Hr Society Ltd

Non-trading company

Contacts of Hr Society Ltd: address, phone, fax, email, website, working hours

Address: 400 Thames Valley Park Drive RG6 1PT Reading

Phone: +44-1546 2075561 +44-1546 2075561

Fax: +44-1289 8332550 +44-1289 8332550

Email: [email protected]

Website:

Schedule:

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

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

Registration data Hr Society Ltd

Register date: 1970-04-01
Register number: 00976022
Capital: 914,000 GBP
Sales per year: More 860,000,000 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 Hr Society Ltd

Addition activities kind of Hr Society Ltd

301102. Pneumatic tires, all types
07839904. Spraying services, ornamental tree
20529911. Pretzels
50750107. Dehumidifiers, except portable
93110100. Taxation

Owner, director, manager of Hr Society Ltd

Secretary - David Stuart Herbert. Address: Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England. DoB:

Director - Andrew John Mayo. Address: 13 King Harry Lane, St Albans, Hertfordshire, AL3 4AS. DoB: July 1944, British

Director - David Stuart Herbert. Address: 22 Duke Road, Chiswick, London, W4 2DD. DoB: February 1964, British

Director - George John Blair. Address: 61 Woodland Rise, London, N10 3UN. DoB: November 1949, British

Director - Cornelis Gerardus Peter Van Haperen. Address: 252 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom. DoB: May 1964, Dutch

Director - Robin Anthony Field-smith. Address: The Gateway, Woking, Surrey, GU21 5SL. DoB: January 1948, British

Director - Richard John Donkin. Address: 34 Allen House Park, Woking, GU22 0DB. DoB: April 1957, British

Director - Dr Wendy Veronica Hirsh. Address: Norton, Gote Lane, Ringmer, East Sussex, BN8 5HX. DoB: February 1953, British

Director - Stephen Mark Bevan. Address: 59 Saltdean Drive, Saltdean, Brighton, Sussex, BN2 8SD. DoB: August 1959, British

Secretary - Leslie Harold Prosser. Address: 37 King Egbert Road, Dore, Sheffield, South Yorkshire, S17 3QR. DoB: July 1946, British

Director - Colin Richards Carpenter. Address: Gawders Cottage, Golden Square, Henfield, West Sussex, BN5 9DP. DoB: May 1946, British

Director - Dr Malcolm Bennison. Address: 111 Manchester Road, Thirlstone, South Yorkshire, S36 9QS. DoB: December 1939, British

Director - Patricia Mary Kenrick. Address: Little Bell Cottage, Coventry Road, Fillongley, Warwickshire, CV7 8ET. DoB: May 1948, British

Director - Philip Harry Bradney. Address: Old Rickyard School Lane, Newton Burgoland, Coalville, Leicestershire, LE67 2SL. DoB: April 1949, British

Secretary - Alan Haymes. Address: 8 Ridgeway Gardens, Redbridge, Ilford, Essex, IG4 5HJ. DoB: November 1952, British

Director - Noel Urwin. Address: 61 Norfolk Avenue, South Croydon, Surrey, CR2 8BT. DoB: October 1928, British

Director - John Trevor Bramham. Address: Hardraw House, Arkendale, Knaresborough, North Yorkshire, HG5 0QU. DoB: October 1944, British

Director - Richard Pearson. Address: 24 Priory Street, Lewes, East Sussex, BN7 1HH. DoB: April 1948, British

Director - Alan Haymes. Address: 8 Ridgeway Gardens, Redbridge, Ilford, Essex, IG4 5HJ. DoB: November 1952, British

Director - Peter Edward Llewellin Knowles. Address: 10 Oakways, London, SE9 2PB. DoB: January 1946, British

Director - Dr Clive Purkiss. Address: Ladyacre, Headley Road, Grayshott, Hindhead, Surrey, GU26 6DP. DoB: September 1939, British

Director - David John Bell. Address: Town Farm House, Stortford Road, Standon, Ware Hertfordshire, SG11 1LT. DoB: May 1936, British

Director - Andrew Martin Donelan. Address: 40 Shepford Crescent, Wokingham, Berkshire, RG40 1TP. DoB: May 1951, British

Director - Ian Moss. Address: 2 Woodsome Close, St Georges Avenue, Weybridge, Surrey, KT13 0DH. DoB: April 1961, British

Director - Lawrence John Warner. Address: Stonedge Cottage, Dunkerton, Bath, Avon, BA2 8AS. DoB: November 1938, British

Director - Alastair Stewart. Address: 66 Burden Way, Guildford, Surrey, GU2 6RD. DoB: September 1956, British

Director - Frederick John Johnson. Address: 75 Cliffview Road, London, SE13 7DB. DoB: May 1946, British

Director - Eric Langford. Address: Lancaster Lodge, Lancaster Place Snettisham, Norfolk, PE31 7NL. DoB: August 1944, British

Director - Gary John Kildare. Address: 6 The Mayflowers, Bassett Crescent East, Southampton, Hampshire, SO16 7RD. DoB: November 1960, British

Director - John Henry Taylor Allen. Address: The Wardens House,Hiatt Baker Hall, Parrys Lane, Bristol, Avon, BS9 1AD. DoB: November 1937, British

Director - Geoff Lunn. Address: Flat 11 Cardrew Court, Friern Park North Finchley, London, N12 9LB. DoB: July 1953, British

Director - Bruce Reginald Howick. Address: 49 Glassmuir Road, London, N19 3JY. DoB: August 1949, British

Director - Christine Larson. Address: 80 Church Lane, Long Clawson, Leicestershire, LE14 4ND. DoB: May 1948, British

Secretary - Peter Woodward. Address: Victoria House, 5 High Street, Arlesey, Bedfordshire, SG15 6RA. DoB: June 1940, British

Director - Vincent Patrick Moran. Address: 92 Repton Road, Hartshorne, Swadlincote, Derbyshire, DE11 7AE. DoB: February 1956, British

Director - Peter Francis Wallum. Address: The Range, Dockett Eddy Lane, Shepperton, Middlesex, TW17 9NT. DoB: May 1946, British

Director - David Mcgill. Address: 2 Bell Close, Pulborough, West Sussex, RH20 1DH. DoB: January 1949, British

Director - John Christopher Smith. Address: 100 Vivian Avenue, Wembley, Middlesex, HA9 6RU. DoB: April 1958, British

Director - Peter Woodward. Address: Victoria House, 5 High Street, Arlesey, Bedfordshire, SG15 6RA. DoB: June 1940, British

Director - Philip Harry Bradney. Address: Old Rickyard School Lane, Newton Burgoland, Coalville, Leicestershire, LE67 2SL. DoB: April 1949, British

Director - Philip Darling. Address: 317 St Margarets Road, Twickenham, Middlesex, TW1 1PN. DoB: February 1941, British

Director - Daniel Davidson. Address: 48 Harvie Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 6LQ. DoB: January 1939, British

Director - John Brian Elliott. Address: 48 Crispin Way, Farnham Common, Slough, Berkshire, SL2 3UE. DoB: May 1933, British

Director - Professor John Fyfe. Address: Watermead, Lakes Lane, Witley, Surrey, GU8 5LQ. DoB: September 1942, British

Director - Pat Alfred Harlow. Address: 231 Maidstone Road, Rochester, Kent, ME1 3BU. DoB: October 1935, English

Director - Alan Haymes. Address: 8 Ridgeway Gardens, Redbridge, Ilford, Essex, IG4 5HJ. DoB: November 1952, British

Director - John Fraser Houston. Address: 15 Cambridge Road, Sandy, Bedfordshire, SG19 1JE. DoB: June 1947, British

Director - Peter Edward Llewellin Knowles. Address: 10 Old Hall Drive, Nottingham, Nottinghamshire, NG3 5EZ. DoB: January 1946, British

Director - Eric Langford. Address: 2 Merryman Drive, Crowthorne, Berkshire, RG45 6TW. DoB: August 1944, British

Director - Peter Arthur Lockwood. Address: Lavandau 28 Copthall Lane, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 0DG. DoB: May 1932, British

Director - Professor Raymond Loveridge. Address: St Aubyn's House, Willingdon Lane, Yevington, East Sussex, BN26 5QB. DoB: November 1932, British

Director - David Nigel Godfrey Lyons. Address: 80 Dobcroft Road, Sheffield, South Yorkshire, S7 2LS. DoB: April 1946, British

Director - Sidney Eric Platt. Address: 281 Clifton Road, Rugby, Warwickshire, CV21 3QY. DoB: September 1948, British

Director - Dr Karin Poulton. Address: 120 Riverside Mansions, London, E1 9TA. DoB: April 1938, British

Director - Leslie Harold Prosser. Address: King Ecgbert Road, Dore, Sheffield, South Yorkshire, S173QR, United Kingdom. DoB: July 1946, British

Director - Michael Roberts. Address: 3 Hawthorn Close, Woking, Surrey, GU22 0BT. DoB: October 1938, British

Director - Mary Pauline Stidston. Address: Church Cottage, 175 Wroslyn Road, Freeland, Oxon, OX8 8AL. DoB: December 1956, Irish

Director - Raymond Cecil John Taylor. Address: Milestone Eden Road, Totland Bay, Isle Of Wight, PO39 0EJ. DoB: September 1931, British

Director - Robert Harley Winchurch. Address: 193 Rownhams Lane, North Baddesley, Southampton, Hampshire, SO52 9LR. DoB: n\a, British

Director - David John Lewis Ashton. Address: Manor House, Whittington, Carnforth, Lancashire, LA6 2NU. DoB: September 1939, British

Director - Dr Christopher Robert Nutt. Address: Bridge House, 13 Church Road, Burnham On Crouch, Essex, CM0 8BZ. DoB: December 1944, British

Jobs in Hr Society Ltd, vacancies. Career and training on Hr Society Ltd, practic

Now Hr Society Ltd have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Nurse Education (4 posts) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Student Support Assistant (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £10.77 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Disability Advisor (London)

    Region: London

    Company: GSM London

    Department: N\A

    Salary: £30,000 to £34,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Engagement Manager (London)

    Region: London

    Company: SOAS University of London

    Department: Research & Enterprise Directorate

    Salary: £43,219 to £50,949 (pro-rata) per annum inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Researcher in the RealValue Project (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Student Equality and Diversity Manager - LJU0017-1 (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: N\A

    Salary: £38,779 to £49,888 (Grade H3) per annum incl. of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication,Student Services

  • Technical Project Manager (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Physics

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Clinical Trials Programme Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Trials & Statistics Unit

    Salary: £41,948 to £49,938 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Library Services and Information Management,Senior Management

  • Tutor in Counselling (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Research Associate - Multi-Scale Modelling of Multi-Phase Flow in Crustal Magma Reservoirs (London)

    Region: London

    Company: Imperial College London

    Department: Department of Earth Science and Engineering

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Chemical Engineering,Other Engineering

  • John Hooke Chair of Nanoscience (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Faculty of Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences

  • Lecturer/Senior Lecturer/Reader in Statistics - AC7146ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Mathematics and Statistics

    Salary: £39,324 to £55,998 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

Responds for Hr Society Ltd on Facebook, comments in social nerworks

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

Location Hr Society Ltd on Google maps

Other similar companies of The United Kingdom as Hr Society Ltd: David Rogers Stock Valuers Ltd | Crosscount Limited | Bjork Consult Limited | Customs Network Limited | Lucky Business Limited

Hr Society started conducting its business in the year 1970 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 00976022. The company has been developing successfully for fourty six years and it's currently active. The company's head office is based in Reading at 400 Thames Valley Park Drive. Anyone can also locate this business utilizing the area code : RG6 1PT. The present name is Hr Society Ltd. The firm previous associates may recognize the firm also as Manpower Society (the), which was used until 2003-03-04. The firm Standard Industrial Classification Code is 74990 : Non-trading company. Tuesday 31st March 2015 is the last time when the accounts were reported.

The enterprise was registered as a charity on 1970-06-08. It works under charity registration number 261023. The range of the charity's area of benefit is not defined. They operate in Throughout England And Wales. The Hr Society provides the names of three members of the corporate trustee committee, that is, Andrew John Mayo, George John Blair and David Herbert. As concerns the charity's financial situation, their most successful time was in 2010 when they earned 57,780 pounds and their expenditures were 59,644 pounds. The organisation concentrates its efforts on education and training and education and training. It dedicates its activity to the whole humanity, other definied groups, the whole humanity. It provides help to its beneficiaries by providing various services, providing advocacy and counselling services and sponsoring or doing research. If you wish to get to know anything else about the firm's undertakings, mail them on this e-mail [email protected] or go to their website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,750 in total. The company also worked with the Brighton & Hove City (1 transaction worth £395 in total). Hr Society was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Brighton & Hove City Council covering the following areas: Training.

As mentioned in the enterprise's employees register, since March 2006 there have been three directors: Andrew John Mayo, David Stuart Herbert and George John Blair. What is more, the director's assignments are continually helped by a secretary - David Stuart Herbert, from who found employment in this company six years ago.

Hr Society Ltd is a foreign stock company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 400 Thames Valley Park Drive RG6 1PT Reading. Hr Society Ltd was registered on 1970-04-01. 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 - 914,000 GBP, sales per year - more 860,000,000 GBP. Hr Society Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hr Society Ltd is Professional, scientific and technical activities, including 5 other directions. Secretary of Hr Society Ltd is David Stuart Herbert, which was registered at Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England. Products made in Hr Society Ltd were not found. This corporation was registered on 1970-04-01 and was issued with the Register number 00976022 in Reading, 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 Hr Society Ltd, open vacancies, location of Hr Society Ltd 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 May 1st, 2024

Detailed data about Hr Society Ltd from yellow pages of The United Kingdom. Find address Hr Society Ltd, phone, email, website credits, responds, Hr Society Ltd job and vacancies, contacts finance sectors Hr Society Ltd