Anglo-turkish Society

All UK companiesOther service activitiesAnglo-turkish Society

Activities of other membership organizations n.e.c.

Anglo-turkish Society contacts: address, phone, fax, email, website, shedule

Address: Flat F 15 Randolph Crescent W9 1DP London

Phone: 0207 289 0605

Fax: 0207 289 0605

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Anglo-turkish Society"? - send email to us!

Anglo-turkish Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Anglo-turkish Society.

Registration data Anglo-turkish Society

Register date: 1979-09-06

Register number: 01447324

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Anglo-turkish Society

Owner, director, manager of Anglo-turkish Society

Bridget Beilby Director. Address: Belgrave Road, London, SW1V 2BL, Great Britain. DoB: November 1949, British

Ann Bird Director. Address: Thorne Street, London, SW13 0PT, England. DoB: December 1944, British

Craig Encer Director. Address: Windsor Street, Nottingham, Notts., NG9 2BW, Great Britain. DoB: August 1963, British

Gaye Zulfinaz Fairbairn Director. Address: 7 Furnival Close, Virginia Water, Surrey, GU25 4HR, Great Britain. DoB: September 1967, British

Betul Ziler Director. Address: 15 New End, London, NW3 1JD, Great Britain. DoB: September 1940, British

Sir Kieran Prendergast Director. Address: Glentworth, Glentworth, Lincs, DN21 5DG, Great Britain. DoB: July 1942, British

Gonul Cilasun Director. Address: 1 Claremount Close, Epsom, Surrey, KT18 5XN. DoB: April 1939, British

Anthony Joseph Fennelly Director. Address: 50 Carminia Road, Balham, London, SW17 8AH. DoB: October 1953, Irish

Necdet Cilasun Director. Address: 1 Claremont Close, Epsom, Surrey, KT18 5XN. DoB: November 1935, British

Celia Brown Director. Address: 1 Allen Mansions, London, W8 6UY. DoB: January 1938, British

Naciye Dile O'reilly Secretary. Address: 15 Randolph Crescent, London, W9 1DP, United Kingdom. DoB:

Anne Hartley Director. Address: 9 Classinghall House, 17 Kersfield Road, London, SW15 3HB. DoB: November 1933, British

Lynnette Carylon O'halloran Director. Address: Garrick Lodge, Litlington, Cuckmere Valley, East Sussex, BN26 5RD. DoB: April 1948, British

Aysen Timms Director. Address: New Park Avenue, London, N13 5NB, Great Britain. DoB: May 1956, British

David Boxen Director. Address: 8 Menin Way, Farnham, Surrey, GU9 8DY, Great Britain. DoB: February 1948, British

Christopher Timms Director. Address: 72 New Park Avenue, Palmers Green, London, N13 5NB. DoB: September 1947, British

Grahame Brooks Director. Address: 5 Shord Hill, Kenley, Surrey, CR8 5SH. DoB: July 1930, British

Betty Ann Mckernan Director. Address: High Beeches, Boyneswood Road, Four Marks, Hampshire, GU34 5DY. DoB: July 1944, British

Canan Feryal Maxton Director. Address: 8 Gloucester Gate, Regent's Park, London, NW1 4HG. DoB: June 1942, British

Zeynep Ozer Director. Address: 25 Merton Lane, London, N6 6NB. DoB: n\a, British

Professor Geoffrey Lewis Lewis Director. Address: 93 Woodstock Road, Oxford, Oxfordshire, OX2 6HL. DoB: June 1920, British

Betty Ann Mckernan Director. Address: High Beeches, Boyneswood Road, Four Marks, Hampshire, GU34 5DY. DoB: July 1944, British

Sir Timothy Lewis Achilles Daunt Director. Address: 20 Ripplevale Grove, London, N1 1HU. DoB: October 1935, British

Bilgin Orhan Director. Address: 47 Ashburnham Grove, London, SE10 8UJ. DoB: December 1940, British

Neville Beale Director. Address: 20 Chelsea Towers, Chelsea Manor Garden, London, SW3 5PN. DoB: August 1925, British

Dr Terence John Brown Director. Address: 16 Montagu Road, Oxford, Oxfordshire, OX2 9AH. DoB: January 1968, British

Sir Peter Fenwick Holmes Director. Address: East Wing Wardour Castle, Tisbury, Salisbury, Wiltshire, SP3 6RH. DoB: September 1932, British

David Maxwell Barchard Director. Address: Chestnut Cottage, The Green, Nun Monkton, York, North Yorkshire, YO26 8EW. DoB: June 1947, British

Hafize Montagu-douglas-scott Director. Address: 54 Palace Court, London, W2 4JB. DoB: March 1948, Turkish

Incilay Wellings-longmore Director. Address: 4 Cliff Terrace, London, SE8 4DZ. DoB: December 1955, British

Huw Bendall Director. Address: 2 Llwyn Y Grant Place, Penylan, Cardiff, CF3 7EX. DoB: May 1949, British

Doctor Isik Mina Toksoz Director. Address: 37 Claylands Road, London, SW8 1NX. DoB: August 1952, Dual Turkish And British

Gavin Colquhoun Dick Director. Address: Fell Cottage Bayleys Hill, Sevenoaks, Kent, TN14 6HS. DoB: September 1928, British

Charles Robin Wingate Mitchell Director. Address: 1 Branfold Cottages, North Road, Goudhurst, Kent, TN17 1JJ. DoB: April 1931, British

Peter John Reardon Director. Address: 7 Dulwich Village, London, SE21 7BU. DoB: January 1937, British

Betty Ann Mckernan Director. Address: High Beeches, Boyneswood Road, Four Marks, Hampshire, GU34 5DY. DoB: July 1944, British

Michael Wynne-parker Director. Address: 38 Marlborough Court, London, W8 6DF. DoB: November 1945, British

Anthony Arthur Collings-wells Director. Address: 4 Gardnor Mansions, Church Row, London, NW3 6UR. DoB: December 1926, British

Yolande Rodney Whittall Director. Address: Flat H, 88 Philbeach Gardens, London, SW5. DoB: July 1929, British

Robert Banks Director. Address: Bretteston Hall Stanstead, Sudbury, Suffolk, CO10 9AT. DoB: January 1937, British

Ayse Sebnem Zobu Director. Address: 14 Windsor Road, Kingston Upon Thames, Surrey, KT2 5EY. DoB: April 1950, British

Dr Andrew James Alexander Mango Director. Address: 18 Glebe Road, Barnes, London, SW13 0EA. DoB: May 1926, British

Sally Mustoe Director. Address: Flat 1 Lorelei House, 31 Avenue Road, London, N6 5DG. DoB: January 1932, British

Nr Mehmet Izzet Suner Director. Address: 46 Belvedere Court, 115 Lyttelton Road, London, N2 0AH. DoB: October 1947, British

Brian Godfrey Woolman Director. Address: 28 Holmbury Avenue, Pine Ridge, Crowthorne, Berkshire, RG11 6TQ. DoB: January 1940, British

Nehir Chadwick Director. Address: 103 Dorset House, Gloucester Place, London, NW1 5AG. DoB: July 1951, Turkish

Gobus Hasan Director. Address: C/O The Turkish Embassy, 43 Belgrave Square, London, SW1X 8PA. DoB: October 1953, Turkish

Sir Derek Dodson Director. Address: 47 Ovington Street, London, SW3 2JA. DoB: January 1920, British

Andrew Faulds Director. Address: 18 Old Town, Stratford Upon Avon, Warwickshire, CV37 6BG. DoB: March 1923, British

Monica Rosemary Hubner Director. Address: 22 Woodcote Park Road, Epsom, Surrey, KT18 7EX. DoB: June 1934, British

Fatima Dille Kopuz Director. Address: Flat 3, 36/29 Cliveden Place, London, SW1. DoB: September 1955, British

David Neil Lane Director. Address: 6 Montagu Square, London, W1H 1RA. DoB: April 1928, British

Colonel Thomas Anastasi Pace Director. Address: 28 Cochrane Close, Cochrane Street, London, NW8 7NS. DoB: July 1914, British

Dorothy Elizabeth Somerville Director. Address: 69 Stafford Court, Kensington High Street, London, W8 7DW. DoB: June 1931, British

Jobs in Anglo-turkish Society vacancies. Career and practice on Anglo-turkish Society. Working and traineeship

Sorry, now on Anglo-turkish Society all vacancies is closed.

Responds for Anglo-turkish Society on FaceBook

Read more comments for Anglo-turkish Society. Leave a respond Anglo-turkish Society in social networks. Anglo-turkish Society on Facebook and Google+, LinkedIn, MySpace

Address Anglo-turkish Society on google map

Other similar UK companies as Anglo-turkish Society: Hunza Ltd | Gml Clothing Ltd | Brand Stable Distribution Limited | Autotech Of Hampstead Limited | Westmore Supplies Limited

Anglo-turkish Society is a company situated at W9 1DP London at Flat F. This company has been in existence since 1979 and is established under the identification number 01447324. This company has been present on the British market for 37 years now and company official status is is active. This company principal business activity number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The firm's latest filings were submitted for the period up to Thu, 31st Dec 2015 and the latest annual return was submitted on Mon, 20th Jun 2016. It has been thirty seven years for Anglo-turkish Society on the market, it is still strong and is very inspiring for many.

The company became a charity on Tue, 25th Mar 1980. It operates under charity registration number 278727. The range of the company's area of benefit is not defined. They operate in Throughout England And Wales. The firm's trustees committee consists of twelve people: Bridget Beilby, Betul Ziler, Gaye Fairbairn, Craig Encer and Naciye Dile O'reilly, to namea few. As regards the charity's financial situation, their most prosperous year was 2009 when they earned £6,888 and their spendings were £9,575. Anglo-turkish Society concentrates its efforts on the area of arts, heritage, science or culture, the area of arts, science, culture, or heritage, poverty prevention or relief. It strives to improve the situation of other voluntary bodies or charities, other voluntary organisations or charities, other definied groups. It tries to help the above agents by making grants to organisations and making donations to organisations. In order to know something more about the corporation's activities, call them on the following number 0207 289 0605 or see their website.

Bridget Beilby, Ann Bird, Craig Encer and 9 other members of the Management Board who might be found within the Company Staff section of our website are the company's directors and have been working on the company success for 3 years. In order to maximise its growth, since the appointment on July 2, 1992 the limited company has been providing employment to Naciye Dile O'reilly, who's been tasked with maintaining the company's records.