British Humanist Association

All UK companiesEducationBritish Humanist Association

Other education not elsewhere classified

British Humanist Association contacts: address, phone, fax, email, website, shedule

Address: 39 Moreland Street EC1V 8BB London

Phone: 020 7324 3066

Fax: 020 7324 3066

Email: [email protected]

Website:

Shedule:

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

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

Registration data British Humanist Association

Register date: 1928-03-14

Register number: 00228781

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

Get full report form global database UK for British Humanist Association

Owner, director, manager of British Humanist Association

Ewan Main Director. Address: Moreland Street, London, EC1V 8BB. DoB: February 1979, British

Imtiaz Shams Director. Address: Moreland Street, London, EC1V 8BB. DoB: August 1974, British

Tamar Anna Ghosh Director. Address: Moreland Street, London, EC1V 8BB. DoB: August 1974, British

Blaise Egan Director. Address: Moreland Street, London, EC1V 8BB. DoB: December 1954, British

Amy Walden Director. Address: Moreland Street, London, EC1V 8BB. DoB: May 1981, British

Michelle Ann Beckett Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: December 1972, British

Jeremy Francis Rodell Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: February 1953, British

Naomi Phillips Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: September 1981, British

John Charles Adams Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: April 1946, British

Tom Phillip Copley Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: May 1985, British

Alom Shaha Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: September 1973, Bangladeshi

Guy Otten Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: July 1947, British

Andrew James William Copson Secretary. Address: Moreland Street, London, EC1V 8BB, England. DoB:

Patricia Maureen Shepheard Rogers Director. Address: 27 River Court, Upper Ground, London, SE1 9PE. DoB: May 1947, British

David John Frederick Pollock Director. Address: 13 Dunsmure Road, London, N16 5PU. DoB: February 1942, British

Dr Adam David Rutherford Director. Address: Moreland Street, London, EC1V 8BB. DoB: January 1975, British

Natalie Haynes Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: September 1974, British

Paul Blanchard Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: May 1975, British

Alan Henry Palmer Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: August 1944, British

Martin George Edmund Rowson Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: February 1959, British

Blaise Egan Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: December 1954, British

Alice Fuller Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: June 1986, British

John Woolhouse Secretary. Address: 1 Gower Street, London, WC1E 6HD. DoB:

Iain Meiklem Paterson Director. Address: Pennine House, Langwathby, Penrith, Cumbria, CA10 1LW. DoB: April 1932, British

Dr David Savage Director. Address: Frensham Vale, Lower Bourne, Farnham, Surrey, GU10 3HS, United Kingdom. DoB: December 1944, British

Joshua Kutchinsky Director. Address: 12 Carlisle Road, London, NW6 6TS. DoB: January 1950, British

John Thomas Woolhouse Director. Address: The Geldings, Knowle Road, Brockenhurst, Hampshire, SO42 7SN. DoB: November 1936, Uk

David John Williams Director. Address: 185 A Finchampstead Road, Wokingham, Berkshire, RG40 3HD. DoB: August 1932, British

Mary Porter Director. Address: 33 Lea Road, Harpenden, Hertfordshire, AL5 4PQ. DoB: June 1947, British

John Richard Catt Director. Address: 32 Bramcote Road, Loughborough, Leicestershire, LE11 2SA. DoB: October 1950, British

Allan Hayes Director. Address: 14 Landscape Drive, Leicester, Leicestershire, LE5 6GA. DoB: January 1933, British

Michael Imison Director. Address: Magnolia House, Station Road, Halesworth, Suffolk, IP19 8BZ. DoB: February 1935, British

Anthony Ray Burn Director. Address: 29 Whymark Avenue, London, N22 6DJ. DoB: October 1973, Uk Nz

Christine Susanna Jackson Director. Address: 38 Brooklyn Works, Green Lane, Sheffield, South Yorkshire, S3 8SH. DoB: January 1942, British

Toby Joseph Lowe Director. Address: 2 Beresford Gardens, Byker, Newcastle, Tyne & Wear, NE6 2EL. DoB: January 1973, British

David Thomas Harris Director. Address: Flat 29 Normanhurst, Cherry Hinton Road, Cambridge, CB1 7BJ. DoB: July 1943, British

Samantha Rimmer Director. Address: 102 Mona Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5BT. DoB: July 1971, British

Lee Terrell Stacy Director. Address: 81a Lordship Park, Stoke Newington, London, N16 5UP. DoB: May 1961, British

Robert Erling Ashby Director. Address: Moreland Street, London, EC1V 8BB, England. DoB: July 1947, British

Iain Meiklem Paterson Director. Address: Pennine House, Langwathby, Penrith, Cumbria, CA10 1LW. DoB: April 1932, British

David Patrick Lewis Director. Address: Flat 5, 12-14 Calvin Street, London, E1 6NW. DoB: April 1977, British

Nina Boyd Director. Address: 17 Grasmere Road, Huddersfield, West Yorkshire, HD1 4LH. DoB: July 1945, British

David Mcknight Director. Address: 4 Cherwell Road, Emmer Green, Reading, Berkshire, RG4 8QH. DoB: November 1939, British

Hanne Margareta Stinson Director. Address: 159 York Road, Woking, Surrey, GU22 7XS. DoB: August 1948, British

John Bosley Director. Address: 17 Grasmere Road, Huddersfield, West Yorkshire, HD1 4LH. DoB: August 1937, British

Julie Elizabeth Norris Director. Address: 3 Maple Grove, Uplands, Swansea, SA2 0JY. DoB: June 1955, British

Lucy Jane Paterson Director. Address: 11 Heol Dyddwr, Tonna, Neath, SA11 3PZ. DoB: June 1977, British

Jack Jeffrey Director. Address: Laleham House, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW. DoB: March 1930, British

Samantha Rimmer Director. Address: 102 Mona Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5BT. DoB: July 1971, British

Madeleine Christine Pym Secretary. Address: 38a Bergholt Crescent, London, N16 I1E. DoB:

Margaret Nelson Director. Address: 5 Hadleigh Road, Elmsett, Ipswich, Suffolk, IP7 6ND. DoB: June 1944, British

Alfred George Clarke Director. Address: Flat 8 Princess House, High Street, Bognor Regis, West Sussex, PO21 1XU. DoB: June 1930, British

Niall Power Director. Address: 118 Ivygreen Road, Chorlton, Manchester, Lancashire, M21 9FX. DoB: June 1952, Irish

Jonathan Steven Simons Director. Address: 7 Dawlish Drive, Pinner, Middlesex, HA5 5LJ. DoB: December 1950, British

David John Terry Director. Address: 24 Alexander Avenue, Droitwich, Worcestershire, WR9 8NH. DoB: June 1935, British

Professor Colin Gallagher Director. Address: 19 Cockshaw, Hexham, Northumberland, NE46 3QX. DoB: July 1938, British

Henry Seymour Rawlinson Director. Address: 43 Cromwell Avenue, Blaydon On Tyne, Tyne & Wear, NE21 4RS. DoB: September 1923, British

Brian Edward Williams Director. Address: 15 Green Park, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8RB. DoB: January 1947, British

Roy Gordon Sinclair Director. Address: 9 South View Road, Hoyland, Barnsley, South Yorkshire, S74 9EB. DoB: June 1933, British

Arthur Peter Chappell Director. Address: 64 Arbory Avenue, Meston, Manchester, M40 5HJ. DoB: February 1962, British

Carole Anne Mountain Director. Address: 1 Higher Kings Avenue, Pennsylvania, Exeter, EX4 6JW. DoB: May 1940, British

Robert Frank Ashby Secretary. Address: 87c Wellesley Road, Ilford, Essex, IG1 4LJ. DoB:

Judith Bronwyn Stares Director. Address: 101 Bath Road, Old Town, Swindon, Wiltshire, SN1 4AX. DoB: December 1942, British

Joanna Cole Director. Address: 94 High Street, Norton, Stockton On Tees, Cleveland, TS20 1DS. DoB: February 1939, British

Elaine Alison Simons Director. Address: 7 Dawlish Drive, Pinner, Middlesex, HA5 5LJ. DoB: April 1949, British

Dr Ian Hamilton Dunbar Director. Address: 124 Church Lane, Culcheth, Warrington, Cheshire, WA3 5DP. DoB: October 1952, British

John James Pearce Director. Address: Cedars, Lower Dean, Huntingdon, Cambridgeshire, PE18 0LL. DoB: March 1928, British

Christine Butterworth Director. Address: Great Gable Cottage, Wagtail Road Rothbury, Morpeth, Northumberland, NE65 7PQ. DoB: December 1950, British

Susan Amanda Todd Secretary. Address: 70 Caernarvon Road, Norwich, Norfolk, NR2 3HX. DoB:

David Lewis Bothwell Director. Address: 11 Glenwood Avenue, Bassett, Southampton, Hampshire, SO16 3PY. DoB: March 1925, British

Andrew Fraser Hull Director. Address: 5 Station Road, Hampton In Arden, Solihull, West Midlands, B92 0BJ. DoB: June 1943, British

Elizabeth Mary Robbi Robson Director. Address: 23 Station Avenue, Walton On Thames, Surrey, KT12 1NF. DoB: December 1946, British

Hilary Frances Leighter Director. Address: 87 Park Avenue, Ruislip, Middlesex, HA4 7UL. DoB: September 1956, British

Dr Paul Robert Buckland Director. Address: 6 Heol Y Bryn, Rhydyfelin, Pontypridd, Mid Glamorgan, CF37 5EH. DoB: July 1956, British

John Leeson Director. Address: 44 Raisins Hill, Eastcote, Pinner, Middlesex, HA5 2BS. DoB: April 1947, British

Arthur Donald Liversedge Director. Address: 25 Chandos Road, Harrow, Middlesex, HA1 4QX. DoB: June 1917, British

Donna Mary Joy Pickrell Director. Address: 3 Shannon Court, Kirtle Road, Chesham, Buckinghamshire, HP5 1AE. DoB: May 1955, British

Richard Paterson Director. Address: Fir Tree Cottage, Royal Oak Machen, Newport, Gwent, NP1 8SN. DoB: May 1945, British

Christine Spencer Director. Address: 20a The Paril, London, NW11 7SU. DoB: August 1929, British

George Alfred Broadhead Director. Address: 34 Spring Lane, Kenilworth, Warwickshire, CV8 2HB. DoB: June 1933, British

Jean Mary Woodman Secretary. Address: 57 Delbush Avenue, Headington, Oxford, Oxfordshire, OX3 8EA. DoB:

Jane Wynne Willson Director. Address: 96 Wentworth Road, Harborne, Birmingham, West Midlands, B17 9SY. DoB: March 1933, British

James Allan Shell Secretary. Address: 1022 Kings House, London, SW1E 6BT. DoB:

David John Williams Director. Address: 185a Finchampstead Road, Wokingham, Berkshire, RG11 3HD. DoB: August 1932, British

John Martin Doughty Director. Address: 54 Bewdley Hill, Kidderminster, Worcestershire, DY11 6JE. DoB: August 1946, British

Dr Harry Verdon Stopes-roe Director. Address: 155 Moor Green Lane, Birmingham, West Midlands, B13 8NT. DoB: March 1924, British

Catie Anna Macpherson Director. Address: 86b Queens Road, Walthamstow, London, E17 8QP. DoB: October 1970, British

Nigel David Charles Collins Director. Address: Fosse Manor Farm Stratford Road, Moreton In Marsh, Gloucestershire, GL56 9NQ. DoB: September 1947, British

Jobs in British Humanist Association vacancies. Career and practice on British Humanist Association. Working and traineeship

Sorry, now on British Humanist Association all vacancies is closed.

Responds for British Humanist Association on FaceBook

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

Address British Humanist Association on google map

Other similar UK companies as British Humanist Association: Banana Audio Ltd. | Reliant Robotics Ltd | Application Support & Testing Ltd | Apropos Solutions Ltd | Essex Computer Training Ltd.

The firm operates as British Humanist Association. The company was founded 88 years ago and was registered under 00228781 as its registration number. This particular head office of the company is registered in London. You can contact them at 39 Moreland Street. The firm SIC and NACE codes are 85590 and their NACE code stands for Other education not elsewhere classified. 2015-12-31 is the last time the company accounts were filed. British Humanist Association has been prospering in the business for over eighty eight years, an achievement not many competitors could ever achieve.

The company has obtained two trademarks, all are valid. The first trademark was registered in 2014.

The firm became a charity on 17th January 1983. Its charity registration number is 285987. The geographic range of the firm's activity is not defined. They work in Throughout England And Wales. The firm's board of trustees features fourteen representatives: Ms Natalie Haynes, Ms Mary Porter, Blaise Egan, Alom Shaha and Robert Erling Ashby, to namea few. As regards the charity's financial situation, their most successful time was in 2013 when their income was £1,126,899 and their expenditures were £1,092,948. The corporation focuses on other charitable purposes, training and education, human rights / religious or racial harmony. It devotes its dedicates its efforts all the people, all the people. It provides aid to these agents by various charitable activities, counselling and providing advocacy and providing human resources. If you would like to get to know more about the corporation's activities, dial them on this number 020 7324 3066 or browse their official website. If you would like to get to know more about the corporation's activities, mail them on this e-mail [email protected] or browse their official website.

Currently, the directors enumerated by this business are as follow: Ewan Main appointed in 2016 in July, Imtiaz Shams appointed on 2016/07/10, Tamar Anna Ghosh appointed on 2015/11/14 and 11 other directors who might be found below. What is more, the director's responsibilities are supported by a secretary - Andrew James William Copson, from who was selected by this business on 2010/01/01.