The Victorian Society

All companies of The UKOther service activitiesThe Victorian Society

Activities of other membership organizations n.e.c.

Contacts of The Victorian Society: address, phone, fax, email, website, working hours

Address: 1 Priory Gardens London W4 1TT

Phone: +44-1245 9687164 +44-1245 9687164

Fax: +44-1245 9687164 +44-1245 9687164

Email: [email protected]

Website:

Schedule:

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

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

Registration data The Victorian Society

Register date: 2000-03-06
Register number: 03940996
Capital: 334,000 GBP
Sales per year: Less 782,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Victorian Society

Addition activities kind of The Victorian Society

594400. Jewelry stores
20510102. Biscuits, baked; baking powder and raised
22410104. Laces, corset or shoe: textile
27540403. Wrappers: gravure printing
30210101. Arctics, rubber or rubber soled fabric
30690207. Stair treads, rubber
30890611. Molding primary plastics
51120301. Albums (photo) and scrapbooks
73630100. Labor resource services
87449902. Correctional facility

Owner, director, manager of The Victorian Society

Director - Margaret Ann Wilks. Address: Berkeley Road, London, N8 8RU, United Kingdom. DoB: May 1943, British

Director - Andrew John Saint. Address: Denny Crescent, London, SE11 4UY, England. DoB: November 1946, British

Director - Robert James Mccarthy. Address: Regina Terrace, London, W13 9HY, England. DoB: January 1976, Irish

Secretary - Christopher Joseph Costelloe. Address: 1 Priory Gardens, London, W4 1TT. DoB:

Director - Professor Hilary Grainger. Address: 1 Priory Gardens, London, W4 1TT. DoB: July 1952, British

Director - Steven Roman. Address: 1 Priory Gardens, London, W4 1TT. DoB: June 1948, British

Director - Katherine Davey. Address: 1 Priory Gardens, London, W4 1TT. DoB: October 1963, British

Director - Alasdair Macleod Glass. Address: 8 Westmoreland Terrace, London, SW1V 4AF. DoB: October 1946, British

Director - Kenneth Moth. Address: 28 Greenside Drive, Lostock Green, Northwich, Cheshire, CW9 7SR. DoB: April 1948, British

Director - Dr David Christie Low. Address: 34 Reddings Road, Moseley, Birmingham, West Midlands, B13 8LN. DoB: April 1951, British

Secretary - Ian Robert Dungavell. Address: 1 Priory Gardens, London, W4 1TT. DoB: September 1966, Australian

Director - Dr Colin John Kirkaldy Cunningham. Address: 124 Milton Road, Cambridge, CB4 1LD. DoB: January 1942, British

Director - Jeremy George Black. Address: Profitts House, Millers Lane Hornton, Banbury, Oxfordshire, OX15 6BS. DoB: May 1935, British

Director - Dr Sue Patrica Berry. Address: 30 Preston Mansions, Preston Park Avenue, Brighton, BN1 6HP. DoB: April 1948, British

Director - Roy Williams. Address: Darl Oast The Street, Ightham, Sevenoaks, Kent, TN15 9HH. DoB: December 1934, British

Director - Stephen Henry Johnston. Address: 56 Fairlawn Grove, Chiswick, London, W4 5EH. DoB: November 1934, British

Director - Steven Roman. Address: 8 Slackcote Cottages, Delph, Oldham, Lancashire, OL3 5TP. DoB: June 1948, British

Director - Dr Elaine Marilyn Davey. Address: 37 Romilly Road, Cardiff, Glamorgan, CF5 1FJ. DoB: May 1952, British

Director - Julia Margaret Hallam Elton. Address: 27 Mayfield Avenue, London, W4 1PN. DoB: n\a, British

Director - Jane Wainwright. Address: 8 Cumberland Gardens, London, WC1X 9AG. DoB: March 1941, British

Director - Michael Hall. Address: 54 Cotleigh Road, London, NW6 2NP. DoB: July 1957, British

Director - Valerie June Bayliss. Address: 30 Muskoka Avenue, Sheffield, South Yorkshire, S11 7RL. DoB: June 1944, British

Director - Dr Martin Cherry. Address: 66 Moorcroft Road, Birmingham, West Midlands, B13 8LU. DoB: August 1948, British

Director - Olwen Jenkins. Address: Tawel For Belle Vue Terrace, Aberaeron, Ceredigion, SA46 0BB. DoB: August 1944, British

Director - Barbara Shackley. Address: 74 St Bernards Road, Olton, Solihull, West Midlands, B92 7BP. DoB: September 1933, British

Director - Rosemary Hill. Address: 41 Camberwell Grove, London, SE5 8JA. DoB: April 1957, British

Director - Peter Norman Hirschmann. Address: 28 The Crescent, Adel, Leeds, Yorkshire, LS16 6AG. DoB: November 1937, British

Director - Roy Williams. Address: Darl Oast The Street, Ightham, Sevenoaks, Kent, TN15 9HH. DoB: December 1934, British

Director - Geoffrey Kenneth Brandwood. Address: 2 Rothesay Avenue, Richmond, Surrey, TW10 5EA. DoB: March 1945, British

Director - Dr David Christie Low. Address: 34 Reddings Road, Moseley, Birmingham, West Midlands, B13 8LN. DoB: April 1951, British

Director - Robin Kenneth Bluhm. Address: 11 Pear Tree Close, Marple Bridge, Stockport, Cheshire, SK6 5ER. DoB: March 1926, British

Director - Jeremy George Black. Address: Profitts House, Millers Lane Hornton, Banbury, Oxfordshire, OX15 6BS. DoB: May 1935, British

Director - Samantha Jane Barber. Address: 48 Swans Hope, Loughton, Essex, IG10 2NA. DoB: February 1971, British

Director - Dr Anne Anderson. Address: 5 Ascot Road, Horton Heath, Eastleigh, Hampshire, SO50 7JP. DoB: June 1956, British

Director - Quentin John Alder. Address: Fern House, 6 Church Road Sneyd Park, Bristol, BS9 1JU. DoB: August 1952, British

Director - Jonathan Ronald Goodall. Address: 75 Kings Drive, Leicester Forest East, Leicester, Leicestershire, LE3 3JE. DoB: March 1948, British

Director - Peter Howell. Address: 127 Banbury Road, Oxford, Oxfordshire, OX2 6JX. DoB: July 1941, British

Director - Susan Marjorie Dawson. Address: 34 Mauldeth Road, Withington, Manchester, M20 4WD. DoB: May 1958, British

Director - Alan Johnson. Address: 34a Vicarage Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4ED. DoB: July 1950, British

Director - James Graham Fisher. Address: 17 Ainsdale Close, Bromborough, Merseyside, CH63 0EU. DoB: February 1934, British

Director - Randal Hume Keynes. Address: 31 Baalbec Road, London, N5 1QN. DoB: July 1948, British

Director - Charles Michael Pearson. Address: Primrose Cottage, Catmere End, Saffron Walden, Essex, CB11 4XG. DoB: November 1950, British

Director - Steven Roman. Address: 8 Slackcote Cottages, Delph, Oldham, Lancashire, OL3 5TP. DoB: June 1948, British

Director - Richard Kendall Corris Evans. Address: 25 Oaklands, Tanners Lane, Haslemere, Surrey, GU27 3RD. DoB: June 1935, British

Director - Andrew John Saint. Address: 14 Denny Crescent, London, SE11 4UY. DoB: November 1946, British

Secretary - Ian Robert Dungavell. Address: 49 Wellesley Road, London, NW5 4PN. DoB: September 1966, Australian

Director - Hilary Antoinette Silvester. Address: 22 Wheatfields Road, Thorneywood, Nottingham, Nottinghamshire, NG3 2PQ. DoB: May 1937, British

Director - Elisabeth Joy Sliwinski. Address: 110 Brincliffe Edge Road, Sheffield, South Yorkshire, S11 9BX. DoB: August 1956, British

Director - Kim Stuart Thompson. Address: Gorse Cottage, Caswell Bay, Swansea, SA3 3BS. DoB: August 1949, British

Director - John Kirill Robert Thorne. Address: 31 Aden Grove, London, N16 9NP. DoB: October 1944, British

Director - David Wynford Evans. Address: The Coachmans Quarters, Uppark, South Harting, Petersfield, Hampshire, GU31 5QR. DoB: June 1951, British

Director - Katherine Georgina Wedd. Address: 197 Princes Gardens, London, W3 0LT. DoB: June 1959, British

Director - Sarah Mary Whittingham. Address: Fern House, 6 Church Road, Bristol, Avon, BS9 1JU. DoB: December 1964, British

Director - David John Jefferson. Address: The Vyne Deep Field, Datchet, Slough, Berkshire, SL3 9JS. DoB: June 1932, British

Director - Marion Barbara Giles. Address: Flat 2 Edingworth Mansions, 2 Atlantic Road South, Weston Super Mare, BS23 2DE. DoB: April 1953, British

Director - Dr Christopher Leonard Brooks. Address: 48 Park Street, Crediton, Devon, EX17 3EH. DoB: January 1949, British

Director - Stephen Goodwin Howard. Address: Summerpool Cottage, Milkwell, Donhead St. Andrew, Shaftesbury, Dorset, SP7 9LQ. DoB: April 1936, British

Corporate-nominee-director - Waterlow Secretaries Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Director - Teresa Sladen. Address: 77 Parliament Hill, London, NW3 2TH. DoB: September 1939, British

Director - Andrew Marcus Coleman. Address: 104 Richmond Hill, Richmond, Surrey, TW10 6RJ. DoB: October 1949, British

Corporate-nominee-director - Waterlow Nominees Limited. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Secretary - Dr William Patrick Filmer-sankey. Address: 57 Lavington Road, London, W13 9LS. DoB: October 1957, British

Jobs in The Victorian Society, vacancies. Career and training on The Victorian Society, practic

Now The Victorian Society have no open offers. Look for open vacancies in other companies

  • Executive Dean: Learning, Teaching and Student Engagement (Lincoln)

    Region: Lincoln

    Company: Bishop Grosseteste University

    Department: Learning and Teaching

    Salary: £71,297 to £80,243

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management,Student Services

  • International Officer (Ipswich)

    Region: Ipswich

    Company: University of Suffolk

    Department: N\A

    Salary: £26,495 to £28,936 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Plumbing & Gas Technical Trainer/Assessor (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £24,612 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering,Property and Maintenance

  • Bioresources Coordinator - A85422A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Clinical Academic Office

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Sessional Tutor Engineering – Physics and Maths (London)

    Region: London

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Residences Officer (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Student Services

    Salary: £24,565 to £28,453 (Starting salary unlikely to exceed £24,057)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Stakeholder Relationship Manager for Health (79152-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Stakeholder Relationship Manager for Health

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer/Senior Lecturer in Education (Derby)

    Region: Derby

    Company: University of Derby

    Department: Education and Childhood

    Salary: £31,076 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Lecturer/Senior Lecturer in Endocrinology (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: William Harvey Research Institute

    Salary: £40,182 to £59,104

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Research Assistant/Research Associate - Statistician (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: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • Lecturer/Assistant Professor in Marketing (Dublin)

    Region: Dublin

    Company: N\A

    Department: N\A

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* 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

  • Fully-funded PhD studentship in the Centre for Quantum Photonics (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Science - School of Physics - Centre for Quantum Photonics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

Responds for The Victorian Society on Facebook, comments in social nerworks

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

Location The Victorian Society on Google maps

Other similar companies of The United Kingdom as The Victorian Society: Frome & District Pistol Club Limited | Bournemouth Interpreters' Group C.i.c. | Spinal Trade Limited | Trinity Of Love | Ward Workwear Services Limited

The Victorian Society is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in 1 Priory Gardens, London in Chiswick. The head office zip code W4 1TT The enterprise exists since 2000/03/06. Its registration number is 03940996. The enterprise is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 31st December 2015 is the last time when company accounts were filed. Sixteen years of presence on the local market comes to full flow with The Victorian Society as the company managed to keep their clients satisfied through all this time.

The firm started working as a charity on 2000-07-05. Its charity registration number is 1081435. The geographic range of the enterprise's area of benefit is not defined. They operate in Throughout England And Wales. Their board of trustees features nine people: Roy Williams Cb, Ms Rosemary Hill, Ken Moth, Professor Hilary J Grainger and Robert Mccarthy, to name a few of them. Regarding the charity's financial situation, their most successful period was in 2011 when they earned 432,161 pounds and their spendings were 382,765 pounds. The firm focuses on the area of arts, culture, heritage or science, training and education, the area of arts, science, culture, or heritage. It works to the benefit of all the people, the whole humanity. It provides help to its recipients by counselling and providing advocacy, conducting research or supporting it financially and doing research or supporting it financially. If you would like to get to know something more about the company's activity, mail them on this e-mail [email protected] or check their website.

According to the data we have, this specific business was founded 16 years ago and has been steered by fifty six directors, and out of them nine (Margaret Ann Wilks, Andrew John Saint, Robert James Mccarthy and 6 other directors who might be found below) are still actively participating in the company's life. Furthermore, the managing director's assignments are regularly supported by a secretary - Christopher Joseph Costelloe, from who joined this business on 2012/08/30.

The Victorian Society is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 1 Priory Gardens London W4 1TT. The Victorian Society was registered on 2000-03-06. 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 - 334,000 GBP, sales per year - less 782,000 GBP. The Victorian Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Victorian Society is Other service activities, including 10 other directions. Director of The Victorian Society is Margaret Ann Wilks, which was registered at Berkeley Road, London, N8 8RU, United Kingdom. Products made in The Victorian Society were not found. This corporation was registered on 2000-03-06 and was issued with the Register number 03940996 in The United Kingdom, 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 The Victorian Society, open vacancies, location of The Victorian 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 May 1st, 2024

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