British Exploring Society

All companies of The UKEducationBritish Exploring Society

Other education not elsewhere classified

Contacts of British Exploring Society: address, phone, fax, email, website, working hours

Address: Royal Geographical Society 1 Kensington Gore SW7 2AR London

Phone: 020 7591 3141 020 7591 3141

Fax: 020 7591 3141 020 7591 3141

Email: [email protected]

Website:

Schedule:

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

British Exploring Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Exploring Society.

Registration data British Exploring Society

Register date: 1989-08-08
Register number: 02411786
Capital: 765,000 GBP
Sales per year: Approximately 360,000,000 GBP
Employees: Less 10
Credit rating: Negative
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 British Exploring Society

Addition activities kind of British Exploring Society

242902. Shavings and packaging, excelsior
283300. Medicinals and botanicals
16230300. Water and sewer line construction
24399901. Arches, laminated lumber
37280304. Brakes, aircraft

Owner, director, manager of British Exploring Society

Director - Deidre Susanne Sorenson. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: February 1973, British

Secretary - Lt Gen Andrew Graham. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB:

Director - Michael Lewis. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: April 1952, British

Director - Jonathan Geldart. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: March 1958, British

Director - Daragh Richard Horgan. Address: Kensington Gore, London, SW7 2AR, Uk. DoB: July 1972, English

Director - Steven Lloyd. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: December 1961, British

Director - Richard John Washington Williams. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: March 1968, British

Director - John Nicholas Christie. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: December 1942, British

Director - Douglas Oppenheim. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: July 1976, British

Director - Jeremy Michael Edward Moss. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: April 1949, British

Director - Peter Edward Foote Watson. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: April 1949, British

Director - Nicholas John Rudyerd Haddock. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: February 1959, British

Director - Wendy Jane Griffiths. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: April 1957, British

Director - Felicity Ann Dawn Aston. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: October 1977, British

Secretary - Lt Gen Peter Thomas Clayton Pearson. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: n\a, British

Director - Nigel David George Harling. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: November 1969, Uk

Director - Piers John Derrick Marlow-thomas. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: October 1957, British

Director - Benjamin James Stephens. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: January 1980, British

Director - Colonel Christopher David Anthony Blessington. Address: Oast House Peelings Manor, Hankham, Pevensey, East Sussex, BN24 5AP. DoB: September 1940, British

Director - James Andrew Toal. Address: Green Lane, Whitwick, Coalville, Leicestershire, LE67 5EB. DoB: September 1946, British

Director - Clare Charlotte Mabel Jackson. Address: Ingelow Road, London, SW8 3PE. DoB: September 1977, British

Director - Nicholas Allen Thompson. Address: 25 Eastleigh Road, Taunton, Somerset, TA1 2YA. DoB: October 1941, British

Director - Derek Marshall. Address: Basement Flat, 29 Cotham Road, Bristol, Avon, BS6 6DJ. DoB: October 1979, British

Director - Michael Vincent Baggs. Address: 23 Brodrick Road, London, SW7 7DX. DoB: January 1951, British

Director - Elizabeth Brookes. Address: Flat 9 10 Ritchie Place, Edinburgh, Midlothian, EH11 1DU. DoB: August 1975, British

Director - Richard John Wood. Address: Drake House, River Mews, Blandford Forum, Dorset, DT11 7AX. DoB: August 1938, British

Director - Dr Trevor Alan Clarke. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: December 1952, British

Director - Anthony Charles Whiting. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: April 1947, British

Director - Nicholas John Rudyerd Haddock. Address: Copthorne, St John's School, Leatherhead, Surrey, KT22 8SR. DoB: February 1959, British

Director - Doctor Matthew Charles Tinsley. Address: Anneln, Ramoyle, Dunblane, Perthshire, FK15 0BA. DoB: July 1977, British

Director - Lt Col Jon Willoughby Alexander Fleming. Address: Adneys Cottage, Ashdown Park, Lambourn, Hungerford, Berkshire, RG17 8RE. DoB: May 1936, British

Secretary - William Doidge Taunton-burnet. Address: 49 Hurst Lane, Oxford, Oxfordshire, OX2 9PR. DoB:

Director - Richard John Washington Williams. Address: 18 Saunders Meadow, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3FA. DoB: March 1968, British

Director - Peter Henry Charles Harvey. Address: 4 Waterloo Road, Crowthorne, Berkshire, RG45 7NT. DoB: June 1973, British

Director - John Owen Mountford. Address: 193 Great North Road, Eaton Socon, St Neots, Cambridgeshire, PE19 8EE. DoB: August 1953, British

Director - Sarah Margaret Mayer. Address: 36a Arcot Street, Penarth, Vale Of Glamorgan, CF64 1EU. DoB: October 1974, British

Director - Michael Arthur Ferard Reeve. Address: 138 Oakwood Court, London, W14 8JL. DoB: January 1937, British

Director - Alastair Macdonald. Address: Oakbank, Oakbank Road, Eastleigh, Hampshire, SO50 6PA. DoB: December 1932, British

Director - Colonel Angus Patrick Cross. Address: 8 Courtlands Road, Newbury, Berkshire, RG14 7LA. DoB: May 1952, British

Director - Lt Col Alexander Fergus Matheson. Address: Pudding Lane House, Brightwalton, Newbury, Berkshire, RG20 7BY. DoB: August 1954, British

Director - Chris Furse. Address: Hegg Hill Oast Bell Lane, Smarden, Ashford, Kent, TN27 8NX. DoB: June 1935, British

Director - David Walker. Address: Schoolhouse, Saint Aethans, Burghead, Morayshire, IV30 5UP. DoB: December 1957, British

Director - Robert Nicholas Rigby. Address: 45 Curridge Piece, Curridge, Thatcham, Berkshire, RG18 9NB. DoB: July 1954, British

Director - Anna Mccormack. Address: 55a Fonthill Road, London, N4 3HZ. DoB: January 1971, British

Director - Kenneth Simon Josey. Address: 33a Kent Road, Southsea, Hampshire, PO5 3EH. DoB: August 1966, British

Director - Michael Frederick Ridd. Address: 43 Prospect Quay, Point Pleasant, Wandsworth, London, SW18 1PR. DoB: June 1936, British

Director - Dr Lorraine Emily Craig. Address: Flat 5 33 Rutland Gate, London, SW7 1PD. DoB: April 1957, British

Director - Adam Hyne. Address: 28 Pound Street, Moretonhampstead, Newton Abbot, Devon, TQ13 8NX. DoB: November 1969, British

Director - Captain Hugh Preston May. Address: Chaffcombe House, Chaffcombe, Chard, Somerset, TA20 1BQ. DoB: January 1943, British

Director - Kenneth William Hankinson. Address: The Steppes, Checkley, Hereford, Herefordshire, HR1 4ND. DoB: April 1952, British

Director - Leslie Morgan. Address: 60 Foster Park Road, Denholme, Bradford, West Yorkshire, BD13 4BE. DoB: November 1939, British

Director - Dr Christopher Donald Paul Wright. Address: 74 Plum Lane, Woolwich, London, SE18 3AQ. DoB: August 1962, British

Director - Richard John Wood. Address: Drake House, River Mews, Blandford Forum, Dorset, DT11 7AX. DoB: August 1938, British

Director - Brian Needham. Address: Springbank House, Blagill, Alston, Cumbria, CA9 3NB. DoB: December 1945, British

Director - Major Fiona Anne Rose. Address: 19 Oake Court, Portinscale Road, London, SW15 2HU. DoB: January 1964, British

Director - Frank Rodney Hartley. Address: 4 Suthmere Drive, Burbage, Marlborough, Wiltshire, SN8 3TG. DoB: May 1934, British

Director - Major General Roy Wood. Address: Glencairn, 9 The Chase Donnington, Newbury, Berkshire, RG14 3AQ. DoB: May 1940, British

Director - Anthony Holdsworth Bryan Evans. Address: Southward House Farm Lane, Aldbourne, Marlborough, Wiltshire, SN8 2DS. DoB: January 1947, British

Secretary - Lt Col Jon Willoughby Alexander Fleming. Address: Adneys Cottage, Ashdown Park, Lambourn, Hungerford, Berkshire, RG17 8RE. DoB: May 1936, British

Director - Sgt (Mr) David Walker. Address: Braemoray Cottage, Dunphail, Forres, Moray, IV36 0QH. DoB: December 1957, British

Director - Patrick Arthur Roger Cannings. Address: 23 Nimrod Drive, Hereford, HR1 1UQ. DoB: August 1944, British

Director - Major Fiona Anne Rose. Address: Flat 4 Puckshott, Rockfield Road, Oxted, Surrey, RH8 0EJ. DoB: January 1964, British

Director - Dr Barry Thomas Meatyard. Address: The Cottage Woodloes Lane, Guys Cliffe, Warwick, Warks, CV34 5YL. DoB: March 1947, British

Director - Professor Alan Wilson. Address: 1e Broad Green Wood, Bayford, Hertford, Hertfordshire, SG13 8PS. DoB: March 1964, British

Director - Timothy Roy Cox. Address: Philp House, City Of London Freemens Sch, Ashtead Park, Surrey, KT21 1ET. DoB: July 1955, British

Director - Raymond Harold Phipps. Address: 23 Hall Park, Berkhamsted, Hertfordshire, HP4 2NU. DoB: March 1928, British

Director - John Pike. Address: Flagstones, Park Lane, Long Hanborough, Oxfordshire, OX8 8JU. DoB: January 1924, British

Director - Graham Ralph Pitchfork. Address: Conifers, Puck Pit Lane Winchcombe, Cheltenham, Gloucestershire, GL54 5JQ. DoB: February 1939, British

Director - Stephen Pymm. Address: Blencathra House, High Carleton, Penrith, Cumbria, CA11 8SW. DoB: May 1949, British

Director - David Montague Hatchell. Address: Heathcot Pine View Close, Chilworth, Guildford, Surrey, GU4 8RS. DoB: April 1943, British

Director - Dr Georgina Louise May Green. Address: 18 Sturton Street, Cambridge, Cambridgeshire, CB1 2QA. DoB: April 1964, British

Director - Dame Mary Alison Glen-haig. Address: 66 North End House, Fitzjames Avenue, London, W14 0RX. DoB: July 1918, British

Director - Michael John Ringe. Address: 120 Lower Luton Road, Harpenden, Hertfordshire, AL5 5AN. DoB: April 1961, British

Director - John Richard Chris Furse. Address: Hegg Hill Oast, Smarden, Ashford, Kent, TN27 8NX. DoB: June 1935, British

Director - Lt Col (Retd) Harold Streather. Address: Downside, Hindon, Salisbury, Wiltshire, SP3 6EF. DoB: March 1926, British

Director - Derek Fordham. Address: 66 Ashburnham Grove, London, SE10 8UJ. DoB: August 1939, British

Director - Antony Richard James Duncan. Address: 16 Marlpit Lane, Denstone, Uttoxeter, Staffs, ST14 5HN. DoB: March 1943, British

Director - George Downie. Address: 243 Clifton Road, Aberdeen, Aberdeenshire, AB2 2HJ. DoB: July 1931, British

Director - John Gerald Vessey. Address: Stream Corner Willow Brook, Eton, Windsor, Berkshire, SL4 6HL. DoB: August 1940, British

Director - Richard David Crabtree. Address: 12 Malvern Road, Cherry Hinton, Cambridge, Cambridgeshire, CB1 4LD. DoB: May 1952, British

Director - Raymond Henry Ward. Address: 72 Cleaveland Road, Surbiton, Surrey, KT6 4AJ. DoB: June 1943, British

Director - Anthony Charles Whiting. Address: Upper Bache Cottage, Kimbolton, Leominster, Herefordshire, HR6 0EP. DoB: August 1947, British

Director - John Chapman. Address: 19 Bolton Gardens, London, SW5 0AJ. DoB: January 1939, British

Director - Commander R N (Retd) Malcolm Keith Burley. Address: Bay House Rendham Road, Peasenhall, Saxmundham, Suffolk, IP17 2NQ. DoB: n\a, British

Director - Dr Ian Yorke Ashwell. Address: 8 Carfax Court, Durdham Park, Bristol, BS6 6XG. DoB: May 1923, British

Secretary - Lt Col (Retd) Peter Frank Steer. Address: Nightingales West Green Road, Hartley Wintney, Basingstoke, Hampshire, RG27 8RE. DoB:

Director - The Lord Terence Thornton Lewin. Address: Carousel, Lower Ufford, Woodbridge, Suffolk, IP13 6DL. DoB: November 1920, British

Director - Doris Marjorie Hodgson. Address: 26 Aldwark, York, North Yorkshire, YO1 2BU. DoB: April 1930, British

Director - Brian Needham. Address: 6 Deans Street, Oakham, Leicestershire, LE15 6AF. DoB: December 1945, British

Director - Robert Keith Headland. Address: 13 Cross Street, Cambridge, Cambridgeshire, CB1 2HW. DoB: June 1944, British

Director - Councillor Marianne Overton. Address: Hilltop Farm, Welbourn, Lincoln, LN5 0QH. DoB: May 1959, British

Jobs in British Exploring Society, vacancies. Career and training on British Exploring Society, practic

Now British Exploring Society have no open offers. Look for open vacancies in other companies

  • Postdoctoral Researcher in the Social Science of Animal Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences

  • Researchers (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: School of Arts

    Salary: £37,169 to £42,483 pro rata, per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods

  • Lecturer in Sports Coaching Science (Twickenham)

    Region: Twickenham

    Company: St Mary's University, Twickenham

    Department: School of Sport, Health and Applied Science

    Salary: £21,967.80 per annum, based on the full-time salary of £36,613 per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports Coaching

  • Finance Assistant (Home Based)

    Region: Home Based

    Company: Royal College of Art

    Department: Finance

    Salary: £30,682 to £35,132 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate Internet of Things (IoT) Powered Botnets (London)

    Region: London

    Company: University College London

    Department: Department of Computer Science

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Temporary Lecturer in Geographical and Earth Sciences (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Geographical and Earth Sciences

    Salary: £34,520 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences

  • PhD Studentship: Enterprising Homes, Enhancing lives in Housing Association Neighbourhoods (BIKA_U17) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Norwich Business School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Human and Social Geography,Other Social Sciences

  • Senior Lecturer/ Lecturer/ Assistant Lecturer – Information Technology (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Senior Lecturer/Lecturer in Dispute Resolution (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Business, Enterprise and Management

    Salary: £37,075 to £55,998 (Grade 8 for Lecturer, Grade 9 for Senior Lecturer)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • 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

  • HE Peer Mentor (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £8 to £8.21 per hour

    Hours: Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Florey Advanced Clinical Fellow (Microbiology) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Medicine, Dentistry & Health - Department of Infection, Immunity & Cardiovascular Disease

    Salary: £76,761 to £103,490 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Other Biological Sciences

Responds for British Exploring Society on Facebook, comments in social nerworks

Read more comments for British Exploring Society. Leave a comment for British Exploring Society. Profiles of British Exploring Society on Facebook and Google+, LinkedIn, MySpace

Location British Exploring Society on Google maps

Other similar companies of The United Kingdom as British Exploring Society: Henry George Foundation Of Great Britain | St Joseph's Catholic College | Training Strategies Ltd. | The Bridge (developing People) Ltd | Fact Wrap Limited

British Exploring Society with Companies House Reg No. 02411786 has been on the market for 27 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at Royal Geographical Society, 1 Kensington Gore , London and company's post code is SW7 2AR. In the past, British Exploring Society changed the company name three times. Up till Wednesday 24th August 2011 the company used the business name British Schools Exploring Society. Later on the company switched to the business name Bses Expeditions that was in use till Wednesday 24th August 2011 when the currently used name was accepted. This company is classified under the NACe and SiC code 85590 : Other education not elsewhere classified. 31st October 2015 is the last time when company accounts were filed. Twenty seven years of experience in this particular field comes to full flow with British Exploring Society as the company managed to keep their clients happy through all the years.

The enterprise was registered as a charity on December 5, 1989. It works under charity registration number 802196. The range of the charity's area of benefit is not defined. They provide aid in Throughout England And Wales, Scotland. The charity's board of trustees features ten representatives: Peter Edward Foote Watson, Jeremy Michael Edward Moss, Nigel Harling, Douglas Robert David Oppenheim and John Christie, to namea few. As for the charity's finances, their most successful period was in 2012 when they raised 1,483,186 pounds and their expenditures were 1,281,782 pounds. British Exploring Society concentrates its efforts on the area of arts, science, culture, or heritage, the advancement of health and saving of lives and training and education. It works to help the youngest, all the people, young people or children. It helps the above beneficiaries by providing specific services, donating money to individuals and sponsoring or doing research. In order to learn anything else about the firm's activity, dial them on the following number 020 7591 3141 or go to their official website. In order to learn anything else about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

The information describing the company's personnel implies that there are ten directors: Deidre Susanne Sorenson, Michael Lewis, Jonathan Geldart and 7 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on Saturday 31st January 2015, Saturday 25th January 2014 and Saturday 28th January 2012. Moreover, the managing director's responsibilities are regularly supported by a secretary - Lt Gen Andrew Graham, from who joined this specific limited company on Saturday 31st January 2015.

British Exploring Society is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Royal Geographical Society 1 Kensington Gore SW7 2AR London. British Exploring Society was registered on 1989-08-08. 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 - 765,000 GBP, sales per year - approximately 360,000,000 GBP. British Exploring Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of British Exploring Society is Education, including 5 other directions. Director of British Exploring Society is Deidre Susanne Sorenson, which was registered at Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. Products made in British Exploring Society were not found. This corporation was registered on 1989-08-08 and was issued with the Register number 02411786 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 British Exploring Society, open vacancies, location of British Exploring Society 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 May 1st, 2024

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