The Walpole Committee Limited

All companies of The UKOther service activitiesThe Walpole Committee Limited

Activities of other membership organizations n.e.c.

Contacts of The Walpole Committee Limited: address, phone, fax, email, website, working hours

Address: 2nd Floor, Riverside Building, County Hall Westminster Bridge Road SE1 7JA London

Phone: +44-1339 3343109 +44-1339 3343109

Fax: +44-1339 3343109 +44-1339 3343109

Email: n\a

Website:

Schedule:

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

The Walpole Committee Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Walpole Committee Limited.

Registration data The Walpole Committee Limited

Register date: 1990-07-06
Register number: 02519655
Capital: 498,000 GBP
Sales per year: Less 279,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
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 The Walpole Committee Limited

Addition activities kind of The Walpole Committee Limited

344401. Culverts, flumes, and pipes
17990209. Waterproofing
35890000. Service industry machinery, nec
36120111. Voltage regulating transformers, electric power
50830204. Mowers, power
51989901. Paint brushes, rollers, sprayers
73891901. Metal slitting and shearing
80420101. Contact lense specialist optometrist
96410402. Regulation of agricultural marketing, state government

Owner, director, manager of The Walpole Committee Limited

Director - Richard Carter. Address: Westminster Bridge Road, London, SE1 7JA. DoB: March 1953, British

Director - Gillian De Bono. Address: Westminster Bridge Road, London, SE1 7JA. DoB: July 1951, British

Director - Michelle Emmerson. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: September 1970, British

Director - Michael John Morley. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: May 1957, British

Director - Michael Ashley Ward. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: July 1956, British

Director - Jonathan Charles Ian Heilbron. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: n\a, British

Director - Mark Anthony Vere Henderson. Address: 12 Clapham Mansions, Nightingale Lane, London, SW4 9AQ. DoB: January 1954, British

Director - Dr Frederick Willem Mostert. Address: 15 Hill Street, London, W1J 5QT. DoB: July 1959, British

Director - Joanne Lesley Willcox. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: November 1963, British

Director - Sue Anne Margaret O'brien. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: July 1965, British

Director - Benjamin Mark Hughes. Address: One Southwark Bridge, London, SA1 9HL. DoB: October 1955, British

Director - Stephen Jude Alden. Address: Kensington Court Place, London, W8 5QH. DoB: January 1960, Maltese

Director - Moira Gavin. Address: 15 Eaton Square, London, SW1W 9DD. DoB: May 1957, American

Director - Michael Alastair George Nicholson. Address: Dell Cottage, Up Nately, Hook, Hants, RG27 9PR. DoB: November 1951, British

Director - Julia Frances Wasteneys Carrick. Address: Owlets Barn, Rockwell End Hambleden, Henley On Thames, Oxfordshire, RG9 6NG. DoB: April 1961, British

Director - Sarah Elizabeth Elton. Address: Palmers Farm, Hawkenbury Road, Tunbridge Wells, Kent, TN3 9AD. DoB: February 1963, British

Director - Roger George Putnam. Address: 19 Great Jubilee Wharf, Wapping Wall, London, E1W 3TH. DoB: August 1945, British

Director - Geraldine Mckenna. Address: No 3 Birley Street, London, SW11 5XE. DoB: August 1955, Irish

Director - Gianluca Brozzetti. Address: 75b Eaton Square, London, SW1W 9AW. DoB: March 1954, Italian

Director - John Anthony Cleeve Ayton. Address: Densworth House, East Ashling, West Sussex, PO18 9AP. DoB: November 1961, British

Director - Rupert Nicholas Hambro. Address: 186 Ebury Street, London, SW1W 8UP. DoB: June 1943, British

Director - Guy Ridley Salter. Address: 35 Palliser Road, London, W14 9EB. DoB: October 1959, British

Director - Christian Leopold Heppe. Address: Hildon House, Broughton, Hampshire, SO20 8DG. DoB: October 1942, British

Director - Angus Howard Cundey. Address: Old Well Cottage, Powney Street, Milden, Ipswich, Suffolk, IP7 7AL. DoB: June 1937, British

Secretary - Charles Richard Stephen Link. Address: 4 Brunswick Gardens, London, W8 4AJ. DoB: June 1942, British

Secretary - Norma Russell. Address: 686 Kenilworth Road, Balsall Common, Coventry, CV7 7HD. DoB:

Director - Willy Benedict Gegen Bauer. Address: 6 Hitherwood Drive, Dulwich, London, SE19 1XB. DoB: November 1937, British & German

Director - Martin Stanley Riley. Address: 115 Maze Hill, Greenwich, London, SE10 8XQ. DoB: December 1954, British

Director - Derek Edward Dear. Address: Dearsden Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6HU. DoB: July 1944, British

Director - Martin Stanley Riley. Address: 115 Maze Hill, Greenwich, London, SE10 8XQ. DoB: December 1954, British

Director - Sheila Maureen Pickles. Address: 2 Canonbury Place, London, N1 2NQ. DoB: October 1944, British

Director - Charles Edward Francis Brett. Address: The Glebe, Framingham Earl, Norwich, NR14 7SD. DoB: September 1938, British

Director - Roger Malcolm Mitchell. Address: Watling House 71 High Street, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7HN. DoB: June 1938, British

Director - Ramon Pajares. Address: 38 Pont Street Mews, London, SW1X 0AF. DoB: July 1935, Spanish

Secretary - Mary Kitson. Address: 120 Gaskarth Road, London, SW12 9NW. DoB:

Director - Sir David Charles Maurice Bell. Address: 35 Belitha Villas, London, N1 1PE. DoB: September 1946, British

Director - The Hon Nicholas Assheton. Address: 15 Hammersmith Terrace, London, W6 9TS. DoB: n\a, British

Director - David Edmond Grant. Address: 60 Chelsea Park Gardens, Chelsea, London, SW3 6AE. DoB: November 1939, British

Director - Jeremy Christopher Reynell Franks. Address: 30 Stanhope Terrace, London, W2 2UA. DoB: April 1937, British

Director - Maurice Thomas Greig. Address: 7 Steeple Close, Church Gate, London, SW6 3LE. DoB: October 1947, British

Secretary - William Rowland Llewellyn Leigh. Address: Chancel House, Church Street Hadlow, Tonbridge, Kent, TN11 0DB. DoB: June 1942, British

Director - Giles Richard Carless Shepard. Address: Wallop House, Nether Wallop, Stockbridge, Hampshire, SO20 8HE. DoB: April 1937, British

Director - Lord Colin Marsh Marshall. Address: 21 Montpelier Square, London, SW7 1JR. DoB: November 1933, British

Director - Martin Skan. Address: Chewton Glen Hotel, New Milton, BH25 6QS. DoB: December 1934, British

Jobs in The Walpole Committee Limited, vacancies. Career and training on The Walpole Committee Limited, practic

Now The Walpole Committee Limited have no open offers. Look for open vacancies in other companies

  • Curriculum Administrator (Construction) (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer: Film Production (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Finance Manager (Academic) (Salford)

    Region: Salford

    Company: University of Salford

    Department: Finance

    Salary: £39,324 to £46,924 Grade: 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Lecturer in Music (Londonderry)

    Region: Londonderry

    Company: Ulster University

    Department: School of Arts and Humanities

    Salary: £34,540 to £49,177 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts

  • Research Fellow (Hamilton - New Zealand)

    Region: Hamilton - New Zealand

    Company: University of Waikato

    Department: Department of Computer Science

    Salary: NZ$72,654 to NZ$77,818
    £40,569.99 to £43,453.57 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Head Of Student Recruitment (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £50,000 to £55,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Research Fellow in Inflammation and Cardiovascular Disease (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £32,004 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Biochemistry

  • Aerospace Research Project Engineer (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Online Course Developer (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty Office

    Salary: £26,052 to £28,452 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Lecturer in Organisational Psychology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £49,772 to £59,400

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer In Strategic Communication (London)

    Region: London

    Company: University of Liverpool in London

    Department: Faculty of Humanities and Social Sciences, School of The Arts

    Salary: £32,958 to £38,183 pa (plus London weighing) Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies

  • Post-doctoral Associate - ERC Advanced Grant on Biolubrication and its Relation to Osteoarthritis (Rehovot - Israel)

    Region: Rehovot - Israel

    Company: Weizmann Institute of Science

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Biotechnology

Responds for The Walpole Committee Limited on Facebook, comments in social nerworks

Read more comments for The Walpole Committee Limited. Leave a comment for The Walpole Committee Limited. Profiles of The Walpole Committee Limited on Facebook and Google+, LinkedIn, MySpace

Location The Walpole Committee Limited on Google maps

Other similar companies of The United Kingdom as The Walpole Committee Limited: Empathy Beauty And Holistic Centre Limited | The Will Consultancy (luton) Ltd | The Career Clinic Ltd | Jo Jo Childrens Care Ltd | Alias Helenb Ltd

This firm is widely known under the name of The Walpole Committee Limited. It was originally established 26 years ago and was registered with 02519655 as the company registration number. The office of this company is situated in London. You may visit it at 2nd Floor, Riverside Building, County Hall, Westminster Bridge Road. This firm declared SIC number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The company's latest filings were filed up to 2015-12-31 and the most recent annual return was filed on 2016-05-01. It has been twenty six years for The Walpole Committee Ltd on the local market, it is constantly pushing forward and is an example for it's competition.

The enterprise's trademark is "Crafted". They proposed it on 16th October 2014 and it got published in the journal number 2015-003. The company's Intellectual Property Office representative is Charles Russell Speechlys LLP.

As mentioned in this particular enterprise's employees directory, since 2016-03-17 there have been eight directors including: Richard Carter, Gillian De Bono and Michelle Emmerson.

The Walpole Committee Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 2nd Floor, Riverside Building, County Hall Westminster Bridge Road SE1 7JA London. The Walpole Committee Limited was registered on 1990-07-06. 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 - 498,000 GBP, sales per year - less 279,000,000 GBP. The Walpole Committee Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Walpole Committee Limited is Other service activities, including 9 other directions. Director of The Walpole Committee Limited is Richard Carter, which was registered at Westminster Bridge Road, London, SE1 7JA. Products made in The Walpole Committee Limited were not found. This corporation was registered on 1990-07-06 and was issued with the Register number 02519655 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 The Walpole Committee Limited, open vacancies, location of The Walpole Committee Limited 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 The Walpole Committee Limited from yellow pages of The United Kingdom. Find address The Walpole Committee Limited, phone, email, website credits, responds, The Walpole Committee Limited job and vacancies, contacts finance sectors The Walpole Committee Limited