Society Of Floristry Limited(the)
Activities of other membership organizations n.e.c.
Contacts of Society Of Floristry Limited(the): address, phone, fax, email, website, working hours
Address: Mutual House 70 Conduit Street W1S 2GF London
Phone: +44-1260 3202758 +44-1260 3202758
Fax: +44-1260 3202758 +44-1260 3202758
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Society Of Floristry Limited(the)"? - Send email to us!
Registration data Society Of Floristry Limited(the)
Get full report from global database of The UK for Society Of Floristry Limited(the)
Addition activities kind of Society Of Floristry Limited(the)
2022. Cheese; natural and processed
202299. Cheese; natural and processed, nec
267401. Shipping and shopping bags or sacks
302100. Rubber and plastics footwear
478901. Cargo loading and unloading services
13890201. Detection and analysis service, gas
24110304. Saw logs
34920101. Control valves, aircraft: hydraulic and pneumatic
51130101. Paper tubes and cores
58120501. Restaurant, family: chain
Owner, director, manager of Society Of Floristry Limited(the)
Director - Melanie Webb. Address: 70 Conduit Street, London, W1S 2GF, England. DoB: June 1971, British
Director - Susan Ann Stones. Address: Netherbury, Bridport, Dorset, DT6 5LZ. DoB: September 1953, British
Secretary - Susan Ann Stones. Address: Netherbury, Bridport, Dorset, DT6 5LZ. DoB:
Director - Ian Lloyd. Address: Chapel Lane, Moulton, Northwich, Cheshire, CW9 8PQ. DoB: May 1965, British
Director - Amanda Canning. Address: Daniell Way, Chester, CH3 5HX. DoB: February 1967, British
Director - Karen Armstrong. Address: Puddock Road, Warboys, Huntingdon, Cambs, PE22 2UB. DoB: November 1959, British
Director - Dr Elizabeth Anne Bricklebank. Address: Kaye Lane, Almondsbury, Huddersfield, West Yorkshire, HD5 8XU. DoB: November 1972, British
Director - David Paul Martin. Address: The Maltings, Wootton Bassett, Wiltshire, SN4 7EZ. DoB: January 1962, British
Director - Elizabeth Ann Paisley. Address: 167 Croft Road, Old Town, Swindon, Wiltshire, SN1 4DS. DoB: March 1958, British
Director - Carolyn Margaret Gath. Address: Westpoint, Aughton Lane, Aston, Sheffield, South Yorkshire, S26 2AJ. DoB: July 1950, British
Director - Kathryn Sarah Sherwood. Address: Doncaster Road, Tickhill, Doncaster, South Yorkshire, DN11 9JE. DoB: June 1959, British
Director - Theresa Evelyn Mcdermott. Address: 86 Leighton Road, Weston, Bath, Avon, BA1 4NG. DoB: n\a, British
Director - Sally Bennett. Address: 4 Croft Road, Hurworth, Darlington, Co Durham, DL2 2HD. DoB: n\a, British
Director - Julie Ann Pearson. Address: 46 Seaford Road, Bolton, Lancashire, BL2 4BX. DoB: July 1967, British
Secretary - Jo Jarvis. Address: The Setters, 11a Parkway, Enfield, Middlesex, EN2 7DS. DoB: October 1957, British
Director - Wendy Andrade. Address: 1 Exeter Close, Tonbridge, Kent, TN10 4NS. DoB: July 1956, British
Director - Helen Zoe Jamieson. Address: 3 Kipling Court, Swalwell, Type & Wear, NE16 3DH. DoB: March 1976, British
Director - Linda Searle. Address: 49 Eden Vale, Worsley, Gt Manchester, M28 1Y12. DoB: June 1952, British
Director - Alison Ogden. Address: Ashtree Barn, Ewedale Pennington, Ulverston, Cumbria, LA12 0NX. DoB: October 1970, British
Director - Vanessa Anne Gilbert. Address: The Rectory, Upper Street Breamore, Fordingbridge, Hampshire, SP6 2BY. DoB: December 1959, British
Director - Elaine Etta Robinson. Address: 16 Kibblestone Road, Oulton, Stone, Staffordshire, ST15 8UJ. DoB: June 1944, British
Director - Jo Jarvis. Address: The Setters, 11a Parkway, Enfield, Middlesex, EN2 7DS. DoB: October 1957, British
Director - Tania Catherine Murphy. Address: 32 Furze Close, Horley, Surrey, RH6 9SL. DoB: August 1977, British
Director - Karen Ingsholt Einshoj. Address: Mordon Lodge, Mordon Sedgefield, Stockton On Tees, Cleveland, TS21 2HD. DoB: September 1943, Danish
Director - Julia Edna Knights. Address: Fenside, Mill Rd/Burgh Castle, Gt Yarmouth, Norfolk, NR31 9QS. DoB: June 1956, British
Director - Judith Ann Derby. Address: 6 Main Street, Croxton Kerrial, Grantham, Lincolnshire, NG32 1QW. DoB: July 1941, British
Director - Lisa Michelle Hopkins. Address: 22 Highview Way, Southampton, Hampshire, SO18 4FG. DoB: April 1966, British
Director - Kathryn Van De Velde. Address: 24 Riding Close, Bessacarr, Doncaster, South Yorkshire, DN4 6UZ. DoB: February 1954, British
Director - Robert Wilfred Congreve. Address: Wirrea, 45 Lincolns Avenue, Gedney Hill, Spalding, Lincolnshire, PE12 0PQ. DoB: August 1950, British
Director - Deborah Ann Richardson. Address: De Vere Close, Hemingford Grey, Cambridgeshire, PE28 9BH. DoB: April 1956, British
Director - Paul Raven. Address: Stryt Hope, Hope, Flintshire, LL12 9PT, United Kingdom. DoB: May 1967, British
Director - Ann Rosemary Purt. Address: 1 Hereward Road, Wisbech, Cambridgeshire, PE13 2HA. DoB: April 1951, British
Director - Susan Angela Clark. Address: 1a Livingstone Road, Christchurch, Dorset, BH23 1HL. DoB: November 1959, British
Director - Sasha Ann Fenby. Address: 18 Carlton Avenue, Rotherham, South Yorkshire, S65 2PL. DoB: September 1973, British
Director - Robert Albert Lacey. Address: 8 Coney Green Drive, Birmingham, B31 4DP. DoB: January 1961, British
Director - Angela Joy Turner. Address: 6 Carroll Avenue, Ferndown, Dorset, BH22 8BP. DoB: August 1960, British
Director - Eileen Avery Scott. Address: Clyrun Fach, Llansilin, Oswestry, Salop, SY10 7JN. DoB: November 1962, British
Director - Melanie Jane Webb. Address: 59 Vernon Avenue, Rugby, Warwickshire, CV22 5HP. DoB: June 1971, British
Secretary - Susan Anne Stones. Address: The Ridings, East Ashling, Chichester, West Sussex, PO18 9AR. DoB:
Director - Jane Burns. Address: 6 Rollis Park Road, Plymouth, Devon, PL9 7LY. DoB: December 1978, British
Director - Heather Congreve. Address: 45 Lincolns Avenue, Gedney Hill, Spalding, Lincolnshire, PE12 0PQ. DoB: June 1954, British
Director - Elizabeth Cowling. Address: Orchard House, The Street, Coney Weston, Bury St. Edmunds, Suffolk, IP31 1HG. DoB: July 1953, British
Director - Paul Turnock. Address: 194 Elgar Road, Reading, Berkshire, RG2 0BN. DoB: August 1953, British
Secretary - Angela Joy Turner. Address: 6 Carroll Avenue, Ferndown, Dorset, BH22 8BP. DoB: August 1960, British
Director - Lynda Margaret Patterson. Address: 6 Pyecroft Close, Great Sankey, Warrington, Cheshire, WA5 3PN. DoB: January 1949, British
Director - Stephen Kenneth Short. Address: 27 The Ropery, Newcastle Upon Tyne, Tyne & Wear, NE6 1TY. DoB: January 1960, British
Director - Ian Franklin. Address: 14 Chatsworth Avenue, Carlton, Nottingham, Nottinghamshire, NG4 3JL. DoB: April 1962, British
Secretary - Sylvia Bird. Address: 50 Leatherhead Road, Ashtead, Surrey, KT21 2SY. DoB: January 1941, British
Director - Therese Mcveigh. Address: 8 Saint Marys Street, Newry, County Down, BT34 2AA. DoB: October 1945, Irish
Director - Angela Vokalek. Address: Meadowside, Hall Road, West Bergholt, Colchester, Essex, CO6 3DU. DoB: February 1946, British
Director - Carol Moore. Address: 30 The Meadow, Denmead, Waterlooville, Hampshire, PO7 6YJ. DoB: August 1942, British
Director - Dr David Newman. Address: 69 Helsby Road, Lincoln, Lincolnshire, LN5 8SN. DoB: October 1952, British
Director - Victoria Christine Searle. Address: 294 Botley Road, Burridge, Southhampton, SO31 7BQ. DoB: July 1975, British
Director - Sheila Anne Searle. Address: 294 Botley Road Burridge, Southampton, Hampshire, SO31 7BQ. DoB: January 1936, British
Secretary - Margaret Ryder Neighbour. Address: 59 Treetops, Portskewett, Newport, Gwent, NP26 5RT. DoB: March 1928, British
Director - Mark Nicholas. Address: Poppyfields, Gwithian Road, Connor Downs, Hayle, Cornwall, TR27 5EA. DoB: January 1971, British
Director - Linda Trompetto. Address: 70a Reigate Road, Epsom, Surrey, KT17 3DT. DoB: November 1947, British
Director - Susan Monaghan. Address: 4 North Sudley Road, Mossley Hill, Liverpool, L17 0BG. DoB: May 1964, British
Director - Pamela Mary Janet Cornwell. Address: 4 Kipling Way, Harpenden, Hertfordshire, AL5 4XG. DoB: February 1941, British
Director - Amanda Canning. Address: 41 Daniell Way, Chester, Cheshire, CH3 5XH. DoB: February 1967, British
Director - Ian Philip Douthwaite. Address: Hill Cottage, The Ginnel, Bardsey, Leeds, West Yorkshire, LS17 9DU. DoB: January 1964, British
Director - Gillian Rose Rosenberg. Address: 146 Chester Road, Whitby, South Wirral, Merseyside, L65 6SA. DoB: February 1955, British
Director - Brian Mason. Address: 33 Cambrian Way, Ashby De La Zouch, Leicestershire, LE65 1DX. DoB: September 1944, British
Director - Suzanne Mitchell. Address: 108 Laird Street, Birkenhead, Merseyside, L41 8EN. DoB: May 1943, British
Director - Ian Lloyd. Address: 90 Witton Street, Northwich, Cheshire, CW9 5AE. DoB: n\a, British
Director - Hazel Bushell. Address: 1 Badminton Road, Downend, Bristol, Avon, BS16 6BB. DoB: October 1945, British
Director - Kathleen Bretherick. Address: 35 Harewood Mews, Harewood, Leeds, West Yorkshire, LS17 9LY. DoB: April 1917, British
Director - Sylvia Bird. Address: 50 Leatherhead Road, Ashtead, Surrey, KT21 2SY. DoB: January 1941, British
Secretary - Linda Trompetto. Address: 70a Reigate Road, Epsom, Surrey, KT17 3DT. DoB: November 1947, British
Director - Molly Whitbread. Address: 46 Herrongate Close, Enfield, Middlesex, EN1 3BN. DoB: June 1948, British
Director - Eileen Ward. Address: Pine Lodge Grove Hill, Belstead, Ipswich, Suffolk, IP8 3LU. DoB: July 1939, British
Director - Patricia Reeves. Address: Lea House Sutton Park, Bishop Sutton, Bristol, Avon, BS18 4UQ. DoB: March 1935, British
Director - Suzanne Mitchell. Address: 108 Laird Street, Birkenhead, Merseyside, L41 8EN. DoB: May 1943, British
Director - Elizabeth Jones. Address: 9 Honey Lane, Burley, BN24 4EN. DoB: April 1937, British
Director - Margaret Ryder Neighbour. Address: 7 Lankton Close, Beckenham, Kent, BR3 2DZ. DoB: March 1928, British
Director - Paul Anthony Norman. Address: 56 Throughfare, Woodbridge, Suffolk, IA2 1AH, England. DoB: May 1957, British
Director - Rosemary Hughes. Address: 6 Cropton Road, Anstey, Leicestershire, LE7. DoB: March 1954, British
Director - Philip Martin James Horgan. Address: The Cottage Ninety Lane, Oaksey, Wiltshire, SN16 9SY. DoB: August 1963, Irish
Director - Jack Graham. Address: Apt 0/2, 1031 Maryhill Road, Glasgow, Scotland, G20 9AT. DoB: November 1952, British
Director - Maurice Evans. Address: 113 St Pancras, Chichester, West Sussex, PO19 4LH. DoB: September 1922, British
Director - Carole Powell. Address: 17 Police Station Road, Hersham, Walton On Thames, Surrey, KT12 4JQ. DoB: June 1945, British
Director - Raymond Douthwaite. Address: 4 Paddock Green, East Keswick, Leeds, West Yorkshire, LS17 9BS. DoB: October 1914, British
Director - Pat Lamb. Address: Winstone Cottage East, Aisthorpe, Lincoln, Lincolnshire, LN1 2SG. DoB: June 1941, British
Director - Coral Carter. Address: 11 Market Place, Longridge, Preston, Lancashire, PR3 3RS. DoB: December 1940, British
Director - Sheila Anne Searle. Address: 294 Botley Road Burridge, Southampton, Hampshire, SO31 7BQ. DoB: January 1936, British
Director - Anthony Ian Shaw. Address: Westhorpe Drive, Long Eaton, Nottinghamshire, NG10 4BU. DoB: June 1950, British
Director - Judith Ann Derby. Address: 6 Main Street, Croxton Kerrial, Grantham, Lincolnshire, NG32 1QW. DoB: July 1941, British
Jobs in Society Of Floristry Limited(the), vacancies. Career and training on Society Of Floristry Limited(the), practic
Now Society Of Floristry Limited(the) have no open offers. Look for open vacancies in other companies
-
Assistant Outreach Officer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: External Relations
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: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Postdoctoral Research Officer in Cognitive Anthropology (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Anthropology and Museum Ethnography
Salary: £31,604 to £32,548 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology
-
Special Collections Library Assistant - Grade 6 (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: University Library
Salary: £27,629 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Post-Doctoral Research Assistant (Leicester)
Region: Leicester
Company: De Montfort University
Department: Leicester School of Pharmacy
Salary: £26,495 to £32,548 pro rata, per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
-
Tenure Track Professorships to ERC Starting Grantees - Arts (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Music,Performing Arts,Other Creative Arts
-
Communications Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: Communications and External Affairs
Salary: £24,983 and rising to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Postdoctoral Research Assistant in Control of T Cell Activation (Oxford)
Region: Oxford
Company: University of Oxford
Department: Sir William Dunn School of Pathology
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Learning and Skills Development Librarian (Numeracy and Digital Literacies) (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Directorate of Academic Support
Salary: £26,829 to £29,301 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
PhD Scholarships (Melbourne - Australia)
Region: Melbourne - Australia
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Information Systems,Economics,Social Sciences and Social Care,Social Policy,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Marketing,Management,Business Studies,Other Business and Management Studies,Media and Communications,Communication Studies,Sport and Leisure,Sports and Leisure Management
-
Associate Professor in Patient Safety [Psychology of Healthcare] (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Psychology
Salary: £48,327 to £55,998 p.a. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
John Hooke Chair of Nanoscience (Sydney - Australia)
Region: Sydney - Australia
Company: The University of Sydney
Department: Faculty of Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences
-
Research Associate in Computational/Systems Neuroscience (Leicester)
Region: Leicester
Company: University of Leicester
Department: College of Medicine, Biological Sciences and Psychology - Department of Neuroscience, Psychology and Behaviour and the Centre for Systems Neuroscience
Salary: £32,958 to £34,956 per annum (grade 7).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
Responds for Society Of Floristry Limited(the) on Facebook, comments in social nerworks
Read more comments for Society Of Floristry Limited(the). Leave a comment for Society Of Floristry Limited(the). Profiles of Society Of Floristry Limited(the) on Facebook and Google+, LinkedIn, MySpaceLocation Society Of Floristry Limited(the) on Google maps
Other similar companies of The United Kingdom as Society Of Floristry Limited(the): Bvcm Co. Ltd | Scissors Chester Limited | Kms Technic International Limited | Prevail Engineering Limited | Ishi (marchmont) Limited
This firm known as Society Of Floristry (the) has been created on Tue, 28th Aug 1951 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm headquarters may be gotten hold of London on Mutual House, 70 Conduit Street. Should you need to get in touch with the firm by post, its zip code is W1S 2GF. The company registration number for Society Of Floristry Limited(the) is 00498945. This firm declared SIC number is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. The most recent financial reports were submitted for the period up to 2015-06-30 and the most current annual return was submitted on 2015-07-07. Society Of Floristry Ltd(the) has been developing on the market for over sixty five years, an achievement few firms have achieved.
Currently, the directors chosen by the following company are: Melanie Webb designated to this position on Mon, 6th Jul 2015 and Susan Ann Stones designated to this position in 2009. Furthermore, the managing director's responsibilities are constantly bolstered by a secretary - Susan Ann Stones, from who was recruited by this company in 2009.
Society Of Floristry Limited(the) is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Mutual House 70 Conduit Street W1S 2GF London. Society Of Floristry Limited(the) was registered on 1951-08-28. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 797,000 GBP, sales per year - less 340,000 GBP. Society Of Floristry Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Society Of Floristry Limited(the) is Other service activities, including 10 other directions. Director of Society Of Floristry Limited(the) is Melanie Webb, which was registered at 70 Conduit Street, London, W1S 2GF, England. Products made in Society Of Floristry Limited(the) were not found. This corporation was registered on 1951-08-28 and was issued with the Register number 00498945 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 Society Of Floristry Limited(the), open vacancies, location of Society Of Floristry 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 May 1st, 2024