Nautical Archaeology Society(the)
Activities of other membership organizations n.e.c.
Other professional, scientific and technical activities not elsewhere classified
Nautical Archaeology Society(the) contacts: address, phone, fax, email, website, shedule
Address: Fort Cumberland Fort Cumberland Road PO4 9LD Southsea
Phone: +44-1353 5357177
Fax: +44-1353 5357177
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Nautical Archaeology Society(the)"? - send email to us!
Registration data Nautical Archaeology Society(the)
Register date: 1972-01-21
Register number: 01039270
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Nautical Archaeology Society(the)Owner, director, manager of Nautical Archaeology Society(the)
Brian Minehane Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: March 1966, British
Dr Michael Thomas Walsh Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: March 1962, British
Sophia Scott Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: February 1972, British
Scott Cohen Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: June 1964, American
Adrian Olivier Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: August 1949, British
Dr Jon Campbell Henderson Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: February 1972, British
Ian Oxley Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: April 1955, British
Danial Omar Pascoe Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: September 1979, British
Eliott John Wragg Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: May 1970, British
Courtney Nimura Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: November 1981, American
Dr Jeremy David Hill Director. Address: Blinco Grove, Cambridge, Cambridgeshire, CB1 7TX. DoB: May 1963, British
David John Carter Director. Address: Latimer House, 5 Longfield Road, Weymouth, Dorset, DT4 8RQ. DoB: February 1943, British
Dr David Annandale Johnston Director. Address: 15 Pointout Close, Southampton, Hampshire, SO16 7LS. DoB: April 1961, British
Michael Verdun Williams Secretary. Address: 3 Tong Close, Bishopswood, Stafford, Staffordshire, ST19 9AJ. DoB: December 1951, British
Michael Verdun Williams Director. Address: 3 Tong Close, Bishopswood, Stafford, Staffordshire, ST19 9AJ. DoB: December 1951, British
Peter Holt Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: December 1966, British
Clare Mary Robinson Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: September 1956, British
Robert Peacock Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: August 1956, British
Alison Joy Kentuck Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: April 1974, British
Annalisa Charlton Christie Director. Address: Fort Cumberland, Fort Cumberland Road, Southsea, Hampshire, PO4 9LD. DoB: May 1984, British
Dr Simon Robert Draper Director. Address: Rose Hide House, Church Lane, Kingston, Cambridge, CB3 7NG. DoB: May 1945, British
Jessica Berry Director. Address: Avondale Park Gardens, London, W11 4PR. DoB: February 1968, British
John Peter Cooper Director. Address: 22d Durley Road, London, N16 5JS. DoB: December 1967, British
Vivien Lucy Price Hamilton Director. Address: New Parkside Braintree Road, Wethersfield, Braintree, Essex, CM7 4AD. DoB: August 1963, British
George Henry Lambrick Director. Address: Picketts Heath The Ridgeway, Boars Hill, Oxford, OX1 5EZ. DoB: March 1952, British
Paul John Donohue Director. Address: 26 Sholing Road, Itchen, Southampton, Hampshire, SO19 2ED. DoB: November 1970, British
Hanna Louise Steyne Director. Address: 11 Windsor House, Lawn Street, Winchester, Hampshire, SO23 8DT. DoB: June 1978, British
Sarah Elizabeth Holland Director. Address: Subwarden Flat, 2b Archers Road, Southampton, Hampshire, SO15 2XT. DoB: November 1971, British
Gabrielle Maria Fabri Director. Address: 10 Invicta Road, Blackheath, London, SE3 7HF. DoB: May 1978, British
Stuart William Leather Director. Address: 116 Avenue Road, Southampton, Hampshire, SO14 6BB. DoB: January 1966, British
David Parham Director. Address: 67 Malmesbury Road, Romsey, Hampshire, SO51 8FS. DoB: December 1964, British
Paul Wilkinson Director. Address: School Farm Oast, Graveney Road, Faversham, Kent, ME13 8UP. DoB: August 1946, British
Dr Michael Thomas Walsh Director. Address: Orchardleigh, Corton, Warminster, Wiltshire, BA12 0SZ. DoB: March 1962, British
Joseph Caspar Flatman Director. Address: Dept. Of Archaeology, Flinders University, Adelaide 5001, FOREIGN, Australia. DoB: January 1976, British
Martin Lionel Dean Director. Address: 34 Lade Braes, St Andrews, Fife, KY16 9DA. DoB: August 1943, British
Edmund Robin Boyne Witheridge Director. Address: 3 Rokesly Avenue, London, N8 8NS. DoB: November 1950, British
Douglas Murdo Mc Elvogue Director. Address: Hall Floor Flat, 26 Ashburton Road, Southsea, Hampshire, PO5 3JT. DoB: May 1971, British
John Buglass Director. Address: 54 Harlow Terrace, Harrogate, North Yorkshire, HG2 0PN. DoB: April 1962, British
Owain Thelwell Parry Roberts Director. Address: "Penrallt", Penrhyd, Amlwch, Gwynedd, LL68 9TN. DoB: November 1935, British
Ann Smith Director. Address: Atherfield Five Oak Green Road, Five Oak Green, Tonbridge, Kent, TN12 6TJ. DoB: July 1944, British
Christopher John Brandon Director. Address: No 1 The Red House, Oakshade Road, Oxshott, Surrey, KT22 0JT. DoB: September 1950, British
Alexandra Manchester Director. Address: 48 Red Rose, Binfield, Bracknell, Berkshire, RG12 5LD. DoB: September 1957, British
Paul Wilkinson Director. Address: 4 Beaumont Court, Sutton Lane North, London, W4 4LE. DoB: August 1946, British
Garry Momber Director. Address: 7 Mayflower Road, Southampton, SO15 3LU. DoB: January 1964, British
Jonathan Adams Director. Address: 323 Fawcett Road, Southsea, Hampshire, PO4 0LE. DoB: September 1951, British
Anne Allen Secretary. Address: 12 The Village, Brancepeth, Durham, DH7 8DG. DoB: August 1968, British
Colin Mckewan Director. Address: 6 Woodside Road, Portswood, Southampton, Hampshire, SO17 2GQ. DoB: October 1951, British
Dr Lucy Katherine Blue Director. Address: 116 Avenue Road, Southampton, Hampshire, SO14 6BB. DoB: July 1965, British
Frederick Alan Aberg Director. Address: 29 Pine Walk, Liss Forest, Liss, Hampshire, GU33 7AT. DoB: May 1934, British
Bryan Showell Smith Director. Address: Atherfield, Five Oak Green, Tonbridge, Kent, TN12 6JJ. DoB: August 1931, British
Sarah Willis Draper Secretary. Address: 29 High Street, Chipstead, Sevenoaks, Kent, TN13 2RW. DoB: September 1964, British
Steven Anthony Waring Director. Address: Potters Farmhouse, Wallingford Road, North Moreton, Didcot, Oxfordshire, OX11 9BA. DoB: January 1953, British
Anne Allen Director. Address: 12 The Village, Brancepeth, Durham, DH7 8DG. DoB: August 1968, British
Walter Neville Oldham Director. Address: Well Cottage Galmpton Cross, Hope Cove, Kingsbridge, S Devon, TQ7 3EU. DoB: August 1935, British
John Adrian Barak Director. Address: Baydon Cottage 61 Folders Lane, Burgess Hill, West Sussex, RH15 0DY. DoB: October 1943, British
Mark Redknap Director. Address: 92 Glenroy Street, Roath, Cardiff, South Glamorgan, CF2 3JY. DoB: September 1954, British
Sarah Willis Draper Director. Address: 19a Riverdene Place, Dell Wharf, Southampton, Hampshire, SO18 1UG. DoB: September 1964, British
Martin Lionel Dean Director. Address: 34 Lade Braes, St Andrews, Fife, KY16 9DA. DoB: August 1943, British
Ernest Thomas Perry Director. Address: 17 Cowdray Park Road, Bexhill On Sea, East Sussex, TN39 4ND. DoB: December 1916, British
Dawn Alison Parr Director. Address: 11 Redgrove House, Epping, Essex, CM16 4QQ. DoB: May 1965, British
Dr Benjamin John Francis Ferrari Director. Address: 4 Sage Close, Heydon Wick, Swindon, Wiltshire, SN2 2TQ. DoB: January 1964, British
Christopher Timothy Charles Dobbs Director. Address: Woodhouse Cottage, Idsworth, Waterlooville, Hampshire, PO8 0AN. DoB: May 1957, British
Valerie Fenwick Director. Address: The Riverbank House, River Road, Taplow, Nr Maidenhead, SL6 0BG. DoB: October 1936, British
Robert Anthony Yorke Director. Address: Silver Birches Bashurst Hill, Itchingfield, Horsham, West Sussex, RH13 0NY. DoB: June 1944, British
Robin Lee Denson Director. Address: 303 Brantley Harbour Drive, Longwood Florida 32779, Usa, FOREIGN. DoB: September 1962, American
Gustav Milne Director. Address: Studio B 1 Lough Road, London, N7 8RY. DoB: December 1947, British
Christopher John Brandon Director. Address: No 1 The Red House, Oakshade Road, Oxshott, Surrey, KT22 0JT. DoB: September 1950, British
Michael Menson Bound Director. Address: 4 Butts Road, Horspath, Oxford, Oxfordshire, OX33 1RH. DoB: April 1954, British
Jobs in Nautical Archaeology Society(the) vacancies. Career and practice on Nautical Archaeology Society(the). Working and traineeship
Cleaner. From GBP 1200
Tester. From GBP 3700
Responds for Nautical Archaeology Society(the) on FaceBook
Read more comments for Nautical Archaeology Society(the). Leave a respond Nautical Archaeology Society(the) in social networks. Nautical Archaeology Society(the) on Facebook and Google+, LinkedIn, MySpaceAddress Nautical Archaeology Society(the) on google map
Other similar UK companies as Nautical Archaeology Society(the): Aquaplus Distribution Limited | Excel Systems (uk) Limited | Waterpride Limited | Maison Mooselie Limited | The Grand Finale Catalogue Company Limited
01039270 - reg. no. assigned to Nautical Archaeology Society(the). This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1972-01-21. This firm has been actively competing on the British market for fourty four years. This business can be contacted at Fort Cumberland Fort Cumberland Road in Southsea. The main office zip code assigned to this address is PO4 9LD. This business SIC and NACE codes are 94990 - Activities of other membership organizations n.e.c.. 31st March 2015 is the last time the accounts were filed. Since the company debuted in this line of business 44 years ago, it has managed to sustain its praiseworthy level of success.
Taking into consideration this enterprise's employees directory, since 2015-01-24 there have been fourteen directors including: Brian Minehane, Dr Michael Thomas Walsh and Sophia Scott. In addition, the director's responsibilities are continually helped by a secretary - Michael Verdun Williams, age 65, from who was selected by this specific limited company on 2000-05-20.