English Pen
Activities of other membership organizations n.e.c.
Contacts of English Pen: address, phone, fax, email, website, working hours
Address: Free Word Centre 60 Farringdon Road EC1R 3GA London
Phone: 0207 324 2535 0207 324 2535
Fax: 0207 324 2535 0207 324 2535
Email: [email protected]
Website: www.englishpen.org
Schedule:
Is data incorrect or do we want to add more detail informations for "English Pen"? - Send email to us!
Registration data English Pen
Get full report from global database of The UK for English Pen
Addition activities kind of English Pen
653100. Real estate agents and managers
20920204. Seafood cakes, frozen
28359912. Veterinary diagnostic substances
33690103. Zinc and zinc-base alloy castings, except die-castings
38290207. Humidity instruments, except industrial process type
51691201. Alcohols
76920000. Welding repair
Owner, director, manager of English Pen
Director - Christine Jocelyn Day. Address: Cotmaton Road, Sidmouth, Devon, EX10 8SW, England. DoB: November 1945, British
Director - Shazea Quraishi. Address: 60 Farringdon Road, London, EC1R 3GA, England. DoB: July 1964, British
Director - Catherine Moore. Address: Royston Lane, Comberton, Cambridge, CB23 7EE, England. DoB: November 1960, British
Director - Samantha Joanne Schnee. Address: Prince Albert Road, London, NW8 7EG, England. DoB: March 1971, Uk/Us Dual
Director - Maureen Deidre Freely. Address: The Batch, Batheaston, Bath, BA1 7DR, England. DoB: July 1952, Irish
Director - Geraldine Ann Proudler. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: July 1956, British
Director - Claire Louise Armitstead. Address: Queen Elizabeths Walk, London, N16 0HH, England. DoB: December 1958, British
Director - Philip Gwyn Jones. Address: Cromwell Place, London, SW14 7HA, England. DoB: May 1966, British
Director - Philippe Sands. Address: Willow Road, London, NW3 1TP, England. DoB: October 1960, Joint Uk And French
Director - Barry Patrick Waring Kernon. Address: Turlewray Close, London, N4 3LR, England. DoB: June 1946, British
Director - Charles Matthew King. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: September 1979, British
Director - Natalia Walter. Address: Causton Road, London, N6 5ES, England. DoB: January 1967, British
Director - Nikita Lalwani. Address: Cheverton Road, London, N19 3BA, England. DoB: July 1973, British
Director - Ellah Pedzisai Allfrey. Address: Crystal Palace Road, London, SE22 9ES, England. DoB: September 1966, British
Director - Catriona Jarvis. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: April 1950, British
Director - Rachel Katherine Holmes. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: July 1967, British
Director - David Peter Miller. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: February 1966, British
Director - Nicolas Robert Kent. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: n\a, British
Director - Professor Hisham Matar. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: November 1970, British/American/Libyan
Director - Monica Ali. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: October 1967, Uk
Director - Richard Abraham Gekoski. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: August 1944, British
Director - Daniel Hahn. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: November 1973, British
Director - Fathieh Saudi Shihab. Address: 60 Farringdon Road, London, EC1R 3GA. DoB: November 1949, British
Director - Eva Alfreda Hoffman. Address: Goldhurst Terrace, London, NW6 3HU, England. DoB: July 1945, Canadian
Director - Kamila Naheed Shamsie. Address: Addison House, Grove End Road, London, NW8 9EJ, England. DoB: August 1973, British
Director - Professor Amanda Teresa Hopkinson. Address: 106 Earlham Road, Norwich, NR2 3HB, United Kingdom. DoB: October 1948, British
Director - Neil Mckenna. Address: Vittoria House Charlotte Terrace, London, N1 0TS, United Kingdom. DoB: April 1955, British
Director - Dr Bashir Ahmad Qureshi. Address: 32 Legrace Avenue, Hounslow West, Hounslow, Middlesex, TW4 7RS. DoB: September 1935, British
Director - Geoffrey Ronald Robertson. Address: Aberdare Gardens, London, NW6 3AJ, United Kingdom. DoB: September 1946, British Australian
Director - Rosalind Lesley Schwartz. Address: 34 Heriot Road, London, NW4 2DG. DoB: October 1952, British
Director - Gillian Slovo. Address: 74 Cholmley Gardens, London, NW6 1UL. DoB: March 1952, British
Director - Salil Jaysukh Tripathi. Address: Hutton Grove, London, N12 8DS, United Kingdom. DoB: October 1961, British
Director - Dr Andrew Francis O'hagan. Address: 3 Allingham Court, Haverstock Hill, London, NW3 2AH. DoB: May 1968, British
Director - Derek Alan Johns. Address: 44 Brondesbury Road, London, NW6 6BS. DoB: July 1948, British
Director - Lindsay Mackie. Address: 24 Burghley Road, London, NW5 1UE. DoB: May 1945, British
Director - Julian Leslie Evans. Address: Thorndale Court Thorndale Mews, Bristol, BS8 2JA, United Kingdom. DoB: September 1955, British
Director - Raficq Shaik Abdulla. Address: 42 Ormiston Grove, London, W12 0JT. DoB: n\a, British
Director - Geoffrey Ronald Robertson Qc. Address: Aberdare Gardens, London, NW6 3AJ, United Kingdom. DoB: September 1946, British Australian
Director - Carole Veronica Bigland. Address: Rad Lane, Peaslake, Guildford, Surrey, GU5 9PB, United Kingdom. DoB: March 1943, British
Director - Fiona Mary Mcmorrough. Address: 63 Belsize Avenue, London, NW3 4BN, England. DoB: April 1964, Irish
Director - Hari Mohan Nath Kunzru. Address: Southborough Road, London, E9 7EF, United Kingdom. DoB: December 1969, British
Director - Carol Lenore Goodings. Address: Swains Lane, London, N6 6QL, United Kingdom. DoB: April 1953, British
Director - Trevor Alexander Richard Mostyn. Address: 16 London Place, Oxford, Oxfordshire, OX4 1BD. DoB: May 1946, British
Director - Lee Langley. Address: 9 Vineyard Mews, Preston Place, Richmond, Surrey, TW10 6DD. DoB: November 1939, British
Secretary - Alice O'hanlon. Address: 57a Mildmay Grove North, London, N1 4PL. DoB:
Director - Lisa Appignanesi. Address: 69 Whitehall Park, London, N19 3TW. DoB: January 1946, British/Canadian
Director - Barry Patrick Waring Kernon. Address: 8 Gaskin Street, London, N1 2RY. DoB: n\a, British
Director - Dr Alastair Neil Robertson Niven. Address: Eden House 28 Weathercock Lane, Woburn Sands, Milton Keynes, MK17 8NT. DoB: February 1944, British
Director - Candida Clark. Address: Flat 5 2 Tasker Road, London, NW3 2YR. DoB: December 1970, British
Jobs in English Pen, vacancies. Career and training on English Pen, practic
Now English Pen have no open offers. Look for open vacancies in other companies
-
Senior Communications Officer (Cardiff, Home Based)
Region: Cardiff, Home Based
Company: Cardiff University
Department: College of Arts, Humanities and Social Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Research Associate in Predictive Analytics (83870) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering - Electronic and Electrical Engineering
Salary: £31,604 to £38,833 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence
-
Lecturer / Senior Lecturer in Civil Engineering (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Cardiff School of Engineering
Salary: £32,548 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering
-
Academic Quality Officer (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Academic Services
Salary: £20,624 to £23,164 per annum with progression opportunities to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship: Meta-Analysis of Rare Adverse Event Data (Cambridge)
Region: Cambridge
Company: University of Warwick
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Learning Support Assistants (LSA) (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Development Executive - MPLS (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £39,324 to £51,260 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services
-
Head of Department for Marketing, Enterprise and Tourism (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Lord Ashcroft International Business School
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Hospitality and Leisure
-
Research Fellow Ref: 17/105796 (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Natural and Built Environment
Salary: £32,004 + per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Senior Analyst Developer- Business Intelligence (London)
Region: London
Company: University College London
Department: UCL Information Services Division
Salary: £42,304 to £49,904 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Tenure-Track Assistant Professor in the Department of Law (Hong Kong)
Region: Hong Kong
Company: University of Hong Kong
Department: N\A
Salary: Globally competitive remuneration package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Senior Lecturer in Clinical Trial Statistics (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Health Sciences
Salary: £49,772 to £59,400
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
Responds for English Pen on Facebook, comments in social nerworks
Read more comments for English Pen. Leave a comment for English Pen. Profiles of English Pen on Facebook and Google+, LinkedIn, MySpaceLocation English Pen on Google maps
Other similar companies of The United Kingdom as English Pen: Gemedco Ltd | Wolverhampton Voluntary Sector Council | Mlm Hairdressing Limited | Q Hair Design (ponteland) Limited | David And Benjamin Limited
2006 signifies the founding English Pen, the firm that is situated at Free Word Centre, 60 Farringdon Road in London. That would make ten years English Pen has existed in the UK, as it was registered on 2006-03-17. The company's registered no. is 05747142 and the post code is EC1R 3GA. The firm is classified under the NACe and SiC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. English Pen released its latest accounts up until 2015-03-31. The company's latest annual return was filed on 2016-03-17. English Pen has been operating in the field for 10 years.
The firm became a charity on Tue, 26th Aug 2008. It is registered under charity number 1125610. The geographic range of the company's area of benefit is undefined. in practice, national and overseas. and it works in numerous towns and cities across Throughout England And Wales. The corporate trustees committee has thirteen representatives: Philippe Sands, Prof Amanda Hopkinson, Philip Jones, Barry Kernon and David Miller, and others. As regards the charity's financial statement, their most prosperous time was in 2014 when their income was 1,002,643 pounds and their expenditures were 826,640 pounds. The charity engages in the area of culture, arts, heritage or science, other charitable purposes and training and education. It devotes its dedicates its efforts all the people, the whole mankind. It helps the above agents by the means of diverse charitable activities, granting money to individuals and providing various services. If you want to find out more about the enterprise's activity, dial them on this number 0207 324 2535 or check their website. If you want to find out more about the enterprise's activity, mail them on this e-mail [email protected] or check their website.
Because of the following firm's number of employees, it was necessary to find other company leaders, to name just a few: Christine Jocelyn Day, Shazea Quraishi, Catherine Moore who have been assisting each other since 2016 to fulfil their statutory duties for this specific company.
English Pen is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Free Word Centre 60 Farringdon Road EC1R 3GA London. English Pen was registered on 2006-03-17. 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 - 284,000 GBP, sales per year - approximately 300,000,000 GBP. English Pen is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of English Pen is Other service activities, including 7 other directions. Director of English Pen is Christine Jocelyn Day, which was registered at Cotmaton Road, Sidmouth, Devon, EX10 8SW, England. Products made in English Pen were not found. This corporation was registered on 2006-03-17 and was issued with the Register number 05747142 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 English Pen, open vacancies, location of English Pen 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