The Surrey Federation Of Women's Institutes

All companies of The UKEducationThe Surrey Federation Of Women's Institutes

Other education not elsewhere classified

Contacts of The Surrey Federation Of Women's Institutes: address, phone, fax, email, website, working hours

Address: 6 Paris Parklands Railton Road GU2 9JX Guildford

Phone: +44-1250 9006286 +44-1250 9006286

Fax: +44-1250 9006286 +44-1250 9006286

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Surrey Federation Of Women's Institutes"? - Send email to us!

The Surrey Federation Of Women's Institutes detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Surrey Federation Of Women's Institutes.

Registration data The Surrey Federation Of Women's Institutes

Register date: 1993-07-15
Register number: 02836301
Capital: 360,000 GBP
Sales per year: Approximately 552,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
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 Surrey Federation Of Women's Institutes

Addition activities kind of The Surrey Federation Of Women's Institutes

823103. General public libraries
17310300. Communications specialization
20870101. Colorings, bakers'
30699923. Strapping, rubber
32219900. Glass containers, nec
33540203. Tube, extruded or drawn, aluminum
37280402. Bomb racks, aircraft
39650101. Button backs and parts
79970204. Yacht club, membership

Owner, director, manager of The Surrey Federation Of Women's Institutes

Director - Patricia Whiffin. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: December 1938, British

Director - Manisha Toto James. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: September 1973, British

Director - Katherine Anne Kerr. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: July 1968, British

Director - Dr Carol Ann Gartrell. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: December 1952, British

Director - Tina Jayne Cox. Address: Chatsworth Road, Sutton, Surrey, SM3 8PN, England. DoB: April 1961, British

Director - Judith Ann Broome. Address: Wilverley Crescent, New Malden, Surrey, KT3 5LW, England. DoB: September 1949, British

Director - Barbara Jean Cavalier. Address: Paris, Parklands Railton Road, Guildford, Surrey, GU2 9JX, England. DoB: July 1944, English

Director - Maureen Veronica Finn. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: August 1954, British

Director - Angela Poole. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: August 1962, British

Director - Christine Butterfield. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: August 1946, British

Director - Sheila Webber. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: December 1940, British

Director - Betty Dominy. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: October 1934, British

Director - Jane Elizabeth Randell. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: January 1943, British

Secretary - Joanna Moira Vooght. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB:

Director - Marion Patricia Taylor-cotter. Address: Paris, Parklands Railton Road, Guildford, Surrey, GU2 9JX, England. DoB: March 1948, English

Director - Pat Maynard Tugwell. Address: Paris, Parklands Railton Road, Guildford, Surrey, GU2 9JX, England. DoB: February 1946, English

Director - Debra Bassford. Address: Paris, Parklands Railton Road, Guildford, Surrey, GU2 9JX, England. DoB: February 1954, British

Director - Patricia Maynard Tugwell. Address: Paris, Parklands Railton Road, Guildford, Surrey, GU2 9JX, England. DoB: February 1946, English

Director - June Parrett. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: October 1941, British

Director - Beryl Rosetta Dunham. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: April 1944, British

Director - Wendy Davis. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: November 1947, British

Director - Ann Layman. Address: 1 Birch Grove, Cobham, Surrey, KT11 2HR. DoB: July 1942, British

Director - Elizabeth Mary Fisher. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: October 1941, British

Director - Lynne Elizabeth Mullin. Address: Westholme, Horsell Birch, Woking, Surrey, GU21 4XD. DoB: December 1958, British

Director - Pauline Patricia Milborrow. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: December 1938, British

Director - Margaret Woodason. Address: Aysgarth 1 College Road, Bagshot, Surrey, GU19 5EW. DoB: September 1945, British

Director - Jennifer Anne Felicity Newton. Address: Misburn, Babylon Lane Lower Kingswood, Tadworth, Surrey, KT20 6XE. DoB: October 1941, British

Director - Gillian Anna Davies. Address: 1 Suffolk Drive, Burpham, Guildford, Surrey, GU4 7FD. DoB: January 1947, British

Director - Jennifer Ann Mugridge. Address: 38 Connaught Road, Brookwood, Surrey, GU24 0HE. DoB: January 1944, British

Director - Diana Mary Buckingham. Address: 36 Howard Road, New Malden, Surrey, KT3 4DP. DoB: May 1942, British

Director - Valerie Arnold. Address: 80 Montague Close, Walton On Thames, Surrey, KT12 2NG. DoB: March 1941, British

Director - Kathleen Mary Bensberg. Address: 37 Azalea Court, 75 Whytecliffe Road South, Purley, Surrey, CR8 2AX. DoB: August 1930, British

Director - Thelma Joyce Corrin. Address: 12 Bulkeley Close, Englefield Green, Surrey, TW20 0NS. DoB: June 1936, British

Director - Hilary Carolyn Gadd. Address: 22 Thorndon Gardens, Epsom, Surrey, KT19 0QW. DoB: April 1955, British

Director - Janet Barbara Heasman. Address: Ninea Howard Road, Great Bookham, Leatherhead, Surrey, KT23 4PW. DoB: October 1935, British

Director - Patricia Brenda Ashworth. Address: 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. DoB: May 1938, British

Director - Gillian Anna Davies. Address: 1 Suffolk Drive, Burpham, Guildford, Surrey, GU4 7FD. DoB: January 1947, British

Director - Sylvia May Louise Kellerman. Address: Genevieve, Pirbright Road, Normandy, Guildford, Surrey, GU3 2AQ. DoB: January 1937, British

Director - Philippa Jane Davis. Address: Downside, Meadow Way, West Horsley, Leatherhead, Surrey, KT24 6LL. DoB: October 1945, British

Director - Elizabeth Dexter. Address: 3 Trystings Close, Claygate, Esher, Surrey, KT10 0TF. DoB: April 1933, British

Director - Beryl Leonora Blake. Address: Belle Vue, New Road, Gomshall, Guildford, Surrey, GU5 9LZ. DoB: November 1932, British

Director - Linda Jane Oliver. Address: 4 The Mount, Elm Road, Woking, Surrey, GU21 1PB. DoB: October 1948, British

Director - Hilary Margaret Askew. Address: Wiston, Pilgrims Way Shere, Guildford, Surrey, GU5 9HR. DoB: November 1945, British

Director - Valerie Jenner. Address: Fairviewhouse, Portsmouth Road Ripley, Woking, Surrey, GU23 6EW. DoB: December 1939, British

Director - Shirleyann Anna Jones. Address: 87 Red House, Hogmoor Road, Whitehill, Bordon, Hampshire, GU35 9HR. DoB: December 1955, British

Director - Margaret Woodason. Address: Aysgarth 1 College Road, Bagshot, Surrey, GU19 5EW. DoB: September 1945, British

Director - Kathleen Sharon Peates. Address: Meirion 18 Mount Pleasant Close, Lightwater, Surrey, GU18 5TP. DoB: July 1949, British

Director - Jennifer Older. Address: 29 Plough Lane, Purley, Surrey, CR8 3QG. DoB: May 1934, British

Director - Geraldine Mary Horn. Address: 19 Wray Mill House, Batts Hill, Reigate, Surrey, RH2 0LJ. DoB: March 1934, British

Director - Valerie Ann Edwards. Address: Spinney Corner Church Road, Woldingham, Caterham, Surrey, CR3 7JH. DoB: July 1932, British

Director - Georgina Margaret Carter. Address: March House Carlton Road, South Godstone, Godstone, Surrey, RH9 8LE. DoB: October 1942, British

Director - Sheila Winn Dawson. Address: Flat 2 Marldon Coley Avenue, Woking, Surrey, GU22 7BS. DoB: September 1926, British

Director - Rosemary Elizabeth Hunter. Address: Burrow Hill House, Pirbright, Surrey, GU24 0JS. DoB: May 1936, British

Director - Sandra June Hogg. Address: 111 Foxon Lane, Caterham, Surrey, CR3 5SJ. DoB: June 1952, British

Director - Hilary Margaret Askew. Address: Wiston, Pilgrims Way Shere, Guildford, Surrey, GU5 9HR. DoB: November 1945, British

Director - Joy Greasley. Address: Oaklands The Common, Blindley Heath, Lingfield, Surrey, RH7 6LG. DoB: March 1952, British

Director - Ann Rosemary Barker. Address: Treetops, Weare Street Capel, Dorking, Surrey, RH5 5JA. DoB: May 1932, British

Secretary - Margaret Catherine Dean. Address: 12 Cannon Way, Fetcham, Leatherhead, Surrey, KT22 9LJ. DoB:

Director - Elizabeth May Southey. Address: 16 Lagham Park, South Godstone, Surrey, RH9 8ER. DoB: May 1932, British

Director - Patricia Ann Clapp. Address: 6 Second Avenue, Holly Lodge Lower Kingswood, Tadworth, Surrey, KT20 6SQ. DoB: April 1929, British

Director - Janet Cullen. Address: 25 Southwood Avenue, Coulsdon, Surrey, CR5 2DT. DoB: September 1933, British

Director - Sally Dampney. Address: Hawkwood Cottage Hawkwood Dell, Bookham, Leatherhead, Surrey, KT23 4JR. DoB: May 1939, British

Director - Carol Joan James. Address: The Squirrels, 13 Northcote Close, West Horsley, Surrey, KT24 6LU. DoB: November 1944, British

Director - Shirley Gwendoline Drake. Address: Mardle Cottage, 120 Croydon Road, Reigate, Surrey, RH2 0NQ. DoB: December 1933, British

Director - Carolyn Joy Evans. Address: Hookstile Cottage, Byers Lane, South Godstone, Surrey, RH9 8JH. DoB: April 1945, British

Director - Marion Patricia Easton. Address: 5 The Waldrons, Oast Road, Oxted, Surrey, RH8 9DY. DoB: February 1925, British

Director - Nancy Ellen Kempsell. Address: 1 Beechfield Cottages, Church Hill Nutfield, Redhill, RH1 4JA. DoB: November 1920, British

Director - Jennifer Mary Lewis. Address: Oakwood Highfields, East Horsley, Leatherhead, Surrey, KT24 5AA. DoB: May 1938, British

Director - Patricia Anne Campbell Hunt. Address: 17 Oswald Close, Fetcham, Leatherhead, Surrey, KT22 9UA. DoB: April 1932, British

Secretary - Lee Emery. Address: Fairway, Roseacre Gardens, Chilworth, Surrey, GU4 8RQ. DoB:

Director - Daphne Margaret Nunneley. Address: 51 Nursery Hill, Shamley Green, Guildford, Surrey, GU5 0UL. DoB: January 1933, British

Director - Jennifer Older. Address: 29 Plough Lane, Purley, Surrey, CR8 3QG. DoB: May 1934, British

Director - Muriel Gibson. Address: 19 Lane End Drive, Knaphill, Woking, Surrey, GU21 2QQ. DoB: January 1928, British

Director - Ann Vernon. Address: 20a Chaldon Common Road, Caterham, Surrey, CR3 5DA. DoB: June 1932, British

Jobs in The Surrey Federation Of Women's Institutes, vacancies. Career and training on The Surrey Federation Of Women's Institutes, practic

Now The Surrey Federation Of Women's Institutes have no open offers. Look for open vacancies in other companies

  • International Marketing Manager (Luton)

    Region: Luton

    Company: University of Bedfordshire

    Department: N\A

    Salary: £41,212 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Team Manager (78129-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: People - Campus Security

    Salary: £21,585 to £24,983 per annum (plus 5.5 hours per week contracted overtime and 25% shift allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance,Student Services

  • Chair in Technology Enhanced Science Education (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: On the Professorial scale.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Chemical Engineering,Architecture, Building and Planning,Architecture and Building,Library Services and Information Management

  • Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Vascular Science National Heart and Lung Institute

    Salary: £36,800 to £37,760 per annum

    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,Biochemistry

  • Faculty Position, Open Rank (Tenure-Track or Tenured) - Data and Computational Social Science (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Library and Information Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Social Policy,Other Social Sciences

  • Student Advisor (Leeds)

    Region: Leeds

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Student Services

  • Tutor of Biology and/or Chemistry (Coventry)

    Region: Coventry

    Company: ONCAMPUS

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Education Studies (inc. TEFL),TEFL/TESOL

  • Procurement Business Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Finance

    Salary: £41,458 to £49,059 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Property and Maintenance

  • Senior Researcher in Statistical Genetics and Pathogen Dynamics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Big Data Institute

    Salary: £39,324 to £51,260

    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,Mathematics,Statistics,Computer Science,Computer Science

  • Communications Officer (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: External Relations

    Salary: £36,548 to £41,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Professor of Public Policy & Management (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Business and Management Studies,Other Business and Management Studies

  • Teaching Fellow (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

Responds for The Surrey Federation Of Women's Institutes on Facebook, comments in social nerworks

Read more comments for The Surrey Federation Of Women's Institutes. Leave a comment for The Surrey Federation Of Women's Institutes. Profiles of The Surrey Federation Of Women's Institutes on Facebook and Google+, LinkedIn, MySpace

Location The Surrey Federation Of Women's Institutes on Google maps

Other similar companies of The United Kingdom as The Surrey Federation Of Women's Institutes: Hurly Burly Nurseries Ltd | Youth Link Ni | Aesthetic Training Academy Ltd | The Direct Marketing Centre Limited | Infol

1993 marks the beginning of The Surrey Federation Of Women's Institutes, the firm which is located at 6 Paris Parklands, Railton Road in Guildford. This means it's been twenty three years The Surrey Federation Of Women's Institutes has existed in the United Kingdom, as it was founded on 1993-07-15. Its registered no. is 02836301 and the postal code is GU2 9JX. The firm Standard Industrial Classification Code is 85590 : Other education not elsewhere classified. The Surrey Federation Of Women's Institutes released its account information up till 2015-10-31. The business latest annual return was submitted on 2016-05-10. It has been 23 years for The Surrey Federation Of Women's Institutes in this field, it is constantly pushing forward and is very inspiring for the competition.

The info we gathered detailing this particular company's executives indicates there are thirteen directors: Patricia Whiffin, Manisha Toto James, Katherine Anne Kerr and 10 other members of the Management Board who might be found within the Company Staff section of this page who assumed their respective positions on 2016-04-04, 2016-03-07 and 2015-05-11. In addition, the director's responsibilities are continually bolstered by a secretary - Joanna Moira Vooght, from who was recruited by this specific firm on 1998-08-10.

The Surrey Federation Of Women's Institutes is a domestic nonprofit company, located in Guildford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 6 Paris Parklands Railton Road GU2 9JX Guildford. The Surrey Federation Of Women's Institutes was registered on 1993-07-15. 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 - 360,000 GBP, sales per year - approximately 552,000 GBP. The Surrey Federation Of Women's Institutes is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Surrey Federation Of Women's Institutes is Education, including 9 other directions. Director of The Surrey Federation Of Women's Institutes is Patricia Whiffin, which was registered at 6 Paris Parklands, Railton Road, Guildford, Surrey, GU2 9JX. Products made in The Surrey Federation Of Women's Institutes were not found. This corporation was registered on 1993-07-15 and was issued with the Register number 02836301 in Guildford, 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 Surrey Federation Of Women's Institutes, open vacancies, location of The Surrey Federation Of Women's Institutes 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

Detailed data about The Surrey Federation Of Women's Institutes from yellow pages of The United Kingdom. Find address The Surrey Federation Of Women's Institutes, phone, email, website credits, responds, The Surrey Federation Of Women's Institutes job and vacancies, contacts finance sectors The Surrey Federation Of Women's Institutes