Market Research Society(the)

All UK companiesOther service activitiesMarket Research Society(the)

Activities of business and employers membership organizations

Activities of professional membership organizations

Market Research Society(the) contacts: address, phone, fax, email, website, shedule

Address: 15 Northburgh Street London EC1V 0JR

Phone: +44-1323 4759246

Fax: +44-1323 4759246

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Market Research Society(the)"? - send email to us!

Market Research Society(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Market Research Society(the).

Registration data Market Research Society(the)

Register date: 1953-04-16

Register number: 00518685

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Market Research Society(the)

Owner, director, manager of Market Research Society(the)

Martin Cary Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: February 1965, British

Phyllis Joan Macfarlane Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: June 1948, British

Jake William Steadman Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: May 1981, British

Nicholas Machin North Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: August 1964, Uk

Richard William Drury Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: November 1969, Uk

Daniel Joseph Scott Russell Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: November 1965, Uk

Charles Richard John Sheldrake Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: September 1959, British

Dr Nicholas Philip Baker Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: October 1974, British

Richard James Ellwood Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: September 1975, British

David Michael Alterman Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: November 1960, British

Richard Spencer Paul Silman Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: July 1957, British

Jane Angela Frost Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: July 1957, British

Jane Frost Secretary. Address: 15 Northburgh Street, London, EC1V 0JR. DoB:

Stephen Jeffrey Bairfelt Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: January 1959, British

Dr Elizabeth Hawkins Nelson Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: January 1931, British

Christina Cochrane Fuller Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: March 1963, British

Ruth Christine Betts Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: February 1959, British

Crispin John Beale Director. Address: 4 Cedar Close, Chesham, Buckinghamshire, HP5 3LL. DoB: October 1972, British

Geoffrey Peter Gosling Director. Address: 43 Wilson Avenue, Rochester, Kent, ME1 2RJ. DoB: August 1972, British

Deborah Claire Preston Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: December 1967, British

Phyllis Joan Macfarlane Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: June 1948, British

Raz Khan Secretary. Address: 15 Northburgh Street, London, EC1V 0JR. DoB:

Fiona Mary Jack Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: December 1957, British

Fay Beverley Arbon Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: November 1966, British

Barbara Marion Langer Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: June 1977, British

Alistair Robert Leathwood Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: October 1971, British

Christopher Patrick Molloy Director. Address: 15 Northburgh Street, London, EC1V 0JR. DoB: February 1960, British

Alex Wright Director. Address: Flat 3 30 Gleneagle Road, London, SW16 6AF. DoB: March 1981, British

Rob John Sheldon Director. Address: Bushwood Road, Richmond, Surrey, TW9 3BQ. DoB: December 1952, British

Vanella Jackson Director. Address: 31 The Avenue, Bedford Park Chiswick, London, W4 1HA. DoB: January 1961, British

Susan Brooker Director. Address: Misbourne Avenue, Chalfont St Peter, Bucks, SL9 0PF. DoB: August 1962, British

Rupert James Anderton Director. Address: Shirnall Meadow, Lower Farringdon, Alton, Hampshire, GU34 3DY. DoB: June 1970, British

Tara Mary Lyons Director. Address: 12 The Ridgeway, Enfield, Middlesex, EN2 8QH. DoB: September 1971, Irish

Charles Richard John Sheldrake Director. Address: 2 Cowper Road, London, W7 1EH. DoB: September 1959, British

Susan Rogers Director. Address: Well House, Buckland, Aylesbury, Buckinghamshire, HP22 5HY. DoB: June 1958, British

Leslie Sopp Director. Address: Corner House 27 The Green, Brill, Aylesbury, Buckinghamshire, HP18 9RU. DoB: March 1953, British

Dr Susan Elizabeth Blackall Director. Address: 8 Park Place House, Park Vista Greenwich, London, SE10 9ND. DoB: May 1952, British

Eamonn Santry Director. Address: 25, Cecile Park, London, N8 9AX. DoB: August 1956, British

Carole Lehman Director. Address: Durrington House, Church Street, Salisbury, Wiltshire, SP4 8AL. DoB: April 1957, British

Simon Lance Lidington Director. Address: Bourne Cottage, Blackmans Lane, Hadlow, Kent, TN11 0AX. DoB: June 1954, British

Raz Khan Director. Address: 97 East Sheen Avenue, East Sheen, London, SW14 8AX. DoB: December 1955, British

Louise Joanne Edwards Director. Address: 18 Hart Road, Dorking, Surrey, RH4 1JS. DoB: September 1973, British

Nicola Jane Bell Director. Address: Flat 2/4, 161 West Street, Glasgow, G5 8BN. DoB: January 1968, British

Mark Edward Philip Milner Horton Director. Address: 178 Murray Road, Ealing, London, W5 4DA. DoB: July 1966, British

Judith Kathleen Wardle Director. Address: Addington Square, London, SE5 7LB. DoB: May 1952, British

Professor Alan Wilson Director. Address: Bardowie, Milngavie, Glasgow, G62 6ER. DoB: August 1958, British

Virginia Rachel Valentine Director. Address: 4 The Grove, Mount Pleasant Villas, London, N4 4HJ. DoB: May 1939, British

Ian Spencer Brace Director. Address: Icknield Way Cottage, High Street, Barley, Hertfordshire, SG8 8JA. DoB: March 1949, British

Ivor Charles Stocker Director. Address: Hazlemere 29 Rayleigh Road, Wimbledon, London, SW19 3RE. DoB: January 1937, British

Rowland Lloyd Director. Address: 6 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HA. DoB: June 1961, British

Terence Christopher Hanby Director. Address: Cavendish House, 2 Moorfield Harston, Cambridge, Cambridgeshire, CB2 5TP. DoB: February 1945, British

Anthony Frederick Keen Director. Address: 5 Little Heath Spinney, Heath Farm Lane, St Albans, Hertfordshire, AL3 5AE. DoB: August 1951, British

Joy Rosemary Reynolds Director. Address: Peace And Plenty, Sevenacres, Long Crendon, Buckinghamshire, HP18 9DU. DoB: October 1939, British

Peter Harding Laybourne Director. Address: 39 Wensleydale Road, Hampton, Middlesex, TW12 2LP. DoB: October 1954, British

David James Woodcock Director. Address: 5 Grange Close, Brighton, BN1 6AP. DoB: December 1945, British

Roger Duncan Byatt Director. Address: 4 Coniston Close, Marlow, Buckinghamshire, SL7 2RG. DoB: February 1959, British

Clive Roland Peter Boddy Director. Address: 8 Eastglade, Moss Lane, Pinner, Middlesex, HA5 3AN. DoB: October 1959, British

Donald Beverly Director. Address: 36 Tavistock Road, South Woodford, London, E18 2AP. DoB: August 1949, British

Lorna Elizabeth Macintyre Winstanley Director. Address: 2 Bedford Road, London, N8 8HL. DoB: November 1946, British

David Barr Secretary. Address: 8 Clayton Mead, Godstone, Surrey, RH9 8NX. DoB:

Sara Carol Garcia Director. Address: 84 Hazlewell Road, London, SW15 6UR. DoB: December 1958, British

Alan Henry Walters Director. Address: 3 Oakleigh Park South, Whetstone, London, N20 9JS. DoB: November 1951, British

Frances Murray Yelland Director. Address: 10 Waldegrave Gardens, Twickenham, Middlesex, TW1 4PG. DoB: December 1952, British

Jennifer Anne Elizabeth Beck Director. Address: 85 St James Lane, Muswell Hill, London, N10 3RJ. DoB: n\a, British

Derek Charles Martin Director. Address: Duncan House, St Leonards Road, Thames Ditton, Surrey, KT7 ORN. DoB: March 1939, British

Sally Mary Ann Ford Hutchinson Director. Address: 9 Kenneth Crescent, London, NW2 4PS. DoB: August 1950, British

Linda Rosemary Henshall Director. Address: Kaden, 1 Timberhill Close, Ottershaw, Surrey, KT16 0LQ. DoB: February 1946, British

Justin Nicholas Gutmann Director. Address: Ropers Cottage, Dartford Road, Farningham, Dartford, Kent, DA4 0DJ. DoB: n\a, British

Steffen Joachim Conway Secretary. Address: 17 The Crescent, Beckenham, Kent, BR3 1DH. DoB: January 1945, British

Martyn Richards Director. Address: 58 Connaught Road, Norwich, Norfolk, NR2 3BP. DoB: October 1953, British

Ian Malcolm Rigg Director. Address: 4 Foxley Road, Malmesbury, Wiltshire, SN16 0BA. DoB: January 1947, British

Doctor David Smith Director. Address: Waverley, Epping Green, Epping, Essex, CM16 6PR. DoB: July 1946, British

Simon John Burrows Director. Address: 25 Southside, Tufnell Park, London, N7 0QH. DoB: August 1964, British

John Kevin Wigzell Director. Address: The Well House, South Road, Wivelsfield Green, West Sussex, RH17 7QS. DoB: October 1941, British

Kathryn Modestina Dawn Director. Address: 44 Worcester Crescent, Mill Hill, London, NW7 4LL. DoB: December 1953, British

Richard William Goosey Director. Address: Stoke House Farm, Stoke Road, Stoke Hammond, Milton Keynes, MK17 9BN. DoB: April 1959, British

Eamonn Santry Secretary. Address: 25, Cecile Park, London, N8 9AX. DoB: August 1956, British

Peter Harry Goudge Director. Address: 51 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PP. DoB: December 1951, British

Helen Lindsay Turner Director. Address: Rydal Cottage 37 Threshers Drive, Grove Green Weavering, Maidstone, Kent, ME14 5UA. DoB: June 1948, British

Stephen John Parker Director. Address: 174 Thorpe Road, Norwich, Norfolk, NR1 1TJ. DoB: September 1946, British

Peter Jackling Director. Address: 22 Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BD. DoB: July 1948, English

Nigel Anthony Garth Spackman Director. Address: 17 Lyndale Avenue, London, NW2 2QB. DoB: June 1944, British

Wendy Judith Gordon Director. Address: 8 Wellgarth Road, London, NW11 7HS. DoB: November 1942, British

Sharon Gail Miller Director. Address: 78 Onslow Gardens, London, N10 3UV. DoB: December 1947, British

Steffen Joachim Conway Director. Address: 17 The Crescent, Beckenham, Kent, BR3 1DH. DoB: January 1945, British

John Kevin Wigzell Director. Address: The Well House, South Road, Wivelsfield Green, West Sussex, RH17 7QS. DoB: October 1941, British

Peter Alan Bartram Director. Address: 1 Ashurst Road, Tadworth, Surrey, KT20 5ET. DoB: June 1940, British

Ian Blythe Director. Address: 87 Eastbourne Mews, London, W2 6LQ. DoB: February 1939, British

Stephen James Ellis Director. Address: 65 Braycourt Avenue, Walton On Thames, Surrey, KT12 2BA. DoB: January 1950, British

Janet Ruth Weitz Director. Address: Oaklands Lime Grove, Totteridge, London, N20 8PX. DoB: November 1943, British

Peter Mouncey Director. Address: 20 Greenlands Road, Newbury, Berkshire, RG14 7JU. DoB: August 1947, British

Joy Rosemary Reynolds Director. Address: Peace And Plenty, Sevenacres, Long Crendon, Buckinghamshire, HP18 9DU. DoB: October 1939, British

Frank Winter Director. Address: Ravensway, White Rose Lane, Woking, Surrey, GU22 7JY. DoB: January 1944, British

Ivor Charles Stocker Director. Address: 22 Quantock Close, Bedford, Bedfordshire, MK41 9EW. DoB: January 1937, British

Diana Mercy Clayton Director. Address: 163 Chatsworth Road, London, NW2 5QT. DoB: October 1950, British

Eamonn Santry Director. Address: 25, Cecile Park, London, N8 9AX. DoB: August 1956, British

Jack Potter Director. Address: 18 Chelwood Gardens, Kew, Richmond, Surrey, TW9 4JQ. DoB: April 1935, British

Adam Ivor Cargill Phillips Director. Address: Bambers Grayswood Road, Haslemere, Surrey, GU27 2BW. DoB: January 1949, British

Michael Cooke Director. Address: 37 Foyle Road, Blackheath, London, SE3 7RQ. DoB: November 1951, British

Robin Birn Director. Address: 11 Warren Avenue, Richmond, Surrey, TW10 5DZ. DoB: April 1954, British

Jobs in Market Research Society(the) vacancies. Career and practice on Market Research Society(the). Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Market Research Society(the) on FaceBook

Read more comments for Market Research Society(the). Leave a respond Market Research Society(the) in social networks. Market Research Society(the) on Facebook and Google+, LinkedIn, MySpace

Address Market Research Society(the) on google map

Other similar UK companies as Market Research Society(the): 4sale2u Limited | Tabard Developments Limited | Godridge Property Limited | Sehmi Enterprises Ltd | C2 Capital Limited

Market Research Society(the) is a company with it's headquarters at EC1V 0JR Finsbury at 15 Northburgh Street. This business was established in 1953 and is registered under reg. no. 00518685. This business has been on the UK market for 63 years now and company up-to-data status is is active. This business SIC and NACE codes are 94110 which stands for Activities of business and employers membership organizations. Market Research Society(the) reported its latest accounts up until March 31, 2015. The company's latest annual return information was filed on June 14, 2016. Market Research Society(the) has been developing as a part of this market for sixty three years, an achievement not many competitors could achieve.

Martin Cary, Phyllis Joan Macfarlane, Jake William Steadman and 15 other directors who might be found below are listed as enterprise's directors and have been working on the company success for nearly one year. Additionally, the managing director's responsibilities are helped by a secretary - Jane Frost, from who was chosen by the following firm in 2012.