National Council Of Women Of Great Britain(the)

All companies of The UKEducationNational 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:

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!

National Council Of Women Of Great Britain(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Council Of Women Of Great Britain(the).

Registration data National Council Of Women Of Great Britain(the)

Register date: 1951-12-22
Register number: 00502692
Capital: 413,000 GBP
Sales per year: Approximately 853,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

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, MySpace

Location 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

Detailed data about National Council Of Women Of Great Britain(the) from yellow pages of The United Kingdom. Find address National Council Of Women Of Great Britain(the), phone, email, website credits, responds, National Council Of Women Of Great Britain(the) job and vacancies, contacts finance sectors National Council Of Women Of Great Britain(the)