British Exploring Society

All UK companiesEducationBritish Exploring Society

Other education not elsewhere classified

British Exploring Society contacts: address, phone, fax, email, website, shedule

Address: Royal Geographical Society 1 Kensington Gore SW7 2AR London

Phone: 020 7591 3141

Fax: 020 7591 3141

Email: [email protected]

Website:

Shedule:

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

British Exploring Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Exploring Society.

Registration data British Exploring Society

Register date: 1989-08-08

Register number: 02411786

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 British Exploring Society

Owner, director, manager of British Exploring Society

Deidre Susanne Sorenson Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: February 1973, British

Lt Gen Andrew Graham Secretary. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB:

Michael Lewis Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: April 1952, British

Jonathan Geldart Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: March 1958, British

Daragh Richard Horgan Director. Address: Kensington Gore, London, SW7 2AR, Uk. DoB: July 1972, English

Steven Lloyd Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: December 1961, British

Richard John Washington Williams Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: March 1968, British

John Nicholas Christie Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: December 1942, British

Douglas Oppenheim Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: July 1976, British

Jeremy Michael Edward Moss Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: April 1949, British

Peter Edward Foote Watson Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: April 1949, British

Nicholas John Rudyerd Haddock Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: February 1959, British

Wendy Jane Griffiths Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: April 1957, British

Felicity Ann Dawn Aston Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: October 1977, British

Lt Gen Peter Thomas Clayton Pearson Secretary. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: n\a, British

Nigel David George Harling Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: November 1969, Uk

Piers John Derrick Marlow-thomas Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: October 1957, British

Benjamin James Stephens Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: January 1980, British

Colonel Christopher David Anthony Blessington Director. Address: Oast House Peelings Manor, Hankham, Pevensey, East Sussex, BN24 5AP. DoB: September 1940, British

James Andrew Toal Director. Address: Green Lane, Whitwick, Coalville, Leicestershire, LE67 5EB. DoB: September 1946, British

Clare Charlotte Mabel Jackson Director. Address: Ingelow Road, London, SW8 3PE. DoB: September 1977, British

Nicholas Allen Thompson Director. Address: 25 Eastleigh Road, Taunton, Somerset, TA1 2YA. DoB: October 1941, British

Derek Marshall Director. Address: Basement Flat, 29 Cotham Road, Bristol, Avon, BS6 6DJ. DoB: October 1979, British

Michael Vincent Baggs Director. Address: 23 Brodrick Road, London, SW7 7DX. DoB: January 1951, British

Elizabeth Brookes Director. Address: Flat 9 10 Ritchie Place, Edinburgh, Midlothian, EH11 1DU. DoB: August 1975, British

Richard John Wood Director. Address: Drake House, River Mews, Blandford Forum, Dorset, DT11 7AX. DoB: August 1938, British

Dr Trevor Alan Clarke Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: December 1952, British

Anthony Charles Whiting Director. Address: Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR. DoB: April 1947, British

Nicholas John Rudyerd Haddock Director. Address: Copthorne, St John's School, Leatherhead, Surrey, KT22 8SR. DoB: February 1959, British

Doctor Matthew Charles Tinsley Director. Address: Anneln, Ramoyle, Dunblane, Perthshire, FK15 0BA. DoB: July 1977, British

Lt Col Jon Willoughby Alexander Fleming Director. Address: Adneys Cottage, Ashdown Park, Lambourn, Hungerford, Berkshire, RG17 8RE. DoB: May 1936, British

William Doidge Taunton-burnet Secretary. Address: 49 Hurst Lane, Oxford, Oxfordshire, OX2 9PR. DoB:

Richard John Washington Williams Director. Address: 18 Saunders Meadow, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3FA. DoB: March 1968, British

Peter Henry Charles Harvey Director. Address: 4 Waterloo Road, Crowthorne, Berkshire, RG45 7NT. DoB: June 1973, British

John Owen Mountford Director. Address: 193 Great North Road, Eaton Socon, St Neots, Cambridgeshire, PE19 8EE. DoB: August 1953, British

Sarah Margaret Mayer Director. Address: 36a Arcot Street, Penarth, Vale Of Glamorgan, CF64 1EU. DoB: October 1974, British

Michael Arthur Ferard Reeve Director. Address: 138 Oakwood Court, London, W14 8JL. DoB: January 1937, British

Alastair Macdonald Director. Address: Oakbank, Oakbank Road, Eastleigh, Hampshire, SO50 6PA. DoB: December 1932, British

Colonel Angus Patrick Cross Director. Address: 8 Courtlands Road, Newbury, Berkshire, RG14 7LA. DoB: May 1952, British

Lt Col Alexander Fergus Matheson Director. Address: Pudding Lane House, Brightwalton, Newbury, Berkshire, RG20 7BY. DoB: August 1954, British

Chris Furse Director. Address: Hegg Hill Oast Bell Lane, Smarden, Ashford, Kent, TN27 8NX. DoB: June 1935, British

David Walker Director. Address: Schoolhouse, Saint Aethans, Burghead, Morayshire, IV30 5UP. DoB: December 1957, British

Robert Nicholas Rigby Director. Address: 45 Curridge Piece, Curridge, Thatcham, Berkshire, RG18 9NB. DoB: July 1954, British

Anna Mccormack Director. Address: 55a Fonthill Road, London, N4 3HZ. DoB: January 1971, British

Kenneth Simon Josey Director. Address: 33a Kent Road, Southsea, Hampshire, PO5 3EH. DoB: August 1966, British

Michael Frederick Ridd Director. Address: 43 Prospect Quay, Point Pleasant, Wandsworth, London, SW18 1PR. DoB: June 1936, British

Dr Lorraine Emily Craig Director. Address: Flat 5 33 Rutland Gate, London, SW7 1PD. DoB: April 1957, British

Adam Hyne Director. Address: 28 Pound Street, Moretonhampstead, Newton Abbot, Devon, TQ13 8NX. DoB: November 1969, British

Captain Hugh Preston May Director. Address: Chaffcombe House, Chaffcombe, Chard, Somerset, TA20 1BQ. DoB: January 1943, British

Kenneth William Hankinson Director. Address: The Steppes, Checkley, Hereford, Herefordshire, HR1 4ND. DoB: April 1952, British

Leslie Morgan Director. Address: 60 Foster Park Road, Denholme, Bradford, West Yorkshire, BD13 4BE. DoB: November 1939, British

Dr Christopher Donald Paul Wright Director. Address: 74 Plum Lane, Woolwich, London, SE18 3AQ. DoB: August 1962, British

Richard John Wood Director. Address: Drake House, River Mews, Blandford Forum, Dorset, DT11 7AX. DoB: August 1938, British

Brian Needham Director. Address: Springbank House, Blagill, Alston, Cumbria, CA9 3NB. DoB: December 1945, British

Major Fiona Anne Rose Director. Address: 19 Oake Court, Portinscale Road, London, SW15 2HU. DoB: January 1964, British

Frank Rodney Hartley Director. Address: 4 Suthmere Drive, Burbage, Marlborough, Wiltshire, SN8 3TG. DoB: May 1934, British

Major General Roy Wood Director. Address: Glencairn, 9 The Chase Donnington, Newbury, Berkshire, RG14 3AQ. DoB: May 1940, British

Anthony Holdsworth Bryan Evans Director. Address: Southward House Farm Lane, Aldbourne, Marlborough, Wiltshire, SN8 2DS. DoB: January 1947, British

Lt Col Jon Willoughby Alexander Fleming Secretary. Address: Adneys Cottage, Ashdown Park, Lambourn, Hungerford, Berkshire, RG17 8RE. DoB: May 1936, British

Sgt (Mr) David Walker Director. Address: Braemoray Cottage, Dunphail, Forres, Moray, IV36 0QH. DoB: December 1957, British

Patrick Arthur Roger Cannings Director. Address: 23 Nimrod Drive, Hereford, HR1 1UQ. DoB: August 1944, British

Major Fiona Anne Rose Director. Address: Flat 4 Puckshott, Rockfield Road, Oxted, Surrey, RH8 0EJ. DoB: January 1964, British

Dr Barry Thomas Meatyard Director. Address: The Cottage Woodloes Lane, Guys Cliffe, Warwick, Warks, CV34 5YL. DoB: March 1947, British

Professor Alan Wilson Director. Address: 1e Broad Green Wood, Bayford, Hertford, Hertfordshire, SG13 8PS. DoB: March 1964, British

Timothy Roy Cox Director. Address: Philp House, City Of London Freemens Sch, Ashtead Park, Surrey, KT21 1ET. DoB: July 1955, British

Raymond Harold Phipps Director. Address: 23 Hall Park, Berkhamsted, Hertfordshire, HP4 2NU. DoB: March 1928, British

John Pike Director. Address: Flagstones, Park Lane, Long Hanborough, Oxfordshire, OX8 8JU. DoB: January 1924, British

Graham Ralph Pitchfork Director. Address: Conifers, Puck Pit Lane Winchcombe, Cheltenham, Gloucestershire, GL54 5JQ. DoB: February 1939, British

Stephen Pymm Director. Address: Blencathra House, High Carleton, Penrith, Cumbria, CA11 8SW. DoB: May 1949, British

David Montague Hatchell Director. Address: Heathcot Pine View Close, Chilworth, Guildford, Surrey, GU4 8RS. DoB: April 1943, British

Dr Georgina Louise May Green Director. Address: 18 Sturton Street, Cambridge, Cambridgeshire, CB1 2QA. DoB: April 1964, British

Dame Mary Alison Glen-haig Director. Address: 66 North End House, Fitzjames Avenue, London, W14 0RX. DoB: July 1918, British

Michael John Ringe Director. Address: 120 Lower Luton Road, Harpenden, Hertfordshire, AL5 5AN. DoB: April 1961, British

John Richard Chris Furse Director. Address: Hegg Hill Oast, Smarden, Ashford, Kent, TN27 8NX. DoB: June 1935, British

Lt Col (Retd) Harold Streather Director. Address: Downside, Hindon, Salisbury, Wiltshire, SP3 6EF. DoB: March 1926, British

Derek Fordham Director. Address: 66 Ashburnham Grove, London, SE10 8UJ. DoB: August 1939, British

Antony Richard James Duncan Director. Address: 16 Marlpit Lane, Denstone, Uttoxeter, Staffs, ST14 5HN. DoB: March 1943, British

George Downie Director. Address: 243 Clifton Road, Aberdeen, Aberdeenshire, AB2 2HJ. DoB: July 1931, British

John Gerald Vessey Director. Address: Stream Corner Willow Brook, Eton, Windsor, Berkshire, SL4 6HL. DoB: August 1940, British

Richard David Crabtree Director. Address: 12 Malvern Road, Cherry Hinton, Cambridge, Cambridgeshire, CB1 4LD. DoB: May 1952, British

Raymond Henry Ward Director. Address: 72 Cleaveland Road, Surbiton, Surrey, KT6 4AJ. DoB: June 1943, British

Anthony Charles Whiting Director. Address: Upper Bache Cottage, Kimbolton, Leominster, Herefordshire, HR6 0EP. DoB: August 1947, British

John Chapman Director. Address: 19 Bolton Gardens, London, SW5 0AJ. DoB: January 1939, British

Commander R N (Retd) Malcolm Keith Burley Director. Address: Bay House Rendham Road, Peasenhall, Saxmundham, Suffolk, IP17 2NQ. DoB: n\a, British

Dr Ian Yorke Ashwell Director. Address: 8 Carfax Court, Durdham Park, Bristol, BS6 6XG. DoB: May 1923, British

Lt Col (Retd) Peter Frank Steer Secretary. Address: Nightingales West Green Road, Hartley Wintney, Basingstoke, Hampshire, RG27 8RE. DoB:

The Lord Terence Thornton Lewin Director. Address: Carousel, Lower Ufford, Woodbridge, Suffolk, IP13 6DL. DoB: November 1920, British

Doris Marjorie Hodgson Director. Address: 26 Aldwark, York, North Yorkshire, YO1 2BU. DoB: April 1930, British

Brian Needham Director. Address: 6 Deans Street, Oakham, Leicestershire, LE15 6AF. DoB: December 1945, British

Robert Keith Headland Director. Address: 13 Cross Street, Cambridge, Cambridgeshire, CB1 2HW. DoB: June 1944, British

Councillor Marianne Overton Director. Address: Hilltop Farm, Welbourn, Lincoln, LN5 0QH. DoB: May 1959, British

Jobs in British Exploring Society vacancies. Career and practice on British Exploring Society. Working and traineeship

Other personal. From GBP 1100

Package Manager. From GBP 1500

Responds for British Exploring Society on FaceBook

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

Address British Exploring Society on google map

Other similar UK companies as British Exploring Society: Just Cleaning Limited | Newtonsquared Limited | Nemogold Limited | Con-cept.biz Limited | Fisher Barwick Limited

British Exploring Society with Companies House Reg No. 02411786 has been on the market for 27 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at Royal Geographical Society, 1 Kensington Gore , London and company's post code is SW7 2AR. In the past, British Exploring Society changed the company name three times. Up till Wednesday 24th August 2011 the company used the business name British Schools Exploring Society. Later on the company switched to the business name Bses Expeditions that was in use till Wednesday 24th August 2011 when the currently used name was accepted. This company is classified under the NACe and SiC code 85590 : Other education not elsewhere classified. 31st October 2015 is the last time when company accounts were filed. Twenty seven years of experience in this particular field comes to full flow with British Exploring Society as the company managed to keep their clients happy through all the years.

The enterprise was registered as a charity on December 5, 1989. It works under charity registration number 802196. The range of the charity's area of benefit is not defined. They provide aid in Throughout England And Wales, Scotland. The charity's board of trustees features ten representatives: Peter Edward Foote Watson, Jeremy Michael Edward Moss, Nigel Harling, Douglas Robert David Oppenheim and John Christie, to namea few. As for the charity's finances, their most successful period was in 2012 when they raised 1,483,186 pounds and their expenditures were 1,281,782 pounds. British Exploring Society concentrates its efforts on the area of arts, science, culture, or heritage, the advancement of health and saving of lives and training and education. It works to help the youngest, all the people, young people or children. It helps the above beneficiaries by providing specific services, donating money to individuals and sponsoring or doing research. In order to learn anything else about the firm's activity, dial them on the following number 020 7591 3141 or go to their official website. In order to learn anything else about the firm's activity, mail them on the following e-mail [email protected] or go to their official website.

The information describing the company's personnel implies that there are ten directors: Deidre Susanne Sorenson, Michael Lewis, Jonathan Geldart and 7 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on Saturday 31st January 2015, Saturday 25th January 2014 and Saturday 28th January 2012. Moreover, the managing director's responsibilities are regularly supported by a secretary - Lt Gen Andrew Graham, from who joined this specific limited company on Saturday 31st January 2015.