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