National Secular Society

All companies of The UKOther service activitiesNational Secular Society

Activities of other membership organizations n.e.c.

Other business support service activities not elsewhere classified

Contacts of National Secular Society: address, phone, fax, email, website, working hours

Address: 25 Red Lion Square London WC1R 4RL Gray's Inn

Phone: +44-1305 4876251 +44-1305 4876251

Fax: +44-1305 4876251 +44-1305 4876251

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Secular Society"? - Send email to us!

National Secular Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Secular Society.

Registration data National Secular Society

Register date: 1979-05-08
Register number: 01418145
Capital: 521,000 GBP
Sales per year: Approximately 221,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
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 National Secular Society

Addition activities kind of National Secular Society

1475. Phosphate rock
34469900. Architectural metalwork, nec
36940204. Ignition coils, automotive
50440201. Blueprinting equipment
51719901. Petroleum bulk stations
52610103. Lawnmowers and tractors
62890102. Royalty owners protective associations
73891703. Log and lumber broker

Owner, director, manager of National Secular Society

Director - Josephine Emilie Charlotte Macintosh. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: April 1991, Swiss

Director - Edward James Moore. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: November 1964, British

Director - Dorothy Smith. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: February 1951, British

Director - Judy Audaer. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: January 1955, British

Director - Sadikur Rahman. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: December 1974, British

Director - Alistair Mcbay. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: November 1954, Scottish

Director - Peter Alan Revell. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: September 1963, British

Director - Adrian John Russell Tippetts. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: May 1971, British

Director - Robert James Stovold. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: October 1972, British

Director - Gerard Dennis Phillips. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: May 1962, English

Director - Dr Raymond Newton. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: July 1947, British

Director - Afonso Reis E Sousa. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: April 1971, Portuguese

Director - Terence Arthur Sanderson. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: November 1946, British

Secretary - Keith Porteous Wood. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: n\a, British

Director - Clare Elizabeth Coghill. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: July 1979, British

Director - Anne Marie Waters. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: August 1977, British

Director - Clare Helen Wadd. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: January 1968, British

Director - Dennis Penaluna. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: July 1945, British

Director - Professor Norman Leonard Bonney. Address: Palmerston Place, Edinburgh, EH12 5AF. DoB: March 1944, British

Director - Stephen Dunkling. Address: Red Lion Square, London, WC1R 4RL. DoB: November 1964, British

Director - Zoe Cox. Address: High Street, Meppershall, Shefford, Bedfordshire, SG17 5LZ, England. DoB: October 1967, British

Director - Martin Perry. Address: Flat 3, 8 Bedford Court, London, WC2E 9LU. DoB: May 1961, British

Director - Robert James Nugent. Address: 41 Mayfield Road, Timperley, Altrincham, Cheshire, WA15 7TD. DoB: April 1948, British

Director - Elizabeth O Casey. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: May 1982, British

Director - Carla Revere. Address: Flat 14, 20-26 Lambs Conduit Street, London, WC1N 3LE. DoB: September 1976, British

Director - Nicholas Stewart Pullar. Address: 16 Gerard Court, London, NW2 3AU. DoB: October 1969, New Zealander

Director - Dr Ann Elizabeth Leighton Davis. Address: 13 Talbot House, 98 St Martins Lane, London, WC2N 4AX. DoB: December 1938, British

Director - Keith Andrew Charters. Address: 39 Newark Drive, Pollokshields, Glasgow, Lanarkshire, G41 4QA. DoB: February 1965, British

Director - Elizabeth Graham Thompson. Address: Paddock House, Cutsdean, Cheltenham, Gloucestershire, GL54 5RX. DoB: October 1964, British

Director - Peter Vlachos. Address: 25 Red Lion Square, London, WC1R 4RL. DoB: July 1964, British

Director - Dr Anna Mary Behan. Address: 155 Elborough Street, Southfields, London, SW18 5DS. DoB: September 1960, British

Director - Malcolm Edward Trahearn. Address: 16 Grange Lane, Lichfield, Staffordshire, WS13 7ED. DoB: January 1939, British

Director - Ian Grenville Andrews. Address: 81 Heights Avenue, Rochdale, Greater Manchester, OL12 6JH. DoB: May 1951, British

Director - William James Mc Ilroy. Address: Somerhill Lodge Flat 3, Somerhill Road, Hove, East Sussex, BN3 1RP. DoB: July 1928, British

Director - Daniel Bye. Address: 10 Meredith Road, Sheffield, Yorkshire, S6 4QU. DoB: November 1970, British

Director - Alan Charles Lord. Address: Greenways Single Street, Berrys Green, Westerham, Kent, TN16 3AA. DoB: March 1937, British

Director - Barry Duke. Address: 57 Viaduct Road, Brighton, BN1 4ND. DoB: February 1947, British

Director - Jennifer Rosalie Jeynes. Address: 22 Lyndhurst Gardens, London, NW3 5NN. DoB: May 1946, British

Director - John Timothy Metcalf. Address: 53 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX. DoB: April 1941, British

Director - Colin Mccall. Address: 47 Valley Walk, Croxley Green, Rickmansworth, Hertfordshire, WD3 3TQ. DoB: June 1919, British

Director - Michael Pinsker. Address: 2 Mcdowall Road, London, SE5 9LD. DoB: June 1948, British

Director - Michael Edmund Howgate. Address: 71 Hoppers Road, Winchmore Hill, London, N21 3LP. DoB: April 1947, British

Director - Richard Thomas Savage. Address: 22 Grove Close, Kingston On Thames, Surrey, KT1 2SS. DoB: September 1955, English

Director - Donald George Baker. Address: 14 Glamis Drive, Hornchurch, Essex, RM11 3RT. DoB: December 1926, British

Secretary - Nicolas Walter. Address: 88 Islington High Street, London, N1 8EG. DoB: November 1934, British

Director - Peter Brearey. Address: 24 Alder Avenue, Silcoates Park, Wakefield, West Yorkshire, WF2 0TZ. DoB: December 1939, British

Director - Michael Paul Newman. Address: 121 Balfron Tower, Saint Leonards Road Tower Hamlets, London, E14 0QT. DoB: July 1963, British

Director - David John Williams. Address: 185a Finchampstead Road, Wokingham, Berkshire, RG11 3HD. DoB: August 1932, British

Director - Larry Malcolm Wright. Address: 11 Fairview Road, Wokingham, Berkshire, RG11 2DN. DoB: April 1945, British

Director - Richard James Condon. Address: 10 Helen Road, Hornchurch, Essex, RM11 2EW. DoB: September 1918, British

Director - James Robert Herrick. Address: 17 Christmaspie Avenue, Normandy, Guildford, Surrey, GU3 2EQ. DoB: August 1944, British

Director - Denis Leonard Cobell. Address: 99 Ravensbourne Park, Catford, London, SE6 4YA. DoB: September 1938, British

Director - Christopher Chessum. Address: 9 Tavistock Road, Stratford, London, E15 4ER. DoB: October 1960, British

Secretary - Terence Mullins. Address: 41 Penn Road, London, N7 9RE. DoB:

Director - Siegfried Dieter Kuebart. Address: 7 Lionel Mansions, London, W14 0JH. DoB: January 1925, German

Director - Surendra Nath Lal. Address: 19 Greenacre Gardens, Walthamstow, London, E17 9EX. DoB: July 1931, British

Director - William James Mcilroy. Address: 117 Springvale Road, Walkley, Sheffield, South Yorkshire, S6 3NT. DoB: July 1928, British

Director - Norman Bacrac. Address: 26 Kenver Avenue, London, N12 0PG. DoB: February 1937, British

Director - Daniel Ohara. Address: 13 Silverdale Close, London, W7 3HR. DoB: September 1940, British

Director - Babara Mary Smoker. Address: 51 Farmfield Road, Bromley, Kent, BR1 4NF. DoB: June 1923, British

Director - Nicolas Walter. Address: 88 Islington High Street, London, N1 8EG. DoB: November 1934, British

Director - Govind Narayan Deodhekar. Address: 6 Corbyn Crescent, Shoreham By Sea, West Sussex, BN43 6PQ. DoB: March 1919, Indian

Jobs in National Secular Society, vacancies. Career and training on National Secular Society, practic

Now National Secular Society have no open offers. Look for open vacancies in other companies

  • Post Doctoral Research Associate – Epidemiological study (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Landscape

    Salary: £30,688 to £38,833 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Sociology,Social Policy,Social Work

  • IT Support Analyst (London)

    Region: London

    Company: University of the Arts London, London College of Fashion

    Department: N\A

    Salary: £28,274 to £34,515 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Educational Developer (Learning and Teaching / Director of CPS programme) (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Attractive salary

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods

  • Postdoctoral Researcher in Computer Science - Likelihood-free Marketing. Prof. Samuel Kaski (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Enrichment Worker (HMYOI Werrington) (Werrington)

    Region: Werrington

    Company: Novus

    Department: N\A

    Salary: £17,671.72 to £19,727.17 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Lecturer in Cyber Security (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Computing and Communications

    Salary: £50,618 to £56,950

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies

  • Research Fellow (RAI) in Health Sciences (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Health Sciences

    Salary: £31,604 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy,Social Work,Education Studies (inc. TEFL),Research Methods

  • Commercial & Business Programmes Manager (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Innovation, Impact and Business

    Salary: from £35,520 per annum, depending on qualifications and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate in Aquatic Food Web Ecology (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics

  • Tutor in Nursing (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,052 to £31,076 per annum (pro-rata) (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Appointment of Executive Director, Professional and Support Services (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • PhD: Therapy Planning and Monitoring of Tissue Ablation by High-Intensity Focused Ultrasound (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Biotechnology,Other Engineering

Responds for National Secular Society on Facebook, comments in social nerworks

Read more comments for National Secular Society. Leave a comment for National Secular Society. Profiles of National Secular Society on Facebook and Google+, LinkedIn, MySpace

Location National Secular Society on Google maps

Other similar companies of The United Kingdom as National Secular Society: Uk Bike Factory Limited | Katerina Hairdressing Limited | Rosslane Limited | Mb Support Limited | Bright Eyes Brow Bar Limited

National Secular Society is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), based in 25 Red Lion Square, London , Gray's Inn. The company zip code is WC1R 4RL This company was established in 1979. The registered no. is 01418145. National Secular Society was known fifteen years ago as National Secular Society. This company SIC and NACE codes are 94990 - Activities of other membership organizations n.e.c.. The latest financial reports cover the period up to Tue, 31st Mar 2015 and the most recent annual return information was submitted on Thu, 31st Dec 2015. It's been thirty seven years for National Secular Society in this line of business, it is still strong and is an example for many.

As found in this firm's employees list, for almost one year there have been thirteen directors to name just a few: Josephine Emilie Charlotte Macintosh, Edward James Moore and Dorothy Smith. Furthermore, the managing director's efforts are bolstered by a secretary - Keith Porteous Wood, from who was recruited by this company twenty years ago.

National Secular Society is a foreign company, located in Gray's Inn, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in 25 Red Lion Square London WC1R 4RL Gray's Inn. National Secular Society was registered on 1979-05-08. 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 - 521,000 GBP, sales per year - approximately 221,000,000 GBP. National Secular Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of National Secular Society is Other service activities, including 8 other directions. Director of National Secular Society is Josephine Emilie Charlotte Macintosh, which was registered at 25 Red Lion Square, London, WC1R 4RL. Products made in National Secular Society were not found. This corporation was registered on 1979-05-08 and was issued with the Register number 01418145 in Gray's Inn, 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 Secular Society, open vacancies, location of National Secular Society 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 Secular Society from yellow pages of The United Kingdom. Find address National Secular Society, phone, email, website credits, responds, National Secular Society job and vacancies, contacts finance sectors National Secular Society