The Bermuda Society

All UK companiesActivities of extraterritorial organisations and otherThe Bermuda Society

Activities of extraterritorial organizations and bodies

The Bermuda Society contacts: address, phone, fax, email, website, shedule

Address: Five Trees Wood Lane HA7 4JZ Stanmore

Phone: +44-1329 8098541

Fax: +44-1329 8098541

Email: n\a

Website:

Shedule:

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

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

Registration data The Bermuda Society

Register date: 1987-10-19

Register number: 02180483

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

Get full report form global database UK for The Bermuda Society

Owner, director, manager of The Bermuda Society

Shabana Raza Director. Address: Finsbury Square, London, EC2A 1AF, England. DoB: September 1974, British

Dr Julian Michael Cusack Director. Address: Five Trees, Wood Lane, Stanmore, Middlesex, HA7 4JZ. DoB: November 1950, British

Neal Churchill Director. Address: Gresham Street, London, EC2V 7NG, United Kingdom. DoB: September 1980, British

Dominic Gerard Christian Director. Address: Tantallon Road, London, SW12 8DG, Great Britain. DoB: October 1960, British

Lady Judy Rowen Vereker Director. Address: Richmond Road, Wimbledon, London, SW20 0PG, United Kingdom. DoB: May 1943, British

Anthony Philip Hawkins Director. Address: The Yett, High Street, Ticehurst, East Sussex, TN5 7BQ. DoB: January 1952, British

Robert Simon Childs Director. Address: Hill House, St Mary Bourne, Andover, Hampshire, SP11 6BG. DoB: June 1951, British

Andrew Jonathan Conder Director. Address: Cursitor Street, London, EC4A 1LT. DoB: September 1961, British

Dr James Austin Charles King Director. Address: 34 North Shore Road, Smiths, Fl03, Bermuda. DoB: October 1938, British

Devandranauth Ramesh Shastri Director. Address: 17 Wreck Road, Sandys, Sb01, Bermuda. DoB: September 1958, British

Suzanne Josephine Stubbins Secretary. Address: Five Trees Wood Lane, Stanmore, Middlesex, HA7 4JZ. DoB:

Michael David Stanford-tuck Director. Address: Bishopsbourne, Canterbury, Kent, CT4 5JB. DoB: November 1946, British

John D'Arcy Meredith Director. Address: Dogwoods, Curzon Avenue, Beaconsfield, Buckinghamshire, HP9 2NN. DoB: December 1934, British

John D'Arcy Meredith Director. Address: Dogwoods, Curzon Avenue, Beaconsfield, Buckinghamshire, HP9 2NN. DoB: December 1934, British

Sir Richard Hugh Turton Gozney Director. Address: North Street, Langham, Holt, Norfolk, NR25 7DG, Uk. DoB: July 1951, British

George Vincent Holmes Director. Address: Gresham Street, London, EC2V 7NG. DoB: August 1984, British

Raymond Adams Sykes Director. Address: Fermain, Malthouse Lane, Burgess Hill, West Sussex, RH15 9XA. DoB: January 1958, British

Martin Stuart Lane Director. Address: 16 Roundwood Lane, Harpenden, Hertfordshire, AL5 3BZ. DoB: January 1962, British

Malcolm Courtney Perkins Director. Address: Linton Park, Linton, Maidstone, Kent, ME17 4AB. DoB: February 1945, British

Robert Ralph Scrymgeour Hiscox Director. Address: Rainscombe Park, Oare, Marlborough, Wiltshire, SN8 4HZ. DoB: January 1943, British

Thomas Hugh Macdonald Director. Address: Flat 1, 26-30 Denbigh Street, London, SW1V 2ER. DoB: December 1953, British

Alan John Burnett Director. Address: 49 St David's Drive, Englefield Green, Surrey, TW20 0BA. DoB: September 1946, British

Amanda Jane Hills Balfour Director. Address: 203 Sheen Lane, London, SW14 8LZ. DoB: March 1962, British

Henry Charles Vaughan Keeling Director. Address: n\a. DoB: March 1955, British

Eric Frank Kohn Director. Address: Chemin De Carabot 10a, Onex Geneva, Ch 1213, FOREIGN, Switzerland. DoB: March 1945, British

John Thorold Masefield Director. Address: Black Knoll Cottage, Rhinefield Road, Brockenhurst, Hampshire, SO42 7QE. DoB: October 1939, British

Andrew Swaffield Director. Address: Heatherside Wood, 220 Upper Chobham Road, Camberley, Surrey, GU15 1HD. DoB: September 1967, British

Andrew James Waterworth Director. Address: 37 Becmead Avenue, London, SW16 1UJ. DoB: April 1961, British

Simon Lindley Keswick Director. Address: 6 Saint Albans Grove, London, W8 5PN. DoB: May 1942, British

Robin Nicholas Hayes Director. Address: 6 Foxhill Lane, Darien, Ct D6820, Usa. DoB: July 1966, British

Simon Andrew Southgate Director. Address: 31 Cicada Road, London, SW18 2NM. DoB: March 1965, British

George Edward Greenwood Director. Address: 97 Clarendon Road, London, W11 4JG. DoB: May 1949, British

Mark Harris Director. Address: 10 Gomshall Road, Sutton, Surrey, SM2 7JZ. DoB: April 1959, British

Charles Philip Talbot Vaughan Johnson Director. Address: Almonry Farm House, Muchelney, Langport, Somerset, TA10 0DG. DoB: February 1934, British

Cara Reynolds Kiewel Director. Address: 8 Dukes Lane, London, W8 4JL. DoB: April 1966, American

Roderick Martin Collins Director. Address: 36 Bedford Gardens, London, W8 7EH. DoB: April 1947, British

John Anthony Ellison Director. Address: Trots Brook House, Plum Lane, Shipton Under Wychwood, Oxfordshire, OX7 6DZ. DoB: January 1932, British

Ian Richard Parker Director. Address: 42 College Road, Epsom, Surrey, KT17 4HJ. DoB: December 1942, British

The Rt Hon The Lord David Charles Waddington Director. Address: The Clock House, Hadspen, Castle Cary, Somerset, BA7 7NP. DoB: August 1929, British

Austin John O'connor Director. Address: P Elane, F-32290 Loussous-Debat, France. DoB: September 1944, British

Peter Murray Spencer Director. Address: Woodside, Horsegate Ride, South Ascot, Berkshire, SL5 9LS. DoB: October 1946, British

Pippa Sian Grive Director. Address: 642 Fulham Road, Fulham, London, SW6 5RT. DoB: February 1958, British

Andrew Jonathan Dewar Director. Address: Garden Flat 15 Westgate Terrace, London, SW10 9BT. DoB: December 1948, British

David William Haigh Director. Address: Well House Hook Heath Road, Woking, Surrey, GU22 0LF. DoB: March 1940, British

Rodney Drake Palmer Michell Director. Address: 20 Kensington Park Gardens, London, W11 3HD. DoB: February 1943, British

Henry Blackburn Smith Director. Address: High Time, 8 High Time Drive, Southampton, SB 04, Bermuda. DoB: January 1949, British

Dr Christopher Henry Bruce Honeyborne Director. Address: Scawton Croft, Rievaulx, York, North Yorkshire, YO62 5LE. DoB: December 1940, British

Fiona Jane Douglas Dill Director. Address: 73 Alderney Street, London, SW1V 4HH. DoB: November 1964, British

Barry Lawrence Shailer Director. Address: Hamilton House, 8 Badgers Hill, Virginia Water, Surrey, GU25 7SP. DoB: October 1945, British

Ian Richard De Leschery Director. Address: 14 Lyall Mews, London, SW1X 8DJ. DoB: May 1934, British

John Gilbert Curtis Director. Address: Clayhurst, Bagwell Lane Odiham, Basingstoke, Hampshire, RG29 1JG. DoB: October 1932, British

Sir Peter Drury Haggerston Gadsden Director. Address: Cheriton, Middleton Scriven, Bridgnorth, Shropshire, WV16 6AG. DoB: June 1929, British

Ralph Alan Owen Stockwell Director. Address: Flat 3 Marland House, 28 Sloane Street, London, SW1X 9NE. DoB: January 1943, British

Fiona Jane Douglas Dill Director. Address: 73 Alderney Street, London, SW1V 4HH. DoB: November 1964, British

The Viscount Dunrossil John William Morrison Director. Address: Dunrossil House, Clachan Sands, Lochmaddy, Isle Of North Uist, HS6 5AY. DoB: May 1926, British

John Charles Durnin Director. Address: 1 Noel Court, High Street, Chipping Campden, Gloucestershire, GL55 6AT. DoB: September 1917, British

The Hon Sir David Gibbons Director. Address: Leeward, 5 Leeside Drive, Pembroke, Bermuda. DoB: June 1927, Bermudian

Derek Robert Brightwell Director. Address: Clarkes Farm Harts Lane, Ardleigh, Colchester, Essex, CO7 7OH. DoB: June 1936, British

Peter Lerwill Director. Address: 13 Princelet Street, Spitalfields, London, E1 6QH. DoB: July 1932, British

John Gilbert Curtis Director. Address: Clayhurst, Bagwell Lane Odiham, Basingstoke, Hampshire, RG29 1JG. DoB: October 1932, British

Derek Robert Brightwell Director. Address: The Thoroughfare, Woodbridge, Suffolk, IP12 1AS. DoB: June 1936, British

Jobs in The Bermuda Society vacancies. Career and practice on The Bermuda Society. Working and traineeship

Sorry, now on The Bermuda Society all vacancies is closed.

Responds for The Bermuda Society on FaceBook

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

Address The Bermuda Society on google map

Other similar UK companies as The Bermuda Society: Emh Consultancy Ltd | Studio 2 Media Ltd | Denver Technology (europe) Limited | Practical Automation Solutions Limited | The Red Dot Agency Limited

The Bermuda Society is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in Five Trees, Wood Lane in Stanmore. The company post code is HA7 4JZ The firm has been registered in year 1987. The business Companies House Registration Number is 02180483. The firm is registered with SIC code 99000 meaning Activities of extraterritorial organizations and bodies. The Bermuda Society filed its account information up to 2015-12-31. The business latest annual return information was submitted on 2016-05-16. Since the company debuted in the field 29 years ago, this firm managed to sustain its great level of prosperity.

There is a team of twelve directors running this particular business at present, including Shabana Raza, Dr Julian Michael Cusack, Neal Churchill and 9 others listed below who have been doing the directors obligations for one year. In order to find professional help with legal documentation, since the appointment on 1992-06-12 this specific business has been utilizing the skills of Suzanne Josephine Stubbins, who's been responsible for successful communication and correspondence within the firm.