Symposium Mammographicum

All UK companiesHuman health and social work activitiesSymposium Mammographicum

Other social work activities without accommodation n.e.c.

Symposium Mammographicum contacts: address, phone, fax, email, website, shedule

Address: 2 St Mary's Road Tonbridge TN9 2LB Kent

Phone: 02083639001

Fax: 02083639001

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Symposium Mammographicum"? - send email to us!

Symposium Mammographicum detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Symposium Mammographicum.

Registration data Symposium Mammographicum

Register date: 1985-02-15

Register number: 01886866

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 Symposium Mammographicum

Owner, director, manager of Symposium Mammographicum

Jennifer Elizabeth Rusby Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: July 1974, British

Nicola Jane Plant Director. Address: St. Marys Road, Tonbridge, Kent, TN9 2LB, England. DoB: January 1970, British

Zabidah Rees Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: May 1957, British

Professor Sarah Pinder Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: June 1963, British

Anna Burch Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: June 1959, British

Dr Barbara Dall Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: May 1958, British

Andrew David Tillbrook Secretary. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB:

Doctor Rosalind Given-wilson Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: July 1955, British

Patricia Jane Whelehan Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: March 1963, British

Dr Anna Murphy Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: October 1956, British

Professor Kenneth Charles Young Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: July 1951, British

Dr Michael Michell Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: July 1954, British

Dr Audrey Kathleen Tucker Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: June 1928, British

Dr Eric James Roebuck Secretary. Address: 45 Private Road, Sherwood, Nottingham, Nottinghamshire, NG5 4DD. DoB: February 1928, British

Professor Fiona Jane Gilbert Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: May 1956, Scottish

Dr Peter Britton Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: November 1955, British

Professor Andrew Evans Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: June 1961, British

Caroline Barham Roney Secretary. Address: 6 Woodlands, Hazelbury Bryan, Sturminster Newton, Dorset, DT10 2DD. DoB: n\a, British

Patricia June Pearce Secretary. Address: 24 Silver Birches Way, Elstead, Godalming, Surrey, GU8 6JA. DoB: June 1943, British

Dr Alan Robin Muir Wilson Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: July 1956, British

Maureen Yeowell Secretary. Address: 86 Emmanuel Road, London, SW12 0HR. DoB: March 1941, British

Patricia June Pearce Director. Address: 24 Silver Birches Way, Elstead, Godalming, Surrey, GU8 6JA. DoB: June 1943, British

Doctor Kathleen Lyons Director. Address: 41 Insole Grove West, Llandaff, Cardiff, CF5 2HH. DoB: March 1956, British

Andrew John Francis Stebbings Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: May 1951, Uk

Dr James Pemberton Secretary. Address: 18 Village Way, Dulwich, London, SE21 7AN. DoB: December 1940, British

Dr James Pemberton Director. Address: 18 Village Way, Dulwich, London, SE21 7AN. DoB: December 1940, British

Dr David Roger Dance Director. Address: 74 Elmwood Drive, Ewell, Epsom, Surrey, KT17 2NN. DoB: September 1944, British

Dr Jane Bomford Davey Director. Address: 26 Ormande Gate, London, SW3 4EX. DoB: February 1933, British

Reginald Davis Director. Address: 9 Starfield, Crowborough, East Sussex. DoB: November 1930, British

Michael Callanan Fitzgerald Director. Address: Heronden, Sinkhurst Green, Frittenden, Kent, TN17 2EA. DoB: April 1948, British

Dr Iwan Huw Gravelle Director. Address: Heathcliffe House 9 Bronwydd Close, Cardiff, South Glamorgan, CF2 5RA. DoB: December 1926, British

Maureen Yeowell Director. Address: 2 St Mary's Road, Tonbridge, Kent, TN9 2LB. DoB: March 1941, British

Dr Eric James Roebuck Director. Address: 6 Mapperley Hall, Lucknow Avenue Mapperley Park, Nottingham, Nottinghamshire, NG3 5AZ. DoB: February 1928, British

Jobs in Symposium Mammographicum vacancies. Career and practice on Symposium Mammographicum. Working and traineeship

Controller. From GBP 2600

Project Planner. From GBP 4000

Helpdesk. From GBP 1400

Cleaner. From GBP 1000

Responds for Symposium Mammographicum on FaceBook

Read more comments for Symposium Mammographicum. Leave a respond Symposium Mammographicum in social networks. Symposium Mammographicum on Facebook and Google+, LinkedIn, MySpace

Address Symposium Mammographicum on google map

Other similar UK companies as Symposium Mammographicum: Fortix Actuarial Consultants Limited | Jis (1974) Limited | Teague And Capital Limited | Lisa Davies Legal Services For Children | European Business Consulting Ltd.

This particular company is registered in Kent under the following Company Registration No.: 01886866. This company was started in 1985. The headquarters of this firm is situated at 2 St Mary's Road Tonbridge. The post code is TN9 2LB. The firm is registered with SIC code 88990 which means Other social work activities without accommodation n.e.c.. 2014-12-31 is the last time when the company accounts were reported. 31 years of competing in this field comes to full flow with Symposium Mammographicum as they managed to keep their clients satisfied through all the years.

The company became a charity on June 11, 1985. It works under charity registration number 291982. The range of the company's activity is not defined. They provide aid in Throughout England And Wales. The company's board of trustees features nineteen representatives: Dr Audrey Tucker, Ms Nicola Jane Plant, Dr Barbara Dall, Dr Ros Given-Wilson and Ms Jenny Rusby, among others. As regards the charity's finances, their most prosperous period was in 2012 when they raised £309,968 and their expenditures were £250,211. The charity concentrates its efforts on the advancement of health and saving of lives. It dedicates its activity to the whole humanity. It provides help to the above agents by making grants to individuals, providing advocacy and counselling services and sponsoring or doing research. If you wish to learn something more about the charity's activities, call them on the following number 02083639001 or browse their website.

The information detailing the following company's personnel implies employment of twelve directors: Jennifer Elizabeth Rusby, Nicola Jane Plant, Zabidah Rees and 9 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on 2014-09-10, 2012-09-12 and 2008-12-29. What is more, the managing director's duties are regularly helped by a secretary - Andrew David Tillbrook, from who was recruited by this specific business on 2012-09-12.