Ms Society Nominees Limited

Non-trading company

Contacts of Ms Society Nominees Limited: address, phone, fax, email, website, working hours

Address: 372 Edgware Road London NW2 6ND

Phone: +44-1392 2950073 +44-1392 2950073

Fax: +44-1392 2950073 +44-1392 2950073

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ms Society Nominees Limited"? - Send email to us!

Ms Society Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ms Society Nominees Limited.

Registration data Ms Society Nominees Limited

Register date: 1998-11-13
Register number: 03667753
Capital: 411,000 GBP
Sales per year: Less 267,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign 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 Ms Society Nominees Limited

Addition activities kind of Ms Society Nominees Limited

0259. Poultry and eggs, nec
10999905. Microlite mining
17810000. Water well drilling
34339906. Stoves, wood and coal burning
34430401. Annealing boxes, pots, or covers
96310404. Regulation, administration of utilities, local government

Owner, director, manager of Ms Society Nominees Limited

Director - Stuart John Secker. Address: 372 Edgware Road, London, NW2 6ND. DoB: December 1973, British

Director - Victoria Louise Annis. Address: 372 Edgware Road, London, NW2 6ND. DoB: May 1969, British

Director - Lucille Fuller. Address: 372 Edgware Road, London, NW2 6ND. DoB: April 1959, British

Director - Michelle Elizabeth Mitchell. Address: 372 Edgware Road, London, NW2 6ND. DoB: March 1972, British

Director - Hilary Barbara Sears. Address: 372 Edgware Road, London, NW2 6ND. DoB: July 1946, British

Director - Suzanne Penelope Clay. Address: 372 Edgware Road, London, NW2 6ND. DoB: May 1972, British

Director - Paul Alexander Cooper. Address: 372 Edgware Road, London, NW2 6ND. DoB: August 1972, Uk

Director - Evelyn Patricia Gordon. Address: 372 Edgware Road, London, NW2 6ND. DoB: June 1956, British

Secretary - Jacqueline Lisa Penalver. Address: 372 Edgware Road, London, NW2 6ND. DoB:

Director - Neil William David Spence. Address: 372 Edgware Road, London, NW2 6ND. DoB: November 1953, British

Director - Simon Maxwell Gillespie. Address: 372 Edgware Road, London, NW2 6ND. DoB: November 1959, British

Director - Carolyn Heaney. Address: 372 Edgware Road, London, NW2 6ND. DoB: February 1968, British

Director - John Charles Miller. Address: 372 Edgware Road, London, NW2 6ND. DoB: September 1953, British

Director - Caroline Inez Green. Address: 372 Edgware Road, London, NW2 6ND. DoB: April 1968, British

Director - Ian William Douglas. Address: 372 Edgware Road, London, NW2 6ND. DoB: February 1959, British

Director - John Charles Miller. Address: 372 Edgware Road, London, NW2 6ND. DoB: September 1953, British

Secretary - Robin Antony Hurd. Address: Orion Way, Ashford, Kent, TN24 0DZ, United Kingdom. DoB:

Secretary - Ian James Donald. Address: Greenways, Abbots Langley, Hertfordshire, WD5 0EU, United Kingdom. DoB: n\a, British

Director - Erling Lindoe. Address: Bwthyn Ffydd 3 Melin Dwr, Draethen, Newport, Gwent, NP10 8GL. DoB: May 1952, British

Director - Mary Elizabeth Raw. Address: 4 Holland Street, Weston Super Mare, Avon, BS23 2UP. DoB: November 1946, British

Director - Malcolm David Sinclair. Address: Belsize Road, London, NW6 4RX. DoB: May 1946, British

Director - Anthony Denis Kennan. Address: 372 Edgware Road, London, NW2 6ND. DoB: May 1948, British

Director - James Carr Taylor. Address: 27 Wallacebrae Avenue, Danestone, Aberdeen, AB22 8XL. DoB: November 1952, British

Secretary - Sanjay Shah. Address: 9 Winchfield Close, Harrow, Middlesex, HA3 0DT. DoB: September 1965, British

Director - Michael Matulewicz. Address: 8 Cherry Grove, Chorley, Lancashire, PR6 8DJ. DoB: July 1953, British

Director - Sanjay Chadha. Address: Well Cottage Close, Wanstead, London, E11 2NB. DoB: October 1967, British

Secretary - Elizabeth Anne Kempadoo. Address: 35 Chalcroft Road, London, SE13. DoB:

Director - Jack Ronald Wood. Address: 9 Burntwood Grange Road, Wandsworth, London, SW18 3JY. DoB: July 1929, British

Secretary - Helen Verney. Address: Flat 3, 166 Peckham Rye East Dulwich, London, SE22 9QH. DoB: n\a, British

Director - Victor Campbell Haslett. Address: Valkyrie, 25a Seafront Road Cultra, Holywood, County Down, BT18 0BB. DoB: September 1939, British

Director - Terrence Thompson. Address: 3 Waterhouse Close, London, NW3 5PF. DoB: October 1941, British

Director - Janice Anne Cook. Address: 9 Wellen Rise, Hemel Hempstead, Hertfordshire, HP3 9PE. DoB: March 1959, British

Director - William Findley. Address: Auchenlinnie, Alexandria, Dunbartonshire, G83 8ND. DoB: June 1933, British

Director - Susan Tilley. Address: Bookends Zion Hill, Walgrave, Northampton, NN6 9PN. DoB: n\a, British

Director - Sir David Burdett Money-coutts. Address: Magpie House, Peppard Common, Henley On Thames, Oxfordshire, RG9 5JG. DoB: July 1931, British

Director - David Pearse. Address: 7 Emery Acres, Upper Basildon, Reading, RG8 8NY. DoB: August 1945, British

Director - Peter Mervyn Thomas. Address: Woodlands 104 Back Road, Drumbo, Lisburn, County Antrim, BT27 5LB. DoB: February 1931, British

Director - Rachel Sarah Phillips. Address: Wistaria House 13 Queen Street, Coggeshall, Colchester, Essex, CO6 1UF. DoB: February 1943, British

Director - Michael Henry David Willis. Address: 4 Tower Court, Dunchideock, Exeter, EX6 7YD. DoB: February 1932, British

Director - Maureen Theresa Dickson. Address: 16 Frances Ville, Scotland Gate, Choppington, Northumberland, NE62 5ST. DoB: June 1947, British

Director - Peter John Stubbings Cardy. Address: 16 Cumberland Drive, Redbourn, St Albans, Hertfordshire, AL3 7PG. DoB: n\a, British

Jobs in Ms Society Nominees Limited, vacancies. Career and training on Ms Society Nominees Limited, practic

Now Ms Society Nominees Limited have no open offers. Look for open vacancies in other companies

  • Finance Assistant (London)

    Region: London

    Company: University College London

    Department: UCL Library Services

    Salary: £24,020 to £27,316 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Casual IT Helpdesk Analyst (Leeds)

    Region: Leeds

    Company: Leeds Trinity University

    Department: N\A

    Salary: £10.57 per hour

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT

  • Postdoctoral Research Assistant (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Physics & Astronomy

    Salary: £32,956 to £38,709 per annum incl. London allowance (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Student Support and Sports Technician (Physiology & Performance Analysis Specialism) (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Sports

    Salary: £20,989 to £23,557 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Sport and Leisure,Student Services

  • Technology Support Officer - Materials Characterisation (Scanning and Optical Microscopy) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,836 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • EAP Tutor (Whitechapel)

    Region: Whitechapel

    Company: Study Group

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages

  • Faculty Business Manager (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts and Creative Industries

    Salary: £43,486 to £49,996 Per Annum Inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,PR, Marketing, Sales and Communication,International Activities

  • Research Associate in Electrical Machines (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic and Electrical Engineering

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Project Manager - Research Excellence Framework (REF) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Social Sciences Division

    Salary: £39,324 to £46,924 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Editor for TopMBA.com (London)

    Region: London

    Company: QS Quacquarelli Symonds Ltd

    Department: N\A

    Salary: £35,000 to £40,000 basic salary, plus 10% performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Masters of Philosophy Scholarship (Kelvin Grove - Australia)

    Region: Kelvin Grove - Australia

    Company: Queensland University Of Technology

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Sport and Leisure,Sports Science

  • Research Finance Clerk (72774-077) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Finance and Resources - Departmental Services

    Salary: £18,412 to £20,624 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

Responds for Ms Society Nominees Limited on Facebook, comments in social nerworks

Read more comments for Ms Society Nominees Limited. Leave a comment for Ms Society Nominees Limited. Profiles of Ms Society Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Location Ms Society Nominees Limited on Google maps

Other similar companies of The United Kingdom as Ms Society Nominees Limited: Merry Vets Corporate Limited | Redcopters Ltd | Public Relations Uk Limited | Talafame Limited | Zwanenberg Beheer Limited

Situated at 372 Edgware Road, Neasden NW2 6ND Ms Society Nominees Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 03667753 registration number. The company was launched eighteen years ago. This firm declared SIC number is 74990 meaning Non-trading company. Wed, 31st Dec 2014 is the last time when company accounts were filed.

In order to be able to match the demands of its customer base, this business is continually being overseen by a unit of five directors who are, to enumerate a few, Stuart John Secker, Victoria Louise Annis and Lucille Fuller. Their joint efforts have been of prime importance to this business since 2016.

Ms Society Nominees Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 372 Edgware Road London NW2 6ND. Ms Society Nominees Limited was registered on 1998-11-13. 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 - 411,000 GBP, sales per year - less 267,000,000 GBP. Ms Society Nominees Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Ms Society Nominees Limited is Professional, scientific and technical activities, including 6 other directions. Director of Ms Society Nominees Limited is Stuart John Secker, which was registered at 372 Edgware Road, London, NW2 6ND. Products made in Ms Society Nominees Limited were not found. This corporation was registered on 1998-11-13 and was issued with the Register number 03667753 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 Ms Society Nominees Limited, open vacancies, location of Ms Society Nominees Limited 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 Ms Society Nominees Limited from yellow pages of The United Kingdom. Find address Ms Society Nominees Limited, phone, email, website credits, responds, Ms Society Nominees Limited job and vacancies, contacts finance sectors Ms Society Nominees Limited