The Royal London Society For Blind People

All UK companiesEducationThe Royal London Society For Blind People

Other education not elsewhere classified

The Royal London Society For Blind People contacts: address, phone, fax, email, website, shedule

Address: 52-58 Arcola Street E8 2DJ London

Phone: +44-1269 9923370

Fax: +44-1269 9923370

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Royal London Society For Blind People"? - send email to us!

The Royal London Society For Blind People detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Royal London Society For Blind People.

Registration data The Royal London Society For Blind People

Register date: 1915-04-12

Register number: 00139928

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

Get full report form global database UK for The Royal London Society For Blind People

Owner, director, manager of The Royal London Society For Blind People

Daniel Christopher Ronald Sutch Director. Address: 11 Belgrave Road, London, SW1V 1RB. DoB: November 1976, British

Marilyn Elizabeth Hawkins Director. Address: 11 Belgrave Road, London, SW1V 1RB. DoB: November 1949, British

Martin Terry Doel Director. Address: 11 Belgrave Road, London, SW1V 1RB. DoB: November 1956, British

Catherine Lynn Gale Director. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB: October 1961, British And American

Stuart David Ritchie Director. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB: February 1965, British

Patrick Gerard Plant Director. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB: April 1962, British

Simon Meredith Director. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB: December 1963, British

Alison Lesley Futtit Secretary. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB:

Shalni Sood Director. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB: November 1971, British

Valerie Marlene May Director. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB: May 1944, British

Ian Frederick Stephenson Director. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB: April 1948, British

Michael Stuart Brignall Director. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB: March 1939, British

Amanda Lloyd Director. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB: March 1959, British

Dr David Wright Secretary. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB:

Victoria Mary Florence Cleland Director. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB: February 1970, British

John Nicholson Hartley Whitaker Director. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: November 1946, British

Mark Eves Secretary. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB:

Vivian Lawrence Director. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB: April 1947, British

Jonathan Oliver Cunnington Wilson Director. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB: March 1953, British

Allan Richard Joseph Mabert Director. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB: March 1951, British

Ian David Godwin Director. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB: June 1959, British / Canadian

Alison Jane Nield Secretary. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB:

Jeremy Charles Hay Blanford Director. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: November 1953, British

Roy Moffatt Director. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: March 1943, British

Paul Anthony Obey Director. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB: March 1966, British

Raymond John Hart Director. Address: 11 Belgrave Road, London, SW1V 1RB, England. DoB: April 1945, British

Ronald William Edghill Director. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB: December 1933, British

Michael John Angell Director. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: December 1933, British

Sally-Anne Anne Passmore Secretary. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: August 1960, British

David Michael Benson Skinner Director. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: February 1942, British

The Reverend Keith Christopher Blackburn Director. Address: The Vicarage Church Street, Seal, Sevenoaks, Kent, TN15 0AR. DoB: April 1939, British

Kevin Norman Barnes Director. Address: 4 Nursery Close, Tonbridge, Kent, TN10 4JJ. DoB: April 1973, British

Douglas George Cracknell Director. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: April 1932, British

Rosamund Anne Healy Director. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: November 1959, British

Colin Charles William Milne Director. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB: October 1941, British

Michael Douglas John Phillips Director. Address: 37 Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3AU. DoB: November 1944, British

Thomas Martin Pey Director. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: June 1953, Irish

Derek James Camlin Secretary. Address: 31 London Road, Westerham, Kent, TN16 1BB. DoB:

John William Lambert Secretary. Address: Bank Top Cottage Seal Chart, Seal, Sevenoaks, Kent, TN15 0ES. DoB: July 1938, British

Lindsey Jane Rousseau Director. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: June 1951, British

Kayuan Ghotbi - Ravandi Director. Address: 31 Saint James Park, Tunbridge Wells, Kent, TN1 2LG. DoB: November 1959, British

John Nicholas Sheldrick Director. Address: 13 Castle Hill Avenue, Berkhamsted, Hertfordshire, HP4 1HJ. DoB: September 1949, British

David Charles Griffiths Director. Address: Dorton House, Seal, Sevenoaks, Kent, TN15 0EB. DoB: March 1954, British

Charles Clancy Schueppert Director. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB: April 1936, Usa

Peter Carpenter Director. Address: Sycamore End, Oak Lane, Sevenoaks, Kent, TN13 1UA. DoB: January 1938, British

Robert Patrick Banks Skinner Director. Address: 11 Priors Wood, Crowthorne, Berkshire, RG45 6BZ. DoB: November 1941, British

Timothy John Tawney Director. Address: Vines Cottage, Vines Lane, Hildenborough, Tonbridge, Kent, TN11 9LT. DoB: September 1933, British

Harry O'neil Director. Address: Rose Cottage Amherst Hill, Sevenoaks, Kent, TN13 2EL. DoB: June 1930, British

Michael Allen Barrett Director. Address: 87 King Harolds Way, Bexleyheath, Kent, DA7 5RE. DoB: January 1933, British

Judith Louise Smith Director. Address: 51 Athenlay Road, Nunhead, London, SE15 3EN. DoB: September 1939, British

Keith Malcolm Mitchell Secretary. Address: 27 Rossiter Road, London, SW12 9RY. DoB: n\a, British

John William Lambert Secretary. Address: Bank Top Cottage Seal Chart, Seal, Sevenoaks, Kent, TN15 0ES. DoB: July 1938, British

Isobel Margaret Yule Director. Address: The Shieling - 45, Bleachfield Street, Huntly, Aberdeenshire, AB54 8AX. DoB: January 1938, British

John Donald Watkins Birts Director. Address: 6 Conant Mews, London, E1 8RZ. DoB: February 1936, British

John Leslie Owen Director. Address: Carters Hill House Carters Hill, Underriver, Sevenoaks, Kent, TN15 0SN. DoB: October 1934, British

Dr Arthur Thomas Vincent Director. Address: 1 Foxton, Woughton Park, Milton Keynes, Buckinghamshire, MK6 3AR. DoB: August 1935, British

Rowland Constantine Director. Address: Beaconside Brittains Lane, Sevenoaks, Kent, TN13 2PA. DoB: August 1947, British

Ronald Scott Norman Director. Address: St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL. DoB: August 1938, British

Diane Williams Director. Address: 13 Sinclair House, Sandwich Street, London, WC1H 9PT. DoB: March 1939, British

David William Robert Wright Director. Address: Seal Drive, Seal, Sevenoaks, Kent, TN15 0AH, England. DoB: November 1934, British

Dr Julia Schofield Director. Address: 351 Richmond Road, East Twickenham, Middlesex, TW1 2ER. DoB: April 1952, British

John Roger Allsop Secretary. Address: 32 Bryanston Avenue, Twickenham, Middlesex, TW2 6HP. DoB: July 1944, British

Bruce Charles Cova Director. Address: The Granary Bokes Farm, Horns Hill Hawkhurst, Cranbrook, Kent, TN18 4XG. DoB: October 1944, British

Melinda Powell Robinson Director. Address: Sherborne West End, Kemsing, Sevenoaks, Kent, TN15 6PX. DoB: October 1940, Usa

Joseph Aidan Stevenson Director. Address: 33 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: April 1931, British

Brian Frederick Page Director. Address: Friars Mead Paddocks Way, Ashtead, Surrey, KT21 2QY. DoB: May 1940, British

John William Lambert Director. Address: Bank Top Cottage Seal Chart, Seal, Sevenoaks, Kent, TN15 0ES. DoB: July 1938, British

David Samuel Irving Taylor Director. Address: 23 Church Road, Barnes, London, SW13 9HE. DoB: June 1942, British

Ian Gordon Thorburn Director. Address: 6 Alan Road, London, SW19 7PT. DoB: August 1940, British

John Michael Leal Uren Director. Address: Priory Farm, Appledore Road, Tenterden, Kent, TN30 7DD. DoB: September 1923, British

Ronald James Pocock Secretary. Address: Greenway, Epping Green, Epping, Essex, CM16 6PW. DoB: August 1931, British

Brian Wyndham Bailey Director. Address: Eaglehurst West, Stanswood Road, Southampton, Hampshire, SO45 1BT. DoB: August 1943, British

Robert Fyfe Bolton Director. Address: 60 Kennedy Gardens, Sevenoaks, Kent, TN13 3UG. DoB: June 1921, British

Elizabeth Kate Chapman Director. Address: 11 Whetstone Close, Edgbaston, Birmingham, West Midlands, B15 2QL. DoB: March 1925, British

Howard Hughes Director. Address: Witham Woodland Rise, Sevenoaks, Kent, TN15 0HZ. DoB: March 1938, British

Cholmeley Joseph Messer Director. Address: The Manor House, Normandy, Guildford, Surrey, GU3 2AP. DoB: March 1929, British

Brian Harold Pearce Director. Address: Hamptons Farmhouse, Hamptons, Shipbourne, Kent, TN11 9SR. DoB: July 1931, British

Norman Alexander Royce Director. Address: 4 Waldron Gardens, Bromley, Kent, BR2 0JR. DoB: February 1915, British

John Stephen Sadler Director. Address: 7 The Chilterns, 63 Chiltern Street, London, W1M 1HS. DoB: May 1930, British

Jobs in The Royal London Society For Blind People vacancies. Career and practice on The Royal London Society For Blind People. Working and traineeship

Sorry, now on The Royal London Society For Blind People all vacancies is closed.

Responds for The Royal London Society For Blind People on FaceBook

Read more comments for The Royal London Society For Blind People. Leave a respond The Royal London Society For Blind People in social networks. The Royal London Society For Blind People on Facebook and Google+, LinkedIn, MySpace

Address The Royal London Society For Blind People on google map

Other similar UK companies as The Royal London Society For Blind People: Janus Technology Limited | Ultracable Ltd | Kaspar Goldberg Consulting Limited | Forever Communications Limited | Reddington Consulting Limited

The Royal London Society For Blind People can be reached at 52-58 Arcola Street, in London. Its post code is E8 2DJ. The Royal London Society For Blind People has been operating in this business since the company was started on 1915-04-12. Its Companies House Reg No. is 00139928. It 's been five years from the moment The Royal London Society For Blind People is no longer featured under the name Royal London Society For The Blind. This business Standard Industrial Classification Code is 85590 and has the NACE code: Other education not elsewhere classified. The Royal London Society For Blind People filed its latest accounts up to Thursday 31st December 2015. The company's most recent annual return was submitted on Thursday 14th April 2016. For over one hundred and one years, The Royal London Society For Blind People has been one of the powerhouses of this field of business.

That firm owes its accomplishments and constant progress to a team of eleven directors, specifically Daniel Christopher Ronald Sutch, Marilyn Elizabeth Hawkins, Martin Terry Doel and 8 other directors who might be found below, who have been supervising it for nearly one year. In addition, the managing director's responsibilities are regularly aided by a secretary - Alison Lesley Futtit, from who was chosen by the following firm two years ago.