The Royal National Institute For Deaf People
Retail sale via mail order houses or via Internet
Residential care activities for the elderly and disabled
Other professional, scientific and technical activities not elsewhere classified
Contacts of The Royal National Institute For Deaf People: address, phone, fax, email, website, working hours
Address: 19-23 Featherstone Street London EC1Y 8SL
Phone: +44-114 6999633 +44-114 6999633
Fax: +44-114 6999633 +44-114 6999633
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Royal National Institute For Deaf People"? - Send email to us!
Registration data The Royal National Institute For Deaf People
Get full report from global database of The UK for The Royal National Institute For Deaf People
Addition activities kind of The Royal National Institute For Deaf People
078302. Bracing and surgery services
01190404. Sorghum farm
17999923. Lightning conductor erection
28650308. Chloronaphthalene
39999905. Candles
50480000. Ophthalmic goods
91110401. Executive offices, federal government
Owner, director, manager of The Royal National Institute For Deaf People
Director - Dr Gerhard Heiner Werner May. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: August 1959, German
Director - James Charles Waits. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: August 1944, British
Director - Louise Caroline Craddock. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: February 1962, British
Director - Jacqueline Ruth Press. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: March 1977, British
Director - Eric Roux. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: September 1959, Swiss American
Director - Ingrid Elizabeth Gallen. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: May 1970, British
Director - Richard John Warwick Jones. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: November 1959, British
Director - Dr. Carol Winifred Cole. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: December 1954, British
Director - Peter Clarke. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: December 1950, British
Director - Professor Arthur Quentin Summerfield. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: September 1949, British
Director - Caroline Ashley. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: April 1966, British
Secretary - Peter Robson. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB:
Director - Elizabeth Anne Tait. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: July 1978, British
Director - Winston James Griffiths. Address: Abm Headquarters, 1 Talbot Gateway, Port Talbot, Neath, SA12 7BR, United Kingdom. DoB: February 1943, British
Director - Stephen Guy Hill. Address: La Rue D'Aval, St. Martin, Jersey, JE3 6ER, Channel Islands. DoB: July 1960, British
Director - Richard George Turner. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: May 1971, British
Director - Sheila Mary Bailey. Address: 69 Southwark Bridge Road, London, SE1 9HH, England. DoB: June 1960, Irish
Director - Conor Peter Boland. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: April 1989, British
Director - Harry Mcquillan. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: December 1965, British
Director - Diane Mary Simpson. Address: Enderby Road, Chester, CH1 4AH, England. DoB: August 1944, British
Director - Colin Andrew Campbell. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: May 1971, British
Director - Janine Lorraine Spence Roebuck. Address: Thorparch Road, London, SW8 4SX. DoB: January 1954, British
Director - Sir Peter James Denton Job. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: July 1941, British
Director - Stephen Charles Thomas. Address: Dadford Road, Stowe, Buckingham, MK18 5JZ, United Kingdom. DoB: February 1953, British
Director - Sir Rodney George Brooke. Address: Stubham Lodge, Clifford Road, Ilkley, West Yorkshire, LS29 0AX. DoB: October 1939, British
Director - Professor Norman David Black. Address: Cromore Road, Coleraine, County Londonderry, BT52 1SA. DoB: January 1954, British
Director - Ashley Jonathan De Safrin. Address: Axford, Marlborough, Wiltshire, SN8 2HA, England. DoB: May 1951, British
Director - Gerald Michael Nolan Corbett. Address: Great Titchfield Street, London, W1W 8AZ. DoB: September 1951, British
Director - Matthew Holley. Address: 20 Oakbrook Road, Endcliffe, Sheffield, South Yorkshire, S11 7EA. DoB: August 1957, British
Secretary - Paul Anthony Breckell. Address: Bargrove Avenue, Hemel Hempstead, Hertfordshire, HP1 1QP, United Kingdom. DoB: n\a, British
Director - Enid Hafwen Thomas. Address: Pennant, Garth Road, Glan Conwy, Colwyn Bay, Conwy, LL28 5TD. DoB: July 1954, British
Director - Dr Judith Ann Langfield. Address: 18 Glenside Close, Bristol, Avon, BS16 2QY. DoB: August 1946, British
Director - Jeffrey Harold Mc Whinney. Address: 63 Langton Way, Blackheath, London, SE3 7TJ. DoB: May 1960, British
Director - Vanessa Addison. Address: Marnhull Rise, Chilbolton Court, Winchester, Hampshire, SO22 5FH, United Kingdom. DoB: October 1972, British
Director - Caroline Sara Cousin. Address: Nash Road, Great Horwood, Milton Keynes, Bucks, MK17 0RA. DoB: August 1950, British
Director - Malcolm Gray Bruce. Address: Grove Cottage 7 Grove Terrace, Torphins, Banchory, Kincardineshire, AB31 4HJ. DoB: November 1944, British
Director - Lord Victor Adebowale. Address: 2 Buxton Lodge Brading Crescent, London, E11 3RN. DoB: July 1962, British
Secretary - Robert Henry Heathcote. Address: Belfry House Old Lane Great Holt, Dockenfield, Farnham, Surrey, GU10 4HQ. DoB: May 1949, British
Director - Hrh Sophie Helen Countess Of Wessex. Address: Bagshot Park, Bagshot, Surrey, GU19 5PG. DoB: January 1965, British
Director - James Murray Strachan. Address: 19-23 Featherstone Street, London, EC1Y 8SL. DoB: November 1953, British
Director - Marian Lomas. Address: 62 Cumberland Avenue, Dukinfield, Cheshire, SK16 5JB. DoB: December 1935, British
Director - Colin David Gowdy. Address: St Ives 53a Kensington Road, Belfast, Northern Ireland, BT5 6NL. DoB: February 1945, British
Secretary - David Wynne Beaumont. Address: 50 Forge End, Chiswell Green, St Albans, Hertfordshire, AL2 3EQ. DoB: November 1956, British
Director - Jennifer Susan White. Address: 3-22 Netherhall Gardens, London, NW3 5TH. DoB: March 1948, British
Secretary - Paul Victor Addington. Address: 6 Felstead Close, Hutton Poplars, Brentwood, Essex, CM13 1YW. DoB: June 1948, British
Director - Malcolm Mcalpine. Address: Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR. DoB: July 1917, British
Director - David Arthur Mallen. Address: 6 Kirkside Road, London, SE3 7SQ. DoB: May 1939, British
Director - Michael John Michelsen. Address: 69 Rowan Avenue, Eastbourne, East Sussex, BN22 0RX. DoB: April 1971, British
Director - Huw Vaughan Thomas. Address: Pennant Ty Isa, Garth Road Glan Conwy, Colwyn Bay, Clwyd, LL28 5TD. DoB: November 1948, British
Director - Peter Cruttenden. Address: Cobblers, Mill Lane, Steep, Hampshire, GU32 2DJ. DoB: March 1944, British
Secretary - Peter Richard Magness. Address: Eatons 43 Muster Green, Haywards Heath, West Sussex, RH16 4AJ. DoB: January 1950, British
Director - Huw Vaughan Thomas. Address: Pennant Ty Isa, Garth Road Glan Conwy, Colwyn Bay, Clwyd, LL28 5TD. DoB: November 1948, British
Director - Pauline Eveline Hughes. Address: 4 Revell Road, Kingston Upon Thames, Surrey, KT1 3SN. DoB: July 1946, British
Secretary - Erika Lindsay. Address: 2 Musgrave Close, Barnet, Hertfordshire, EN4 0LX. DoB:
Director - Professor John Bamford. Address: Broomhill Farm, Wincle, Cheshire, SK11 0QG. DoB: September 1944, British
Director - Derek Edwin Bucknall. Address: Allerton 27 Orchard Road, Tewin, Welwyn, Hertfordshire, AL6 0HL. DoB: September 1936, British
Director - Peter Lilley. Address: 78 Elmcroft Avenue, London, N9 7DN. DoB: August 1931, British
Director - Sylvia Mary Sheridan. Address: 61, Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PL. DoB: March 1948, British
Director - Susan Mary Millidge. Address: 17 Banstead Road, Purley, Surrey, CR8 3EB. DoB: September 1951, British
Director - Tom Levitt. Address: 20 Hardwick Street, Buxton, Derbyshire, SK176DH. DoB: April 1954, British
Director - Heather Fisken. Address: 21 High Barholm, Kilbarchan, Johnstone, Renfrewshire, PA10 2EG. DoB: April 1966, British
Secretary - Paul Chevalley De Rivaz. Address: 42 Clarendon Road, London, W11 3AD. DoB: January 1949, British
Director - Lady Caroline Wilson. Address: The Old Bakery, Dinton, Buckinghamshire, HP17 8UW. DoB: April 1944, British
Director - Barry Irvine Petch. Address: Chalet Saint Georges, Le Hameau 1936, Verbiers Vs, Switzerland. DoB: October 1933, British
Secretary - John Fredrick Taylor. Address: Warkworth, Onslow Crescent, Woking, Surrey, GU22 7AU. DoB: June 1939, British
Director - Margaret Du Feu. Address: 76 Flag Meadow Walk, Worcester, WR1 1QQ. DoB: September 1950, British
Director - Derek Edwin Bucknall. Address: Allerton 27 Orchard Road, Tewin, Welwyn, Hertfordshire, AL6 0HL. DoB: September 1936, British
Director - Stephen Lloyd. Address: The Lodge Burham Abbey Lake End Road, Maidenhead, Berkshire, SL6 0PN. DoB: June 1957, British
Director - Owen David Tudor. Address: 47 Fordwich Road, Welwyn Garden City, Hertfordshire, AL8 6EY. DoB: April 1961, British
Director - Michael William Bishop. Address: The Cowley Croft, Cowley Lane Holmesford, Dronfield, Derbyshire, S18 7SD. DoB: October 1941, British
Director - James Murray Strachan. Address: 10b Wedderburn Road, London, NW3 5QG. DoB: November 1953, British
Director - Richard Sydney Eldridge. Address: Moss Cottage, The Moss, Comberbach, Cheshire, CW9 6AX. DoB: November 1935, British
Secretary - Frederick Douglas Alker. Address: Playing Field Cottage, Blacksnape Road, Darwen, Lancashire, BB3 3PN. DoB: November 1940, British
Secretary - John Fredrick Taylor. Address: Warkworth, Onslow Crescent, Woking, Surrey, GU22 7AU. DoB: June 1939, British
Director - David John Livermore. Address: Houghton, Stockbridge, Hants, SO20 6LY. DoB: January 1940, British
Director - David Adams. Address: 6 Deramore Park South, Belfast, BT9 5JY. DoB: April 1949, British
Director - Alexander Gordon Kelso Hamilton. Address: 19 Elm Park Road, London, SW3 6BP. DoB: August 1945, British
Director - Olwen Jones. Address: 19 Bryn Illtyd, Buwry Port, Dyfed, SA16 OLB. DoB: January 1922, Welsh
Director - Christopher F G Jones. Address: 80a Church Road, Aspley Heath, Woburn Sands, MK17 8TA. DoB: May 1946, British
Director - Mabel Geddie Davis. Address: 3 Heathlands Drive, St Albans, Hertfordshire, AL3 5AY. DoB: April 1945, British
Director - Winifred Letitia Tumin. Address: 18 Stafford Place, London, SW1E 6NP. DoB: June 1936, British
Director - Canon James Clarke. Address: Midland Regional Association For The Deaf, 158 Westcotes Drive, Leicester, LE3 0SP. DoB: September 1941, British
Director - David Alexander Adams. Address: Ent Department, Royal Victoria Hospital Grosvenor Road Belfast, Ireland. DoB: April 1991, British
Director - Pearl Shaw. Address: Montpearl Travel, 26 York Street, London, W14 1FE. DoB: May 1929, British
Director - Jack Shapiro. Address: 100 Brim Hill, London, N2 0EY. DoB: July 1916, British
Director - Guy Anthony Romsey. Address: 44 Heatherington Road, London, SW4 7HA. DoB: May 1951, British
Director - Conrad Arthur Powell. Address: 18 Kings Avenue, Marcham, Abingdon, Oxfordshire, OX13 6QA. DoB: July 1935, British
Director - Bernard Polchar. Address: 23 Sim Balk Lane, Bishopthorpe, York, YO2 1QH. DoB: January 1938, British
Director - Richard Conway North. Address: 8 St Simon's Avenue, Putney, London, SW15 6DU. DoB: January 1950, British
Director - Mark Patrick Nicholls. Address: 14 Lansdowne Crescent, London, W11 2NJ. DoB: May 1949, British
Director - Colin David Nelson. Address: 18 Lychgate, Preston, Lancashire, PR1 1ET. DoB: May 1963, British
Director - Ruth Myers. Address: 70 Blacketts Wood Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5QQ. DoB: June 1931, British
Director - Reverend William Albert Murphy. Address: 42 Plantation Avenue, Lisburn, Co Antrim, BT27 5BL. DoB: November 1943, British
Director - Margaret Moodie. Address: 26 Murrayfield Road, Edinburgh, EH12 6ER. DoB: June 1927, British
Director - Dr George William Guthrie Montgomery. Address: University Of Edinburgh, Department Of Psychology 7 George Square, Edinburgh, EH8 9JZ. DoB: September 1926, British
Director - Chistopher John Harrowell. Address: 15 Salisbury Road, Watford, Hertfordshire, WD2 5AF. DoB: August 1951, British
Director - Charles Shadwell Mayo. Address: Channel View Talland Hill, Polperro, Cornwall, PL13 2RX. DoB: August 1927, British
Director - Alan Keith Matthews. Address: 38 Mode Hill Lane, Whitefield, Manchester, Lancashire, M45 8JH. DoB: December 1943, British
Director - Susan Morag Turner. Address: 15 Bonaly Brae, Edinburgh, Midlothian, EH13 0QF. DoB: September 1935, British
Director - Alan Macdonald. Address: Morrisons Academy, Crieff, Perthshire, PH7 3AN. DoB: March 1938, British
Director - Davina Ida Burgess. Address: The Belfry, Abbots Worthy, Winchester, Hampshire, PO23 7QN. DoB: July 1943, British
Director - Dr John James Knight. Address: 2 Titchwell Road, London, SW18 3LW. DoB: September 1920, British
Director - Dr Nicholas Jan Kitson. Address: Springfield Hospital Regional Deaf Unit, 61 Gelburnie Road, Tooting, London, SW17 7DJ. DoB: February 1950, British
Director - Air Vice Marshall Peter F King. Address: 5 Churchill Gate, Woodstock, Oxfordshire, OX20 1QW. DoB: September 1922, British
Director - Mollie Kennedy. Address: 14 Bowes Lyon Mews, Lower Dagnall Street, St Albans, Herts, AL3 4PF. DoB: December 1931, British
Director - John Donald Cooper-hammond. Address: Puckstone Church Hill, Marnhull, Sturminster Newton, Dorset, DT10 1PU. DoB: May 1943, British
Director - Eric Huntington. Address: Coppenhall, Alvanley Road Alvanley, Helsby, Cheshire, WA6 9QS. DoB: June 1944, British
Director - Bernard Philip Bishop. Address: The School House, Brinton, Melton Constable, Norfolk, NR24 3QH. DoB: October 1937, British
Director - Stanley John Holt. Address: Whitethorns Rannoch Road, Crowborough, East Sussex, TN6 1RA. DoB: September 1931, British
Director - Alison Helen Heath. Address: Longacre Horsley Green, High Wycombe, Buckinghamshire, HP14 3UX. DoB: January 1937, British
Director - Bernard Harding. Address: Trebrownbridge Farm, Horning Tops, Liskeard, Cornwall, PL14 3PS. DoB: June 1922, British
Director - Alexander Gordon Kelso Hamilton. Address: 19 Elm Park Road, London, SW3 6BP. DoB: August 1945, British
Director - Brigadier James Grear. Address: Moonrakers, Tuckingmill, Tisbury, Wiltshire, SP3 6JF. DoB: September 1929, British
Secretary - Sir Stuart James Etherington. Address: 40 Walnut Tree Road, Greenwich, London, SE10 9EU. DoB: February 1955, British
Director - Dr Albert Franks. Address: 15 Fairlawns, Cambridge Park, Twickenham, Middlesex, TW1 2JY. DoB: September 1928, British
Director - George Thomas Drewry. Address: The Gate House, Barn Ridge Coopers Hill Road, South Nutfield, Surrey, RH1 5PD. DoB: December 1930, British
Director - Derrick Edward Downs Jp. Address: Royal School For Deaf Children, Victoria Road, Margate, Kent, CT9 1NB. DoB: January 1935, British
Director - Wendy Martha Daunt. Address: The Lyndale 3 Glencroft Drive, Stenson Fields, Derby, DE24 3LS. DoB: April 1948, British
Director - Karen Meador. Address: 54 Wivelsfield Road, Haywards Heath, West Sussex, RH16 4EW. DoB: May 1952, American
Director - Frances Margaret Woolley. Address: 63 Charlton Road, London, NW10 4BB. DoB: February 1949, British
Director - Colin Nicholas Ashmore. Address: 40 Hollies Road, Allestree, Derby, Derbyshire, DE22 2HW. DoB: February 1948, British
Director - Doreen Emily Woodford. Address: 9 Church Walk, Much Wenlock, Salop, TF13 6EL. DoB: February 1926, British
Director - Jane Morris Wilmot. Address: 9 Palgrave Road, London, W12 9NB. DoB: January 1943, British
Director - Catrin Williams. Address: Gwrych House, Abergele, Clwyd, LL22 8EU. DoB: May 1922, British
Director - Charlotte Mary Watkins. Address: 5 Woodside Avenue, Neath, West Glamorgan, SA11 3TG. DoB: July 1931, British
Director - William Hugh Ward. Address: Biskey How, Kingscott, Torrington, Devon, EX38 7JW. DoB: April 1940, British
Director - Gordon Chapman. Address: 100 Norfolk Street, Glasgow, G5 9EJ. DoB: April 1952, British
Director - Robert Ross Trotter. Address: 46 The Chase, London, SW4 0NH. DoB: September 1945, British
Jobs in The Royal National Institute For Deaf People, vacancies. Career and training on The Royal National Institute For Deaf People, practic
Now The Royal National Institute For Deaf People have no open offers. Look for open vacancies in other companies
-
Operations Coordinator (London)
Region: London
Company: AMOSSHE
Department: N\A
Salary: £24,000 to £26,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Mechanical Fitter (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Services - Direct Labour Organisation (DLO)
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Men's Football 4th Team Coach (Leicester)
Region: Leicester
Company: De Montfort University
Department: DMUsport
Salary: £26,495 to £32,548 Grade E p.a. pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Clinical Trial Associate (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,495 to £31,604 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Academic Registrar and Support Team Leader (Warrington)
Region: Warrington
Company: All Saints Centre for Mission and Ministry
Department: N\A
Salary: £30,000 per annum, and pension contribution
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies,Administrative,PR, Marketing, Sales and Communication
-
Associate Lecturer - Architectural Technology (Northampton)
Region: Northampton
Company: University of Northampton
Department: N\A
Salary: £34.33 to £42.18 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Associate (York)
Region: York
Company: University of York
Department: Department of Physics / Department of Biology
Salary: £31,604 to £38,832 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Physical and Environmental Sciences,Physics and Astronomy
-
Placement and Internship Officer (Norwich)
Region: Norwich
Company: University of East Anglia
Department: UEA Careers Service
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Research Associate in Synthetic Organic/Supramolecular Chemistry (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Chemistry
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Lecturer in Mathematics (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Mathematics, Statistics and Actuarial Science
Salary: £33,518 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Professor of Information Systems and Head of School (Wellington - New Zealand)
Region: Wellington - New Zealand
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems
-
Senior Lecturer In Security Studies and/or Conflict Studies (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Politics
Salary: £48,327 to £68,814
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Politics and Government
Responds for The Royal National Institute For Deaf People on Facebook, comments in social nerworks
Read more comments for The Royal National Institute For Deaf People. Leave a comment for The Royal National Institute For Deaf People. Profiles of The Royal National Institute For Deaf People on Facebook and Google+, LinkedIn, MySpaceLocation The Royal National Institute For Deaf People on Google maps
Other similar companies of The United Kingdom as The Royal National Institute For Deaf People: Igx Solutions Ltd | Stanced Uk Ltd | Amjco Retail Limited | Gemini Cards And Gifts Ltd. | 4 Every 1 Limited
The Royal National Institute For Deaf People came into being in 1948 as company enlisted under the no 00454169, located at EC1Y 8SL St Luke's at 19-23 Featherstone Street. This company has been expanding for 68 years and its official status is active. The firm is registered with SIC code 47910 - Retail sale via mail order houses or via Internet. The Royal National Institute For Deaf People released its account information up till 2015-03-31. The most recent annual return information was released on 2015-11-01. The Royal National Institute For Deaf People has been working on the market for over sixty eight years, an achievement few competitors managed to do.
As stated, the following limited company was formed in May 1948 and has been governed by one hundred and sixteen directors, out of whom fourteen (Dr Gerhard Heiner Werner May, James Charles Waits, Louise Caroline Craddock and 11 other members of the Management Board who might be found within the Company Staff section of our website) are still active. Additionally, the director's duties are constantly aided by a secretary - Peter Robson, from who joined this specific limited company on 2012-08-20.
The Royal National Institute For Deaf People is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 19-23 Featherstone Street London EC1Y 8SL. The Royal National Institute For Deaf People was registered on 1948-05-14. 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 - 467,000 GBP, sales per year - more 537,000 GBP. The Royal National Institute For Deaf People is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Royal National Institute For Deaf People is Wholesale and retail trade; repair of motor vehicles and, including 7 other directions. Director of The Royal National Institute For Deaf People is Dr Gerhard Heiner Werner May, which was registered at 19-23 Featherstone Street, London, EC1Y 8SL. Products made in The Royal National Institute For Deaf People were not found. This corporation was registered on 1948-05-14 and was issued with the Register number 00454169 in The United Kingdom, 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 Royal National Institute For Deaf People, open vacancies, location of The Royal National Institute For Deaf People 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