Market Research Society(the)

All companies of The UKOther service activitiesMarket Research Society(the)

Activities of business and employers membership organizations

Activities of professional membership organizations

Contacts of Market Research Society(the): address, phone, fax, email, website, working hours

Address: 15 Northburgh Street London EC1V 0JR

Phone: +44-1323 4759246 +44-1323 4759246

Fax: +44-1323 4759246 +44-1323 4759246

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Market Research Society(the)"? - Send email to us!

Market Research Society(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Market Research Society(the).

Registration data Market Research Society(the)

Register date: 1953-04-16
Register number: 00518685
Capital: 235,000 GBP
Sales per year: Less 146,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
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 Market Research Society(the)

Addition activities kind of Market Research Society(the)

5948. Luggage and leather goods stores
20450100. Flours and flour mixes, from purchased flour
35420502. Knurling machines
37130100. Truck bodies and parts
39520211. Frames for artists' canvases
52110401. Greenhouse kits, prefabricated
59991805. Children's furniture, nec
79999915. Sports professionals, nec

Owner, director, manager of Market Research Society(the)

Director - Martin Cary. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: February 1965, British

Director - Phyllis Joan Macfarlane. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: June 1948, British

Director - Jake William Steadman. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: May 1981, British

Director - Nicholas Machin North. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: August 1964, Uk

Director - Richard William Drury. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: November 1969, Uk

Director - Daniel Joseph Scott Russell. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: November 1965, Uk

Director - Charles Richard John Sheldrake. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: September 1959, British

Director - Dr Nicholas Philip Baker. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: October 1974, British

Director - Richard James Ellwood. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: September 1975, British

Director - David Michael Alterman. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: November 1960, British

Director - Richard Spencer Paul Silman. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: July 1957, British

Director - Jane Angela Frost. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: July 1957, British

Secretary - Jane Frost. Address: 15 Northburgh Street, London, EC1V 0JR. DoB:

Director - Stephen Jeffrey Bairfelt. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: January 1959, British

Director - Dr Elizabeth Hawkins Nelson. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: January 1931, British

Director - Christina Cochrane Fuller. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: March 1963, British

Director - Ruth Christine Betts. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: February 1959, British

Director - Crispin John Beale. Address: 4 Cedar Close, Chesham, Buckinghamshire, HP5 3LL. DoB: October 1972, British

Director - Geoffrey Peter Gosling. Address: 43 Wilson Avenue, Rochester, Kent, ME1 2RJ. DoB: August 1972, British

Director - Deborah Claire Preston. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: December 1967, British

Director - Phyllis Joan Macfarlane. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: June 1948, British

Secretary - Raz Khan. Address: 15 Northburgh Street, London, EC1V 0JR. DoB:

Director - Fiona Mary Jack. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: December 1957, British

Director - Fay Beverley Arbon. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: November 1966, British

Director - Barbara Marion Langer. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: June 1977, British

Director - Alistair Robert Leathwood. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: October 1971, British

Director - Christopher Patrick Molloy. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: February 1960, British

Director - Alex Wright. Address: Flat 3 30 Gleneagle Road, London, SW16 6AF. DoB: March 1981, British

Director - Rob John Sheldon. Address: Bushwood Road, Richmond, Surrey, TW9 3BQ. DoB: December 1952, British

Director - Vanella Jackson. Address: 31 The Avenue, Bedford Park Chiswick, London, W4 1HA. DoB: January 1961, British

Director - Susan Brooker. Address: Misbourne Avenue, Chalfont St Peter, Bucks, SL9 0PF. DoB: August 1962, British

Director - Rupert James Anderton. Address: Shirnall Meadow, Lower Farringdon, Alton, Hampshire, GU34 3DY. DoB: June 1970, British

Director - Tara Mary Lyons. Address: 12 The Ridgeway, Enfield, Middlesex, EN2 8QH. DoB: September 1971, Irish

Director - Charles Richard John Sheldrake. Address: 2 Cowper Road, London, W7 1EH. DoB: September 1959, British

Director - Susan Rogers. Address: Well House, Buckland, Aylesbury, Buckinghamshire, HP22 5HY. DoB: June 1958, British

Director - Leslie Sopp. Address: Corner House 27 The Green, Brill, Aylesbury, Buckinghamshire, HP18 9RU. DoB: March 1953, British

Director - Dr Susan Elizabeth Blackall. Address: 8 Park Place House, Park Vista Greenwich, London, SE10 9ND. DoB: May 1952, British

Director - Eamonn Santry. Address: 25, Cecile Park, London, N8 9AX. DoB: August 1956, British

Director - Carole Lehman. Address: Durrington House, Church Street, Salisbury, Wiltshire, SP4 8AL. DoB: April 1957, British

Director - Simon Lance Lidington. Address: Bourne Cottage, Blackmans Lane, Hadlow, Kent, TN11 0AX. DoB: June 1954, British

Director - Raz Khan. Address: 97 East Sheen Avenue, East Sheen, London, SW14 8AX. DoB: December 1955, British

Director - Louise Joanne Edwards. Address: 18 Hart Road, Dorking, Surrey, RH4 1JS. DoB: September 1973, British

Director - Nicola Jane Bell. Address: Flat 2/4, 161 West Street, Glasgow, G5 8BN. DoB: January 1968, British

Director - Mark Edward Philip Milner Horton. Address: 178 Murray Road, Ealing, London, W5 4DA. DoB: July 1966, British

Director - Judith Kathleen Wardle. Address: Addington Square, London, SE5 7LB. DoB: May 1952, British

Director - Professor Alan Wilson. Address: Bardowie, Milngavie, Glasgow, G62 6ER. DoB: August 1958, British

Director - Virginia Rachel Valentine. Address: 4 The Grove, Mount Pleasant Villas, London, N4 4HJ. DoB: May 1939, British

Director - Ian Spencer Brace. Address: Icknield Way Cottage, High Street, Barley, Hertfordshire, SG8 8JA. DoB: March 1949, British

Director - Ivor Charles Stocker. Address: Hazlemere 29 Rayleigh Road, Wimbledon, London, SW19 3RE. DoB: January 1937, British

Director - Rowland Lloyd. Address: 6 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HA. DoB: June 1961, British

Director - Terence Christopher Hanby. Address: Cavendish House, 2 Moorfield Harston, Cambridge, Cambridgeshire, CB2 5TP. DoB: February 1945, British

Director - Anthony Frederick Keen. Address: 5 Little Heath Spinney, Heath Farm Lane, St Albans, Hertfordshire, AL3 5AE. DoB: August 1951, British

Director - Joy Rosemary Reynolds. Address: Peace And Plenty, Sevenacres, Long Crendon, Buckinghamshire, HP18 9DU. DoB: October 1939, British

Director - Peter Harding Laybourne. Address: 39 Wensleydale Road, Hampton, Middlesex, TW12 2LP. DoB: October 1954, British

Director - David James Woodcock. Address: 5 Grange Close, Brighton, BN1 6AP. DoB: December 1945, British

Director - Roger Duncan Byatt. Address: 4 Coniston Close, Marlow, Buckinghamshire, SL7 2RG. DoB: February 1959, British

Director - Clive Roland Peter Boddy. Address: 8 Eastglade, Moss Lane, Pinner, Middlesex, HA5 3AN. DoB: October 1959, British

Director - Donald Beverly. Address: 36 Tavistock Road, South Woodford, London, E18 2AP. DoB: August 1949, British

Director - Lorna Elizabeth Macintyre Winstanley. Address: 2 Bedford Road, London, N8 8HL. DoB: November 1946, British

Secretary - David Barr. Address: 8 Clayton Mead, Godstone, Surrey, RH9 8NX. DoB:

Director - Sara Carol Garcia. Address: 84 Hazlewell Road, London, SW15 6UR. DoB: December 1958, British

Director - Alan Henry Walters. Address: 3 Oakleigh Park South, Whetstone, London, N20 9JS. DoB: November 1951, British

Director - Frances Murray Yelland. Address: 10 Waldegrave Gardens, Twickenham, Middlesex, TW1 4PG. DoB: December 1952, British

Director - Jennifer Anne Elizabeth Beck. Address: 85 St James Lane, Muswell Hill, London, N10 3RJ. DoB: n\a, British

Director - Derek Charles Martin. Address: Duncan House, St Leonards Road, Thames Ditton, Surrey, KT7 ORN. DoB: March 1939, British

Director - Sally Mary Ann Ford Hutchinson. Address: 9 Kenneth Crescent, London, NW2 4PS. DoB: August 1950, British

Director - Linda Rosemary Henshall. Address: Kaden, 1 Timberhill Close, Ottershaw, Surrey, KT16 0LQ. DoB: February 1946, British

Director - Justin Nicholas Gutmann. Address: Ropers Cottage, Dartford Road, Farningham, Dartford, Kent, DA4 0DJ. DoB: n\a, British

Secretary - Steffen Joachim Conway. Address: 17 The Crescent, Beckenham, Kent, BR3 1DH. DoB: January 1945, British

Director - Martyn Richards. Address: 58 Connaught Road, Norwich, Norfolk, NR2 3BP. DoB: October 1953, British

Director - Ian Malcolm Rigg. Address: 4 Foxley Road, Malmesbury, Wiltshire, SN16 0BA. DoB: January 1947, British

Director - Doctor David Smith. Address: Waverley, Epping Green, Epping, Essex, CM16 6PR. DoB: July 1946, British

Director - Simon John Burrows. Address: 25 Southside, Tufnell Park, London, N7 0QH. DoB: August 1964, British

Director - John Kevin Wigzell. Address: The Well House, South Road, Wivelsfield Green, West Sussex, RH17 7QS. DoB: October 1941, British

Director - Kathryn Modestina Dawn. Address: 44 Worcester Crescent, Mill Hill, London, NW7 4LL. DoB: December 1953, British

Director - Richard William Goosey. Address: Stoke House Farm, Stoke Road, Stoke Hammond, Milton Keynes, MK17 9BN. DoB: April 1959, British

Secretary - Eamonn Santry. Address: 25, Cecile Park, London, N8 9AX. DoB: August 1956, British

Director - Peter Harry Goudge. Address: 51 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PP. DoB: December 1951, British

Director - Helen Lindsay Turner. Address: Rydal Cottage 37 Threshers Drive, Grove Green Weavering, Maidstone, Kent, ME14 5UA. DoB: June 1948, British

Director - Stephen John Parker. Address: 174 Thorpe Road, Norwich, Norfolk, NR1 1TJ. DoB: September 1946, British

Director - Peter Jackling. Address: 22 Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BD. DoB: July 1948, English

Director - Nigel Anthony Garth Spackman. Address: 17 Lyndale Avenue, London, NW2 2QB. DoB: June 1944, British

Director - Wendy Judith Gordon. Address: 8 Wellgarth Road, London, NW11 7HS. DoB: November 1942, British

Director - Sharon Gail Miller. Address: 78 Onslow Gardens, London, N10 3UV. DoB: December 1947, British

Director - Steffen Joachim Conway. Address: 17 The Crescent, Beckenham, Kent, BR3 1DH. DoB: January 1945, British

Director - John Kevin Wigzell. Address: The Well House, South Road, Wivelsfield Green, West Sussex, RH17 7QS. DoB: October 1941, British

Director - Peter Alan Bartram. Address: 1 Ashurst Road, Tadworth, Surrey, KT20 5ET. DoB: June 1940, British

Director - Ian Blythe. Address: 87 Eastbourne Mews, London, W2 6LQ. DoB: February 1939, British

Director - Stephen James Ellis. Address: 65 Braycourt Avenue, Walton On Thames, Surrey, KT12 2BA. DoB: January 1950, British

Director - Janet Ruth Weitz. Address: Oaklands Lime Grove, Totteridge, London, N20 8PX. DoB: November 1943, British

Director - Peter Mouncey. Address: 20 Greenlands Road, Newbury, Berkshire, RG14 7JU. DoB: August 1947, British

Director - Joy Rosemary Reynolds. Address: Peace And Plenty, Sevenacres, Long Crendon, Buckinghamshire, HP18 9DU. DoB: October 1939, British

Director - Frank Winter. Address: Ravensway, White Rose Lane, Woking, Surrey, GU22 7JY. DoB: January 1944, British

Director - Ivor Charles Stocker. Address: 22 Quantock Close, Bedford, Bedfordshire, MK41 9EW. DoB: January 1937, British

Director - Diana Mercy Clayton. Address: 163 Chatsworth Road, London, NW2 5QT. DoB: October 1950, British

Director - Eamonn Santry. Address: 25, Cecile Park, London, N8 9AX. DoB: August 1956, British

Director - Jack Potter. Address: 18 Chelwood Gardens, Kew, Richmond, Surrey, TW9 4JQ. DoB: April 1935, British

Director - Adam Ivor Cargill Phillips. Address: Bambers Grayswood Road, Haslemere, Surrey, GU27 2BW. DoB: January 1949, British

Director - Michael Cooke. Address: 37 Foyle Road, Blackheath, London, SE3 7RQ. DoB: November 1951, British

Director - Robin Birn. Address: 11 Warren Avenue, Richmond, Surrey, TW10 5DZ. DoB: April 1954, British

Jobs in Market Research Society(the), vacancies. Career and training on Market Research Society(the), practic

Now Market Research Society(the) have no open offers. Look for open vacancies in other companies

  • Lecturer, Wealth Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies

  • Sport Enrichment Associate (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £9,069 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Software Engineer (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Health Sciences

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Events Co-ordinator (London)

    Region: London

    Company: University College London

    Department: Science, Technology, Engineering and Public Policy (STEaPP)

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Librarian, User Engagement (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: Sidney Martin Library (SML)

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Registry Officer (High Wycombe)

    Region: High Wycombe

    Company: Buckinghamshire New University

    Department: N\A

    Salary: £28,122

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Erasmus+ Staff Mobility Advisor (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: University Secretarys Group

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Communications Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Engineering

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Assistant Professor in Electrical Machines and Drives (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Scientist: Autophagy in Cell Death and Cancer (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance

    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

  • Research Associate- Air Compressor/Supercharger Feasibility Study - Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,004 rising to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Other Engineering

  • Lecturer in Dementia Research (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences - Psychology

    Salary: £33,943 to £41,709 on Grade F, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Social Work

Responds for Market Research Society(the) on Facebook, comments in social nerworks

Read more comments for Market Research Society(the). Leave a comment for Market Research Society(the). Profiles of Market Research Society(the) on Facebook and Google+, LinkedIn, MySpace

Location Market Research Society(the) on Google maps

Other similar companies of The United Kingdom as Market Research Society(the): Ridge Ascent Limited | The Stable (barnet) | Loch Lomond And The Trossachs National Park Local Support Group | Accusec Ltd | Red Occasions Ltd

Market Research Society(the) is a company with it's headquarters at EC1V 0JR Finsbury at 15 Northburgh Street. This business was established in 1953 and is registered under reg. no. 00518685. This business has been on the UK market for 63 years now and company up-to-data status is is active. This business SIC and NACE codes are 94110 which stands for Activities of business and employers membership organizations. Market Research Society(the) reported its latest accounts up until March 31, 2015. The company's latest annual return information was filed on June 14, 2016. Market Research Society(the) has been developing as a part of this market for sixty three years, an achievement not many competitors could achieve.

Martin Cary, Phyllis Joan Macfarlane, Jake William Steadman and 15 other directors who might be found below are listed as enterprise's directors and have been working on the company success for nearly one year. Additionally, the managing director's responsibilities are helped by a secretary - Jane Frost, from who was chosen by the following firm in 2012.

Market Research Society(the) is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 15 Northburgh Street London EC1V 0JR. Market Research Society(the) was registered on 1953-04-16. 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 - 235,000 GBP, sales per year - less 146,000,000 GBP. Market Research Society(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Market Research Society(the) is Other service activities, including 8 other directions. Director of Market Research Society(the) is Martin Cary, which was registered at 15 Northburgh Street, London, EC1V 0JR. Products made in Market Research Society(the) were not found. This corporation was registered on 1953-04-16 and was issued with the Register number 00518685 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 Market Research Society(the), open vacancies, location of Market Research Society(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 April 1st, 2024

Detailed data about Market Research Society(the) from yellow pages of The United Kingdom. Find address Market Research Society(the), phone, email, website credits, responds, Market Research Society(the) job and vacancies, contacts finance sectors Market Research Society(the)