The Somerset County Federation Of Women's Institutes

All companies of The UKOther service activitiesThe Somerset County Federation Of Women's Institutes

Activities of other membership organizations n.e.c.

Contacts of The Somerset County Federation Of Women's Institutes: address, phone, fax, email, website, working hours

Address: Wilton Lodge 11 Trull Road Taunton

Phone: +44-1453 4671905 +44-1453 4671905

Fax: +44-1453 4671905 +44-1453 4671905

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Somerset County Federation Of Women's Institutes"? - Send email to us!

The Somerset County Federation Of Women's Institutes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Somerset County Federation Of Women's Institutes.

Registration data The Somerset County Federation Of Women's Institutes

Register date: 1993-05-28
Register number: 02822778
Capital: 709,000 GBP
Sales per year: Approximately 403,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
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 Somerset County Federation Of Women's Institutes

Addition activities kind of The Somerset County Federation Of Women's Institutes

2381. Fabric dress and work gloves
321103. Construction glass
355905. Foundry, smelting, refining, and similar machinery
839900. Social services, nec
28190902. Calcium chloride and hypochlorite
38120110. Electronic detection systems (aeronautical)
95120101. Fish and wildlife conservation agency, government

Owner, director, manager of The Somerset County Federation Of Women's Institutes

Secretary - Casey Worrall. Address: Trull Road, Taunton, Somerset, TA1 4PT, England. DoB:

Director - Nicola Jane Amos. Address: Glencot Lane, Wookey Hole, Wells, Somerset, BA5 1BH, England. DoB: May 1958, British

Director - Lesley O'neill. Address: Wheddon Cross, Minehead, Somerset, TA24 7AT, England. DoB: September 1947, British

Director - Christine Wombwell. Address: Oakfield Park, Wellington, Somerset, TA21 8EY, England. DoB: August 1946, British

Director - Sandra Ford. Address: Orchard Close, Coxley Wick, Wells, Somerset, BA5 1QL, England. DoB: March 1949, British

Director - Margaret Lomax. Address: Yallands Hill, Monkton Heathfield, Taunton, Somerset, TA2 8NA, England. DoB: January 1945, British

Director - Ann Preston. Address: Holyrood Street, Chard, Somerset, TA20 2AL, England. DoB: September 1942, British

Director - Jackie Trusler. Address: Elm Lane, Woolavington, Bridgwater, Somerset, TA7 8DU, England. DoB: September 1948, British

Director - Anne Dylis Makepeace. Address: Horner Cottages, Trebles Holford Bishops Lydeard, Taunton, Somerset, TA4 3HA, England. DoB: March 1945, British

Director - Julia Ann Statton. Address: Mill Gardens, Dunster, Minehead, Somerset, TA24 5SP, England. DoB: January 1950, British

Director - Ruth Andrews. Address: 7a Chapel Lane, East Huntspill, Highbridge, Somerset, TA9 3NQ, England. DoB: February 1954, British

Director - Hazel Hillman. Address: Kings Court, Chewton Mendip, Radstock, Somerset, BA3 4PF, England. DoB: August 1939, British

Director - Margaret Ann Bigg. Address: Kingston St Mary, Taunton, Somerset, TA2 8JQ, United Kingdom. DoB: May 1938, British

Director - Marion Hutter. Address: Vivary Road, Taunton, Somerset, TA1 3JU. DoB: May 1934, British

Director - Penelope Jill Bolton. Address: Langport Road, Long Sutton, Langport, Somerset, TA10 9ND, England. DoB: July 1947, British

Director - Michaela Fitzpatrick. Address: Hillside View, Stoford, Yeovil, Somerset, BA22 9UT, United Kingdom. DoB: March 1942, British

Secretary - Victoria Louisa Davies. Address: Wilton Lodge, 11 Trull Road, Taunton, Somersetta1 4pt. DoB:

Director - Eileen Mary Hurd. Address: Gurney Slade, Radstock, Somerset, BA3 4TY. DoB: June 1943, British

Director - Elizabeth Carol Murdoch. Address: Weston Street, East Chinnock, Yeovil, Somerset, BA22 9EQ, United Kingdom. DoB: December 1947, British

Director - Sheila Budd. Address: Brompton Regis, Dulverton, Somerset, TA22 9NP, United Kingdom. DoB: October 1943, British

Secretary - Thelma Ann Milbank. Address: Arkendale, 2 Main Road, Westonzoyland, Bridgwater, Somerset, TA7 0DZ. DoB: March 1942, British

Director - Executive Member Franceska Ann Prescott. Address: 10 Lime Street, Stogursey, Bridgwater, Somerset, TA5 1QR. DoB: December 1946, British

Director - Carole Susan Smith. Address: 4 Manor Road, Taunton, Somerset, TA1 5BD. DoB: February 1944, British

Director - Denzil Mary Sims. Address: Hartford Lodge, Hartford Brompton Regis, Dulverton, Somerset, TA22 9NS. DoB: July 1941, British

Director - Patricia Elizabeth Bristol Heard. Address: Tor Cottage, Chewton Mendip, Radstock, Somerset, BA3 4NY. DoB: December 1941, British

Director - Colette Elizabeth Jeff. Address: 9 Barnetts Well, Draycott, Somerset, BS27 3TF. DoB: January 1939, British

Director - Sheena Doreen Holloway. Address: Fernside, 1 Yeovil Road, Montacute, Somerset, TA15 6XG. DoB: November 1935, British

Director - Alice Dawn Clarke. Address: 38 Ford Road, Wiveliscombe, Taunton, Somerset, TA4 2RE. DoB: July 1948, British

Director - Barbara Ann Huish. Address: 10 Acland Round, Cotford St Luke, Somerset, TA4 1JL. DoB: April 1952, British

Secretary - Margaret Maune Simons. Address: Asham House, Ham, Wellington, Somerset, TA21 9JD. DoB: February 1946, British

Director - Betty Jeanette Knight. Address: 9 Eastleigh Close, Wiveliscombe, Somerset, TA4 2LH. DoB: April 1946, British

Director - Iris Minchin. Address: 63 St Marks Road, Burnham On Sea, Somerset, TA8 2BE. DoB: May 1940, British

Director - Katerina Hartley. Address: 27 Greenacre, Wembdon, Bridgwater, Somerset, TA6 7RE. DoB: July 1944, British

Secretary - Anne Daphine Garfitt. Address: 4 Salisbury Terrace, Gurney Slade, Bath, Avon, BA3 4TU. DoB: n\a, British

Director - Janet Sarah Mary Jackson. Address: Langdale 8 Mill Lane, Nether Stowey, Bridgwater, Somerset, TA5 1NL. DoB: n\a, British

Director - Susan Mary Bridger. Address: The Old Rectory, Babcary, Somerton, Somerset, TA11 7DS. DoB: n\a, British

Director - Cynetta Russell. Address: 39 Watermead, South Chard, Chard, Somerset, TA20 2QL. DoB: March 1932, British

Director - Thelma Ann Milbank. Address: Arkendale, 2 Main Road, Westonzoyland, Bridgwater, Somerset, TA7 0DZ. DoB: March 1942, British

Director - Iris Joy Minchin. Address: 14 Churchill Close, Burnham On Sea, Somerset, TA8 1NA. DoB: May 1940, British

Director - Cosette Primrose Wood. Address: Petros, East Anstey, Tiverton, Devon, EX16 9JX. DoB: April 1941, British

Director - Anne Daphine Garfitt. Address: 4 Salisbury Terrace, Gurney Slade, Bath, Avon, BA3 4TU. DoB: n\a, British

Director - Sheena Doreen Holloway. Address: Fernside, 1 Yeovil Road, Montacute, Somerset, TA15 6XG. DoB: November 1935, British

Director - Sylvia Ann Shann. Address: Stolford Rise, Exton, Dulverton, Somerset, TA22 9LA. DoB: December 1935, British

Director - Veronica Ann Andrews. Address: Cobb Cottage, Woodhill, Stoke St. Gregory, Taunton, Somerset, TA3 6EW. DoB: April 1945, British

Director - Elizabeth Suzanne Harding. Address: Green Meadows Lime Kiln Lane, Wookey Hole, Wells, Somerset, BA5 1DL. DoB: June 1937, British

Director - Jean Margaret Cheesman. Address: Riversleigh Ouseley House, The Hill, Langport, Somerset, TA10 9PU. DoB: September 1944, British

Director - Carol Ann Moulding. Address: Greystones House North Barrow, Yeovil, Somerset, BA22 7LZ. DoB: May 1942, British

Secretary - Margaret Maune Simons. Address: Asham House, Ham, Wellington, Somerset, TA21 9JD. DoB: February 1946, British

Director - Linda Jacqueline Woodward. Address: Sholers, Combe Florey, Taunton, Somerset, TA4 3HX. DoB: July 1950, British

Director - Christina Sporton. Address: 5 Bramley Close, Crewkerne, Somerset, TA18 7DL. DoB: November 1930, British

Director - Margaret Ruth Tringham. Address: 4 Priory Close, Yeovil, Somerset, BA20 2HW. DoB: July 1934, British

Director - Dr Linda Ann Grand. Address: 2 Beech Hill House, Wells, Somerset, BA5 2QT. DoB: September 1957, British

Director - Margaret Ann Bigg. Address: Greenway House, Kingston St Mary, Taunton, Somerset, TA2 8JQ. DoB: May 1938, British

Director - Sylvia Mary Reed. Address: Lily Farm, Welham, Castle Cary, Somerset, BA7 7NF. DoB: January 1939, British

Director - Janet Audrey Pineau. Address: Sussex Cottage Head Street, Tintinhull, Yeovil, Somerset, BA22 8QH. DoB: January 1944, British

Secretary - Mary Lyon Wych. Address: Kentiles Church Street, Merriott, Somerset, TA16 5PT. DoB: December 1936, British

Director - Marylyn Kay Masters. Address: North Wootton, Shepton Mallet, Somerset, BA4 4HQ. DoB: July 1955, British

Director - Ann Shirley Mather. Address: Greystokes Alexander Cottages, Queen St Keinton Mandeville, Somerton, Somerset, TA11 6EQ. DoB: September 1935, English

Director - Margaret Maune Simons. Address: Asham House, Ham, Wellington, Somerset, TA21 9JD. DoB: February 1946, British

Director - Marianne Janet Merchant. Address: Barrows Barrows Court, Weston St East Chinnock, Yeovil, Somerset, BA22 9EJ. DoB: December 1936, English

Director - Olive Anne Lees. Address: Rookery House The Causeway Mark, Highbridge, Somerset, TA9 4QH. DoB: July 1939, British

Director - Barbara Rosalie White. Address: Winslade, Brompton Regis, Dulverton, Somerset, TA22 9LQ. DoB: October 1927, English

Director - Margaret Vera Rutherford. Address: Quarrys Farm, Dudwell Lane Chewton Mendip, Bath, Somerset, BA3 4ND. DoB: April 1935, British

Director - Elizabeth Maud Lambert. Address: 14 New Road, West Huntspill, Highbridge, Somerset, TA9 3QE. DoB: April 1930, English

Director - Gillian Dorothy Knight. Address: Healey House, Hemington, Bath, Somerset, BA3 5XU. DoB: November 1935, British

Director - Cosette Primrose Wood. Address: Petros, East Anstey, Tiverton, Devon, EX16 9JX. DoB: April 1941, British

Director - Mary Taylor. Address: Pantiles Fivehead, Taunton, Somerset, TA3 6PT. DoB: February 1928, British

Director - Mary Lyon Wych. Address: Kentiles Church Street, Merriott, Somerset, TA16 5PT. DoB: December 1936, British

Director - Penelope Ambrosine Shore Howard. Address: Rookery Farm, Lottisham, Glastonbury, Somerset, BA6 8PF. DoB: June 1937, British

Director - Cynthia Lesley Eydmann. Address: 43 Primrose Lane, Upper Mudford, Yeovil, Somerset, BA21 5SH. DoB: September 1942, British

Director - Pamela Jean Kemp. Address: The Old Vicarage, Vicarage Lane Pawlett, Bridgwater, Somerset, TA6 4RU. DoB: September 1931, English

Director - Mair Rogers. Address: 3 Elm Park Elm Grove, Taunton, Somerset, TA1 1EH. DoB: August 1923, British

Director - Kathleen Margaret Sully. Address: Gower, 19 Farm Road, Street, Somerset, BA16 0BJ. DoB: December 1935, British

Director - Barbara Van Der Plank. Address: 8 Laurel Close, West Coker, Yeovil, Somerset, BA22 9EU. DoB: May 1934, British

Director - Edna Frances Middleditch. Address: 2 Brue House, 84 Berrow Road, Burnham On Sea, Somerset, TA8 2HJ. DoB: January 1925, British

Secretary - Kathleen Margaret Sully. Address: Gower, 19 Farm Road, Street, Somerset, BA16 0BJ. DoB: December 1935, British

Director - Jillian Harris. Address: 13 St Margarets Road, Tintinhull, Yeovil, Somerset, BA22 8PL. DoB: April 1933, British

Director - Ann Evelyn Mumford. Address: Estate House, Pitney, Langport, Somerset, TA10 9AF. DoB: June 1934, British

Jobs in The Somerset County Federation Of Women's Institutes, vacancies. Career and training on The Somerset County Federation Of Women's Institutes, practic

Now The Somerset County Federation Of Women's Institutes have no open offers. Look for open vacancies in other companies

  • PhD Studentship: Fluid Dynamics of Biological Compliant Surfaces in Turbulent Flow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Energy Systems

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology

  • Programme Director - Tackling Slavery, Human Trafficking and Child Labour in Modern Business Programme (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: Funding of up to £125,000 is available for the duration of the contract of up to 16 or 17 months.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Social Work,Business and Management Studies,Business Studies,Other Business and Management Studies

  • Research Assistant (Fixed Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Clinical Neuroscience

    Salary: £26,495 to £28,936 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Mathematics,Statistics,Administrative

  • Research Associate/Fellow (fixed term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: £26,495 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Software Engineering,Information Systems

  • Teaching and Learning Administrator (London)

    Region: London

    Company: University College London

    Department: Department of Security and Crime Science

    Salary: £28,014 to £32,830 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Faculty Research and Business Development Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Pre-sessional Programme Director (Summer Vacation) (Reading)

    Region: Reading

    Company: University of Reading

    Department: International Study & Language Institute

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL

  • Lecturer (Filmmaking - Editing) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Manchester School of Art

    Salary: £34,520 to £39,992 pro rata, Grade 8

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Associate Lecturer (Education Focused) in Creative Writing (Poetry) - AO1511SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of English

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Senior Lecturer in Law (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology

    Salary: £38,183 to £48,327 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Associate Professor in Entrepreneurship & Innovation (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Senior Lecturer/Lecturer in Critical Criminology (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Arts, Design and Social Sciences

    Salary: £33,943 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology

Responds for The Somerset County Federation Of Women's Institutes on Facebook, comments in social nerworks

Read more comments for The Somerset County Federation Of Women's Institutes. Leave a comment for The Somerset County Federation Of Women's Institutes. Profiles of The Somerset County Federation Of Women's Institutes on Facebook and Google+, LinkedIn, MySpace

Location The Somerset County Federation Of Women's Institutes on Google maps

Other similar companies of The United Kingdom as The Somerset County Federation Of Women's Institutes: Event Master Intl Limited | De Lacy Nails Limited | Abc Antique Restorations Limited | Gig Unisex Hair & Beauty Limited | Me-time Leisure Limited

The date this company was founded is Fri, 28th May 1993. Registered under number 02822778, this company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of the firm during office hours at the following location: Wilton Lodge 11 Trull Road, Taunton. This company is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. The Somerset County Federation Of Women's Institutes filed its latest accounts for the period up to Thursday 31st March 2016. The firm's latest annual return information was submitted on Saturday 28th May 2016. From the moment the company started in this particular field twenty three years ago, this company has managed to sustain its great level of prosperity.

Within this particular business, all of director's duties up till now have been performed by Nicola Jane Amos, Lesley O'neill, Christine Wombwell and 10 other directors have been described below. Within the group of these thirteen managers, Marion Hutter has been employed by the business for the longest time, having been a member of directors' team in November 2009. Moreover, the director's efforts are regularly supported by a secretary - Casey Worrall, from who found employment in this specific business in July 2015.

The Somerset County Federation Of Women's Institutes is a foreign stock company, located in Taunton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Wilton Lodge 11 Trull Road Taunton. The Somerset County Federation Of Women's Institutes was registered on 1993-05-28. 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 - 709,000 GBP, sales per year - approximately 403,000 GBP. The Somerset County Federation Of Women's Institutes is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Somerset County Federation Of Women's Institutes is Other service activities, including 7 other directions. Secretary of The Somerset County Federation Of Women's Institutes is Casey Worrall, which was registered at Trull Road, Taunton, Somerset, TA1 4PT, England. Products made in The Somerset County Federation Of Women's Institutes were not found. This corporation was registered on 1993-05-28 and was issued with the Register number 02822778 in Taunton, 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 Somerset County Federation Of Women's Institutes, open vacancies, location of The Somerset County Federation Of Women's Institutes 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 Somerset County Federation Of Women's Institutes from yellow pages of The United Kingdom. Find address The Somerset County Federation Of Women's Institutes, phone, email, website credits, responds, The Somerset County Federation Of Women's Institutes job and vacancies, contacts finance sectors The Somerset County Federation Of Women's Institutes