Society Of Ploughmen Limited (the)
Activities of other membership organizations n.e.c.
Contacts of Society Of Ploughmen Limited (the): address, phone, fax, email, website, working hours
Address: Quarry Farm Loversall DN11 9DH Doncaster
Phone: +44-1303 3805633 +44-1303 3805633
Fax: +44-1303 3805633 +44-1303 3805633
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Society Of Ploughmen Limited (the)"? - Send email to us!
Registration data Society Of Ploughmen Limited (the)
Get full report from global database of The UK for Society Of Ploughmen Limited (the)
Addition activities kind of Society Of Ploughmen Limited (the)
267301. Garment and wardrobe bags, (plastic film)
331302. Ferroalloys
364499. Noncurrent-carrying wiring devices, nec
13890000. Oil and gas field services, nec
20790203. Vegetable shortenings (except corn oil)
33139901. Molybdenum silicon, not made in blast furnaces
Owner, director, manager of Society Of Ploughmen Limited (the)
Director - Leslie John Arnold. Address: Mendip Court, Daventry, Northamptonshire, NN11 8SR, England. DoB: October 1945, British
Director - David John Kerry. Address: Lambs Crescent, Banbury, Oxfordshire, OX16 9BZ, England. DoB: August 1947, English
Director - Edward Charles Wharton. Address: Chestnut Path, Canewdon, Rochford, Essex, SS4 3QQ, England. DoB: December 1943, British
Director - Michael Harry James Snook. Address: Rodway Close, Cannington, Bridgwater, Somerset, TA5 2LP, England. DoB: March 1942, British
Director - Vivian Edward Samuel. Address: St. Weonards, Hereford, HR2 8PF, England. DoB: February 1945, British
Director - Robert William Firth Laybourn. Address: Doncaster Road, Badsworth, Pontefract, West Yorkshire, WF9 1BB, England. DoB: January 1983, English
Director - Phillip Arthur Irish. Address: Chapel Hill Cottage, Shearston, North Petherton, Bridgwater, Somerset, TA6 6PL, England. DoB: April 1947, British
Director - Stephen James Cheeseman. Address: Hollybank, West End, Woking, Surrey, GU24 9PP, England. DoB: March 1961, British
Director - Philip William Watkins. Address: Harewood End, Hereford, Herefordshire, HR2 8LE, England. DoB: November 1953, British
Director - Michael John Watkins. Address: Sandbeck Park, Maltby, Rotherham, South Yorkshire, S66 8PB, England. DoB: February 1946, British
Director - John Arthur Harris. Address: Allensmore, Hereford, HR2 9BH, England. DoB: April 1936, British
Director - Ian Charles Brewer. Address: St Issey, Wadebridge, Cornwall, PL27 7RL, England. DoB: June 1985, British
Director - Peter Anthony Alderslade. Address: Mundles Lane, East Boldon, Tyne And Wear, NE36 0AW, England. DoB: July 1957, British
Director - Kevin John Miles. Address: Llangattock, Crickhowell, Powys, NP8 1HT, Wales. DoB: March 1958, British
Director - Harold Keith Giles. Address: Upper Bullington, Sutton Scotney, Winchester, Hampshire, SO21 3RB, England. DoB: October 1940, British
Director - David John Thomlinson. Address: Deighton, York, North Yorkshire, YO19 6HA, United Kingdom. DoB: February 1958, British
Director - John Leslie Nixon. Address: Oakfield, Abbeycwmhir Road Cross Gates, Llandrindod Wells, Powys, LD1 6PG. DoB: February 1942, British
Director - Stewart William Bunting. Address: Farm, North Walsham Road Skeyton, Norwich, Norfolk, NR10 5AW, Great Britain. DoB: June 1965, British
Director - Timothy Hurley. Address: Brookfield, Stanton Wick Pensford, Bristol, BS39 4BY. DoB: October 1959, British
Director - Kenneth Andrew Mcvittie. Address: 1 East Hall Cottages, Paglesham, Rochford, Essex, SS4 2DU. DoB: September 1942, British
Director - James Graeme Witty. Address: Holme Farm, East Lutton, Malton, North Yorkshire, YO17 8TG. DoB: April 1979, British
Director - Mark Leslie Turner. Address: 147 Abb Scott Lane, Bradford, West Yorkshire, BD12 0TR. DoB: June 1964, British
Director - John Roy Prescott. Address: Gores Farm, Clieves Hills Aughton, Ormskirk, Lancashire, L39 7HD. DoB: November 1935, British
Director - Stuart William Rose. Address: 12 Keats Meadow, Sixpenny Handley, Salisbury, Wiltshire, SP5 5AT. DoB: September 1946, British
Director - Andrew Harvey Lewis. Address: 111 Court Road, Malvern, Worcestershire, WR14 3EF. DoB: April 1965, British
Director - Clifford Malcolm Gilbert. Address: 33a Oaks Road, Great Glen, Leicester, Leicestershire, LE8 9EF. DoB: May 1937, British
Director - James Ernest Elliott. Address: Home Farm, Beamish Museum, Stanley, Co Durham, DH9 0RG. DoB: February 1962, British
Director - Anthony Gwyn Bradley. Address: Ty-Uchaf Farm, Tregare, Raglan, Gwent, NP5 2BY. DoB: November 1942, British
Director - Charles William Halliday. Address: Canbuci, Station Road, Allendale, Hexham, Northumberland, NE47 9PY. DoB: February 1950, British
Director - Philip Leonard Barriball. Address: Polhilsa Farm, Polhilsa, Callington, Cornwall, PL17 8PP. DoB: July 1942, British
Director - Michael John Childerley. Address: Brook House, Westhorpe, Willoughby On The Wolds, Nottinghamshire, LE12 6TD. DoB: October 1943, British
Director - Robert Copland. Address: 1 Midlocharwoods, Ruthwell, Dumfries, DG1 4NH. DoB: May 1942, British
Director - Geoffrey Smith. Address: Winchester Street, Leckford, Stockbridge, Hampshire, SO20 6JG, Great Britain. DoB: December 1938, British
Director - Brian Matthew Curtis. Address: Greystones Langwith Road, Scarcliffe, Chesterfield, Derbyshire, S44 6TH. DoB: September 1941, British
Director - Norman Aldred Clarke. Address: Grove Farm, Lambley Road, Lowdham, Nottinghamshire, NG14 7AY. DoB: January 1934, British
Director - Charles Frederick Burbidge. Address: West Bungalow Old School Lane, Blakesley, Towcester, Northamptonshire, NN12 8RS. DoB: May 1928, British
Director - Patrick John Froom. Address: Field Farm Sulhamstead Hill, Sulhamstead, Reading, Berkshire, RG7 4DA. DoB: April 1947, British
Director - Stephen Michael Cook. Address: Shillingford Farm, Shillingford, Oxfordshire, OX10 7EW. DoB: August 1954, British
Secretary - Kenneth Chappell. Address: Quarry Farm, Loversall, Doncaster, South Yorkshire, DN11 9DH. DoB: December 1934, British
Director - Graham George Beard. Address: Willow Cottage Main Road, Brede, Rye, East Sussex, TN31 6ED. DoB: April 1950, British
Director - Maurice Henry Richardson. Address: Dovecote Farm, Barnburgh, Doncaster, S Yorkshire, DY14 9HE. DoB: May 1941, British
Director - Raymond Henry Robson. Address: Wynhill, Westfield Lane, Woodborough, Nottinghamshire, NG14 6EP. DoB: June 1938, British
Director - Richard Anthony Eden. Address: 9 Tinsley Close, Cherry Lodge, Northampton, Northants. DoB: May 1935, British
Director - John Patrick Hill. Address: Kidfield Cottage, Renald Lane, Hoylandswaine, Sheffield, South Yorkshire, S36 7JX. DoB: June 1957, British
Director - Michael Glyn Holloway. Address: Lower Gwarthlow, Montgomery, Powys, SY15 6TY. DoB: March 1955, British
Director - Allan Richard Jones. Address: South View 107 Town Street, Lound, Retford, Nottinghamshire, DN22 8SA. DoB: December 1948, British
Director - Brian Frank Claxton. Address: Ebbtide 59 Parsonage Lane, Burwell, Cambridge, Cambridgeshire, CB5 0EN. DoB: September 1931, British
Director - Thomas Alwin Charlton. Address: Kellar Field, Sinderby, Thirsk, North Yorkshire, YO7 4JG. DoB: October 1936, British
Director - Kenneth Chappell. Address: Quarry Farm, Loversall, Doncaster, South Yorkshire, DN11 9DH. DoB: December 1934, British
Director - John David Chappell. Address: Boston Park Farm, Hatfield Woodhouse, Doncaster, S Yorkshire, DN7 6DS. DoB: October 1946, British
Director - Derek Alfred Stagg. Address: 20 Hereford Way, Grantham, Lincolnshire, NG31 8AX. DoB: February 1940, British
Director - Michael Brian Francis Still. Address: Sheringham House Cremers Drift, Sheringham, Norfolk, NR26 8HZ, United Kingdom. DoB: May 1937, British
Director - Alexander Grant Brough Greenhill. Address: Upper Tulloes Farm, Forfar, Angus, DD8 2LZ. DoB: January 1928, British
Director - John Thomas Fawcett. Address: Kircam, Oaklands, Egremont, Cumbria, CA22 2NX. DoB: February 1944, British
Director - Adrian John Brewer. Address: Trewince Farm, St. Issey, Wadebridge, Cornwall, PL27 7RL. DoB: December 1954, British
Director - Richard John Barnes. Address: Pitt Cottage, Westgate Green, Hevingham, Norwich, Norfolk, NR10 5RF, England. DoB: November 1948, British
Director - John James Metcalfe. Address: Merryn, Newby Wiske, Northallerton, North Yorkshire, DL7 9EY. DoB: January 1926, British
Director - John William Gaffet Peter Bryett. Address: 51 Holme Grove, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7QF. DoB: September 1933, British
Director - Michael John Hart. Address: Moor Road, Collingham, Newark, Nottinghamshire, NG23 7SZ, England. DoB: June 1943, British
Director - Robert Barbour Irving. Address: Tregavethan, Truro, Cornwall, TR4 9EN, England. DoB: February 1941, British
Director - Colin Robert Bowen. Address: Lower Weston Cottages, Clun, Craven Arms, Shropshire, SY7 8QB, England. DoB: April 1963, British
Director - Ashley Craig Boyles. Address: Low Road, Osgodby, Market Rasen, Lincolnshire, LN8 3SZ, England. DoB: March 1983, British
Director - Michael John Hart. Address: Moor Road, Collingham, Newark, Nottinghamshire, NG23 7SZ. DoB: June 1943, British
Director - John Robert Plowright. Address: Thackers Lane, Tathwell, Louth, Lincolnshire, LN11 9SR, England. DoB: November 1950, British
Director - Michael Terence Armitage. Address: Windgate Way, Sacrewell Thornhaugh, Peterborough, PE8 6HJ. DoB: June 1940, British
Director - David Michael Boyles. Address: Sand Lane, Osgodby, Market Rasen, Lincolnshire, LN8 3TE, England. DoB: March 1943, British
Director - William Desmond Jenkin. Address: Oil Mill Lane, Clyst St. Mary, Exeter, Devon, EX5 1AG, England. DoB: November 1948, British
Director - John Leslie Nixon. Address: Oakfield, Abbeycwmhir Road Cross Gates, Llandrindod Wells, Powys, LD1 6PG. DoB: February 1942, British
Director - Robert George Humphrey. Address: Russetts, Watchet Lane, Little Kingshill, Great Missenden, Buckinghamshire, HP16 0DR. DoB: August 1947, British
Director - Stephen David Framingham. Address: Orchard Close, North Elmham, Dereham, Norfolk, NR20 5HG, England. DoB: March 1965, British
Director - Colin Frederick Wakelin. Address: Hill Farm, Blisworth, Northampton, Northants, NN7 3BP. DoB: May 1933, British
Director - Cedric Thomas Fawdrey. Address: 15 Brinkinfield Road, Chalgrove, Oxford, Oxfordshire, OX44 7QX. DoB: March 1925, British
Director - William Anton Immink. Address: 66 Harvey Close, Bourne, Lincolnshire, PE10 9QL. DoB: March 1946, British
Director - Graham Charles Sutton. Address: 2 Park Cottages, Ansley, Nuneaton, Warwickshire, CV10 0QP. DoB: April 1969, British
Director - John Daniel O`leary. Address: Ballycullen Stablegate Way, Market Harborough, Leicestershire, LE16 8FA. DoB: February 1966, Irish
Director - Phillip Ross Mccallum. Address: 20 Brunel Close, Stourport On Severn, Worcestershire, DY13 8AW. DoB: November 1961, British
Director - Andrew Graham Carpenter. Address: 26 Smeeth Road, St. Johns Fen End, Wisbech, Cambridgeshire, PE14 8JF. DoB: July 1950, British
Director - Clive Hawkins. Address: 8 Chipperfield Park Road, Bloxham, Banbury, Oxfordshire, OX15 4NX. DoB: September 1964, British
Director - Goodwin John Davies. Address: Marsh House, Weobley, Hereford, Herefordshire, HR4 8RS. DoB: November 1946, British
Director - Derrick Edward Hockley. Address: Kandya Peverel Avenue, Hatfield Peverel, Chelmsford, Essex, CM3 2NA. DoB: July 1927, British
Director - Mark Elliott Broom. Address: 8 Garlick Drive, Kenilworth, Warwickshire, CV8 2TT. DoB: May 1955, British
Director - Roy Rust. Address: Church Lane, Sibsey, Boston, Lincolnshire, PE22 0RZ. DoB: January 1947, British
Director - George Richard Walton. Address: 3 Woodbury Avenue, Fence, Burnley, Lancashire, BB12 9EH. DoB: May 1952, British
Director - David Heminsley. Address: The Old Byre, Lower Street Doveridge, Ashbourne, Derbyshire, DE6 5NS. DoB: January 1966, British
Director - Thomas Arthur Battelle. Address: Brook Bank Main Street, Ambaston, Derby, Derbyshire, DE72 3ES. DoB: April 1925, British
Director - Duncan John Russell. Address: Thatched Cottage Too Police Row, The St Sporle, Kings Lynn, Norfolk, PE32 2DS. DoB: April 1950, British
Director - Thomas Henry King. Address: Field View, Rufford Forest Farm, Farnsfield, Nottinghamshire, NG22 8JF. DoB: September 1961, British
Director - Malcolm John Crawford. Address: Thorsway, Shop Lane, Goulceby, Louth, Lincolnshire, LN11 9UW. DoB: November 1943, British
Director - Arthur Edward Mccoll. Address: 18 Bradford Close, Taunton, Somerset, TA1 4YH. DoB: May 1949, British
Director - Duncan Pearson. Address: Middle Duddo Farm, Stannington, Morpeth, Northumberland, NE61 6BD. DoB: December 1935, British
Director - Robert George Humphrey. Address: Oakwood Audley End Cottages, Melford Road Lawshall, Bury St Edmunds, Suffolk, IP29 4PY. DoB: August 1947, British
Director - Dr Stephen Douglas Howe. Address: Springfield Cottage Byers Lane, South Godstone, Godstone, Surrey, RH9 8JH. DoB: February 1948, British
Director - Anthony Alan Hird. Address: Prospect Cottage, Inkpen Road Kintbury, Hungerford, Berkshire, RG17 9UA. DoB: May 1945, British
Director - Horace Edward Samuel. Address: Holly Dene, Little Marcle, Ledbury, Herefordshire, HR8 2JU. DoB: May 1921, British
Director - Ellis Lloyd Jones. Address: Ffrith Bach, Brynford, Holywell, Clwyd, CH8 8LP. DoB: April 1926, British
Director - William James Yeandle. Address: Shirwill, Cheriton Fitzpaine, Crediton, Devon, EX17 4BQ. DoB: January 1935, British
Director - James Wilfred Needham. Address: New Farm, Barlow, Sheffield, S Yorkshire. DoB: May 1906, British
Director - Cyril Arthur Dyke. Address: Ancient House, La Rue Au Cerf, St Ouen, Jersey, JE3 2AU, Channel Islands. DoB: July 1924, British
Director - Robert Frank Craven. Address: Brackenrigg 29 Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UY. DoB: December 1922, British
Director - William Harold Bulled. Address: Bary Close, Cheriton Fitzpaine, Crediton, Devon, EX17 4HT, United Kingdom. DoB: May 1922, British
Director - Frank Ernest Elliott. Address: Tan Y Pren, Great Weston, Montgomery, Powys, SY15 6HZ. DoB: November 1924, British
Director - Michael Edward Bowen. Address: 10 Crown Court, Woolley Street, Bradford On Avon, Wiltshire, BA15 1BG. DoB: March 1930, British
Director - Ingram Victor Barrell. Address: Tenners Field, Garway, Hereford, Herefordshire, HR2 8RH. DoB: October 1944, British
Director - Roger Kitchiner Bailey. Address: Powells Court, Upton Bishop, Ross On Wye, Herrfordshire, HR9 7UZ, England. DoB: January 1926, British
Director - George Frederick Allwood. Address: Church Farm Gonalston Lane, Hoveringham, Nottingham, Nottinghamshire, NG14 7JH. DoB: August 1941, British
Director - Thomas Alderslade. Address: West Fellgate Farm, Wardley, Gateshead, Tyne And Wear, NE10 8YD. DoB: June 1927, British
Director - Alan Derek George. Address: Brookside, Crows Nest, Liskeard, Cornwall, PL14 5JQ. DoB: August 1934, British
Director - Thomas Raymond Goodwin. Address: Coedcowyn Llanyms, Builth Wells, Powys, LD2. DoB: October 1941, British
Director - Raymond Grater. Address: Carpenters Lodge Burghley Park, Stamford, Lincolnshire, PE9 3JR. DoB: May 1913, British
Director - Fred Roy Hill. Address: Kidfield Farm, Renald Lane, Hoylandswaine, Sheffield, South Yorkshire, S36 7JX. DoB: April 1925, British
Director - Roy Edwin Hill. Address: Ridings Farm, Bridgwater Dundry, Bristol, Avon. DoB: August 1948, British
Director - Kenenth Maurice Holland. Address: 38 Oxer Close, Elmswell, Bury St. Edmunds, Suffolk, IP30 9UE. DoB: September 1931, British
Director - Robert Hull. Address: Stud Farm Pad End, Inskip, Preston, Lancashire, PR4 0VA. DoB: May 1920, British
Director - Frederick Norman John. Address: Lowlands, Redberth, Tenby, Dyfed, SA70. DoB: January 1925, British
Director - Peter Morley Jones. Address: 3 Marine Crescent, Deganny, Llandudno, Gwynedd. DoB: June 1928, British
Director - Terence Ewan Keegan. Address: The Oxleys, Tenbury Road, Clows Top, Kidderminster, Worcestershire, DY14 9HE. DoB: May 1931, British
Director - Peter Ernest Kidd. Address: Greenstead, Sandy Lane Little Bealings, Woodbridge, Suffolk, IP13 6LW. DoB: May 1945, British
Director - Alfred John Mason. Address: The Croft, Astwith, Pilsley, Chesterfield, Derbyshire. DoB: December 1927, British
Director - John Mcfarlane. Address: 3 Muir Grove, Kinross, Fife, KY13 7BS. DoB: June 1917, British
Director - Estyn Thomas Meredith. Address: Brynhyfryd, Painscastle, Builth Wells, Powys, LD2 3JL. DoB: September 1934, British
Director - Martin Monk. Address: The Willows High Street, Gringley On The Hill, Doncaster, South Yorkshire. DoB: March 1951, British
Director - Barry Geoffrey Selwyn Mortimer. Address: Hirschen, Crowbrook Road, Monks Risborough, Risborough, Buckinghamshire, HP27 9LP. DoB: October 1929, British
Director - William Edgar. Address: Broadview 499 Durdar Road, Carlisle, Cumbria, CA2 4TU. DoB: April 1925, British
Director - Duncan Pearson. Address: Middle Duddo Farm, Stannington, Morpeth, Northumberland, NE61 6BD. DoB: December 1935, British
Director - Hubert Henry Robson. Address: Mill House Farm, Calverton, Nottinghamshire, NG14. DoB: September 1910, British
Director - Eric William Roper. Address: Priory Farm, Goodrich, Ross On Wye, Herefordshire, HR9 6HZ. DoB: March 1929, British
Director - Jake Vowles. Address: The Reading Room, Barnwell Oundle, Peterborough, PE8 5PH. DoB: June 1942, British
Director - Kenneth Edward Watkins. Address: Highlands, St Owens Cross, Hereford, HR2 8LE. DoB: October 1930, British
Director - Harry Graeme Witty. Address: Holme Farm, East Lutton, Malton, North Yorkshire, YO17 8TG. DoB: October 1948, British
Director - Bernard Hodgson. Address: Plough Lodge, Mareham-Le-Fen, Boston, Lincolnshire, PE22 7RZ. DoB: April 1950, British
Director - Colin John Webb. Address: The Buhery, Kynnersley, Telford, Shropshire. DoB: June 1946, British
Director - Ian Ross Wilson. Address: The Elms, Lowe Mountain Road Penyffordd, Chester, Cheshire. DoB: December 1937, British
Director - Vivian Edward Samuel. Address: Upper Monkton, St Weonards, Hereford, Herefordshire, HR2 8PF. DoB: February 1945, British
Director - Harry Arch Skelton. Address: 13 Bourne Brook Close, Fillongley, Coventry, Warwickshire, CV7 8NS. DoB: August 1924, British
Director - John Bryan Smith. Address: Sandy Lane, Ford, Shrewsbury, Salop, SY5 9NF. DoB: September 1932, British
Director - Paul William Southwell. Address: 41 Rotherham Road, Handsworth, Sheffield, South Yorkshire, S13 9LJ. DoB: August 1955, British
Director - David Edward Totty. Address: Wynstead Parkgate Road, Saughall, Chester, CH1 6JS. DoB: December 1917, British
Director - Douglas Stanley Brewis Read. Address: 10 Glebelands, Bampton, Oxfordshire, OX18 2LH, Great Britain. DoB: June 1929, British
Director - Eric Thomas Middleton. Address: Burmah House, Pipers Way, Swindon, Wiltshire, SN3 1RE. DoB: June 1937, British
Director - John Albert Gwilliam. Address: 32 Greenfield, Kington, Hereford, Herefordshire, HR3 5AA. DoB: June 1925, British
Director - David Anthony Skepper. Address: 10 Brookside Avenue, Wellesbourne, Warwick, Warwickshire, CV35 9RZ. DoB: June 1956, British
Director - Herbert Evan Jones. Address: Yew Tree Farm, Rossett, Wrexham, Clwyd, LL12 0HT. DoB: July 1927, British
Director - Peter Waters. Address: 35 Maple Road, Boston, Lincolnshire, PE21 0BZ. DoB: June 1960, British
Jobs in Society Of Ploughmen Limited (the), vacancies. Career and training on Society Of Ploughmen Limited (the), practic
Now Society Of Ploughmen Limited (the) have no open offers. Look for open vacancies in other companies
-
IT Service Introduction Specialist (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: IT Services
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Civil and Environmental Engineering
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering
-
Strategic Engagement Manager – Design and Manufacturing (Stevenage)
Region: Stevenage
Company: Institution of Engineering and Technology
Department: N\A
Salary: £35,000 to £40,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Creative Arts and Design,Design,PR, Marketing, Sales and Communication
-
Post-doctoral Research Associate (London)
Region: London
Company: King's College London
Department: Genetics and Molecular Medicine
Salary: £33,518 to £34,520 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Genetics,Other Biological Sciences
-
Graduate Research Associate/Postdoctoral Research Associate/Research Fellow in Sustainable Drainage Systems (SWEEP) (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Engineering, Mathematics and Physical Sciences
Salary: £26,495 to £34,520 Grade E/Grade F (pro rata), depending level of appointment, depending on qualifications and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering
-
Executive Assistant to the Director of the Cicely Saunders Institute (London)
Region: London
Company: King's College London
Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitation
Salary: £28,098 to £32,548 per annum, plus £2,923 per annum London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Web Developer - UX Specialist (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: IT
Salary: £31,498 to £39,729 per annum, plus excellent benefits
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,Computer Science,Computer Science,Software Engineering,Information Systems
-
Careers Consultant (Bristol)
Region: Bristol
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Research Associate (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £36,800 to £44,220 per annum
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,Molecular Biology and Biophysics
-
Internship In Equine Medicine And Surgery (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: Department Of Equine Clinical Science, Institute Of Veterinary Science
Salary: £27,629 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science
-
Research Associate -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: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Bioinformatician - Research Assistant or Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Public Health and Primary Care
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science
Responds for Society Of Ploughmen Limited (the) on Facebook, comments in social nerworks
Read more comments for Society Of Ploughmen Limited (the). Leave a comment for Society Of Ploughmen Limited (the). Profiles of Society Of Ploughmen Limited (the) on Facebook and Google+, LinkedIn, MySpaceLocation Society Of Ploughmen Limited (the) on Google maps
Other similar companies of The United Kingdom as Society Of Ploughmen Limited (the): Riz Associates Ltd | Kozcom Limited | Helena Care Limited | Samhannah Ltd | Backyard Embroidery Ltd
The firm operates as Society Of Ploughmen Limited (the). The company was originally established fourty four years ago and was registered under 01083310 as its registration number. This registered office of the firm is registered in Doncaster. You can contact it at Quarry Farm, Loversall. The firm is classified under the NACe and SiC code 94990 which stands for Activities of other membership organizations n.e.c.. The firm's most recent filed account data documents were filed up to 2015-11-30 and the most recent annual return information was submitted on 2016-02-26. Since the company began in this line of business 44 years ago, the firm has sustained its praiseworthy level of success.
In order to be able to match the demands of its client base, this firm is constantly led by a team of fifty five directors who are, to name just a few, Leslie John Arnold, David John Kerry and Edward Charles Wharton. Their support has been of utmost importance to the firm for almost one year. What is more, the director's responsibilities are continually backed by a secretary - Kenneth Chappell, age 82, from who found employment in the firm 23 years ago.
Society Of Ploughmen Limited (the) is a domestic company, located in Doncaster, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Quarry Farm Loversall DN11 9DH Doncaster. Society Of Ploughmen Limited (the) was registered on 1972-11-23. 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. Society Of Ploughmen Limited (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Society Of Ploughmen Limited (the) is Other service activities, including 6 other directions. Director of Society Of Ploughmen Limited (the) is Leslie John Arnold, which was registered at Mendip Court, Daventry, Northamptonshire, NN11 8SR, England. Products made in Society Of Ploughmen Limited (the) were not found. This corporation was registered on 1972-11-23 and was issued with the Register number 01083310 in Doncaster, 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 Society Of Ploughmen Limited (the), open vacancies, location of Society Of Ploughmen Limited (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