Royal Institute Of Philosophy(the)

All companies of The UKEducationRoyal Institute Of Philosophy(the)

Other education not elsewhere classified

Contacts of Royal Institute Of Philosophy(the): address, phone, fax, email, website, working hours

Address: 14 Gordon Square London WC1H 0AR St Pancras

Phone: +44-1304 4733428 +44-1304 4733428

Fax: +44-1304 4733428 +44-1304 4733428

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Royal Institute Of Philosophy(the)"? - Send email to us!

Royal Institute Of Philosophy(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Institute Of Philosophy(the).

Registration data Royal Institute Of Philosophy(the)

Register date: 1925-04-06
Register number: 00205110
Capital: 598,000 GBP
Sales per year: Approximately 691,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Royal Institute Of Philosophy(the)

Addition activities kind of Royal Institute Of Philosophy(the)

329201. Asbestos textiles, except insulating material
363300. Household laundry equipment
20260208. Yogurt
22840302. Darning thread
26310102. Kraft linerboard
34430112. Hoppers, metal plate
51130203. Eating utensils, disposable plastic
65139901. Apartment hotel operation
76999908. Shopping cart repair
79990603. Roller skating rink operation

Owner, director, manager of Royal Institute Of Philosophy(the)

Director - Professor John Haldane. Address: 14 Gordon Square, London, WC1H 0AR. DoB: February 1954, British

Director - Prof Stephen Clark. Address: 14 Gordon Square, London, WC1H 0AR. DoB: October 1945, British

Director - Dr Helen Beebee. Address: 14 Gordon Square, London, WC1H 0AR. DoB: March 1968, British

Director - Dr. Alan Millar. Address: 14 Gordon Square, London, WC1H 0AR. DoB: December 1947, British

Director - Prof Paul Coates. Address: 14 Gordon Square, London, WC1H 0AR. DoB: May 1944, British

Director - Dr Alexander Bird. Address: 14 Gordon Square, London, WC1H 0AR. DoB: October 1964, British

Director - Professor Ted Honderich. Address: Muswell Hill Road, London, N10 3JR. DoB: January 1934, British

Secretary - James Garvey. Address: 14 Gordon Square, London, WC1H 0AR. DoB:

Director - Barry Crawford Smith. Address: 149a Englefield Road, London, N1 3LH. DoB: July 1958, British

Director - Kevin Magill. Address: 33 Court Road, Wolverhampton, WV6 0JN. DoB: December 1959, British

Director - Paul Jonathan Pitt Noordhof. Address: 9 Park Road, London, NW1 6XN. DoB: February 1965, British

Director - Dr Nicholas Frederick Bunnin. Address: Hilltop Rectory Hill, Wivenhoe, Colchester, Essex, CO7 9LB. DoB: March 1943, British

Director - Dr. Miranda Fricker. Address: 14 Gordon Square, London, WC1H 0AR. DoB: March 1966, British

Director - Prof Robin Le Poidevin. Address: 14 Gordon Square, London, WC1H 0AR. DoB: April 1962, British

Director - Dr Carolyn Susan Price. Address: 15 Riverside Road, Oxford, Oxfordshire, OX2 0HT. DoB: December 1963, British

Director - Professor David Papineau. Address: 48 Montpelier Grove, London, NW5 2XG. DoB: September 1947, British

Director - Dr Catherine Joanna Osborne. Address: 2 Evening Court, Cambridge, Cambridgeshire, CB5 8EA. DoB: December 1956, British

Director - Dr Roger Stephen Crisp. Address: Cromwells House, 17 Mill Lane Old Marston, Oxford, Oxfordshire, OX3 0PY. DoB: March 1961, British

Director - John Hyman. Address: 57 Park Town, Oxford, Oxfordshire, OX2 6SL. DoB: March 1960, British

Director - Professor Adrian William Moore. Address: St Hughs College, Oxford, OX2 6LE. DoB: December 1956, British

Director - Professor Philip Stratton Lake. Address: 93 Redhatch Drive, Reading, Berkshire, RG6 5QN. DoB: December 1959, British

Director - Peter Raymond Cave. Address: 13 Meard Street, London, W1F 0ES. DoB: February 1950, British

Director - Professor Susan Lesley Mendus. Address: 117 Osbaldwick Lane, York, North Yorkshire, YO10 3AY. DoB: August 1951, British

Director - Professor David Edward Cooper. Address: 8 New Road, Chatton, Northumberland, NE66 5PU. DoB: October 1942, British

Director - Professor Robin Attfield. Address: 22 Lon Y Deri, Rhiwbina, Cardiff, South Glamorgan, CF14 6JN. DoB: December 1941, British

Director - Stephen Richard Patriarca. Address: 297 Frederick Street, Oldham, Lancashire, OL8 4HX. DoB: May 1953, British

Director - Doctor Derek Cameron Matravers. Address: 2c Sedgwick Courtt, Sedgwick Street, Cambridge, Cambridgeshire, CB1 3AJ. DoB: March 1965, British

Director - Professor David Holdcroft. Address: 58 Thorn Lane, Leeds, West Yorkshire, LS8 1NF. DoB: July 1934, British

Director - Professor Leon Pompa. Address: 155 Russell Road, Moseley, Birmingham, B13 8RR. DoB: February 1933, British

Director - Professor Anthony Palmer. Address: 90 Housenole Lane, Bitterne, Southampton, Hampshire, SO18 4FD. DoB: January 1940, British

Director - Professor William Edward Lyons. Address: 12 York Avenue, Rathmines, Dublin City, IRISH, Ireland. DoB: September 1939, Australian

Director - Dr Ardon James Lyon. Address: 29 Primrose Gardens, London, NW3 4UJ. DoB: October 1933, British

Director - John Randolph Lucas. Address: Merton College Merton Street, Oxford, Oxfordshire, OX1 4JD. DoB: June 1929, British

Director - Horace Romano Harre. Address: 111 Church Way, Iffley Village, Oxford, Oxfordshire, OX4 4EG. DoB: December 1927, British

Director - Professor Frank Cioffi. Address: 6 St Dunstans Terrace, Canterbury, Kent, CT2 8AX. DoB: January 1928, British

Director - Professor Ilham Dilman. Address: 24 Boscoe Lane, Southgate Pennard, Swansea, SA3 2AW. DoB: November 1930, Turkish

Director - Patrick Thomas Corrie Lewin. Address: 71 Taunton Road, Lee Green, London, SE12 8PA. DoB: June 1933, British

Director - Professor Hywell David Lewis. Address: 1 Normandy Park, Normandy, Guildford, Surrey, GU3 4RD. DoB: August 1912, British

Director - Alexander Alfred Kassman. Address: 31 West Heath Drive, London, NW11 7QG. DoB: June 1915, British

Director - Joan Marguerite Joyce. Address: 19 Percy Bilton Court, Heston, Hounslow, Middlesex, TW5 0QE. DoB: September 1904, British

Director - Professor Martin Hollis. Address: 30 Park Lane, Norwich, Norfolk, NR2 3EE. DoB: April 1938, British

Director - Professor Roy Fraser Holland. Address: 9 Ashleigh Road, Leeds, West Yorkshire, LS16 5AX. DoB: March 1923, British

Director - Professor Bernard Arthur Owen Williams. Address: Corpus Christi College, Oxford, Oxfordshire, OX1 4JF. DoB: September 1929, British

Director - Professor Jonathan Harrison. Address: 10 Halifax Road, Cambridge, Cambridgeshire, CB4 3PX. DoB: September 1924, British

Director - Professor Keith Ward. Address: Christ Church College, Oxford, Oxfordshire, OX1 1DP. DoB: August 1938, British

Director - Dr Oswald Hanfling. Address: Oakridge Red Copse Lane, Boars Hill, Oxford, Oxfordshire, OX1 5ER. DoB: December 1927, British

Director - Professor David Walter Hamlyn. Address: Briar Patch, Bourton On The Hill, Moreton In Marsh, Gloucestershire, GL56 9AJ. DoB: October 1924, British

Director - Earl Anthony Halsbury. Address: Flat 4 Campden House, London, W8 7NE. DoB: June 1908, British

Director - Dr Samuel Guttenplan. Address: 14 Kelfield Gardens, London, W10 6LS. DoB: July 1944, American

Director - Professor Walter Bryce Gallie. Address: Cill Hendre Upper St Mary Street, Newport, Dyfed, SA42 0PS. DoB: October 1912, British

Director - Dr Paul Foulkes. Address: 24 Granville Park, London, SE13 7EA. DoB: March 1923, Australian

Director - Dr Kathleen Vaughan Wilkes. Address: St Hildas College, Oxford, Oxfordshire, OX4 1DY. DoB: June 1946, British

Director - Professor David Hugh Mellor. Address: 25 Orchard Street, Cambridge, Cambridgeshire, CB1 1JS. DoB: July 1938, British

Director - Susan Margaret Butter. Address: Francis House, Upper Dean, Huntingdon, Cambridgeshire, PE18 0ND. DoB: October 1946, British

Director - Ronald Beardsmore. Address: 72 Manselfield Road, Murton, Swansea, West Glamorgan, SA3 3AP. DoB: July 1944, British

Director - Professor Ronald Field Atkinson. Address: 211 Exwick Road, Exeter, Devon, EX4 2AU. DoB: February 1928, British

Director - Brenda Almond. Address: 57 Westwood Road, Beverley, North Humberside, HU17 8EN. DoB: September 1937, British

Director - Professor Godfrey Norman Agmondisham. Address: 73 Bushmead Avenue, Bedford, Bedfordshire, MK40 3QW. DoB: June 1923, British

Secretary - Ingrid Mary Purkiss. Address: 4 Keats Grove, Hampstead, London, NW3 2RT. DoB:

Director - Mary Midgley. Address: 1 Collingwood Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 2JP. DoB: September 1919, British

Director - Professor Timothy Miles. Address: Llys Y Gwynt, Llandegfan, Menai Bridge, Gwynedd, LL59 5YD. DoB: March 1923, British

Director - Kenneth Minogue. Address: 16 Buckland Crescent, London, NW3 5DX. DoB: September 1930, British

Director - Alan Claude Robin Goldsmid Montefiore. Address: 34 Scarsdale Villas, Kensington, London, W8 6PR. DoB: December 1926, British

Director - Professor Daniel John Oconnor. Address: Crofters 101 Pennsylvania Road, Exeter, Devon, EX4 6DT. DoB: April 1914, Irish

Director - Professor Anthony Ohear. Address: 15 New Road, Ham, Richmond, Surrey, TW10 7HZ. DoB: January 1942, British

Director - Terence Michael Okeeffe. Address: 55 Station Road, Portstewart, County Londonderry, BT55 7HH, N Ireland. DoB: January 1941, British

Director - Professor Ondra Oneill. Address: 8 Beverley Road, Colchester, Essex, CO3 3NG. DoB: August 1941, British

Director - Professor George Henry Radcliffe Parkinson. Address: 33 Shepherds Lane, Caversham, Reading, Berkshire, RG4 7JJ. DoB: November 1923, British

Director - Prof Antony Flew. Address: 26 Alexandra Road, Reading, Berkshire, RG1 5PD. DoB: February 1923, British

Director - Professor John David Gemmill Evans. Address: 57 Ballynagarrick Road, Carryduff, Belfast, County Antrim, BT8 8JD, N Ireland. DoB: August 1942, British

Director - Professor Margaret Ann Boden. Address: 5 Windlesham Road, Brighton, East Sussex, BN1 3AG. DoB: November 1936, British

Director - Sir Karl Popper. Address: 136 Welcomes Road, Kenley, Surrey, CR8 5HH. DoB: July 1902, British

Director - Anthony Meredith Lord Quinton. Address: A11 Albany, Picadilly, London, W1V 9RD. DoB: March 1925, British

Director - Professor Stuart Campbell Brown. Address: 45 Westoning Road, Harlington, Dunstable, Bedfordshire, LU5 6PB. DoB: August 1938, British

Director - Professor Richard Sorabji. Address: 37 Lambs Conduit Street, London, WC1N 3NG. DoB: November 1934, British

Director - Dr Michael Alexander Stewart. Address: 3 Carus Park, Arkholme, Carnforth, Lancashire, LA6 1AY. DoB: October 1937, British

Director - Professor Peter Strawson. Address: 25 Farndon Road, Oxford, Oxfordshire, OX2 6RT. DoB: November 1919, British

Director - Professor Anthony Richards Manser. Address: 10 Highfield Crescent, Southampton, Hampshire, SO17 1SF. DoB: June 1924, British

Director - George Macdonald Ross. Address: 10 Ashwood Villas, Leeds, West Yorkshire, LS6 2EJ. DoB: November 1943, British

Director - Dr Michael Keith Tanner. Address: Corpus Christi College, Cambridge, Cambridgeshire, CB2 1RA. DoB: April 1935, British

Director - Martin Michael Warner. Address: 8 St Marks Road, Bath, Avon, BA2 4PA. DoB: September 1940, British

Director - Ruby Lilian Meager. Address: 22 Sispara Gardens, London, SW18 1LF. DoB: September 1916, British

Director - Dr David Adrian Lloyd Thomas. Address: 5 Sutcliffe Close, London, NW11 6NT. DoB: October 1932, British

Director - Prof Roger Hugh Trigg. Address: 17 Manor Green, Stratford Upon Avon, Warwickshire, CV37 7ES. DoB: August 1941, British

Jobs in Royal Institute Of Philosophy(the), vacancies. Career and training on Royal Institute Of Philosophy(the), practic

Now Royal Institute Of Philosophy(the) have no open offers. Look for open vacancies in other companies

  • BMS3/Clinical Scientist – Cell markers and function lead (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Research Associate in Functional Brain Mapping (Londonderry)

    Region: Londonderry

    Company: Ulster University

    Department: School of Computing, Engineering and Intelligent Systems

    Salary: £27,300 to £40,015

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Specialist Skills Instructor/Assessor (Plumbing) (Basildon, Canvey Island)

    Region: Basildon, Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £32,884 to £35,967 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Research Assistant (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Geography and Environmental Science

    Salary: £31,604 to £38,883 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences

  • Teaching Fellow in Quantitative Life Sciences (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences/Faculty of Natural Sciences

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Group Director, Quality & Standards (London)

    Region: London

    Company: Trinity College London

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

Responds for Royal Institute Of Philosophy(the) on Facebook, comments in social nerworks

Read more comments for Royal Institute Of Philosophy(the). Leave a comment for Royal Institute Of Philosophy(the). Profiles of Royal Institute Of Philosophy(the) on Facebook and Google+, LinkedIn, MySpace

Location Royal Institute Of Philosophy(the) on Google maps

Other similar companies of The United Kingdom as Royal Institute Of Philosophy(the): A College For Ama (uk) Limited | Sendco Online Solutions Ltd | Pinhas Rutenberg Educational Trust | Whitwick Community Enterprises | Renciae Limited

Situated at 14 Gordon Square, St Pancras WC1H 0AR Royal Institute Of Philosophy(the) is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 00205110 registration number. The firm was set up on 1925-04-06. This company SIC and NACE codes are 85590 and has the NACE code: Other education not elsewhere classified. The firm's most recent filings cover the period up to 31st July 2015 and the most current annual return was submitted on 25th October 2015. Royal Institute Of Philosophy(the) is a perfect example that a well prospering business can remain on the market for over ninety one years and enjoy a constant satisfactory results.

This limited company owes its well established position on the market and constant growth to exactly eleven directors, specifically Professor John Haldane, Prof Stephen Clark, Dr Helen Beebee and 8 remaining, listed below, who have been leading the company for six years. To help the directors in their tasks, since 2001 the following limited company has been implementing the ideas of James Garvey, who's been concerned with successful communication and correspondence within the firm.

Royal Institute Of Philosophy(the) is a domestic company, located in St Pancras, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 14 Gordon Square London WC1H 0AR St Pancras. Royal Institute Of Philosophy(the) was registered on 1925-04-06. 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 - 598,000 GBP, sales per year - approximately 691,000,000 GBP. Royal Institute Of Philosophy(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Royal Institute Of Philosophy(the) is Education, including 10 other directions. Director of Royal Institute Of Philosophy(the) is Professor John Haldane, which was registered at 14 Gordon Square, London, WC1H 0AR. Products made in Royal Institute Of Philosophy(the) were not found. This corporation was registered on 1925-04-06 and was issued with the Register number 00205110 in St Pancras, 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 Royal Institute Of Philosophy(the), open vacancies, location of Royal Institute Of Philosophy(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 June 1st, 2024

Detailed data about Royal Institute Of Philosophy(the) from yellow pages of The United Kingdom. Find address Royal Institute Of Philosophy(the), phone, email, website credits, responds, Royal Institute Of Philosophy(the) job and vacancies, contacts finance sectors Royal Institute Of Philosophy(the)