Henry George Foundation Of Great Britain

All companies of The UKEducationHenry George Foundation Of Great Britain

General secondary education

Activities of other membership organizations n.e.c.

Contacts of Henry George Foundation Of Great Britain: address, phone, fax, email, website, working hours

Address: 63 Holmwood Road SM2 7JP Sutton

Phone: +44-1367 6501129 +44-1367 6501129

Fax: +44-1250 1925598 +44-1250 1925598

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Henry George Foundation Of Great Britain"? - Send email to us!

Henry George Foundation Of Great Britain detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Henry George Foundation Of Great Britain.

Registration data Henry George Foundation Of Great Britain

Register date: 1969-06-23
Register number: 00956714
Capital: 742,000 GBP
Sales per year: More 133,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 Henry George Foundation Of Great Britain

Addition activities kind of Henry George Foundation Of Great Britain

239503. Decorative and novelty stitching: for the trade
301103. Tire and inner tube materials and related products
24930102. Wallboard, except gypsum
29929901. Oils and greases, blending and compounding
50999900. Durable goods, nec, nec
83610101. Boys' towns
92210401. Police protection, federal government

Owner, director, manager of Henry George Foundation Of Great Britain

Director - Richard Bolton. Address: Birkbeck Road, Sidcup, Kent, DA14 4DJ, England. DoB: May 1966, British

Director - Dr Duncan William Pickard. Address: Balmullo, St. Andrews, Fife, KY16 0BN, Scotland. DoB: September 1943, British

Director - Angela St Clair. Address: Bakers House, The Grove, London, W5 5DX, England. DoB: September 1943, British

Director - Rosemary Susan Attack. Address: Farmborough Close, Harrow, Middlesex, HA1 3YG, England. DoB: September 1940, British

Director - Bartholomew Dunlea. Address: Oxleay Road, Harrow, Middlesex, HA2 9UY. DoB: January 1945, Irish

Secretary - Bartholomew Dunlea. Address: Oxleay Road, Harrow, Middlesex, HA2 9UY, United Kingdom. DoB:

Director - Dr Peter John Bowman. Address: Hounslow Road, Whitton, Twickenham, Middlesex, TW2 7HB. DoB: November 1956, British

Director - Michael Learoyd. Address: Lausanne Road, London, SE15 2HY. DoB: February 1942, British

Director - David Michael Triggs. Address: 63 Holmwood Road, Cheam, Surrey, SM2 7JP. DoB: September 1942, British

Director - John Henderson Cormack. Address: Aldwickbury Crescent, Harpenden, Hertfordshire, AL5 5RR. DoB: June 1942, British

Director - Dr Joseph Richard Milne. Address: 1 Richmond Street, Herne Bay, Kent, CT6 5LU. DoB: June 1946, British

Director - Renate Schmidt. Address: Brunswick Centre, London, WC1N 1QE, England. DoB: April 1934, German

Director - Dr John Hedley Loveless. Address: 6 Briarwood, Westbury On Trym, Bristol, BS9 3SS. DoB: December 1949, British

Secretary - John Francis Rider. Address: 5 Lynton Gardens, Enfield, Middlesex, EN1 2NF. DoB: May 1939, British

Secretary - Peter Robertson Gibb. Address: 14 Castle Terrace, Cullen, Buckie, Banffshire, AB56 4SD. DoB:

Director - John Francis Rider. Address: 5 Lynton Gardens, Enfield, Middlesex, EN1 2NF. DoB: May 1939, British

Director - Josephine Rita Mernane. Address: Flat 4 Peony Court, 13 Park Walk, London, SW10 0AJ. DoB: June 1932, British

Director - Gerald Riddell Stovin. Address: 9 Maiden Lane, London, NW1 9YL. DoB: October 1922, British

Secretary - Dawn Tinning. Address: 53 Overton Crescent, East Calder, West Lothian, EH53 0RY. DoB:

Director - George Morton. Address: Gauss Strae 108, Stuttgart, 70193, FOREIGN, Germany. DoB: September 1953, British

Director - John Digney. Address: Creagmhor Lodge, Lochard Road Aberfoyle, Stirling, Stirlingshire, FK8 3TD. DoB: August 1948, British

Director - Barbara Pauline Sobrielo. Address: 54 Harrow View Road, Ealing, London, W5 1LZ. DoB: June 1931, British

Director - Timothy Edward Glazier. Address: 2 Tynings Road, Nailsworth, Glos, GL6 0EJ. DoB: January 1934, British

Director - Albert Marin Catterall. Address: 9 Siddons Court, 39 Tavistock Street, London, WC2E 7NT. DoB: April 1974, British

Director - Donald Trevor Riley. Address: 35 Moreton Place, London, SW1V 2NL. DoB: n\a, British

Director - Carol Wilcox. Address: 480 Lymington Road, Highcliffe, Christchurch, Dorset, BH23 5HG. DoB: October 1947, British

Secretary - Gordon William Brennan. Address: 313 Cornell Building, 1 Coke Street, London, E1 1ER. DoB:

Director - Robert George Dow. Address: 4 Oman Avenue, London, NW2 6BG. DoB: September 1952, British

Director - Nicholas Charles Graham Dennys. Address: Heaslands, Steep Road, Crowborough, East Sussex, TN6 3RX. DoB: September 1950, British

Director - Josephine Rita Mernane. Address: 4 Manor Road, London, SW20 9AE. DoB: June 1932, British

Director - John Samuel Pincham. Address: 35 Lodge Close, Stoke D'Abernon, Surrey, KT11 2SG. DoB: May 1932, British

Director - Ronald William O'regan. Address: 139 Westbrooke Road, Welling, Kent, DA16 1QF. DoB: March 1941, British

Secretary - John Gerald Bathe. Address: 3 Vulcan Gate, Uplands Park Road, Enfield, Middlesex, EN2 7PP. DoB: September 1931, British

Director - Raymond Alexander Ward. Address: Patches Wellington Avenue, Virginia Water, Surrey, GU25 4QY. DoB: January 1924, British

Director - Dr Duncan William Pickard. Address: Straiton Farm, Balmullo, St Andrews, Fife, KY16 0BN. DoB: September 1943, British

Director - John Eric James. Address: 23 Malyons Road, London, SE13 7XG. DoB: July 1948, British

Director - John Gerald Bathe. Address: 3 Vulcan Gate, Uplands Park Road, Enfield, Middlesex, EN2 7PP. DoB: September 1931, British

Director - John Hatherley. Address: 113 Downs Road, Coulsdon, Surrey, CR5 1AD. DoB: October 1926, British

Director - Dr John Hedley Loveless. Address: 6 Briarwood, Westbury On Trym, Bristol, BS9 3SS. DoB: December 1949, British

Director - Norman Higson Slater. Address: Woodlands 640 Newchurch Road, Rossendale, Lancashire, BB4 9HG. DoB: November 1935, British

Director - Anthony Haviland-nye. Address: 39 Elgin Mansions, London, W9 1JQ. DoB: July 1940, British

Secretary - James Naill Walker. Address: Oak Lodge Short Heath Lane, Sulhamstead, Reading, Berkshire, RG7 4EQ. DoB: January 1938, British

Director - David Kincaid Mills. Address: 54 Woodway, Hutton, Brentwood, Essex, CM13 2JR. DoB: June 1932, British

Director - Richard Christopher Grinham. Address: 1 Garden Cottage, Christs Hospital, Horsham, West Sussex, RH13 7NG. DoB: March 1942, British

Director - David Harold Richards. Address: 17 Wern Fawr Road, Rhiwceiliog Pencoed, Bridgend, Mid Glamorgan, CF35 6NF. DoB: June 1954, British

Director - Frederick Harrison. Address: 7 Kings Road, Teddington, Middlesex, TW11 0QB. DoB: March 1944, British

Director - Dr Roy Ian Douglas. Address: 26 Downs Road, Coulsdon, Surrey, CR5 1AA. DoB: December 1924, British

Director - James Naill Walker. Address: Oak Lodge Short Heath Lane, Sulhamstead, Reading, Berkshire, RG7 4EQ. DoB: January 1938, British

Director - Julia Bastian. Address: 34 Dorset Square, London, NW1 6QJ. DoB: September 1924, British

Director - Rodney Norman John Barraclough. Address: Tree Tops, 42 Plomer Hill, High Wycombe, Buckinghamshire, HP13 5NB. DoB: April 1927, British

Director - Nicholas Charles Graham Dennys. Address: Flat D 123 Gloucester Road, London, SW7 4TE. DoB: September 1950, British

Director - John Hatherley. Address: 16 Brighton Road, Coulsdon, Surrey, CR5 2BA. DoB: October 1926, British

Director - David Scott Redfearn. Address: 15 Fennells Close, Eastbourne, East Sussex, BN21 2RJ. DoB: October 1921, British

Director - Jessica May Baker. Address: 6 Doverhouse Road, Roehampton, London, SW15 5AU. DoB: February 1932, British

Director - Ronald Edward James Banks. Address: Middle Hill House, Middle Hill Box, Corsham, Wiltshire, SN14 9QS. DoB: April 1933, British

Director - John Gerald Bathe. Address: 3 Vulcan Gate, Uplands Park Road, Enfield, Middlesex, EN2 7PP. DoB: September 1931, British

Director - Victor Harold Blundell. Address: 14 Tensing Gardens, Billericay, Essex, CM12 9JX. DoB: December 1911, British

Director - Richard Charles Clarke. Address: Sunflower Cottage, Little London, Lechlade, Gloucestershire, GL7 3DQ. DoB: September 1919, British

Secretary - John Hatherley. Address: 16 Brighton Road, Coulsdon, Surrey, CR5 2BA. DoB: October 1926, British

Director - Ronald William O'regan. Address: 139 Westbrooke Road, Welling, Kent, DA16 1QF. DoB: March 1941, British

Director - Henry Law. Address: 19 Queens Gardens, Brighton, Sussex, BN1 4AR. DoB: May 1941, British

Director - Anthony Haviland-nye. Address: 39 Elgin Mansions, London, W9 1JQ. DoB: July 1940, British

Director - Dr Francis Mark Smith. Address: 16 Whitehall Close, Wilmslow, Cheshire, SK9 1NP. DoB: August 1925, British

Jobs in Henry George Foundation Of Great Britain, vacancies. Career and training on Henry George Foundation Of Great Britain, practic

Now Henry George Foundation Of Great Britain have no open offers. Look for open vacancies in other companies

  • Student Finance Administrative Officer PAT Postgraduate Research (London)

    Region: London

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £22,494 to £25,298 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Research Officer (Brighton)

    Region: Brighton

    Company: Institute of Development Studies

    Department: N\A

    Salary: £25,486 to £38,068 per annum, (depending on skills and experience) in the IDS grade 6 range.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Nutrition,Biological Sciences,Botany,Zoology,Social Sciences and Social Care,Social Policy,Social Work

  • Lecturer/Senior Lecturer in Health, Nutrition and Dietetics (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Sports

    Salary: £34,520 to £47,722 p.a. pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition

  • PhD Studentship: Simulation and Modelling of Casting (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Engineering and Technology,Chemical Engineering,Metallurgy and Minerals Technology

  • Digital Campaign Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Public Affairs Directorate

    Salary: £31,076 to £38,183 per annum. Grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Physics and Astronomy

    Salary: £30,688 to £31,604 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Assistants/Associates in Robotic Vision and Navigation x 2 (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £32,380 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology,Molecular Biology and Biophysics

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Centre for Craniofacial and Regenerative Biology/ Biomedical Research Centre

    Salary: £32,958 to £39,324 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Senior Lecturer (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Psychology

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Faculty Position in Mathematics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Lecturer - Entrepreneurship (London, Manchester, Birmingham)

    Region: London, Manchester, Birmingham

    Company: QA Higher Education

    Department: QA Higher Education

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Marketing,Business Studies,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies

Responds for Henry George Foundation Of Great Britain on Facebook, comments in social nerworks

Read more comments for Henry George Foundation Of Great Britain. Leave a comment for Henry George Foundation Of Great Britain. Profiles of Henry George Foundation Of Great Britain on Facebook and Google+, LinkedIn, MySpace

Location Henry George Foundation Of Great Britain on Google maps

Other similar companies of The United Kingdom as Henry George Foundation Of Great Britain: Emanning Limited | Create And Inspire Limited | Caistor Grammar School | My Language Experience Limited | Highnam Day Nursery Limited

Henry George Foundation Of Great Britain is categorised as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in 63 Holmwood Road, in Sutton. The post code is SM2 7JP This firm has been fourty seven years in the business. The registered no. is 00956714. Although recently known as Henry George Foundation Of Great Britain, the name was not always so. This firm was known as Henry George Foundation Of Great Britain until 2013-02-13, at which point the name got changed to Economic And Social Science Research Association. The Last was known as occurred in 1996-04-17. This firm declared SIC number is 85310 and has the NACE code: General secondary education. 2016/03/31 is the last time company accounts were reported. 47 years of competing on the market comes to full flow with Henry George Foundation Of Great Britain as the company managed to keep their customers satisfied through all this time.

The enterprise was registered as a charity on Thursday 7th August 1969. It operates under charity registration number 259194. The geographic range of their area of benefit is not defined. They provide aid in Throughout England And Wales, Scotland. Their trustees committee features twelve representatives: Dr Duncan William Pickard, Richard Bolton, David Triggs, John Henderson Cormack and Dr Peter John Bowman, to namea few. As for the charity's financial report, their most successful period was in 2012 when they raised £23,506 and their expenditures were £10,458. The corporation concentrates on training and education and training and education. It devotes its dedicates its efforts all the people, all the people. It tries to help these beneficiaries by provides other finance, acting as an umbrella or a resource body and counselling and providing advocacy. If you wish to learn more about the company's activity, mail them on this e-mail [email protected] or go to their official website.

Richard Bolton, Dr Duncan William Pickard, Angela St Clair and 6 other directors have been described below are listed as company's directors and have been doing everything they can to help the company for two years. In order to increase its productivity, since 2012 this specific business has been making use of Bartholomew Dunlea, who's been in charge of successful communication and correspondence within the firm.

Henry George Foundation Of Great Britain is a domestic nonprofit company, located in Sutton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 63 Holmwood Road SM2 7JP Sutton. Henry George Foundation Of Great Britain was registered on 1969-06-23. 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 - 742,000 GBP, sales per year - more 133,000 GBP. Henry George Foundation Of Great Britain is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Henry George Foundation Of Great Britain is Education, including 7 other directions. Director of Henry George Foundation Of Great Britain is Richard Bolton, which was registered at Birkbeck Road, Sidcup, Kent, DA14 4DJ, England. Products made in Henry George Foundation Of Great Britain were not found. This corporation was registered on 1969-06-23 and was issued with the Register number 00956714 in Sutton, 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 Henry George Foundation Of Great Britain, open vacancies, location of Henry George Foundation Of Great Britain 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 Henry George Foundation Of Great Britain from yellow pages of The United Kingdom. Find address Henry George Foundation Of Great Britain, phone, email, website credits, responds, Henry George Foundation Of Great Britain job and vacancies, contacts finance sectors Henry George Foundation Of Great Britain