European Union Of Women - British Section

All UK companiesOther service activitiesEuropean Union Of Women - British Section

Activities of other membership organizations n.e.c.

European Union Of Women - British Section contacts: address, phone, fax, email, website, shedule

Address: 3 Waltham Drive Elstow MK42 9FY Bedford

Phone: +44-1546 2402404

Fax: +44-1546 2402404

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "European Union Of Women - British Section"? - send email to us!

European Union Of Women - British Section detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders European Union Of Women - British Section.

Registration data European Union Of Women - British Section

Register date: 2002-08-23

Register number: 04517833

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 European Union Of Women - British Section

Owner, director, manager of European Union Of Women - British Section

Verity Ann Vigars Secretary. Address: Tudballs, Exford, Minehead, Somerset, TA24 7PT, Uk. DoB:

Patricia Rosemary Taylor Director. Address: 4 The Green, Colne Engaine, Colchester, Essex, CO6 2EZ, United Kingdom. DoB: September 1931, British

Ann Charlton Director. Address: Roseworth Crescent, Newcastle Upon Tyne, NE3 1NR. DoB: April 1939, British

Janet Weller Director. Address: Heronway, Shenfield, Essex, CM13 2LG, United Kingdom. DoB: July 1942, British

Delya Martin Director. Address: Meadowsweet, Lower Stondon, Henlow, Beds, SG16 6PF, England. DoB: April 1944, British

Jill Brough Director. Address: Main Street, Costock, Loughborough, Leics, LE12 6XD. DoB: January 1938, British

Margaret Jean Turner Director. Address: Waltham Drive, Elstow, Bedford, Bedfordshire, MK42 9FY. DoB: December 1954, British

Maureen Louise Tomlinson Director. Address: Plants Green, Warminster, Wiltshire, BA12 9NN. DoB: September 1935, British

Jacqueline Joan Branson Director. Address: Tavistock Gardens, Warblington, Havant, Hampshire, PO9 2TL. DoB: August 1946, British

Fay Buglass Director. Address: Abingdon Road, London, W8 6AE. DoB: April 1947, British

Margaret Winfred Renney Director. Address: 16 Church Down Road, Poolbrook, Malvern, Worcestershire, WR14 3JX. DoB: September 1939, British

Iris Joan Casselden Farndale Director. Address: 5 Riplingham Court, Riplingham Road West Ella, Hull, North Humberside, HU10 7TS. DoB: October 1932, British

Frances Caroline Bouchier Director. Address: 8 Queensberry House, Friars Lane, Richmond, Surrey, TW9 1NT. DoB: October 1935, British

Christine Denise Armitage-hinks Director. Address: 15 Saint Mellion Close, Hailsham, East Sussex, BN27 3UY. DoB: November 1944, British

Valerie Eileen Godby Director. Address: Woodlands Park, Girton, Cambridge, CB3 0QB, Uk. DoB: August 1936, British

Patricia Wynne Director. Address: St Godrics Court, Castle Chare, Durham, Co Durham, DH1 4TY. DoB: February 1940, British

Maureen Barbara Milne Director. Address: Henry Street, Bath, Somerset, BA1 1JR. DoB: February 1929, British

Lynne Faulkner Director. Address: Waltham Drive, Bedford, Beds, MK42 9FZ, England. DoB: October 1945, British

Janet Weller Director. Address: Heronway, Shenfield, Essex, CM13 2LG. DoB: July 1942, British

Pamela Jean Rickards Director. Address: 1 Marshs Orchard, West End, Street, Somerset, BA16 0LR. DoB: July 1933, British

Patricia Wynne Director. Address: 7 St Gordic's Court, Castle Chare, Durham, Co.Durham, DH1 4TY. DoB: February 1940, British

Linda Morley Director. Address: 30 Bondend Road, Upton St. Leonards, Gloucester, Gloucestershire, GL4 8DY. DoB: March 1941, British

Sally Jennifer Secker Director. Address: 8 South Farm Close, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JY. DoB: August 1932, British

Jane Harman Watson Director. Address: Game's Farmhouse, Lower Road Peldon, Colchester, Essex, CO5 7PR. DoB: September 1933, British

Jill Brough Director. Address: 39 Main Street, Costock, Loughborough, Leicestershire, LE12 6XD. DoB: January 1938, British

Patricia Barbara Botfield Director. Address: The End House 6 Rye Close, Droitwich, Worcestershire, WR9 7AU. DoB: March 1938, English

Kathleen Rosamund Patricia Davie Director. Address: Hartland House, Kennel Row Netheravon, Salisbury, Wiltshire, SP4 9RH. DoB: October 1934, English

Dr Kathleen Anne Irvine Director. Address: 15 Dalmahoy, Washington, Tyne & Wear, NE37 1SF. DoB: October 1930, British

Gloria Janette Perry Director. Address: 21a Borneo Street, Putney Wandsworth, London, SW15 1QQ. DoB: March 1932, British

Erica Bargman Director. Address: 1 Burley, Canfields Farm, Rudgwick, West Sussex, RH12 3DL. DoB: August 1939, British

Elizabeth Mary Middleton Director. Address: Ingleboro, St Helen's Lane, Corbridge, Northumberland, NE45 5JD. DoB: February 1940, British

Pamela Mary Mackay Director. Address: Pytchley Cottage, Walgrave Road, Old, Northampton, NN6 9QX. DoB: January 1926, British

Anne Stewart Drummond Hastie Director. Address: 16 Kirkholm Avenue, Ayr, Ayrshire, KA8 8LY. DoB: October 1934, British

Councillor Deborah Jane Mason Director. Address: Thurlbeck, 72 Cotgrave Lane Tollerton, Nottingham, NG12 4FY. DoB: May 1952, British

Felicity Anne Craigen Director. Address: 28 Highclere Drive, Hemel Hempstead, Hertfordshire, HP3 8BY. DoB: January 1940, British

Penelope Margaret Harbour Director. Address: Manor Cottage Manor Road, Solihull, West Midlands, B91 2BL. DoB: September 1945, British

Councillor Marguerite Hall Director. Address: 14 Saint Martins Close, Whitley Bay, Northumberland, NE26 3JW. DoB: July 1929, British

Jane Fisher Holdaway Director. Address: Well Cottage 2 Park Farm Close, Martinstown, Dorchester, Dorset, DT2 9TW. DoB: April 1943, British

Wendy Rodmell Walton Director. Address: Ivy House, Main Street, Stillington, North Yorkshire, YO61 1JS. DoB: April 1940, British

Joyce Mary Thomason Director. Address: Fir Tree Cottage, Carter Lane, Chelford, Cheshire, SK11 9BD. DoB: January 1933, British

Lindsay Ann T Kirkby Secretary. Address: 24 Cabul Road, London, SW11 2PN. DoB: n\a, British

Marguerite Ann Gee Turner Director. Address: Crailing House, Crailing, Jedburgh, Roxburghshire, TD8 6TW. DoB: May 1936, British

Greta Florence Irene Darke Director. Address: Hinksey House, North Hinksey Village, Oxfordshire, OX2 0NA. DoB: October 1939, British

Kate Midgley Director. Address: Cranwell Cottage 12 Sleaford Road, Cranwell Village, Sleaford, Lincolnshire, NG34 8BY. DoB: September 1946, British

Dianne Catherine Coe Director. Address: Blackberries, Grange Road, Tiptree, Colchester, Essex, CO5 0UH. DoB: October 1941, British

Delya Savill Director. Address: 112 Rawreth Lane, Rayleigh, Essex, SS6 9RR. DoB: April 1944, British

Margaret Jessie Nichol Taylor Director. Address: Townsend House, Townsend Hill, Winkleigh, Devon, EX19 8HP. DoB: May 1929, British

June Amy Toleman Director. Address: 45a High Cross Lane, Rogerstone, Newport, Gwent, NP10 9BG. DoB: June 1930, British

Aline Mary Underwood Director. Address: Brigg House Sankyns Green, Little Witley, Worcester, Worcestershire, WR6 6LQ. DoB: December 1928, British

Peta Rosalind Payne Director. Address: 80 Croham Manor Road, South Croydon, Surrey, CR2 7BF. DoB: July 1945, British

Irene Johanna Evans Director. Address: 19 The Retreat, Bridgend, Mid Glamorgan, CF31 3NU. DoB: August 1940, British

Elizabeth Mary Middleton Director. Address: Ingleboro, St Helen's Lane, Corbridge, Northumberland, NE45 5JD. DoB: February 1940, British

Jobs in European Union Of Women - British Section vacancies. Career and practice on European Union Of Women - British Section. Working and traineeship

Carpenter. From GBP 2300

Project Planner. From GBP 3200

Plumber. From GBP 1700

Administrator. From GBP 2400

Electrician. From GBP 1700

Responds for European Union Of Women - British Section on FaceBook

Read more comments for European Union Of Women - British Section. Leave a respond European Union Of Women - British Section in social networks. European Union Of Women - British Section on Facebook and Google+, LinkedIn, MySpace

Address European Union Of Women - British Section on google map

European Union Of Women - British Section with Companies House Reg No. 04517833 has been operating on the market for fourteen years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at 3 Waltham Drive, Elstow , Bedford and company's post code is MK42 9FY. This business SIC and NACE codes are 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. European Union Of Women - British Section reported its latest accounts up until 2015-03-31. Its latest annual return information was submitted on 2015-08-23. It has been 14 years for European Union Of Women - British Section in this field, it is still in the race and is an example for many.

Currently, the directors enumerated by this particular firm are: Patricia Rosemary Taylor assigned to lead the company one year ago, Ann Charlton assigned to lead the company in 2014, Janet Weller assigned to lead the company two years ago and 10 other directors have been described below. To find professional help with legal documentation, since 2015 this firm has been utilizing the skills of Verity Ann Vigars, who has been in charge of successful communication and correspondence within the firm.