Operational Research Society

All companies of The UKOther service activitiesOperational Research Society

Activities of professional membership organizations

Contacts of Operational Research Society: address, phone, fax, email, website, working hours

Address: Seymour House 12 Edward Street B1 2RX Birmingham

Phone: 01212339300 01212339300

Fax: 01212339300 01212339300

Email: [email protected]

Website:

Schedule:

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

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

Registration data Operational Research Society

Register date: 1960-06-30
Register number: 00663819
Capital: 537,000 GBP
Sales per year: Less 497,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 Operational Research Society

Addition activities kind of Operational Research Society

305302. Packing materials
478900. Transportation services, nec
02790402. Dog farm
12410102. Exploration, bituminous or lignite mining
22990301. Flax yarns and roving
73891408. Time-share condominium exchange
93110204. Lottery control board, government

Owner, director, manager of Operational Research Society

Director - Dr Pavel Alexei Albores-barajas. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: February 1975, Mexican

Director - Dr Janet Elizabeth Williams. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: February 1957, British

Director - Dr Suchi Patel Collingwood. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: September 1979, British

Director - Professor Richard William Eglese. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: July 1950, British

Director - Dr Martin Horacio Kunc. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: November 1969, Italian

Director - Sayara Firdaus Beg. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: December 1969, British

Director - Prof Sanja Petrovic. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: November 1963, Serbian

Director - John Hopes. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: October 1956, British

Director - Frances Ann O'brien. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: December 1964, British

Director - Ruth Kaufman. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: July 1953, British

Director - Professor Stewart Leslie Robinson. Address: Old Crown Cottage, Earls Common Road, Stock Green, Redditch, Worcestershire, B96 6TB. DoB: May 1964, British

Secretary - Ian Gavin Blackett. Address: 27 Fircroft, Kingsbury, Tamworth, Staffordshire, B78 2JU. DoB:

Director - Alexander Frederick Sheen. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: September 1988, British

Director - Roger Arthur Forder. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: October 1946, British

Director - Dr Josephine Smedley. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: September 1960, British

Director - Jane Parkin. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: February 1949, British

Director - John Hopes. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: October 1956, British

Director - Dr Geoff Royston. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: August 1948, British

Director - Professor Jeffrey Deacon Griffiths. Address: Seymour House, 12 Edward Street, Birmingham, B1 2RX. DoB: January 1940, British

Director - Dr William Brooks Dowsland. Address: 5 Whitestone Lane, Newton, Swansea, West Glamorgan, SA3 4UH. DoB: January 1950, British

Director - Professor Richard William Eglese. Address: 40 Wyresdale Road, Lancaster, Lancashire, LA1 3DU. DoB: July 1950, British

Director - Roger Arthur Forder. Address: 30 Brittens Close, Guildford, Surrey, GU2 9RJ. DoB: October 1946, British

Director - Stuart Lionel Johns. Address: 26 Greystones Grange Road, Sheffield, South Yorkshire, S11 7JJ. DoB: November 1963, British

Director - Professor Keith Brian Haley. Address: 22 Eymore Close, Selly Oak, Birmingham, B29 4LB. DoB: November 1933, British

Director - Sandra Caroline Weddell. Address: 45 Red Post Hill, North Dulwich, London, SE24 9JJ. DoB: August 1965, British

Director - Ruth Marie Davies. Address: 81 Sea Road, East Preston, Littlehampton, West Sussex, BN16 1LN. DoB: March 1948, British

Director - Doctor John Crocker. Address: 18 Brookside Close, Paulton, Bristol, Avon, BS39 7NN. DoB: November 1948, British

Director - Dr David Neil Halsall. Address: 17 Malsis Road, Keighley, West Yorkshire, BD21 1EY. DoB: February 1954, British

Director - Dr Janet Elizabeth Williams. Address: Tre-Bryn Barns Hendre Road, Pencoed, Bridgend, South Wales, CF35 6PU. DoB: April 1957, British

Director - Dr Mark David Elder. Address: 2 Bayview, Kentallen, Appin, Argyll, PA38 4BU. DoB: February 1957, British

Director - Mark Miles Westcombe. Address: 25 Meadowside, Lancaster, Lancashire, LA1 3AQ. DoB: May 1970, British

Director - Dr William Brooks Dowsland. Address: 5 Whitestone Lane, Newton, Swansea, West Glamorgan, SA3 4UH. DoB: January 1950, British

Director - Robert Bauke Van Der Meer. Address: 123 Peveril Avenue, Shawlands, Glasgow, Lanarkshire, G41 3QT. DoB: May 1951, The Netherlands

Director - Luis Alberto Franco. Address: 86 Crossway Road, Finham, Coventry, West Midlands, CV3 6JP. DoB: June 1963, British

Director - Peter Leslie Dunkerley. Address: 66 Branston Road, Burton On Trent, Staffordshire, DE14 3BY. DoB: October 1946, British

Director - Sr Nathan Charles Proudlove. Address: 64 Moss Lane, Bramhall, Stockport, Cheshire, SK7 1EJ. DoB: July 1966, British

Director - Susan Margaret Merchant. Address: 4 Shepherds Way, Rickmansworth, Hertfordshire, WD3 7NJ. DoB: December 1948, British

Director - Joanna Keefe. Address: 20a Hazelwood Road, Walthamstow, London, E17 7AL. DoB: June 1977, British

Director - Dr Julia Allison Bennell. Address: 4 Glen Eyre Close, Bassett, Southampton, Hampshire, SO16 3GB. DoB: December 1971, British

Director - Colin Livingstone Craig. Address: 7 Gunnersbury Park Mansions, Popes Lane Ealing, London, W5 4LY. DoB: January 1969, British

Director - Dr Paul Robert Harper. Address: 20 Stockholm Drive, Hedge End, Southampton, Hampshire, SO30 0LJ. DoB: September 1972, British

Director - Dr Sally Caroline Brailsford. Address: 188 Midanbury Lane, Bitterne Park, Southampton, Hampshire, SO18 4GX. DoB: September 1951, British

Director - Dr Ruth Helen Kowalczuk. Address: 21 Parliament Street, Morecambe, Lancashire, LA3 1RQ. DoB: July 1966, British

Director - Prof. Valerie Belton. Address: 1-3 Blanefield Terrace, Blanefield, Stirlingshire, G63 9BB. DoB: August 1956, British

Director - George Dunlop Paterson. Address: 32 West Meads, Onslow Village, Guildford, Surrey, GU2 7ST. DoB: November 1945, British

Director - Ian Macfarlane Mitchell. Address: 3 Beyer Road, Amesbury, Salisbury, Wiltshire, SP4 7XG. DoB: October 1962, British

Director - Dr Alan Thomas Jessop. Address: Burdock, Cleatlam, Darlington, County Durham, DL2 3QS. DoB: June 1945, British

Director - Ceri Anne Cooper. Address: 25 Ashcombe Road, Wimbledon, London, SW19 8JP. DoB: February 1976, British

Director - Professor Jeffrey Deacon Griffiths. Address: 33 Parkfields, Pen-Y-Fai, Bridgend, Mid-Glamorgan, CF31 4NQ. DoB: January 1940, British

Director - David Charles Lane. Address: 11 Rayleigh Road, London, SW19 3RE. DoB: January 1960, British

Director - Mik Wisniewski. Address: Arnfinlay, Arnprior, Stirling, Scotland, FK8 3HA. DoB: April 1950, British

Director - Roger Arthur Forder. Address: 30 Brittens Close, Guildford, Surrey, GU2 9RJ. DoB: October 1946, British

Director - Michael William Hancock. Address: 20 Alton Way, Ashby Dela Zouch, Leicestershire, LE65 1ER. DoB: May 1948, British

Director - Simon Michael Dennis. Address: 13 Grayling Road, Pinewood, Ipswich, Suffolk, IP8 3NG. DoB: June 1970, British

Director - Dr Alistair Richard Clark. Address: Flat 3, 5 All Saints Road, Bristol, Avon, BS8 2JG. DoB: September 1954, British

Director - John Hough. Address: 19 Paget Rise, Abbots Bromley, Rugeley, Staffordshire, WS15 3EF. DoB: December 1942, British

Director - Professor Christopher Nigel Potts. Address: 188 Midanbury Lane, Bitterne Park, Southampton, Hampshire, SO18 4GX. DoB: March 1949, British

Director - James Gibb. Address: Rosebery House, Church Street, Ampthill, Bedfordshire, MK45 2EH. DoB: August 1944, British

Director - Dr Andrew Mark Tobias. Address: 50 Weoley Hill, Birmingham, West Midlands, B29 4AE. DoB: September 1960, British

Director - Stuart Lionel Johns. Address: 26 Greystones Grange Road, Sheffield, South Yorkshire, S11 7JJ. DoB: November 1963, British

Director - Peter David Laurence Becque. Address: Maricel 52a Llanvair Drive, Ascot, Berkshire, SL5 9LN. DoB: November 1953, British

Director - Barry Stanley Grant. Address: 142 Waterfall Road, London, N14 7JN. DoB: July 1944, British

Director - Professor John Kimball Friend. Address: 17 Birks Wood Drive, Oughtibridge, Sheffield, S35 0HY. DoB: December 1930, British

Director - Dr Alan Michael Wadsworth. Address: 41 Westerham Walk, Calne, Wiltshire, SN11 8LP. DoB: October 1955, British

Director - Professor Stewart Leslie Robinson. Address: Old Crown Cottage, Earls Common Road, Stock Green, Redditch, Worcestershire, B96 6TB. DoB: May 1964, British

Director - Kenneth Campbell Roy. Address: 11 Russell Street, Windsor, Berkshire, SL4 1HQ. DoB: August 1965, British

Director - Dr Khairy Ahmed Helmy Kobbacy. Address: 39 Vale Road, Timperley, Altrincham, Cheshire, WA15 7TQ. DoB: April 1950, British/Egyptian

Director - Penelope Mary Mullen. Address: 75 Eastern Road, Selly Park, Birmingham, B29 7JX. DoB: April 1944, British

Director - Veronica Jane White. Address: 111 Kings Avenue, Woodford Green, Essex, IG8 0JN. DoB: February 1961, British

Director - Christopher John Smith. Address: 28 Windsor Road, Ashby De La Zouch, Leicestershire, LE65 1TW. DoB: May 1957, British

Director - Dr Janet Elizabeth Williams. Address: Tre-Bryn Barns Hendre Road, Pencoed, Bridgend, South Wales, CF35 6PU. DoB: April 1957, British

Director - Professor Richard William Eglese. Address: 40 Wyresdale Road, Lancaster, Lancashire, LA1 3DU. DoB: July 1950, British

Director - Brian Alexander Lehaney. Address: 202 Dewsbury Road, Luton, Bedfordshire, LU3 2HN. DoB: May 1953, British

Director - Doctor Terence Mervyn Williams. Address: 10 Alton Holdings, Milton Of Campsie, Glasgow, G65 8AD. DoB: May 1957, British

Director - David Stuart Parlby. Address: April Embers, Horsell Common, Woking, Surrey, GU21 4XZ. DoB: August 1954, British

Director - John Malcolm Norman. Address: 80 Carsick Grange, Carsick Hill Crescen, Sheffield, Yorkshire, S10 3LT. DoB: January 1934, British

Director - Dr Walter Philip Willers. Address: 52 Limpton Gate, Yarm, Stockton On Tees, TS15 9JA. DoB: July 1947, British

Director - Professor Robert Graham Dyson. Address: 8 Windmill Close, Kenilworth, Warwickshire, CV8 2GQ. DoB: September 1942, British

Director - John Stewart Wilkes. Address: 11 Hill Road, Haslemere, Surrey, GU27 2JP. DoB: June 1940, British

Director - Sandra Caroline Weddell. Address: 45 Red Post Hill, North Dulwich, London, SE24 9JJ. DoB: August 1965, British

Director - Professor Warren Garland Gilchrist. Address: 13 Chorley Avenue, Sheffield, South Yorkshire, S10 3RP. DoB: July 1932, British

Director - David Graham Johnson. Address: Willow Cottage Smithy Lane, Odstone, Nuneaton, Warwickshire, CV13 0QS. DoB: September 1943, British

Director - Frances Ann O'brien. Address: 61 Sussex Road, Coventry, CV5 8JW. DoB: December 1964, British

Director - Dr John Charles Ranyard. Address: 1 Dore Road, Sheffield, South Yorkshire, S17 3NA. DoB: July 1940, British

Director - Professor Hilary Paul Williams. Address: 72 Olivers Battery Road North, Winchester, Hampshire, SO22 4JB. DoB: June 1943, British

Director - Robert Andrew Scott. Address: 39 Chatsworth Gardens, Harrow, Middlesex, HA2 0RS. DoB: October 1963, British

Director - James Macdonald Freeman. Address: Lugano 9 Lansdowne Road, Buxton, Derbyshire, SK17 6RR. DoB: June 1949, British

Director - Andre Paul Gravel Hare. Address: 14 Toulmin Drive, St Albans, Hertfordshire, AL3 6EE. DoB: March 1944, British

Director - Dr Andrew Mark Tobias. Address: 50 Weoley Hill, Birmingham, West Midlands, B29 4AE. DoB: September 1960, British

Director - Michael William Hancock. Address: 20 Alton Way, Ashby Dela Zouch, Leicestershire, LE65 1ER. DoB: May 1948, British

Director - John Desmond Ryan. Address: 9 Lime Tree Way, Formby, Liverpool, Merseyside, L37 2LT. DoB: May 1940, British

Director - Doctor John Crocker. Address: 18 Brookside Close, Paulton, Bristol, Avon, BS39 7NN. DoB: November 1948, British

Director - Geoffrey Peters. Address: 13 Beechdale Road, Belmont, Durham, County Durham, DH1 2AT. DoB: January 1952, British

Director - Robert Victor Simons. Address: Perth House Soulbury Road, Leighton Buzzard, Bedfordshire, LU7 2RN. DoB: June 1955, British

Director - Ian Macfarlane Mitchell. Address: 10 Place Farm Avenue, Croton Lane, Orpington, Kent, BR6 8DQ. DoB: October 1962, British

Director - Alexander Jason Orman. Address: 3 Boynton Close, North Millers Dale, Chandlers Ford, Hampshire, SO53 1TQ. DoB: March 1969, British

Director - Susan Margaret Merchant. Address: 4 Shepherds Way, Rickmansworth, Hertfordshire, WD3 7NJ. DoB: December 1948, British

Director - Professor George Simon French. Address: 133 Buxton Old Road, Disley, Stockport, Cheshire, SK12 2BX. DoB: March 1950, British

Director - George Henry Mitchell. Address: 26 Egliston Road, London, SW15 1AL. DoB: August 1937, British

Director - Professor Robert Alan Fildes. Address: 12 Eden Park, Lancaster, Lancashire, LA1 4SJ. DoB: December 1944, British

Director - Professor Norman Lamont Lawrie. Address: Fairfields, Newton Port, Haddington, East Lothian, EH41 3LZ, Scotland. DoB: August 1931, British

Director - James Gibb. Address: Rosebery House, Church Street, Ampthill, Bedfordshire, MK45 2EH. DoB: August 1944, British

Director - Prof. Valerie Belton. Address: 1-3 Blanefield Terrace, Blanefield, Stirlingshire, G63 9BB. DoB: August 1956, British

Director - Professor Richard John Ormerod. Address: 25 A Clarendon Square, Leamington Spa, Warwickshire, CV32 5QX. DoB: August 1945, British

Director - Alison Joan Geddes. Address: 138 Lee Crescent, Bridge Of Don, Aberdeen, AB22 8FL. DoB: October 1965, British

Director - Professor Jeffrey Deacon Griffiths. Address: 33 Parkfields, Pen-Y-Fai, Bridgend, Mid-Glamorgan, CF31 4NQ. DoB: January 1940, British

Director - Michael Pidd. Address: 4 Prospect Drive, Hest Bank, Lancaster, Lancashire, LA2 6HX. DoB: August 1948, British

Director - David John Hallett. Address: 85 Beech Drive, Shifnal, Shropshire, TF11 8HY. DoB: July 1944, British

Director - Dr David Charles Lane. Address: 80 Palmerston Road, Wimbledon, London, SW19 1PD. DoB: January 1960, British

Director - Carole Alison Roberts. Address: Stone Lea 27 Radcliffe Park Road, Salford, Lancashire, M6 7WP. DoB: July 1948, British

Director - Ann Rosemary Taket. Address: 13 Roding Road, London, E5 0DN. DoB: December 1954, British

Director - Dr Paul Nicholas Finlay. Address: 36 Trevor Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6FT. DoB: January 1941, British

Director - Professor John Charles Mingers. Address: 3 Gaveston Road, Leamington Spa, Warwickshire, CV32 6EX. DoB: June 1951, British

Director - Professor Hilary Paul Williams. Address: 72 Olivers Battery Road North, Winchester, Hampshire, SO22 4JB. DoB: June 1943, British

Director - Dr John Francis Pugh. Address: The Folly Branksome Park Road, Camberley, Surrey, GU15 2AE. DoB: December 1930, British

Director - Dr Duncan Arthur Conway. Address: 36 Torrington Drive, Potters Bar, Hertfordshire, EN6 5HS. DoB: September 1939, British

Director - Dr Jonathan Hilary Klein. Address: 89 St Blaize Road, Romsey, Hampshire, SO51 7JY. DoB: December 1953, British

Director - Professor Anthony Hugh Christer. Address: 56 Carlton Road, Hale, Altrincham, Cheshire, WA15 8RL. DoB: November 1940, British

Director - Professor Christopher Baker Chapman. Address: 10 Brookvale Road, Southampton, Hampshire, SO17 1QP. DoB: June 1939, British Subject

Director - Prof James William Bryant. Address: 38 Spring Hill Road, Sheffield, South Yorkshire, S10 1ES. DoB: October 1946, British

Director - Paul Nicholas Thornton. Address: 102 Gloucester Terrace, London, W2 6HP. DoB: June 1947, British

Director - Jillian Pamela Edge. Address: 6 Kinecroft, Wallingford, Oxfordshire, OX10 0DT. DoB: January 1957, British

Director - Professor Lyn Carey Thomas. Address: 8 Fernielaw Avenue, Colinton, Edinburgh, Midlothian, EH13 0EE. DoB: August 1946, British

Director - David Michael Mell. Address: 18 Durham Moor Crescent, Durham, County Durham, DH1 5AW. DoB: September 1954, British

Director - Professor Maurice Francis Shutler. Address: 9 Cumberlands, Kenley, Surrey, CR8 5DX. DoB: December 1931, British

Director - Ian James Disley. Address: 28 Willow Place, Braithwell, Rotherham, South Yorkshire, S66 7BD. DoB: May 1944, British

Secretary - Julian Fielden Miles. Address: 76 Langleys Road, Birmingham, West Midlands, B29 6HP. DoB: n\a, British

Director - Vincent Ralph Lawrence Hopkinson. Address: 7 Merrow Croft, Guildford, Surrey, GU1 2XH. DoB: November 1945, British

Director - Andre Paul Gravel Hare. Address: 14 Toulmin Drive, St Albans, Hertfordshire, AL3 6EE. DoB: March 1944, British

Director - Kenneth James Evans. Address: 22 St Leonards Road, Surbiton, Surrey, KT6 4DE. DoB: April 1948, British

Director - Graham Kennedy Rand. Address: 2 St Johns School, Chapel Lane Ellel, Lancaster, LA2 0PW. DoB: August 1947, British

Director - Michael William Hancock. Address: 20 Alton Way, Ashby Dela Zouch, Leicestershire, LE65 1ER. DoB: May 1948, British

Director - Richard Barrington Blackham. Address: 32 Daisy Lea Lane, Lindley, Huddersfield, West Yorkshire, HD3 3LP. DoB: November 1949, British

Director - James Alfred Shalliker. Address: Lane Orotava, Marine Drive West Heybrook Bay, Plymouth, PL9 0BX. DoB: May 1943, British

Director - John Malcolm Norman. Address: 80 Carsick Grange, Carsick Hill Crescen, Sheffield, Yorkshire, S10 3LT. DoB: January 1934, British

Director - Ian John Bennett. Address: 222 Hill Rise, Llanedeyrn, Cardiff, South Glamorgan, CF2 6UQ. DoB: April 1951, British

Director - Richard Anthony Nicholls. Address: 15 Portsdown Road, Lutley, Halesowen, West Midlands, B63 1HN. DoB: November 1934, British

Director - Nigel Monk. Address: 1 Bewdley Close, Chellaston, Derby, Derbyshire, DE73 1PT. DoB: April 1960, British

Director - Dr Kenneth Gregory. Address: 80 Cecil Park, Pinner, Middlesex, HA5 5HH. DoB: March 1945, British

Director - Brian Charles Dangerfield. Address: 27 Radcliffe Park Road, Salford, Lancashire, M6 7WP. DoB: February 1947, British

Director - Dr John Steven Edwards. Address: 45 Brookvale Grove, Olton, Solihull, West Midlands, B92 7JH. DoB: April 1952, British

Jobs in Operational Research Society, vacancies. Career and training on Operational Research Society, practic

Now Operational Research Society have no open offers. Look for open vacancies in other companies

  • Lecturer in Anatomy (Aston)

    Region: Aston

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £32,548 to £47,722 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Project Co-ordinator (3 positions) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Science & Engineering Admin

    Salary: £34,520 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • 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

  • Research Associate -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Group Director, Quality & Standards (London)

    Region: London

    Company: Trinity College London

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Strategic Portfolio Manager (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: People and Organisational Development

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Lecturer in Midwifery (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Research Associate or Research Assistant: Palliative and End of Life Care (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Psychology

  • Teaching Fellow / Senior Teaching Fellow in Marketing Analytics (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Department of Digital and Data Driven Marketing

    Salary: £29,301 to £40,523 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Postdoctoral Research Assistant in Exoplanet Atmospheres (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £39,324 to £46,924 with a discretionary range to £51,260 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Course Administrator (Coventry)

    Region: Coventry

    Company: Nexus Institute of Creative Arts

    Department: N\A

    Salary: £14,959 to £16,577 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Assistant/Associate Professor in Sociology (Dhahran - Saudi Arabia)

    Region: Dhahran - Saudi Arabia

    Company: King Fahd University of Petroleum and Minerals

    Department: College of Applied and Supporting Studies, Department of General Studies

    Salary: Competitive salary based on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology

Responds for Operational Research Society on Facebook, comments in social nerworks

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

Location Operational Research Society on Google maps

Other similar companies of The United Kingdom as Operational Research Society: Close Male Grooming (altrincham) Limited | Storme Engineering Limited | Fyma Hair Ltd | Landermead Investments Limited | Digital Workplace Solutions Ltd

Operational Research Society has existed in the United Kingdom for at least 56 years. Registered with number 00663819 in the year 1960-06-30, the firm have office at Seymour House, Birmingham B1 2RX. This firm Standard Industrial Classification Code is 94120 and has the NACE code: Activities of professional membership organizations. The firm's latest filings were filed up to Thursday 31st December 2015 and the most current annual return was filed on Friday 9th October 2015. Operational Research Society has been working in this business for more than fifty six years, a feat not many companies could ever achieve.

The enterprise started working as a charity on 19th January 1968. It works under charity registration number 313713. The range of the charity's area of benefit is not defined. They provide aid in Throughout England And Wales. Their board of trustees consists of ten representatives: Prof Jeffrey Deacon Griffiths, Professor Stewart Robinson, Ms Ruth Kaufman, John Hopes and Dr Geoff Royston, to namea few. Regarding the charity's financial report, their best year was 2013 when they raised £1,071,747 and their expenditures were £1,068,451. Operational Research Society concentrates its efforts on education and training. It works to help other definied groups, all the people. It helps these recipients by counselling and providing advocacy, sponsoring or undertaking research and providing specific services. If you would like to learn more about the company's activity, call them on the following number 01212339300 or go to their official website. If you would like to learn more about the company's activity, mail them on the following e-mail [email protected] or go to their official website.

As mentioned in the enterprise's employees data, for nearly one year there have been eleven directors including: Dr Pavel Alexei Albores-barajas, Dr Janet Elizabeth Williams and Dr Suchi Patel Collingwood. In addition, the director's responsibilities are aided by a secretary - Ian Gavin Blackett, from who was chosen by this company on 2006-11-01.

Operational Research Society is a domestic nonprofit company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Seymour House 12 Edward Street B1 2RX Birmingham. Operational Research Society was registered on 1960-06-30. 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 - 537,000 GBP, sales per year - less 497,000,000 GBP. Operational Research Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Operational Research Society is Other service activities, including 7 other directions. Director of Operational Research Society is Dr Pavel Alexei Albores-barajas, which was registered at Seymour House, 12 Edward Street, Birmingham, B1 2RX. Products made in Operational Research Society were not found. This corporation was registered on 1960-06-30 and was issued with the Register number 00663819 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 Operational Research Society, open vacancies, location of Operational Research 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 March 1st, 2024

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