The Victorian Society

All UK companiesOther service activitiesThe Victorian Society

Activities of other membership organizations n.e.c.

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

Address: 1 Priory Gardens London W4 1TT

Phone: +44-1245 9687164

Fax: +44-1245 9687164

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Victorian Society

Register date: 2000-03-06

Register number: 03940996

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 The Victorian Society

Owner, director, manager of The Victorian Society

Margaret Ann Wilks Director. Address: Berkeley Road, London, N8 8RU, United Kingdom. DoB: May 1943, British

Andrew John Saint Director. Address: Denny Crescent, London, SE11 4UY, England. DoB: November 1946, British

Robert James Mccarthy Director. Address: Regina Terrace, London, W13 9HY, England. DoB: January 1976, Irish

Christopher Joseph Costelloe Secretary. Address: 1 Priory Gardens, London, W4 1TT. DoB:

Professor Hilary Grainger Director. Address: 1 Priory Gardens, London, W4 1TT. DoB: July 1952, British

Steven Roman Director. Address: 1 Priory Gardens, London, W4 1TT. DoB: June 1948, British

Katherine Davey Director. Address: 1 Priory Gardens, London, W4 1TT. DoB: October 1963, British

Alasdair Macleod Glass Director. Address: 8 Westmoreland Terrace, London, SW1V 4AF. DoB: October 1946, British

Kenneth Moth Director. Address: 28 Greenside Drive, Lostock Green, Northwich, Cheshire, CW9 7SR. DoB: April 1948, British

Dr David Christie Low Director. Address: 34 Reddings Road, Moseley, Birmingham, West Midlands, B13 8LN. DoB: April 1951, British

Ian Robert Dungavell Secretary. Address: 1 Priory Gardens, London, W4 1TT. DoB: September 1966, Australian

Dr Colin John Kirkaldy Cunningham Director. Address: 124 Milton Road, Cambridge, CB4 1LD. DoB: January 1942, British

Jeremy George Black Director. Address: Profitts House, Millers Lane Hornton, Banbury, Oxfordshire, OX15 6BS. DoB: May 1935, British

Dr Sue Patrica Berry Director. Address: 30 Preston Mansions, Preston Park Avenue, Brighton, BN1 6HP. DoB: April 1948, British

Roy Williams Director. Address: Darl Oast The Street, Ightham, Sevenoaks, Kent, TN15 9HH. DoB: December 1934, British

Stephen Henry Johnston Director. Address: 56 Fairlawn Grove, Chiswick, London, W4 5EH. DoB: November 1934, British

Steven Roman Director. Address: 8 Slackcote Cottages, Delph, Oldham, Lancashire, OL3 5TP. DoB: June 1948, British

Dr Elaine Marilyn Davey Director. Address: 37 Romilly Road, Cardiff, Glamorgan, CF5 1FJ. DoB: May 1952, British

Julia Margaret Hallam Elton Director. Address: 27 Mayfield Avenue, London, W4 1PN. DoB: n\a, British

Jane Wainwright Director. Address: 8 Cumberland Gardens, London, WC1X 9AG. DoB: March 1941, British

Michael Hall Director. Address: 54 Cotleigh Road, London, NW6 2NP. DoB: July 1957, British

Valerie June Bayliss Director. Address: 30 Muskoka Avenue, Sheffield, South Yorkshire, S11 7RL. DoB: June 1944, British

Dr Martin Cherry Director. Address: 66 Moorcroft Road, Birmingham, West Midlands, B13 8LU. DoB: August 1948, British

Olwen Jenkins Director. Address: Tawel For Belle Vue Terrace, Aberaeron, Ceredigion, SA46 0BB. DoB: August 1944, British

Barbara Shackley Director. Address: 74 St Bernards Road, Olton, Solihull, West Midlands, B92 7BP. DoB: September 1933, British

Rosemary Hill Director. Address: 41 Camberwell Grove, London, SE5 8JA. DoB: April 1957, British

Peter Norman Hirschmann Director. Address: 28 The Crescent, Adel, Leeds, Yorkshire, LS16 6AG. DoB: November 1937, British

Roy Williams Director. Address: Darl Oast The Street, Ightham, Sevenoaks, Kent, TN15 9HH. DoB: December 1934, British

Geoffrey Kenneth Brandwood Director. Address: 2 Rothesay Avenue, Richmond, Surrey, TW10 5EA. DoB: March 1945, British

Dr David Christie Low Director. Address: 34 Reddings Road, Moseley, Birmingham, West Midlands, B13 8LN. DoB: April 1951, British

Robin Kenneth Bluhm Director. Address: 11 Pear Tree Close, Marple Bridge, Stockport, Cheshire, SK6 5ER. DoB: March 1926, British

Jeremy George Black Director. Address: Profitts House, Millers Lane Hornton, Banbury, Oxfordshire, OX15 6BS. DoB: May 1935, British

Samantha Jane Barber Director. Address: 48 Swans Hope, Loughton, Essex, IG10 2NA. DoB: February 1971, British

Dr Anne Anderson Director. Address: 5 Ascot Road, Horton Heath, Eastleigh, Hampshire, SO50 7JP. DoB: June 1956, British

Quentin John Alder Director. Address: Fern House, 6 Church Road Sneyd Park, Bristol, BS9 1JU. DoB: August 1952, British

Jonathan Ronald Goodall Director. Address: 75 Kings Drive, Leicester Forest East, Leicester, Leicestershire, LE3 3JE. DoB: March 1948, British

Peter Howell Director. Address: 127 Banbury Road, Oxford, Oxfordshire, OX2 6JX. DoB: July 1941, British

Susan Marjorie Dawson Director. Address: 34 Mauldeth Road, Withington, Manchester, M20 4WD. DoB: May 1958, British

Alan Johnson Director. Address: 34a Vicarage Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4ED. DoB: July 1950, British

James Graham Fisher Director. Address: 17 Ainsdale Close, Bromborough, Merseyside, CH63 0EU. DoB: February 1934, British

Randal Hume Keynes Director. Address: 31 Baalbec Road, London, N5 1QN. DoB: July 1948, British

Charles Michael Pearson Director. Address: Primrose Cottage, Catmere End, Saffron Walden, Essex, CB11 4XG. DoB: November 1950, British

Steven Roman Director. Address: 8 Slackcote Cottages, Delph, Oldham, Lancashire, OL3 5TP. DoB: June 1948, British

Richard Kendall Corris Evans Director. Address: 25 Oaklands, Tanners Lane, Haslemere, Surrey, GU27 3RD. DoB: June 1935, British

Andrew John Saint Director. Address: 14 Denny Crescent, London, SE11 4UY. DoB: November 1946, British

Ian Robert Dungavell Secretary. Address: 49 Wellesley Road, London, NW5 4PN. DoB: September 1966, Australian

Hilary Antoinette Silvester Director. Address: 22 Wheatfields Road, Thorneywood, Nottingham, Nottinghamshire, NG3 2PQ. DoB: May 1937, British

Elisabeth Joy Sliwinski Director. Address: 110 Brincliffe Edge Road, Sheffield, South Yorkshire, S11 9BX. DoB: August 1956, British

Kim Stuart Thompson Director. Address: Gorse Cottage, Caswell Bay, Swansea, SA3 3BS. DoB: August 1949, British

John Kirill Robert Thorne Director. Address: 31 Aden Grove, London, N16 9NP. DoB: October 1944, British

David Wynford Evans Director. Address: The Coachmans Quarters, Uppark, South Harting, Petersfield, Hampshire, GU31 5QR. DoB: June 1951, British

Katherine Georgina Wedd Director. Address: 197 Princes Gardens, London, W3 0LT. DoB: June 1959, British

Sarah Mary Whittingham Director. Address: Fern House, 6 Church Road, Bristol, Avon, BS9 1JU. DoB: December 1964, British

David John Jefferson Director. Address: The Vyne Deep Field, Datchet, Slough, Berkshire, SL3 9JS. DoB: June 1932, British

Marion Barbara Giles Director. Address: Flat 2 Edingworth Mansions, 2 Atlantic Road South, Weston Super Mare, BS23 2DE. DoB: April 1953, British

Dr Christopher Leonard Brooks Director. Address: 48 Park Street, Crediton, Devon, EX17 3EH. DoB: January 1949, British

Stephen Goodwin Howard Director. Address: Summerpool Cottage, Milkwell, Donhead St. Andrew, Shaftesbury, Dorset, SP7 9LQ. DoB: April 1936, British

Waterlow Secretaries Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Teresa Sladen Director. Address: 77 Parliament Hill, London, NW3 2TH. DoB: September 1939, British

Andrew Marcus Coleman Director. Address: 104 Richmond Hill, Richmond, Surrey, TW10 6RJ. DoB: October 1949, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Dr William Patrick Filmer-sankey Secretary. Address: 57 Lavington Road, London, W13 9LS. DoB: October 1957, British

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

Engineer. From GBP 2100

Director. From GBP 5900

Electrician. From GBP 2200

Tester. From GBP 2200

Director. From GBP 5900

Engineer. From GBP 2600

Project Planner. From GBP 3300

Responds for The Victorian Society on FaceBook

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

Address The Victorian Society on google map

Other similar UK companies as The Victorian Society: Kodis Limited | Optrix Media Limited | Calibre Communications (uk) Limited | Elive Limited | Sankya Limited

The Victorian Society is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is based in 1 Priory Gardens, London in Chiswick. The head office zip code W4 1TT The enterprise exists since 2000/03/06. Its registration number is 03940996. The enterprise is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 31st December 2015 is the last time when company accounts were filed. Sixteen years of presence on the local market comes to full flow with The Victorian Society as the company managed to keep their clients satisfied through all this time.

The firm started working as a charity on 2000-07-05. Its charity registration number is 1081435. The geographic range of the enterprise's area of benefit is not defined. They operate in Throughout England And Wales. Their board of trustees features nine people: Roy Williams Cb, Ms Rosemary Hill, Ken Moth, Professor Hilary J Grainger and Robert Mccarthy, to name a few of them. Regarding the charity's financial situation, their most successful period was in 2011 when they earned 432,161 pounds and their spendings were 382,765 pounds. The firm focuses on the area of arts, culture, heritage or science, training and education, the area of arts, science, culture, or heritage. It works to the benefit of all the people, the whole humanity. It provides help to its recipients by counselling and providing advocacy, conducting research or supporting it financially and doing research or supporting it financially. If you would like to get to know something more about the company's activity, mail them on this e-mail [email protected] or check their website.

According to the data we have, this specific business was founded 16 years ago and has been steered by fifty six directors, and out of them nine (Margaret Ann Wilks, Andrew John Saint, Robert James Mccarthy and 6 other directors who might be found below) are still actively participating in the company's life. Furthermore, the managing director's assignments are regularly supported by a secretary - Christopher Joseph Costelloe, from who joined this business on 2012/08/30.