Arts Club(london),limited(the)

All companies of The UKOther service activitiesArts Club(london),limited(the)

Activities of other membership organizations n.e.c.

Contacts of Arts Club(london),limited(the): address, phone, fax, email, website, working hours

Address: 40 Dover Street Piccadilly W1S 4NP London

Phone: +44-1489 2000030 +44-1489 2000030

Fax: +44-1489 2000030 +44-1489 2000030

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Arts Club(london),limited(the)"? - Send email to us!

Arts Club(london),limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arts Club(london),limited(the).

Registration data Arts Club(london),limited(the)

Register date: 1896-05-06
Register number: 00047802
Capital: 214,000 GBP
Sales per year: Less 708,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Arts Club(london),limited(the)

Addition activities kind of Arts Club(london),limited(the)

027901. Worm farms
17990203. Coating of metal structures at construction site
37149901. Air conditioner parts, motor vehicle
38610201. Cabinets, cassette film transfer
50849906. Plastic products machinery
50920203. Dollhouses
79930202. Mechanical games, coin-operated

Owner, director, manager of Arts Club(london),limited(the)

Director - Judith Diane Waney. Address: Dover Street, Piccadilly, London, W1S 4NP, United Kingdom. DoB: December 1939, British

Director - Alice Rachel Chadwyck-healey. Address: Cabul Road, London, SW11 2PN, United Kingdom. DoB: October 1977, British

Director - Remy Rene Lyse. Address: Bradstock Road, Stoneleigh, Surrey, KT17 2LD, United Kingdom. DoB: January 1963, French

Secretary - Remy Rene Lyse. Address: Bradstock Road, Stoneleigh, Surrey, KT17 2LD, United Kingdom. DoB:

Director - Devika Mokhtarzadeh. Address: Dover Street, Piccadilly, London, W1S 4NP, United Kingdom. DoB: January 1974, British

Director - Pritam Chanrai Waney. Address: Dover Street, Piccadilly, London, W1S 4NP, United Kingdom. DoB: October 1945, British

Director - Jai Sunder Waney. Address: 40 Dover Street, Piccadilly, London, W1S 4NP. DoB: December 1956, Indian

Director - Arjun Chainrai Waney. Address: 40 Dover Street, Piccadilly, London, W1S 4NP. DoB: May 1940, British

Director - Gary Mitchell Landesberg. Address: Wigmore Street, London, W1U 3RX, United Kingdom. DoB: June 1960, British

Director - Graham John Green. Address: 40 Dover Street, Piccadilly, London, W1S 4NP. DoB: August 1946, British

Director - Christopher John Wainwright. Address: Sinnock Square, Hastings, East Sussex, TN34 3HQ. DoB: March 1955, British

Director - Louis Scott Schwager. Address: Ronalds Road, London, N5 1XG. DoB: February 1969, United States

Director - Richard James Brow. Address: Defoe Avenue, Kew Gardens, Surrey, TW9 4DS. DoB: August 1958, Canadian

Director - David John King. Address: Talma Gardens, Twickenham, London, TW2 7RB. DoB: March 1948, British

Director - Ian Robert Palmer. Address: 29 Pendenza, Stoke Rd, Cobham, KT11 3BY. DoB: June 1973, British

Director - Mary Fitzpatrick. Address: 10 Donnington Square, Newbury, Berkshire, RG14 1PJ. DoB: May 1959, British

Director - Marcus Watson. Address: 68 Rosaline Road, London, SW6 7QT. DoB: August 1971, British

Director - Jasvinderpal Singh Matharu. Address: Oak Gates 157 Queens Road, Weybridge, Surrey, KT13 0AD. DoB: n\a, British

Director - Wendy Valerie Harman. Address: 21 Victoria Square, London, SW1W 0RB. DoB: January 1948, British

Director - Christopher Minter. Address: 115 Hurlingham Road, London, SW6 3NJ. DoB: April 1933, British

Director - Dr Neil Anthony Lawson Baker. Address: Graingers, Southbrook Road, Chichester, West Sussex, PO18 8DN. DoB: November 1938, British

Director - Doctor Ivan Frederick Moseley. Address: 65 St Marys Grove, London, W4 3LW. DoB: May 1940, British

Director - Inge Borg Scott. Address: 8 Colinwood House, Farnham Common, Berkshire, SL2 3LN. DoB: February 1940, British

Director - Jess Wilder. Address: Flat 7, 100-102 Sutherland Avenue, London, W9 2QR. DoB: April 1953, British

Director - Brian Melville Winrow-Campbell Clivaz. Address: 162 Brixton Road, London, SW9 6AU. DoB: May 1958, British

Director - Michael Ian Godbee. Address: 99 The Avenue, Ealing, London, W13 8JT. DoB: August 1946, British

Director - Dinah Leah Carlotta Wiener. Address: 12 Cornwall Grove, London, W4 2LB. DoB: February 1940, British

Director - Graham John Reddish. Address: 16 Mount Avenue, London, W5 2RG. DoB: December 1936, British

Director - Michelle Witt. Address: 11 Alexander Square, London, SW3 2AG. DoB: January 1943, British

Secretary - Anthony John Pitkin. Address: 8 Palmerston Court, Barnes Close, Winchester, Hampshire, SO23 9TS. DoB: December 1939, British

Director - Alexander Ninian. Address: 8 Canonbury Square, London, N1 2AU. DoB: February 1933, British

Director - Jolyon Victor Paul Drury. Address: Woodside, Potters Corner, Ashford, Kent, TN26 1AE. DoB: November 1946, British

Director - Anthony John Pitkin. Address: 8 Palmerston Court, Barnes Close, Winchester, Hampshire, SO23 9TS. DoB: December 1939, British

Secretary - Gilbert Peter Kerruish. Address: Barnhaven, Apethorpe, Peterborough, Cambridgeshire, PE8 5DP. DoB:

Director - Jennifer Clair Fullerton. Address: 11a Fulham Park Road, London, SW6 4LH. DoB: June 1947, British

Director - Michael Louis Gravett. Address: 37 Matlock Way, New Malden, Surrey, KT3 3AT. DoB: August 1934, British

Secretary - Anthony Lewis Derrett. Address: 75 Toyse Lane, Burwell, Cambridgeshire, CB5 0DF. DoB: n\a, British

Director - Christopher Minter. Address: 115 Hurlingham Road, London, SW6 3NJ. DoB: April 1933, British

Director - Jeremy Vyvyan Rewse-davies. Address: The Manor, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EW. DoB: November 1939, British

Director - Dr William Frederick Gerrit Dolman. Address: 8 Hollingsworth Road, Croydon, Surrey, CR0 5RP. DoB: November 1942, British

Director - Lady Inge Borg Scott. Address: 8 Colinswood, Collinswood Road, Farnham Common, Berkshire, SL2 3LN. DoB: February 1940, British

Director - Esme Katherine Chandler. Address: Flat 6 Cholmeley Court, Southwood Lane, London, N6 5TD. DoB: February 1955, British

Director - Deborah Lister. Address: 18 Conway Gardens, Enfield, Middlesex, EN2 9AD. DoB: May 1954, British

Director - Irene Atkinson. Address: Flat 4 Willow Court, 31 Willow Place, London, SW1P 1JJ. DoB: March 1928, British

Director - Michael Patrick Walsh. Address: 12 Longwell Bank, Ebrington, Chipping Camden, Gloucestershire, GL55. DoB: August 1937, British

Director - David Alexander Cochrane Cartwright. Address: 49 Clanricarde Gardens, London, W2 4JN. DoB: July 1935, British

Secretary - Ian Charles Campbell. Address: 88 Harrowgate Road, London, E9 5ED. DoB: September 1956, British

Director - Ian Charles Campbell. Address: 88 Harrowgate Road, London, E9 5ED. DoB: September 1956, British

Director - Doctor Ivan Frederick Moseley. Address: 65 St Marys Grove, London, W4 3LW. DoB: May 1940, British

Secretary - Jane Margaret Macmillan. Address: 233 Hitchin Road, Luton, Bedfordshire, LU2 7SL. DoB: n\a, British

Director - Judy Judith Anne Ridgway. Address: 46 Gloucester Square, London, W2 2TD. DoB: November 1939, British

Director - Michael Ian Godbee. Address: 99 The Avenue, Ealing, London, W13 8JT. DoB: August 1946, British

Director - Graham John Reddish. Address: 16 Mount Avenue, London, W5 2RG. DoB: December 1936, British

Director - Esme Katherine Chandler. Address: Flat 6 Cholmeley Court, Southwood Lane, London, N6 5TD. DoB: February 1955, British

Director - Jean-Frangois Marie Alfred Dor. Address: 28 Studley Avenue, Highams Park, London, E4 9PS. DoB: June 1964, Belgian

Director - Graham John Reddish. Address: 16 Mount Avenue, London, W5 2RG. DoB: December 1936, British

Director - David James Morris. Address: 37 Clarendon Drive, Putney, London, SW15 1AW. DoB: May 1943, British

Director - Caroline Mary Medawar. Address: Flat 2 11 Wedderburn Road, Hampstead, London, NW3 5QS. DoB: September 1941, British

Director - Philip Jonathan Clifford Mould. Address: 22 Brunswick Gardens, London, W8 4AL. DoB: March 1960, English

Director - Father David Lawrence-march. Address: The Rectory Church Street, Holt, Norfolk, NR25 6BB. DoB: March 1961, British

Director - Gillian Marjorie Lewis. Address: 28 Trinity Church Square, London, SE1 4HY. DoB: October 1945, British

Director - Ian Jackson. Address: 21 Ansdell Terrace, London, W8 5BY. DoB: November 1928, British

Director - Barry Pinson. Address: Park Farm House, North Sydmonton, Newbury, Hampshire, RG15 8VL. DoB: December 1925, British

Director - John Robert Goodyear. Address: 9 Stanhope Place, Hyde Park Estate, London, W2 2HH. DoB: September 1940, British

Director - Michael Richard Preston. Address: 37 Walham Grove, London, SW6 1QR. DoB: October 1927, British

Director - Kenneth Ralph Lamboll Webb. Address: 9 Batchworth Heath, Rickmansworth, Hertfordshire, WD3 1QB. DoB: January 1938, British

Director - Edmund Andrew Emerson. Address: Albany Lodge 219 Albany Street, London, NW1 4AB. DoB: January 1933, British

Director - Thomas Gottfried Louis Hamilton. Address: 55 Addison Avenue, London, W11 4QU. DoB: March 1930, British

Director - Anthony Thomas Peck. Address: Meadowside Renfrew Road, Kingston Upon Thames, Surrey, KT2 7NT. DoB: July 1937, British

Director - Thomas Kenny. Address: Norway House 21-24 Cockspur Street, London, SW1Y 5BN. DoB: June 1919, British

Director - William Silver Atkinson. Address: 1 Eton College Road, London, NW3 2BS. DoB: September 1937, British

Director - Dr James Lowell Fisher. Address: 33 Albion Street, London, W2. DoB: April 1931, American

Director - Denis Charles Pasquale Gamberoni. Address: The Old Vicarage, South Wraxall, Bradford On Avon, Wiltshire, BA15 2SB. DoB: March 1936, British

Director - Sir David Wilson. Address: Tandem House Queens Drive, Oxshott, Leatherhead, Surrey, KT22 0PH. DoB: October 1928, British

Director - John Andrew Hulme Chadwick. Address: 83 Clifton Hill, London, NW8 0JN. DoB: November 1942, British

Director - Dr James Lowell Fisher. Address: 33 Albion Street, London, W2. DoB: April 1931, American

Jobs in Arts Club(london),limited(the), vacancies. Career and training on Arts Club(london),limited(the), practic

Now Arts Club(london),limited(the) have no open offers. Look for open vacancies in other companies

  • Special Education Needs and Disability Support Practitioner x3 (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £16,230.98 to £23,356.17 per annum, pro rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Special Education Needs and Disability Support Practitioner (18.5 hours) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Electronic Resources Officer (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: N\A

    Salary: £25,728 to £28,936 pro rata per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Creative Artworker (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Print Services

    Salary: £25,728 to £28,936 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT,PR, Marketing, Sales and Communication

  • Public Affairs Manager (Cardiff, Home Based)

    Region: Cardiff, Home Based

    Company: Cardiff University

    Department: Communications & Marketing

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Enterprise Coordinator (Aston)

    Region: Aston

    Company: Aston University

    Department: N\A

    Salary: £25,728 to £30,688 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Residential Officer (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £12,802 to £13,025 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Postdoctoral Research Scientist: Targeting Dysregulated Translational Control in the Tumour Environment (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,Medical Technology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology

  • PhD Studentship in Computing Science - Verification of Portable Synthetic Biocircuits EPSRC Portabolomics (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: £29,301 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Academic Learning Support Tutor (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Professional Services - Learning Enhancement and Development

    Salary: £36,001 to £41,709 per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Deputy President and Registrar (Cork)

    Region: Cork

    Company: University College Cork

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

Responds for Arts Club(london),limited(the) on Facebook, comments in social nerworks

Read more comments for Arts Club(london),limited(the). Leave a comment for Arts Club(london),limited(the). Profiles of Arts Club(london),limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Arts Club(london),limited(the) on Google maps

Other similar companies of The United Kingdom as Arts Club(london),limited(the): Geysir Energy Ltd | Vinpro Consultancy Services Ltd | S J Mitchell (landscape Contractors) Limited | Visg Limited | Finderminder Ltd

Arts Club(london),(the) came into being in 1896 as company enlisted under the no 00047802, located at W1S 4NP London at 40 Dover Street. It has been expanding for 120 years and its official state is active. The company Standard Industrial Classification Code is 94990 - Activities of other membership organizations n.e.c.. 2016-01-03 is the last time when the company accounts were reported. For over one hundred and twenty years, Arts Club(london),ltd(the) has been one of the powerhouses of this field of business.

Because of this particular firm's constant expansion, it became imperative to employ other executives, among others: Judith Diane Waney, Alice Rachel Chadwyck-healey, Remy Rene Lyse who have been participating in joint efforts since 2014-11-11 to fulfil their statutory duties for the following limited company. To increase its productivity, for the last nearly one month the following limited company has been utilizing the expertise of Remy Rene Lyse, who's been concerned with ensuring that the Board's meetings are effectively organised.

Arts Club(london),limited(the) is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 40 Dover Street Piccadilly W1S 4NP London. Arts Club(london),limited(the) was registered on 1896-05-06. 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 - 214,000 GBP, sales per year - less 708,000,000 GBP. Arts Club(london),limited(the) is Private Limited Company.
The main activity of Arts Club(london),limited(the) is Other service activities, including 7 other directions. Director of Arts Club(london),limited(the) is Judith Diane Waney, which was registered at Dover Street, Piccadilly, London, W1S 4NP, United Kingdom. Products made in Arts Club(london),limited(the) were not found. This corporation was registered on 1896-05-06 and was issued with the Register number 00047802 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 Arts Club(london),limited(the), open vacancies, location of Arts Club(london),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 Arts Club(london),limited(the) from yellow pages of The United Kingdom. Find address Arts Club(london),limited(the), phone, email, website credits, responds, Arts Club(london),limited(the) job and vacancies, contacts finance sectors Arts Club(london),limited(the)