The Vegan Society

Activities of other membership organizations n.e.c.

Contacts of The Vegan Society: address, phone, fax, email, website, working hours

Address: Donald Watson House 21, Hylton Street B18 6HJ Birmingham

Phone: 0121 523 1730 0121 523 1730

Fax: 0121 523 1730 0121 523 1730

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Vegan Society"? - Send email to us!

The Vegan Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Vegan Society.

Registration data The Vegan Society

Register date: 1979-12-27
Register number: 01468880
Capital: 765,000 GBP
Sales per year: Approximately 360,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 The Vegan Society

Addition activities kind of The Vegan Society

5992. Florists
20790203. Vegetable shortenings (except corn oil)
73730403. Computer-aided manufacturing (cam) systems service
73890702. Furniture finishing
94119905. Teacher certification bureau

Owner, director, manager of The Vegan Society

Director - None Patricia Mary Tricker. Address: Arrathorne, Bedale, North Yorkshire, DL8 1NA, England. DoB: January 1947, British

Director - David Hedley Gore. Address: Algernon Road, London, SE13 7AW, United Kingdom. DoB: September 1974, British

Director - Graham James Neale. Address: Elephant & Castle, London, SE1 6SY, United Kingdom. DoB: February 1964, British

Director - Salim Akbar. Address: Haverstock Hill, London, NW3 2BB, United Kingdom. DoB: November 1946, British

Secretary - Menna Myfanwy Jones. Address: Clifton Street, Cardiff, CF24 1LT, Wales. DoB:

Director - Stephen Patrick Kieran Walsh. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: March 1964, British

Director - Jenifer Mary Vinell. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: February 1954, British

Director - Sagar Kirit Shah. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: July 1986, British

Director - Constantin Edouard Imbs. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: June 1974, French

Director - Menna Myfanwy Jones. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: April 1975, British

Director - Edward Daniel. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: April 1968, British

Director - Helen Dawn Wright. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: April 1970, British

Director - Felix Hnat. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: July 1982, Austrian

Director - Ruth Gudrun Jenkins. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: n\a, British

Director - Timothy James Barford. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: May 1963, British

Director - Paul Crouch. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: March 1974, British

Director - Alex Kapila. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: July 1974, British

Director - William Edward Green. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: January 1981, British

Director - Nicola Martin. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: April 1974, British

Director - Kelly Somers. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: November 1978, Australian

Director - Richard Thomas Savage. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: September 1955, British

Director - Jennifer Liddle. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: June 1973, British

Director - Una Gordon. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: May 1946, British

Director - Paul David Arthur Crouch. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: March 1964, British

Director - Ian Liddle. Address: Primrose Terrace, Midsomer Norton, Radstock, BA3 2US, United Kingdom. DoB: May 1965, British

Secretary - Marieke Jasmijn De Boo. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB:

Director - Dr Matthew Daniel De Courcy Cole. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: March 1970, British

Director - Daniel Foskett. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: May 1982, British

Director - Nicola Martin. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: April 1974, British

Director - Louise Wallis. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: April 1964, British

Director - Catriona Gold. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: June 1991, British

Director - Vanessa Kelley. Address: The Ridgway, Woodingdean, Brighton, East Sussex, BN2 6PA, United Kingdom. DoB: March 1956, British

Director - Dr Karen Jeanette Morgan. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: March 1962, British

Director - Dr Matthew Daniel De Courcy Cole. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: March 1970, British

Director - Alexander Nigel Claridge. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: April 1988, British

Director - Dr Philip Bickley. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: January 1962, British

Director - Vanessa Ann Amina Clarke. Address: 17 Kingston Street, Cambridge, Cambridgshire, CB1 2NU. DoB: January 1944, British

Director - Graham James Neale. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: February 1964, British

Director - Jagdeesh Singh. Address: 115 Ragstone Road, Slough, Berkshire, SL1 2PR. DoB: August 1970, British

Secretary - Nigel Paul Winter. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB:

Director - Janet Pender. Address: 41 Valley Drive, Maidstone, Kent, ME15 9TL. DoB: August 1955, British

Director - Jay Ashra. Address: 18 Hawthorn Avenue, London, N13 4JT. DoB: December 1970, British

Director - Vanessa Payne. Address: 2 Benson Holme, Padworth, Reading, Berkshire, RG7 4JR. DoB: July 1969, British

Secretary - Stephen Patrick Kieran Walsh. Address: 89c Stamford Street, London, SE1 9NB. DoB: March 1964, British

Director - Subra Sivarajah. Address: 113 Minerva Way, Cambridge, Cambridgeshire, CB4 2TZ. DoB: September 1954, Malaysian

Director - Sophie Fenwick-paul. Address: 68 Peppard Road, Reading, Berkshire, RG4 8TL. DoB: August 1968, British

Director - None Patricia Mary Tricker. Address: Cottage 3 Arathorne, Bedale, North Yorkshire, DL8 1NA. DoB: January 1947, British

Secretary - Janet Pender. Address: 41 Valley Drive, Maidstone, Kent, ME15 9TL. DoB: August 1955, British

Director - Ian Thomas Nicoll. Address: 7 Springfield Road, Exmouth, Devon, EX8 3JY. DoB: June 1963, British

Secretary - Kostana Azmi. Address: 18 Garry Crescent, Invergarry, Inverness Shire, PH35 4HB. DoB:

Director - Jay Ashra. Address: 18 Hawthorn Avenue, London, N13 4JT. DoB: December 1970, British

Director - Dr Cynthia Jane Boruch. Address: 3 Sturton Street, Cambridge, Cambridgeshire, CB1 2QG. DoB: August 1972, British

Director - Marc Leopold Palmer. Address: 40 Churchfields Road, Salisbury, Wiltshire, SP2 7NW. DoB: June 1973, British

Director - Caroline Sarah Malkinson. Address: 14 Whittle Close, Watford, Hertfordshire, WD25 7GF. DoB: November 1964, British

Director - Roy Heath. Address: 1 Raeburn Mews, Edinburgh, EH4 1RG. DoB: April 1948, British

Director - Angus Macinness. Address: 3-2, 198 Dumbarton Road, Glasgow, Strathclyde, G11 6UN. DoB: November 1938, British

Director - Christopher Francis Childe. Address: East Garden Flat, Kindeace House, Invergordon, IV18 0LL. DoB: October 1965, British

Director - Christopher Alfred Sutoris. Address: 10 Duffryn Terrace, Wattsville, Newport, NP11 7QN. DoB: January 1957, British

Director - Laurence Cyril Main. Address: 9 Mawddwy Cottages, Minllyn Dinas Mawddwy, Machynlleth, Powys, SY20 9LW. DoB: April 1950, British

Director - Karin Ridgers. Address: 4 Tyrells Road, Billericay, Essex, CM11 2QE. DoB: January 1971, British

Director - Zofia Anna Torun. Address: Flat 3, 151 Hammersmith Grove, London, W6 0NJ. DoB: August 1973, British

Director - None Patricia Mary Tricker. Address: Cottage 3 Arathorne, Bedale, North Yorkshire, DL8 1NA. DoB: January 1947, British

Secretary - Richard Thomas Savage. Address: 166 Stonehouse Drive, St Leonards On Sea, East Sussex, TN38 9DN. DoB:

Director - Stephen Patrick Kieran Walsh. Address: 89c Stamford Street, London, SE1 9NB. DoB: March 1964, British

Director - Nigel Bedrock. Address: 50 Hatch Road, Norbury, London, SW16 4PN. DoB: October 1959, British

Director - Robert Owen Olver. Address: Buckingham 5, Moenchen Gladbach, N R W 41179, Germany. DoB: July 1960, British

Director - Gerard Bane. Address: 59 Chapel Road, Ramsgate, Kent, CT11 0BS. DoB: January 1965, British

Secretary - Terry Kenneth Bevis. Address: 7 Trafalgar Close, Rochester, Kent, ME1 3YF. DoB: September 1943, British

Director - George David Rodger. Address: Donald Watson House, 21, Hylton Street, Birmingham, B18 6HJ. DoB: August 1940, British

Director - Laurence David Klein. Address: 66 Alston Road, Barnet, Hertfordshire, EN5 4EY. DoB: March 1958, British

Director - Sharon Marie Worsey. Address: 188 Mansfield Road, Nottingham, Nottinghamshire, NG1 3HW. DoB: January 1974, British

Director - Samantha Jane Calvert. Address: Abigail 8 Milgreen Avenue, Sneyd Green, Stoke On Trent, Staffordshire, ST1 6DT. DoB: April 1967, British

Director - Vanessa Ann Amina Clarke. Address: 89 Stamford Street, London, SE1 9NB. DoB: January 1944, British

Director - Julie Rosenfield. Address: 5 Great Bushey Drive, London, N20 8QN. DoB: n\a, British

Director - Martin Joseph Masterman-lister. Address: 72 Beacon Bottom, Sarisbury Green, Southampton, Hampshire, SO31 7GQ. DoB: July 1963, British

Director - Anne Barr. Address: 11 Upper Moss Lane, Hulme, Manchester, M15 5JG. DoB: March 1955, British

Director - Sharon Marie Worsey. Address: 6 Burwell Reach, Orton Longleville, Peterborough, Cambridgeshire, PE2 7ZE. DoB: January 1974, British

Director - Robin Peter Lane. Address: 22 Thurlow Park Road, London, SE21 8JA. DoB: August 1955, British

Director - Roderick Shelton. Address: The Three Crowns, Rowhedge, Colchester, Essex, CO5 7HG. DoB: June 1947, British

Director - Christopher Alfred Sutoris. Address: 10 Duffryn Terrace, Wattsville, Newport, NP11 7QN. DoB: January 1957, British

Director - Brian John Barker. Address: 18 Northlands Road, Eastleigh, Hampshire, SO50 9AX. DoB: October 1963, British

Director - George David Rodger. Address: 17 Howburn Place, Aberdeen, Aberdeenshire, AB11 6XT. DoB: August 1940, British

Director - Alexander Leslie Bourke. Address: 2 Hilborough Court, Livermere Road, London, E8 4LG. DoB: n\a, British

Director - Patrick Alexander Howe Browne. Address: 2 Edith Road, Oxford, Oxfordshire, OX1 4QA. DoB: n\a, British

Director - Andrew Hutson. Address: 86 Pelham Road, Wood Green, London, N22 6LP. DoB: December 1965, British

Director - Robin Peter Lane. Address: 22 Thurlow Park Road, London, SE21 8JA. DoB: August 1955, British

Director - Olive Kathleen Jones. Address: 3 Mark Avenue, London, E4 7NR. DoB: June 1930, British

Director - Martin Joseph Masterman-lister. Address: 72 Beacon Bottom, Sarisbury Green, Southampton, Hampshire, SO31 7GQ. DoB: July 1963, British

Director - Martyn Geoffrey Allen. Address: 8 Heath Lane, Ipswich, Suffolk, IP4 5RR. DoB: August 1958, British

Director - Andrew Douglas Gordon. Address: 43 Hilda Avenue, Tottington, Bury, Lancashire, BL8 3JE. DoB: September 1964, British

Director - Robin Louis Webb. Address: 76 High Street, Over, Cambridge, Cambridgeshire, CB4 5ND. DoB: December 1944, British

Director - Barry Philip Emptage. Address: 10 Bowes Avenue, Westbrook, Margate, Kent, CT9 5EP. DoB: March 1947, British

Director - Louise Wallis. Address: 17 The Sunny Road, Enfield, Middlesex, EN3 5EE. DoB: April 1964, British

Director - William Morgan Poad. Address: Aldersbrook, Newbury Road Headley, Newbury, Berkshire, RG15 8JY. DoB: November 1948, British

Director - Tony Paul Martin. Address: 27 Hermitage Avenue, Borrowash, Derby, Derbyshire, DE72 3JL. DoB: June 1960, British

Director - Terry Kenneth Bevis. Address: 7 Trafalgar Close, Rochester, Kent, ME1 3YF. DoB: September 1943, British

Director - Gwen Amy Austin. Address: 29 Carrington Crescent, Wendover, Aylesbury, Buckinghamshire, HP22 6AW. DoB: July 1952, American

Director - Henry Thomas Bonnie. Address: 20 Stephenson Road, Hanwell, London, W7 1NW. DoB: August 1925, English

Director - Lance Serdiville Cruse. Address: 6 Weymouth Terrace, Cheriton, Folkestone, Kent, CT19 4ND. DoB: June 1963, English

Director - Adrian James Ling. Address: 31 Corunna Close, Hythe, Kent, CT21 5EA. DoB: July 1964, British

Director - Charles Arthur Ling. Address: 27 Spring Hollow, St Marys Bay, Romney Marsh, Kent, TN29 0RL. DoB: October 1919, British

Director - Timothy William Powell. Address: 7 The Avenue, Hersden, Canterbury, Kent, CT3 4HL. DoB: March 1958, British

Director - Richard Thomas Savage. Address: 22 Grove Close, Kingston On Thames, Surrey, KT1 2SS. DoB: September 1955, English

Director - Carl Steven Turner. Address: 13 Shepherd Street, St Leonards On Sea, East Sussex, TN38 0ET. DoB: June 1958, English

Secretary - Richard Andrew Stephen Farhall. Address: 7 Battle Road, St Leonards On Sea, East Sussex, TN37 7AA. DoB:

Director - Harold Atkinson. Address: 169 Borden Lane, Sittingbourne, Kent, ME10 1DA. DoB: n\a, Irish

Jobs in The Vegan Society, vacancies. Career and training on The Vegan Society, practic

Now The Vegan Society have no open offers. Look for open vacancies in other companies

  • A84428R (IoN) Research Associate (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute of Neuroscience

    Salary: £29,301 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,Molecular Biology and Biophysics

  • Financial Support Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Student Services - Student Support & Guidance Section

    Salary: £18,777 to £20,989 per annum, Grade 4

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Associate (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Department of Anthropology

    Salary: £37,393.78 to £41,705.50

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology

  • Research Associate x 2 (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering

    Salary: £36,800 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

  • Lecturer/Senior Lecturer (non-clinical) in Lymphoma (London)

    Region: London

    Company: King's College London

    Department: School of Cancer Sciences

    Salary: £41,212 to £58,655

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Stipendiary Lecturerships in Computer Science (3 posts) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Research Project Manager (0.5FTE) (Salford)

    Region: Salford

    Company: University of Salford

    Department: School of Nursing Midwifery, Social Work and Social Sciences

    Salary: £32,004 to £38,183

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer/Senior Lecturer in Finance (Medway)

    Region: Medway

    Company: University of Kent

    Department: Kent Business School

    Salary: £33,518 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturer (Level B) in Mechanical Engineering (Fluid Mechanics) (Gold Coast - Australia)

    Region: Gold Coast - Australia

    Company: N\A

    Department: N\A

    Salary: AU$106,116 to AU$126,017
    £65,314.40 to £77,563.46 converted salary* per annum, Includes 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Research Associate (London)

    Region: London

    Company: King's College London

    Department: Department of Child and Adolescent Psychiatry, Institute of Psychiatry, Psychology & Neuroscience

    Salary: £32,958 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • MPhil/PhD Scholarship: The Impact of Fiscal Policy, Housing Market and Inequality on Growth (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Business

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Economics

  • Head of Law School (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law,Administrative,Senior Management

Responds for The Vegan Society on Facebook, comments in social nerworks

Read more comments for The Vegan Society. Leave a comment for The Vegan Society. Profiles of The Vegan Society on Facebook and Google+, LinkedIn, MySpace

Location The Vegan Society on Google maps

Other similar companies of The United Kingdom as The Vegan Society: Mdhub Limited | Tan It Uk (gateshead) Ltd | Stylo Communication Limited | Ivy Information Systems Limited | Washed 4u Ltd

1979 signifies the launching of The Vegan Society, the company which is situated at Donald Watson House, 21, Hylton Street , Birmingham. That would make thirty seven years The Vegan Society has prospered in the UK, as it was registered on 27th December 1979. The firm Companies House Reg No. is 01468880 and the company area code is B18 6HJ. The name of this business was changed in 1994 to The Vegan Society. This company previous business name was Vegan Society (the). This company is registered with SIC code 94990 : Activities of other membership organizations n.e.c.. December 31, 2015 is the last time when company accounts were reported. 37 years of presence in this line of business comes to full flow with The Vegan Society as the company managed to keep their clients happy through all this time.

The company has obtained three trademarks, all are still in use. The Intellectual Property Office representative of The Vegan Society is Rouse & Co. International LLP. The first trademark was registered in 2013.

The company became a charity on 1979/12/27. It works under charity registration number 279228. The range of their activity is not defined. They work in Throughout England And Wales, Scotland. The company's board of trustees has five representatives, and they are George David Rodger, Ian Liddle, Paul Crouch, Ms Menna Myfanwy Jones and Ms Alex Kapila. As regards the charity's financial report, their best period was in 2009 when their income was £627,354 and their expenditures were £396,575. The company concentrates its efforts on the advancement of health and saving of lives, education and training, human rights / religious or racial harmony. It works to the benefit of the whole humanity, all the people. It tries to help these agents by providing specific services, providing advocacy and counselling services and donating money to organisations. If you would like to find out something more about the charity's activities, dial them on the following number 0121 523 1730 or check their official website. If you would like to find out something more about the charity's activities, mail them on the following e-mail [email protected] or check their official website.

At the moment, the directors employed by the following firm are as follow: None Patricia Mary Tricker assigned to lead the company in 2016 in May, David Hedley Gore assigned to lead the company in 2016, Graham James Neale assigned to lead the company in 2016 and 6 others listed below. Additionally, the managing director's responsibilities are regularly bolstered by a secretary - Menna Myfanwy Jones, from who joined this firm in 2016.

The Vegan Society is a domestic nonprofit company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Donald Watson House 21, Hylton Street B18 6HJ Birmingham. The Vegan Society was registered on 1979-12-27. 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 - 765,000 GBP, sales per year - approximately 360,000,000 GBP. The Vegan Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Vegan Society is Other service activities, including 5 other directions. Director of The Vegan Society is None Patricia Mary Tricker, which was registered at Arrathorne, Bedale, North Yorkshire, DL8 1NA, England. Products made in The Vegan Society were not found. This corporation was registered on 1979-12-27 and was issued with the Register number 01468880 in Birmingham, 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 Vegan Society, open vacancies, location of The Vegan 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 April 1st, 2024

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