The Society Of College, National And University Libraries

All companies of The UKOther service activitiesThe Society Of College, National And University Libraries

Activities of other membership organizations n.e.c.

Contacts of The Society Of College, National And University Libraries: address, phone, fax, email, website, working hours

Address: 94 Euston Street NW1 2HA London

Phone: 020 7387 0317 020 7387 0317

Fax: 020 7387 0317 020 7387 0317

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Society Of College, National And University Libraries"? - Send email to us!

The Society Of College, National And University Libraries detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Society Of College, National And University Libraries.

Registration data The Society Of College, National And University Libraries

Register date: 1979-07-13
Register number: 01436951
Capital: 639,000 GBP
Sales per year: More 674,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic 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 Society Of College, National And University Libraries

Addition activities kind of The Society Of College, National And University Libraries

801102. Medical centers
806200. General medical and surgical hospitals
09719901. Animal hunting and trapping, commercial
20630201. Liquid sugar, from sugar beets
28190300. Aluminum compounds
33390104. Zinc smelting (primary), including zinc residue
39939900. Signs and advertising specialties, nec
51120201. Greeting cards
89990900. Scientific consulting

Owner, director, manager of The Society Of College, National And University Libraries

Director - Caroline Jane Taylor. Address: University Road, Leicester, Leicestershire, LE1 9QD, Uk. DoB: April 1958, British

Director - Frances Boyle. Address: Imperial College London, South Kensington Campus, London, SW7 2AZ, Uk. DoB: February 1962, British

Director - Elizabeth Brown Kerr. Address: Inner Circle, London, NW1 4NS, England. DoB: October 1959, Scottish

Director - Roisin Gwyer. Address: Cambridge Road, Portsmouth, Hampshire, PO1 2ST, England. DoB: April 1955, British

Director - Caroline Brazier. Address: 96 Euston Road, London, NW1 2DB, Uk. DoB: January 1958, British

Director - Dr Judith Keene. Address: Henwick Grove, Worcester, WR2 6AJ. DoB: August 1962, British

Director - Alison Baud. Address: Newton Park, Newton St Loe, Bath, Somerset, BA2 9BN. DoB: July 1961, British

Director - Alison Mary Stevenson. Address: Renfrew Street, Glasgow, G3 6RQ. DoB: March 1976, Scottish

Director - Jonathan Philip Tuck. Address: Royal Holloway University Of London, Egham, Surrey, TW20 0EX, Uk. DoB: September 1952, Uk

Director - Peter John Ryan. Address: North Holmes Road, Canterbury, Kent, CT1 1QU, England. DoB: August 1964, British

Director - Sheila Gobnait O'riordan. Address: University Of Limerick, Castletroy, Limerick, Ireland. DoB: December 1958, Irish

Director - Kathryn Mary Robinson. Address: University Of Bath, The Avenue Claverton Down, Bath, BA2 7AY. DoB: February 1965, British

Director - Stephen Richard Williams. Address: Singleton Park, Swansea, SA2 8PP, Wales Uk. DoB: August 1967, British

Director - Robert Brian Hall. Address: King's College, Chancery Lane, London, WC2A 1LR. DoB: September 1964, British

Director - Kitty Inglis. Address: University Of Sussex, Brighton, East Sussex, BN1 9QL, Uk. DoB: January 1962, British

Director - Joanne Patricia Norry. Address: City Campus Library, Woodhouse Lane, Leeds, West Yorkshire, LS1 3ES, Uk. DoB: May 1963, British

Director - Mark Patrick Toole. Address: Goldsmith Street, Nottingham, NG1 5LS, England. DoB: September 1960, British

Secretary - Ann Helen Rossiter. Address: Euston Street, London, NW1 2HA. DoB:

Director - Elizabeth Clare Jolly. Address: Euston Street, London, NW1 2HA. DoB: June 1965, British

Director - Susan Anne Hodges. Address: College Road, Bangor, Gwynedd, LL57 2DG, North Wales. DoB: January 1954, British

Director - Oliver John Pritchard. Address: Chester Road, Sunderland, Tyne And Wear, SR1 3SD, England. DoB: September 1965, British

Director - Fiona Ross. Address: Kildare St, Dublin, 2, Ireland. DoB: November 1965, Irish

Director - Alison Ann Mackenzie. Address: St. Helens Road, Ormskirk, Lancashire, L39 4QP, England. DoB: May 1957, British

Director - Susan Adreienne White. Address: Queensgate, Huddersfield, West Yorkshire, HD1 3DH, Uk. DoB: December 1957, British

Director - Maja Maricevic. Address: Euston Road, London, NW1 2DB, United Kingdom. DoB: June 1970, British

Director - Ann Helen Rossiter. Address: Euston Street, London, NW1 2HA. DoB: May 1966, British

Director - Diane Margaret Job. Address: Edgbaston, Birmingham, B15 2TT, England. DoB: May 1966, British

Director - Rosemary Catherine Lynch. Address: Millbank, London, SW1P 4RG, England. DoB: November 1961, Irish

Director - Sara Louise Marsh. Address: Euston Street, London, NW1 2HA. DoB: January 1965, British

Director - Maire Lanigan. Address: Euston Street, London, NW1 2HA. DoB: April 1952, British

Director - Emma Jane Bull. Address: Euston Street, London, NW1 2HA. DoB: April 1969, British

Director - David John Thornton Ball. Address: Euston Street, London, NW1 2HA. DoB: August 1950, British

Director - Peter Jeremy Atkinson. Address: Euston Street, London, NW1 2HA. DoB: May 1951, British

Director - Philip Michael Payne. Address: Euston Street, London, NW1 2HA. DoB: August 1952, British

Director - Alison Fiona Parsons. Address: Euston Street, London, NW1 2HA. DoB: November 1960, British

Director - Professor John Martin Lancaster. Address: Slaithwaite Road, Meltham, West Yorkshire, HD9 5PG. DoB: August 1950, British

Director - Bridget Mary Fisher. Address: Spring Cottage Leak Hall Lane, Denby Dale, Huddersfield, West Yorkshire, HD8 8QU. DoB: September 1951, British

Director - Philip Sykes. Address: 1 Norfolk Drive, West Kirby, Wirral, Merseyside, CH48 2HR. DoB: January 1959, British

Director - Christopher Moir West. Address: 5 Langland Villas, Mumbles, Swansea, West Glamorgan, SA3 4NA. DoB: September 1950, British

Director - Michael Lenox Breaks. Address: 2 Corrennie Gardens, Edinburgh, Midlothian, EH10 6DG. DoB: January 1945, British

Director - Christine Fyfe. Address: 15 Radford Road, Leamington Spa, Warwicks, CV31 1NF. DoB: June 1953, British

Director - Julia Henrietta Munro. Address: 55 Morgan Road, Reading, Berkshire, RG1 5HQ. DoB: December 1952, British

Director - Maxine Melling. Address: 25 Dover Road, Southport, Merseyside, PR8 4SY. DoB: January 1958, British

Director - Elizabeth Anne Chapman. Address: 126 Narbonne Avenue, Clapham, London, SW4 9LG. DoB: August 1957, British

Director - Alun Lewis Jenkins. Address: Euston Street, London, NW1 2HA. DoB: August 1946, British

Director - Vanessa Dorothy Crane. Address: 44 Reedmace Close, Ashford, Kent, TN23 5GE. DoB: November 1952, British

Director - Anne Bell. Address: 217 Weddington Road, Nuneaton, CV10 0HE. DoB: June 1955, British

Director - Professor Jane Core. Address: Euston Street, London, NW1 2HA. DoB: May 1959, British

Director - Susan Roberts. Address: 48 High Street, Woolton, Liverpool, L25 7TF. DoB: January 1970, British

Director - Ann Elizabeth Margaret Heaps. Address: 22 Lang Road, Bishopthorpe, York, North Yorkshire, YO23 2QL. DoB: September 1950, British

Director - Christine Anne Bailey. Address: 2 Boclair Crescent, Bishopbriggs, Glasgow, Lanarkshire, G64 2NJ. DoB: October 1952, British

Director - Dr John Tristan Dalton Hall. Address: 8 Springfield Park, Durham, County Durham, DH1 4LS. DoB: October 1945, British

Director - John Adam Edwards. Address: 81 Crawford Road, Hatfield, Hertfordshire, AL10 0PF. DoB: April 1962, British

Director - Dr Angela Dorothy Conyers. Address: 27 Plain Road, Folkestone, Kent, CT20 2QF. DoB: August 1942, British

Director - Marie Patricia Reddan. Address: Draiocht Na Mara, Forramoyle East, Barna, County Galway, IRISH, Ireland. DoB: May 1944, Irish

Director - Dr. Helen Mary Workman. Address: 11 Grundy Close, Abingdon, Oxfordshire, OX14 3SD. DoB: June 1956, British

Director - Janet Mary Peters. Address: Ty Cefn, Five Lanes Caerwent, Caldicot, Gwent, NP26 5PQ. DoB: September 1957, British

Director - Suzanne Mary Enright. Address: 15 The Crescent, London, SW19 8AW. DoB: June 1957, British

Director - Mary Danes Morley. Address: The Barn, Ruddington Lane, Nottingham, Nottinghamshire, NG11 7BH. DoB: March 1950, British

Director - Mary Heaney. Address: 1 Coalway Avenue, Wolverhampton, West Midlands, WV3 7LT. DoB: February 1954, Irish

Director - Michael Philip Day. Address: 42 Bower Road, Hale, Altrincham, Cheshire, WA15 9DX. DoB: April 1947, British

Director - Philip Sykes. Address: 28 Fixby Avenue, Pye Nest, Halifax, West Yorkshire, HX2 7DH. DoB: January 1959, British

Director - Jacqueline Mary Whiteside. Address: 7 Oakwood Gardens, Lancaster, Lancashire, LA1 4PF. DoB: September 1950, British

Director - Sean Phillips. Address: Knocklayd, Gordon Avenue, Foxrock, Dublin, 18, IRISH, Ireland. DoB: March 1943, British

Director - Doctor Raymond George Lester. Address: 17 Heron Island, Caversham, Reading, Berkshire, RG4 8DQ. DoB: August 1942, British

Director - Nicola Jane Kershaw. Address: 8 Fitzwalter Place, Chelmsford, Essex, CM1 2LX. DoB: October 1952, British

Director - Dr Timothy David Hobbs. Address: 1 Eynsford Close, Leicester, LE2 2LN. DoB: May 1951, British

Director - Andrew Michael Walter Green. Address: 30 Caswell Drive, Caswell, Swansea, SA3 4RJ. DoB: September 1952, British

Director - Professor Andrew Charles Mcdonald. Address: 14 Ewesley, Rickleton, Washington, Tyne & Wear, NE38 9JG. DoB: July 1950, British

Director - Margaret Muir Coutts. Address: 12 Stanmore Court, Canterbury, Kent, CT1 3DS. DoB: August 1954, British

Director - Jean Margaret Sykes. Address: 55 Chiswick High Road, London, W4 2LT. DoB: April 1947, British

Secretary - Alastair John Charles Bainton. Address: 265 Shinfield Road, Reading, Berkshire, RG2 8HF. DoB:

Director - Graham Bulpitt. Address: 4 Betjeman Gardens, Sheffield, South Yorkshire, S10 3FW. DoB: August 1948, British

Director - Alasdair Paterson. Address: Taddyforde House North, Taddyforde Estate New N Road, Exeter, Devon, EX4 4AT. DoB: October 1947, British

Director - Kevin Robert Ellard. Address: 25 Granville Terrace, Stone, Staffordshire, ST15 8DF. DoB: November 1950, British

Director - Sheila Mary Corrall. Address: 17 Heron Island, Caversham, Reading, Berkshire, RG4 8DQ. DoB: September 1950, British

Director - Nicholas Parker Pollard. Address: 2 Austyn Gardens, Surbiton, Surrey, KT5 9JL. DoB: November 1945, British

Director - Ian Richard Winkworth. Address: Meadow Close Sandhoe Road, Oakwood, Hexham, Northumberland, NE46 4LJ. DoB: June 1943, British

Director - Christine Elizabeth Moon. Address: 8 Priory House, Mountfield Road, Lewes, East Sussex, BN7 2UU. DoB: July 1947, British

Director - Martin Geoffrey Ford. Address: 21 Redland Grove, Bristol, Avon, BS6 6PT. DoB: January 1942, British

Director - Michael Lenox Breaks. Address: 2 Corrennie Gardens, Edinburgh, Midlothian, EH10 6DG. DoB: January 1945, British

Director - Christopher John Hunt. Address: 18 Stanneylands Road, Wilmslow, Cheshire, SK9 4ER. DoB: January 1937, British

Director - Stuart John Ede. Address: Moor Monkton, York, North Yorkshire, YO26 8JA. DoB: May 1948, British

Director - William John Simpson. Address: 58 High Street, Bridge, Canterbury, Kent, CT4 5LA. DoB: March 1936, British

Director - Anthony Quinsee. Address: 7 St Johns Road, Petts Wood, Orpington, Kent, BR5 1HS. DoB: January 1930, British

Director - Brian Burch. Address: 4 Tynedale Close, Oadby, Leicester, Leicestershire, LE2 4TS. DoB: June 1937, British

Director - John Michael Smethurst. Address: Romney 72 Grove Road, Tring, Hertfordshire, HP23 5PB. DoB: April 1934, British

Director - Derek George Law. Address: 10 Westbury Road, New Malden, Surrey, KT3 5BE. DoB: June 1947, British

Director - Dr Malcolm Brian Stevenson. Address: 15 Tadcaster Road, Copmanthorpe, York, North Yorkshire, YO2 3UL. DoB: December 1945, British

Director - Ian Mowat. Address: 52 Westwood Road, Beverley, North Humberside, HU17 8EJ. DoB: April 1946, British

Director - Arthur Davies. Address: West Lodge, Aldcliffe, Lancaster, Lancashire, LA1 5AS. DoB: May 1931, British

Director - Peter Kendrew Fox. Address: Binnian, Ardbrugh Road, Dalkey, County Dublin, IRISH, Ireland. DoB: March 1949, British

Secretary - Gillian Mary Pentelow. Address: 3 St Andrews Court, 15 Oaklands Road, Bromley, Kent, BR1 3SP. DoB: n\a, British

Director - Henry Joseph Heaney. Address: 50a Sherbrooke Avenue, Glasgow, G41 4SB. DoB: January 1935, British

Director - Thomas Watson Graham. Address: 2 Oak Villas Hodgson Lane, Upper Poppleton, York, North Yorkshire, YO2 6DT. DoB: May 1945, British

Jobs in The Society Of College, National And University Libraries, vacancies. Career and training on The Society Of College, National And University Libraries, practic

Now The Society Of College, National And University Libraries have no open offers. Look for open vacancies in other companies

  • Centre Research Officer (PEALS) - B83321A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Geography, Politics & Sociology

    Salary: £20,989 to £22,214 per annum (with potential progression to £24,285).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Communications & Marketing Administrative Assistant (Kensington)

    Region: Kensington

    Company: Royal College of Art

    Department: Communications & Marketing

    Salary: £26,869 to £29,869

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • GCSE & Functional Skills English Lecturers (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £31,962 to £35,981 per annum, pro-rata (Lecturer Scale point 6 to 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature

  • HR Administrator (West End)

    Region: West End

    Company: University of Westminster

    Department: Services & Recruitment

    Salary: £25,766 p.a. (inc. L.W.A)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Senior International Officer (2 posts) (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Senior HR Adviser (2 Posts Available) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Human Resources

    Salary: £32,958 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Assistant Professor in Building Safety and Resilience (Hong Kong)

    Region: Hong Kong

    Company: The Hong Kong Polytechnic University

    Department: Department of Building Services Engineering

    Salary: Highly competitive remuneration package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Research Associate in Energy Storage and Power Electronics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • PhD Studentship: Concussion Care and Neuro-Recovery, Psychology (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Social Sciences and Social Care,Sociology,Social Work,Sport and Leisure,Sports Science

  • Lecturer in Psychology (Southampton)

    Region: Southampton

    Company: Southampton Solent University

    Department: School of Sport, Health and Social Sciences

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Software Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Translation lecturer ( Spanish into English) (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: £2,642.80 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

Responds for The Society Of College, National And University Libraries on Facebook, comments in social nerworks

Read more comments for The Society Of College, National And University Libraries. Leave a comment for The Society Of College, National And University Libraries. Profiles of The Society Of College, National And University Libraries on Facebook and Google+, LinkedIn, MySpace

Location The Society Of College, National And University Libraries on Google maps

Other similar companies of The United Kingdom as The Society Of College, National And University Libraries: Grove Court Mews Limited | Browneys Limited | Nic Services (west Midlands) Ltd | Olga Domingues Consulting Ltd | Boxchange Limited

Registered with number 01436951 thirty seven years ago, The Society Of College, National And University Libraries is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its active mailing address is 94 Euston Street, London. The firm name is The Society Of College, National And University Libraries. The firm previous associates may recognize the firm also as Standing Conference Of National And University Libraries(the), which was in use until 2001-04-20. The firm SIC and NACE codes are 94990 which stands for Activities of other membership organizations n.e.c.. Thu, 31st Dec 2015 is the last time account status updates were reported. Since the company started in the field 37 years ago, the firm managed to sustain its praiseworthy level of prosperity.

The firm started working as a charity on 1979-10-15. It works under charity registration number 278550. The range of the company's area of benefit is not defined. and it provides aid in many cities in Throughout England And Wales, Republic Of Ireland, Scotland. The charity's board of trustees features twenty two people: Oliver John Pritchard, Stephen Pritchard, Ms Kathryn Mary Robinson, Ms Sheila Gobnait O'riordan and Robert Hall, to namea few. In terms of the charity's financial situation, their most successful time was in 2009 when they raised 482,869 pounds and their spendings were 470,572 pounds. The Society Of College, National And University Libraries concentrates its efforts on education and training and education and training. It works to improve the situation of other voluntary bodies or charities, other voluntary organisations or charities, other definied groups. It provides aid to the above recipients by the means of counselling and providing advocacy and counselling and providing advocacy. If you wish to get to know more about the firm's undertakings, dial them on the following number 020 7387 0317 or check their website. If you wish to get to know more about the firm's undertakings, mail them on the following e-mail [email protected] or check their website.

This firm owes its achievements and unending development to a group of eighteen directors, who are Caroline Jane Taylor, Frances Boyle, Elizabeth Brown Kerr and 15 other members of the Management Board who might be found within the Company Staff section of this page, who have been employed by the firm for almost one year. Furthermore, the managing director's assignments are helped by a secretary - Ann Helen Rossiter, from who was hired by this specific firm in September 2010.

The Society Of College, National And University Libraries is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 94 Euston Street NW1 2HA London. The Society Of College, National And University Libraries was registered on 1979-07-13. 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 - 639,000 GBP, sales per year - more 674,000,000 GBP. The Society Of College, National And University Libraries is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Society Of College, National And University Libraries is Other service activities, including 9 other directions. Director of The Society Of College, National And University Libraries is Caroline Jane Taylor, which was registered at University Road, Leicester, Leicestershire, LE1 9QD, Uk. Products made in The Society Of College, National And University Libraries were not found. This corporation was registered on 1979-07-13 and was issued with the Register number 01436951 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 Society Of College, National And University Libraries, open vacancies, location of The Society Of College, National And University Libraries 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 May 1st, 2024

Detailed data about The Society Of College, National And University Libraries from yellow pages of The United Kingdom. Find address The Society Of College, National And University Libraries, phone, email, website credits, responds, The Society Of College, National And University Libraries job and vacancies, contacts finance sectors The Society Of College, National And University Libraries