Poetry Society(incorporated)(the

All companies of The UKArts, entertainment and recreationPoetry Society(incorporated)(the

Artistic creation

Contacts of Poetry Society(incorporated)(the: address, phone, fax, email, website, working hours

Address: 22 Betterton Street WC2H 9BX London

Phone: +44-1325 5496704 +44-1325 5496704

Fax: +44-1325 5496704 +44-1325 5496704

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Poetry Society(incorporated)(the"? - Send email to us!

Poetry Society(incorporated)(the detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Poetry Society(incorporated)(the.

Registration data Poetry Society(incorporated)(the

Register date: 1923-06-18
Register number: 00190736
Capital: 976,000 GBP
Sales per year: Less 254,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Poetry Society(incorporated)(the

Addition activities kind of Poetry Society(incorporated)(the

346299. Iron and steel forgings, nec
594104. Exercise equipment
25210202. Cabinets, office: wood
27590403. Periodicals: printing, nsk
32629904. Tableware, vitreous china
51220101. Cosmetics
59999915. Maps and charts

Owner, director, manager of Poetry Society(incorporated)(the

Director - Mairi Ruth Johnson. Address: Betterton Street, London, WC2H 9BX. DoB: November 1969, British

Director - Catriona Isabel White. Address: Betterton Street, London, WC2H 9BX. DoB: February 1951, British

Director - Kathryn Louise Gray. Address: Betterton Street, London, WC2H 9BX. DoB: March 1973, British

Director - Mona Arshi. Address: Betterton Street, London, WC2H 9BX. DoB: February 1970, British

Director - Dr Elizabeth Jane Crump. Address: Betterton Street, London, WC2H 9BX. DoB: October 1979, British

Director - Sarah Louise Ellis. Address: Betterton Street, London, WC2H 9BX. DoB: September 1976, British

Director - Andrew Smardon. Address: Betterton Street, London, WC2H 9BX. DoB: July 1975, British

Director - Jesper GrØnvold. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: June 1957, Danish

Director - Neil Barry Reeder. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: October 1967, British

Director - Jonathan Sayers. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: November 1961, British

Director - Laurence Charles Smith. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: March 1943, British

Director - Stephen John Irwin. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: February 1953, British & Irish

Director - Michael Norton Schmidt. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: March 1947, British And Mexican

Director - Polly Rachel Clark. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: October 1968, British

Director - Stephen Robert Wilson. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: June 1944, British

Director - Paul Frederick Ranford. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: May 1954, British

Director - Dr Shanta Acharya. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: July 1953, British

Director - Donald Robert Douglas Hutchison. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: March 1941, British

Director - Katriona Elizabeth Andrews. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: December 1969, British

Director - Heather Mary Neill. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: April 1945, British

Director - Martin John Alexander. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: December 1951, British

Director - Cary Archard. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: September 1944, Welsh

Director - Dr Robyn Louise Marsack. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: January 1953, New Zealand

Director - Edward James Mackay. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: August 1983, British

Secretary - Barry Patrick Waring Kernon. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB:

Director - Laura Elizabeth Bamford. Address: Leinster Mansions, Langland Gardens, London, NW3 6QB, United Kingdom. DoB: August 1957, British

Director - Duke Halliwell Dobing. Address: Friday Street, Rendlesham, Woodbridge, Suffolk, IP12 2RW, United Kingdom. DoB: January 1947, British

Director - Alan Fitzgerald Jenkins. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: June 1955, British

Director - John Neil Simmons. Address: Grasmere Road, London, N10 2DJ, United Kingdom. DoB: February 1948, British

Director - Wendy Jones. Address: Betterton Street, London, WC2H 9BX, United Kingdom. DoB: September 1949, British

Secretary - Judith Mary Palmer. Address: 5 Prince George Road, Stoke Newington, London, N16 8DL. DoB: December 1965, British

Director - Jacob O'Brien Yosafa Sam-la Rose. Address: 48 Canadian Avenue, London, SE6 3BP. DoB: June 1976, British

Director - Emma Catherine Bravo. Address: Lister Road, Leytonstone, London, E11 3DS, United Kingdom. DoB: May 1971, British

Director - Peter Stephen Darcy Carpenter. Address: Achill Sound, 2b Dry Hill Road, Tonbridge, Kent, TN9 1LX. DoB: June 1957, British

Director - Anne Ritchie Jenkins. Address: Greenacres Cottage, Church Lane Oving, Chichester, West Sussex, PO20 2DG. DoB: February 1955, British

Director - Jacqueline Susan Rowe. Address: Pitmaston Court Goodby Road, Birmingham, B13 8RJ, United Kingdom. DoB: July 1953, British

Director - John Richmond. Address: 77 Weavers Way, London, NW1 0XG. DoB: June 1951, British

Director - Professor Robyn Bolam. Address: Scotts Drive, Hampton, Middlesex, TW12 2UN. DoB: October 1953, British

Director - Rachel Martha Alexander. Address: 65a Crouch Hall Road, London, N8 8HD. DoB: September 1969, British

Director - Moniza Alvi. Address: 26 Wolseley Avenue, London, SW19 8BQ. DoB: February 1954, British

Director - Maggie Sullivan. Address: 45a Merritt Road, London, SE4 1DT. DoB: June 1956, British

Director - Barry Patrick Waring Kernon. Address: 8 Gaskin Street, London, N1 2RY. DoB: n\a, British

Director - Helen Louise Gray. Address: 13 Acris Street, Wawdsworth, London, SW18 2QT. DoB: November 1955, British

Director - Raficq Shaik Abdulla. Address: 42 Ormiston Grove, London, W12 0JT. DoB: n\a, British

Director - Sir John Weston. Address: 13 Denbigh Gardens, Richmond, Surrey, TW10 6EN. DoB: April 1938, British

Director - Colette Bryce. Address: Flat 1 23 Grosvenor Place, Newcastle, NE2 2RD. DoB: March 1970, Irish

Director - Elizabeth Jane Davies. Address: 9 Crescent Street, Islington, London, N1 1BT. DoB: May 1946, British

Director - Edmund Jan Matyjaszek. Address: Pelham Lodge, Copsefield Drive, Ryde, Isle Of Wight, PO33 3AR. DoB: March 1950, British

Director - Anne Marie Fyfe. Address: 83 Rusthall Avenue, London, W4 1BN. DoB: March 1953, British

Director - Keith Geoffrey Bennett. Address: 38 Broad Lane, Lymington, Hampshire, SO41 3QP. DoB: October 1954, British

Secretary - Jules Mann. Address: 755 London Road, Hounslow, Middlesex, TW3 1SE. DoB: n\a, Usa

Director - Mick Robert Felton. Address: 47 Brynteg Avenue, Bridgend, Mid Glamorgan, CF31 3EN. DoB: November 1956, British

Director - Adrian Brown. Address: 5 Edith Grove, Chelsea, London, SW10 0JZ. DoB: April 1939, British

Director - Matthew Hollis. Address: 15 Phillip House, Heneage Street, London, E1 5LW. DoB: September 1971, British

Director - Dr Henry Olufemi Fajemirokon. Address: Flat F, 41 Emperors Gate, London, SW7 4HH. DoB: October 1966, British

Director - Ruth Padel. Address: 38 Lisburne Road, London, NW3 2NR. DoB: May 1946, British

Secretary - Tomas Norman Wilcox. Address: 3 Buckingham Road, London, E10 5NG. DoB: October 1974, British

Director - Patience Agbabi. Address: 5 Primrose Terrace, Shrubbery Road, Gravesend, Kent, DA12 1JN. DoB: August 1965, British

Director - Sol Yasmin Waljee. Address: 14b Canonbury Square, London, N1 2AL. DoB: April 1970, British

Director - Matthew Thomas Hyde. Address: 5 Milestone Road, Crystal Palace, London, SE19 2LL. DoB: February 1975, British

Director - David Nicholas Kuenssberg. Address: 2 Moring Road, London, SW17 8DL. DoB: February 1971, British

Director - Rachel Alexander. Address: 5 Sandford Avenue, London, N22 5AJ. DoB: June 1969, British

Director - Jesper Groenvold. Address: 14 Gibson Square, London, N1 0RD. DoB: June 1957, Danish

Director - Bernardine Evaristo. Address: 45a Christchurch Avenue, Brondesbury, London, NW6 7BB. DoB: May 1959, British

Director - Shan Maclennan. Address: 24 Arbuthnot Road, London, SE14 5NP. DoB: February 1962, British

Director - Scott Verner. Address: Flat C, 147 Offord Road, London, N1 1LR. DoB: July 1929, Usa

Director - Frances Mary Theresa Hughes. Address: 76 Saint Peters Street, London, N1 8JS. DoB: June 1954, British

Director - Dr Alastair Neil Robertson Niven. Address: Eden House 28 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NT. DoB: February 1944, British

Director - Lavinia Greenlaw. Address: 15 Savernake Road, London, NW3 2JT. DoB: July 1962, British

Secretary - Christina Mary Patterson. Address: Flat 5 Fleetwood, 2 Northwold Road, London, N16 7HG. DoB: December 1963, British

Director - Dr Carole Satyamurti. Address: 15 Gladwell Road, London, N8 9AA. DoB: August 1939, British

Director - Roderick Chalmers Lumsden. Address: Flat 4, 15 Regents Street, Clifton, Bristol, BS8 4HW. DoB: May 1966, British

Director - Thomas Martin Gardner. Address: 7 Hocroft Avenue, London, NW2 2EJ. DoB: November 1950, British

Director - Adrian Johnson. Address: Flat3 33 Stanmore Road, Birmingham, West Midlands, B16 9ST. DoB: March 1965, British

Director - Dr Richard John Price. Address: 8 Richmond Road, Staines, Middlesex, TW18 2AB. DoB: August 1966, British

Director - Judith Mary Palmer. Address: 5 Prince George Road, Stoke Newington, London, N16 8DL. DoB: December 1965, British

Director - Con Alexander. Address: 9 Kelross Road, London, N5 2QS. DoB: December 1965, British

Director - Mimi Khalvati. Address: 130c Evering Road, London, N16 7BD. DoB: April 1944, British

Director - John Jeremy Wilson. Address: Garden Flat, 3 Crane Grove, London, N7 8LB. DoB: March 1954, British

Director - John Barton Harvey. Address: Flat 2 59 Parliament Hill, London, NW3 2TB. DoB: December 1938, British

Director - Jonathan Frederick Davidson. Address: 106 Lake View Road, Coventry, West Midlands, CV5 8JY. DoB: June 1964, British

Director - Jules Wilkinson. Address: 55 Lissenden Gardens, Lissenden Mansions, London, NW5 1PR. DoB: September 1960, British

Director - Julie Ann Cuthbert. Address: Grange Farm, Coggeshall, Essex, CO6 1RE. DoB: June 1962, British

Director - Mary Enright. Address: 20 Boldero Place, London, NW8 8ER. DoB: January 1959, Irish

Director - William Matthew Sieghart. Address: 8a Holland Villas Road, London, W14 8BP. DoB: April 1960, British

Director - David Morley. Address: Church Hall Farm, Wormleighton, Warks, CV33 OXW. DoB: March 1964, British

Director - Dr Shanta Acharya. Address: 17d Bloomfield Road, Highgate, London, N6 4ET. DoB: July 1953, British

Director - Susan Elizabeth Roberts. Address: 20 Canynge Square, Clifton, Bristol, Avon, BS8 3LA. DoB: July 1958, British

Director - Gail Lynch. Address: 45 Lanfranc Road, Worthing, West Sussex, BN14 7ES. DoB: October 1960, British

Director - Anne Fiona Thompson. Address: 25 Highbury Terrace, London, N5 1UP. DoB: August 1960, British

Director - Dr Debjani Chatterjee. Address: 11 Donnington Road, Sheffield, South Yorkshire, S2 2RF. DoB: November 1952, British

Secretary - Christopher John Meade. Address: 127 Rathcoole Gardens, London, N8 9PH. DoB: June 1956, British

Director - Christopher John Meade. Address: 127 Rathcoole Gardens, London, N8 9PH. DoB: June 1956, British

Director - Judith Kazantzis. Address: 32 Ladbroke Grove, London, W11 3BQ. DoB: August 1940, British

Director - William John Gallienne Swainson. Address: 64 Milton Road, London, SE24 0NP. DoB: March 1953, British

Director - Susan Elizabeth Hubbard. Address: 32 Northolme Road, London, N5 2UU. DoB: March 1948, British

Director - Lucien Almaric Jenkins. Address: 153 Glenarm Road, London, E5 0NB. DoB: November 1957, British

Director - Eddie Linden. Address: 116 Sutherland Avenue, London, W9 2QP. DoB: May 1935, British

Director - Roger Mcgough. Address: 70 Portobello Road, London, W11 3DL. DoB: November 1937, British

Director - John Mole. Address: 11 Hill Street, St Albans, Hertfordshire, AL3 4QS. DoB: October 1941, British

Director - Betty Elaine Mulcahy. Address: 7 Chichester Terrace, Brighton, East Sussex, BN2 1FG. DoB: June 1920, British

Director - Piers Julian Dominic Pottinger. Address: The Old Rectory, Wixoe, Sudbury, Suffolk, CO10 8UG. DoB: March 1954, British

Director - Valerie Sinason. Address: 3 Honeybourne Road, London, NW6 1HH. DoB: December 1946, British

Director - Richard Tyrrell. Address: 17 Wayland Avenue, London, E8 2HP. DoB: June 1959, Irish

Director - Olivr Owen Bernard. Address: 1 East Church Street, Kenninghall, Norwich, Norfolk, NR16 2EP. DoB: December 1925, British

Director - William Oxley. Address: 6 The Mount, Brixham, Devon, TQ5 8QY. DoB: April 1939, British

Director - Leo Aylen. Address: 13 St Saviours Road, London, SW2 5HP. DoB: February 1953, British

Director - Martin Crucefix. Address: 17 Ella Road, London, N8 9EL. DoB: February 1956, British

Director - John Scotney. Address: 163 Riverside Road, St Albans, Hertfordshire, AL1 1RZ. DoB: June 1944, British

Director - Clifford Simmons. Address: 7 Gate Hill Court, London, W11 3QT. DoB: May 1924, British

Director - John Cotton. Address: 37 Lombardy Drive, Berkhamsted, Hertfordshire, HP4 2LQ. DoB: March 1925, British

Director - Alan Charles Brownjohn. Address: 2 Belsize Park, London, NW3 4ET. DoB: July 1931, British

Director - Fleur Adcock. Address: 14 Lincoln Road, London, N2 9DL. DoB: February 1934, British

Secretary - Christopher Frederick Green. Address: Fairview Cottage, Bromsash, Ross-On-Wye, Herefordshire, HR9. DoB: n\a, British

Director - Hilary Davis. Address: 70 Wargrave Avenue, London, N15 6UB. DoB: September 1954, British

Director - Sebastian Barker. Address: 22 Lawford Road, London, NW5 2LN. DoB: April 1945, British

Director - Ruth Fainlight-sillitoe. Address: 14a Ladbroke Terrace, London, W11 3PG. DoB: May 1931, American

Director - Director Michael William Ivens. Address: Aims Of Industry 40 Doughty Street, London, WC1N 2LF. DoB: March 1924, British

Director - John Loveday. Address: 17 Conifer Drive, Tilehurst, Reading, Berkshire, RG3 6YU. DoB: April 1926, British

Jobs in Poetry Society(incorporated)(the, vacancies. Career and training on Poetry Society(incorporated)(the, practic

Now Poetry Society(incorporated)(the have no open offers. Look for open vacancies in other companies

  • Funding Administrator (Thurrock)

    Region: Thurrock

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £14,150 to £14,921 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Access West of England Adminstrator (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Student Services

    Salary: £21,220 to £24,565 pro rata 0.6 FTE

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer or Senior Lecturer in Public Health (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £39,993 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Work,Other Social Sciences

  • Front End Developer (London)

    Region: London

    Company: University Of The Arts London

    Department: Operations and External Affairs

    Salary: £33,653 to £41,329 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Tenure-Track Junior Group Leader in Developmental Neuroscience (London)

    Region: London

    Company: King's College London

    Department: Centre for Developmental Neurobiology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- Birmingham Business School

    Salary: Grade 9, Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Management,Business Studies

  • Research Associate - Polymer Chemistry (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Chemistry

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering

  • Tutor in Nursing (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,052 to £31,076 per annum (pro-rata) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Course Leader in Computing and Engineering (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Assistant Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • PhD Opportunity - Musculo-Skeletal Biomechanics (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Engineering and Technology,Mechanical Engineering,Biotechnology

  • PhD Studentships in Aquatic Ecology (Estonia, Berlin - Germany, Geneva - Switzerland)

    Region: Estonia, Berlin - Germany, Geneva - Switzerland

    Company: Dundalk Institute of Technology

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Environmental Sciences

Responds for Poetry Society(incorporated)(the on Facebook, comments in social nerworks

Read more comments for Poetry Society(incorporated)(the. Leave a comment for Poetry Society(incorporated)(the. Profiles of Poetry Society(incorporated)(the on Facebook and Google+, LinkedIn, MySpace

Location Poetry Society(incorporated)(the on Google maps

Other similar companies of The United Kingdom as Poetry Society(incorporated)(the: Forbes Fitness Scotland Limited | Mr 400 Limited | Ratio Film Limited | Hrh Theatricals Limited | House Of The Nobleman Ltd

Poetry Society(incorporated)(the has existed in the UK for 93 years. Started with Companies House Reg No. 00190736 in the year 1923-06-18, the firm have office at 22 Betterton Street, London WC2H 9BX. This enterprise is classified under the NACe and SiC code 90030 - Artistic creation. 2015-03-31 is the last time when account status updates were reported. Poetry Society(incorporated)(the has been developing as a part of this market for at least ninety three years, something not many of it’s competitors could ever achieve.

The information related to this specific company's staff members shows the existence of eleven directors: Mairi Ruth Johnson, Catriona Isabel White, Kathryn Louise Gray and 8 other directors who might be found below who became the part of the company on 2015-11-25, 2014-11-26 and 2013-11-27.

Poetry Society(incorporated)(the is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 22 Betterton Street WC2H 9BX London. Poetry Society(incorporated)(the was registered on 1923-06-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 976,000 GBP, sales per year - less 254,000 GBP. Poetry Society(incorporated)(the is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Poetry Society(incorporated)(the is Arts, entertainment and recreation, including 7 other directions. Director of Poetry Society(incorporated)(the is Mairi Ruth Johnson, which was registered at Betterton Street, London, WC2H 9BX. Products made in Poetry Society(incorporated)(the were not found. This corporation was registered on 1923-06-18 and was issued with the Register number 00190736 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Poetry Society(incorporated)(the, open vacancies, location of Poetry Society(incorporated)(the on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Poetry Society(incorporated)(the from yellow pages of The United Kingdom. Find address Poetry Society(incorporated)(the, phone, email, website credits, responds, Poetry Society(incorporated)(the job and vacancies, contacts finance sectors Poetry Society(incorporated)(the