The 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: n\a
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!
Registration data The Surrey Federation Of Women's Institutes
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, MySpaceLocation 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