Mammal Society(the)
Other professional, scientific and technical activities n.e.c.
Contacts of Mammal Society(the): address, phone, fax, email, website, working hours
Address: 18 St. John's Church Road E9 6EJ London
Phone: +44-1382 1041473 +44-1382 1041473
Fax: +44-1398 7573669 +44-1398 7573669
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Mammal Society(the)"? - Send email to us!
Registration data Mammal Society(the)
Get full report from global database of The UK for Mammal Society(the)
Addition activities kind of Mammal Society(the)
313105. Body parts, shoe outers
20230205. Condensed buttermilk
22590105. Work gloves, knit
35599918. Optical lens machinery
36340100. Electric household cooking appliances
36710217. Vacuum tubes
50210105. Lockers
83220604. Neighborhood center
Owner, director, manager of Mammal Society(the)
Director - Rodger Douglas Pressland. Address: St. John's Church Road, London, E9 6EJ, England. DoB: April 1959, British
Director - Dr Pamela Ann Worrall. Address: Uridge Crescent, Tonbridge, Kent, TN10 3EB, England. DoB: April 1960, British
Director - Professor Richard Francis Shore. Address: Silverdale Road, Arnside, Carnforth, Lancashire, LA5 0EH, England. DoB: December 1962, British
Director - Dr John Gurnell. Address: Highlands Road, Farnham, Surrey, GU9 0LX, England. DoB: November 1946, British
Director - Dr Paul Robert Francis Chanin. Address: Union Road, Crediton, Devon, EX17 3AL, England. DoB: February 1950, British
Director - Dr Fiona Janette Mathews. Address: Rosemary Lane, Colyton, Devon, EX24 6LR, England. DoB: August 1971, British
Secretary - Kate Hills. Address: St. John's Church Road, Southampton, London, E9 6EJ, England. DoB:
Director - Derek Geoffrey Crawley. Address: St. John's Church Road, Southampton, London, E9 6EJ, England. DoB: September 1961, British
Director - Mark Adam Laurence Grogan. Address: St. John's Church Road, Southampton, London, E9 6EJ, England. DoB: April 1968, British
Director - Simon Boulter. Address: 3, The Carronades New Road, Southampton, SO14 0AA. DoB: May 1981, British
Director - Grahame Clifford Madge. Address: 3, The Carronades New Road, Southampton, SO14 0AA. DoB: May 1963, British
Director - Dr Jane Sara Churchfield. Address: 3, The Carronades New Road, Southampton, SO14 0AA. DoB: November 1952, British
Director - Elizabeth Anna Tordoff. Address: 3, The Carronades New Road, Southampton, SO14 0AA. DoB: June 1975, British
Director - Dr Catherine O'reilly. Address: Kilmeaden, Waterford, Waterford, Ireland. DoB: November 1955, Irish
Director - Jonathan Bramley. Address: London Road, Dunkirk, Faversham, Kent, ME13 9LL, England. DoB: May 1965, British
Corporate-director - The Mammal Society. Address: The Carronades, New Road, Southampton, SO14 0AA. DoB:
Corporate-director - The Mammal Society. Address: The Carronades, New Road, Southampton, SO14 0AA, England. DoB:
Director - Dr Phoebe Carter. Address: Whitehall, Stroud, Gloucestershire, GL5 1HA, England. DoB: May 1976, British
Director - Dr Alastair Iain Ward. Address: Auster Bank View, Tadcaster, North Yorkshire, LS24 8BA. DoB: January 1972, British
Director - Edward Arthur Wells. Address: 20 Station Road, Ilminster, Somerset, TA19 9BD. DoB: November 1945, British
Director - Dr Sugoto Roy. Address: Storking Lane, Wilberfoss, York, Yorkshire, YO41 5ND, Uk. DoB: November 1971, British
Director - Dr John Douglas Stenson Birks. Address: Lower Dingle, Malvern, Worcestershire, WR14 4BQ, Uk. DoB: May 1956, British
Secretary - Cathryn Alice Williamson. Address: Ty Canol, Harlech, Gwynedd, LL46 2NZ, Wales. DoB:
Director - Simon Maurice Poulton. Address: 1 Granary Steps, Bridgnorth, Shropshire, WV16 4BL. DoB: December 1955, British
Director - Stephen Docker. Address: 11 Buxton Road, Ashbourne, Derbyshire, DE6 1EX. DoB: March 1959, British
Director - Abigail Catherine Bunker. Address: 5c Lion Court, Potton, Bedfordshire, SG19 2NP. DoB: April 1969, British
Director - Paul David Forecast. Address: 6 Church Close, Ascott Under Wychwood, Chipping Norton, Oxfordshire, OX7 6AZ. DoB: March 1972, British
Director - Doctor Stephen Paul Carter. Address: Ilex House, Lower Newmarket Road Nailsworth, Stroud, Gloucestershire, GL6 0RW. DoB: March 1965, British
Director - Cathryn Williamson. Address: 2 Pen Yr Hwylfa, Harlech, Gwynedd, LL46 2UW. DoB: September 1968, British
Director - Dr Dawn Millicent Scott. Address: 20 Holmes Avenue, Hove, East Sussex, BN3 7LA. DoB: October 1973, British
Director - Dr Stephanie Wray. Address: Hinton Barn, Ablington, Bibury, Cirencester, GL7 5NX. DoB: June 1966, British
Director - Dr Nigel James Reeve. Address: 2 Paxton Gardens, Woking, Surrey, GU21 5TR. DoB: May 1955, British
Director - Professor Timothy James Roper. Address: Flat 4, Southover Manor House, Lewes, East Sussex, BN7 1HT. DoB: February 1948, British
Director - Samantha Jane Dawes. Address: 1 Kings Row, Brickhurst Lane, Laughton Nr Lewes, East Sussex, BN8 6DH. DoB: February 1964, British
Director - Dr Sheila Pankhurst. Address: 55a High Street, Foxton, Cambridge, Cambridgeshire, CB2 6RP. DoB: September 1959, British
Director - Dr Paul Robert Francis Chanin. Address: North View Cottage Church View, Union Road, Crediton, Devon, EX17 3AL. DoB: February 1950, British
Director - Dr Alastair Iain Ward. Address: 8 Oldminster Road, Sharpness, Gloucestershire, GL13 9NB. DoB: January 1972, British
Director - Dr Philip Michael Wheeler. Address: Flat 4 Norman Court, Leading Post Street, Scarborough, North Yorkshire, YO11 1NP. DoB: March 1978, British
Director - George Bemment. Address: 17 Rosehill Gardens, Kingskerswell, Newton Abbot, Devon, TQ12 5DN. DoB: February 1960, British
Director - Edward Arthur Wells. Address: 20 Station Road, Ilminster, Somerset, TA19 9BD. DoB: November 1945, British
Director - Doctor Piran Crawford Limond White. Address: 19 Church Lane, Wheldrake, York, North Yorkshire, YO19 6AW. DoB: October 1966, British
Director - Doctor David Penn Cowan. Address: Orchard House, Heslington, York, North Yorkshire, YO10 5DX. DoB: December 1954, British
Director - Paul David Forecast. Address: 1 Sunnyview Cottages, 47 Lower End, Leafield, Oxfordshire, OX29 9QH. DoB: March 1972, British
Director - Deborah Ann Hindle. Address: Wallage Lodge Wallage Lane, Rowfant, Crawley, West Sussex, RH10 4NL. DoB: February 1964, British
Secretary - Adam Laurence Grogan. Address: 4 Stonebridge Court, Blackbridge Lane, Horsham, West Sussex, RH12 1TX. DoB: April 1968, British
Director - Kate Stokes. Address: 42 Budock Terrace, Falmouth, Cornwall, TR11 3NE. DoB: September 1966, British
Director - Doug Goldsmith. Address: Pine Top Farm, Higher Ashton, Devon, EX6 7QX. DoB: March 1945, British
Director - Tim Moughtin. Address: 48 Worlds End Avenue, Birmingham, West Midlands, B32 1JE. DoB: April 1964, British
Director - Dudley Mark Love. Address: Coldrum House, Coldrum Lane, Trottiscliffe, Kent, ME19 5EG. DoB: August 1953, British
Director - Adam Laurence Grogan. Address: 4 Stonebridge Court, Blackbridge Lane, Horsham, West Sussex, RH12 1TX. DoB: April 1968, British
Director - Mary Rose Lane. Address: 25 Rose Land Avenue, Exeter, Devon, EX1 2TN. DoB: November 1960, British
Director - Ian Richard Parsons. Address: Calle Mingo Ramos 6.1, 10200 Trujillo, Caceres, Spain. DoB: March 1973, British
Director - Dr Roger Clement Trout. Address: Holtside, Batts Corner Dockenfield, Farnham, Surrey, GU10 4EX. DoB: June 1949, British
Director - Dr Maxine Fay Miller. Address: 18 Millbank, Mill Street, Oxford, Oxfordshire, OX2 0HJ. DoB: April 1969, British
Director - Derek Charles Bensley. Address: 41 Winchester Road, Northampton, Northamptonshire, NN4 8AZ. DoB: March 1930, British
Director - Dr Richmard Francis Shore. Address: 24 Breach Road, Grafham, Huntingdon, Cambridgeshire, PE18 0BA. DoB: December 1962, British
Director - Geoffrey Martin Liles. Address: Llwynffynnon, Harford, Llanwrda, Dyfed, SA19 8DT. DoB: February 1949, British
Director - Barbara Mary Hall. Address: 79 Mycenae Road, Blackheath, London, SE3 7SE. DoB: August 1950, British
Director - Andrew Charles Kitchener. Address: 3 Hawkhead Grove, Edinburgh, Midlothian, EH16 6LS. DoB: March 1961, British
Director - Kenneth Henry West. Address: Stalisfield Road, Charing, Ashford, Kent, TN17 0HH. DoB: November 1934, British
Director - Dr Paul William Bright. Address: 13 Trumps Green Avenue, Virginia Water, Surrey, GU25 4EW. DoB: May 1964, British
Director - Peter Reynolds. Address: Motacilla, 2 West Point Garvald, Haddington, East Lothian, EH41 4LN. DoB: November 1953, British
Director - Adrian Colston. Address: 15 Lode Lane, Wicken, Ely, Cambridgeshire, CB7 5XP. DoB: July 1961, British
Director - Vassili Alexander Papastavrou. Address: 17 Hartington Park, Bristol, BS6 7ES. DoB: February 1960, British
Director - Susan Barbara Blow. Address: The Rookery, Winterbourne Monkton, Swindon, Wiltshire, SN4 9NW. DoB: December 1947, British
Director - Dr Derek William Yalden. Address: Hugh View Tom Lane, Chapel En Le Frith, High Peak, Derbyshire, SK23 9UN. DoB: November 1940, British
Director - Dr Martyn Lee Gorman. Address: 7 Eider Road, Newburgh, Aberdeenshire, AB41 6FD. DoB: November 1944, British
Director - Dr Gillian Key. Address: 29 The Crescent, Stamford Bridge, York, YO4 1DE. DoB: n\a, British
Director - Professor Stephen Harris. Address: 16 West Dene, Stoke Bishop, Bristol, BS8 1UG. DoB: February 1950, British
Director - James William Hendry Conroy. Address: 10 Old Mart Road, Torphins, Aberdeenshire, AB31 4JG. DoB: October 1943, British
Secretary - George Bemment. Address: 17 Rosehill Gardens, Kingskerswell, Newton Abbot, Devon, TQ12 5DN. DoB: February 1960, British
Director - Jeffrey Richard Martin. Address: 17 Moss Way, West Bergholt, Colchester, Essex, CO6 3LJ. DoB: August 1946, British
Director - Norma Georgina Chapman. Address: Larkmead 29 The Street, Barton Mills, Bury St Edmunds, Suffolk, IP28 6AA. DoB: January 1996, British
Director - Brian Frederick Barton. Address: Hobbits 12 Osborne Way, Wigginton, Tring, Hertfordshire, HP23 6EN. DoB: December 1937, British
Director - Nigel Dunstone. Address: 55 Ancroft Garth, Durham City, County Durham, DH1 2UD. DoB: May 1949, British
Director - Robin Thompson. Address: Fiue Halls, Little Bookham Common, Surrey, KT23 3HY. DoB: June 1928, British
Director - Michael Francis Gill. Address: 21 Camel Green Road, Alderholt, Fordingbridge, Hampshire, SP6 3AN. DoB: January 1945, English
Director - Doctor Simone Katrina Bullion. Address: Valley Farm Flatford, East Bergholt, Colchester, CO7 6UL. DoB: February 1961, British
Director - Dr Richmard Francis Shore. Address: 3 Sayer Street, Huntingdon, Cambridgeshire, PE18 6HA. DoB: December 1962, British
Director - George Bemment. Address: 19 Fore Street, Kingskerswell, Newton Abbot, Devon, TQ12 5HT. DoB: February 1960, British
Director - Professor Robert James Berry. Address: Quarfseter Sackville Close, Sevenoaks, Kent, TN13 3QD. DoB: October 1934, British
Director - Doctor Francoise Harriette Tattershall. Address: 95 Greenfields, Reading, Berkshire, RG2 8JG. DoB: October 1968, British
Director - John Arnold Webster. Address: Park House Farm, Gaisgill Tebay, Penrith, Cumbria, CA10 3UH. DoB: September 1935, British
Director - William Nigel Bonner. Address: 1 Laroc Close, Godmanchester, Huntingdon, Cambridgeshire, PE18 8JN. DoB: February 1928, British
Director - Jonathan Clements Reynolds. Address: 3 Hill View, Deansland Sixpenny Handley, Salisbury, Wiltshire, SP5 5PD. DoB: April 1955, British
Director - Andrew Charles Kitchener. Address: 194 Upper Craigour, Edinburgh, EH17 7SH. DoB: March 1961, British
Director - Dr Fidelma Butler. Address: Glinny House, Riverstick, Co Cork, IRISH, Ireland. DoB: December 1963, Irish
Director - Dr David John Bullock. Address: 5 Keyham Lane, Keyham, Leics, LE7 9JP. DoB: May 1954, British
Director - Dr John Gurnell. Address: 12 Highlands Road, Farnham, Surrey, GU9 0LX. DoB: November 1946, British
Director - Dr Anthony James Mitchell-jones. Address: 29 Newark Avenue, Peterborough, Cambridgeshire, PE1 4NH. DoB: July 1951, British
Director - Dr Martyn Lee Gorman. Address: 7 Eider Road, Newburgh, Aberdeenshire, AB41 6FD. DoB: November 1944, British
Director - Professor Paul Adrian Racey. Address: Chapel House, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AW. DoB: May 1944, British
Director - Dr Patrick Alfred Morris. Address: West Mains London Road, Ascot, Berkshire, SL5 7DG. DoB: December 1943, British
Director - Dr John Richard Flowerdew. Address: 5 Harding Way, Histon, Cambridge, Cambridgeshire, CB4 4JH. DoB: August 1945, British
Director - Harry William Pepper. Address: 8 Park Close, Wrecclesham, Farnham, Surrey, GU10 4LJ. DoB: March 1940, British
Director - Professor James Stewart Fairley. Address: 21 Glenard Avenue, Salthill, Galway, IRISH. DoB: August 1940, British
Director - Dr Peter Glyn Howard Evans. Address: 11 Jersey Road, Oxford, Oxon, OX4 4RT. DoB: August 1949, British
Director - Roderick John Putman. Address: Ach Na Criche, Drimnin, Morvern, Argyll, PA34 5XZ. DoB: November 1950, British
Director - Gordan Lawrence Woodroffe. Address: Finnoch Croft Green, Sinnington, York, North Yorkshire, YO6 6SJ. DoB: July 1932, British
Director - Michael John Woods. Address: Overlea House, Crickham, Wedmore, Somerset, BS28 4JZ. DoB: November 1948, British
Director - Dr Timothy David Healing. Address: 8 St Marys Road, Oxford, Oxfordshire, OX4 1PX. DoB: June 1947, British
Director - Professor Peter Arundel Jewell. Address: 21 Hollycroft Avenue, London, NW3 7QH. DoB: June 1925, British
Director - Robert Alasdair Love. Address: 4 Laurel Way, Totteridge, London, N20 8HP. DoB: June 1940, British
Director - Dr Patrick Sleeman. Address: 4 Mountailler Terrace, Wellington Road, Cork, IRISH. DoB: February 1954, Irish
Director - Nigel Dunstone. Address: 38 Hastings Avenue, Durham, County Durham, DH1 3QQ. DoB: May 1949, British
Jobs in Mammal Society(the), vacancies. Career and training on Mammal Society(the), practic
Now Mammal Society(the) have no open offers. Look for open vacancies in other companies
-
Associate Professor/Professor of Criminal Law/Evidence (Level D/E) (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of South Australia
Department: School of Law
Salary: Competitive remuneration package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Research Assistant within the Paediatric Endocrine Research Group (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Medical Sciences
Salary: £26,495 to £28,936 per annum (depending on experience).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Genetics,Molecular Biology and Biophysics
-
Creative Artworker (Bristol)
Region: Bristol
Company: University of Bristol
Department: Print Services
Salary: £25,728 to £28,936 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT,PR, Marketing, Sales and Communication
-
Research Assistant (London)
Region: London
Company: Imperial College London
Department: Infectious Diseases and Immunity/Infectious Diseases/Medicine
Salary: £32,380 to £34,040 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Dean, Saudi Arabia (Umluj - Saudi Arabia)
Region: Umluj - Saudi Arabia
Company: Waikato Institute of Technology
Department: N\A
Salary: NZ$120,000 to NZ$140,000
£67,524 to £78,778 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management
-
Specialist Mentor (Hourly paid - as and when required) (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: Hourly paid
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Teacher - Maths (HMYOI Cookham Wood) (Rochester)
Region: Rochester
Company: Novus
Department: N\A
Salary: £23,073.70 to £28,213.34 per annum + £5,000 MSA over 2 years (subject to performance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Research Fellow Ref: 17/105796 (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Natural and Built Environment
Salary: £32,004 + per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Aerospace Engineering,Electrical and Electronic Engineering,Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Senior Lecturer/Lecturer in Operations Management (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Open University Business School
Salary: £39,324 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Director of Marketing & External Relations (Beaconsfield)
Region: Beaconsfield
Company: National Film and Television School - NFTS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Dance Research Studentships (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Sociology,Anthropology,Other Social Sciences,Creative Arts and Design,Performing Arts,Other Creative Arts
-
Professor / Reader in Developing Scotland’s Education System of the Future (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: School of Education
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies
Responds for Mammal Society(the) on Facebook, comments in social nerworks
Read more comments for Mammal Society(the). Leave a comment for Mammal Society(the). Profiles of Mammal Society(the) on Facebook and Google+, LinkedIn, MySpaceLocation Mammal Society(the) on Google maps
Other similar companies of The United Kingdom as Mammal Society(the): Selling Technology Limited | York Events Ltd | Wellington Mews Management Company Limited | Running Lean Operations Ltd | Pederconsult Limited
Mammal Society(the) began its business in the year 1979 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID 01455136. The firm has been working with great success for 37 years and the present status is active. The firm's registered office is registered in London at 18 St. John's Church Road. You could also locate the firm utilizing its postal code of E9 6EJ. The firm is registered with SIC code 74909 - Other professional, scientific and technical activities not elsewhere classified. The company's most recent financial reports were filed up to Wed, 31st Dec 2014 and the latest annual return was released on Mon, 29th Jun 2015. It has been thirty seven years for Mammal Society(the) on this market, it is not planning to stop growing and is an example for the competition.
From the information we have gathered, this particular company was established in October 1979 and has been presided over by ninety nine directors, out of whom eight (Rodger Douglas Pressland, Dr Pamela Ann Worrall, Professor Richard Francis Shore and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still working. To help the directors in their tasks, for the last nearly one month the company has been utilizing the expertise of Kate Hills, who's been tasked with ensuring that the Board's meetings are effectively organised.
Mammal Society(the) is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 18 St. John's Church Road E9 6EJ London. Mammal Society(the) was registered on 1979-10-18. 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 - 427,000 GBP, sales per year - approximately 562,000 GBP. Mammal Society(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Mammal Society(the) is Professional, scientific and technical activities, including 8 other directions. Director of Mammal Society(the) is Rodger Douglas Pressland, which was registered at St. John's Church Road, London, E9 6EJ, England. Products made in Mammal Society(the) were not found. This corporation was registered on 1979-10-18 and was issued with the Register number 01455136 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 Mammal Society(the), open vacancies, location of Mammal Society(the) 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