East India Devonshire Sports And Public Schools Club Limited(the)

All companies of The UKOther service activitiesEast India Devonshire Sports And Public Schools Club Limited(the)

Activities of other membership organizations n.e.c.

Contacts of East India Devonshire Sports And Public Schools Club Limited(the): address, phone, fax, email, website, working hours

Address: 16 St. James's Square SW1Y 4LH London

Phone: +44-1577 9222167 +44-1577 9222167

Fax: +44-1577 9222167 +44-1577 9222167

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "East India Devonshire Sports And Public Schools Club Limited(the)"? - Send email to us!

East India Devonshire Sports And Public Schools Club Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders East India Devonshire Sports And Public Schools Club Limited(the).

Registration data East India Devonshire Sports And Public Schools Club Limited(the)

Register date: 1925-06-13
Register number: 00206617
Capital: 634,000 GBP
Sales per year: More 315,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
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 East India Devonshire Sports And Public Schools Club Limited(the)

Addition activities kind of East India Devonshire Sports And Public Schools Club Limited(the)

241100. Logging
20110101. Boxed beef, from meat slaughtered on site
27540501. Magazines: gravure printing, not published on site
31619909. Valises
33150306. Wire carts: grocery, household, and industrial
39140108. Silverware, solid silver
62829905. Manager of mutual funds, contract or fee basis
76992502. Fountain repair

Owner, director, manager of East India Devonshire Sports And Public Schools Club Limited(the)

Director - Adrian Steger. Address: St. James's Square, London, SW1Y 4LH. DoB: September 1953, British

Director - Joceyln Huw Lewis Bassett. Address: St. James's Square, London, SW1Y 4LH. DoB: September 1989, British

Director - Sir Michael Griffiths. Address: St. James's Square, London, SW1Y 4LH. DoB: September 1951, British

Director - Carl Louis Statham. Address: St. James's Square, London, SW1Y 4LH. DoB: September 1966, British

Director - St John Brown. Address: St. James's Square, London, SW1Y 4LH. DoB: January 1955, British

Director - Neil Edwards. Address: St. James's Square, London, SW1Y 4LH. DoB: August 1964, British

Director - Robert George Williams. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: March 1963, British

Director - Kenneth William Morgan. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: August 1967, British

Director - William Iain Wolsey. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: February 1947, British

Director - Simon Trevithick Collins. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: December 1963, British

Director - Charles John Jacoby. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: September 1967, British

Director - Alasdair Shaikh. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: June 1987, British

Director - Patrick Desmond Storey. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: April 1958, British

Secretary - Alexander Robert Bray. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB:

Director - Matthew John Ebsworth. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: December 1961, Uk

Director - Henry Rupert Everett Morris. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: n\a, British

Director - George Duncan Steele Bodger. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: April 1962, British

Director - Richard Graham Robinson. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: October 1948, British

Director - David Cartwright. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: October 1949, British

Director - Christian Schaffalitzky De Muckadell. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: September 1953, Ireland

Director - Maximilian Berhard Douglas Kuhnke. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: April 1988, Brtish/American

Director - Oliver Daniel Bolton. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: April 1980, English

Director - Jonathan Monk. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: August 1971, British

Secretary - Keith Goldacre. Address: 2 Woodlands Heath Road, Coxheath, Maidstone, Kent, ME17 4EE. DoB: October 1951, British

Director - Ian Collins. Address: Apartment 8 172 Gloucester Terrace, London, W2 6HT. DoB: November 1946, British

Director - Lord Geoffrey James Dear. Address: The Old Rectory, Church Street, Willersey, Broadway, WR12 7PN. DoB: September 1937, British

Director - Christian Schaffalitzky De Muckadell. Address: 14 Vernon Grove, Rathgar, Dublin 6, IRISH, Ireland. DoB: September 1953, Ireland

Director - Colin Seabrook. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: June 1940, British

Director - Keith Chamberlain. Address: Dedmere Rise, Marlow, Buckinghamshire, SL7 1PQ, United Kingdom. DoB: November 1943, British

Director - Roger Howard Benson. Address: Lane Ends Summerhill Lane, Steeton, Keighley, West Yorkshire, BD20 6RX. DoB: September 1938, British

Director - James Buckley Innes. Address: Widmer Farm Seer Green, Beaconsfield, Buckinghamshire, HP9 2RQ. DoB: n\a, British

Director - Edward White. Address: Brook Cottage, Station Lane Milford, Godalming, Surrey, GU8 5AE. DoB: April 1944, British

Director - Jonathan Peter Monk. Address: Flat 1, 3 Cavendish Crescent South, Nottingham, Nottinghamshire, NG7 1EN. DoB: August 1971, British

Director - Robert Norman Scott. Address: Four Ways, Splaynes Green, Uckfield, East Sussex, TN22 3TL. DoB: March 1950, British

Director - Adam Davey Walker. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: October 1965, British

Director - Paul Anthony Cleaver. Address: Flat 5 196 Queens Gate, London, SW7 5EU. DoB: August 1972, British

Director - John Richard Patrick Breen. Address: Apartment 81 Belgrave Court, 36 Westferry Circus, London, E14 8RL. DoB: March 1942, Irish

Director - David Lee Peller. Address: Flat 2 65 Charlotte Street, London, W1T 4PQ. DoB: April 1973, British

Secretary - Michael Howell. Address: Mansard House, Private Road, Martlesham, Woodbridge, Suffolk, IP12 4SG. DoB:

Director - Roger Raishbrook. Address: St. James's Square, London, SW1Y 4LH, United Kingdom. DoB: June 1940, British

Secretary - David Bethune Taylor. Address: Ivy Cottage Upper Ham Road, Ham Common, Richmond, Surrey, TW10 5LA. DoB:

Secretary - Keith Goldacre. Address: 2 Woodlands Heath Road, Coxheath, Maidstone, Kent, ME17 4EE. DoB: October 1951, British

Secretary - Edward Bernard Gore. Address: Flat 8, 18 Shepherds Hill, London, N6 5AQ. DoB:

Director - John William Hutchinson. Address: Cammas Park House 3 Priory Road, Dawlish, Devon, EX7 9JG. DoB: April 1940, British

Director - Frederick Paul Seabrook. Address: Fairfields Warninglid Lane, Warninglid, Haywards Heath, West Sussex, RH17 5TY. DoB: July 1940, British

Director - John Dudley Wood. Address: Hawkswick Cottage, Childwick Bury, St Albans, Herts, AL3 6JG. DoB: May 1944, British

Director - William Iain Wolsey. Address: 9 Fremantle Square, Cotham, Bristol, Avon, BS6 5TL. DoB: February 1947, British

Director - Sir Peter George Yarranton. Address: Broom Point Broom Water West, Teddington, Middlesex, TW11 9QH. DoB: September 1924, British

Director - Alan Henry Kurtz. Address: 27 Blackwater Way, Didcot, Oxfordshire, OX11 7RL. DoB: March 1931, British

Director - Duncan Willem Graham Samuel. Address: 10 Milton Road, Cambridge, Cambridgeshire, CB4 1JY. DoB: June 1947, British

Director - George Thurlow. Address: 42 Chester Court, Albany Street, London, NW1. DoB: n\a, British

Director - Nicholas Rolfe Adlam. Address: Top Flat, 74 Cathcart Road, London, SW10 9DJ. DoB: October 1945, British

Director - Dr Gordon Alan Lindsay. Address: Mulberry House Common Hill, West Chiltington, Sussex, RH20 2NR. DoB: July 1943, British

Director - Simon Andrew Camamile. Address: 6 Rembrandt Close, London, SW1W 8HS. DoB: June 1955, British

Director - Gordon Charles Taylor. Address: Flat3, 151 Sandown Road, Deal, Kent, CT14 6NX. DoB: June 1931, British

Director - Michael Steele-bodger. Address: Laxford Lodge, Bonehill, Tamworth, Staffs, B78 3HY. DoB: September 1925, British

Director - Richard Spofforth Hill. Address: 19 Chipstead Street, London, SW6 3SR. DoB: May 1938, British

Director - Charles George Corder. Address: 96 Tollington Park, London, N4 3RB. DoB: December 1949, British

Director - Simon Collins. Address: C/O Flat 2, Newmill Flats, Elgin, Moray, IV30 2AF, Scotland. DoB: December 1963, British

Secretary - John George Frederick Stoy. Address: Nutbourne Place, Nutbourne, Pulborough, West Sussex, RH20 2HF. DoB: June 1944, British

Director - Commander Robin Richard Whalley. Address: 57 Thames Village, London, W4 3UF. DoB: November 1920, British

Director - Robin Christopher Beckwith. Address: Wellington Cottage Henfield Road, Albourne, Hassocks, West Sussex, BN6 9DE. DoB: October 1937, British

Director - Martin Leslie Brewer. Address: 27 Iver Lane, Iver, Buckinghamshire, SL0 9LF. DoB: September 1929, British

Director - George Thurlow. Address: 42 Chester Court, Albany Street, London, NW1. DoB: n\a, British

Director - Roy William Deakin. Address: The Red House Fishery Road, Bray, Maidenhead, Berkshire, SL6 1UP. DoB: September 1931, British

Director - Anthony Meeson. Address: Woodlands 11 Milner Drive, Cobham, Surrey, KT11 2EZ. DoB: June 1927, British

Director - Geoffrey William Mills. Address: 7 Cranmer Gardens, Warlingham, Surrey, CR6 9SU. DoB: February 1925, British

Director - Alan Henry Kurtz. Address: 8 Cleeve Court, Streatley, Reading, Berkshire, RG8 9PS. DoB: March 1931, British

Director - John Edward Owen. Address: Eastbridge House, Dymchurch, Kent, TN29 0HZ. DoB: February 1933, British

Director - David Alexander Turnbull. Address: Little Lawhyre, Lankelly Lane, Fowey, Cornwall, PL23 1HN. DoB: March 1944, British

Director - Dr William Brian Whowell. Address: Charnwood Road, Shepshed, Loughborough, Leics, LE12 9NP. DoB: October 1921, British

Director - Alex Ian Wilkie. Address: The Old Post Office, Hail Weston, Cambridgeshire, PE19 4JW. DoB: September 1935, British

Director - Peter John Alexander Arthur Muir. Address: Belvoir House, Tattam Close Woolstone, Milton Keynes, Buckinghamshire, MK15 0BH. DoB: February 1947, British

Director - Michael Bellegarde. Address: 1 Chapelfield, Rectory Road, Orford, Suffolk, IP12 2HW. DoB: May 1938, British

Jobs in East India Devonshire Sports And Public Schools Club Limited(the), vacancies. Career and training on East India Devonshire Sports And Public Schools Club Limited(the), practic

Now East India Devonshire Sports And Public Schools Club Limited(the) have no open offers. Look for open vacancies in other companies

  • Specialist Student Support Assistant (Warwick)

    Region: Warwick

    Company: Warwickshire College Group

    Department: N\A

    Salary: £16,246 to £17,362 per annum, pro rata

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Support Analyst (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Information Technology Department

    Salary: £31,095 to £33,799 + 5% shift allowance and 10% market rate supplement

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Teacher in Philosophy (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of English, Communication and Philosophy

    Salary: £32,548 to £38,333 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Philosophy

  • Senior Lecturer in Technical Menswear (0.4 FTE) (London)

    Region: London

    Company: University of Westminster

    Department: Fashion Industry Cluster

    Salary: £47,501

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Senior Researcher - Children’s Charity (London)

    Region: London

    Company: The National Children's Bureau

    Department: N\A

    Salary: £35,255 to £39,071 per annum (pro rata if part time)

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences

  • Postdoctoral Research Scientist: Oncometabolism Laboratory (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £30,000 to £39,800 per annum (depending on experience) plus relocation allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Technical Support Representative (Home)

    Region: Home

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Hospitality, Retail, Conferences and Events,IT,Property and Maintenance

  • BMSU Senior Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: MRC Brain Network Dynamics Unit, Department of Pharmacology

    Salary: £21,220 to £26,052 Grade 4 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Software Consultant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Physics and Astronomy

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Manager (Swindon)

    Region: Swindon

    Company: Economic and Social Research Council - ESRC

    Department: N\A

    Salary: £37,415 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,Library Services and Information Management,Senior Management

  • Research Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine, Division of Brain Sciences

    Salary: £31,740 to £33,370 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Postdoctoral Position in Computational Physics (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems

Responds for East India Devonshire Sports And Public Schools Club Limited(the) on Facebook, comments in social nerworks

Read more comments for East India Devonshire Sports And Public Schools Club Limited(the). Leave a comment for East India Devonshire Sports And Public Schools Club Limited(the). Profiles of East India Devonshire Sports And Public Schools Club Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location East India Devonshire Sports And Public Schools Club Limited(the) on Google maps

Other similar companies of The United Kingdom as East India Devonshire Sports And Public Schools Club Limited(the): The Undercliffe Cemetery Charity | Jade Cleaners Limited | Toks05 Limited | Housesitters Limited | Warham Trust Limited

East India Devonshire Sports And Public Schools Club Limited(the) has been on the local market for at least ninety one years. Started with registration number 00206617 in the year 1925-06-13, the company have office at 16 St. James's Square, London SW1Y 4LH. This enterprise declared SIC number is 94990 : Activities of other membership organizations n.e.c.. East India Devonshire Sports And Public Schools Club Ltd(the) released its account information for the period up to December 31, 2015. Its most recent annual return was filed on May 13, 2016. East India Devonshire Sports And Public Schools Club Ltd(the) has been operating as a part of this field for more than 91 years, something not many companies have achieved.

As the data suggests, this firm was founded in 1925-06-13 and has been supervised by sixty seven directors, and out this collection of individuals eighteen (Adrian Steger, Joceyln Huw Lewis Bassett, Sir Michael Griffiths and 15 other directors who might be found below) are still a part of the company. Additionally, the managing director's tasks are regularly supported by a secretary - Alexander Robert Bray, from who was chosen by this specific firm on 2007-04-23.

East India Devonshire Sports And Public Schools Club Limited(the) is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 16 St. James's Square SW1Y 4LH London. East India Devonshire Sports And Public Schools Club Limited(the) was registered on 1925-06-13. 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 - 634,000 GBP, sales per year - more 315,000,000 GBP. East India Devonshire Sports And Public Schools Club Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of East India Devonshire Sports And Public Schools Club Limited(the) is Other service activities, including 8 other directions. Director of East India Devonshire Sports And Public Schools Club Limited(the) is Adrian Steger, which was registered at St. James's Square, London, SW1Y 4LH. Products made in East India Devonshire Sports And Public Schools Club Limited(the) were not found. This corporation was registered on 1925-06-13 and was issued with the Register number 00206617 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 East India Devonshire Sports And Public Schools Club Limited(the), open vacancies, location of East India Devonshire Sports And Public Schools Club 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 East India Devonshire Sports And Public Schools Club Limited(the) from yellow pages of The United Kingdom. Find address East India Devonshire Sports And Public Schools Club Limited(the), phone, email, website credits, responds, East India Devonshire Sports And Public Schools Club Limited(the) job and vacancies, contacts finance sectors East India Devonshire Sports And Public Schools Club Limited(the)