The 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Society Of Editors"? - Send email to us!
Registration data The Society Of Editors
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
-
Medical Secretary (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students' Health Service
Salary: £20,411 to £22,876 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD Studentship: Experimental and Computational Study of Filtration and Separation Process (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Science, Engineering and Design
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering
-
Professor in Human Language Processing / Natural Language Processing (Colchester)
Region: Colchester
Company: N\A
Department: N\A
Salary: On the Grade 11 professorial salary scale and commensurate with skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Artificial Intelligence
-
Postdoctoral Research Associate in the Role of PARPs in DNA Repair and Genome Stability (Oxford, South Parks Road)
Region: Oxford, South Parks Road
Company: University of Oxford
Department: Department of Biochemistry
Salary: £31,076 to £32,004 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Course Administrator (Coventry)
Region: Coventry
Company: Nexus Institute of Creative Arts
Department: N\A
Salary: £14,959 to £16,577 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
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
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, MySpaceLocation 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