National Council Of Women Of Great Britain(the)
Other education not elsewhere classified
Contacts of National Council Of Women Of Great Britain(the): address, phone, fax, email, website, working hours
Address: 36 Danbury Street Islington N1 8JU London
Phone: +44-1280 6683776 +44-1280 6683776
Fax: +44-1280 6683776 +44-1280 6683776
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "National Council Of Women Of Great Britain(the)"? - Send email to us!
Registration data National Council Of Women Of Great Britain(the)
Get full report from global database of The UK for National Council Of Women Of Great Britain(the)
Addition activities kind of National Council Of Women Of Great Britain(the)
20660100. Cacao bean processing
23990401. Bandoleers
27549912. Menus: gravure printing
28690502. Monosodium glutamate
35990102. Carousels (merry-go-rounds)
Owner, director, manager of National Council Of Women Of Great Britain(the)
Secretary - Dr Andrena Telford. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB:
Director - Penelope Eckley. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB: November 1947, British
Director - Barbara Mary Maddison. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB: April 1932, British
Director - Ann Hardiment. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB: December 1937, British
Director - Bashan Rafique. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB: November 1943, British/Pakistani
Director - Gloriana Morehead. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB: December 1937, British
Director - Mary Margaret Fagg. Address: Linden Chase Road, Sevenoaks, Kent, TN13 3JT, United Kingdom. DoB: April 1934, British
Director - Dr Wendy Elizabeth North. Address: Trinity Road, Darlington, County Durham, DL3 7AS, England. DoB: October 1946, British
Director - Marie Stott. Address: Leigh Road, Beeston, Nottingham, NG9 6GF, United Kingdom. DoB: August 1936, British
Director - Gillian Helena Weston. Address: Colby Drive, Thurmaston, Leicester, LE4 8LD, England. DoB: April 1947, British
Director - Elsie Leadley. Address: Briar Walk, Darlington, County Durham, DL3 8QU, England. DoB: October 1940, British
Director - Gwenda Elizabeth Nicholas. Address: Willow Mere Railway Cottages, Tram Inn, Hereford, HR2 9AN. DoB: February 1937, British
Director - Dr Andrena Telford. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB: March 1945, British
Director - Kathleen Beatrice Hanson. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB: March 1926, British
Director - Amy Gibbs. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB: October 1931, British
Director - Sheila Petersen. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB: November 1939, British
Director - Elizabeth Mary Bavidge. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB: August 1945, British
Director - Ruth Denise Neuberg. Address: Barrington Road, Stoneygate, Leicester, Leics, LE2 2RA, United Kingdom. DoB: May 1943, British
Secretary - Elizabeth Mary Bavidge. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB:
Director - Morag Gregson. Address: Montague Court, Hamlet Court Road, Westcliff-On-Sea, Essex, SS0 7EX, United Kingdom. DoB: February 1930, British
Director - Susanna Hansford. Address: Flora Avenue, Darlington, County Durham, DL3 8PF, England. DoB: June 1948, British
Director - Barbara Marsh. Address: Queens Road, Cheltenham, Gloucestershire, GL50 2LR, England. DoB: October 1942, British
Director - Gillian Deirdre Poole. Address: Blackwell, Darlington, Durham, DL3 8QT. DoB: May 1936, British Irish
Secretary - Margaret Field. Address: 29 Mulberry Place, Newdigate, Dorking, Surrey, RH5 5DN. DoB: May 1932, British
Director - Jacqueline Lina Baines. Address: Capel Road, Oxhey Village, Hertfordshire, WD19 4AE. DoB: May 1953, British
Director - Rita Beryl Wheeler. Address: Bede Road, Barnard Castle, County Durham, DL12 8HE. DoB: August 1932, British
Director - Valerie Anne Patricia Silver. Address: 4 Morley Road, Thorneywood, Nottingham, Nottinghamshire, NG3 6LL. DoB: February 1937, British
Director - Heather Margaret Bell. Address: Wood Farm, Chapel Lane Churcham, Gloucester, Gloucestershire, GL2 8AR. DoB: November 1943, British
Director - Sheila June Eaton. Address: 7 Kirtle Close, Aspley Hall, Nottingham, Nottinghamshire, NG8 5HB. DoB: January 1931, British
Director - Margaret Field. Address: 29 Mulberry Place, Newdigate, Dorking, Surrey, RH5 5DN. DoB: May 1932, British
Director - Hazel Slater. Address: 60 Stanmore Hill, Stanmore, Harrow, Middlesex, HA7 3BP. DoB: January 1937, British
Director - Sylvia Owen. Address: 10 Blackwell Grove, Darlington, County Durham, DL3 8QS. DoB: June 1929, British
Director - Gwyneth Kinnaird Miller. Address: 20 Hillydeal Road, Otford, Sevenoaks, Kent, TN14 5RU. DoB: June 1938, British
Director - Kathleen Beatrice Hanson. Address: 1 Hall View Grove, Darlington, County Durham, DL3 9DN. DoB: March 1926, British
Secretary - Patience Purdy. Address: 10 Bath Terrace, Tynemouth, North Shields, Tyne & Wear, NE30 4BL. DoB: January 1929, Australian
Director - Rita Eldridge. Address: 18 Briar Walk, Darlington, County Durham, DL3 8QU. DoB: November 1934, British
Director - Barbara Mary Maddison. Address: 113 Ingram Road, Bulwell, Nottingham, Nottinghamshire, NG6 9GP. DoB: April 1932, British
Director - Catherine Monica Hall. Address: Battledown Approach, Cheltenham, Gloucestershire, GL52 6RE, England. DoB: April 1939, British
Director - Jenny Spivey. Address: 17 Silver Street, Barton, Richmond, North Yorkshire, DL10 6JH. DoB: November 1936, British
Director - Amy Gibbs. Address: Monday Cottage, Hartforth Gilling West, Richmond, North Yorkshire, DL10 5JU. DoB: October 1931, British
Director - Laura Marshall. Address: 11 The Terrace, Knowl Hill, Reading, Berkshire, RG10 9XB. DoB: April 1932, British
Secretary - Kathleen Beatrice Hanson. Address: 1 Hall View Grove, Darlington, County Durham, DL3 9DN. DoB: March 1926, British
Director - Mary Richardson. Address: 17 Waverley Terrace, Darlington, Durham, DL1 5AA. DoB: November 1929, British
Director - Lesley Craven Prout. Address: 32 Minster Road, Oxford, OX4 1LY. DoB: February 1937, British
Director - Rita Beryl Wheeler. Address: Bede Road, Barnard Castle, County Durham, DL12 8HE. DoB: August 1932, British
Director - Shiela Frances Jones. Address: 39 Hollies Way, Bushby, Leicester, Leicestershire, LE7 9RL. DoB: October 1931, British
Director - Barbara Loretta Davison. Address: 1 Seathwaite Close, West Bridgford, Nottingham, NG2 6SF. DoB: February 1932, British
Director - Margaret Field. Address: 10 Blackstone Close, Redhill, Surrey, RH1 6BG. DoB: May 1932, British
Director - Vera Joan Jenkins. Address: Meerings Church Street, Weston Sub Edge, Chipping Campden, GL55 6QQ. DoB: July 1930, British
Director - Hilary Anne Sillars. Address: 6 Dikes Lane, Great Ayton, Middlesbrough, Cleveland, TS9 6HJ. DoB: December 1949, British
Director - Sheila Anne Coules. Address: 41 Mayfields, Wembley, Middlesex, HA9 9PR. DoB: May 1937, British
Director - Anne Zarin Hainsworth Fadati. Address: 16 Horwood Gardens, Basingstoke, Hampshire, RG21 3NR. DoB: August 1959, British
Director - Joan Mary Spofforth. Address: Orchard Cottage Shelbridge Road, Slindon Common, Arundel, West Sussex, BN18 0LT. DoB: August 1931, British
Director - Kathleen Beatrice Hanson. Address: 1 Hall View Grove, Darlington, County Durham, DL3 9DN. DoB: March 1926, British
Director - Dawne Rosemary Ferguson. Address: Ty Tyle Coch, Ashgrove Road, Sevenoaks, Kent, TN13 1SX. DoB: June 1936, British
Director - Jean Fuller. Address: 15 Oaklands Court, Hempstead Road, Watford, Hertfordshire, WD17 4LF. DoB: August 1924, British
Director - Sylvia Owen. Address: 10 Blackwell Grove, Darlington, County Durham, DL3 8QS. DoB: June 1929, British
Director - Amy Gibbs. Address: Monday Cottage, Hartforth Gilling West, Richmond, North Yorkshire, DL10 5JU. DoB: October 1931, British
Director - Marie Bernadette Birkenhead. Address: The Barn House Claim Farm, Manley Road Kingswood, Frodsham, Cheshire, WA6 6HT. DoB: February 1935, British
Director - Adrianne Hilda Jaffe. Address: 14 Endsleigh Gardens, Edwalton, Nottingham, Nottinghamshire, NG12 4BQ. DoB: May 1931, British
Director - Daphne Glick. Address: The Habendum Hendon Wood Lane, London, NW7 4HS. DoB: August 1934, British
Director - Margot Murray Mckinnon. Address: Heathmount Leewood House, Leewood Road, Dunblane, Perthshire, FK15 0DR. DoB: April 1925, British
Director - Jenifer Winfield. Address: 6 Hindon Square, Vicarage Road Edgbaston, Birmingham, B15 3HA. DoB: August 1927, British
Director - Shirley Anne Sheppard. Address: 61 Cassiobury Drive, Watford, Hertfordshire, WD17 3AD. DoB: July 1939, British
Director - Janet Louise Alcock. Address: 17 Carisbrooke, 172 Canford Cliffs Road, Poole, Dorset, BH13 7ES. DoB: September 1931, British
Director - Gladys Wadey. Address: 14 Braidley Road, Bournemouth, Dorset, BH2 6JX. DoB: July 1933, British
Director - Amanda Mary Victoria Robinson. Address: 7 Palace Court, London, W2 4LP. DoB: May 1961, British
Director - Marjory Janet Stafford Henderson. Address: 15 Shirras Brae Road, Stirling, Stirlingshire, FK7 0AY. DoB: May 1929, British
Director - Shirley Alice Leeming. Address: 180 Musters Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7AL. DoB: August 1924, British
Director - Penelope Eckley. Address: 30 Five Mile Drive, Oxford, Oxfordshire, OX2 8HR. DoB: November 1947, British
Director - Sheila Anne Coules. Address: 41 Mayfields, Wembley, Middlesex, HA9 9PR. DoB: May 1937, British
Director - Margaret Williams. Address: Porch Cottage, Bramdean, Alresford, Hampshire, SO24 0LN. DoB: April 1924, British
Director - Mary Livingston Armour Miller. Address: 6 Meggetland Terrace, Edinburgh, Midlothian, EH14 1AR. DoB: January 1919, British
Director - Patience Purdy. Address: 10 Bath Terrace, Tynemouth, North Shields, Tyne & Wear, NE30 4BL. DoB: January 1929, Australian
Director - Grace Ferguson Audsley Wedekind. Address: The Grange 16 Butts Hill Road, Woodley, Reading, Berkshire, RG5 4NH. DoB: September 1933, British
Director - Joan Mary Wall. Address: 191 Park Road, Hartlepool, Cleveland, TS26 9LP. DoB: April 1927, British
Director - Rosalind Beryl Preston. Address: 7 Woodside Close, Stanmore, Middlesex, HA7 3AJ. DoB: December 1935, British
Director - June Dorothy Norman. Address: 20 Norwich Court, Burchs Close Galmington, Taunton, Somerset, TA1 4TR. DoB: July 1940, British
Director - Evelyn Fairfax Martin. Address: 32 Clifton Road, Halifax, West Yorkshire, HX3 0BT. DoB: August 1926, British
Director - Lady Antonia Lothian. Address: 54 Upper Cheyne Row, London, SW3 5JJ. DoB: May 1922, British
Director - Clara Eileen Flannery. Address: 107 Oaklands Avenue, Oxhey, Watford, Hertfordshire, WD1 4LN. DoB: July 1912, British
Director - Emma Davies. Address: 17 Edward Close, St Albans, Hertfordshire, AL1 5EN. DoB: n\a, British
Director - Florence Mary Dalgleish. Address: 35 Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1SD. DoB: August 1932, British
Director - Jean Elizabeth Clark. Address: 1 Red Lodge Gardens, Berkhamsted, Hertfordshire, HP4 3LW. DoB: January 1935, British
Director - Joan Doreen Belcher. Address: 113 Connaught Road, Reading, Berkshire, RG3 2UE. DoB: September 1925, British
Director - Lois Hainsworth. Address: The Middle House, Morants Court, Sevenoaks, Kent, TN14 6HD. DoB: June 1927, British
Director - Margaret Mary Hampson. Address: Arch Hill House Redhill, Nottingham, NG5 8PF. DoB: April 1927, British
Director - Margot Murray Mckinnon. Address: Heathmount Leewood House, Leewood Road, Dunblane, Perthshire, FK15 0DR. DoB: April 1925, British
Director - Judith Joyce Parris. Address: 47 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QF. DoB: May 1925, British
Director - Freda Wheat. Address: 21 Roundshill, Kenilworth, Warwickshire, CV8 1DW. DoB: January 1923, British
Director - Norma Theresa Roth. Address: 22 Uxbridge Road, Stanmore, Middlesex, HA7 3LG. DoB: September 1927, British
Secretary - Evelyn Fairfax Martin. Address: 36 Danbury Street, Islington, London, N1 8JU. DoB:
Director - Deborah Tobe Bendeth Aleksander. Address: 34 Outram Road, London, N22 4AF. DoB: September 1960, British
Director - Elizabeth Mary Bavidge. Address: 22 Savile Park, Halifax, West Yorkshire, HX1 3EW. DoB: August 1945, British
Director - Janet Elizabeth Spinak. Address: 100 Nicker Hill, Keyworth, Nottingham, NG12 5ED. DoB: February 1940, British
Jobs in National Council Of Women Of Great Britain(the), vacancies. Career and training on National Council Of Women Of Great Britain(the), practic
Now National Council Of Women Of Great Britain(the) have no open offers. Look for open vacancies in other companies
-
Departmental Administrator (London)
Region: London
Company: University of Greenwich
Department: Family Care and Mental Health
Salary: £22,494 to £25,298 plus £4623 London weighting
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Research Associate (Coventry)
Region: Coventry
Company: Coventry University
Department: Centre for Manufacturing and Materials Engineering (MME)
Salary: £31,611 to £40,002
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
Lecturer in Graphic Design (50% of Full Time) (Belfast)
Region: Belfast
Company: Ulster University
Department: N\A
Salary: £34,540 to £49,177 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design
-
Student Services Officer (London)
Region: London
Company: Point Blank
Department: N\A
Salary: £22,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
International Research Funding Officer (London)
Region: London
Company: The British Academy
Department: N\A
Salary: £30,000 per annum, plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,International Activities
-
Library Coordinator (Canary Wharf)
Region: Canary Wharf
Company: University of Sunderland in London
Department: Services for Students & Marketing
Salary: £25,000 to £29,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Graduate Clinical Optometrist (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Faculty of Science and Technology
Salary: £32,004 to £37,075 pro rata, per annum.
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Employment Solicitor (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Vice Chancellor’s Executive
Salary: £28,996 to £33,598 (£48,327 - £55,998 per annum x 0.6 fte)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Learning Technologist (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,052 to £31,076 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Genetics
Salary: £29,301 to £38,183
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
-
Lecturer in Political Communication (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Politics and International Relations
Salary: £41,458 to £49,059 per annum incl. London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Media and Communications,Journalism,Communication Studies
-
R&D Software Developer - Geometrical Algorithms (Cambridge)
Region: Cambridge
Company: Silvaco Europe
Department: N\A
Salary: £30,000 to £45,000 per annum based on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
Responds for National Council Of Women Of Great Britain(the) on Facebook, comments in social nerworks
Read more comments for National Council Of Women Of Great Britain(the). Leave a comment for National Council Of Women Of Great Britain(the). Profiles of National Council Of Women Of Great Britain(the) on Facebook and Google+, LinkedIn, MySpaceLocation National Council Of Women Of Great Britain(the) on Google maps
Other similar companies of The United Kingdom as National Council Of Women Of Great Britain(the): Norfolk Care Awards Ltd | Betts Enterprises Limited | Asset Wisdom Limited | Seacole Primary School Limited | Leap To Learn Ltd
National Council Of Women Of Great Britain(the) started conducting its business in the year 1951 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 00502692. The business has been prospering successfully for 65 years and the present status is active. This firm's registered office is situated in London at 36 Danbury Street. You could also find this business using the zip code , N1 8JU. This business declared SIC number is 85590 : Other education not elsewhere classified. 31st May 2016 is the last time the company accounts were reported. National Council Of Women Of Great Britain(the) has been prospering as a part of this market for over sixty five years, an achievement very few companies have achieved.
The details that details the firm's members shows that there are eleven directors: Penelope Eckley, Barbara Mary Maddison, Ann Hardiment and 8 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on 2014-10-12, 2011-09-16 and 2010-10-17. To help the directors in their tasks, since July 2015 this specific limited company has been utilizing the expertise of Dr Andrena Telford, who has been tasked with successful communication and correspondence within the firm.
National Council Of Women Of Great Britain(the) is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 36 Danbury Street Islington N1 8JU London. National Council Of Women Of Great Britain(the) was registered on 1951-12-22. 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 - approximately 853,000,000 GBP. National Council Of Women Of Great Britain(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Council Of Women Of Great Britain(the) is Education, including 5 other directions. Secretary of National Council Of Women Of Great Britain(the) is Dr Andrena Telford, which was registered at 36 Danbury Street, Islington, London, N1 8JU. Products made in National Council Of Women Of Great Britain(the) were not found. This corporation was registered on 1951-12-22 and was issued with the Register number 00502692 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 National Council Of Women Of Great Britain(the), open vacancies, location of National Council Of Women Of Great Britain(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 April 1st, 2024