The Penn Club

Hotels and similar accommodation

Activities of other membership organizations n.e.c.

Contacts of The Penn Club: address, phone, fax, email, website, working hours

Address: 21 Bedford Place London WC1B 5JJ

Phone: +44-1554 8145782 +44-1554 8145782

Fax: +44-1554 8145782 +44-1554 8145782

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Penn Club"? - Send email to us!

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

Registration data The Penn Club

Register date: 1995-10-18
Register number: 03115589
Capital: 869,000 GBP
Sales per year: Less 784,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for The Penn Club

Addition activities kind of The Penn Club

503101. Building materials, exterior
20410107. Granular wheat flour
22730402. Carpets, textile fiber
28249900. Organic fibers, noncellulosic, nec
51450204. Potato chips

Owner, director, manager of The Penn Club

Director - Professor Elizabeth Joan Robinson. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: May 1947, British

Director - Jean Deboo-jones. Address: 9 Purshall Close, Southcrest, Redditch, Worcestershire, B97 4PD, England. DoB: May 1946, British

Director - Colin Thomas Beresford. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: November 1952, British

Director - Bridget Meredith Findlay. Address: Nettlecombe Avenue, Southsea, Hampshire, PO4 0QW, Great Britain. DoB: June 1945, Uk

Director - Robert Martin Gibson. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: February 1948, British

Director - Howard Joseph Mcbrien. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: June 1944, Btitish

Director - James Lindley Slater. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: April 1944, British

Director - Margaret Laura Burtt. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: May 1949, British

Director - Ruth Serner. Address: 5 Hanover Lodge, 10 Brook Park Close, London, N21 1RF. DoB: January 1938, British

Secretary - Sharon Harris. Address: 14 Radnor Way, Barton Seagrave, Kettering, NN15 6SJ. DoB: n\a, British

Director - Stephen John Macklin. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: June 1947, British

Director - Dr John Francis Joseph Toye. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: October 1942, British

Director - Kenneth Macdonald Robbie. Address: Flat4, 43 Lancaster Grove, London, NW3 4HB. DoB: November 1952, British

Director - Christopher Francis Calver. Address: Jesmond Dene Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2JT. DoB: November 1952, British

Director - Ann Phyllis Lett. Address: 23 Marsh Hall, Talisman Way, Wembley Park, Middlesex, HA9 8JJ. DoB: April 1935, British

Director - Annette Edith Muir. Address: 12 St Georges Road, Deal, Kent, CT14 6BA. DoB: July 1937, British

Director - Gisela Creed. Address: 24 Auchinloch Road, Glasgow, G66 5EU. DoB: June 1940, German

Director - Adrian Anthony Walker Smith. Address: 2 Monserrat Cottages, Butterrow, Stroud, Gloucestershire, GL5 2NJ. DoB: October 1947, British

Director - Richard Andrew Mcallister. Address: 3rd Floor, 12 Sienna Gardens, Edinburgh, Midlothian, EH9 1PQ. DoB: December 1941, British

Director - Professor Maurice Bernard Line. Address: 10 Blackthorn Lane, Burn Bridge, Harrogate, North Yorkshire, HG3 1NZ. DoB: June 1928, British

Director - John Martin Crossman. Address: 3 Honeycombe Court, Lenthay Road, Sherborne, Dorset, DT9 6AA. DoB: December 1946, British

Director - Dr Roger Hill. Address: 7 Burland Green Lane, Weston Underwood, Ashbourne, DE6 4PF. DoB: November 1946, British

Director - Mary Alexandra Phillips. Address: 2 Oaklands Close, Shalford, Guildford, GU4 8JL. DoB: March 1937, British

Director - Allan Muir. Address: Fron Deg, Llanfynydd, Clwyd, LL11 5HW. DoB: May 1936, British

Director - David Frederick Heathfield. Address: 30 Welbeck Avenue, Southampton, Hampshire, SO17 1SU. DoB: April 1937, British

Director - John Ward. Address: 136 Mount Road, Sunderland, Tyne & Wear, SR4 7QD. DoB: April 1946, British

Director - Stephen John Macklin. Address: 23 Crondall Lane, Farnham, Surrey, GU9 7BG. DoB: June 1947, British

Director - Reverend John Crawford Mark Shiels. Address: 19 Brock Street, Bath, Avon, BA1 2LW. DoB: May 1962, British

Director - Elnora Ferguson. Address: 102 Oakfield Road, Selly Park, Birmingham, West Midlands, B29 7ED. DoB: June 1929, British

Director - John Reginald Smith. Address: 11 Beacon Hill, Dormansland, Lingfield, Surrey, RH7 6RQ. DoB: October 1938, British

Director - Fides Matzdorf. Address: 70 Everton Road, Sheffield, South Yorkshire, S11 8RY. DoB: November 1958, British

Director - Dr Peggy Heeks. Address: 43 Bainton Road, Oxford, Oxfordshire, OX2 7AG. DoB: May 1928, British

Director - Malcolm Bowker. Address: 41b Moorland Road, York, Yorkshire, YO10 4HF. DoB: August 1952, British

Director - Greta Kathleen Sealey. Address: 7 Grant Close, Lancaster, LA1 5EL. DoB: October 1933, British

Director - Stephen John Macklin. Address: 23 Crondall Lane, Farnham, Surrey, GU9 7BG. DoB: June 1947, British

Director - Peter Raymond Bevan. Address: 21 St Margarets Road, London, E12 5DR. DoB: April 1943, British

Director - Hugh Bain. Address: 32 Riddrie Knowes, Glasgow, G33 2QH. DoB: May 1933, British

Director - Kenneth Macdonald Robbie. Address: Flat4, 43 Lancaster Grove, London, NW3 4HB. DoB: November 1952, British

Director - Ann Phyllis Lett. Address: 23 Marsh Hall, Talisman Way, Wembley Park, Middlesex, HA9 8JJ. DoB: April 1935, British

Director - William Lawrence Twining. Address: 10 Mill Lane, Iffley, Oxford, OX4 4EJ. DoB: September 1934, British

Director - Susan Dehoff Montgomery. Address: 17 Whiston House, Richmond Grove, London, N1 2DH. DoB: October 1942, American

Director - Philip Laurence. Address: 41 Crest Road, South Croydon, CR2 7JR. DoB: July 1939, British

Director - Erica Birtle Pilliner. Address: Thornfield 6 Vicarage Gardens, Grayshott, Surrey, GU26 6NH. DoB: June 1925, British

Director - Julia Elizabeth Evans. Address: The Penn Club 21 Bedford Place, London, WC1B 5JJ. DoB: May 1950, British

Director - Stephen Petter. Address: 8 Schoolbell Mews, London, E3 5BZ. DoB: May 1937, British

Director - John Russell Cleaver. Address: 1 Blanchard Drive, Watford, Hertfordshire, WD18 7BH. DoB: May 1937, British

Director - Christopher Paul Gregory. Address: 91 Ashfield Street, London, E1 2AH. DoB: February 1960, British

Jobs in The Penn Club, vacancies. Career and training on The Penn Club, practic

Now The Penn Club have no open offers. Look for open vacancies in other companies

  • Teagasc Post Doctoral Research Fellow Level 1 (PD1) (Dunsany)

    Region: Dunsany

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €34,975 to €37,003
    £32,194.49 to £34,061.26 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Molecular Biology and Biophysics,Other Biological Sciences,Mathematics and Statistics,Statistics

  • Weekend and Evening Supervisor (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: University Library

    Salary: £19,485 to £23,164 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Lecturer / Senior Lecturer in Data Science (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: School of Mathematics and Statistics, Faculty of Science

    Salary: AU$98,775 to AU$139,510
    £61,052.83 to £86,231.13 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Project Manager (Education Excellence) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Student and Academic Services

    Salary: £32,958 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant (London)

    Region: London

    Company: St George's, University of London

    Department: Population Health Research Institute

    Salary: £25,728 to £28,936 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

  • Research Finance Administrator (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Finance Office

    Salary: £18,793 to £24,591

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Customer Services

    Salary: £17,399 to £20,624 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research Officer (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Variable Hours Lecturer in Health and Social Care / Early Years (Aylesbury)

    Region: Aylesbury

    Company: Aylesbury College

    Department: N\A

    Salary: £19.58 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Education Studies (inc. TEFL),Education Studies

  • Rolls Royce sponsored PhD scholarship : Understanding Microstructural Alterations When Machining of the Next Generation of High-Temperature Composite Materials for Aerospace (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Research Associate (Chemometrics) (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer/Computational and Systems Medicine/Medicine

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • HE Programme Leader - Interior Design (Nottingham)

    Region: Nottingham

    Company: NDA Foundation

    Department: N\A

    Salary: £35,000 to £45,000 per annum, negotiable according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Administrative,PR, Marketing, Sales and Communication,Senior Management

Responds for The Penn Club on Facebook, comments in social nerworks

Read more comments for The Penn Club. Leave a comment for The Penn Club. Profiles of The Penn Club on Facebook and Google+, LinkedIn, MySpace

Location The Penn Club on Google maps

Other similar companies of The United Kingdom as The Penn Club: The Ridge (scotland) Cic | The Jaffa Orchard Limited | N Y Services Limited | Minacross Limited | Pearl Chinese Limited

The Penn Club is a firm situated at WC1B 5JJ Bloomsbury at 21 Bedford Place. The company was established in 1995 and is established under the registration number 03115589. The company has been on the UK market for 21 years now and the official state is is active. The company is classified under the NACe and SiC code 55100 which means Hotels and similar accommodation. The Penn Club released its latest accounts up to 2016/03/31. The most recent annual return was filed on 2015/10/18. Twenty one years of presence in this particular field comes to full flow with The Penn Club as the company managed to keep their clients satisfied through all this time.

In order to satisfy its customers, this particular business is being overseen by a number of nine directors who are, to enumerate a few, Professor Elizabeth Joan Robinson, Jean Deboo-jones and Colin Thomas Beresford. Their constant collaboration has been of critical use to this business since 2015-09-15. Additionally, the director's assignments are regularly backed by a secretary - Sharon Harris, from who was chosen by this business in 1996.

The Penn Club is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 21 Bedford Place London WC1B 5JJ. The Penn Club was registered on 1995-10-18. 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 - 869,000 GBP, sales per year - less 784,000,000 GBP. The Penn Club is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Penn Club is Accommodation and food service activities, including 5 other directions. Director of The Penn Club is Professor Elizabeth Joan Robinson, which was registered at 21 Bedford Place, London, WC1B 5JJ. Products made in The Penn Club were not found. This corporation was registered on 1995-10-18 and was issued with the Register number 03115589 in The United Kingdom, 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 The Penn Club, open vacancies, location of The Penn Club 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 June 1st, 2024

Detailed data about The Penn Club from yellow pages of The United Kingdom. Find address The Penn Club, phone, email, website credits, responds, The Penn Club job and vacancies, contacts finance sectors The Penn Club