This company is commonly known as Uk And Ireland Neuroendocrine Tumour Society Limited. The company was founded 16 years ago and was given the registration number 06672185. The firm's registered office is in BIRMINGHAM. You can find them at Bvsc, 138 Digbeth, Birmingham, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | UK AND IRELAND NEUROENDOCRINE TUMOUR SOCIETY LIMITED |
---|---|---|
Company Number | : | 06672185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2008 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bvsc, 138 Digbeth, Birmingham, England, B5 6DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Starling House, Newbrick Road, Stoke Gifford, Bristol, England, BS34 8YU | Director | 01 December 2021 | Active |
Starling House, 1600 Bristol Parkway North, Bristol, United Kingdom, BS34 8YU | Director | 01 June 2018 | Active |
Kings College Hospital, Denmark Hill, London, England, SE5 9RS | Director | 04 December 2023 | Active |
Starling House, 1600 Bristol Parkway North, Newbrick Road, Stoke Gifford, Bristol, England, BS34 8YU | Director | 02 December 2019 | Active |
Russell Square House 10-12, Russell Square, London, WC1B 5LF | Secretary | 13 August 2008 | Active |
22 Apex Court, Woodlands, Bradley Stoke, Bristol, United Kingdom, BS32 4JT | Director | 02 July 2014 | Active |
22 Allandale Avenue, Finchley, London, N3 3PJ | Director | 13 August 2008 | Active |
15 Marnock Square, Camp Hill, Northampton, NN4 9RF | Director | 13 August 2008 | Active |
8, Ringwood Avenue, London, N2 9NS | Director | 13 August 2008 | Active |
Starling House, Bioscientifica Ltd, 1600 Bristol Parkway North, Bristol, United Kingdom, BS34 8YU | Director | 22 May 2014 | Active |
Starling House, 1600 Bristol Parkway North, Bristol, United Kingdom, BS34 8YU | Director | 17 February 2009 | Active |
15, Cleveden Road, Glasgow, G12 0PQ | Director | 13 August 2008 | Active |
Starling House, 1600 Bristol Parkway North, Bristol, United Kingdom, BS34 8YU | Director | 13 August 2015 | Active |
Professor Christina Thirlwell | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Starling House, 1600 Bristol Parkway North, Newbrick Road, Bristol, England, BS34 8YU |
Nature of control | : |
|
Dr Tahir Hussain Shah | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Starling House, 1600 Bristol Parkway North, Bristol, United Kingdom, BS34 8YU |
Nature of control | : |
|
Dr John Keith Ramage | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Starling House, 1600 Bristol Parkway North, Bristol, United Kingdom, BS34 8YU |
Nature of control | : |
|
Professor John Newell-Price | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Starling House, 1600 Bristol Parkway North, Bristol, United Kingdom, BS34 8YU |
Nature of control | : |
|
Professor Juan Valle | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Starling House, 1600 Bristol Parkway North, Bristol, United Kingdom, BS34 8YU |
Nature of control | : |
|
Dr Nicholas Reed | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Athenia House, 10-14 Andover Road, Winchester, SO23 7BS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.