The Notaries' Society

All companies of The UKOther service activitiesThe Notaries' Society

Activities of professional membership organizations

Contacts of The Notaries' Society: address, phone, fax, email, website, working hours

Address: Old Church Chambers 23 Sandhill Road St James NN5 5LH Northampton

Phone: +44-1225 5284118 +44-1225 5284118

Fax: +44-1225 5284118 +44-1225 5284118

Email: n\a

Website:

Schedule:

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

The Notaries' Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Notaries' Society.

Registration data The Notaries' Society

Register date: 1907-04-30
Register number: 00093175
Capital: 890,000 GBP
Sales per year: Less 820,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Notaries' Society

Addition activities kind of The Notaries' Society

22310102. Pantings: wool, mohair, or similar fibers
26210903. Asphalt paper, laminated
26550301. Cases, mailing: made from purchased material
30691103. Curlers, hair, rubber
38410400. Surgical instruments and apparatus
50879907. Moving equipment and supplies
50940101. Bullion, precious metals
64119908. Professional standards services, insurance
73890104. Lecture bureau

Owner, director, manager of The Notaries' Society

Director - Rhian Williams. Address: London Road, Neath, West Glamorgan, SA11 1LF, Wales. DoB: April 1979, British

Director - Laura Carter. Address: Oxford Street, Wellingborough, Northamptonshire, NN8 4JJ, England. DoB: March 1975, British

Director - John Levison Myers. Address: Castle Park, Lancaster, LA1 1YG, England. DoB: December 1981, British

Director - Julian Robert Gibbons. Address: Old Church Chambers, 23 Sandhill Road St James, Northampton, Northamptonshire, NN5 5LH. DoB: January 1956, British

Director - Samantha Jane Turner. Address: College Hill, Shrewsbury, Shropshire, SY1 1LT, England. DoB: January 1968, British

Director - Suzanne Jane Marriott. Address: Fleet Place, London, EC4M 7RD, England. DoB: November 1969, British

Director - Namel Julian Alahakoon. Address: Imber Road, Shaftesbury, Dorset, SP7 8RX, United Kingdom. DoB: April 1982, British

Director - Andrew Martin Johnson. Address: St. Georges Place, Canterbury, Kent, CT1 1UT. DoB: June 1959, British

Director - Barry Kay Holland. Address: Butts Mead, East Farm Mews, Caldy, Wirral, CH48 1QB. DoB: February 1947, British

Director - Robert Andrew Salisbury. Address: Pendinas Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RW. DoB: February 1948, British

Director - Elaine Julia Standish. Address: Holly House, 133 Almodington Lane Earnley, Chichester, West Sussex, PO20 7JR. DoB: December 1965, British

Director - John William Saunders. Address: Timbercroft, The Drive, Longfield, Kent, DA3 7LX. DoB: June 1948, British

Director - Roger Alfred Patten. Address: 39 Windermere Crescent, Allestree, Derby, Derbyshire, DE22 2SF. DoB: May 1946, British

Secretary - Christopher James Vaughan. Address: The Old Rectory, Haversham, Milton Keynes, Bucks, MK19 7DT. DoB: April 1948, British

Director - Sally Osborn. Address: 29 Homefield Road, Chiswick, London, Greater London, W4 2LW. DoB: April 1956, British

Director - Stephen Gordon. Address: Brencliffe, Newgate, Barlow, Dronfield, Derbyshire, S18 7TF. DoB: November 1960, British

Director - Michael Lightowler. Address: Old Barns Farm, Old Barns Lane, Blackmore, Essex, CM4 0PY. DoB: August 1953, British

Director - Thomas Andrew Hoyle. Address: Cravens Farm, Dinckley, Blackburn, Lancashire, BB6 8AN. DoB: April 1949, British

Director - Andrew Duncan Mccallum Gregg. Address: Old Park House, Sandy Lane, Abbots Leigh, Bristol, Avon, BS8 3SG. DoB: September 1943, British

Director - Christopher James Vaughan. Address: The Old Rectory, Haversham, Milton Keynes, Bucks, MK19 7DT. DoB: April 1948, British

Director - Hans Joseph Hartwig. Address: 15 William Mews, London, SW1X 9HF. DoB: n\a, British

Director - Alan Kerr. Address: Millhams Street, Christchurch, Dorset, BH23 1DN, England. DoB: May 1960, British

Director - Jacqueline Ann Bunce-linsell. Address: Flat 5, No 40 Eastcote Road, Pinner, Middlesex, HA5 1DH. DoB: January 1943, British

Director - David Jack Savage. Address: Ridgeway, 16 Clockhouse Road, Farnborough, Hampshire, GU14 7QY. DoB: August 1939, British

Director - Gregory John Taylor. Address: 37 Meadway, Ashford, Middlesex, TW15 2TJ. DoB: April 1955, Irish

Director - Charles Nigel Cullen. Address: 2 William Close, Duffield, Belper, Derbyshire, DE56 4HN. DoB: September 1944, British

Director - Nigel Paul Harding. Address: Reckleford 69 Kings Road, Walton On Thames, Surrey, KT12 2RD. DoB: March 1955, British

Director - Martin Denis Silverman. Address: 5 Wyngrave Place, Beaconsfield, Buckinghamshire, HP9 1XX. DoB: October 1958, British

Director - Peter Rodney Blackett. Address: 23 The Woodlands, Milbank Road, Darlington, County Durham, DL3 9UB. DoB: January 1947, British

Director - Hugh Bampfield Carslake. Address: The Old Rectory Preston Bagot, Henley-In-Arden, Solihull, West Midlands, B95 5EB. DoB: November 1946, British

Director - Anthony William Northey. Address: Pentire, The Avenue, Ampthill, Bedfordshire, MK45 2NR. DoB: May 1946, British

Director - Alan Peter Rose. Address: 8 Raleigh Close, Hendon, London, NW4 2TA. DoB: May 1951, British

Director - Teresa Blackett. Address: Glenville, North Cowton, Northallerton, North Yorkshire, DL7 0HF. DoB: January 1947, British

Director - Martin Anthony Foulds. Address: 2 Lansic Cottages, Post Office Yard, Hoveringham, Nottingham, NG14 7JR. DoB: April 1953, British

Secretary - Anthony Graham Dunford. Address: 23 New Street, Woodbridge, IP12 1DN. DoB: n\a, British

Director - John Gordon Galbraith. Address: 9 Walker Terrace, Gateshead, Tyne & Wear, NE8 1EB. DoB: September 1939, British

Director - James Michael Grindall Fea. Address: St Philips House St Philips Place, Birmingham, B3 2PP. DoB: June 1939, British

Director - Simon John Douglas Awdry. Address: 30 Queen Charlotte Street, Bristol, BS99 7QQ. DoB: n\a, British

Director - Ronald Wilfred Terry Vint. Address: 26 Easby Road, Bradford, West Yorkshire, BD7 1QX. DoB: July 1918, British

Director - Robert Mark Evan Thomas. Address: 12 Cimla Road, Neath, West Glamorgan, SA11 3PP. DoB: September 1946, British

Director - Francis Michael Pulvermacher. Address: 6 Higher Vexford, Lydeard St Lawrence, Taunton, Somerset, TA4 3QF. DoB: n\a, British

Director - Robert William Granville Pickford. Address: Wych Elm House Hassop Road, Bakewell, Derbyshire, DE45 1AP. DoB: November 1941, British

Director - William Sydney Northey. Address: 1 Harpur Street, Bedford, Bedfordshire, MK40 1PF. DoB: June 1920, British

Director - Paul Derrick Leonard. Address: Chestnut Cottage Penn Street, Amersham, Buckinghamshire, HP7 0PY. DoB: November 1927, British

Director - Peter John Lawson. Address: Mill Farm, Little Poulton, Lancashire, FY6 7ET. DoB: November 1941, British

Director - Christopher Michael Fane Langdon. Address: 211 Harley Shute Road, St Leonards On Sea, East Sussex, TN38 9JJ. DoB: April 1945, British

Director - James Edward Lamb. Address: Old Rectory, Warkton, Kettering, Northamptonshire, NN16 9XJ. DoB: October 1949, British

Director - Arthur Roy Jameson. Address: 11 Regent Drive, Fulwood, Preston, Lancashire, PR2 3JA. DoB: December 1930, British

Director - Nigel John Arthur Glassey. Address: 30 High Elm Road, Halebarns, Altrincham, Cheshire, WA15 0HS. DoB: December 1938, British

Director - John Edward Few. Address: 38 Searle Street, Cambridge, Cambridgeshire, CB4 3DB. DoB: April 1947, British

Director - Anthony Graham Dunford. Address: The Gables Woods Lane, Melton, Woodbridge, Suffolk, IP12 1LH. DoB: February 1937, British

Director - Kevin Martin Francis Danagher. Address: 28 Ashburnham Gardens, Upminster, Essex, RM14 1XA. DoB: June 1927, British

Director - David Anthony Collins. Address: Adsdean House, Adsdean, Chichester, West Sussex, PO18 9DN. DoB: April 1939, British

Director - Capt Robert George Danhaive Butler. Address: Merrilea Ivy Lane, Woking, Surrey, GU22 7BY. DoB: January 1916, British

Director - David Francis Wyatt. Address: Fawler House, Newent, Gloucestershire, GL18 1EA. DoB: July 1941, British

Director - Roger Hollins Arden. Address: Yewfield, Church Road Woolton, Liverpool, Merseyside, L25 6DD. DoB: n\a, British

Director - Richard Francis Hanbury Park. Address: 52 The Green, Hurworth, Darlington, County Durham, DL2 2JA. DoB: March 1933, British

Director - John Sherwood Stephenson. Address: 5 West Mews, Wylam, Northumberland, NE41. DoB: January 1920, British

Jobs in The Notaries' Society, vacancies. Career and training on The Notaries' Society, practic

Now The Notaries' Society have no open offers. Look for open vacancies in other companies

  • SEND Graduate Researcher (3 Years Fixed-Term) (Keele)

    Region: Keele

    Company: Keele University

    Department: Faculty of Natural Sciences - School of Computing and Mathematics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Graduate Admissions Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Physics

    Salary: £18,940 to £21,843

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Postdoctoral Researcher in Computer Science - Interactive machine learning. 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

  • Development Officer (Research) – AD1635AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Development Office

    Salary: £26,052 to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Marketing and Events Coordinator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • PhD Studentship - Gas Turbine Gas Path Diagnostics (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: Centre for Propulsion Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Chemical Engineering

  • Doctoral Candidate Position in Advanced Marine Structures (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: School of Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology

  • Student Recruitment Manager - Bellerbys (Hong Kong New World Tower - China)

    Region: Hong Kong New World Tower - China

    Company: Study Group

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Faculty Assistant (London)

    Region: London

    Company: London Business School

    Department: Economics

    Salary: £24,000 to £25,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • The Dean’s Post Doctoral Fellowship Programme: Post Doctoral Researcher in Physical Activity and Health (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €38,750 to €47,255
    £35,010.63 to £42,694.89 converted salary* p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • Senior Teaching Fellow (London)

    Region: London

    Company: University College London

    Department: Institute of Clinical Trials & Methodology

    Salary: £42,304 to £49,904 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

Responds for The Notaries' Society on Facebook, comments in social nerworks

Read more comments for The Notaries' Society. Leave a comment for The Notaries' Society. Profiles of The Notaries' Society on Facebook and Google+, LinkedIn, MySpace

Location The Notaries' Society on Google maps

Other similar companies of The United Kingdom as The Notaries' Society: Jjl Services Limited | Mab Music Services Ltd | Banbury Ladies Fitness Limited | John Weir Funeral Directors Limited | Body Bronze Ltd

The Notaries' Society is a company located at NN5 5LH Northampton at Old Church Chambers. The enterprise has been in existence since 1907 and is established under the registration number 00093175. The enterprise has been operating on the British market for 109 years now and the last known state is is active. The enterprise SIC and NACE codes are 94120 meaning Activities of professional membership organizations. Its most recent filed account data documents were submitted for the period up to 31st December 2015 and the latest annual return was released on 2nd June 2016. For over one hundred and nine years, The Notaries' Society has been one of the powerhouses of this field of business.

Considering the following company's magnitude, it became unavoidable to find extra executives, namely: Rhian Williams, Laura Carter, John Levison Myers who have been aiding each other since September 2015 to promote the success of this firm. Moreover, the managing director's responsibilities are backed by a secretary - Christopher James Vaughan, age 68, from who was hired by the firm in January 2005.

The Notaries' Society is a foreign stock company, located in Northampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in Old Church Chambers 23 Sandhill Road St James NN5 5LH Northampton. The Notaries' Society was registered on 1907-04-30. 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 - 890,000 GBP, sales per year - less 820,000 GBP. The Notaries' Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Notaries' Society is Other service activities, including 9 other directions. Director of The Notaries' Society is Rhian Williams, which was registered at London Road, Neath, West Glamorgan, SA11 1LF, Wales. Products made in The Notaries' Society were not found. This corporation was registered on 1907-04-30 and was issued with the Register number 00093175 in Northampton, 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 Notaries' Society, open vacancies, location of The Notaries' 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 The Notaries' Society from yellow pages of The United Kingdom. Find address The Notaries' Society, phone, email, website credits, responds, The Notaries' Society job and vacancies, contacts finance sectors The Notaries' Society