Oriental Ceramic Society(the)

All companies of The UKOther service activitiesOriental Ceramic Society(the)

Activities of other membership organizations n.e.c.

Contacts of Oriental Ceramic Society(the): address, phone, fax, email, website, working hours

Address: The Society Of Antiquaries Burlington House W1J 0BE Piccadilly

Phone: +44-1550 8085083 +44-1550 8085083

Fax: +44-1550 8085083 +44-1550 8085083

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Oriental Ceramic Society(the)"? - Send email to us!

Oriental Ceramic Society(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oriental Ceramic Society(the).

Registration data Oriental Ceramic Society(the)

Register date: 1935-11-11
Register number: 00306924
Capital: 413,000 GBP
Sales per year: Less 798,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Oriental Ceramic Society(the)

Addition activities kind of Oriental Ceramic Society(the)

104401. Silver ores mining
207703. Rendering
251100. Wood household furniture
275902. Card printing and engraving, except greeting
07520104. Pedigree record services, pet and animal specialties
17529908. Wood floor installation and refinishing
36259912. Numerical controls
79930302. Video game arcade

Owner, director, manager of Oriental Ceramic Society(the)

Director - Professor Nicole Rousmaniere Coolidge. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: May 1961, U.S.A.

Director - Mary Sue Ginsberg. Address: Beaufort Street, London, SW3 6BS, England. DoB: March 1954, Usa

Director - Mary Anne Redfern. Address: South Park Avenue, Norwich, NR4 7AZ, England. DoB: April 1982, British

Director - Dr. Baoping Li. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: November 1974, Australian

Director - Dr. Elaine Buck. Address: Chelsea Square, London, SW3 6LH, England. DoB: December 1952, British/Usa

Director - Susan Elaine Stronge. Address: Cathnor Road, London, W12 9JD, England. DoB: March 1953, British

Director - Professor (Dr.) Vaughan Hart. Address: Larnach Road, London, W6 9NX, England. DoB: October 1960, British

Director - Willemijnne Jeltje La Veme Van Noord. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE, England. DoB: October 1986, Dutch

Director - Doctor Nicole Ter-Chuang Chiang. Address: Fountain House, 9-11 Fountain Buildings, Bath, BA1 5DU, United Kingdom. DoB: June 1979, Taiwanese

Director - Angela Mcateer. Address: 1334 York Avenue, New York, NY 10021, Usa. DoB: March 1984, Irish

Director - Dominic Peter Jellinek. Address: Milton Gardens, Princes Risborough, Princes Risborough, Buckinghamshire, HP27 9DD, United Kingdom. DoB: March 1957, British

Director - Harry Alexander Douglas-hamilton. Address: Elbe Street, Elbe Street, Edinburgh, EH6 7HJ, Scotland. DoB: August 1981, British

Director - Peter Richard White. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: February 1942, British

Director - Ming Wilson. Address: 125 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: April 1948, British

Secretary - Mary Lynn Painter. Address: High Street, Great Wilbraham, Cambridge, Cambridgeshire, CB21 5JD. DoB:

Director - Dr Stacey Pierson. Address: Harts Green Farm, Harts Green, Sadlescombe, East Sussex, TN33 ORS. DoB: June 1966, Usa

Director - Jessica Lucy Kilgour Harrison Hall. Address: 21 Fernside Road, London, SW12 8LN. DoB: March 1965, British

Director - Professor Nigel David Wood. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: November 1947, British

Director - Sonia Lightfoot. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: October 1937, British

Director - Prof Nicole Coolidge Rousmaniere. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: May 1961, U.S.A.

Director - Dr Melanie Jane Gibson. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: December 1959, British

Director - Carol Jeanne Michaelson. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: May 1946, British

Director - Robert Mcpherson. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: July 1964, British

Director - Katherine Frances Newnham. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: September 1964, British

Director - Regina Krahl. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: April 1951, German

Director - Mei Xin Wang. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: September 1957, British

Director - Colin David Sheaf. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: April 1952, British

Director - Luisa Mengoni. Address: The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. DoB: July 1969, Italian

Director - Shelagh Vainker. Address: 35 St Bernards Road, Oxford, Oxfordshire, OX2 6EH. DoB: July 1960, British

Director - Robert Anthony Bradlow. Address: Park Avenue, Caterham, Surrey, CR3 6AU. DoB: June 1963, British

Director - Dr Mariam Rosser-owen. Address: Brixton Hill Court, London, SW2 1QZ. DoB: August 1974, British

Director - Charles Anthony Gordon Lang. Address: 185 Lyham Road, London, SW2 5PI. DoB: June 1943, British

Director - Michel Doug Lee. Address: Quantock Road, Bristol, Avon, BS3 4PF. DoB: February 1980, Usa

Director - Dr Clare Pollard. Address: Hill View Road, Oxford, Oxon, OX2 0DA. DoB: August 1966, British

Director - David Richard Simon Ezekiel. Address: 47 Leigh Hill Road, Cobham, Surrey, KT11 2HU. DoB: n\a, British

Director - David Battie. Address: Wildgoose House, East Street, Turners Hill, West Sussex, RH10 4PU. DoB: October 1942, British

Director - Euzabeth Mckillop. Address: 57 Barham Avenue, Elstree, Hertfordshire, WD6 3PW. DoB: May 1953, British

Director - Cyril Beecher. Address: 16 Moorlands Road, West Moors, Dorset, BH22 0JW. DoB: December 1935, British

Director - George Manginis. Address: 128 Royal College Street, London, NW1 0TA. DoB: August 1971, Greek

Director - Peter Richard White. Address: Down House, The Hildens, Westcott, Dorking, Surrey, RH4 3JX. DoB: February 1942, British

Director - Mary Sue Ginsberg. Address: 137 Beaufort Street, London, SW3 6BS. DoB: March 1954, Usa

Director - Helen Margaret Espir. Address: 73 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7BU. DoB: February 1933, British

Director - Regina Polter. Address: Flat 5, 70 Westbourne Terrace, London, W2 6QA. DoB: April 1951, British

Director - Mary Angela White. Address: 21 Clareville Grove, London, SW7 5AU. DoB: November 1945, British

Director - Robert Mcpherson. Address: 2 Augustus Road, Southfields, London, SW19 6LN. DoB: July 1964, British

Director - Dr Rupert Frederk John Faulkner. Address: 47 Rowfant Road, London, SW17 7AP. DoB: May 1955, British

Director - Stephen Alastair Marsh. Address: Les Hubits, St Martin, Guernsey, Channel Islands, GY4 6NE. DoB: June 1947, British

Director - Anthony John Houssemayne Du Boulay. Address: South Lodge, South Walks, Dorchester, Dorset, DT1 1DS. DoB: July 1929, British

Director - Rosemary Elspeth Scott. Address: 107 Fielding Road, London, W4 1DA. DoB: June 1948, British

Director - Nicolas De La Mare Thompson. Address: 5 Walham Grove, London, SW6 1QP. DoB: June 1928, British

Director - Clarence Eng. Address: 27 Aveley Lane, Farnham, Surrey, GU9 8PR. DoB: September 1945, British

Director - Joseph Errol Eskenazi. Address: 12 Carlyle Square, London, SW3 6EX. DoB: July 1939, British

Director - Michelle Rachel Little. Address: 22 Royal Crescent, Bath, Banes, BA1 2LT. DoB: June 1970, British

Director - David Joseph Solomon. Address: Russell House, 9 South Grove, London, N6 6BS. DoB: December 1930, British

Director - Ming Wilson. Address: 125 Teddington Park Road, Teddington, Middlesex, TW11 8NG. DoB: April 1948, British

Director - Phillip Nathan Allen. Address: 27 Bushmead Avenue, Bedford, MK40 3QH. DoB: June 1938, British

Director - Cyril Beecher. Address: 16 Moorlands Road, West Moors, Dorset, BH22 0JW. DoB: December 1935, British

Director - Peter Richard White. Address: Down House, The Hildens, Westcott, Dorking, Surrey, RH4 3JX. DoB: February 1942, British

Director - Bernard Emile Franciscus Janssens. Address: 12 Princes Gate Mews, London, SW7 2PS. DoB: May 1957, Netherlands

Director - John Leonard Booth. Address: Heathfield House, 2 Windmill Road Wimbledon Common, London, SW19 5NQ. DoB: January 1935, British

Director - Colin David Sheaf. Address: 59 Warwick Square, London, SW1V 2AL. DoB: April 1952, British

Director - Desmond Charles Healey. Address: 33 Gladstone Street, London, SE1 6EY. DoB: April 1953, British

Director - Yolande Crowe. Address: 3 Grand Rue, Geneva 1204, FOREIGN, Switzerland. DoB: June 1930, Art Historian

Director - Major Leslie Bertie Fitzroy Marsham. Address: No 8 The Royal Mews, Hampton Court, East Molesey, Surrey, KT8 9BW. DoB: October 1931, British

Director - Professor John Michael Rogers. Address: Flat 2 3 Bayley Street, London, WC1B 3HA. DoB: January 1935, British

Director - Lillian Chen Ming Chin. Address: Gangmoor, Whitestone Lane Hampstead, London, NW3 1EA. DoB: February 1941, British

Director - Dr Rupert Frederk John Faulkner. Address: 47 Rowfant Road, London, SW17 7AP. DoB: May 1955, British

Director - John Stanley Guy. Address: 147 Sirdar Road, London, N22 6QS. DoB: November 1949, Australian

Director - Joseph Errol Eskenazi. Address: 12 Carlyle Square, London, SW3 6EX. DoB: July 1939, British

Director - Mary Angela White. Address: Down House, The Hildens, Westcott, Dorking, Surrey, RH4 3JX. DoB: November 1945, British

Director - Helen Margaret Espir. Address: 73 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7BU. DoB: February 1933, British

Director - Doctor Sheila Canby. Address: 18 Esmond Court, Thackeray Street, London, W8 5HB. DoB: January 1949, British

Director - Phillip Nathan Allen. Address: 27 Bushmead Avenue, Bedford, MK40 3QH. DoB: June 1938, British

Director - Colin Mackay. Address: 79 Bedford Court Mansions, Bedford Square, London, WC1. DoB: September 1942, British

Director - David Joseph Solomon. Address: Russell House, 9 South Grove, London, N6 6BS. DoB: December 1930, British

Director - Robert Mcpherson. Address: Flat 2 357 Clapham Road, London, SW9 9BT. DoB: July 1964, British

Director - Jennifer Austen Barry. Address: Flat 8 12/16 Fitzroy Street, London, W1P 5AJ. DoB: January 1935, British

Director - Cyril Beecher. Address: 16 Moorlands Road, West Moors, Dorset, BH22 0JW. DoB: December 1935, British

Director - Jessica Lucy Kilgour Harrison Hall. Address: 49a Oakmead Road, London, SW12 9SH. DoB: March 1965, British

Director - Oliver Richard Impey. Address: Cumnor Place, Cumnor, Oxford, OX2 9QN. DoB: May 1936, British

Director - Pamela Ann Cowen. Address: Conewood House, Crawley Ridge, Camberley, Surrey, GU15 2AN. DoB: June 1927, British

Director - Yolande Crowe. Address: 9 Rue Des Granges, Geneva, 1204, Switzerland. DoB: June 1930, Art Historian

Director - Selwyn Eugene Alleyne. Address: 118 Whitehall Court, London, SW1A 2EL. DoB: December 1930, British

Director - Lady Georgina Anne Crauford. Address: 7 Waldemar Avenue, London, SW6 5LB. DoB: April 1947, British

Director - Colin David Sheaf. Address: 59 Warwick Square, London, SW1V 2AL. DoB: April 1952, British

Director - Sir Michael Dacres Butler. Address: 36a Elm Park Road, London, SW3 6AX. DoB: February 1927, British

Director - Margaret Ann Cushion. Address: 85 Harrow Drive, Hornchurch, Essex, RM11 1NT. DoB: September 1923, British

Director - Dr Lincoln Li-Jen Chin. Address: Gangmoor Whitestone Lane, London, NW3 1EA. DoB: November 1942, British

Director - Rachel Ward. Address: 9 Kildare Terrace, London, W2 5JT. DoB: September 1955, British

Director - Regina Krahl. Address: 109 Blenheim Crescent, London, W11 2EQ. DoB: April 1951, British

Director - Robert Smith Ferguson. Address: 11 Charlotte Place, Paisley, Renfrewshire, PA2 6ED. DoB: December 1948, British

Director - Philip Allen. Address: 5 Jacey Road, Edgbaston, Birmingham, West Midlands, B16 0LL. DoB: June 1938, British

Director - David Joseph Solomon. Address: Russell House, 9 South Grove, London, N6 6BS. DoB: December 1930, British

Director - Professor John Michael Rogers. Address: Flat 2 3 Bayley Street, London, WC1B 3HA. DoB: January 1935, British

Director - Rosemary Scott. Address: 13 Ennismore Avenue, Chiswick, London, W4 1SE. DoB: June 1948, British

Director - Doctor Alistair Craig Clunas. Address: 69 Lothair Road South, London, N4 1EN. DoB: December 1954, British

Director - John Leonard Booth. Address: Heathfield House, 2 Windmill Road Wimbledon Common, London, SW19 5NQ. DoB: January 1935, British

Director - Doctor Jessica Rawson. Address: 3 Downshire House, London, NW3 1NR. DoB: January 1943, British

Director - John Albert Edward Gleave. Address: Abernant, Fron, Montgomery, Powys, SY15 6RZ. DoB: March 1928, Australian

Director - Helen Margaret Espir. Address: 73 Nightingale Road, Rickmansworth, Hertfordshire, WD3 7BU. DoB: February 1933, British

Director - Professor John William Carswell. Address: 3e Carlisle Place, London, SW1P 1NP. DoB: November 1931, British

Director - Thomas Richard Blurton. Address: 75 Clapham Common North Side, London, SW4 9SD. DoB: May 1952, British

Director - Anthony John Houssemayne Du Boulay. Address: Langford Farm, Sydling St Nicholas, Dorchester, Dorset, DT2 9NP. DoB: July 1929, British

Secretary - Jean Martin. Address: 54 Wolsey Road, East Molesey, Surrey, KT8 9EW. DoB:

Director - Richard Southern Kilburn. Address: 34 Alexandra Road, Windsor, Berkshire, SL4 1HR. DoB: December 1937, British

Director - Shelagh Vainker. Address: 21 Earl Street, Oxford, Oxfordshire, OX2 0JA. DoB: July 1960, British

Director - Ahmad Sheikhi. Address: Hillside Groombridge Hill, Groombridge, Tunbridge Wells, Kent, TN3 9NA. DoB: December 1916, Iranian

Director - Lawrence Roger Hines Smith. Address: Department Of Oriental Antiquities, British Museum, London, WC1. DoB: February 1941, British

Director - Dr Desmond Roger Laurence. Address: 37 Denning Road, London, NW3 1ST. DoB: November 1922, British

Director - Rachel Margaret Medley. Address: 75 Carlton Hill, London, NW8 0EN. DoB: March 1918, British

Director - Arthur Simpson Reynolds. Address: 47 Elm Green High Road, Pitsea, Basildon, Essex, SS13 3AB. DoB: March 1944, American

Director - Christine-Ann Richards. Address: 14 Percy Circus, London, WC1X 9ES. DoB: August 1944, British

Director - Dr Elisabeth Frances Wood. Address: 33 Gresley Road, London, N19 3LA. DoB: May 1948, British

Director - Derek Anthony Gillman. Address: Sainsbury Centre For Visual Arts, University Of East Anglia, Norwich, Norfolk, NR4 7TJ. DoB: December 1952, British

Director - Professor Roderick Whitfield. Address: 56 Camden Square, London, NW1 9XE. DoB: July 1937, British

Director - Regina Krahl. Address: 109 Blenheim Crescent, London, W11 2EQ. DoB: April 1951, British

Director - John Burke Da Silva. Address: Copse Close Woodlands Road East, Virginia Water, Surrey, GU25 4PH. DoB: August 1918, British

Director - Brian John St Martin Morgan. Address: Hill Farm Orchard Close, Ruislip, Middlesex, HA4 7LR. DoB: August 1930, British

Director - Carol Jeanne Michaelson. Address: 66 Marlborough Place, London, NW8 0PL. DoB: May 1946, British

Secretary - Vice Admiral Sir John Gray. Address: 31 Torrington Square, London, WC1E 7JL. DoB:

Director - Julia B Curtis. Address: Box Kp, Williamsburg, Virginia 23185, Usa. DoB: June 1940, American

Director - Venetia Ann Porter. Address: 18 St Charles Square, London, W10 6EE. DoB: January 1955, British

Director - John Stanley Guy. Address: Indian And Southeast Asian Departmen, Victoria And Albert Museum, London, SW7 2RL. DoB: November 1949, Australian

Director - Lillian Chen Ming Chin. Address: Gangmoor, Whitestone Lane Hampstead, London, NW3 1EA. DoB: February 1941, British

Director - Professor John William Carswell. Address: 3e Carlisle Place, London, SW1P 1NP. DoB: November 1931, British

Director - Rose Kerr. Address: Garrison House, Hurch Street, Presteigne, Powys, LD5 2BU. DoB: February 1953, British

Jobs in Oriental Ceramic Society(the), vacancies. Career and training on Oriental Ceramic Society(the), practic

Now Oriental Ceramic Society(the) have no open offers. Look for open vacancies in other companies

  • Admissions and Conference Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £27,784 to £33,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Subject Leader – BA (Hons) Printed Textiles & Surface Pattern Design (Digital Textiles Strand) (Leeds)

    Region: Leeds

    Company: Leeds Arts University

    Department: N\A

    Salary: £42,418 to £46,336 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Front of House Assistant x 2 (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering, Hotel & Conference Services

    Salary: £15,417 pro rata, per annum (44 weeks per year).

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • PhD: Classifying Mechanisms of Pleiotropy To Improve Causal Modelling (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Health Sciences/Bristol Medical School

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Botany

  • Research Associate in the Electrochemical Science & Engineering Group (London)

    Region: London

    Company: Imperial College London

    Department: Department of Mechanical Engineering & Department of Earth Science and Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Research Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Infectious Diseases and Immunity/Infectious Diseases/Medicine

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Keith Sykes Research Fellowship in Italian Studies (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £22,494 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History

  • Post-Doctoral Research Assistant (London)

    Region: London

    Company: SOAS University of London

    Department: South-Asia Institute

    Salary: £35,775 to £42,060 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Human and Social Geography,Other Social Sciences,Politics and Government,Languages, Literature and Culture,Cultural Studies

  • Senior Researcher in Statistical Genetics and Pathogen Dynamics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Big Data Institute

    Salary: £39,324 to £51,260

    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,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • Finance Officer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Finance & Procurement

    Salary: £26,052 to £31,076 p.a. Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Postdoctoral Researcher in Meta-Research (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics

    Salary: £31,076 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics

  • Head Junior School (Banjul - Gambia)

    Region: Banjul - Gambia

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management

Responds for Oriental Ceramic Society(the) on Facebook, comments in social nerworks

Read more comments for Oriental Ceramic Society(the). Leave a comment for Oriental Ceramic Society(the). Profiles of Oriental Ceramic Society(the) on Facebook and Google+, LinkedIn, MySpace

Location Oriental Ceramic Society(the) on Google maps

Other similar companies of The United Kingdom as Oriental Ceramic Society(the): Nancy Duncan Ltd | Hq For Women Frimley Ltd. | Richvale Limited | Thames Valley Business Excellence Awards Ltd | Panache Hairdressers Limited

Registered as 00306924 eighty one years ago, Oriental Ceramic Society(the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's actual registration address is The Society Of Antiquaries, Burlington House Piccadilly. The enterprise is classified under the NACe and SiC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2015-09-30 is the last time company accounts were filed. Oriental Ceramic Society(the) has been working on the market for more than 81 years, an achievement very few competitors could achieve.

The knowledge we have that details this company's staff members reveals the existence of sixteen directors: Professor Nicole Rousmaniere Coolidge, Mary Sue Ginsberg, Mary Anne Redfern and 13 remaining, listed below who became a part of the team on 2015/06/16, 2014/06/18 and 2013/06/19. Additionally, the managing director's assignments are continually bolstered by a secretary - Mary Lynn Painter, from who was selected by the following firm on 2005/10/01.

Oriental Ceramic Society(the) is a domestic company, located in Piccadilly, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in The Society Of Antiquaries Burlington House W1J 0BE Piccadilly. Oriental Ceramic Society(the) was registered on 1935-11-11. 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 - 413,000 GBP, sales per year - less 798,000,000 GBP. Oriental Ceramic Society(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Oriental Ceramic Society(the) is Other service activities, including 8 other directions. Director of Oriental Ceramic Society(the) is Professor Nicole Rousmaniere Coolidge, which was registered at The Society Of Antiquaries, Burlington House, Piccadilly, London, W1J 0BE. Products made in Oriental Ceramic Society(the) were not found. This corporation was registered on 1935-11-11 and was issued with the Register number 00306924 in Piccadilly, 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 Oriental Ceramic Society(the), open vacancies, location of Oriental Ceramic Society(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 May 1st, 2024

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