The White Ensign Association Limited

All companies of The UKHuman health and social work activitiesThe White Ensign Association Limited

Other social work activities without accommodation n.e.c.

Contacts of The White Ensign Association Limited: address, phone, fax, email, website, working hours

Address: Hms Belfast Tooley Street SE1 2JH London

Phone: +44-1507 3919342 +44-1507 3919342

Fax: +44-1507 3919342 +44-1507 3919342

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The White Ensign Association Limited"? - Send email to us!

The White Ensign Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The White Ensign Association Limited.

Registration data The White Ensign Association Limited

Register date: 1958-06-24
Register number: 00606887
Capital: 709,000 GBP
Sales per year: Approximately 403,000 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 White Ensign Association Limited

Addition activities kind of The White Ensign Association Limited

514599. Confectionery, nec
20350103. Mayonnaise
20389902. Dinners, frozen and packaged
33999903. Reclaiming ferrous metals from clay
35450304. Bits for use on lathes, planers, shapers, etc.
51499909. Wine makers' equipment and supplies
73499900. Building maintenance services, nec, nec

Owner, director, manager of The White Ensign Association Limited

Director - Helen Deeble Cbe. Address: Channel View Road, Dover, Kent, CT17 9TJ, England. DoB: September 1961, British

Director - Lance Henry Lowe Batchelor. Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, England. DoB: January 1964, British

Director - Sara Elizabeth Murray. Address: Tooley Street, London, SE1 2JH. DoB: November 1968, British

Director - Edmund Witold Byers. Address: Tooley Street, London, SE1 2JH. DoB: April 1963, British

Director - Timothy Frederick Boughton. Address: Tooley Street, London, SE1 2JH. DoB: July 1971, British

Director - Simon Andrew Black. Address: The Green, Fernhurst, Haslemere, Surrey, GU27 3HY, England. DoB: November 1970, British

Director - Admiral Sir Mark Stanhope. Address: Tooley Street, London, SE1 2JH. DoB: March 1952, British

Director - Alastair Hugh Farley. Address: Appold Street, London, EC2A 2HB, United Kingdom. DoB: January 1946, British

Director - Rear Admiral Christopher David Stanford. Address: Cottage, Cucklington, Wincanton, Somerset, BA9 9PT, United Kingdom. DoB: February 1950, British

Director - Vice Admiral Sir Adrian James Johns. Address: Tooley Street, London, SE1 2JH. DoB: September 1951, British

Director - Sir Jonathon Band. Address: Auckland Road East, Southsea, Hampshire, PO5 2HB, United Kingdom. DoB: February 1950, British

Secretary - Lieutenant Commander Michael Howell. Address: Tooley Street, London, SE1 2JH. DoB:

Director - David George Glasgow. Address: Inwardleigh Cottage, Rockbourne, Hampshire, SP6 3NL. DoB: October 1942, British

Director - Vice Admiral Peter Arthur Dunt. Address: Great Tangley, Wonersh Common, Guildford, Surrey, GU5 0PT. DoB: June 1947, British

Director - Lieutenant General Sir Robert Henry Gervase Fulton. Address: 28 Lindsay Square, London, SW1V 2HW, United Kingdom. DoB: December 1948, British

Director - Robert Barclay Woods. Address: Old Rectory, Frilsham, Newbury, RG18 9XH. DoB: September 1946, British

Director - Simon Patrick Sherrard. Address: Willapark, Bossiney, Tintagel, Cornwall, PL34 0BA. DoB: September 1947, British

Director - Hon Captain Adam Peter Gosling. Address: 2a Kempson Road, London, SW6 4PU. DoB: August 1963, British

Director - Alderman The Lord Jeffrey Richard De Corban Mountevans. Address: Flat 5 Campden House Court, 42 Gloucester Walk, London, W8 4HU. DoB: May 1948, British

Director - Charles Julian Cazalet. Address: Norland Square, London, W11 4PZ. DoB: November 1947, British

Director - Lord Alexander Charles Carlile. Address: 4 Raymond Buildings, London, WC1R 5BP. DoB: February 1948, British

Director - Hon Vice Admiral Sir Frederick Donald Gosling. Address: Leander House, Lower Teddington Road Hampton Wick, Kingston On Thames, Surrey, KT1 4HJ. DoB: March 1929, British

Director - Surgeon Vice Admiral Ian Lawrence Jenkins. Address: 1 Bamford House, Gunners Row Marine Gate, Southsea, Hampshire, PO4 9XA. DoB: September 1944, British

Secretary - Commander Philip Simon Doyne Ditmas. Address: Darts Farm, Chawleigh, Chulmleigh, Devon, EX18 7HL. DoB:

Director - Carolyn Jane Stait. Address: Apt 1 Borland House, Bere Farm Lane, North Boarhunt, Fareham, Hampshire, PO17 6DT. DoB: April 1957, British

Director - Admiral The Lord Michael Cecil Boyce. Address: C/O The House Of Lords, Westminster, London, SW1A 0PW. DoB: April 1943, British

Director - Captain David George Wixon. Address: Stroll, Yelverton, Devon, PL20 6BX. DoB: May 1937, British

Secretary - Captain John Anthony Rimington. Address: Abingdon House, 2 Bury Road, Gosport, Hampshire, PO12 3UD. DoB:

Director - Admiral Sir Peter Abbott. Address: Hop Gardens, Newells Lane, Lower Beeding, Horsham, West Sussex, RH13 6LN. DoB: February 1942, British

Director - John Remfry Brookes. Address: Flat 6 34 St Leonards Terrace, London, SW3 4QQ. DoB: June 1935, British

Director - Sir Thomas John Parker. Address: Carlton House Terrace, London, SW1Y 5AN, United Kingdom. DoB: April 1942, British

Director - Sir Brian Ivor Pitman. Address: Heatherset, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JY. DoB: December 1931, British

Director - Viscount George Kenneth Hotson Younger Of Leckie. Address: Leckie House, Gargunnock, Stirling, FK8 3BN. DoB: September 1931, British

Director - Sir Jock John Cunningham Kirkwood Slater. Address: Grenville Lodge, Droxford, Southampton, Hampshire, SO32 3QX. DoB: March 1938, British

Director - Richard Charles Biffa. Address: 54 Seaside Plaza 8 Avenue Des Ligures, MC 98000, Monaco. DoB: December 1939, British

Director - Sir Henry York La Roche Beverley. Address: 19 Eddiscombe Road, London, SW6 4TZ. DoB: October 1935, British

Director - Sir John Patrick Grosvenor Lawrence. Address: Church House, Kettebaston, Ipswich, Suffolk, IP7 7QA. DoB: March 1928, British

Director - Roger John Taylor. Address: Blodwell Hall, Porth Y Waen, Oswestry, Shropshire, SY10 8LT. DoB: December 1941, British

Director - Torquil Evelyn Montfort Bebb. Address: 28 Red Bluff Street, Blackrock, Victoria 3193, Australia. DoB: September 1965, British

Director - John David Andrewes. Address: 8 Murray Road, Wimbledon, London, SW19 4PB. DoB: November 1937, British

Director - Admiral Sir Michael Henry Gordon Layard. Address: Harwood House, Aller, Langport, Somerset, TA10 0QN. DoB: January 1936, British

Director - Michael Alastair Fox Macpherson. Address: 8 Tedworth Court, Tedworth Square, London, SW3 4DR. DoB: December 1944, British

Director - Admiral Sir Kenneth John Eaton. Address: Laurel Dene, Lippen Lane Warnford, Southampton, SO32 3LE. DoB: August 1934, British

Secretary - Captain John Alan Roberts. Address: Beck Lee, The Avenue, Fareham, Hampshire, PO14 1PB. DoB: n\a, British

Director - Admiral Of The Fleet Sir John Julian Robertson Oswald. Address: Sudlows, Shedfield, Southampton, Hampshire, SO32 2HN. DoB: August 1933, British

Director - The Lady Fieldhouse Margaret Ellen Carey Fieldhouse. Address: Pippins 16 Ryde Place, Lee On The Solent, Hampshire, PO13 9AU. DoB: May 1927, British

Director - Miles James Rivett Carnac. Address: 47 Broad Street, Alresford, Hampshire, SO24 9AS. DoB: February 1933, British

Secretary - Captain David George Wixon. Address: Stroll, Yelverton, Devon, PL20 6BX. DoB: May 1937, British

Director - Sir Andrew Mackenzie Lewis. Address: Colemans Farm, Finchingfield, Braintree, Essex, CM7 4PE. DoB: January 1918, British

Director - Ian Lachan Mackay Mcgeoch. Address: Kirk Deighton House Main Street, Kirk Deighton, Wetherby, West Yorkshire, LS22 4DZ. DoB: March 1914, British

Director - Lord Robert Scott Alexander. Address: Chairmans Office Nat West Bank Plc, 41 Lothbury, London, EC2P 2BP. DoB: September 1936, British

Director - Sir John Emms Read. Address: Flat 4, 41 Portman Square, London, W1H 9FH. DoB: March 1918, British

Director - Sir Patrick John Rushton Sergeant. Address: One The Grove, Highgate Village, London, N6 6JU. DoB: March 1924, British

Director - Commander Rnr Ralph Gordon Sheffield. Address: Treetops 85 Copthorne Road, Felbridge, East Grinstead, West Sussex, RH19 2PB. DoB: May 1920, British

Director - Sir Edward Singleton. Address: 62 Queens Gate, London, SW7 5JP. DoB: April 1921, British

Secretary - Captain Royal Navy Peter Italo Frank Beeson. Address: The Old Hop Kiln, Buriton, Petersfield, Hants, GU31 5SE. DoB:

Director - Hugh Jon Foulds. Address: 28 Grosvenor Crescent Mews, London, SW1X 7EX. DoB: May 1932, British

Director - Michael Harry Rex Thompson. Address: Hatchfield House Knighton Road, Broadchalke, Salisbury, Wiltshire, SP5 5EA. DoB: January 1931, British

Director - Admiral Sir John Devereux Treacher. Address: 22 Newton Road, London, W2 5LT. DoB: September 1924, British

Director - Richard Kelso Westmacott. Address: 9 Alexander Square, London, SW3 2AY. DoB: February 1934, British

Director - Sir Michael Bett. Address: Colet's Well, The Green Otford, Sevenoaks, Kent, TN14 5PD. DoB: January 1935, British

Director - Sidney John David Corsan. Address: 20 Farmer Street, London, W8 7SN. DoB: October 1925, British

Director - Sir Roger Albert Gartside Neville. Address: Possingworth Manor, Blackboys, Uckfield, East Sussex, TN22 5HE. DoB: December 1931, British

Director - Admiral Sir John Fieldhouse. Address: 16 Ryde Place, Lee On The Solent, Hampshire, PO13 9AU. DoB: February 1928, British

Director - Sir Alan John Hardcastle. Address: 53 Wynnstay Gardens, Allen Street, London, W8 6UU. DoB: August 1933, British

Director - Admiral Sir Peter Geoffrey Marshall Herbert. Address: Glebe House, Bourton On The Hill, Moreton In Marsh, Gloucestershire, GL56 9AF. DoB: February 1929, British

Director - Rear Admiral Philip Roger Canning Higham. Address: 1 John King Shipyard, King Street, Emsworth, Hampshire, PO10 7AY. DoB: June 1920, British

Director - Sir Derrick Holden-brown. Address: Copse House, Milford On Sea, Hants, SO41 0PS. DoB: February 1923, British

Director - Simon Bebb. Address: Ockenden Cottage Ockenden Lane, Cuckfield, Haywards Heath, West Sussex, RH17 5LD. DoB: December 1922, British

Director - Henry Uvedale Antrobus Lambert. Address: 35 Malvern Court, London, SW7 3HY. DoB: October 1925, British

Director - The Lord Terence Thornton Lewin. Address: Carousel, Lower Ufford, Woodbridge, Suffolk, IP13 6DL. DoB: November 1920, British

Jobs in The White Ensign Association Limited, vacancies. Career and training on The White Ensign Association Limited, practic

Now The White Ensign Association Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship - Virtually Connected Hybrid Vehicle Network (Battery Energy Storage Systems) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Manufacturing Group (WMG)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Chemistry

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Relationship Consultant – Collaborate to Train Project Fixed term to September 2020 (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £26,000 per annum (circa)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Development Manager (Oxford)

    Region: Oxford

    Company: Magdalen College, Oxford

    Department: N\A

    Salary: £30,688 to £36,613 per annum dependent on level of experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Technician (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Royal Dick School of Veterinary Studies

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Professor of Law (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Law

    Salary: the University offers competitive remuneration packages

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for The White Ensign Association Limited on Facebook, comments in social nerworks

Read more comments for The White Ensign Association Limited. Leave a comment for The White Ensign Association Limited. Profiles of The White Ensign Association Limited on Facebook and Google+, LinkedIn, MySpace

Location The White Ensign Association Limited on Google maps

Other similar companies of The United Kingdom as The White Ensign Association Limited: Pj Hain Speech Limited | Intergal Consultants Limited | Take 4 Care Ltd | Bethshan Sheltered Housing Association | Evade Blackbelt School Limited

This firm named The White Ensign Association has been established on 1958-06-24 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This firm headquarters is reached at London on Hms Belfast, Tooley Street. When you want to contact this company by post, its postal code is SE1 2JH. The company company registration number for The White Ensign Association Limited is 00606887. This firm is registered with SIC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The firm's most recent financial reports were filed up to 2015/06/30 and the latest annual return information was submitted on 2015/11/23. The White Ensign Association Ltd is one of the rare examples that a well prospering company can constantly deliver the highest quality of services for over fifty eight years and enjoy a constant satisfactory results.

In order to be able to match the demands of its customer base, this specific business is continually being supervised by a group of twenty one directors who are, to mention just a few, Helen Deeble Cbe, Lance Henry Lowe Batchelor and Sara Elizabeth Murray. Their constant collaboration has been of critical use to this business since 2015. In order to maximise its growth, since 2008 this business has been utilizing the skills of Lieutenant Commander Michael Howell, who's been working on maintaining the company's records.

The White Ensign Association Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Hms Belfast Tooley Street SE1 2JH London. The White Ensign Association Limited was registered on 1958-06-24. 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 - 709,000 GBP, sales per year - approximately 403,000 GBP. The White Ensign Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The White Ensign Association Limited is Human health and social work activities, including 7 other directions. Director of The White Ensign Association Limited is Helen Deeble Cbe, which was registered at Channel View Road, Dover, Kent, CT17 9TJ, England. Products made in The White Ensign Association Limited were not found. This corporation was registered on 1958-06-24 and was issued with the Register number 00606887 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 The White Ensign Association Limited, open vacancies, location of The White Ensign 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 April 1st, 2024

Detailed data about The White Ensign Association Limited from yellow pages of The United Kingdom. Find address The White Ensign Association Limited, phone, email, website credits, responds, The White Ensign Association Limited job and vacancies, contacts finance sectors The White Ensign Association Limited