The Foundation For Theosophical Studies

All companies of The UKEducationThe Foundation For Theosophical Studies

Other education not elsewhere classified

Contacts of The Foundation For Theosophical Studies: address, phone, fax, email, website, working hours

Address: Theosophical Society 50 Gloucester Place W1U 8EA London

Phone: 0207 563 9817 0207 563 9817

Fax: 0207 563 9817 0207 563 9817

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Foundation For Theosophical Studies"? - Send email to us!

The Foundation For Theosophical Studies detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Foundation For Theosophical Studies.

Registration data The Foundation For Theosophical Studies

Register date: 1992-09-21
Register number: 02748983
Capital: 115,000 GBP
Sales per year: Approximately 295,000 GBP
Employees: Less 10
Credit rating: N\A
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 Foundation For Theosophical Studies

Addition activities kind of The Foundation For Theosophical Studies

635101. Surety insurance bonding
738906. Interior design services
36510116. Radio receiving sets
50459903. Computer software
50749903. Stoves, wood burning
86110200. Growers' associations

Owner, director, manager of The Foundation For Theosophical Studies

Director - Colin Frederick Price. Address: Cheam Road, Epsom, Surrey, KT17 1QF, England. DoB: May 1933, British

Director - Monika Kasnickas. Address: 50 Gloucester Place, London, W1U 8EA, England. DoB: January 1951, British

Director - Jennifer Mary Baker. Address: 50 Gloucester Place, London, W1U 8EA, England. DoB: June 1942, British

Secretary - Prof Michael Gwyn Hocking. Address: Gloucester Place, London, W1U 8EA, United Kingdom. DoB:

Director - Caroline Holden. Address: Gloucester Place, London, W1U 8EA, England. DoB: March 1965, British

Director - Shaun Johnson. Address: Gloucester Place, London, W1U 8EA, England. DoB: August 1970, British

Director - Noeline Hart. Address: 50 Gloucester Place, London, W1U 8EA, England. DoB: December 1947, British

Director - Janet Susan Lee. Address: Gloucester Place, London, W1U 8EA, England. DoB: January 1950, British

Director - Piero Theodore Soteriou. Address: 50 Gloucester Place, London, W1U 8EA, England. DoB: June 1953, British

Director - Prof Michael Gwyn Hocking. Address: 50 Gloucester Place, London, W1U 8EA, England. DoB: March 1937, British

Director - Maureen Lilian Atkinson. Address: 50 Gloucester Place, London, W1U 8EA, England. DoB: March 1938, British

Director - Linda Jacqueline Seale. Address: Gloucester Place, London, W1U 8EA, United Kingdom. DoB: September 1947, British

Director - Ronald Wallwork. Address: Gloucester Place, London, W1U 8EA, England. DoB: December 1954, British

Director - Veronica Marianne Gail. Address: 50 Gloucester Place, London, W1U 8EA, England. DoB: January 1955, British

Director - Damon Scothern. Address: 4-6 Church Road, Burgess Hill, West Sussex, RH15 9AE. DoB: July 1960, British

Director - Angela Elizabeth Ovenden. Address: 4-6 Church Road, Burgess Hill, West Sussex, RH15 9AE. DoB: January 1949, British

Director - Reverend Victor Lewis Ball. Address: 50 Gloucester Place, London, W1U 8EA, England. DoB: June 1949, British

Secretary - Allen Robert Beauchamp. Address: 4-6 Church Road, Burgess Hill, West Sussex, RH15 9AE. DoB:

Director - David Michael Fastnet Harvey. Address: Gloucester Place, London, W1U 8EA, England. DoB: September 1947, British

Director - Edward Stanley Holt Capstick. Address: Gloucester Place, London, W1U 8EA, England. DoB: April 1954, British

Director - Ramesh Narshidas Khetani. Address: Gloucester Place, London, W1U 8EA, England. DoB: September 1948, British

Secretary - Robert Nicholas Woolley. Address: 4-6 Church Road, Burgess Hill, West Sussex, RH15 9AE. DoB:

Director - John Stuart Gordon. Address: Gloucester Place, London, W1U 8EA. DoB: December 1946, British

Director - Janet Susan Lee. Address: Gloucester Place, London, W1U 8EA. DoB: January 1950, British

Director - Barry Seabourne. Address: Gloucester Place, London, W1U 8EA. DoB: November 1944, British

Director - Arthur John Poulton. Address: 7 Pine Close, Ferndown, Dorset, BH22 9QX. DoB: January 1944, British

Director - Marguerite Appleyard Walker. Address: 4-6 Church Road, Burgess Hill, West Sussex, RH15 9AE. DoB: May 1935, British

Director - Robert Woolley. Address: 3 East Street, Long Buckby, Northampton, NN6 7RB. DoB: June 1948, British

Director - Marian Barton. Address: Foxgrove Avenue, Beckenham, Kent, BR3 5BA. DoB: July 1934, British

Director - Donald Atkinson. Address: Briercliffe Road, Burnley, Lancashire, BB10 2NL. DoB: March 1930, British

Director - George Mcnamara. Address: 40 Woodlands Road, Epsom, Surrey, KT18 7HW. DoB: December 1949, British

Director - Eric Mcgough. Address: 4-6 Church Road, Burgess Hill, West Sussex, RH15 9AE. DoB: December 1942, British

Director - Dr. Edi Dhun Bilimoria. Address: 25 Birch Road, Farncombe, Godalming, Surrey, GU7 3NT. DoB: October 1947, British

Director - Peter Herbert Barton. Address: 10 Foxgrove Avenue, Beckenham, Kent, BR3 5BA. DoB: January 1928, British

Director - Heather Carroll. Address: 15 Rostherne Avenue, Wallasey, Merseyside, CH44 5RZ. DoB: September 1945, British

Secretary - Allen Robert Beauchamp. Address: 6 The Glebe, Blackwater, Camberley, Surrey, GU17 9BA. DoB: n\a, British

Director - Grenville Hawkins. Address: 16 Manor Way, Purley, Surrey, CR8 3BH. DoB: September 1929, British

Director - Robert Kitto. Address: 31 Chestnut Drive, Newton Abbot, Devon, TQ12 4JX. DoB: July 1950, British

Director - Right Reverend Richard Beddow Bayly. Address: 2 St Albans, Tekels Park, Camberley, Surrey, GU15 2LE. DoB: August 1957, British

Director - David Michael Fastnet Harvey. Address: The Slough, Jameston, Tenby, Pembrokshire, SA70 7SR. DoB: September 1947, British

Secretary - Cornelia Maria Crowther. Address: 61 Temple Sheen Road, East Sheen, London, SW14 7QF. DoB:

Director - Marie Edith Warner. Address: 103 Wragby Road, Lincoln, Lincolnshire, LN2 4PG. DoB: February 1922, British

Director - Jennifer Mary Baker. Address: Anglesey Court Road, Carshalton, Surrey, SM5 3HZ. DoB: June 1942, British

Director - Janet Bourne. Address: 106 Sileby Road, Barrow On Soar, Leicestershire, LE12 8LS. DoB: April 1936, British

Director - Robert Woolley. Address: 3 East Street, Long Buckby, Northampton, NN6 7RB. DoB: June 1948, British

Director - Peter Herbert Barton. Address: 10 Ash Lane, Collingtree, Northampton, NN4 0ND. DoB: January 1928, British

Director - Keith Wakelam. Address: 1 Hall Close, Camberley, Surrey, GU15 2EB. DoB: July 1920, British

Director - Dr. Edi Dhun Bilimoria. Address: Lotus Cottage 152 New Road, Chilworth, Guildford, Surrey, GU4 8LX. DoB: October 1947, British

Director - Marie Edith Warner. Address: 103 Wragby Road, Lincoln, Lincolnshire, LN2 4PG. DoB: February 1922, British

Director - Peter Michael Taylor Brown. Address: Stoke House Dorchester Road, Hook, Hampshire, RG27 9DW. DoB: September 1932, British

Director - Marie Edith Warner. Address: 103 Wragby Road, Lincoln, Lincolnshire, LN2 4PG. DoB: February 1922, British

Director - Peter Herbert Barton. Address: 18 Glamis Gardens, Dalgety Bay, Dunfermline, Fife, KY11 9TD, Scotland. DoB: January 1928, British

Director - Allen Robert Beauchamp. Address: 6 The Glebe, Blackwater, Camberley, Surrey, GU17 9BA. DoB: n\a, British

Secretary - Susan Mary Bayliss. Address: 56 Victoria Road, Headingley, Leeds, Yorkshire, LS6 1DL. DoB: n\a, British

Director - Colin Frederick Price. Address: Cheam Road, Epsom, Surrey, KT17 1QF. DoB: May 1933, British

Secretary - Linda Jane Mcclure. Address: 42b Maidstone Road, London, N11 2TL. DoB:

Director - Lilian Storey. Address: 6 Lucy Crescent, London, W3 0NH. DoB: June 1926, British

Director - Susan Mary Bayliss. Address: 56 Victoria Road, Headingley, Leeds, Yorkshire, LS6 1DL. DoB: n\a, British

Director - Marie Edith Warner. Address: 103 Wragby Road, Lincoln, Lincolnshire, LN2 4PG. DoB: February 1922, British

Director - Maureen Lilian Atkinson. Address: 399 Briercliffe Road, Burnley, Lancashire, BB10 2NL. DoB: March 1938, British

Director - Rosemary Amanda Larbalestier. Address: 18 Glamis Gardens, Dalgety Bay, Dunfermline, Fife, KY11 5TD. DoB: August 1930, British

Director - Dr David Colley. Address: 118 Southview Rise, Alton, Hants, GU34 2AR. DoB: May 1950, British

Director - Joyce Elizabeth Brereton Jacka. Address: 26 Park Hill Road, Torquay, Devon, TQ1 2AL. DoB: May 1928, British

Director - Ianthe Helen Hoskins. Address: 37 Victoria Hill Road, Hextable, Swanley, Kent, BR8 7LL. DoB: December 1912, British

Director - Geoffrey Archer Farthing. Address: Chacara 36 The Mount, Fetchem, Leatherhead, Surrey, KT22 9EA. DoB: December 1909, British

Director - Helen Mary Gething. Address: 26 Dukes Mead, Fleet, Hampshire, GU13 8HE. DoB: September 1927, British

Director - Philippa Mary Hartley. Address: 11 Woodland Avenue, Coventry, West Midlands, CV5 6DD. DoB: September 1915, British

Director - Donald Atkinson. Address: Briercliffe Road, Burnley, Lancashire, BB10 2NL. DoB: March 1930, British

Director - Erica Jenny Lauber. Address: Aberlorn House 23 Aberlorn Place, London, NW8 9DX. DoB: May 1915, British

Director - Brian William Darbyshire. Address: Avalon, Little Weston Sparkford, Yeovil, Somerset, BA22 7HP. DoB: February 1913, British

Secretary - Laura May Dane. Address: 44 Ravenswood Road, London, E17 9LY. DoB: July 1953, British

Director - Michael Frederick Rainger. Address: 22 Prices Lane, York, YO2 1AL. DoB: July 1934, British

Director - Mona Denise Taggart. Address: 114 Tweedle Hill Road, Blackley, Manchester, Lancashire, M9 8LR. DoB: August 1926, British

Director - Harold Swindburne Tarn. Address: 13 Avon Drive, Guisborough, Cleveland, TS14 8AX. DoB: June 1922, British

Director - Adam Warcup. Address: 50 Gloucester Place, London, W1H 3HJ. DoB: May 1945, British

Director - Lilian Storey. Address: 6 Lucy Crescent, London, W3 0NH. DoB: June 1926, British

Director - Seymour Durnford Ballard. Address: 3 Manor Close, Cassington, Witney, Oxfordshire, OX8 1ER. DoB: August 1913, British

Director - Alan William Edgar. Address: Tekels Dene, Beech Avenue, Camberley, Surrey, GU15 2JT. DoB: June 1933, British

Jobs in The Foundation For Theosophical Studies, vacancies. Career and training on The Foundation For Theosophical Studies, practic

Now The Foundation For Theosophical Studies have no open offers. Look for open vacancies in other companies

  • Clinical Research Fellow (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Cancer Sciences

    Salary: £33,131 to £58,598 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Coach Development Officer (Women's and Girls' Football) (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £32,548 to £36,613 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Research Fellow in Communication Design (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Design

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Social Sciences and Social Care,Social Policy,Information Management and Librarianship,Information Science,Creative Arts and Design,Design

  • Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Neuroscience, Psychology & Behaviour

    Salary: £32,958 to £36,001 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • English Teachers, Saudi Arabia (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: SAR180,000
    £37,530 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Literature,Education Studies (inc. TEFL),TEFL/TESOL

Responds for The Foundation For Theosophical Studies on Facebook, comments in social nerworks

Read more comments for The Foundation For Theosophical Studies. Leave a comment for The Foundation For Theosophical Studies. Profiles of The Foundation For Theosophical Studies on Facebook and Google+, LinkedIn, MySpace

Location The Foundation For Theosophical Studies on Google maps

Other similar companies of The United Kingdom as The Foundation For Theosophical Studies: Clacton County High School | The Orange Group Limited | Hartbeeps (scotland) Limited | Laleham Lea School | Sells Goalkeeping Academy Ltd

The Foundation For Theosophical Studies has been prospering in the UK for twenty four years. Started with Companies House Reg No. 02748983 in the year Monday 21st September 1992, the firm is based at Theosophical Society, London W1U 8EA. The enterprise SIC code is 85590 , that means Other education not elsewhere classified. 2015-09-30 is the last time when company accounts were filed. Since the firm started on this market 24 years ago, it has sustained its great level of success.

The company was registered as a charity on 8th October 1992. It works under charity registration number 1014648. The geographic range of the charity's activity is not defined. They provide aid in Throughout England And Wales. The company's board of trustees features thirteen representatives: Allen Robert Beauchamp, C F Price, Maureen Lilian Atkinson, Ms Susan Mary Bayliss and Eric Mcgough, to name a few of them. As for the charity's financial statement, their best time was in 2008 when they raised 185,134 pounds and their expenditures were 232,503 pounds. The Foundation For Theosophical Studies engages in the area of arts, science, culture, or heritage, the sphere of religious activities and education and training. It strives to aid other voluntary organisations or charities, the whole humanity, other voluntary organisations or charities. It provides aid to its beneficiaries by donating money to individuals, providing advocacy, advice or information and granting money to organisations. If you would like to get to know something more about the charity's activity, dial them on the following number 0207 563 9817 or browse their official website. If you would like to get to know something more about the charity's activity, mail them on the following e-mail [email protected] or browse their official website.

The information we have related to this specific enterprise's staff members shows the existence of nine directors: Colin Frederick Price, Monika Kasnickas, Jennifer Mary Baker and 6 other directors have been described below who became a part of the team on Saturday 9th April 2016, Saturday 11th April 2015 and Monday 9th June 2014. Additionally, the director's responsibilities are regularly helped by a secretary - Prof Michael Gwyn Hocking, from who was selected by the following limited company in 2014.

The Foundation For Theosophical Studies is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Theosophical Society 50 Gloucester Place W1U 8EA London. The Foundation For Theosophical Studies was registered on 1992-09-21. 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 - 115,000 GBP, sales per year - approximately 295,000 GBP. The Foundation For Theosophical Studies is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Foundation For Theosophical Studies is Education, including 6 other directions. Director of The Foundation For Theosophical Studies is Colin Frederick Price, which was registered at Cheam Road, Epsom, Surrey, KT17 1QF, England. Products made in The Foundation For Theosophical Studies were not found. This corporation was registered on 1992-09-21 and was issued with the Register number 02748983 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 The Foundation For Theosophical Studies, open vacancies, location of The Foundation For Theosophical Studies 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 The Foundation For Theosophical Studies from yellow pages of The United Kingdom. Find address The Foundation For Theosophical Studies, phone, email, website credits, responds, The Foundation For Theosophical Studies job and vacancies, contacts finance sectors The Foundation For Theosophical Studies