Templars L.t.c. Members Association Limited
Activities of sport clubs
Contacts of Templars L.t.c. Members Association Limited: address, phone, fax, email, website, working hours
Address: Highgate Business Centre 33 Greenwood Place NW5 1LB London
Phone: +44-1470 9680297 +44-1470 9680297
Fax: +44-1470 9680297 +44-1470 9680297
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Templars L.t.c. Members Association Limited"? - Send email to us!
Registration data Templars L.t.c. Members Association Limited
Get full report from global database of The UK for Templars L.t.c. Members Association Limited
Addition activities kind of Templars L.t.c. Members Association Limited
478904. Railroad maintenance and repair services
01810203. Flowers: grown under cover (e.g., greenhouse production)
02729900. Horses and other equines, nec
10610400. Tungsten ores mining
36929901. Dry cell batteries, single or multiple cell
38410207. Gastroscopes, except electromedical
50849913. Tanks, storage
51990303. Dogs
Owner, director, manager of Templars L.t.c. Members Association Limited
Director - Peter Ian Stolerman. Address: 54 Gurney Drive, Hampstead Garden Suburb, London, N2 0DE. DoB: n\a, British
Director - Professor Gilbert Jessup. Address: 27 Corringham Road, London, NW11 7BS. DoB: March 1935, British
Director - Christine Ongsiek. Address: 9 Caney Mews, London, NW2 1BH. DoB: June 1972, German
Director - Patricia Taylor. Address: 46 Fortismere Avenue, Muswell Hill, London, N10 3BL. DoB: August 1950, American
Director - Fiona Jones. Address: 5 Heather Gardens, London, NW11 9HS. DoB: April 1976, Australian
Director - Brian George Levy. Address: 5 Frognal Gardens, London, NW3 6UY. DoB: September 1937, British
Director - Matthew Bernard Lucas. Address: 63 Ossulton Way, London, N2 0JY. DoB: March 1973, British
Director - James Fleming. Address: 6 Aok Avenue, London, N10 2RP. DoB: December 1946, British
Director - Nigel Anthony William Taylor. Address: 46 Fortismere Avenue, London, N10 3BL. DoB: April 1950, British
Secretary - Henry Gosen. Address: 27 Walsingham, Saint Johns Wood Park, London, NW8 6RH. DoB: October 1919, British
Director - Usman Khan. Address: 11 Saint Andrews Road, London, NW11 0PH. DoB: March 1976, British
Director - Patricia Eleanor Shutler. Address: 5 Saddlescombe Way, London, N12 7LS. DoB: June 1952, British
Director - Anne Sara Segal. Address: 9 Chalton Drive, London, N2 0QW. DoB: March 1960, British
Director - Stephen Knobel. Address: 7 Brookside Road, London, NW11 9ND. DoB: October 1974, British
Director - Claudio Domizi. Address: 70 Poplar Grove, London, N11 3NL. DoB: November 1964, British
Director - Diana Hadley. Address: 20 Stapleton Road, Borehamwood, Hertfordshire, WD6 5BP. DoB: March 1961, British
Director - Peter Anthony Davies. Address: 16 Ringwood Avenue, London, N2 9NS. DoB: April 1949, British
Director - Roberto Domizi. Address: 71 Poplar Grove, London, N11 3NJ. DoB: February 1966, British
Director - Henry Gosen. Address: 27 Walsingham, Saint Johns Wood Park, London, NW8 6RH. DoB: October 1919, British
Director - Jeremy Mel Lazarus. Address: 76 Coniston Road, Muswell Hill, London, N10 2BN. DoB: July 1960, British
Director - Robert Austin Shutler. Address: 5 Saddlescombe Way, London, N12 7LS. DoB: April 1948, British
Director - Rosalind Diana Sutherland Edwards. Address: 11 Baden Road, London, N8 7RJ. DoB: October 1954, British
Director - Adam Richard Craig. Address: 11 Middleton Road, London, NW11 7NR. DoB: February 1978, British
Director - Susanne Simmons. Address: 32 Cedars Close, London, NW4 1TR. DoB: May 1936, British
Secretary - Jeremy Mel Lazarus. Address: 76 Coniston Road, Muswell Hill, London, N10 2BN. DoB: July 1960, British
Director - Stuart Jeffrey Scott. Address: The Chestnuts 29 West Heath Gardens, London, NW3 7TR. DoB: n\a, British
Secretary - Ellis Raymond. Address: Harben House Harben Parade, Finchley Road, London, NW3 6LH. DoB: May 1949, British
Secretary - Michael Maslen. Address: 61 Victoria Road, London, NW7 4SA. DoB:
Director - Derek Garner John. Address: 15 Boscastle Road, Highgate, London, NW5 1EE. DoB: December 1940, British
Director - Menboob Jina. Address: 14 Haslemere Gardens, London, N3 3EA. DoB: June 1954, British
Director - Judith Budnick. Address: 50 Manor View, Finchley, London, N3 2SR. DoB: October 1949, British
Director - John Stuart Oldroyd. Address: 52 Abbots Gardens, East Finchley, London, N2 0JH. DoB: March 1947, British
Director - Miki Hollander. Address: 7 Bigwood Road, London, NW11 7BB. DoB: May 1927, British
Director - John David Tomlinson. Address: 8 Copthall Drive, London, NW7 2NB. DoB: n\a, British
Director - Robert Charles Caffell. Address: 114 Turner Road, Edgware, Middlesex, HA8 6BH. DoB: October 1944, British
Director - Julie Goodacre. Address: 66a Highgate West Hill, London, N6 6BU. DoB: n\a, British
Director - Andrew John Dexter. Address: 66a Highgate West Hill, London, N6 6BU. DoB: July 1964, British
Director - Helen Caroline Cohen. Address: 5 Heathgate, London, NW11 7AR. DoB: July 1938, British
Director - Norman Glinert. Address: 35 Fitzjohns Avenue, London, NW3 5NB. DoB: February 1936, British
Director - Claudio Domizi. Address: 70 Poplar Grove, London, N11 3NL. DoB: November 1964, British
Director - Joseph Delnevo. Address: 135 Leeside Crescent, London, NW11 0JN. DoB: January 1956, British
Secretary - Julie Goodacre. Address: 66a Highgate West Hill, London, N6 6BU. DoB: n\a, British
Director - Jimmy Lee. Address: 56 Holders Hill Drive, Hendon, London, NW4 1NJ. DoB: October 1961, British
Director - Derek Elias. Address: 68 Richmond Avenue, London, N1 0NA. DoB: August 1943, British
Director - Eileen Lattimer. Address: 34 Nursery Lane, Ascot, Berkshire, SL5 8PY. DoB: n\a, British
Director - Patricia Maureen Abomnes. Address: Flat 6, 17 Maresfield Gardens, London, NW3 5SN. DoB: October 1943, British
Director - Professor Gilbert Jessup. Address: 27 Corringham Road, London, NW11 7BS. DoB: March 1935, British
Director - Keutuse Strouhal. Address: 51 The Vale, London, NW11 8SE. DoB: May 1941, British
Director - Peter James Trent. Address: 19 Haldene, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8HS. DoB: March 1938, British
Jobs in Templars L.t.c. Members Association Limited, vacancies. Career and training on Templars L.t.c. Members Association Limited, practic
Now Templars L.t.c. Members Association Limited have no open offers. Look for open vacancies in other companies
-
IT IQA/Tutor/Assessor (Hereford, Oswestry, Shrewsbury)
Region: Hereford, Oswestry, Shrewsbury
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £13,029 to £14,290 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Inclusion Practitioner (Nuns Corner) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
PhD Studentships: Theory and Modelling in Chemical Sciences (Bristol, Oxford, Southampton)
Region: Bristol, Oxford, Southampton
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Other Physical Sciences
-
Director of the Institute for Innovation and Enhancement in Learning and Teaching (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,Senior Management
-
Lecturer in Architecture (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Art, Design and Architecture
Salary: £33,518 to £47,722 pa - Grade 7/8
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Lecturer/Senior Lecturer (Internet of Things & Smart Infrastructure Systems) (Clayton - Australia)
Region: Clayton - Australia
Company: Monash University, Australia
Department: Faculty of Engineering Electrical and Computer Systems Engineering
Salary: AU$92,074 to AU$130,054
£56,395.33 to £79,658.08 converted salary* per annum plus 17% employer superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Information Systems
-
Conservation and Preservation Manager (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: Library
Salary: £34,520 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Dean of Melbourne Law School (Melbourne - Australia)
Region: Melbourne - Australia
Company: University of Melbourne
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Research Assistant - PsyMaptic-A Study (London)
Region: London
Company: University College London
Department: UCL Division of Psychiatry
Salary: £30,316 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Mathematics and Statistics,Statistics
-
Research Associate (Centre for Energy Systems Integration) - D83093R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Engineering
Salary: £29,301 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Head of Oxford School of Hospitality Management (Oxford)
Region: Oxford
Company: N\A
Department: N\A
Salary: £64,894 to £70,893
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure
-
Clinical Research Fellow: Psychiatric Imaging Group (London)
Region: London
Company: MRC London Institute of Medical Sciences
Department: N\A
Salary: £32,455 to £37,801 per annum, inclusive of allowances (Band 4)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology
Responds for Templars L.t.c. Members Association Limited on Facebook, comments in social nerworks
Read more comments for Templars L.t.c. Members Association Limited. Leave a comment for Templars L.t.c. Members Association Limited. Profiles of Templars L.t.c. Members Association Limited on Facebook and Google+, LinkedIn, MySpaceLocation Templars L.t.c. Members Association Limited on Google maps
Other similar companies of The United Kingdom as Templars L.t.c. Members Association Limited: World Track Cycling Ltd | Vanquish Ltd | The Early Stage Theatre Company Limited | A1 Agency Limited | West Point Angling Club Limited
This company referred to as Templars L.t.c. Members Association has been registered on Saturday 12th November 1955 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company office could be found at London on Highgate Business Centre, 33 Greenwood Place. Should you want to reach the company by mail, the postal code is NW5 1LB. The company registration number for Templars L.t.c. Members Association Limited is 00557261. This company Standard Industrial Classification Code is 93120 and their NACE code stands for Activities of sport clubs. Its most recent records cover the period up to 2015-03-31 and the latest annual return information was filed on 2015-12-23. Templars L.t.c. Members Association Ltd is an ideal example that a well prospering company can remain on the market for over sixty one years and achieve a constant great success.
There's 1 director at present running this business, specifically Peter Ian Stolerman who's been utilizing the director's responsibilities for 61 years. That business had been presided over by Professor Gilbert Jessup (age 81) who ultimately resigned on Wednesday 30th November 2011. Furthermore a different director, namely Christine Ongsiek, age 44 resigned eleven years ago.
Templars L.t.c. Members Association Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Highgate Business Centre 33 Greenwood Place NW5 1LB London. Templars L.t.c. Members Association Limited was registered on 1955-11-12. 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 - 387,000 GBP, sales per year - less 329,000 GBP. Templars L.t.c. Members Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Templars L.t.c. Members Association Limited is Arts, entertainment and recreation, including 8 other directions. Director of Templars L.t.c. Members Association Limited is Peter Ian Stolerman, which was registered at 54 Gurney Drive, Hampstead Garden Suburb, London, N2 0DE. Products made in Templars L.t.c. Members Association Limited were not found. This corporation was registered on 1955-11-12 and was issued with the Register number 00557261 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 Templars L.t.c. Members Association Limited, open vacancies, location of Templars L.t.c. Members Association Limited 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