The Neurofibromatosis Association
Other human health activities
The Neurofibromatosis Association contacts: address, phone, fax, email, website, shedule
Address: Hma House 78 Durham Road Suites 7 To 10 SW20 0TL London
Phone: 020 8439 1234
Fax: 020 8439 1234
Email: [email protected]
Website: www.nfauk.org
Shedule:
Incorrect data or we want add more details informations for "The Neurofibromatosis Association"? - send email to us!
Registration data The Neurofibromatosis Association
Register date: 1999-06-30
Register number: 03798407
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 The Neurofibromatosis AssociationOwner, director, manager of The Neurofibromatosis Association
Richard Eric Greenway Goode Director. Address: 78 Durham Road, Suites 7 To 10, London, SW20 0TL. DoB: January 1953, British
Marc Christian Crank Secretary. Address: 78 Durham Road, Suites 7 To 10, London, SW20 0TL, England. DoB:
Marc Christian Crank Director. Address: 78 Durham Road, Suites 7 To 10, London, SW20 0TL, England. DoB: June 1969, British
Michael Ezran Fry Director. Address: Keats Avenue, Redhill, RH1 1AF, England. DoB: December 1979, British
Professor Daffydd Gareth Richard Evans Director. Address: Oxford Road, Manchester, M13 9WL, England. DoB: May 1959, British
Dr Timothy Henry Corn Director. Address: 38 High Street, Kingston Upon Thames, Surrey, KT1 1HL, England. DoB: March 1951, British
Emily Louise Owen Director. Address: Westfield Road, Western Park, Leicester, Leicestershire, LH3 6HR, England. DoB: May 1979, British
Stewart Edward Lee Director. Address: 78 Durham Road, Suites 7 To 10, London, SW20 0TL, England. DoB: July 1985, British
Michael Peter Mills Director. Address: 78 Durham Road, Suites 7 To 10, London, SW20 0TL, England. DoB: February 1948, English
Sophie Anne Rees Director. Address: Summer Road, Thames Ditton, Surrey, KT7 0QW, England. DoB: August 1971, British
Davina Lorraine Smith Director. Address: Leyton Drive, Idle, Bradford, West Yorkshire, BD10 8RQ, England. DoB: April 1966, British
Markus Gilges Director. Address: 38 High Street, Kingston Upon Thames, Surrey, KT1 1HL. DoB: July 1963, German
Lindsey Helen Mackay Director. Address: 38 High Street, Kingston Upon Thames, Surrey, KT1 1HL. DoB: April 1968, British
Ann Christine De Winter Director. Address: Cefn Road, Cilcain, Mold, Clwyd, CH7 5HR, United Kingdom. DoB: April 1957, British
Iain Barry Harper Director. Address: Bowness Road, Bexleyheath, Kent, DA7 5AA, United Kingdom. DoB: November 1972, British
Richard Charles Taylor Director. Address: Eastrop, Highworth, Swindon, Wiltshire, SN6 7AT, United Kingdom. DoB: January 1959, British
Andrew Tween Secretary. Address: 40 Grasmere Road, Purley, Surrey, CR8 1DU. DoB: September 1971, British
Andrew Axelsen Secretary. Address: Aml Maybrook House, 97 Godstone Road, Caterham, Surrey, CR3 6RE. DoB:
Andrew Tween Director. Address: 40 Grasmere Road, Purley, Surrey, CR8 1DU. DoB: September 1971, British
Anne Elizabeth Bonnar Director. Address: Southerton Gardens, Kirkcaldy, Fife, KY2 5NG. DoB: October 1955, British
Diana Ollis Director. Address: The Store Barn, Morchard Road, Creditton, Devon, EX17 5LS. DoB: August 1945, British
Dr Susan Huson Director. Address: 34 Hartley Hall Gardens, Manchester, Lancashire, M16 8LP. DoB: January 1955, British
Margaret Ann Ponder Director. Address: 43 High Street, Cottenham, Cambridgeshire, CB4 8SA. DoB: June 1946, British
Maria Toman Director. Address: 6 Downshire Square, Reading, Berkshire, RG1 6NJ. DoB: n\a, British
Carol Louise Hassall Secretary. Address: 46 Bishopton Road, Smethwick, West Midlands, B67 5DU. DoB:
Martin Leslie Reynolds Director. Address: 95 Bramcote Drive West, Beeston, Nottingham, Nottinghamshire, NG9 1DU. DoB: October 1955, British
Clare Margaret Webb Director. Address: 37a King Street, Piddington, High Wycombe, Buckinghamshire, HP14 3BT. DoB: June 1950, British
Jennifer Patricia Lang Director. Address: Harrison Park Apts, 41-4 West Bryson Road, Edinburgh, Midlothian, EH11 1BQ. DoB: May 1956, British
Elizabeth Ann Tucker Director. Address: 14 Parkhead Road, Ulverston, Cumbria, LA12 9NX. DoB: January 1968, British
Richard Patrick Collisson Director. Address: 41 Priory Road, Hastings, East Sussex, TN34 3JJ. DoB: February 1950, British
Diane Susan Lane Director. Address: 4 The Bowers, Wokingham, Berkshire, RG40 3JX. DoB: August 1955, British
Andrew John Axelsen Director. Address: 13 Fryern Wood, Chaldon, Surrey, CR3 5AR. DoB: June 1961, British
Anthony Paul Lewis Director. Address: Tolletts House Leek Old Road, Sutton, Macclesfield, Cheshire, SK11 0HZ. DoB: November 1941, British
Susan Carolyn Helal Director. Address: Hackwoods, 1 Baas Lane, Broxbourne, Hertfordshire, EN10 7EL. DoB: August 1946, British
Bramwell Selwyn Bennetta Director. Address: 60 The Spinney, Brackla, Bridgend, Mid Glamorgan, CF31 2JE. DoB: August 1951, British
Margaret Ann Ponder Director. Address: 43 High Street, Cottenham, Cambridgeshire, CB4 8SA. DoB: June 1946, British
Sandra Turnbull Director. Address: 21 Whitethorn Close, York, North Yorkshire, YO31 9EZ. DoB: February 1953, British
Susan Fildes Director. Address: 21 Hamlin Lane, Exeter, Devon, EX1 2SB. DoB: May 1957, British
David Walker Director. Address: The Cherries, Barrows Hole Lane, Little Dunham, Kings Lynn, Norfolk, PE32 2DP. DoB: August 1954, British
Karen Anne Over Director. Address: 85 Enfield Road, Enfield, Middlesex, EN2 7HA. DoB: February 1953, British
Wendy Ann Wallis Director. Address: 9 Ash Hill, Wolverhampton, West Midlands, WV3 9DR. DoB: April 1953, British
Robert Bestow Director. Address: 17 Southlea Avenue, Thornliebank, Glasgow, Lanarkshire, G46 7BS. DoB: September 1956, British
Leslie Turnbull Director. Address: 21 Whitethorn Close, Huntington, York, Yorkshire, YO31 9EZ. DoB: August 1955, British
Philip Ray Scales Director. Address: Fairbank, 32 Woodmansterne Lane, Banstead, Surrey, SM7 3HE. DoB: May 1952, British
Susan Christina Almond Director. Address: 6 Neath Abbey, Bedford, MK41 0RU. DoB: October 1959, British
Jobs in The Neurofibromatosis Association vacancies. Career and practice on The Neurofibromatosis Association. Working and traineeship
Project Co-ordinator. From GBP 1300
Manager. From GBP 3500
Engineer. From GBP 2000
Project Planner. From GBP 3700
Project Planner. From GBP 4000
Responds for The Neurofibromatosis Association on FaceBook
Read more comments for The Neurofibromatosis Association. Leave a respond The Neurofibromatosis Association in social networks. The Neurofibromatosis Association on Facebook and Google+, LinkedIn, MySpaceAddress The Neurofibromatosis Association on google map
Other similar UK companies as The Neurofibromatosis Association: Yusufs Bargains And Data Services Limited | Leblanc It Services Ltd | Mje Mdm Solutions Limited | County Durham Citizens Advice Partnership | Grindrod Consulting Ltd
This business called The Neurofibromatosis Association has been started on Wednesday 30th June 1999 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business registered office could be reached at London on Hma House 78 Durham Road, Suites 7 To 10. If you need to get in touch with the company by mail, the post code is SW20 0TL. The reg. no. for The Neurofibromatosis Association is 03798407. This business SIC and NACE codes are 86900 , that means Other human health activities. The company's latest financial reports cover the period up to 2015/10/31 and the latest annual return was filed on 2015/06/30. Seventeen years of experience in this line of business comes to full flow with The Neurofibromatosis Association as they managed to keep their customers satisfied throughout their long history.
The firm started working as a charity on January 5, 2000. It is registered under charity number 1078790. The range of the charity's area of benefit is not defined and it works in various towns and cities in Throughout England And Wales. The corporate trustees committee consists of five members, namely Stewart Lee, Emily Louise Owen, Dr Timothy Henry Corn, Professor Dafudd Gareth Richard Evans and Michael Ezran Fry. In terms of the charity's finances, their most successful period was in 2012 when their income was 446,540 pounds and their spendings were 270,220 pounds. The Neurofibromatosis Association focuses on charitable purposes, the problem of disability and the advancement of health and saving of lives. It works to improve the situation of children or youth, other charities or voluntary bodies, the whole humanity. It provides aid to the above recipients by the means of providing various services, providing advocacy and counselling services and providing human resources. If you wish to learn something more about the enterprise's activities, call them on the following number 020 8439 1234 or browse their official website. If you wish to learn something more about the enterprise's activities, mail them on the following e-mail [email protected] or browse their official website.
For this specific firm, a number of director's tasks have so far been performed by Richard Eric Greenway Goode, Marc Christian Crank, Michael Ezran Fry and 5 other members of the Management Board who might be found within the Company Staff section of our website. Out of these eight executives, Stewart Edward Lee has been with the firm the longest, having become a vital part of directors' team in Saturday 9th July 2011. In order to find professional help with legal documentation, for the last nearly one month the firm has been utilizing the skills of Marc Christian Crank, who's been in charge of ensuring the company's growth.
