The Royal National Rose Society
Activities of other membership organizations n.e.c.
Contacts of The Royal National Rose Society: address, phone, fax, email, website, working hours
Address: Gardens Of The Rose Chiswell Green Lane AL2 3NR St Albans
Phone: +44-1320 8814025 +44-1320 8814025
Fax: +44-1320 8814025 +44-1320 8814025
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Royal National Rose Society"? - Send email to us!
Registration data The Royal National Rose Society
Get full report from global database of The UK for The Royal National Rose Society
Addition activities kind of The Royal National Rose Society
289102. Adhesives
873101. Biological research
14599900. Clay and related minerals, nec, nec
24499901. Baskets: fruit and vegetable, round stave, till, etc.
27820102. Inventory blankbooks
31110402. Belting leather
61539901. Credit card services, central agency collection
73239903. Credit clearinghouse
Owner, director, manager of The Royal National Rose Society
Director - John Paul Rochford. Address: Chiswell Green Lane, St Albans, Hertfordshire, AL2 3NR, United Kingdom. DoB: July 1951, British
Director - Penelope Blanche Evelyn Morgan. Address: Gardens Of The Rose, Chiswell Green Lane, St Albans, Hertfordshire, AL2 3NR. DoB: April 1946, British
Director - Bernard Reginald Trevor Williams. Address: Gardens Of The Rose, Chiswell Green Lane, St Albans, Hertfordshire, AL2 3NR. DoB: December 1945, British
Secretary - Rosalyn Hamilton. Address: Gardens Of The Rose, Chiswell Green Lane, St Albans, Hertfordshire, AL2 3NR. DoB:
Director - Guy Rodney Charlton Petty. Address: Gardens Of The Rose, Chiswell Green Lane, St Albans, Hertfordshire, AL2 3NR. DoB: August 1943, British
Director - Pauline Anne Martin. Address: Gardens Of The Rose, Chiswell Green Lane, St Albans, Hertfordshire, AL2 3NR. DoB: September 1953, British
Director - Ann Christine Bird. Address: Gardens Of The Rose, Chiswell Green Lane, St Albans, Hertfordshire, AL2 3NR. DoB: January 1941, British
Director - Allen Senior. Address: 230 Bergholt Road, Colchester, Essex, CO4 5AS. DoB: August 1969, British
Secretary - Richard Keith Adams. Address: 2 Bouchers Hill, North Tawton, Devon, EX20 2DG. DoB: n\a, British
Director - David James Franklin. Address: Willow Cottage, Bury Road Hitcham, Ipswich, Suffolk, IP77PP. DoB: January 1948, British
Director - David William Scott Stevens. Address: Well House, 60 Well Street, Buckingham, MK18 1EN. DoB: August 1943, British
Director - Anthony James Bracegirdle. Address: 109 Peel Brow, Ramsbottom, Lancashire, BL0 0AZ. DoB: April 1942, British
Director - Brigid Emily Philomena Quest-ritson. Address: 137 The Close, Salisbury, Wiltshire, SP1 2EY. DoB: September 1942, British
Director - John Newell Adkins. Address: Longfield, Fingrith Hall Road, Blackmore, Ingatestone, Essex, CM4 0RU. DoB: October 1937, British
Secretary - James Ian Martin Naylor. Address: Brentwood Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3HX. DoB: July 1924, British
Secretary - Iain Timothy Tait Sewell. Address: Bagenham Barn, Summerhedge Othery, Bridgwater, Somerset, TA7 0JD. DoB:
Director - Richard Keith Adams. Address: Appleford Bridge Cottage, Great Braxted, Witham, Essex, CM8 3EW. DoB: n\a, British
Director - David John White. Address: 22 The Avenue, Sandy, Bedfordshire, SG19 1ER. DoB: October 1965, British
Secretary - Michael Oloughlin. Address: 30 Valentines Meadow, Cottam, Preston, Lancashire, PR4 0LF. DoB: April 1938, British
Director - Peter Leslie Beales. Address: Swangey Cottage, Hareham, Attleborough, Norfolk, NR17 1AT. DoB: July 1936, British
Director - Robert Forbes Pearson. Address: 15 Sauncey Avenue, Harpenden, Hertfordshire, AL5 4QQ. DoB: July 1920, British
Director - David Jones. Address: Close Cottage, Farnborough, Oxfordshire, OX17 1DZ. DoB: January 1943, British
Director - Lt Col (Retd) Roy Kenneth Ward Mbe. Address: 12 Leydene Park, East Meon, Petersfield, Hampshire, GU32 1HF. DoB: February 1936, British
Director - John Lyles. Address: Thimbleby House Church Lane, Hampsthwaite, Harrogate, HG3 2HB. DoB: May 1929, British
Director - John Newell Adkins. Address: Longfield, Fingrith Hall Road, Blackmore, Ingatestone, Essex, CM4 0RU. DoB: October 1937, British
Director - Robert Wharton. Address: Jacksons Farmhouse, Pulham St Mary, Diss, Norfolk, IP21 4RP. DoB: September 1949, British
Director - Robert Harkness. Address: 247 Allee De La Traversiere, 06250 Mougins, France. DoB: n\a, British
Director - Robert Cecil Montagu Stopford. Address: Kintail Hobhole Bank, Old Leake, Boston, Lincolnshire, PE22 9RX. DoB: November 1935, British
Director - John Warren. Address: 25 Westcroft Road, Carshalton, Surrey, SM5 2TG. DoB: September 1944, British
Director - Maurice Curtis Foster. Address: White House Farm, Ivy Hatch, Sevenoaks, Kent, TN15 0NN. DoB: July 1935, British
Director - Peter William Harkness. Address: 7 Cloisters Road, Letchworth, Hertfordshire, SG6 3JR. DoB: October 1929, British
Director - Lieutenant Colonel Maurice Grosse. Address: 48 Westward Deals, Kedington, Haverhill, Suffolk, CB9 7PH. DoB: October 1926, British
Director - Leonard Edward John Wood. Address: 14 Grove Way, Waddesdon, Aylesbury, Buckinghamshire, HP18 0LH. DoB: September 1921, British
Director - John Leslie Salter. Address: 10 Henfaes Road, Tonna, Neath, West Glamorgan, SA11 3DX. DoB: November 1939, British
Director - Bertram William Walter Sampson. Address: 194 Tippendell Lane, Park Street, St Albans, Hertfordshire, AL2 2HZ. DoB: May 1906, British
Director - Jean Christine Lilian Adams. Address: 97 South Hill Park, London, NW3 2SP. DoB: April 1935, British
Director - Edgar Franceys Allen. Address: Flecourt The Avenue, Copdock, Ipswich, Suffolk, IP8 3JR. DoB: March 1914, British
Director - John Anthony. Address: 48 Church Road, Pelsall, Walsall, West Midlands, WS3 4QW. DoB: June 1939, British
Director - Walter John Attwood. Address: 3 Denbigh Close, Ruislip, Middlesex, HA4 6JU. DoB: January 1914, British
Director - Richard Creighton Balfour. Address: Albion House Braintree Road, Little Waltham, Chelmsford, Essex, CM3 3LA. DoB: February 1916, British
Director - Ann Christine Bird. Address: 25 The Ridgeway, Market Harborough, Leicestershire, LE16 7HG. DoB: January 1941, British
Director - Anthony James Bracegirdle. Address: 109 Peel Brow, Ramsbottom, Lancashire, BL0 0AZ. DoB: April 1942, British
Director - Joan Daniel. Address: Lime Tree House, North Leverton, Retford, Nottinghamshire, DN22 0AB. DoB: March 1922, British
Director - Alexander Patrick Cuming Dickson. Address: Cala Sona 48a Milecross Road, Newtownards, County Down, BT23 4SS. DoB: March 1926, British
Director - Alan Victor Dunmall. Address: 182 Harcourt Avenue, Sidcup, Kent, DA15 9LW. DoB: May 1930, British
Director - Michael Dara Gibson. Address: West Lands Oakcroft Road, West Byfleet, Surrey, KT14 6JH. DoB: May 1918, British
Director - Walter Dennis Gobbee. Address: Culverbrae 92 Culverden Road, Balham, London, SW12 9LS. DoB: December 1920, British
Director - David Roger Hall. Address: Summerfield Romden Road, Smarden, Ashford, Kent, TN27 8QZ. DoB: February 1931, British
Director - Margaret Rosemary Harkness. Address: 7 Cloisters Road, Letchworth, Hertfordshire, SG6 3JR. DoB: April 1929, British
Director - David Jones. Address: East Lodge West Ham Park Upton Lane, Forest Gate, London, E7 9PU. DoB: January 1943, British
Director - William Robert Legrice. Address: Carrigans 33 Norwich Road, North Walsham, Norfolk, NR28 0DS. DoB: June 1947, British
Director - John Stewart Mattock. Address: 14 Hill Rise Gidley Way, Horspath, Oxford, Oxfordshire, OX33 1TJ. DoB: February 1946, British
Director - James Ian Martin Naylor. Address: Brentwood Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3HX. DoB: July 1924, British
Director - Michael Oloughlin. Address: 30 Valentines Meadow, Cottam, Preston, Lancashire, PR4 0LF. DoB: April 1938, British
Director - Robert Forbes Pearson. Address: 15 Sauncey Avenue, Harpenden, Hertfordshire, AL5 4QQ. DoB: July 1920, British
Director - Charles Aloysius Quest-ritson. Address: Highfield House High Street, Shrewton, Salisbury, SP3 4BU. DoB: June 1947, British
Director - Robert Charles Smith. Address: 27 Hillside Park, Limekiln Lane, Baldock, Hertfordshire, SG7 6PQ. DoB: May 1939, British
Director - George Raymond Speed. Address: High Trees Oldhill Wood, Studham, Dunstable, Bedfordshire, LU6 2NF. DoB: April 1925, British
Director - David William Scott Stevens. Address: Corner Cottage Thornborough Road, Thornton, Milton Keynes, MK17 0HE. DoB: August 1943, British
Director - Margaret Rosemary Stewart. Address: 6 Albanyview, Buckhurst Hill, Essex, IG9 5TW. DoB: August 1932, British
Director - David Welch. Address: 11 Chanonry, Aberdeen, Aberdeenshire, AB2 1RN. DoB: December 1936, British
Director - John Peter Wood. Address: 1 Charlton House Court, Charlton Marshall, Blandford Forum, Dorset, DT11 9NT. DoB: March 1925, British
Director - Colin Peter Horner. Address: 21 Rainsford Road, Stansted, Essex, CM24 8DU. DoB: October 1933, British
Secretary - Lt Col Kenneth John Grapes. Address: Bone Hill, Chiswell Green Lane, St Albans, Hertfordshire, AL2 3NR. DoB: March 1935, British
Director - Michael Arthur Besant Roberts. Address: Keepers Cottage, Little Barney Lane, Barney, Fakenham, Norfolk, NR21 0NL. DoB: October 1937, British
Jobs in The Royal National Rose Society, vacancies. Career and training on The Royal National Rose Society, practic
Now The Royal National Rose Society have no open offers. Look for open vacancies in other companies
-
Alumni Relations Data & Research Officer (London)
Region: London
Company: Regent's University London
Department: Development & Alumni Relations Department
Salary: £24,480 to £26,520 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Director, Irish Research Council (Ballsbridge)
Region: Ballsbridge
Company: N\A
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,Research Methods,Fundraising and Alumni,Senior Management
-
Research Fellow in Protein Production and Structural Biology (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences, Sussex Drug Discovery Centre
Salary: £32,548 and rising to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Cumbria Collaborative Outreach Programme (CCOP) Officer, 1.0FTE (Cumbria)
Region: Cumbria
Company: University of Cumbria
Department: Marketing and Recruitment
Salary: £32,004*
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Employability and Alumni Intern (Exeter)
Region: Exeter
Company: University of Exeter
Department: Graduate Business Partnership
Salary: £17,764 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events
-
Postdoctoral Research Fellow in Coastal Communities in South East Asia (Penryn)
Region: Penryn
Company: University of Exeter
Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)
Salary: £34,520 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Social Sciences and Social Care,Human and Social Geography
-
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
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Scientific Officer - In Vivo (Sutton)
Region: Sutton
Company: Institute of Cancer Research
Department: Divisions of Clinical Studies and Therapeutics
Salary: £25,400 to £31,602 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Global Opportunities & Exchanges Co-ordinator Europe (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Global Engagement
Salary: £25,728 to £29,799 per annum (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Lecturer in Mathematics (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: Victoria University of Wellington
Department: School of Mathematics and Statistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
PhD Studentship in Nanomaterials (Southampton)
Region: Southampton
Company: University of Southampton
Department: Physics and Astronomy
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
Responds for The Royal National Rose Society on Facebook, comments in social nerworks
Read more comments for The Royal National Rose Society. Leave a comment for The Royal National Rose Society. Profiles of The Royal National Rose Society on Facebook and Google+, LinkedIn, MySpaceLocation The Royal National Rose Society on Google maps
Other similar companies of The United Kingdom as The Royal National Rose Society: One Law For All | Adam Bradley (gb) Limited | Lifetime Legal Limited | Covey Associates Limited | Issnetwork Limited
The business is registered in St Albans with reg. no. 02884578. It was started in 1993. The headquarters of this company is situated at Gardens Of The Rose Chiswell Green Lane. The zip code is AL2 3NR. This business is registered with SIC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The Royal National Rose Society filed its account information up until December 31, 2015. The latest annual return was released on December 10, 2015. Twenty three years of presence in this field comes to full flow with The Royal National Rose Society as the company managed to keep their customers happy throughout their long history.
The limited company owes its success and unending development to six directors, namely John Paul Rochford, Penelope Blanche Evelyn Morgan, Bernard Reginald Trevor Williams and 3 remaining, listed below, who have been supervising the company since 2011-09-05. In addition, the managing director's duties are constantly supported by a secretary - Rosalyn Hamilton, from who was hired by the following limited company in January 2008.
The Royal National Rose Society is a domestic company, located in St Albans, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Gardens Of The Rose Chiswell Green Lane AL2 3NR St Albans. The Royal National Rose Society was registered on 1993-12-22. 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 - 825,000 GBP, sales per year - less 438,000,000 GBP. The Royal National Rose Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Royal National Rose Society is Other service activities, including 8 other directions. Director of The Royal National Rose Society is John Paul Rochford, which was registered at Chiswell Green Lane, St Albans, Hertfordshire, AL2 3NR, United Kingdom. Products made in The Royal National Rose Society were not found. This corporation was registered on 1993-12-22 and was issued with the Register number 02884578 in St Albans, 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 Royal National Rose Society, open vacancies, location of The Royal National Rose 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