BRITISH ASSOCIATION FOR TISSUE BANKING

Address:
Society of Biology Charles Darwin House, 12 Roger Street, London, WC1N 2JU

BRITISH ASSOCIATION FOR TISSUE BANKING is a business entity registered at Companies House, UK, with entity identifier is 03852423. The registration start date is October 4, 1999. The current status is Active.

Company Overview

Company Number 03852423
Company Name BRITISH ASSOCIATION FOR TISSUE BANKING
Registered Address Society of Biology Charles Darwin House
12 Roger Street
London
WC1N 2JU
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-10-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-04
Returns Last Update 2015-10-07
Confirmation Statement Due Date 2021-10-19
Confirmation Statement Last Update 2020-10-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94120 Activities of professional membership organizations

Office Location

Address SOCIETY OF BIOLOGY CHARLES DARWIN HOUSE
12 ROGER STREET
Post Town LONDON
Post Code WC1N 2JU

Companies with the same post code

Entity Name Office Address
REDSTARMAYA LTD 2, 14 Roger Street, London, United Kingdom, WC1N 2JU, United Kingdom
14/16 ROGER STREET FREEHOLD LIMITED Flat 5, 14, Roger Street, London, WC1N 2JU, United Kingdom
EUROPEAN SOCIETY FOR CLINICAL VIROLOGY Charles Darwin House, 12 Roger Street, London, WC1N 2JU
FUNGAL BIOLOGY LIMITED Charles Darwin House, 12 Roger Street, London, WC1N 2JU, England
ROGER STREET (BS NOMINEE) LIMITED Charles Darwin House, 12 Roger Street, London, WC1N 2JU

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAILEY, Laura Director (Active) Mrc Centre For Regenerative Medicine, Scrm Building, University Of Edinburgh, 5 Little France Drive, Edinburgh, Scotland, EH16 4UU January 1986 /
27 February 2014
British /
Scotland
Trainee Healthcare Scientist
BENNETT, Kyle Director (Active) Nhsbt Tissue Services, 14 Estuary Banks, Speke, Liverpool, United Kingdom, L24 8RB May 1976 /
28 May 2012
British /
United Kingdom
Tissue Bank Manager
DONALDSON, Susan Director (Active) Snbts, 21 Ellen's Glen Road, Edinburgh, Scotland, EH17 7QT June 1967 /
16 May 2013
British /
Scotland
Lead Nurse
GILLAN, Helen Louise Director (Active) Nhsbt Tissue Services 14, Estuary Banks, Liverpool, L24 8RB June 1970 /
1 June 2010
British /
United Kingdom
Health Care Professional
HUGHES, Sheila Jill Rosemary Director (Active) Heart Valve Bank Cardiac Unit Level Q, John Radcliffe Hospital, Headington, Oxford, Oxfordshire, OX3 9DU April 1963 /
1 June 2010
British /
England
Nhs Manager
FOREMAN, James Secretary (Resigned) 20 Greenfield Close, Stapleford, Cambridge, CB22 5BT /
15 July 2009
/
HUNT, Charles John, Dr Secretary (Resigned) East Anglian Blood Transfusion Centr, Long Road, Cambridge, Cambridgeshire, CB2 2PT /
4 October 1999
/
MANN, Sandra Secretary (Resigned) 5 Burnside Gardens, Aberdeen, Aberdeenshire, AB25 2QW /
1 May 2005
/
POWER, Joan, Dr Secretary (Resigned) Lauriston, Mardyke Walk, Cork, Ireland, IRISH /
10 April 2001
/
REYNOLDS, Irena Secretary (Resigned) 189 Woodford Road, Poynton, Stockport, Cheshire, SK12 1EH /
21 July 2003
/
ROBERTS, Michael Secretary (Resigned) Leicester Bone & Tissue Bank, Uhl Nhs Trust Groby Rd, Leicester, Leics, United Kingdom, LE3 9QP /
28 May 2012
/
ALEXANDER, Emily Lucy Director (Resigned) United Bristol Healthcare N H S Trus, Bristol Eye Hospital, Lower Maudlin, Bristol, Avon, BS1 2LX November 1970 /
4 October 1999
British /
Research Associate
ARMITAGE, Willian John, Dr Director (Resigned) United Bristol Healthcare N H S Trus, Bristol Eye Hospital, Lower Maudlin, Bristol, Avon, BS1 2LX November 1952 /
4 October 1999
British /
Senior Research Fellow
BEERS, Gemma Director (Resigned) Bristol Eye Hospital, Lower Maudlin Street, Bristol, BS1 2LX February 1985 /
8 June 2011
British /
England
None
CHANDRASEKAR, Akila Director (Resigned) 11 Moorland Park, Wirral, Merseyside, CH60 8QJ June 1962 /
1 July 2009
British /
Medical Officer
CHARLESWORTH, Katie, Dr Director (Resigned) Heart Valve Bank Cardiac Unit Level Q, John Radcliffe Hospital, Headington, Oxford, Great Britain, OX3 9DU July 1981 /
28 May 2012
British /
United Kingdom
Cardiac Tissue Banker
CLARKE, Fiona Director (Resigned) Cappagh Bone Bank, Cappagh National Orthopaedic Hospital, Finglas, Dublin 11, Ireland April 1956 /
30 April 2014
Irish /
Ireland
Tissue Banker
CLARKSON, Anthony Director (Resigned) 3 Royton Drive, Chorley, Lancashire, PR6 7HJ October 1971 /
1 May 2004
British /
Health
COHEN, Ruth Marilyn, Dr Director (Resigned) Fir Spring, The Pathway, Radlett, Hertfordshire, WD7 8JB December 1948 /
1 May 2005
British /
United Kingdom
Doctor Of Medicine
DAVIES, Jill Director (Resigned) The Old Post House, Maesbrook, Oswestry, Salop, SY10 8QG April 1963 /
1 May 2005
British /
Nhs Manager
DRAIN, John Director (Resigned) 11 Glenshee Gardens, Carluke, Lanarkshire, Scotland, ML8 4RR June 1961 /
8 June 2011
British /
Scotland
Quality Manager
FOREMAN, James Director (Resigned) 20 Greenfield Close, Stapleford, Cambridge, CB22 5BT August 1945 /
24 April 2008
British /
Retired
GALEA, George, Dr Director (Resigned) 58a Garscube Terrace, Edinburgh, Midlothian, EH12 6BN February 1954 /
10 April 2001
British /
Medical Director
GHANE, Khatereh Director (Resigned) Heart Vavle Bank Royal Brompton Hosp, Sydney Street, London, SW3 6NP January 1964 /
1 June 2010
British /
United Kingdom
None
GILLAN, Helen Louise Director (Resigned) 30 New Street, Cleckheaton, West Yorkshire, BD19 5LL June 1970 /
30 April 2006
British /
United Kingdom
Tissue Banking
GILLAN, Helen Louise Director (Resigned) Yorkshire Regional Tissue Bank, Pinderfield Hospital Aberford Road, Wakefield, West Yorkshire, WF1 4DG June 1970 /
4 October 1999
British /
Quality Manager
HUNT, Charles John, Dr Director (Resigned) Oakview, 2a Granta Road, Sawston, Cambridgeshire, CB22 3HT October 1950 /
11 May 2006
British /
Scientist
HUNT, Charles John, Dr Director (Resigned) East Anglian Blood Transfusion Centr, Long Road, Cambridge, Cambridgeshire, CB2 2PT October 1950 /
4 October 1999
British /
Research Scientist
IVORY, John Director (Resigned) 25 Edwards Meadow, Marlborough, Wiltshire, SN8 1UL May 1960 /
10 April 2001
British /
Surgeon
LUMLEY, Susan Penelope, Dr Director (Resigned) 6 Balnafettack Place, Inverness, Inverness Shire, IV3 8TQ June 1958 /
6 April 2003
British /
Medical Doctor
MANN, Sandra Director (Resigned) 5 Burnside Gardens, Aberdeen, Aberdeenshire, AB25 2QW July 1963 /
1 May 2005
British /
Tissue Bank Co Ordinator
MCQUILLAN, Thomas Archibald Director (Resigned) 14 Peacock Parkway, Bonnyrigg, Midlothian, Scotland, EH19 3RQ August 1946 /
24 April 2008
British /
United Kingdom
Operations Manager
MELVILLE, Elizabeth Anne Dunlop Director (Resigned) 21 Ellens Glen Road, Edinburgh, Midlothian, EH17 7QT September 1961 /
4 October 1999
British /
Nurse Manager
MOORE, Christine, Dr Director (Resigned) 12 Audley Close, Borehamwood, Hertfordshire, WD6 1UF December 1942 /
9 April 2002
British /
Medical Practitioner
PARKER, Robert Director (Resigned) 37 Petters Road, Ashtead, Surrey, KT21 1NB February 1950 /
11 May 2006
British /
Clinical Scientist

Competitor

Search similar business entities

Post Town LONDON
Post Code WC1N 2JU
SIC Code 94120 - Activities of professional membership organizations

Improve Information

Please provide details on BRITISH ASSOCIATION FOR TISSUE BANKING by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches