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:

Schedule:

Is data incorrect or do we want to add more detail informations for "English Pen"? - Send email to us!

English Pen detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders English Pen.

Registration data English Pen

Register date: 2006-03-17
Register number: 05747142
Capital: 284,000 GBP
Sales per year: Approximately 300,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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, MySpace

Location 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

Detailed data about English Pen from yellow pages of The United Kingdom. Find address English Pen, phone, email, website credits, responds, English Pen job and vacancies, contacts finance sectors English Pen