British Equity Collecting Society Limited
Activities of other membership organizations n.e.c.
Activities of collection agencies
Contacts of British Equity Collecting Society Limited: address, phone, fax, email, website, working hours
Address: Guild House Upper St Martins Lane WC2H 9EG London
Phone: +44-1573 6536560 +44-1573 6536560
Fax: +44-1573 6536560 +44-1573 6536560
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "British Equity Collecting Society Limited"? - Send email to us!
Registration data British Equity Collecting Society Limited
Get full report from global database of The UK for British Equity Collecting Society Limited
Addition activities kind of British Equity Collecting Society Limited
282299. Synthetic rubber, nec
721700. Carpet and upholstery cleaning
822100. Colleges and universities
20860101. Fruit drinks (less than 100% juice): packaged in cans, etc.
27599902. Calendars: printing, nsk
38279913. Optical alignment and display instruments
50650307. Rectifiers, electronic
Owner, director, manager of British Equity Collecting Society Limited
Director - Frederick Charles Pyne. Address: Guild House, Upper St Martins Lane, London, WC2H 9EG. DoB: December 1936, British
Director - Natasha Gerson. Address: Guild House, Upper St Martins Lane, London, WC2H 9EG. DoB: January 1957, British
Director - Jean Anne Rogers. Address: Guild House, Upper St Martins Lane, London, WC2H 9EG. DoB: February 1942, British
Director - Louis Emmett Rolston. Address: Netherlands Drive, Dunmurry, Belfast, BT17 0EU, Northern Ireland. DoB: November 1947, British
Director - Nicholas Peter Simons. Address: Guild House, Upper St Martins Lane, London, WC2H 9EG. DoB: June 1973, British
Director - Andrew John Prodger. Address: Guild House, Upper St Martins Lane, London, WC2H 9EG. DoB: May 1962, British
Director - Stephen Michael Kenis. Address: Guild House, Upper St Martins Lane, London, WC2H 9EG. DoB: February 1938, British
Director - Jo Cameron Brown. Address: Wilton Road, Edinburgh, EH16 5NX, Scotland. DoB: December 1947, British
Director - James Graham Hamilton Mcowat. Address: Harvard Court, Honeybourne Road West Hampstead, London, NW6 1HW, Great Britain. DoB: November 1944, British
Director - Peter Geoffrey Barnes. Address: 24 Reighton Road, London, E5 8SG. DoB: September 1947, British
Secretary - Tayyiba Nasser. Address: 10 Puddingstone Drive, St Albans, Hertfordshire, AL4 0GY. DoB:
Director - Bryn Evans. Address: Flat 4 390a Richmond Road, East Twickenham, Middlesex, TW1 2DY. DoB: March 1948, British
Director - Nicholas Robin Frank Woodeson. Address: Guild House, Upper St Martins Lane, London, WC2H 9EG. DoB: November 1949, British
Director - Stephen Spence. Address: Guild House, Upper St Martins Lane, London, WC2H 9EG. DoB: August 1960, Irish/Australian
Director - Natasha Jeanne Marie Gerson. Address: Guild House, Upper St Martins Lane, London, WC2H 9EG. DoB: December 1957, British
Director - John Webb. Address: 55 Gospatrick Road, London, N17 7EH. DoB: May 1947, British
Director - Jo Cameron Brown. Address: Wilton Road, Edinburgh, EH16 5NX, United Kingdom. DoB: December 1947, British
Director - Robin Stanley Gordon Browne. Address: 159 Green Lanes, London, N16 9DB. DoB: July 1944, British
Director - Frederick Charles Pyne. Address: 61 Clarence Gate Gardens, Glentworth Street, London, NW1 6QS. DoB: December 1936, British
Director - Harry Landis. Address: Flat 24, 56 Folgate Street, London, E1 6UW. DoB: November 1931, British
Director - Malcolm Sinclair. Address: 19 Parry House, Green Bank Wapping, London, E1W 2QE. DoB: May 1950, British
Director - John Webb. Address: 55 Gospatrick Road, London, N17 7EH. DoB: May 1947, British
Director - Jean Anne Rogers. Address: Church Lane, Eastergate, Chichester, West Sussex, PO20 3UT. DoB: February 1942, British
Director - James Graham Hamilton Mcowat. Address: 63 Harvard Court, Honeybourne Road, London, NW6 1HW. DoB: November 1944, British
Secretary - Angela Lyttle. Address: Flat 3 239 Holmesdale Road, London, SE25 6PR. DoB:
Director - Malcolm Sinclair. Address: 19 Parry House, Green Bank Wapping, London, E1W 2QE. DoB: May 1950, British
Director - Andrew John Prodger. Address: 38 Graham Avenue, Brighton, East Sussex, BN1 8HD. DoB: May 1962, British
Director - Robin Stanley Gordon Browne. Address: 159 Green Lanes, London, N16 9DB. DoB: July 1944, British
Director - Ian Wilson Barritt. Address: 119a Highbury Park, London, N5 1UB. DoB: April 1944, British
Director - Frederick Charles Pyne. Address: 51 Exeter House, Putney Heath, London, SW15 3SX. DoB: December 1936, British
Director - Frank John Williams. Address: 31 Manor Park Crescent, Edgware, Middlesex, HA8 7NE. DoB: July 1931, British
Director - John Burgess. Address: 8 Tudor Court, Crewys Road, London, NW2 2AA. DoB: February 1933, British
Director - Andrew Ray. Address: 7 Grand Avenue Mansions, Hove, East Sussex, BN3 2NA. DoB: May 1939, British
Director - Natasha Jeanne Marie Gerson. Address: 8 Lauderdale Gardens, Glasgow, G12 9UA. DoB: December 1957, British
Director - Jean Ainslie. Address: 44 Sylvan Avenue, London, N22 5HY. DoB: June 1920, British
Secretary - Laurence Douglas Philip Oxenbury. Address: 6 Kimber Cottages, Station Road Plumpton Green, Lewes, East Sussex, BN7 3BT. DoB: April 1974, British
Director - Ian Patrick Mcgarry. Address: 14 Brandlehow Road, Putney, London, SW15 2ED. DoB: February 1941, British
Director - Michael Arthur Cunningham. Address: 10 Clos Yr Hafod, Rhiwbina, Cardiff, CF4 6RD. DoB: June 1926, British
Director - Harry Landis. Address: 68 Carthew Road, Hammersmith, London, W6 0DX. DoB: November 1931, British
Director - Jo Cameron Brown. Address: 6 The Bow Brook Mace Street, London, E2 0QS. DoB: December 1947, British
Director - Graham Hamilton. Address: 63 Harvard Court, Honeybourne Road, London, NW6 1HW. DoB: November 1944, British
Director - Jean Anne Rogers. Address: Lavender Cottage, 17 Hurstfield Road, West Molesey, Surrey, KT8 1QU. DoB: February 1942, British
Director - Michael Maurice Cashman. Address: 17 Bellamys Court, Abbotshade Road, London, SE16 1RF. DoB: December 1950, British
Director - Tony Robinson. Address: 9 Royal Park, Bristol, Avon, BS8 3AW. DoB: August 1946, British
Director - Frederick Charles Pyne. Address: 51 Exeter House, Putney Heath, London, SW15 3SX. DoB: December 1936, British
Secretary - Robin Howard Fry. Address: 38 Gorst Road, London, SW11 6JE. DoB: December 1955, Uk
Jobs in British Equity Collecting Society Limited, vacancies. Career and training on British Equity Collecting Society Limited, practic
Now British Equity Collecting Society Limited have no open offers. Look for open vacancies in other companies
-
Research Unit Officer (Edinburgh)
Region: Edinburgh
Company: Queen Margaret University, Edinburgh
Department: Institute for Global Health and Development - NIHR Global Health Research Unit on Health in Situations of Fragility
Salary: Grade 4 - £19,485 - £23,164) (with possible progression up to £25,298)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate (maternity cover) (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biological Sciences
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics
-
Student Engagement Coach (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: £19,200 to £25,600 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Marketing Officer x3 (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: External Relations / University Marketing Services
Salary: £24,983 to £28,936 (Grade 4)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Clinical Research Nurse (London)
Region: London
Company: Imperial College London
Department: Molecular Genetics and Genomics, National Heart and Lung Institute
Salary: £26,565 to £35,577 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Careers and Employability Consultant (Nottingham)
Region: Nottingham
Company: Open University
Department: Academic Services, Access, Careers and Teaching Support
Salary: £32,548 to £38,833
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Postdoctoral Researcher in Computer Science - Algorithms for the Design of RNA Nanostructures. Prof. Pekka Orponen. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Early Years Practitioner (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Freshlings Nursery
Salary: £14,430 to £16,815 per annum (dependent on qualifications and experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Other
-
Senior Lecturer (AC3) Adult Nursing (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Adult Nursing and Paramedic Science
Salary: £38,183 to £46,924 plus £3,569 London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Director of Finance (Hull)
Region: Hull
Company: Wyke Sixth Form College
Department: N\A
Salary: £40,000 to £50,000 per annum, pro rata, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Senior Management
-
Lecturer/Senior Lecturer/Associate Professor in Marketing (Sarawak - Malaysia)
Region: Sarawak - Malaysia
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Other Business and Management Studies
-
PhD Studentship – Optimal Railway Network Maintenance (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering
Responds for British Equity Collecting Society Limited on Facebook, comments in social nerworks
Read more comments for British Equity Collecting Society Limited. Leave a comment for British Equity Collecting Society Limited. Profiles of British Equity Collecting Society Limited on Facebook and Google+, LinkedIn, MySpaceLocation British Equity Collecting Society Limited on Google maps
Other similar companies of The United Kingdom as British Equity Collecting Society Limited: Moyles Gas Care Limited | Jkd Investments Limited | Eden Lifestyles Limited | Suzi Wigs Online Limited | Halo Hair (midlands) Limited
The business is registered in London registered with number: 03547531. It was set up in the year 1998. The headquarters of the firm is located at Guild House Upper St Martins Lane. The zip code for this address is WC2H 9EG. The company is registered with SIC code 94990 : Activities of other membership organizations n.e.c.. Thu, 30th Apr 2015 is the last time company accounts were reported. It's been 18 years for British Equity Collecting Society Ltd in the field, it is doing well and is an object of envy for it's competition.
The company owes its well established position on the market and unending progress to a group of eleven directors, namely Frederick Charles Pyne, Natasha Gerson, Jean Anne Rogers and 8 other directors who might be found below, who have been managing it since 2014-12-01. To find professional help with legal documentation, for the last almost one month this specific company has been making use of Tayyiba Nasser, who's been concerned with ensuring that the Board's meetings are effectively organised.
British Equity Collecting Society Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Guild House Upper St Martins Lane WC2H 9EG London. British Equity Collecting Society Limited was registered on 1998-04-17. 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 - 827,000 GBP, sales per year - approximately 774,000 GBP. British Equity Collecting Society Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Equity Collecting Society Limited is Other service activities, including 7 other directions. Director of British Equity Collecting Society Limited is Frederick Charles Pyne, which was registered at Guild House, Upper St Martins Lane, London, WC2H 9EG. Products made in British Equity Collecting Society Limited were not found. This corporation was registered on 1998-04-17 and was issued with the Register number 03547531 in London, 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 British Equity Collecting Society Limited, open vacancies, location of British Equity Collecting Society Limited 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