Incorporated Phonographic Society,(the)
Activities of other membership organizations n.e.c.
Contacts of Incorporated Phonographic Society,(the): address, phone, fax, email, website, working hours
Address: 73 Alicia Gardens Kenton Harrow HA3 8JD Middlesex
Phone: +44-1557 2604827 +44-1557 2604827
Fax: +44-1557 2604827 +44-1557 2604827
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Incorporated Phonographic Society,(the)"? - Send email to us!
Registration data Incorporated Phonographic Society,(the)
Get full report from global database of The UK for Incorporated Phonographic Society,(the)
Addition activities kind of Incorporated Phonographic Society,(the)
249906. Rulers and yardsticks, wood
16239905. Pumping station construction
26739900. Bags: plastic, laminated, and coated, nec
75149901. Hearse or limousine rental, without drivers
87410100. Business management
Owner, director, manager of Incorporated Phonographic Society,(the)
Director - June Mary Harris. Address: 14 Humberstone Road, Andover, Hampshire, SP10 2EJ. DoB: June 1930, British
Director - John Marshall Dawson. Address: 73 Alicia Gardens, Kenton Harrow, Middlesex, HA3 8JD. DoB: August 1953, British
Director - David Pritchard. Address: Coleraine Road, Blackheath, London, SE3 5PQ. DoB: September 1972, British
Director - Gillian Irene Stevenson. Address: 8 Sheringham Drive, Barking, Essex, IG11 9AN. DoB: August 1959, British
Director - Mary Carolyn Sorene. Address: 73 Alicia Gardens, Harrow, Middlesex, HA3 8JD. DoB: October 1946, British
Director - Elizabeth Anne Sleater. Address: 39 Rupert House, Kennington Road, London, SE11 6SU. DoB: December 1938, Irish
Secretary - Christine Pringle. Address: 27 Stonecross Way, March, Cambridgeshire, PE15 9DH. DoB: July 1948, British
Director - Christine Pringle. Address: 27 Stonecross Way, March, Cambridgeshire, PE15 9DH. DoB: July 1948, British
Director - Anne Patricia Preece. Address: 42 Byron Road, London, E17 4SW. DoB: May 1949, British
Director - Angela Lockhart. Address: 1 Strode Road, Forest Gate, London, E7 0DU. DoB: December 1958, British
Director - Mary Mchugh. Address: 21 Marlborough Crescent, Chiswick, London, W4 1HE. DoB: May 1948, British
Director - Laura Krystelle Daniella Crawford. Address: 44 Millais Road, Enfield, Middlesex, EN1 1EE. DoB: March 1966, British
Director - Edwina Forde. Address: 148 Keppel Road, East Ham, London, E6 2BG. DoB: September 1947, British
Director - Charles Watson. Address: 2 Ashwood, Warlingham, Surrey, CR6 9HT. DoB: February 1921, British
Director - Richard Tom Ward. Address: Flat 4 8-10 Stanlake Road, Shepherds Bush, London, W12 7HP. DoB: May 1965, British
Director - Gladys Barbara Wynne. Address: 9 Feline Court, Cat Hill, Barnet, Hertfordshire, EN4 8HF. DoB: June 1920, British
Director - Mary Warren. Address: 37 Hewlett Road, London, E3 5NA. DoB: May 1941, British
Director - Elizabeth Caroline Connolly. Address: 4 Wayneflete House, Union Street, London, SE1 0LE. DoB: February 1950, British
Secretary - Cheryl Ann Slater. Address: 61 Knox Green, Binfield, Bracknell, Berkshire, RG42 4NZ. DoB: September 1961, British
Director - Sandra Draper. Address: Hollytree House Manor Lane, Hollingbourne, Maidstone, Kent, ME17 1UN. DoB: May 1954, British
Director - Jean Heather Dorrington. Address: 17 Bletchingley Close, Thornton Heath, Surrey, CR7 7HT. DoB: October 1926, British
Director - Irene Dorothy Apsey. Address: 68 Alexandra Crescent, Bromley, Kent, BR1 4EX. DoB: August 1907, British
Director - Amanda Jane Clarke. Address: 178 Shakespeare Road, Gillingham, Kent, ME7 5QA. DoB: February 1964, British
Director - Iris Cox. Address: Flat 111 Jacqueline House, 52 Fitzroy Road, London, NW1 8UA. DoB: March 1930, British
Director - Cheryl Ann Slater. Address: 61 Knox Green, Binfield, Bracknell, Berkshire, RG42 4NZ. DoB: September 1961, British
Director - Olive Mary Dannett. Address: 9 Moselle Avenue, Wood Green, London, N22 6ES. DoB: September 1921, British
Director - Dennis Neal. Address: 34 Ferndale Road, Clapham, London, SW4 7EF. DoB: January 1916, British
Director - Harold Walker. Address: 44 Sevenoaks Road, Earley, Reading, Berkshire, RG6 2NT. DoB: August 1932, British
Director - Gertrude Morris. Address: The Chalet 197 Queens Road, Wimbledon, London, SW19 8NX. DoB: April 1919, British
Jobs in Incorporated Phonographic Society,(the), vacancies. Career and training on Incorporated Phonographic Society,(the), practic
Now Incorporated Phonographic Society,(the) have no open offers. Look for open vacancies in other companies
-
1 year Industry funded Masters by Research (MSc Engineering by Research) (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: 2D Heat
Salary: £14,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Postgraduate Research Education Assistant (Colchester)
Region: Colchester
Company: University of Essex
Department: Academic Section
Salary: £18,777 to £21,585 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Casual Employability Tutor in Basic Skills (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £23.61 to £25.61 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Languages, Literature and Culture,Languages
-
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
-
Department Officer (Academic) (London)
Region: London
Company: SOAS University of London
Department: Anthropology & Sociology, Politics and Arts Department
Salary: £28,955 to £34,831 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Payroll and Pensions Officer (Cambridge)
Region: Cambridge
Company: Sidney Sussex College
Department: Sidney Sussex College
Salary: £25,298 to £29,301 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Research Associate in Medical Statistics (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Health Sciences - College of Medicine, Biological Sciences and Psychology
Salary: £32,958 to £34,956 per annum due to funding restrictions. 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,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics
-
Associate Director or Director - Computational Biology (London)
Region: London
Company: Autolus
Department: Translational Research
Salary: Competitive + with benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Information Systems,Senior Management
-
A79787R (NICR) Research Assistant/Associate (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Medical Sciences
Salary: £26,829 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,Molecular Biology and Biophysics
-
Senior Lecturer in Education (FDA Collaborative Partnerships) (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty of Humanities and Social Sciences - School of Education and Childhood Studies
Salary: £22,909 to £28,154 (£38,183 - £46,924 x 0.60 fte) per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Market Research Assistant (Falmer)
Region: Falmer
Company: University of Sussex
Department: Student Recruitment and Marketing
Salary: £24,983 and rising to £28,936 per annum. It is normal to appoint at the first point of the salary scale.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Laboratory and Research Technician (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemical Engineering
Salary: £21,904 to £27,242 a year
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: Property and Maintenance
Responds for Incorporated Phonographic Society,(the) on Facebook, comments in social nerworks
Read more comments for Incorporated Phonographic Society,(the). Leave a comment for Incorporated Phonographic Society,(the). Profiles of Incorporated Phonographic Society,(the) on Facebook and Google+, LinkedIn, MySpaceLocation Incorporated Phonographic Society,(the) on Google maps
Other similar companies of The United Kingdom as Incorporated Phonographic Society,(the): Clear H2o Window Cleaning Services Limited | Fast Tec Support Ltd | You Image Limited | Nouveau Beauty Group Ltd | Red Ant Development Limited
This company known as Incorporated Phonographic Society,(the) has been registered on Friday 29th July 1898 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company registered office could be gotten hold of Middlesex on 73 Alicia Gardens, Kenton Harrow. When you have to get in touch with this firm by mail, its postal code is HA3 8JD. The registration number for Incorporated Phonographic Society,(the) is 00058410. This company Standard Industrial Classification Code is 94990 which stands for Activities of other membership organizations n.e.c.. June 30, 2015 is the last time when the accounts were filed. For over 118 years, Incorporated Phonographic Society,(the) has been one of the powerhouses of this field of business.
Our data that details this company's employees shows us there are five directors: June Mary Harris, John Marshall Dawson, David Pritchard and 2 other directors who might be found below who joined the company's Management Board on Saturday 8th December 2007, Monday 29th November 1999 and Monday 25th November 1996.
Incorporated Phonographic Society,(the) is a domestic nonprofit company, located in Middlesex, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 73 Alicia Gardens Kenton Harrow HA3 8JD Middlesex. Incorporated Phonographic Society,(the) was registered on 1898-07-29. 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 - 519,000 GBP, sales per year - approximately 593,000,000 GBP. Incorporated Phonographic Society,(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Incorporated Phonographic Society,(the) is Other service activities, including 5 other directions. Director of Incorporated Phonographic Society,(the) is June Mary Harris, which was registered at 14 Humberstone Road, Andover, Hampshire, SP10 2EJ. Products made in Incorporated Phonographic Society,(the) were not found. This corporation was registered on 1898-07-29 and was issued with the Register number 00058410 in Middlesex, 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 Incorporated Phonographic Society,(the), open vacancies, location of Incorporated Phonographic 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 June 1st, 2024