May 1966, British

Jonathan Daniel Fogerty Director. Address: 14 The Tarns, Gatley, Cheshire, SK8 4RU. DoB: March 1973, British

Heather Matthews Director. Address: 57 Princess Gardens, Holywood, County Down, BT18 0PN, Northen Ireland. DoB: October 1955, Northern Irish

Hugh Gordon Stewart Director. Address: 8 Oatfields, Fressingfield, Eye, Suffolk, IP21 5QW. DoB: April 1942, British

Jonathan Mark Wilkes Director. Address: 49 Rannoch Road, London, W6 9SS. DoB: January 1968, British

Moray Cook Director. Address: 14 Montgomery Close, Leighton Buzzard, Bedfordshire, LU7 3FH. DoB: March 1977, British

John Leslie Bortwick Director. Address: 19 Wynbank Close, Miles Green, Stoke On Trent, Staffordshire, ST7 8LR. DoB: June 1948, British

Stephen Springer Director. Address: 60 Midland Road, Olney, Buckinghamshire, MK46 4BP. DoB: March 1955, British

Bartle Grimston Hellyer Director. Address: Rowells Lodge, Ridlington, Oakham, Rutland, LE15 9AH. DoB: October 1950, British

Paul Edwin Smith Secretary. Address: 7 Rickyard Meadow, Redbourn, Hertfordshire, AL3 7HT. DoB: n\a, British

Michael Alexander Edward Mackenzie Director. Address: The Lodge, Rycote Park, Milton Common, Thame, Oxfordshire, OX9 2PD. DoB: August 1949, British

David John Brammer Director. Address: 57 Falcons Way, Shrewsbury, Salop, SY3 8ZG. DoB: November 1948, British

Peter Mansell Director. Address: 89 The Drive, Beckenham, Kent, BR3 1EF. DoB: February 1958, British

Andrew Stitson Director. Address: 13 Sidmouth Avenue, Isleworth, Middlesex, TW7 4DW. DoB: December 1962, British

Maty-Ann Tyrrell Secretary. Address: 16 Copwood Close, London, N12 9PR. DoB:

Brenda Marjorie Bond Secretary. Address: The Mill, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RJ. DoB: February 1954, British

Rebecca Mason Director. Address: 3 Exeter House, Putney Heath, London, SW15 3SU. DoB: October 1972, British

John Aubrey Van Dongen Director. Address: 73 Strafford Gate, Potters Bar, Hertfordshire, EN6 1PR. DoB: December 1935, British

Samad Qharooni Director. Address: 10 Powell Street, Sheffield, South Yorkshire, S3 7NX. DoB: November 1960, Iranian

Revd Jayne Adams Director. Address: 6a Kings Gardens, Birmingham, West Midlands, B30 1DZ. DoB: March 1957, British

Roger Banks Goodier Director. Address: 60 Hampton Road, Teddington, Middlesex, TW11 0JX. DoB: September 1944, British

Stuart Henry Dench Director. Address: 33b Lancaster Avenue, Hadley Wood, Hertfordshire, EN4 0EP. DoB: June 1971, British

Jennifer Njie Director. Address: 1 Hillside Drive, Horam, Heathfield, East Sussex, TN21 0HL. DoB: July 1977, British

Jon Bamforth Director. Address: 162 Alexandra Road, Millfield, Peterborough, PE1 3DL. DoB: August 1965, British

Dr Roger Edward Fitzwater Director. Address: Scarborough House Pilgrims Way, Wouldham, Rochester, Kent, ME1 3RB. DoB: April 1947, British

Jonathan Daniel Fogerty Director. Address: 14 The Tarns, Gatley, Cheshire, SK8 4RU. DoB: March 1973, British

David Finnegan Director. Address: Lynwood Drive, Irby, Wirral, Merseyside, CH61 4UP, United Kingdom. DoB: May 1944, British

Ann Norcott Director. Address: 5 Woodridge Mead, Bishops Lydeard, Taunton, Somerset, TA4 3PQ. DoB: February 1959, British

Robin Frank Billington Director. Address: 14 Mill End, Kenilworth, Warwickshire, CV8 2HP. DoB: October 1940, British

John Scott Reynolds Lawton Director. Address: Hornton Bungalow 23 Hillmorton Road, Rugby, Warwickshire, CV22 5AA. DoB: May 1936, British

Richard John Light Director. Address: 4 Farm Close, Ringwood, Hampshire, BH24 1RZ. DoB: July 1959, British

Peter Mansell Secretary. Address: 89 The Drive, Beckenham, Kent, BR3 1EF. DoB: February 1958, British

David John Cale Director. Address: Suckley Station House, Knightwick, Worcester, Worcestershire, WR6 5QQ. DoB: August 1943, British

John Ohara Director. Address: 4 Lower Mill Close, Highgate Goldthorpe, Rotherham, S63 9BY. DoB: September 1944, British

Paul Henry Collier Director. Address: Wadham College Turl Street, Oxford, OX1 3DN. DoB: February 1964, British

Penelope Reynolds Director. Address: 3 Peper Harow, Horndean, Waterlooville, Hampshire, PO8 9TW. DoB: June 1965, British

Alan Edward West Director. Address: 53 Hawton Crescent, Wollaton Park, Nottingham, NG8 1DD. DoB: April 1933, British

Paul Davies Director. Address: 47 First Avenue, Worthing, West Sussex, BN14 9NJ. DoB: n\a, British

Michael Symons Director. Address: Shrubbery Farm, Curling Tye Green, Maldon, Essex, CM9 6LT. DoB: January 1947, British

John Michael Tennison Director. Address: 31a Northfield Close, South Cave, Brough, East Yorkshire, HU15 2EW. DoB: June 1945, British

Adam Thomas Director. Address: 34 Washington Row, London Road West, Amersham, Buckinghamshire, HP7 9DU. DoB: May 1964, British

Richard John Kember Director. Address: 38 Grafton Close, Hanworth Road, Hounslow, Middlesex, TW4 5NQ. DoB: July 1947, British

Hugh Stewart Director. Address: 1 Sancroft Way, Fressingfield, Suffolk, IP21 5QN. DoB: April 1942, British

Christopher Stott Director. Address: 5 Holmrook, Suffolk Road, Altrincham, Cheshire, WA14 4QX. DoB: April 1956, British

William Theodore Aubrey Riddall Director. Address: Flat 1 St Peters Court, 22 Old Church Road Harborne, Birmingham, B6 6SG. DoB: June 1952, British

Stanley Goldhill Director. Address: 73 Brookland Rise, Hampstead Garden Suburch, London, NW11 6DT. DoB: February 1934, British

Paul Raymond Snopek Secretary. Address: 28 Temple Sheen Road, London, SW14 7QG, England. DoB:

John Leslie Borthwick Director. Address: 19 Wynbank Close Miles Green, Bignall End, Stoke On Trent, Staffordshire, ST7 8LR. DoB: June 1948, British

Jobs in Spinal Injuries Association vacancies. Career and practice on Spinal Injuries Association. Working and traineeship

Carpenter. From GBP 1700

Helpdesk. From GBP 1400

Assistant. From GBP 1300

Project Co-ordinator. From GBP 1200

Assistant. From GBP 1100

Engineer. From GBP 2100

Administrator. From GBP 2000

Responds for Spinal Injuries Association on FaceBook

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

Address Spinal Injuries Association on google map

Other similar UK companies as Spinal Injuries Association: Mum Projects Ltd | Michael F. Venn Limited | Kevin Holliday Limited | Paul Brunyee Limited | Cockburn Building & Groundworks Limited

This particular firm is located in Milton Keynes under the ID 03175203. The firm was registered in the year 1996. The headquarters of the company is situated at Sia House 2 Trueman Place Oldbrook. The postal code is MK6 2HH. The firm is classified under the NACe and SiC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. Spinal Injuries Association released its latest accounts for the period up to 2015-04-05. The company's most recent annual return was filed on 2016-03-19. Ever since the firm debuted in this line of business 20 years ago, it managed to sustain its impressive level of prosperity.

The firm has registered two trademarks, all are still in use. The IPO representative of Spinal Injuries Association is Brabners LLP. The first trademark was submitted in 2014.

The firm was registered as a charity on 1996-03-29. It operates under charity registration number 1054097. The geographic range of the company's area of benefit is not defined and it provides aid in various locations around Throughout England And Wales, Northern Ireland. Their trustees committee has sixteen representatives: Raquel Sigianporia, David Bracher, Christina Dyson, Dr Roger Edward Fitzwater and Michelle Howard, to name a few of them. As for the charity's finances, their most prosperous time was in 2013 when they raised 2,929,455 pounds and their expenditures were 2,106,381 pounds. Spinal Injuries Association engages in the issue of disability, the issue of disability. It works to improve the situation of people with disabilities, people with disabilities. It provides help to the above beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing advocacy and counselling services. If you want to learn something more about the company's activity, call them on this number 0845 678 6633 or check their official website. If you want to learn something more about the company's activity, mail them on this e-mail [email protected] or check their official website.

There's a number of sixteen directors overseeing this particular firm at the moment, namely Dr Barbara Anne Todd, Paul Andrew Davies Mbe, Rachel Smith-ruffle and 13 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors responsibilities since 2015. To increase its productivity, since 2015 the following firm has been utilizing the expertise of Susan Caroline Browning, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.