Lady Margaret Hall Settlement(incorporated)(the)
Activities of other membership organizations n.e.c.
Contacts of Lady Margaret Hall Settlement(incorporated)(the): address, phone, fax, email, website, working hours
Address: Co Op Centre Unit 5 11 Mowll Street SW9 6BG London
Phone: +44-1376 8479492 +44-1376 8479492
Fax: +44-1376 8479492 +44-1376 8479492
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lady Margaret Hall Settlement(incorporated)(the)"? - Send email to us!
Registration data Lady Margaret Hall Settlement(incorporated)(the)
Get full report from global database of The UK for Lady Margaret Hall Settlement(incorporated)(the)
Addition activities kind of Lady Margaret Hall Settlement(incorporated)(the)
422299. Refrigerated warehousing and storage, nec
22110213. Trouserings, cotton
31619908. Trunks
33399907. Columbian refining (primary)
35569907. Pasta machinery
38220501. Electric heat proportioning controls, modulating controls
51999923. Variety store merchandise
62110207. Underwriters, security
76991812. Scale repair service
Owner, director, manager of Lady Margaret Hall Settlement(incorporated)(the)
Director - Sylvia Suzanne Edwards. Address: Venner House, Bourne St, London, London, SW1W 8UR, England. DoB: July 1953, British
Director - Christopher Andrew Badham. Address: 11 Mowll Street, London, SW9 6BG. DoB: July 1972, British
Director - Angela Claire Rayner. Address: 190 Kennington Park Rd, London, SE11 4BT, United Kingdom. DoB: October 1980, British
Director - Timothy John Kalvis. Address: 11 Mowll Street, London, SW9 6BG. DoB: February 1966, British
Director - Danielle Ginette Mireille Arnaud. Address: 123 Kennington Road, London, SE11 6SF. DoB: January 1951, French
Director - Grace Elaine Pennycooke. Address: 11 Mowll Street, London, SW9 6BG. DoB: July 1959, British
Director - Rev'D Julie Cheryl Connell. Address: 11 Mowll Street, London, SW9 6BG. DoB: February 1955, British
Secretary - Sean Christopher Creighton. Address: Oakhill Road, Norbury, London, SW16 5RG, England. DoB:
Director - Anthony Botthrall. Address: Chantrey Road, London, SW9 9TE. DoB: May 1938, British
Secretary - Prem Dutt. Address: 21 Warren Street, London, W1T 5LT. DoB:
Director - Martin Joseph Geraghty. Address: 28 Haven Gardens, Crawley Down, West Sussex, RH10 4UD. DoB: April 1960, British
Director - Karen Adams Mcclellan. Address: 165a Kennington Lane, London, SE11 4EZ. DoB: March 1960, British
Director - James Thomas Dodd. Address: 11 Allan House, Deeley Road, Battersea, SW8 4XQ. DoB: April 1957, British
Director - Peter Rushton Hall. Address: 112 Rodenhurst Road, London, SW4 8AP. DoB: September 1947, British
Director - Rev. Angus Robert Aagaard. Address: St. Anselms Vicarage, Kennington Road, London, SE11 5DU. DoB: April 1964, British
Secretary - Andrew Muir Davidson. Address: 165 Heath Road, Heath Road Estate, London, SW8 3AR. DoB: December 1922, British
Director - Jennifer Patricia Bryan. Address: 99 Strathyre Avenue, London, SW16 4RH. DoB: April 1954, British
Director - Adeola Abimbola Dladapo. Address: 19 Essex Road, Romford, Essex, RM7 8BE. DoB: March 1966, Nigerian
Director - John Babatunde Ennis Cole. Address: 4 Knowles Walk, London, SW4 6BY. DoB: June 1935, British
Director - Remi Sofola. Address: 146 Bow Common Lane, London, E3 4BH. DoB: July 1960, British
Director - Barbara Samuel. Address: 70 Woodberry Grove, London, N4 1SN. DoB: December 1948, British
Secretary - Linda Anne Barton. Address: 19 Tessa Sanderson Place, Heath Road, London, SW8 3DG. DoB: July 1955, British
Secretary - Gifty Arday. Address: 17 Daley Thompson Way, Heath Road, London, SW8 3DA. DoB: September 1958, Ghanaian
Director - Evelyn Jarrett. Address: 19 Rosemead Avenue, Mitcham, London, CR4 1EZ. DoB: November 1956, British
Director - Linda Anne Barton. Address: 19 Tessa Sanderson Place, Heath Road, London, SW8 3DG. DoB: July 1955, British
Director - John Delroy Miller. Address: 42 Strathaven Road, Lee, London, SE12 8BY. DoB: July 1960, British
Director - Gifty Arday. Address: 17 Daley Thompson Way, Heath Road, London, SW8 3DA. DoB: September 1958, Ghanaian
Director - Andrew Muir Davidson. Address: 165 Heath Road, Heath Road Estate, London, SW8 3AR. DoB: December 1922, British
Director - Elaine Gordon. Address: 56 Heath Road, London, SW8 3BD. DoB: December 1958, British
Director - Christine Heys. Address: Mole Hill 8 Matham Road, East Molesey, Surrey, KT8 0SX. DoB: September 1934, British
Director - Wynford Hope Knuckles. Address: 108 Downlands Road, Purley, Surrey, CR8 4JF. DoB: May 1956, British
Director - Genette Dagtoglou. Address: 66 Chartfield Avenue, London, SW15 6HQ. DoB: August 1938, British
Director - Richard Paul Stewart. Address: 43 Durand Gardens, Stockwell, London, SW9 0PS. DoB: January 1950, British
Director - Dr Heidi Safia Mirza. Address: 9b Madeira Road, London, SW16 2DB. DoB: April 1958, British
Director - Sarah Lush. Address: 97 Larkhall Rise, London, SW4 6HR. DoB: March 1939, British
Director - Elizabeth Mary Parker. Address: 19 Durand Gardens, London, SW9 0PS. DoB: November 1934, British
Secretary - Rosemary Toussaint-giraud. Address: 12 Albert Road, Mitcham, Surrey, CR4 4AH. DoB:
Director - Richard Gabriel Amonoo. Address: 24 Heathside Court, Tadworth Street, Tadworth, Surrey, KT20 5RY. DoB: January 1956, British
Jobs in Lady Margaret Hall Settlement(incorporated)(the), vacancies. Career and training on Lady Margaret Hall Settlement(incorporated)(the), practic
Now Lady Margaret Hall Settlement(incorporated)(the) have no open offers. Look for open vacancies in other companies
-
PhD in Chemistry: Computational Studies of Electron Transfer at Interfaces (Newcastle)
Region: Newcastle
Company: Newcastle University
Department: School of Natural and Environmental Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Lecturer- English (Bank) (Blackpool)
Region: Blackpool
Company: Blackpool and The Fylde College
Department: N\A
Salary: £24,412 to £29,131 per annum
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
-
Pharmacy Laboratory Technician - A85719T (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Medical Sciences Faculty Office
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
-
Postdoctoral Research Fellow - FAC0098-2 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Mechanical, Aerospace and Civil Engineering
Salary: £34,714 per annum including London Weighting
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Widening Participation Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Student Recruitment and Admissions
Salary: £32,004 to £38,183 per annum (Grade UE07)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Research Associate UCL Urban Dynamics Lab (London)
Region: London
Company: University College London
Department: Geography
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: Mathematics and Statistics,Statistics,Education Studies (inc. TEFL),Research Methods
-
Lecturer in Law (Christchurch - New Zealand)
Region: Christchurch - New Zealand
Company: University of Canterbury, New Zealand
Department: School of Law, College of Business and Law
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
PhD Studentship: Elucidating Interactions within Bacterial Tripartite Drug-efflux Pumps (Colchester)
Region: Colchester
Company: University of Essex
Department: School of Biological Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Website & Communications Officer (Cambridge)
Region: Cambridge
Company: Wolfson College, Cambridge
Department: N\A
Salary: £30,832 plus pension
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
OECD Future of Work Fellowship Scheme (Paris - France)
Region: Paris - France
Company: The Organisation for Economic Co-operation and Development (OECD)
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences
-
Postdoctoral Research Associate / Postdoctoral Research Fellow (Exeter)
Region: Exeter
Company: University of Exeter
Department: Department of Physics and Astronomy
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Professor / Reader in Developing Scotland’s Education System of the Future (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: School of Education
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies
Responds for Lady Margaret Hall Settlement(incorporated)(the) on Facebook, comments in social nerworks
Read more comments for Lady Margaret Hall Settlement(incorporated)(the). Leave a comment for Lady Margaret Hall Settlement(incorporated)(the). Profiles of Lady Margaret Hall Settlement(incorporated)(the) on Facebook and Google+, LinkedIn, MySpaceLocation Lady Margaret Hall Settlement(incorporated)(the) on Google maps
Other similar companies of The United Kingdom as Lady Margaret Hall Settlement(incorporated)(the): Cast Hairdressing Limited | Lesley Mcdonald Hair And Beauty Ltd | Kadampa Meditation Centre London | The International Sustainability Alliance Limited | Lashawn J Lorenzo Limited
Lady Margaret Hall Settlement(incorporated)(the) can be found at London at Co Op Centre Unit 5. You can find the company by its area code - SW9 6BG. Lady Margaret Hall Settlement(incorporated)(the)'s incorporation dates back to year 1908. The firm is registered under the number 00097758 and its up-to-data status is active. The firm is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. The company's most recent financial reports cover the period up to 2015-03-31 and the most current annual return was released on 2016-01-31. For over one hundred and eight years, Lady Margaret Hall Settlement(incorporated)(the) has been one of the powerhouses of this field of business.
Given this specific company's constant development, it became vital to recruit extra executives, including: Sylvia Suzanne Edwards, Christopher Andrew Badham, Angela Claire Rayner who have been working as a team since May 2011 to fulfil their statutory duties for this company.
Lady Margaret Hall Settlement(incorporated)(the) is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Co Op Centre Unit 5 11 Mowll Street SW9 6BG London. Lady Margaret Hall Settlement(incorporated)(the) was registered on 1908-04-28. 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 - 166,000 GBP, sales per year - more 195,000 GBP. Lady Margaret Hall Settlement(incorporated)(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lady Margaret Hall Settlement(incorporated)(the) is Other service activities, including 9 other directions. Director of Lady Margaret Hall Settlement(incorporated)(the) is Sylvia Suzanne Edwards, which was registered at Venner House, Bourne St, London, London, SW1W 8UR, England. Products made in Lady Margaret Hall Settlement(incorporated)(the) were not found. This corporation was registered on 1908-04-28 and was issued with the Register number 00097758 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 Lady Margaret Hall Settlement(incorporated)(the), open vacancies, location of Lady Margaret Hall Settlement(incorporated)(the) 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