The Wine And Spirit Trades' Benevolent Society

All companies of The UKHuman health and social work activitiesThe Wine And Spirit Trades' Benevolent Society

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

Contacts of The Wine And Spirit Trades' Benevolent Society: address, phone, fax, email, website, working hours

Address: 39-45 Bermondsey Street London SE1 3XF

Phone: +44-1263 3136840 +44-1263 3136840

Fax: +44-1263 3136840 +44-1263 3136840

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Wine And Spirit Trades' Benevolent Society"? - Send email to us!

The Wine And Spirit Trades' Benevolent Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Wine And Spirit Trades' Benevolent Society.

Registration data The Wine And Spirit Trades' Benevolent Society

Register date: 1993-01-25
Register number: 02783340
Capital: 384,000 GBP
Sales per year: Less 849,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Wine And Spirit Trades' Benevolent Society

Addition activities kind of The Wine And Spirit Trades' Benevolent Society

28229900. Synthetic rubber, nec
32969900. Mineral wool, nec
33419900. Secondary nonferrous metals, nec
50319902. Hardboard
50780200. Refrigerated beverage dispensers
51490401. Macaroni

Owner, director, manager of The Wine And Spirit Trades' Benevolent Society

Director - Rita Marie Greenwood. Address: Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, England. DoB: May 1968, British

Director - Guy Edward Lawrence. Address: Riverside Way, Camberley, Surrey, GU15 3YL, England. DoB: February 1965, British

Director - Andrew John Smith. Address: Bermondsey Street, London, SE1 3XF, England. DoB: June 1965, British

Director - Simon Newlyn Difford. Address: Office2. Stancliffe House, Molyneux Business Park, Whitworth Road, Darley Dale, Derbyshire, DE4 2HJ, United Kingdom. DoB: n\a, British

Director - Diana Hunter. Address: Weston Road, Crewe, CW1 6BP, England. DoB: February 1968, British

Director - Andrew Jones Hawes. Address: Bermondsey Street, London, SE1 3UD, England. DoB: April 1964, British

Director - Daniel Warwick Townsend. Address: Portway, Wells, Somerset, BA5 3BR, England. DoB: February 1964, British

Secretary - Peter David Cox. Address: 39-45 Bermondsey Street, London, SE1 3XF. DoB:

Director - James Arthur Rackham. Address: London Road, Guildford, Surrey, GU1 1XR, United Kingdom. DoB: June 1953, British

Director - Pamela Sharon Rowan. Address: 3 Lampton Road, Hounslow, TW3 1HY, United Kingdom. DoB: October 1967, British

Director - Edward Craig Dove. Address: 39-45 Bermondsey Street, London, SE1 3XF. DoB: March 1956, British

Director - Simon Edward Irvon Thomas. Address: Church Street West, Woking, Surrey, GU21 6HS. DoB: March 1961, British

Director - Christopher Charles Porter. Address: 23 Lankester Square, Oxted, Surrey, RH8 0LJ. DoB: September 1960, British

Director - Andrew Laurence Reed. Address: Churchfield, Fittleworth, Pulborough, West Sussex, RH20 1JA, England. DoB: March 1962, British

Director - Peter Luke Horsfall. Address: Wilson Road, Huyton Business Park, Liverpool, L36 6AD, England. DoB: n\a, British

Director - John Mills. Address: Redhill Road, Cobham, Surrey, KT11 1EF, England. DoB: August 1958, British

Secretary - Paul Newman. Address: 39-45 Bermondsey Street, London, SE1 3XF. DoB:

Director - William Anthony James Pitt Breen. Address: Wadhurst Road, Frant, Tunbridge Wells, Kent, TN3 9EH. DoB: December 1947, British

Director - Hannah Mary Wiggins. Address: Beaconsfield Street, Leamington Spa, Warwickshire, CV31 1DT. DoB: July 1977, British

Director - Philip William Andrew Duggan. Address: 8 Ramsdell Road, Elvetham Heath, Fleet, Hampshire, GU51 1DB. DoB: December 1966, Irish

Director - Drew John Munro. Address: 3 Barrachnie Avenue, Garrowhill, Glasgow, Lanarkshire, G69 6SR. DoB: February 1971, British

Director - Victoria Jane Nobles. Address: Dimmer Farm, Dimmer, Castle Cary, Somerset, BA7 7NP. DoB: March 1958, British

Director - Richard Siddle. Address: 16 Gayville Road, London, SW11 6JP. DoB: December 1965, British

Director - Nicholas Roger Elkin. Address: 9 East Arms Place, Hurley, Maidenhead, Berkshire, SL6 5LE. DoB: July 1972, British

Director - Graham William Boyes. Address: C36 Albion Riverside, Hester Road, London, SW11 4AR. DoB: December 1957, British

Director - Daniel Warwick Townsend. Address: Folly Cottage, Orchard Lane, Chewton Mendip, Somerset, BS3 4GF. DoB: February 1964, British

Director - Nicholas Piers Cyprian Dymoke-marr. Address: 31 Long Meadows, Bramhope, Leeds, LS16 9DU. DoB: March 1964, British

Director - John George Thompson Muter. Address: Giles Farm, Longridge, Preston, Lancashire, PR3 2TD. DoB: April 1943, British

Director - Charlotte Louise Hey. Address: 39a Huddlestone Road, London, NW2 5DL. DoB: March 1967, British

Secretary - Cheng Loo. Address: 133 Exeter Road, Harrow, Middlesex, HA2 9PG. DoB:

Director - Graham Paul Holter. Address: 93 Milton Road, Eastbourne, East Sussex, BN21 1SN. DoB: April 1969, British

Director - Anthony Christopher Mair. Address: D21 Montevetro, 100 Battersea Church Road, London, SW11 3YL. DoB: April 1948, British

Director - Christian Richard Davis. Address: 143 Woodcote Valley Road, Purley, Surrey, CR8 3BN. DoB: March 1954, British

Director - Vanessa Marie Wright. Address: Broomhouse Dock, Carnwath Road, London, SW6 3EH. DoB: January 1968, British

Director - Richard Michael Wells. Address: 20 Swains Lane, Flackwell Heath, Buckinghamshire, HP10 9BU. DoB: June 1967, British

Director - Pamela Jeanne Barker. Address: 12 Turnstone House, Star Place, London, E1W 1AE. DoB: July 1957, British

Director - Ian Christopher Tottman. Address: 4 Maltings Close, London, SW13 0NL. DoB: April 1955, British

Director - John Edward Dudley Smith. Address: Blue Waters, 40 Horseshoe Bend, Paignton, Devon, TQ4 6NH. DoB: December 1943, British

Director - Malcolm David Dunbar. Address: 39 Granville Road, Oxted, Surrey, RH8 0BX. DoB: July 1955, British

Director - Robert Vivian Rishworth. Address: Grey Cottage, South Lane, Cawthorne, South Yorkshire, S75 4EF. DoB: January 1944, British

Director - James Richard John Davy. Address: 110 Chestnut Grove, London, SW12 8JJ. DoB: June 1967, British

Secretary - Michael Denis Campbell. Address: 17 The Glebe, Prestwood, Great Missenden, Buckinghamshire, HP16 9DN. DoB:

Director - Neil Charles Nicholas Monyard. Address: 28 Amberley Way, Wickwar, Gloucestershire, GL12 8LP. DoB: April 1955, British

Director - Christian Richard Davis. Address: 143 Woodcote Valley Road, Purley, Surrey, CR8 3BN. DoB: March 1954, British

Director - Simon George Francis Graham Berry. Address: Foster Road, London, W4 4NY. DoB: November 1957, British

Director - Christopher Wesley Mason. Address: 7 Brockhurst Lodge, Shortheath Road, Farnham, Surrey, GU9 8RT. DoB: November 1953, British

Director - Geoffrey Norman John Mills. Address: Queen Annes Cottage, Foxwarren Park Redhill Road, Cobham, Surrey, KT11 1EG. DoB: August 1958, British

Director - Anthony Simon Leschallas. Address: Monkton Deverill, Warminster, Wiltshire, BA12 7EX. DoB: July 1955, British

Director - Christopher Stephen Burr. Address: 20 Chepstow Place, London, W2 4TA. DoB: August 1951, British

Director - James Alexander Neil Cockeram. Address: Little Eaves, Givons Grove, Leatherhead, Surrey, KT22 8LX. DoB: July 1955, British

Director - Lisa Jane Barnard. Address: 78 Whitehall Park, London, N19 3TN. DoB: June 1964, British

Director - Allan Thomas Westray. Address: Springfield Farm, Chalkshire Road Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TR. DoB: May 1947, British

Director - Nader Ghanbarnejad Haghighi. Address: The Watermill, Ffrwd Road, Cefn Y Bedd, Flintshire, Clwyd, LL12 9SF. DoB: December 1958, British

Director - Gilles Cambournac. Address: 8 Cornwall Mews South, London, SW7 4RZ. DoB: July 1947, French

Director - Paul Henry Bowker. Address: 90 St Anns Hill, London, SW18 2RP. DoB: August 1962, British

Director - John Andrew Barrett. Address: East Claydon House, Claydon, Lechlade, Gloucestershire, GL7 3DS. DoB: July 1948, British

Director - William Laurence Page. Address: Woodwell, Bernards Close, Great Missenden, Buckinghamshire, HP16 0BU. DoB: March 1944, British

Director - Duncan Maclean Macfarlane. Address: Cruachan Monkmead Lane, Pulborough, West Sussex, RH20 2NH. DoB: May 1946, British

Director - David Edmond Grant. Address: 60 Chelsea Park Gardens, Chelsea, London, SW3 6AE. DoB: November 1939, British

Director - Christopher John Mackenzie Searle. Address: Beechwood House, 25 Meadow Way Rowledge, Farnham, Surrey, GU10 4DY. DoB: July 1950, British

Director - Nader Ghanbarnejad Haghighi. Address: The Watermill, Ffrwd Road, Cefn Y Bedd, Flintshire, Clwyd, LL12 9SF. DoB: December 1958, British

Secretary - David Michael Benson Skinner. Address: Owls Croft, Butcherfield Lane, Hartfield, East Sussex, TN7 4LD. DoB: February 1942, British

Director - Austin Robert Roche Hasslacher. Address: Floudwood House, Froxfield, Petersfield, Hampshire, GU32 1DR. DoB: October 1941, British

Director - John Edward Halewood. Address: Hatton Hall Lane, Hatton Heath, Chester, CH3 9AP. DoB: May 1947, British

Director - Michael Glyn Dane. Address: Abbots Holt Cottage, Tilford Road, Farnham, Surrey, GU10 2DE. DoB: August 1943, British

Director - Gerald Louis Amdor. Address: 84 Keverstone Court, Manor Road, Bournemouth, Dorset, BH1 3BZ. DoB: October 1932, British

Director - John Sydney Victor Davy. Address: Broadmead, Broadmead Road Cartbridge, Send, Surrey, GU23 7AD. DoB: February 1930, British

Director - William Henry Langan. Address: Silver Heights Birling Park Avenue, Tunbridge Wells, Kent, TN2 5LQ. DoB: April 1939, British

Director - Jeffrey Michael Fredericks. Address: Barton St Mary, East Grinstead, West Sussex, RH19 3UB. DoB: April 1938, British

Director - Hilary Dulcie Laidlaw Thomson. Address: 48 Sherbrooke Road, London, SW6 7QW. DoB: July 1939, British

Director - Martin Kember. Address: 154 High Street, Deal, Kent, CT14 7BG. DoB: January 1950, British

Director - Roderick Clive Billinge. Address: Moss Side Corner, Colmore Lane Kingwood Common, Henley On Thames, Oxon, RG9 5LX. DoB: January 1948, British

Director - Douglas Crichton Morton. Address: Timbre Cottage 12 Oaks Road, Shirley, Croydon, Surrey, CR0 5HL. DoB: February 1945, British

Director - Alexander Michael Nall. Address: Lodgefield House, Lodgefield Lane, Hoveringham, Nottinghamshire, NG14 7JQ. DoB: July 1956, British

Director - Gordon Alexander Hessey. Address: 78 Thurleigh Road, London, SW12 8UD. DoB: January 1945, British

Director - Marijke Janneke Taylor. Address: 54 Telford Avenue, Streatham Hill, London, SW2 4XF. DoB: February 1948, Dutch

Director - Michael Noel Francis Cottrell. Address: Laurenden Forstal, Challock Lees, Ashford, Kent, TN25 4AU. DoB: December 1938, British

Director - Alastair Gordon Eadie. Address: West Hall, Blackford, Yeovil, Somerset, BA22 7EB. DoB: June 1940, British

Director - Ralph Hayward. Address: 62 Clifton Road, Chesham Bois, Buckinghamshire, HP6 5PN. DoB: May 1953, British

Director - Percival Brown. Address: 130 Ebury Street, London, SW1W 9QQ. DoB: March 1928, British

Director - Edward Bidwell. Address: Lynford Holmesdale Road, South Nutfield, Surrey, RH1 4JE. DoB: November 1905, British

Director - Terence Peter Jordan Barr. Address: Hanwood 4 Covey Close, London, SW19 3EB. DoB: March 1945, British

Director - Christopher Carson. Address: Palm House, 163 Park Road, Teddington, Middlesex, TW11 0BP. DoB: August 1947, British

Director - Michael Bankes-jones. Address: The Orchards Church Street, Church Fenton, Tadcaster, North Yorkshire, LS24 9RD. DoB: November 1925, British

Director - Stephen Howard Clark. Address: 3 Little Mill Cottage, Underling Lane, Marden, Kent, TN12 9AU. DoB: December 1956, British

Director - Rupert John Clevely. Address: Tanners River, Petworth, West Sussex, GU28 9AY. DoB: May 1957, British

Director - Colin Henry Elphick. Address: Bowling Alley Farm, Commonside, Alvanley, Cheshire, WA6 9HA. DoB: June 1936, British

Director - Francis Wyatt Gordon Clark. Address: Manor Farm House, Lasham, Alton, Hampshire, GU34 5SL. DoB: April 1935, British

Director - Raymond Clare Gough. Address: 11 Greystones Drive, Reigate, Surrey, RH2 0HA. DoB: January 1924, British

Director - Peter Charles Hugh Hasslacher. Address: Court Farm, Hedgerley, Slough, SL2 3UY. DoB: December 1928, British

Director - David Bernard Butler Adams. Address: The Old Rectory, Holtby York, YO19 5UD. DoB: January 1939, British

Director - Peter John Antony Mallaby. Address: 18 Gorst Road, London, SW11 6JE. DoB: July 1939, British

Director - John Michael Broadbent. Address: 87 Rosebank, London, SW6 6LJ. DoB: May 1927, British

Director - Anthony Francis Dee. Address: Longlands Chestlion Lane, Clanfield, Oxfordshire, OX18 2PA. DoB: October 1947, British

Director - John Chambre Dickson. Address: Clayton Cottage Sharoe Green Lane, Fulwood, Preston, PR2 4EJ. DoB: August 1924, British

Director - Christopher Wesley Mason. Address: 4 Fulvens, Rad Lane Abingerhammer, Dorking, Surrey, RH5 6RR. DoB: November 1953, British

Director - Bernard George Windsor. Address: Perrott House, Graffham, Petworth, West Sussex, GU28 0NZ. DoB: March 1935, British

Director - Peter Philip Wintle. Address: Stuckton Farm, Stuckton, Fordingbridge, Hampshire, SP6 2HG. DoB: May 1940, British

Director - Martin Rolfe Wyles. Address: Whilton Marina, Whilton Locks, Daventry, Northamptonshire, NN11 2NH. DoB: September 1945, British

Director - Michael Ronald Seabrook. Address: Chase Meadow, 140 London Road, Abridge, Romford, Essex, RM4 1XX. DoB: April 1950, British

Director - David Franklin Stevens. Address: The Three Cottages, Meadle, Aylesbury, Buckinghamshire, HP17 9UD. DoB: January 1928, British

Director - Graham Lancaster Thompson. Address: Glen Gyle, Comrie Road, Crieff, Perthshire, PH7 4BW. DoB: July 1944, British

Director - Thomas Quilter Abell. Address: Rodneys, Blockley, Moreton-In-Marsh, Gloucestershire, GL56 9BW. DoB: February 1929, British

Director - Ian Stuart Stubbings. Address: The Briar House Whitegate Barn, Weaste Lane Thelwall, Warrington, Cheshire, WA4 3JR. DoB: June 1943, British

Director - Raymond Arthur Perks. Address: 7 Ditton Reach, Thames Ditton, Surrey, KT7 0XB. DoB: March 1929, British

Director - Denys Christian Reed. Address: The Old Rectory, Wath, Ripon, North Yorkshire, HG4 5ET. DoB: August 1935, British

Director - Cecil Edward Guinness. Address: Huyton Fold, Windmill Road, Fulmer Village, Slough, Buckinghamshire, SL3 6HD. DoB: June 1924, British

Director - David John Buckley Rutherford. Address: 32 Faroe Road, London, W14 0EP. DoB: July 1930, British

Director - Viscount David George Staveley Marchwood. Address: 5 Buckingham Mews, London, SW1E 6NR. DoB: May 1936, British

Secretary - Brigadier Keith Hector Olds. Address: Yule Hill, Swallowcliffe, Salisbury, Wiltshire, SP3 5PW. DoB:

Director - Brian William Calder. Address: Ashdale 46 Monreith Road, Newlands, Glasgow, Lanarkshire, G43 2NZ. DoB: July 1945, British

Director - Michael Paul Holway Hammond. Address: 18 Picton Way, Caversham, Reading, Berkshire, RG4 8NJ. DoB: March 1947, British

Director - Ivan Charles Straker. Address: 33 Cluny Drive, Edinburgh, Midlothian, EH10 6DT. DoB: June 1928, British

Jobs in The Wine And Spirit Trades' Benevolent Society, vacancies. Career and training on The Wine And Spirit Trades' Benevolent Society, practic

Now The Wine And Spirit Trades' Benevolent Society have no open offers. Look for open vacancies in other companies

  • Faculty Office Finance Officer (London)

    Region: London

    Company: University College London

    Department: Faculty Office

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

  • Lecturer - 3D Fine Art (London)

    Region: London

    Company: University Of The Arts London

    Department: N\A

    Salary: £37,265 to £44,708 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Fine Art,Design

  • Part-time Midwifery Care Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Obstetrics and Gynaecology

    Salary: £21,585 to £24,983

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Medical Technology

  • Programme and Admissions Coordinator, MSt Entrepreneurship (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Judge Business School

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication,Student Services

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Clinical Neurosciences

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

  • Head of Operations and Projects / IAD Assistant Director (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Institute for Academic Development

    Salary: £39,992 to £47,722 UE08

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Human Resources,IT,PR, Marketing, Sales and Communication

Responds for The Wine And Spirit Trades' Benevolent Society on Facebook, comments in social nerworks

Read more comments for The Wine And Spirit Trades' Benevolent Society. Leave a comment for The Wine And Spirit Trades' Benevolent Society. Profiles of The Wine And Spirit Trades' Benevolent Society on Facebook and Google+, LinkedIn, MySpace

Location The Wine And Spirit Trades' Benevolent Society on Google maps

Other similar companies of The United Kingdom as The Wine And Spirit Trades' Benevolent Society: A1 Nursing & Homecare Agency Limited | Rugby Eyecare Limited | Homely Care Limited | Folasade Ventures Ltd | Emergency Dentech Limited

The Wine And Spirit Trades' Benevolent Society came into being in 1993 as company enlisted under the no 02783340, located at SE1 3XF Bankside at 39-45 Bermondsey Street. It has been expanding for twenty three years and its current state is active. This firm Standard Industrial Classification Code is 88100 , that means Social work activities without accommodation for the elderly and disabled. 31st December 2015 is the last time when account status updates were filed. It has been 23 years for The Wine And Spirit Trades' Benevolent Society in this field of business, it is constantly pushing forward and is an object of envy for many.

As suggested by the enterprise's employees register, for nearly one year there have been thirteen directors including: Rita Marie Greenwood, Guy Edward Lawrence and Andrew John Smith. To maximise its growth, since 2013 the business has been utilizing the expertise of Peter David Cox, who's been looking into ensuring efficient administration of the company.

The Wine And Spirit Trades' Benevolent Society is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 39-45 Bermondsey Street London SE1 3XF. The Wine And Spirit Trades' Benevolent Society was registered on 1993-01-25. 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 - 384,000 GBP, sales per year - less 849,000,000 GBP. The Wine And Spirit Trades' Benevolent Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Wine And Spirit Trades' Benevolent Society is Human health and social work activities, including 6 other directions. Director of The Wine And Spirit Trades' Benevolent Society is Rita Marie Greenwood, which was registered at Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, England. Products made in The Wine And Spirit Trades' Benevolent Society were not found. This corporation was registered on 1993-01-25 and was issued with the Register number 02783340 in The United Kingdom, 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 Wine And Spirit Trades' Benevolent Society, open vacancies, location of The Wine And Spirit Trades' Benevolent 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

Detailed data about The Wine And Spirit Trades' Benevolent Society from yellow pages of The United Kingdom. Find address The Wine And Spirit Trades' Benevolent Society, phone, email, website credits, responds, The Wine And Spirit Trades' Benevolent Society job and vacancies, contacts finance sectors The Wine And Spirit Trades' Benevolent Society