The Families In British India Society
Other information service activities n.e.c.
Activities of other membership organizations n.e.c.
Archives activities
Other education not elsewhere classified
Contacts of The Families In British India Society: address, phone, fax, email, website, working hours
Address: Flat 18 Tudor Grange 83 Oatlands Drive KT13 9LN Weybridge
Phone: 01442871305 01442871305
Fax: 01442871305 01442871305
Email: [email protected]
Website: www.fibis.org
Schedule:
Is data incorrect or do we want to add more detail informations for "The Families In British India Society"? - Send email to us!
Registration data The Families In British India Society
Get full report from global database of The UK for The Families In British India Society
Addition activities kind of The Families In British India Society
228204. Carpet and rug yarn: twisting, winding, or spooling
374303. Locomotives and parts
382303. Industrial flow and liquid measuring instruments
22210704. Twills, manmade fiber
33130201. Alloys, additive, except copper: not made in blast furnaces
35799912. Time clocks and time recording devices
36470105. Headlights (fixtures), vehicular
73891703. Log and lumber broker
79991007. Festival operation
Owner, director, manager of The Families In British India Society
Director - Elizabeth Rice. Address: 83 Oatlands Drive, Weybridge, Surrey, KT13 9LN, England. DoB: December 1947, British
Director - Nigel Henry Penny. Address: 83 Oatlands Drive, Weybridge, Surrey, KT13 9LN, England. DoB: October 1947, British
Director - Margaret Murray. Address: 83 Oatlands Drive, Weybridge, Surrey, KT13 9LN, England. DoB: September 1946, British
Director - John Derek Napper. Address: 83 Oatlands Drive, Weybridge, Surrey, KT13 9LN, England. DoB: April 1948, British
Director - Patrick Alexander Scully. Address: 83 Oatlands Drive, Weybridge, Surrey, KT13 9LN, England. DoB: October 1946, British
Director - Jocelyn Louise O'kelly. Address: 83 Oatlands Drive, Weybridge, Surrey, KT13 9LN, England. DoB: September 1951, British
Director - Alexandra Susan Anne Sherman. Address: Ranelagh Gardens, London, SW6 3UR, United Kingdom. DoB: February 1944, British
Director - Hugh St John Wilding. Address: The Bungalow, Ray Lea Road, Maidenhead, Berkshire, SL6 8QA. DoB: August 1952, British
Director - Beverly Ann Hallam. Address: Broughton Road, London, W13 8QW. DoB: n\a, British
Director - Robert Owen Charnock. Address: 30 Bassett Gardens, Osterley, Isleworth, Middlesex, TW7 4QY. DoB: July 1938, British
Director - Geraldine Lorna Charles. Address: 5 St Pauls Courtyard, 164-168 Deptford High Street, Deptford, SE8 3DR. DoB: September 1954, British
Director - Valmay Stella Young. Address: 145 Northumberland Avenue, Bury St Edmunds, Suffolk, IP32 6ND. DoB: April 1965, British
Director - Suzanne June Webber. Address: 83 Oatlands Drive, Weybridge, Surrey, KT13 9LN, England. DoB: June 1948, British
Director - Sarah Bilton. Address: 83 Oatlands Drive, Weybridge, Surrey, KT13 9LN, England. DoB: May 1978, British
Director - Elaine Macgregor. Address: Gableson Avenue, Brighton, East Sussex, BN1 5FG. DoB: August 1944, British
Director - Emma Caroline Sullivan. Address: 40 Poulton Avenue, Sutton, Surrey, SM1 3PY. DoB: September 1968, British
Director - Penelope Vyvyian Mary Tipper. Address: 1 Red Lion Lane, Newbold Verdon, Leicester, LE9 9LS. DoB: April 1946, British
Director - John Le Marchant Lawrence. Address: 2 The Stables, Water Lane, Cobham, Surrey, KT11 2TD. DoB: January 1935, British
Director - Eleanor Marie Neil. Address: 9 Creighton Close, London, W12 7DG. DoB: September 1953, New Zealand
Secretary - David Murray Blake. Address: 5 Elm Grove, Berkhamsted, Hertfordshire, HP4 1AE. DoB: March 1943, British
Director - Timothy Nigel Thomas. Address: 25 Culverden Road, London, SW12 9LT. DoB: July 1948, British
Director - Stephen Christopher Van Dulken. Address: 25 Green Road, London, N20 0QT. DoB: September 1952, British
Director - Norman Meadows. Address: 34 Ivydene, West Molesey, Surrey, KT8 2HG. DoB: March 1929, British
Director - David Murray Blake. Address: 5 Elm Grove, Berkhamsted, Hertfordshire, HP4 1AE. DoB: March 1943, British
Director - Theophilus Butler. Address: 51 Taylors Ride, Leighton Buzzard, Bedfordshire, LU7 3JN. DoB: October 1933, British
Director - John Michael Patrick Kendall. Address: Frankfield Rise, Tunbridge Wells, Kent, TN2 5LF, United Kingdom. DoB: March 1964, British
Director - Elaine Victoria Mac Gregor. Address: 14 Gableson Avenue, Brighton, Sussex, BN1 5FG. DoB: August 1944, British
Secretary - Peter Anthony Bailey. Address: Sentosa, Godolphin Road, Weybridge, Surrey, KT13 0PT, England. DoB: September 1936, British
Director - Richard Skelton Morgan. Address: 71 St Barnabas Road, Woodford Green, Essex, IG8 7BY. DoB: August 1938, British
Jobs in The Families In British India Society, vacancies. Career and training on The Families In British India Society, practic
Now The Families In British India Society have no open offers. Look for open vacancies in other companies
-
Freelance Tutor – Digital Technology (London, Home Based)
Region: London, Home Based
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Business and Management Studies,Business Studies
-
Payroll Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: College Staff
Salary: £24,983 to £29,799 (University Grade 5)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication
-
Associate Lecturer A in Psychodynamics of Human Development (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Teaching
Salary: £23.02 to £57.55 per hour (The College’s London Pay Scale includes a consolida)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Lecturer / Senior Lecturer in Energy and Shipping Economics and Finance (London)
Region: London
Company: University of Greenwich
Department: Faculty of Engineering and Science
Salary: £32,004 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering,Maritime Technology,Business and Management Studies,Accountancy and Finance,Management,Business Studies
-
Head of Quality & Collaborations (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Academic Services Department
Salary: £42,961 to £46,698 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
PG Student Experience Officer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Arts and Law
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Assistant/Associate Professors in Signal and Image Processing (Riccarton, Edinburgh)
Region: Riccarton, Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
PhD Studentship: EPSRC Future Composites Manufacturing Hub: New manufacturing techniques for optimised fibre architectures (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing
-
Faculty Position in Respiratory Medicine (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Veterinary Medicine
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics
-
Research Associate in Scanning Electron Microscopy Modelling and Data Analysis - 68858 (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Physics
Salary: £31,076 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
-
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 The Families In British India Society on Facebook, comments in social nerworks
Read more comments for The Families In British India Society. Leave a comment for The Families In British India Society. Profiles of The Families In British India Society on Facebook and Google+, LinkedIn, MySpaceLocation The Families In British India Society on Google maps
Other similar companies of The United Kingdom as The Families In British India Society: Cartridge Land Ltd | Brightfire Limited | H2o Telecom Uk Ltd | White Wall Web Limited | Spencer Franks Limited
This particular company is located in Weybridge under the following Company Registration No.: 06034638. The company was set up in the year 2006. The office of this company is located at Flat 18 Tudor Grange 83 Oatlands Drive. The area code for this location is KT13 9LN. This enterprise SIC and NACE codes are 63990 , that means Other information service activities n.e.c.. 2015-03-31 is the last time the accounts were reported. This enterprise can look back on successful ten years in this field, with good things still ahead of them.
The enterprise became a charity on Thursday 19th April 2007. It operates under charity registration number 1118885. The range of the charity's area of benefit is pakistan, bangladesh, burma, ceylon/sri lanka, persia and the persian gulf and any other areas deemed relevant by the trustees. They provide aid in Throughout England And Wales, Australia, New Zealand. The firm's trustees committee features thirteen people: David Murray Blake Obe, Geraldine Lorna Charles Msc Fls Frgs, Robert Owen Charnock, Peter Anthony Bailey and Ms Valmay Stella Young, to name a few of them. As regards the charity's financial statement, their most prosperous year was 2012 when they raised 31,510 pounds and their spendings were 20,663 pounds. The Families In British India Society concentrates its efforts on the area of arts, heritage, science or culture, education and training, the area of arts, science, culture, or heritage. It tries to help people of particular ethnic or racial backgrounds, the whole humanity, people of particular ethnicity or racial origin. It provides aid to the above agents by providing advocacy and counselling services, undertaking research or supporting it financially and sponsoring or doing research. If you would like to know anything else about the corporation's activity, call them on the following number 01442871305 or check their official website. If you would like to know anything else about the corporation's activity, mail them on the following e-mail [email protected] or check their official website.
Elizabeth Rice, Nigel Henry Penny, Margaret Murray and 9 other members of the Management Board who might be found within the Company Staff section of our website are the firm's directors and have been cooperating as the Management Board since 2015.
The Families In British India Society is a foreign company, located in Weybridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Flat 18 Tudor Grange 83 Oatlands Drive KT13 9LN Weybridge. The Families In British India Society was registered on 2006-12-20. 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 - 315,000 GBP, sales per year - approximately 218,000,000 GBP. The Families In British India Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Families In British India Society is Information and communication, including 9 other directions. Director of The Families In British India Society is Elizabeth Rice, which was registered at 83 Oatlands Drive, Weybridge, Surrey, KT13 9LN, England. Products made in The Families In British India Society were not found. This corporation was registered on 2006-12-20 and was issued with the Register number 06034638 in Weybridge, 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 Families In British India Society, open vacancies, location of The Families In British India 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 June 1st, 2024