The Thomas Hardy Society

All UK companiesEducationThe Thomas Hardy Society

General secondary education

Book publishing

The Thomas Hardy Society contacts: address, phone, fax, email, website, shedule

Address: Unity Chambers 34 High East Street DT1 1HN Dorchester

Phone: 01305 837331

Fax: 01305 837331

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Thomas Hardy Society

Register date: 1967-06-22

Register number: 00909018

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

Get full report form global database UK for The Thomas Hardy Society

Owner, director, manager of The Thomas Hardy Society

Marilyn Leah Director. Address: Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HN. DoB: January 1943, British

Patricia Withers Director. Address: Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HN. DoB: September 1949, British

Marilyn Leah Director. Address: Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HN. DoB: January 1943, British

Phillip Vaughan Mallett Director. Address: Huntly Place, St Andrews, Fife, KY16 8XA. DoB: November 1946, British

Brenda Jean Parry Director. Address: Canadian Avenue, Salisbury, Wiltshire, SP2 7JL. DoB: September 1942, British

Rebecca Welshman Director. Address: Railway Terrace, Bath, BA2 8NF. DoB: September 1980, British

Dr Jane Elizabeth Thomas Director. Address: Princes Avenue, Hull, East Yorkshire, HU5 3DS. DoB: August 1955, British

Dee Tolfree Director. Address: St Helens Road, Dorchester, Dorset, DT1 1SD. DoB: August 1944, British

Furse Ronald Swann Director. Address: Yoah Cottage, West Knighton, Dorchester, Dorset, DT2 8PE. DoB: September 1935, British

Helen Lange Director. Address: Bessells, Iwerne Courtney, Blandford, Dorset, DT11 8QW. DoB: July 1950, British

Dr Anthony Clive Fincham Director. Address: The Limes, Lower Road East Farleigh, Maidstone, Kent, ME15 0JS. DoB: October 1952, British

Malcolm Reynold Pfaff Director. Address: West Cottage Hethfelton, Wareham, Dorset, BH20 6HS. DoB: May 1942, British

Mike Nixon Director. Address: Old Coach House, 114 Sutton Road, Sutton Poyntz, Dorset, DT3 6LW. DoB: November 1945, British

Heather Mary Shean Director. Address: 13 Mansfield Avenue, Parkstone, Poole, Dorset, BH14 0DQ. DoB: August 1927, British

Andrew Herbert Leah Director. Address: Max Gate Alington Avenue, Dorchester, Dorset, DT1 2AA. DoB: September 1941, British

Carolynn Cali Norton Director. Address: New Street, Marnhull, Nr Sturminster Newton, Dorset, DT10 1QA, Uk. DoB: January 1949, British

Anthony Robin Daniels Director. Address: 63 Peverell Avenue West, Poundbury, Dorchester, Dorset, DT1 3SU. DoB: December 1946, British

Alma Evers Director. Address: 328 Pershore Road, Birmingham, West Midlands, B5 7QY. DoB: December 1935, British

Susan Theobald Director. Address: 25 Fordington Dairy, Dorchester, Dorset, DT1 1FD. DoB: April 1940, British

Dr Claire Seymour Director. Address: 2 Church Terrace, Blackheath, London, SE13 5BT. DoB: August 1970, British

Beryl Edith Mitchell Director. Address: 8 Denholm Close, Poulner, Ringwood, Hampshire, BH24 1TF. DoB: February 1952, British

Esq Ian Stewart Danson Director. Address: Way Cottage, Powerstock, Dorset, DT6 3TF. DoB: January 1940, British

Neil Hird Director. Address: Shandon Lodge 6 Cawdor Road, Bournemouth, Dorset, BH3 7DN. DoB: May 1933, British

Sydney Ferry Director. Address: 2 Redlands Cottages, Piddletrenthide, Dorchester, Dorset, DT2 7QL. DoB: April 1953, British

Lynda Kiss Director. Address: 41 Cornwall Road, Dorchester, Dorset, DT1 1RY. DoB: n\a, British

Doctor Stephen Pastore Director. Address: 2 Cambridge Walk, Poundbury, Dorchester, Dorset, DT1 3FD. DoB: August 1946, American

Helen Joy Gibson Secretary. Address: 21 Abbots Walk, Cerne Abbas, Dorset, DT2 7JN. DoB: June 1940, British

Professor Thomas Arthur Michael Irwin Director. Address: 17 Etherbert Road, Canterbury, Kent, CT1 3ND. DoB: May 1934, British

Anthony Julian Langside Thorpe Director. Address: Thornbury, West Knighton, Dorchester, Dorset, DT2 8PE. DoB: December 1940, British

Angela Bell Director. Address: The Milking Parlour 2 The Steddings, Langton Matravers, Swanage, Dorset, BH19 3EU. DoB: September 1950, British

John Patrick Wordsworth Tolfree Director. Address: 12 Saint Helens Road, Dorchester, Dorset, DT1 1SD. DoB: June 1933, British

Doreen Joy Tolfree Director. Address: 12 St Helens Road, Dorchester, Dorset, DT1 1SD. DoB: August 1944, British

Dr Martin Scott Ray Director. Address: 32 Ashwood Grange, Aberdeen, Grampian, AB22 8XG. DoB: May 1955, British

David Morton Selwyn Director. Address: 8 Barrow Court, Barrow Gurney, North Somerset, BS48 3RP. DoB: November 1951, British

Lorelei Edwin Director. Address: 4 Whitefriars, Copyhold Lane, Winterbourne Abbas, Dorset, DT2 9LT. DoB: April 1957, British

Stephen William Mottram Director. Address: 4 Merrylees Drive, Barnstaple, Devon, EX32 9DQ. DoB: May 1948, British

Marcus Morton Barrett Director. Address: Montrose House, Crewkerne, Somerset, TA18 7AL. DoB: June 1973, English

Olive Rose Blackburn Secretary. Address: 6 Mistover Close, Dorchester, Dorset, DT1 2EQ. DoB: December 1930, British

Michael Frank Orchard Director. Address: 19 Upper Furlong, Timsbury, Bath, BA3 1NN. DoB: June 1948, British

John Anthony Theobald Director. Address: Old Orchard, Litton Cheney, Dorchester, Dorset, DT2 9AG. DoB: July 1936, British

John Patrick Wordsworth Tolfree Director. Address: 12 Saint Helens Road, Dorchester, Dorset, DT1 1SD. DoB: June 1933, British

Margaret Marande Director. Address: 37 South Street, Fontmell Magna, Shaftesbury, Dorset, SP7 0PD. DoB: April 1937, British

Richard Camp Director. Address: Sidmount Lodge Sidmount Gardens, Sidmouth, Devon, EX10 8XQ. DoB: November 1936, British

Catherine Margaret Hebditch Director. Address: 8 Friary Hill, Dorchester, Dorset, DT1 1JG. DoB: March 1964, British

Mark Damon Chutter Director. Address: Lymebourne 24 Coburg Road, Dorchester, Dorset, DT1 2HW. DoB: May 1974, British

David Charles Croft Director. Address: Russetts 8 Herringston Road, Dorchester, Dorset, DT1 2ES. DoB: September 1927, British

Thomas William Jesty Director. Address: 4 Sylvasprings, Waddock Cross, Dorchester, Dorset, DT2 8QY. DoB: August 1927, English

Eileen Mary Johnson Secretary. Address: 2 Vicarage Lane, Fordington, Dorchester, Dorset, DT1 1LH. DoB: February 1936, British

Stephen Robert Charles Poulter Director. Address: 20 Lancaster Road, Dorchester, Dorset, DT1 1QH. DoB: March 1925, British

David Trevor Jones Director. Address: Syward Cottage, Syward Road, Dorchester, Dorset, DT1 2AJ. DoB: June 1944, British

Robert Scott Puttock Director. Address: Chapel Meadows 6 Chapel Row, Bagber, Sturminster Newton, Dorset, DT10 2HB. DoB: February 1936, British

Eileen Mary Johnson Director. Address: 2 Vicarage Lane, Fordington, Dorchester, Dorset, DT1 1LH. DoB: February 1936, British

Rosemary Nightingale Swann Director. Address: Yoah Cottage, West Knighton, Dorchester, Dorset, DT2 8PE. DoB: February 1930, British

William Chalmers Young Director. Address: Rushpond Cottage, School Lane, Winfrith Newburgh, Dorset, DT2 8JX. DoB: October 1919, British

Jean Rylatt Brooks Director. Address: 77 Challenger Drive, Sprotbrough, Doncaster, South Yorkshire, DN5 7RY. DoB: January 1928, British

Frederick David Hoskins Director. Address: 35 Harnwood Road, Harnham, Salisbury, Wiltshire, SP2 8DD. DoB: December 1929, British

Jean Elizabeth Moore Director. Address: 4 Stour Road, Richmond Park, Bournemouth, Dorset, BH8 8SY. DoB: August 1936, British

Olive Rose Blackburn Director. Address: 6 Mistover Close, Dorchester, Dorset, DT1 2EQ. DoB: December 1930, British

Dr (S E G Curtis) Simon Edward Gardiner Curtis Director. Address: 25 Hawthorn Grove, Heaton Moor, Stockport, Cheshire, SK4 4HZ. DoB: January 1943, British

John Philip Humphrey Blake Director. Address: 19 Shaston Crescent, Dorchester, Dorset, DT1 2EB. DoB: April 1934, British

Tessa Taylor Director. Address: The Top Flat, 32 Guildford Road Wincheap, Canterbury, Kent, CT1 3QD. DoB: June 1942, British

Dr Katherine Melissa Hardie Budden Director. Address: The Old Post Office, Newmill, Penzance, Cornwall, TR20 8XN. DoB: April 1939, British

Helen Joy Gibson Director. Address: 21 Abbots Walk, Cerne Abbas, Dorset, DT2 7JN. DoB: June 1940, British

John Charles Pentney Director. Address: 18 Tristram Drive, Creech St Michael, Taunton, Somerset, TA3 5QU. DoB: July 1951, British

Anthony Arthur Bradbury Director. Address: Greybanks Hains Lane, Marnhull, Sturminster Newton, Dorset, DT10 1JU. DoB: April 1925, British

John Hardy Antell Director. Address: 27 Alexandra Road, Dorchester, Dorset, DT1 2LZ. DoB: July 1931, British

Kathleen Nellie Fowler Secretary. Address: Park Farm, Tolpuddle, Dorchester, Dorset, DT2 7HG. DoB:

Thomas William Jesty Director. Address: Maxgate, Dorchester, Dorset, DT1 2AA. DoB: August 1927, English

Alan John Hurst Director. Address: 44 Parliament Hill, Hampstead, London, NW3 2TN. DoB: n\a, British

Furse Ronald Swann Director. Address: Yoah Cottage, West Knighton, Dorchester, Dorset, DT2 8PE. DoB: September 1935, British

Tessa Wiseman Director. Address: Moores Oak, Oak Road, Cobham, Surrey, KT11 3AZ. DoB: June 1942, British

Lilian Swindall Director. Address: Ulverscroft 63 Church Lane, Wool, Wareham, Dorset, BH20 6DD. DoB: May 1928, British

John Michael Maybery Director. Address: 59 Yonder Street, Ottery St Mary, Devon, EX11 1HF. DoB: March 1949, British

Helen Garton Director. Address: 1 Sunbury Court, Eton, Windsor, Berkshire, SL4 6BJ. DoB: February 1926, British

Kathleen Patricia Wightman Director. Address: 19 Hamlyn Road, Glastonbury, Somerset, BA6 8HS. DoB: March 1952, British

Roger Rees Thomas Director. Address: Flat 12 Stone House Court, Pound Lane, Dorchester, Dorset, DT1 1LP. DoB: September 1905, British

Dr James Charles Gibson Director. Address: 21 Abbots Walk, Cerne Abbas, Dorchester, Dorset, DT2 7JN. DoB: July 1919, British

Henry Ensor Fossett Lock Director. Address: Winterborne, West Stafford, Dorchester, Dorset, DT2 8AZ. DoB: May 1921, British

Thomas Robert Wightman Director. Address: 32 St Catherines Crescent, Sherborne, Dorset, DT9 6DE. DoB: October 1917, British

Doctor Geoffrey William Tapper Director. Address: The Mount, Salisbury Road, Shaftsbury, Dorset, SP7 8NL. DoB: October 1931, British

Bernard Palmer Director. Address: 96 Long Drive, London, W3 7PH. DoB: May 1930, British

Charles Philip Carlyle Pettit Director. Address: Leys View Cottage, Shenington, Banbury, Oxon, OX15 6LZ. DoB: June 1952, British

Susan Joan Clarke Director. Address: Eagle Lodge, Dorchester, Dorset, DT2 8PR. DoB: May 1947, British

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

Sorry, now on The Thomas Hardy Society all vacancies is closed.

Responds for The Thomas Hardy Society on FaceBook

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

Address The Thomas Hardy Society on google map

Other similar UK companies as The Thomas Hardy Society: Fitsystems Ltd | Dc Network Solutions Limited | Rob Taggart Music Ltd | Key Productivity Limited | Generic Ai Limited

1967 marks the start of The Thomas Hardy Society, a company which is situated at Unity Chambers, 34 High East Street in Dorchester. This means it's been 49 years The Thomas Hardy Society has existed on the market, as the company was established on Thursday 22nd June 1967. The company's reg. no. is 00909018 and the company area code is DT1 1HN. The company is classified under the NACe and SiC code 85310 and has the NACE code: General secondary education. 2015/12/31 is the last time when the company accounts were filed. It has been fourty nine years for The Thomas Hardy Society on the local market, it is constantly pushing forward and is an object of envy for the competition.

The enterprise became a charity on Fri, 28th Jun 1968. It is registered under charity number 254248. The range of the enterprise's activity is not defined and it provides aid in various cities across Throughout England And Wales. The charity's trustees committee features nineteen members: Mike Nixon, Malcolm Pfaff, Dr Jane Thomas Ba Phd, Ms Rebecca Welshman and Phillip Vaughan Mallett, to namea few. As regards the charity's finances, their most successful year was 2012 when they raised 110,595 pounds and they spent 61,092 pounds. The corporation engages in training and education, the area of arts, science, culture, or heritage. It dedicates its activity to the whole humanity. It tries to help the above agents by the means of providing advocacy and counselling services. If you want to get to know something more about the firm's undertakings, call them on the following number 01305 837331 or browse their official website. If you want to get to know something more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their official website.

Given the following company's growth, it was imperative to hire other company leaders, including: Marilyn Leah, Patricia Withers, Marilyn Leah who have been assisting each other since 2013 to exercise independent judgement of the company.