British Humanist Association
Other education not elsewhere classified
Contacts of British Humanist Association: address, phone, fax, email, website, working hours
Address: 39 Moreland Street EC1V 8BB London
Phone: 020 7324 3066 020 7324 3066
Fax: 020 7324 3066 020 7324 3066
Email: [email protected]
Website: www.humanism.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "British Humanist Association"? - Send email to us!
Registration data British Humanist Association
Get full report from global database of The UK for British Humanist Association
Addition activities kind of British Humanist Association
322199. Glass containers, nec
829905. Reading and speaking schools
37280201. Accumulators, aircraft propeller
38299925. Polygraph devices
51420203. Meat, frozen: packaged
65419903. Title search companies
Owner, director, manager of British Humanist Association
Director - Ewan Main. Address: Moreland Street, London, EC1V 8BB. DoB: February 1979, British
Director - Imtiaz Shams. Address: Moreland Street, London, EC1V 8BB. DoB: August 1974, British
Director - Tamar Anna Ghosh. Address: Moreland Street, London, EC1V 8BB. DoB: August 1974, British
Director - Blaise Egan. Address: Moreland Street, London, EC1V 8BB. DoB: December 1954, British
Director - Amy Walden. Address: Moreland Street, London, EC1V 8BB. DoB: May 1981, British
Director - Michelle Ann Beckett. Address: Moreland Street, London, EC1V 8BB, England. DoB: December 1972, British
Director - Jeremy Francis Rodell. Address: Moreland Street, London, EC1V 8BB, England. DoB: February 1953, British
Director - Naomi Phillips. Address: Moreland Street, London, EC1V 8BB, England. DoB: September 1981, British
Director - John Charles Adams. Address: Moreland Street, London, EC1V 8BB, England. DoB: April 1946, British
Director - Tom Phillip Copley. Address: Moreland Street, London, EC1V 8BB, England. DoB: May 1985, British
Director - Alom Shaha. Address: Moreland Street, London, EC1V 8BB, England. DoB: September 1973, Bangladeshi
Director - Guy Otten. Address: Moreland Street, London, EC1V 8BB, England. DoB: July 1947, British
Secretary - Andrew James William Copson. Address: Moreland Street, London, EC1V 8BB, England. DoB:
Director - Patricia Maureen Shepheard Rogers. Address: 27 River Court, Upper Ground, London, SE1 9PE. DoB: May 1947, British
Director - David John Frederick Pollock. Address: 13 Dunsmure Road, London, N16 5PU. DoB: February 1942, British
Director - Dr Adam David Rutherford. Address: Moreland Street, London, EC1V 8BB. DoB: January 1975, British
Director - Natalie Haynes. Address: Moreland Street, London, EC1V 8BB, England. DoB: September 1974, British
Director - Paul Blanchard. Address: Moreland Street, London, EC1V 8BB, England. DoB: May 1975, British
Director - Alan Henry Palmer. Address: Moreland Street, London, EC1V 8BB, England. DoB: August 1944, British
Director - Martin George Edmund Rowson. Address: Moreland Street, London, EC1V 8BB, England. DoB: February 1959, British
Director - Blaise Egan. Address: Moreland Street, London, EC1V 8BB, England. DoB: December 1954, British
Director - Alice Fuller. Address: Moreland Street, London, EC1V 8BB, England. DoB: June 1986, British
Secretary - John Woolhouse. Address: 1 Gower Street, London, WC1E 6HD. DoB:
Director - Iain Meiklem Paterson. Address: Pennine House, Langwathby, Penrith, Cumbria, CA10 1LW. DoB: April 1932, British
Director - Dr David Savage. Address: Frensham Vale, Lower Bourne, Farnham, Surrey, GU10 3HS, United Kingdom. DoB: December 1944, British
Director - Joshua Kutchinsky. Address: 12 Carlisle Road, London, NW6 6TS. DoB: January 1950, British
Director - John Thomas Woolhouse. Address: The Geldings, Knowle Road, Brockenhurst, Hampshire, SO42 7SN. DoB: November 1936, Uk
Director - David John Williams. Address: 185 A Finchampstead Road, Wokingham, Berkshire, RG40 3HD. DoB: August 1932, British
Director - Mary Porter. Address: 33 Lea Road, Harpenden, Hertfordshire, AL5 4PQ. DoB: June 1947, British
Director - John Richard Catt. Address: 32 Bramcote Road, Loughborough, Leicestershire, LE11 2SA. DoB: October 1950, British
Director - Allan Hayes. Address: 14 Landscape Drive, Leicester, Leicestershire, LE5 6GA. DoB: January 1933, British
Director - Michael Imison. Address: Magnolia House, Station Road, Halesworth, Suffolk, IP19 8BZ. DoB: February 1935, British
Director - Anthony Ray Burn. Address: 29 Whymark Avenue, London, N22 6DJ. DoB: October 1973, Uk Nz
Director - Christine Susanna Jackson. Address: 38 Brooklyn Works, Green Lane, Sheffield, South Yorkshire, S3 8SH. DoB: January 1942, British
Director - Toby Joseph Lowe. Address: 2 Beresford Gardens, Byker, Newcastle, Tyne & Wear, NE6 2EL. DoB: January 1973, British
Director - David Thomas Harris. Address: Flat 29 Normanhurst, Cherry Hinton Road, Cambridge, CB1 7BJ. DoB: July 1943, British
Director - Samantha Rimmer. Address: 102 Mona Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5BT. DoB: July 1971, British
Director - Lee Terrell Stacy. Address: 81a Lordship Park, Stoke Newington, London, N16 5UP. DoB: May 1961, British
Director - Robert Erling Ashby. Address: Moreland Street, London, EC1V 8BB, England. DoB: July 1947, British
Director - Iain Meiklem Paterson. Address: Pennine House, Langwathby, Penrith, Cumbria, CA10 1LW. DoB: April 1932, British
Director - David Patrick Lewis. Address: Flat 5, 12-14 Calvin Street, London, E1 6NW. DoB: April 1977, British
Director - Nina Boyd. Address: 17 Grasmere Road, Huddersfield, West Yorkshire, HD1 4LH. DoB: July 1945, British
Director - David Mcknight. Address: 4 Cherwell Road, Emmer Green, Reading, Berkshire, RG4 8QH. DoB: November 1939, British
Director - Hanne Margareta Stinson. Address: 159 York Road, Woking, Surrey, GU22 7XS. DoB: August 1948, British
Director - John Bosley. Address: 17 Grasmere Road, Huddersfield, West Yorkshire, HD1 4LH. DoB: August 1937, British
Director - Julie Elizabeth Norris. Address: 3 Maple Grove, Uplands, Swansea, SA2 0JY. DoB: June 1955, British
Director - Lucy Jane Paterson. Address: 11 Heol Dyddwr, Tonna, Neath, SA11 3PZ. DoB: June 1977, British
Director - Jack Jeffrey. Address: Laleham House, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW. DoB: March 1930, British
Director - Samantha Rimmer. Address: 102 Mona Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5BT. DoB: July 1971, British
Secretary - Madeleine Christine Pym. Address: 38a Bergholt Crescent, London, N16 I1E. DoB:
Director - Margaret Nelson. Address: 5 Hadleigh Road, Elmsett, Ipswich, Suffolk, IP7 6ND. DoB: June 1944, British
Director - Alfred George Clarke. Address: Flat 8 Princess House, High Street, Bognor Regis, West Sussex, PO21 1XU. DoB: June 1930, British
Director - Niall Power. Address: 118 Ivygreen Road, Chorlton, Manchester, Lancashire, M21 9FX. DoB: June 1952, Irish
Director - Jonathan Steven Simons. Address: 7 Dawlish Drive, Pinner, Middlesex, HA5 5LJ. DoB: December 1950, British
Director - David John Terry. Address: 24 Alexander Avenue, Droitwich, Worcestershire, WR9 8NH. DoB: June 1935, British
Director - Professor Colin Gallagher. Address: 19 Cockshaw, Hexham, Northumberland, NE46 3QX. DoB: July 1938, British
Director - Henry Seymour Rawlinson. Address: 43 Cromwell Avenue, Blaydon On Tyne, Tyne & Wear, NE21 4RS. DoB: September 1923, British
Director - Brian Edward Williams. Address: 15 Green Park, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8RB. DoB: January 1947, British
Director - Roy Gordon Sinclair. Address: 9 South View Road, Hoyland, Barnsley, South Yorkshire, S74 9EB. DoB: June 1933, British
Director - Arthur Peter Chappell. Address: 64 Arbory Avenue, Meston, Manchester, M40 5HJ. DoB: February 1962, British
Director - Carole Anne Mountain. Address: 1 Higher Kings Avenue, Pennsylvania, Exeter, EX4 6JW. DoB: May 1940, British
Secretary - Robert Frank Ashby. Address: 87c Wellesley Road, Ilford, Essex, IG1 4LJ. DoB:
Director - Judith Bronwyn Stares. Address: 101 Bath Road, Old Town, Swindon, Wiltshire, SN1 4AX. DoB: December 1942, British
Director - Joanna Cole. Address: 94 High Street, Norton, Stockton On Tees, Cleveland, TS20 1DS. DoB: February 1939, British
Director - Elaine Alison Simons. Address: 7 Dawlish Drive, Pinner, Middlesex, HA5 5LJ. DoB: April 1949, British
Director - Dr Ian Hamilton Dunbar. Address: 124 Church Lane, Culcheth, Warrington, Cheshire, WA3 5DP. DoB: October 1952, British
Director - John James Pearce. Address: Cedars, Lower Dean, Huntingdon, Cambridgeshire, PE18 0LL. DoB: March 1928, British
Director - Christine Butterworth. Address: Great Gable Cottage, Wagtail Road Rothbury, Morpeth, Northumberland, NE65 7PQ. DoB: December 1950, British
Secretary - Susan Amanda Todd. Address: 70 Caernarvon Road, Norwich, Norfolk, NR2 3HX. DoB:
Director - David Lewis Bothwell. Address: 11 Glenwood Avenue, Bassett, Southampton, Hampshire, SO16 3PY. DoB: March 1925, British
Director - Andrew Fraser Hull. Address: 5 Station Road, Hampton In Arden, Solihull, West Midlands, B92 0BJ. DoB: June 1943, British
Director - Elizabeth Mary Robbi Robson. Address: 23 Station Avenue, Walton On Thames, Surrey, KT12 1NF. DoB: December 1946, British
Director - Hilary Frances Leighter. Address: 87 Park Avenue, Ruislip, Middlesex, HA4 7UL. DoB: September 1956, British
Director - Dr Paul Robert Buckland. Address: 6 Heol Y Bryn, Rhydyfelin, Pontypridd, Mid Glamorgan, CF37 5EH. DoB: July 1956, British
Director - John Leeson. Address: 44 Raisins Hill, Eastcote, Pinner, Middlesex, HA5 2BS. DoB: April 1947, British
Director - Arthur Donald Liversedge. Address: 25 Chandos Road, Harrow, Middlesex, HA1 4QX. DoB: June 1917, British
Director - Donna Mary Joy Pickrell. Address: 3 Shannon Court, Kirtle Road, Chesham, Buckinghamshire, HP5 1AE. DoB: May 1955, British
Director - Richard Paterson. Address: Fir Tree Cottage, Royal Oak Machen, Newport, Gwent, NP1 8SN. DoB: May 1945, British
Director - Christine Spencer. Address: 20a The Paril, London, NW11 7SU. DoB: August 1929, British
Director - George Alfred Broadhead. Address: 34 Spring Lane, Kenilworth, Warwickshire, CV8 2HB. DoB: June 1933, British
Secretary - Jean Mary Woodman. Address: 57 Delbush Avenue, Headington, Oxford, Oxfordshire, OX3 8EA. DoB:
Director - Jane Wynne Willson. Address: 96 Wentworth Road, Harborne, Birmingham, West Midlands, B17 9SY. DoB: March 1933, British
Secretary - James Allan Shell. Address: 1022 Kings House, London, SW1E 6BT. DoB:
Director - David John Williams. Address: 185a Finchampstead Road, Wokingham, Berkshire, RG11 3HD. DoB: August 1932, British
Director - John Martin Doughty. Address: 54 Bewdley Hill, Kidderminster, Worcestershire, DY11 6JE. DoB: August 1946, British
Director - Dr Harry Verdon Stopes-roe. Address: 155 Moor Green Lane, Birmingham, West Midlands, B13 8NT. DoB: March 1924, British
Director - Catie Anna Macpherson. Address: 86b Queens Road, Walthamstow, London, E17 8QP. DoB: October 1970, British
Director - Nigel David Charles Collins. Address: Fosse Manor Farm Stratford Road, Moreton In Marsh, Gloucestershire, GL56 9NQ. DoB: September 1947, British
Jobs in British Humanist Association, vacancies. Career and training on British Humanist Association, practic
Now British Humanist Association have no open offers. Look for open vacancies in other companies
-
SPHERE Project Administrator & PA to the Director (Bristol)
Region: Bristol
Company: University of Bristol
Department: Engineering Faculty Office
Salary: £25,298 to £28,453
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Executive Office Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Oncology
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD Studentship (3 years): Developing a Core Outcome Set for Hand Fractures and Joint Injuries (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Faculty of Medicine and Health Sciences – Academic Orthopaedics, Trauma and Sports Medicine
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science
-
Lecturer / Senior Lecturer in Accounting (Dunedin - New Zealand)
Region: Dunedin - New Zealand
Company: University of Otago
Department: Department of Accountancy and Finance, School of Business
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Cafes Shift Leader (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Catering
Salary: £18,232 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer/Senior Lecturer in Marketing (Medway)
Region: Medway
Company: University of Kent
Department: Kent Business School
Salary: £33,518 to £56,950
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
Web Content Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Student Recruitment and Marketing
Salary: £24,983 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Full, Associate, or Assistant Professor of Political Science (Singapore)
Region: Singapore
Company: Singapore Management University
Department: School of Social Sciences
Salary: Salary is highly competitive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Politics and Government
-
Employer Engagement and Business Development Manager (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Research Associate (London)
Region: London
Company: University College London
Department: Cancer Institute
Salary: £34,056 to £41,163 per annum, inclusive of London allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Other Biological Sciences,Engineering and Technology,Other Engineering
-
Lecturer in Experimental Condensed Matter Physics (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Physics
Salary: £32,958 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences
Responds for British Humanist Association on Facebook, comments in social nerworks
Read more comments for British Humanist Association. Leave a comment for British Humanist Association. Profiles of British Humanist Association on Facebook and Google+, LinkedIn, MySpaceLocation British Humanist Association on Google maps
Other similar companies of The United Kingdom as British Humanist Association: Redditch Rsa Academies Trust | Mindflow Training Ltd | Gateway 2 Learning Limited | Ghanaian Welfare Association | Chadwell St. Mary Day Nursery Limited
The firm operates as British Humanist Association. The company was founded 88 years ago and was registered under 00228781 as its registration number. This particular head office of the company is registered in London. You can contact them at 39 Moreland Street. The firm SIC and NACE codes are 85590 and their NACE code stands for Other education not elsewhere classified. 2015-12-31 is the last time the company accounts were filed. British Humanist Association has been prospering in the business for over eighty eight years, an achievement not many competitors could ever achieve.
The company has obtained two trademarks, all are valid. The first trademark was registered in 2014.
The firm became a charity on 17th January 1983. Its charity registration number is 285987. The geographic range of the firm's activity is not defined. They work in Throughout England And Wales. The firm's board of trustees features fourteen representatives: Ms Natalie Haynes, Ms Mary Porter, Blaise Egan, Alom Shaha and Robert Erling Ashby, to namea few. As regards the charity's financial situation, their most successful time was in 2013 when their income was £1,126,899 and their expenditures were £1,092,948. The corporation focuses on other charitable purposes, training and education, human rights / religious or racial harmony. It devotes its dedicates its efforts all the people, all the people. It provides aid to these agents by various charitable activities, counselling and providing advocacy and providing human resources. If you would like to get to know more about the corporation's activities, dial them on this number 020 7324 3066 or browse their official website. If you would like to get to know more about the corporation's activities, mail them on this e-mail [email protected] or browse their official website.
Currently, the directors enumerated by this business are as follow: Ewan Main appointed in 2016 in July, Imtiaz Shams appointed on 2016/07/10, Tamar Anna Ghosh appointed on 2015/11/14 and 11 other directors who might be found below. What is more, the director's responsibilities are supported by a secretary - Andrew James William Copson, from who was selected by this business on 2010/01/01.
British Humanist Association is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 39 Moreland Street EC1V 8BB London. British Humanist Association was registered on 1928-03-14. 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 - 947,000 GBP, sales per year - less 203,000 GBP. British Humanist Association is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Humanist Association is Education, including 6 other directions. Director of British Humanist Association is Ewan Main, which was registered at Moreland Street, London, EC1V 8BB. Products made in British Humanist Association were not found. This corporation was registered on 1928-03-14 and was issued with the Register number 00228781 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 British Humanist Association, open vacancies, location of British Humanist Association 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