The Prehistoric Society

All companies of The UKOther service activitiesThe Prehistoric Society

Activities of other membership organizations n.e.c.

Contacts of The Prehistoric Society: address, phone, fax, email, website, working hours

Address: University Of London Institute Of Archaeology WC1H 0PY University College London

Phone: 0117 3179476 0117 3179476

Fax: 0117 3179476 0117 3179476

Email: [email protected]

Website:

Schedule:

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

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

Registration data The Prehistoric Society

Register date: 1990-08-17
Register number: 02532446
Capital: 605,000 GBP
Sales per year: Approximately 651,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 The Prehistoric Society

Addition activities kind of The Prehistoric Society

1731. Electrical work
3821. Laboratory apparatus and furniture
546199. Retail bakeries, nec
14799903. Celestite mining
28650300. Cyclic organic intermediates
32290103. Bowls, glass
35310600. Backhoes, tractors, cranes, plows, and similar equipment
36610100. Telephones and telephone apparatus
50219901. Bookcases
63319900. Fire, marine, and casualty insurance, nec

Owner, director, manager of The Prehistoric Society

Director - Dr Jody Patrick Joy. Address: Downing Street, Cambridge, CB2 3DZ, England. DoB: August 1978, British

Director - Professor Nicola Jane Milner. Address: Exhibition Square, York, YO1 7EP, England. DoB: September 1973, British

Director - Judie English. Address: Rowland Road, Cranleigh, Surrey, GU6 8SW, England. DoB: June 1947, British

Director - Dr Daniela Hofmann. Address: Hamburg, Germany, 22417, Germany. DoB: January 1978, Germany

Secretary - Dr Neil Christopher Andrew Wilkin. Address: University Of London Institute, Of Archaeology, University College London, 31-34 Gordon Sq London, WC1H 0PY. DoB:

Director - Christopher John Evans. Address: University Of London Institute, Of Archaeology, University College London, 31-34 Gordon Sq London, WC1H 0PY. DoB: March 1955, Canadian

Director - Dr Penelope Fiona Bickle. Address: University Of London Institute, Of Archaeology, University College London, 31-34 Gordon Sq London, WC1H 0PY. DoB: February 1980, British

Director - Dr Matthew Ian Pope. Address: University Of London Institute, Of Archaeology, University College London, 31-34 Gordon Sq London, WC1H 0PY. DoB: February 1972, British

Director - Prof Robert William Chapman. Address: Northcourt Avenue, Reading, RG2 7HG, England. DoB: July 1949, British

Director - Dr Courtney Reiko Nimura. Address: Flat 49, 19 Northwold Road, London, N16 7DG, England. DoB: November 1981, United States

Director - Dr Anwen Joy Cooper. Address: Cornwallis Road, Oxford, OX4 3NP, England. DoB: November 1973, British

Director - Dr Marcus William Robert Brittain. Address: Topper Street, Cambridge, CB4 2WL, England. DoB: November 1978, British

Director - Dr Clare Elizabeth Randall. Address: White Horse Drive, Preston, Weymouth, Dorset, DT3 6BZ, England. DoB: March 1969, British

Director - Dr Stuart Paul Needham. Address: University Of Reading, Whiteknights, Reading, Berkshire, RG6 6UR, England. DoB: October 1953, British

Director - Dr Alexander Myles Gibson. Address: University Of Bradford, Richmond Road, Bradford, West Yorkshire, BD7 1DP, England. DoB: February 1956, British

Director - Dr Michael John Allen. Address: Redroof Green Road, Codford St Peter, Warminster, Wiltshire, BA12 0NW. DoB: June 1961, British

Director - Dr Julie Patricia Gardiner. Address: Redroof, Green Road Codford St Peter, Warminster, Wiltshire, BA12 0NW. DoB: March 1958, British

Director - Dr Heather Rose Sebire. Address: Blackcurrant Drive, Long Ashton, Bristol, BS41 9FP, United Kingdom. DoB: February 1953, Uk

Director - Frances Marian Griffith. Address: Friars Walk, Exeter, EX2 4AY, United Kingdom. DoB: December 1950, British

Director - Dr Marie Louise Stig Sorensen. Address: University Of Cambridge, Downing Street, Cambridge, Cambridgeshire, CB2 3DZ, England. DoB: May 1954, Danish

Director - Dr Rebecca Scott. Address: 96 Euston Road, London, NW1 2DB, England. DoB: March 1978, British

Director - Dr Thomas Hugh Moore. Address: Durham University, South Road, Durham, DH1 3LE, England. DoB: August 1975, British

Director - Dr Adrian Miles Chadwick. Address: Shire Hall, Westgate Street, Gloucester, GL1 2TG, England. DoB: February 1968, British

Director - Dr Ann Burnett Woodward. Address: Great Western Road, Dorchester, Dorset, DT1 1UF, England. DoB: September 1948, British

Director - Dr Jill Alison Sheridan. Address: Chambers Street, Edinburgh, EH1 1JF, Scotland. DoB: August 1957, British

Director - Dr Fraser Sturt. Address: 88 Kent Road, Southampton, Hampshire, SO17 2LH. DoB: March 1979, British

Director - Dr Eileen Wilkes. Address: Clowes Avenue, Hengistbury Head, Bournemouth, Dorset, BH6 4ES. DoB: October 1966, British

Director - Jonathan Franklin Cotton. Address: 58 Grove Lane, Kingston Upon Thames, Surrey, KT1 2SR. DoB: January 1956, English

Director - Dr Carl Joshua Pollard. Address: Ardmore Vicarage Road, Leigh Woods, Bristol, BS8 3PH, United Kingdom. DoB: May 1968, British

Director - Dr David Joseph Field. Address: West Nolands Nolands Road, Yatesbury, Calne, Wiltshire, SN11 8YD. DoB: February 1950, English

Director - Prof. Dr Harry Fokkens. Address: Nl-2352 L W, Voorschoten, Netherlands. DoB: January 1953, Dutch

Director - Peter Topping. Address: University Of London Institute, Of Archaeology, University College London, 31-34 Gordon Sq London, WC1H 0PY. DoB: April 1954, British

Director - Dr Alexander Thomas Orr Lang. Address: Burford Road, Chipping Norton, Oxfordshire, OX7 5EB, United Kingdom. DoB: May 1980, British

Director - Jacqueline Annili Nowakowski. Address: Melrose Terrace, Truro, Cornwall, TR1 1EZ, United Kingdom. DoB: October 1959, British

Director - Veronica Ann Edwards. Address: Denewood Long Barn Road, Weald, Sevenoaks, Kent, TN14 6NJ. DoB: June 1950, British

Director - Dr Elizabeth Jane Sidell. Address: 113 Lion Lane, Haslemere, Surrey, GU27 1JL. DoB: April 1969, British

Director - Dr Duncan James Garrow. Address: 91 Lizman's Court Silkdale Close, Oxford, Oxfordshire, OX4 2HG. DoB: November 1973, British

Director - Dr Rachel Elaine Pope. Address: 196a Queens Road, Leicester, Leicestershire, LE2 3FT. DoB: January 1976, British

Director - Dr Gillian Margaret Hey. Address: 30 Hurst Street, Oxford, Oxfordshire, OX4 1HB. DoB: March 1953, British

Director - Dr John Charles Chapman. Address: 59 Red Courts, Brandon, Durham, Co Durham, DH7 8QN. DoB: January 1951, British

Director - Dr Graeme Martin Warren. Address: 8 Glenview Road, Wicklow, County Wicklow, Ireland. DoB: February 1973, British

Director - Dr Nicola Jane Milner. Address: 83 Nunnery Lane, York, North Yorkshire, YO23 1AH. DoB: September 1973, British

Director - Dr Chantal Jane Conneller. Address: 22 St Mary's Road, Ealing, London, W5 5ES. DoB: April 1973, British

Director - Professor Clive Lance Neville Ruggles. Address: Fargate House, Main Street, Tur Langton, Leicester, Leicestershire, LE8 0PJ. DoB: August 1952, British

Director - Paul Jonathan Garwood. Address: 33 Culverden Avenue, Tunbridge Wells, Kent, TN4 9RE. DoB: June 1961, British

Director - Kenneth Brophy. Address: 121 Broompark Crescent, Airdrie, Lanarkshire, ML6 6GA. DoB: October 1973, British

Director - Dr Alistair James Barclay. Address: 23 Feversham Road, Salisbury, Wiltshire, SP1 3PP. DoB: September 1963, British

Director - Dr Michael Andrew Hamilton. Address: 12 Jackson Place, Newport, NP19 8FR. DoB: December 1958, British

Director - Dr Robert Hosfield. Address: 118 St Georges Road, Reading, Berkshire, RG30 2RH. DoB: August 1972, British

Director - David Scott Mcomish. Address: 15 Fowlmere Road, Heydon, Hertfordshire, SG8 8PT. DoB: May 1962, British

Director - Dr Jonathan Andrew Last. Address: 97 Ludlow Road, Southampton, Hampshire, SO19 2ET. DoB: May 1967, British

Director - Geoffrey Halliwell. Address: 22 Balfour Road, Walmer, Kent, CT14 7HY. DoB: December 1935, British

Director - Dr Patrick Nigel Clay. Address: 3 Leake Lane, Stanford On Soar, Loughborough, Leicestershire, LE12 5QL. DoB: August 1952, British

Director - Dr Mark Edmonds. Address: Flat A Onslow House, 9 Brocco Bank, Sheffield, South Yorkshire, S11 8RQ. DoB: February 1959, British

Director - Brendan O'connor. Address: 48 Rodney Street, Edinburgh, Midlothian, EH7 4DX. DoB: February 1951, British

Director - Professor Alasdair Whittle. Address: Meadow House, Monmouth Road, Usk, Monmouthshire, NP15 1RR. DoB: May 1949, British

Director - Adam Gwilt. Address: 35 Glamorgan Street, Canton, Cardiff, South Glamorgan, CF5 1QS. DoB: December 1969, British

Director - Barrie Hartwell. Address: 9 Rosevale Avenue Drumbeg, Dunmurry, Belfast, BT17 9LG. DoB: March 1950, British

Director - Dr Melanie Claire Giles. Address: 59 Tavistock Road, Nether Edge, Sheffield, South Yorkshire, S7 1GF. DoB: April 1972, British

Director - Dr Robert Alexander Johnston. Address: High Storrs Road, Sheffield, South Yorkshire, S11 7LE, United Kingdom. DoB: February 1973, British

Director - Dr Fraser Hunter. Address: 3f2 9 Bowhill Terrace, Edinburgh, Midlothian, EH3 5QY. DoB: June 1969, British

Secretary - Dr Alex Myles Gibson. Address: Holland House, 15 Alexandra Crescent, Ilkley, West Yorkshire, LS29 9ER. DoB: February 1956, British

Director - Dr Joanna Bruck. Address: 27 Clonkeen Drive, Foxrock, Dublin, 18, IRISH, Ireland. DoB: May 1972, Irish

Director - Robert Howard Bewley. Address: Fore Street, Ashton Keynes, Swindon, Wiltshire, SN6 6NP. DoB: May 1956, British

Director - Alastair Ivan Charles Ainsworth. Address: 15 Crosier Road, Ickenham, Uxbridge, Middlesex, UB10 8RR. DoB: October 1947, British

Director - Dr Mark John White. Address: 54 Bridgemere Drive, Durham, DH1 5FG. DoB: October 1966, British

Director - Dr Roy Edmund Loveday. Address: Lower Mill House, Nottingham Road Cotes, Loughborough, Leicestershire, LE12 5TL. DoB: November 1946, British

Director - Professor Miranda Jane Aldhouse Green. Address: The Coach House, Beach Lane, Penarth, Vale Of Glamorgan, CF64 1AN. DoB: July 1947, British

Director - Roger Michael Thomas. Address: 32 Exbourne Raod, Abingdon, Oxfordshire, OX14 1DH. DoB: March 1957, British/American

Director - Dr Frances Margaret Alton Healy. Address: 20 The Green, Charlbury, Oxon, Oxfordshire, OX7 3QA. DoB: November 1944, British

Director - Dr Jacqueline Anne Mulville. Address: 49 Kings Road, Cardiff, CF11 9DA. DoB: October 1963, British

Director - Sinead Mccartan. Address: 50 Ardenlee Crescent, Belfast, BT6 8QT, Northern Ireland. DoB: June 1964, Irish

Director - Dr John Mcnabb. Address: 6a Saint Catherines Road, Southampton, Hampshire, SO18 1LJ. DoB: June 1960, British

Director - Dr Alex Myles Gibson. Address: Holland House, 15 Alexandra Crescent, Ilkley, West Yorkshire, LS29 9ER. DoB: February 1956, British

Director - Aidan O'sullivan. Address: 31 Longwood Ave, South Circular Road, Dublin, Dublin 8. DoB: March 1967, Irish

Director - Dr Paul Barry Pettitt. Address: 217 Woodstock Road, Oxford, Oxfordshire, OX2 7AD. DoB: July 1966, British

Director - Richard John Cruse. Address: 3 Ellicott Court Park Road, Menston, Ilkley, West Yorkshire, LS29 6PA. DoB: June 1944, British

Director - David Scott Mcomish. Address: 15 Fowlmere Road, Heydon, Hertfordshire, SG8 8PT. DoB: May 1962, British

Director - Dr Jan De Volle Harding. Address: Oakey Dene, Allendale, Hexham, Northumberland, NE47 9EL. DoB: June 1966, British

Director - Dr Jeremy David Hill. Address: 61 Verulam Road, St. Albans, Hertfordshire, AL3 4DJ. DoB: May 1963, British

Director - Valerie Ann Moore. Address: 8 Newstead Court, 41 Newstead Road, Bournemouth, Dorset, BH6 3HL. DoB: February 1952, British

Director - Dr Mike Parker Pearson. Address: 9 High Street, Souldrop, Bedford, Bedfordshire, MK44 1EY. DoB: June 1957, British

Director - Dr Nicholas John Merriman. Address: 93 Park Avenue South, London, N8 8LX. DoB: June 1960, British

Director - Dr Carl Joshua Pollard. Address: School House, Llansoy, Usk, Gwent, NP15 1DF. DoB: May 1968, British

Director - Dr Anna Ritchie. Address: 50 Spylaw Road, Edinburgh, Lothian, EH10 5BL. DoB: September 1943, British

Director - Doctor Ian Armit. Address: 28 Paisley Avenue, Edinburgh, Scotland, EH8 7LG. DoB: November 1963, Scottish

Director - Gillian Ruth Swanton. Address: North Farm, West Overton, Marlborough, Wiltshire, SN8 1QE. DoB: March 1952, British

Director - Professor Clive Stephen Gamble. Address: 124 Midanbury Lane, Southampton, Hampshire, SO18 4HD. DoB: March 1951, British

Director - Peter Alexander Rowley Conwy. Address: 17 St Johns Road, Nevilles Cross, Durham, County Durham, DH1 4NU. DoB: September 1951, British

Director - Professor Sir Paul Antony Mellars. Address: 15 Brook Street, Elsworth, Cambridge, Cambridgeshire, CB3 8HX. DoB: October 1939, British

Director - Doctor Linda Mary Hurcombe. Address: 13 Retreat Road, Topsham, Exeter, Devon, EX3 0LF. DoB: March 1959, British

Director - Dr Seamus Caulfield. Address: 28 Henley Park, Churchtown, Dublin 14, IRISH, Ireland. DoB: March 1939, Irish

Director - Sarah Veryan Elizabeth Heal. Address: Pixton Park House, Pixton Park, Dulverton, Somerset, TA22 9HW. DoB: June 1955, British

Director - Dr Jill Alison Sheridan. Address: 11 Jessfield Terrace, Edinburgh, EH6 4JR. DoB: August 1957, British

Director - F.S.A. Robert Young. Address: 53 The Banks, Sileby, Loughborough, Leicestershire, LE12 7RD. DoB: March 1954, British

Director - Gillian Louise Varndell. Address: 35 Greenvale Road, Eltham, London, SE9 1PB. DoB: April 1951, British

Director - Dr Sara Therese Champion. Address: 27 Welbeck Avenue, Highfield, Southampton, Hampshire, SO17 1ST. DoB: January 1946, British

Director - Gordon James Barclay. Address: 5 Derby Street, Edinburgh, EH6 4SQ. DoB: December 1954, British

Director - Professor Christopher Hugh Gosden. Address: 45 Leckford Road, Oxford, OX2 6HU. DoB: September 1955, British

Director - Dr Marek Zvelebil. Address: 5 Parkfield Place, Sheffield, S2 4TH. DoB: January 1952, British

Director - Dr Susan Dorothy Anderson Hamilton. Address: Hayheath Cottage Turners Hill Road, Worth, Crawley, West Sussex, RH10 4LY. DoB: July 1954, British

Director - William Francis O'brien. Address: Dept Of Archaeology, University College Galway, Galway City, County Galway, IRISH, Republic Of Ireland. DoB: May 1961, Irish

Director - Dr Caroline Mary Emmett Earwood. Address: Ferney Cottage, Pentre Llifior Berriew, Welshpool, Powys, SY21 8QJ. DoB: March 1954, British

Director - Maria Elizabeth Mayall. Address: Landfall, 35 Corton, Warminster, Wiltshire, BA12 0SY. DoB: April 1952, British

Director - David Thomson. Address: 124 Willoughby House, Barbican, London, EC2Y 8BL. DoB: March 1938, British

Director - Clare De Rouffignac. Address: 11 Derby Road, Worcester, Worcestershire, WR5 1AE. DoB: November 1963, British

Director - Kenneth Sean Brassil. Address: 2 Anson Court, Atlantic Wharf, Cardiff, South Glamorgan, CF1 5AL. DoB: January 1954, British

Director - Professor Anthony Harding. Address: The Old Vicarage Hargill Road, Howden-Le-Wear, Crook, County Durham, DL15 8HL. DoB: November 1946, British

Director - Doctor Peter Alan Robins. Address: 53 Aylsham Road, North Walsham, Norfolk, NR28 0BL. DoB: September 1924, British

Director - Doctor Rupert Andrew Housley. Address: 20 Thorne Close, Kidlington, Oxfordshire, OX5 1SJ. DoB: February 1959, British

Director - Simon Stoddart. Address: Stanleas House 1 Brockley Hall, Bristol, Avon, BS19 3AY. DoB: November 1958, British

Director - Martin Timothy Green. Address: Down Farm, Sixpenny Handley, Salisbury, Wilts, SP5 5RY. DoB: April 1955, British

Director - Gordon James Barclay. Address: 5 Derby Street, Edinburgh, EH6 4SQ. DoB: December 1954, British

Director - Professor Graeme William Walter Barker. Address: 55 Knighton Drive, Leicester, Leicestershire, LE2 3HD. DoB: October 1946, British

Director - Dr Andrew Neal Garrard. Address: 7 Little Twye Road, Buckland Common, Tring, Herts, HP23 6PB. DoB: September 1949, British

Director - Professor Leendert Pieter Louwe Kooijmans. Address: Zijldijk 30, 2352 Ab Leiderdorp, The Netherlands. DoB: August 1940, Dutch

Director - Professor Bryony Jean Coles. Address: Fursdon Mill Cottage, Cadbury, Devon, EX5 5JS. DoB: August 1946, British

Director - Doctor Steven John Mithen. Address: 53 Lunds Farm Road, Woodley, Reading, Berkshire, RG5 4PZ. DoB: October 1960, British

Director - Peter John Fasham. Address: 4 Luckmore Drive, Earley, Reading, Berkshire, RG6 2RP. DoB: April 1949, British

Director - Dr Elaine Lisk Morris. Address: 124 Midanbury Lane, Bitterne Park, Southampton, Hampshire, SO18 4HD. DoB: May 1950, American

Director - Dr Francis Manning Marlborough Pryor. Address: Sycamore Farm, Seadyke Bank, Wisbech St Mary, Cambridgeshire, PE13 4SD. DoB: January 1945, British

Secretary - Robert Howard Bewley. Address: Fore Street, Ashton Keynes, Swindon, Wiltshire, SN6 6NP. DoB: May 1956, British

Director - Dr Gabriel Cooney. Address: 24 Glenomena Park, Booters Town, County Dublin, IRISH, Ireland. DoB: November 1954, Irish

Director - Dr Magdalena Stefania Midgley. Address: Heathfield, Tarbrax, West Calder, West Lothian, EH55 8XA. DoB: November 1952, British

Director - Professor Peter Charles Woodman. Address: Woodhill, 1 Shanakiel Road, Cork, Co Cork, IRISH, Ireland. DoB: July 1943, Irish

Director - Professor Richard John Bradley. Address: 37 Aston Street, Oxford, Oxfordshire, OX4 1EW. DoB: November 1946, British

Director - Dr Timothy Champion. Address: 27 Welbeck Avenue, Southampton, Hampshire, SO17 1ST. DoB: January 1946, British

Director - Dr John Charles Chapman. Address: 16 Chester Street, Newcastle Upon Tyne, Tyne & Wear, NE2 1AT. DoB: January 1951, British

Director - Dr Stephen Harold Robert Aldhouse-green. Address: The Coach House, Beach Lane Penarth, Cardiff, S Glamorgan, CF64 1AN. DoB: October 1945, British

Director - Peter James Cherry. Address: Springhaven, Layton Lane Rawdon, Leeds, West Yorkshire, LS19 6RQ. DoB: August 1954, British

Director - Dr Gillian May Cook. Address: 8 Nursery Avenue, Shirley, Croydon, Surrey, CR0 5ET. DoB: May 1954, British

Director - Andrew Edgeworth Ussher David. Address: 7 Clifton Road, Isleworth, Middlesex, TW7 4HL. DoB: September 1952, British

Director - Dr John Gwynne Evans. Address: 15 Fairleigh Road, Cardiff, South Glamorgan, CF1 9JT. DoB: November 1941, British

Director - Frances Griffith. Address: 9 Colleton Hill, Exeter, Devon, EX2 4AS. DoB: December 1950, British

Director - Professor David Russell Harris. Address: 35 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AB. DoB: December 1930, British

Director - Dr Richard John Harrison. Address: 2 Victoria Gardens, Cotham, Bristol, Avon, BS6 5SS. DoB: August 1949, British

Director - Dr Frances Margaret Alton Healy. Address: 20 The Green, Charlbury, Oxon, Oxfordshire, OX7 3QA. DoB: November 1944, British

Director - Alan John Wills Hill. Address: 56 Northway, London, NW11 6PA. DoB: August 1912, British

Director - Dr Charles Andrew Ivey French. Address: Saxony Cottage, Glenside South, West Pinchbeck, Spalding Lincolnshire, PE11 3NH. DoB: April 1954, Canadian

Director - Professor Sir Paul Antony Mellars. Address: 15 Brook Street, Elsworth, Cambridge, Cambridgeshire, CB3 8HX. DoB: October 1939, British

Director - Barbara Ottaway. Address: 115 Greenhow Street, Sheffield, South Yorkshire, S6 3TN. DoB: July 1938, British

Director - Alan Saville. Address: 25 Warrender Park Road, Edinburgh, Midlothian, EH9 1HJ. DoB: December 1946, British

Director - Niall Macpherson Sharples. Address: 7 Jessfield Terrace, Newhaven, Edinburgh, Midlothian, EH6 4JR. DoB: February 1958, British

Director - Professor Alasdair Whittle. Address: Meadow House, Monmouth Road, Usk, Monmouthshire, NP15 1RR. DoB: May 1949, British

Director - David Thomson. Address: Raybourne House, Islip, Kidlington, Oxon, OX5 2SZ. DoB: March 1938, British

Director - Blaise Emrys Vyner. Address: 69 Hartburn Village, Stockton On Tees, Cleveland, TS18 5DY. DoB: March 1949, British

Director - Robert Howard Bewley. Address: Fore Street, Ashton Keynes, Swindon, Wiltshire, SN6 6NP. DoB: May 1956, British

Jobs in The Prehistoric Society, vacancies. Career and training on The Prehistoric Society, practic

Now The Prehistoric Society have no open offers. Look for open vacancies in other companies

  • Market Insight Manager (CAHSS) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Communications and Marketing

    Salary: £32,548 to £38,833 (UoE7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Assistant Professor (LINK Programme Coordinator) (London, Home Based)

    Region: London, Home Based

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Infectious & Tropical Diseases

    Salary: £44,978 to £51,490 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy

  • General Manager - Dentistry (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: VP Health's Office

    Salary: £52,878 to £59,104

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant - Mobile & Marine Robotics Research Centre (0.6 FTE – Specific Purpose Contract) (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €23,396 to €33,930
    £21,643.64 to £31,388.64 converted salary* per annum pro rata (maximum starting salary €32,993 per annum pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering,Maritime Technology

  • Finance Administrator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Lecturer in Law (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £31,076 to £48,654 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Print and Post Customer Services Supervisor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement, Creative and Print Services

    Salary: £19,485 to £23,164 per annum, subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Student Services Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £17,399 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Director of Finance (Hull)

    Region: Hull

    Company: Wyke Sixth Form College

    Department: N\A

    Salary: £40,000 to £50,000 per annum, pro rata, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • Research Associate - Experimental Mineral-Fluid Physics and Chemistry (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Earth Sciences

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology

  • Post-doctoral Fellowship in Perinatal Predictive Modeling (Hamilton - Canada)

    Region: Hamilton - Canada

    Company: McMaster University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • PhD Studentship: Structure and Design of Cyclic Peptides for Drug Development (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

Responds for The Prehistoric Society on Facebook, comments in social nerworks

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

Location The Prehistoric Society on Google maps

Other similar companies of The United Kingdom as The Prehistoric Society: Visual Image Services Limited | Jacovall Limited | Unlocking Mart Limited | Nail Art (scotland) Ltd | Oxford Driving School Limited

The Prehistoric Society is established as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in University Of London Institute, Of Archaeology , University College London. The head office post code is WC1H 0PY The firm has been registered on Friday 17th August 1990. The business Companies House Registration Number is 02532446. The firm Standard Industrial Classification Code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The Prehistoric Society released its account information for the period up to 2015-12-31. The business most recent annual return was released on 2015-08-17. It's been 26 years for The Prehistoric Society on this market, it is constantly pushing forward and is an example for many.

The firm was registered as a charity on Fri, 12th Oct 1990. It operates under charity registration number 1000567. The geographic range of the charity's area of benefit is not defined and it provides aid in different towns and cities around Throughout England And Wales. The corporate trustees committee has seventeen members: Dr Joanna Bruck, Dr Julie Gardiner, Dr Mike Allen, Beccy Scott and Marie Louise Sorensen, among others. As for the charity's financial statement, their most prosperous year was 2009 when they raised 117,660 pounds and they spent 115,596 pounds. The enterprise concentrates on training and education, the conservation of heritage sites and the environment's protection and education and training. It works to the benefit of the whole mankind, the general public. It provides help to the above beneficiaries by the means of making grants to individuals, acting as an umbrella or a resource body and providing advocacy and counselling services. If you would like to learn more about the enterprise's activities, call them on the following number 0117 3179476 or go to their website. If you would like to learn more about the enterprise's activities, mail them on the following e-mail [email protected] or go to their website.

There is a number of sixteen directors leading this specific limited company now, namely Dr Jody Patrick Joy, Professor Nicola Jane Milner, Judie English and 13 other directors who might be found below who have been doing the directors duties since Tuesday 8th September 2015. In order to increase its productivity, since the appointment on Wednesday 1st October 2014 this limited company has been utilizing the skills of Dr Neil Christopher Andrew Wilkin, who's been responsible for successful communication and correspondence within the firm.

The Prehistoric Society is a foreign company, located in University College London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in University Of London Institute Of Archaeology WC1H 0PY University College London. The Prehistoric Society was registered on 1990-08-17. 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 - 605,000 GBP, sales per year - approximately 651,000 GBP. The Prehistoric Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Prehistoric Society is Other service activities, including 10 other directions. Director of The Prehistoric Society is Dr Jody Patrick Joy, which was registered at Downing Street, Cambridge, CB2 3DZ, England. Products made in The Prehistoric Society were not found. This corporation was registered on 1990-08-17 and was issued with the Register number 02532446 in University College 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 The Prehistoric Society, open vacancies, location of The Prehistoric 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 June 1st, 2024

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