Greek Animal Welfare Fund Limited(the)

All companies of The UKAdministrative and support service activitiesGreek Animal Welfare Fund Limited(the)

Other business support service activities not elsewhere classified

Contacts of Greek Animal Welfare Fund Limited(the): address, phone, fax, email, website, working hours

Address: 51 Borough High Street 3rd Floor SE1 1NB London

Phone: +44-1324 8770355 +44-1324 8770355

Fax: +44-1324 8770355 +44-1324 8770355

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Greek Animal Welfare Fund Limited(the)"? - Send email to us!

Greek Animal Welfare Fund Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greek Animal Welfare Fund Limited(the).

Registration data Greek Animal Welfare Fund Limited(the)

Register date: 1966-06-10
Register number: 00881216
Capital: 701,000 GBP
Sales per year: Approximately 408,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Greek Animal Welfare Fund Limited(the)

Addition activities kind of Greek Animal Welfare Fund Limited(the)

393105. Percussion instruments and parts
599399. Tobacco stores and stands, nec
28220100. Butadiene rubbers
35440105. Dies, plastics forming
39150202. Jewel cutting, drilling, polishing, recutting, or setting
50150000. Motor vehicle parts, used
50840900. Processing and packaging equipment
57120101. Bedding and bedsprings

Owner, director, manager of Greek Animal Welfare Fund Limited(the)

Director - Janet Eley. Address: Borough High Street, 3rd Floor, London, SE1 1NB. DoB: October 1949, British

Director - Maria Olivia Marinos. Address: Borough High Street, 3rd Floor, London, SE1 1NB. DoB: July 1965, British

Director - Phyllis Dunipace. Address: Borough High Street, 3rd Floor, London, SE1 1NB. DoB: September 1949, British

Director - Paul Mcglone. Address: Borough High Street, 3rd Floor, London, SE1 1NB, England. DoB: May 1958, British

Director - David Newton Salisbury-jones. Address: Borough High Street, 3rd Floor, London, SE1 1NB, England. DoB: April 1964, British

Director - Anna Stamatiou. Address: First Floor Borough High Street, London, SE1 1NB. DoB: November 1955, British

Director - Councillor Mark Edward Obrien Bennett. Address: First Floor Borough High Street, London, SE1 1NB. DoB: July 1969, British

Director - Cllr Imogen Walker. Address: First Floor Borough High Street, London, SE1 1NB. DoB: February 1974, British

Director - Susan Anne Kerry Bedell. Address: First Floor Borough High Street, London, SE1 1NB. DoB: April 1962, British

Director - Morgan James Mcsweeney. Address: First Floor Borough High Street, London, SE1 1NB. DoB: April 1977, Irish

Secretary - Lucy Westmore. Address: First Floor Borough High Street, London, SE1 1NB. DoB: n\a, British

Secretary - Tara Butler Economakis. Address: Upper Valley Stud, Crooked Soley Chilton Foliat, Hungerford, Berkshire, RG17 0TW. DoB: September 1945, American

Director - Susan Marsh. Address: 57 Maltravers Street, Arundel, West Sussex, BN18 9BQ. DoB: December 1940, British

Director - Malcolm Dennis Corner. Address: Applecross Lodge 13 Wilbury Road, Letchworth, Hertfordshire, SG6 4JW. DoB: August 1945, British

Director - John Leonard Rendall. Address: Castro Monemvasia, Lakonia, 23070, Greece. DoB: February 1928, British

Director - Tara Butler Economakis. Address: Upper Valley Stud, Crooked Soley Chilton Foliat, Hungerford, Berkshire, RG17 0TW. DoB: September 1945, American

Secretary - Brian Cowie. Address: 28 Dalberg Road, London, SW2 1AN. DoB: September 1941, British

Director - Timothy Peter Spotswood. Address: Manor Lodge, The Fosse, North Curry, Taunton, Somerset, TA3 6LJ. DoB: March 1949, British

Director - Brian Cowie. Address: Borough High St, London, SE1 1NB, United Kingdom. DoB: September 1941, British

Director - Sc (Hons) Bvmcs Msc Mrcvs Alexander Nicol Copland. Address: Heathpool Farm, Peebles, Peeblesshire, EH45 8PJ. DoB: July 1937, British

Director - John Patrick Callaghan. Address: Stanmoor Farm Stanmoor Road, Burrowbridge, Bridgwater, Somerset, TA7 0RX. DoB: April 1953, British

Director - Dora Maria Maris. Address: 3 Heath Side, East Heath Road, London, NW3 1BL. DoB: September 1950, British

Secretary - Kathryn Ann Horne. Address: 54 Yoakley Road, London, N16 0BA. DoB: March 1947, British

Director - Kathryn Ann Horne. Address: 54 Yoakley Road, London, N16 0BA. DoB: March 1947, British

Director - Jennifer Butt. Address: 44b Garfield Road, London, SW11 5PN. DoB: March 1959, Canadian And British

Director - Dr Roger Arthur Mugford. Address: Ruxbury Farm, St Anns Hill Road, Chertsey, Surrey, KT16 9NL. DoB: June 1946, British

Director - Dr Peter George Courtney Bedford. Address: 25 Great North Road, Brookmans Park, Hatfield, Hertfordshire, AL9 6LB. DoB: June 1943, British

Director - Emmanouil Alexakis. Address: 6 Athanasiou Diakou, Heraklion 71306, Greece, FOREIGN. DoB: November 1952, Greek

Director - Joy Lillian Leney. Address: 10 Pippin Court, Vauxhall Grove, London, SW8 1TB. DoB: October 1945, British

Secretary - David William Barnes. Address: 7 Waterloo Close, Brampton, Huntingdon, Cambridgeshire, PE18 8UN. DoB:

Secretary - Joy Lillian Leney. Address: 10 Pippin Court, Vauxhall Grove, London, SW8 1TB. DoB: October 1945, British

Director - Vincent James Cartledge. Address: 1 Victoria Terrace, Hemingford Road, St. Ives, Cambridgeshire, PE27 5HD. DoB: September 1957, British

Director - Janice Cox. Address: Ridgeway 24 Barleyfields, Didcot, Oxfordshire, OX11 0BJ. DoB: November 1954, British

Director - Margaret Ann Williams. Address: 99 Mulgrave Road, Sutton, Surrey, SM2 6JS. DoB: December 1937, British

Director - Victor Watkins. Address: 1 Dunlin Close, Redhill, RH1 5HJ. DoB: January 1954, British

Director - Roger Maitland. Address: 25 Rotherwood Road, London, SW15 1LA. DoB: November 1933, British

Director - Denis Charles Ostler. Address: Stable Cottage, Cliff Road, Bridgnorth, Salop, WV16 4EY. DoB: October 1926, British

Director - Janet Lorraine Eley. Address: Haddon Hall Farm Cottage, Haddon Lane, Ness, South Wirral, L64 8TA. DoB: October 1949, British

Director - Kate Forey. Address: 9 Rusthall Avenue, London, W4 1BW. DoB: June 1961, British

Director - Caroline Reay. Address: 29 East Hill, Wembley, Middlesex, HA9 9PT. DoB: December 1962, British

Director - William Bilton Teasdale. Address: 2 Brambridge House, Kiln Lane Brambridge, Eastleigh, Hampshire, SO50 6HL. DoB: December 1933, British

Secretary - Jennifer Susan Andrews. Address: 28 St Benets Road, Southend On Sea, Essex, SS2 6LF. DoB: n\a, British

Director - Gwendolen Marie Ware. Address: 11 Lower Barn Road, Purley, Surrey, CR8 1HY. DoB: May 1918, British

Secretary - Alan Whittaker. Address: 6 New Cottages, Piltdown, Uckfield, East Sussex, TN22 3XR. DoB: n\a, British

Director - Lady Margaret Rhodes. Address: 57 Oxford Gardens, London, W10 5UJ. DoB: November 1940, British

Director - Eleanor Mary Close. Address: 5 Second Avenue, Hove, East Sussex, BN3 2LH. DoB: November 1909, British

Director - Julian Covarr. Address: 116 Moffats Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7RW. DoB: January 1953, Greek

Director - Lily Therese Venizelos. Address: First Floor Borough High Street, London, SE1 1NB. DoB: April 1933, Greek

Director - Professor Rosslind Hill. Address: 7 Loom Lane, Radlett, Hertfordshire, WD7 8AA. DoB: November 1909, British

Director - Michael Sinclair Sutcliffe. Address: 26 Park Lane, Southwold, Suffolk, IP18 6HL. DoB: February 1924, British

Director - Diana Reinie Lord. Address: 50 Heddon Court Avenue, Cockfosters, Barnet, Hertfordshire, EN4 9NG. DoB: December 1947, Singaporean

Director - Lady Jeanne Sutherland. Address: 24 Cholmeley Park, London, N6 5EU. DoB: December 1927, British

Director - Joan Taylor. Address: Bentley Court Kensington Gardens Squ, London, W2 4DQ. DoB: October 1920, British

Director - Annabella Brough Billinghurst. Address: Bleby House, Winchcombe, Glos, GL54 5LL. DoB: March 1942, British

Secretary - Gwendolen Marie Ware. Address: 11 Lower Barn Road, Purley, Surrey, CR8 1HY. DoB: May 1918, British

Director - Ilya Marios Haritakis. Address: 43 Saint Marks Road, London, W11 1RE. DoB: August 1944, Greek

Jobs in Greek Animal Welfare Fund Limited(the), vacancies. Career and training on Greek Animal Welfare Fund Limited(the), practic

Now Greek Animal Welfare Fund Limited(the) have no open offers. Look for open vacancies in other companies

  • Director of Marketing, Recruitment and Admissions (London)

    Region: London

    Company: Regent's University London

    Department: Department of Marketing, Recruitment and Admissions

    Salary: £70,000 to £75,000 per annum dependent on skills, experience and qualifications

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Developmental Biology & Cancer

    Salary: £34,056 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • Research Fellow in Systematic Review (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £32,548 to £38,833 p.a., Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Senior Lecturer/Reader in Digital and Embedded Systems - Grade 9 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Electrical Engineering and Electronics

    Salary: £51,260 to £63,009 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Assistant Professor Tenure Track in Early Modern History including Swiss History (Zürich - Switzerland)

    Region: Zürich - Switzerland

    Company: University of Zurich

    Department: Faculty of Arts and Social Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Senior Research Fellow (London)

    Region: London

    Company: King's College London

    Department: Psychological Medicine, Institute of Psychiatry, Psychology & Neuroscience (IoPPN)

    Salary: £49,772 to £57,674 Grade 8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology

  • Technology Support Officer - Fracture and Fatigue (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Communications Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Engineering

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Assistant (London)

    Region: London

    Company: University College London

    Department: Great Ormond Street Institute of Child Health

    Salary: £29,809 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry

  • PhD: Leadership In Industry - Engineering Education and Professional Development (London)

    Region: London

    Company: London South Bank University

    Department: The Nathu Puri Institute (NPI)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Production Engineering and Manufacturing,Other Engineering,Business and Management Studies,Business Studies,Education Studies (inc. TEFL),Education Studies

  • Group Tax Manager (Harwell)

    Region: Harwell

    Company: Jisc

    Department: N\A

    Salary: £50,000 per annum, plus generous benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Senior Management

  • International Relations Programme Manager (Swindon)

    Region: Swindon

    Company: BBSRC - Biotechnology and Biological Sciences Research Council

    Department: N\A

    Salary: £30,056 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

Responds for Greek Animal Welfare Fund Limited(the) on Facebook, comments in social nerworks

Read more comments for Greek Animal Welfare Fund Limited(the). Leave a comment for Greek Animal Welfare Fund Limited(the). Profiles of Greek Animal Welfare Fund Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Greek Animal Welfare Fund Limited(the) on Google maps

Other similar companies of The United Kingdom as Greek Animal Welfare Fund Limited(the): Cropmarket.com Limited | 1st Step Solutions Limited | Lavender Psychotherapy Ltd | Fulcrum Worldwide (uk) Ltd. | Pride Training (uk) Limited

This enterprise known as Greek Animal Welfare Fund (the) has been established on 10th June 1966 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise office may be gotten hold of London on 51 Borough High Street, 3rd Floor. Assuming you have to get in touch with the company by mail, its post code is SE1 1NB. The registration number for Greek Animal Welfare Fund Limited(the) is 00881216. This enterprise declared SIC number is 82990 , that means Other business support service activities not elsewhere classified. Its latest filings were filed up to 2015-12-31 and the latest annual return was filed on 2015-07-22. It has been fifty years for Greek Animal Welfare Fund Ltd(the) in the field, it is constantly pushing forward and is an object of envy for many.

Within this limited company, most of director's tasks have been met by Janet Eley, Maria Olivia Marinos, Phyllis Dunipace and 3 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these six people, Anna Stamatiou has worked for the limited company the longest, having been a vital part of the Management Board in June 2006.

Greek Animal Welfare Fund Limited(the) is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 51 Borough High Street 3rd Floor SE1 1NB London. Greek Animal Welfare Fund Limited(the) was registered on 1966-06-10. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 701,000 GBP, sales per year - approximately 408,000 GBP. Greek Animal Welfare Fund Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Greek Animal Welfare Fund Limited(the) is Administrative and support service activities, including 8 other directions. Director of Greek Animal Welfare Fund Limited(the) is Janet Eley, which was registered at Borough High Street, 3rd Floor, London, SE1 1NB. Products made in Greek Animal Welfare Fund Limited(the) were not found. This corporation was registered on 1966-06-10 and was issued with the Register number 00881216 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Greek Animal Welfare Fund Limited(the), open vacancies, location of Greek Animal Welfare Fund Limited(the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Greek Animal Welfare Fund Limited(the) from yellow pages of The United Kingdom. Find address Greek Animal Welfare Fund Limited(the), phone, email, website credits, responds, Greek Animal Welfare Fund Limited(the) job and vacancies, contacts finance sectors Greek Animal Welfare Fund Limited(the)