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 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 |
SIC Code | Industry |
---|---|
94120 | Activities of professional membership organizations |
Address |
SOCIETY OF BIOLOGY CHARLES DARWIN HOUSE 12 ROGER STREET |
Post Town | LONDON |
Post Code | WC1N 2JU |
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 |
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 |
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 |
Post Town | LONDON |
Post Code | WC1N 2JU |
SIC Code | 94120 - Activities of professional membership organizations |
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.