The Society Of Editors

All companies of The UKOther service activitiesThe Society Of Editors

Activities of professional membership organizations

Contacts of The Society Of Editors: address, phone, fax, email, website, working hours

Address: The University Centre Granta Place Mill Lane CB2 1RU Cambridge

Phone: +44-1283 8077117 +44-1283 8077117

Fax: +44-1283 8077117 +44-1283 8077117

Email: n\a

Website:

Schedule:

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

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

Registration data The Society Of Editors

Register date: 1995-04-19
Register number: 03047323
Capital: 869,000 GBP
Sales per year: Less 784,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Society Of Editors

Addition activities kind of The Society Of Editors

224102. Rubber and elastic yarns and fabrics
17990400. Rigging and scaffolding
47419902. Grain trimming service for railroad shipment
63319907. Property damage insurance
79970404. Soccer club, except professional and semi-professional

Owner, director, manager of The Society Of Editors

Director - Charles Alexander Garside. Address: Billing Street, Chelsea, London, SW10 9UR. DoB: April 1951, British

Director - Ian Campbell Macgregor. Address: The University Centre, Granta Place Mill Lane, Cambridge, CB2 1RU. DoB: September 1961, British

Director - Alison Sarah Gow. Address: Vale Road, Llandudno Junction, Conwy, LL31 9SL, Wales. DoB: February 1971, British

Director - Margaret Joy Dodsworth. Address: Pennywell Industrial Estate, Sunderland, Tyne And Wear, SR4 9ER. DoB: January 1966, British

Director - Douglas Wills. Address: Northcliffe House, Derry Street, London, W8 5EE, England. DoB: June 1952, British

Director - Barrie Phillips Jones. Address: Burton Road, Rossett, Wrexham, LL12 0HU, Uk. DoB: August 1959, British

Director - Jonathan David Grun. Address: The University Centre, Granta Place Mill Lane, Cambridge, CB2 1RU. DoB: October 1954, British

Director - Susan Jean Ryan. Address: Green Trees, Peppard, Henley-On-Thames, Oxfordshire, RG9 5EN, United Kingdom. DoB: November 1949, British

Director - Ian Douglas Murray. Address: Test Lane, Redbridge, Soton, Hants, SO16 9JX, Uk. DoB: December 1958, British

Director - Francesca Mary Unsworth. Address: Flat 10, Wyndham House, 24 Bryanston Square, London, W1H 2DS. DoB: December 1957, British

Director - Moira Ruth Sleight. Address: Avalon House, 1 Launcelot Street, London, SE1 7AD. DoB: n\a, British

Director - Nicholas David Turner. Address: Tree Terrace, Brampton, Cumbria, CA8 1TY. DoB: October 1967, British

Director - Donald Martin. Address: 6 Monduff Road, Muchalls, Aberdeenshire, AB39 3XR. DoB: April 1964, British

Secretary - Robert Eric Satchwell. Address: 101 High Street, Girton, Cambridge, CB3 0QQ. DoB: August 1948, British

Director - Robert Eric Satchwell. Address: 101 High Street, Girton, Cambridge, CB3 0QQ. DoB: August 1948, British

Director - Paul Steven Connolly. Address: Royal Avenue, Belfast, BT1 1EB, N Ireland Uk. DoB: August 1964, British

Director - Alan Richard Qualtrough. Address: 17 Brest Road, Derriford Business Park, Plymouth, Devon, PL6 5AA, Uk. DoB: December 1949, British

Director - Christopher Martin Elliott. Address: 90 York Way, London, N1 9GU, Uk. DoB: October 1951, British

Director - Sarah Jane Smith. Address: 10 Pitchcroft Lane, Church Aston, Newport, Shropshire, TF10 9AQ. DoB: January 1959, British

Director - Graham Michael Dudman. Address: 1 Virginia Street, London, E98 1SN, United Kingdom. DoB: October 1963, British

Director - Alan Richard Qualtrough. Address: Highclere, Foxglove End, Crapstone, Devon, PL20 7NY. DoB: February 1949, British

Director - Peter Leslie Charlton. Address: 54 Whirlow Lane, Sheffield, South Yorkshire, S11 9QF. DoB: April 1948, British

Director - Nigel Pickover. Address: 200 High Road, Trimley St Mary, Felixstowe, Suffolk, IP11 0SP. DoB: November 1955, British

Director - Richard Catlow. Address: 12 Bonfire Hill Close, Rossendale, Lancashire, BB4 8PP. DoB: October 1949, British

Director - Charles Mcghee. Address: 22 Blairhill Street, Coatbridge, North Lanarkshire, ML5 1PG. DoB: August 1952, British

Director - Simon Bucks. Address: 16 Micheldever Road, London, SE12 8LX. DoB: July 1952, British

Director - Patrick William Pilton. Address: 6 Stratford Court, Avenue Road, Stratford Upon Avon, Warwickshire, CV37 6UF. DoB: October 1938, British

Director - Anthony Watson. Address: 292 Vauxhall Bridge Road, London, SW1V 1AE, United Kingdom. DoB: May 1955, British

Director - Stephen Egginton. Address: Hollowbrook Barn, Hollowbrook Lane, Chew Magna, Somerset, BS40 8TH. DoB: January 1952, British

Director - Elizabeth Anne Griffin. Address: 2 Chamberlain Road, Worcester, Worcestershire, WR2 4PR. DoB: May 1945, British

Director - Paul Horrocks. Address: 19 St Mary's Place, Bury, BL9 0DZ, United Kingdom. DoB: December 1943, British

Director - Neil Benson. Address: Commonhall Street, Chester, CH1 2AA, United Kingdom. DoB: October 1954, British

Director - Hannah May Walker. Address: Appletree House, 106 Underhill Road, East Dulwich, London, SE22 OQ4. DoB: June 1966, British

Director - Robin Charles Esser. Address: 1 Derry Street, London, W8 5TT, United Kingdom. DoB: May 1935, British

Director - Jonathan David Grun. Address: 10 Paines Close, Pinner, Middlesex, HA5 3BN. DoB: October 1954, British

Director - Alan Andrew Powell. Address: 18 Hanbury Close, Dronfield, Derbyshire, S18 1RF. DoB: April 1946, British

Director - Peter Geoffrey Cole. Address: Lunehurst, Westbourne Drive, Lancaster, Lancashire, LA1 5EE. DoB: December 1945, British

Director - Edmund Russell Curran. Address: 111 Ballycoan Road, Belfast, County Antrim, BT8 8LP. DoB: September 1944, British

Director - Elizabeth Mary Page. Address: 5 Hopgrove La North, York, North Yorkshire, YO32 9TF. DoB: August 1959, British

Director - Ranald James Allan. Address: 219 Eagle Park, Brass Castle Lane Marton, Middlesbrough, Cleveland, TS8 9QT. DoB: January 1948, British

Director - David Gledhill. Address: 15 The Batch, Batheaston, Bath, Somerset, BA1 7DR. DoB: November 1959, British

Director - Philip Douglas Harding. Address: Bbc Room 330 Henry Wood House, 3 & 6 Langham Place, London, W1B 3DF. DoB: April 1947, British

Director - Paul John Potts. Address: Western Gardens, Ealing, London, W5 3RU. DoB: January 1950, British

Director - Peter John Preston. Address: 48 Champion Hill, London, SE5 8BS. DoB: May 1938, British

Director - Douglas William Melloy. Address: 35 Dukes Drive, Newbold, Chesterfield, Derbyshire, S41 8QB. DoB: June 1947, British

Director - Ian Michael Beales. Address: The Knapp, Nympsfield, Stonehouse, Gloucestershire, GL10 3UF. DoB: July 1944, British

Director - Richard Eric Thompson. Address: Oldwich, Netherwood Lane, Chadwick End, Solihull, West Midlands, B93 0BD. DoB: March 1947, British

Director - John Griffith. Address: 31 North Drive, Wirral, Merseyside, L60 0BB. DoB: May 1949, British

Director - Jacqueline Lorraine Harrison. Address: 30 Ranby Road, Sheffield, South Yorkshire, S11 7AJ. DoB: August 1961, British

Director - Chris Robertson. Address: 40a Davies Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5JD. DoB: October 1941, British

Director - Keith Owen Sutton. Address: 14 Chiswick Street, Carlisle, CA1 1HQ. DoB: December 1945, British

Director - Daniel James Lockwood. Address: 45 Bywell Road, Dewsbury, West Yorkshire, WF12 7LH. DoB: December 1958, British

Director - David Wynne-jones. Address: 13 Lovelace Close, Abingdon, Oxfordshire, OX14 1XW. DoB: February 1943, British

Director - David Gledhill. Address: 15 The Batch, Batheaston, Bath, Somerset, BA1 7DR. DoB: November 1959, British

Director - Geoffrey Charles Elliott. Address: Flint Barn Pook Lane, East Lavant, Chichester, West Sussex, PO18 0AS. DoB: May 1945, British

Director - Michael George Woods. Address: 11 Wellington Court, Weymouth, Dorset, DT4 8UA. DoB: April 1942, British

Director - Geoffrey Stewart Gilbert. Address: 10 Aylestone Drive, Hereford, Hertfordshire, HR1 1HT. DoB: May 1947, British

Director - Christopher Daggett. Address: 4 Loweswater Crescent, Burnley, Lancashire, BB12 8TW. DoB: August 1961, British

Director - Nicholas John Carter. Address: 3 Castle Street, Leicester, LE1 5WN. DoB: September 1952, British

Director - John Daniel Richardson Smail. Address: Lindean Farmhouse, Lindean, Selkirk, Borders, TD7 4QW. DoB: June 1953, British

Director - Ian Douglas Murray. Address: 127 Twyford Way, Poole, Dorset, BH17 8SR. DoB: December 1958, British

Director - Sara Bronwen Hadwin. Address: 245 The Causeway, Petersfield, Hampshire, GU31 4LR. DoB: August 1950, British

Director - Graham John Cole. Address: 102 Robin Hood Lane, Chatham, Kent, ME5 9LD. DoB: March 1953, British

Director - Stuart Rawlins. Address: 72 Back Road, Writtle, Chelmsford, Essex, CM1 3PD. DoB: July 1949, British

Director - Malcolm Pheby. Address: 21 Grosvenor Avenue, Forest Park, Lincoln, LN6 0XT. DoB: June 1957, British

Director - Crawford William Gillan. Address: 24 Kingsfield Avenue, Ipswich, Suffolk, IP1 3TA. DoB: December 1946, British

Director - Neil Douglas Fowler. Address: 18 Berthwin Street, Pontcanna, Cardiff, CF11 9JH. DoB: April 1956, British

Director - William Livingstone. Address: 25 Whin Hill, Dunfermline, Fife, KY11 4YZ. DoB: July 1944, British

Director - Douglas William Melloy. Address: 35 Dukes Drive, Newbold, Chesterfield, Derbyshire, S41 8QB. DoB: June 1947, British

Director - Philip Hirst. Address: 30 The Meadows, Grotton, Oldham, Lancashire, OL4 4LR. DoB: May 1951, British

Director - Peter Christopher Gawthorpe. Address: 1 Betjeman Road, Marlborough, Wiltshire, SN8 1TL. DoB: January 1951, British

Director - Eve Helen Fuller. Address: 58 Madeira Avenue, Bromley, Kent, BR1 4AY. DoB: October 1944, British

Director - David Gareth Weekes. Address: 5 Ken Road, Bournemouth, Dorset, BH6 3ET. DoB: October 1945, British

Director - John Leslie Harold Butterworth. Address: 33 Kingston Drive, Walton, Stone, Staffordshire, ST15 0JH. DoB: June 1953, British

Director - Ranald James Allan. Address: 219 Eagle Park, Brass Castle Lane Marton, Middlesbrough, Cleveland, TS8 9QT. DoB: January 1948, British

Director - Clive Richard Mariner. Address: 23 East View, Writtle, Chelmsford, Essex, CM1 3NN. DoB: June 1949, British

Director - David Peter Roberts. Address: 12 Gwarfelin Llanilar, Ceredigion, Aberystwyth, Dyfed, SY23 4PE. DoB: August 1948, Welsh

Director - George Robinson. Address: Beverley Central Avenue, Walesby, Newark, Nottinghamshire, NG22 9NR. DoB: July 1954, British

Director - David John Williams. Address: Brambles Hall Lane, Risby, Bury St Edmunds, Suffolk, IP28 6RS. DoB: July 1932, British

Director - Roy Maddison. Address: Wainstones, Seacroft Drive, St Bees, Cumbria, CA28 0AF. DoB: February 1936, British

Director - John Griffith. Address: 31 North Drive, Wirral, Merseyside, L60 0BB. DoB: May 1949, British

Director - Donald Albert Mildenhall. Address: Swallowfield, 3 Church Close Beer Hackett, Sherborne, Dorset, DT9 6RA. DoB: June 1926, British

Secretary - Veronica Ann Hird. Address: 26 Elton Avenue, Greenford, Middlesex, UB6 0PP. DoB:

Director - Robert Alan Jones. Address: 15 Carlinwark Drive, Camberley, Surrey, GU15 3TX. DoB: April 1932, British

Jobs in The Society Of Editors, vacancies. Career and training on The Society Of Editors, practic

Now The Society Of Editors have no open offers. Look for open vacancies in other companies

  • Employer Engagement Officer (London)

    Region: London

    Company: University of East London Professional Services

    Department: Centre for Student Success

    Salary: £33,357 to £38,078 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Student Services

  • PhD Studentship - Investigation of Low Cost Cathodes for Sodium ion Batteries (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,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Senior Postgraduate (MSc) Administrator (South Kensington, Home Based)

    Region: South Kensington, Home Based

    Company: Imperial College London

    Department: Department of Aeronautics

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Legal Research and Project Officer (London)

    Region: London

    Company: King's College London

    Department: The Dickson Poon School of Law

    Salary: £33,518 to £39,992 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law,Administrative

  • Research Assistant / Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    Salary: £32,380 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Counsellor (Term Time Only) (London)

    Region: London

    Company: University Of The Arts London

    Department: Academic Development and Services

    Salary: £37 to £48 per annum, pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

Responds for The Society Of Editors on Facebook, comments in social nerworks

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

Location The Society Of Editors on Google maps

Other similar companies of The United Kingdom as The Society Of Editors: Servicecare Support Services Limited | World Wide Family Of God Churches | Neon Consulting Ltd | Pure Indulgence By The Sea Limited | Tata Cargo Ltd

This company referred to as The Society Of Editors has been founded on April 19, 1995 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This company office is found at Cambridge on The University Centre, Granta Place Mill Lane. Should you need to reach this business by post, its area code is CB2 1RU. The company registration number for The Society Of Editors is 03047323. Since May 11, 1999 The Society Of Editors is no longer under the business name Guild Of Editors. This company SIC code is 94120 : Activities of professional membership organizations. The Society Of Editors filed its latest accounts up until 2015-12-31. The company's most recent annual return was filed on 2016-04-19. From the moment it debuted in this field 21 years ago, this company has sustained its great level of prosperity.

Charles Alexander Garside, Ian Campbell Macgregor, Alison Sarah Gow and 11 others listed below are the company's directors and have been expanding the company since April 20, 2016. What is more, the managing director's efforts are constantly helped by a secretary - Robert Eric Satchwell, age 68, from who was selected by this specific firm in January 1999.

The Society Of Editors is a foreign stock company, located in Cambridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in The University Centre Granta Place Mill Lane CB2 1RU Cambridge. The Society Of Editors was registered on 1995-04-19. 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 - 869,000 GBP, sales per year - less 784,000,000 GBP. The Society Of Editors is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Society Of Editors is Other service activities, including 5 other directions. Director of The Society Of Editors is Charles Alexander Garside, which was registered at Billing Street, Chelsea, London, SW10 9UR. Products made in The Society Of Editors were not found. This corporation was registered on 1995-04-19 and was issued with the Register number 03047323 in Cambridge, 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 Society Of Editors, open vacancies, location of The Society Of Editors 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 Society Of Editors from yellow pages of The United Kingdom. Find address The Society Of Editors, phone, email, website credits, responds, The Society Of Editors job and vacancies, contacts finance sectors The Society Of Editors