Fine Art Society Public Limited Company(the)
Retail sale of other second-hand goods in stores (not incl. antiques)
Contacts of Fine Art Society Public Limited Company(the): address, phone, fax, email, website, working hours
Address: 148 New Bond Street London W1S 2JT
Phone: +44-1520 6221801 +44-1520 6221801
Fax: +44-1520 6221801 +44-1520 6221801
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Fine Art Society Public Limited Company(the)"? - Send email to us!
Registration data Fine Art Society Public Limited Company(the)
Get full report from global database of The UK for Fine Art Society Public Limited Company(the)
Addition activities kind of Fine Art Society Public Limited Company(the)
6719. Holding companies, nec
27890100. Display mounting
32910506. Rouge, polishing: abrasive
34710000. Plating and polishing
35890201. Car washing machinery
41110200. Street and trolley car transportation
50630302. Building wire and cable
55310000. Auto and home supply stores
Owner, director, manager of Fine Art Society Public Limited Company(the)
Director - Pippa Stockdale. Address: 148 New Bond Street, London, W1S 2JT. DoB: December 1967, British
Director - David Michael Elliott. Address: 148 New Bond Street, London, W1S 2JT. DoB: May 1968, British
Director - Robert Upstone. Address: 148 New Bond Street, London, W1S 2JT. DoB: November 1963, British
Secretary - David Michael Elliott. Address: 148 New Bond Street, London, W1S 2JT. DoB: n\a, British
Director - Emily Clare Walsh. Address: Dundas Street, Edinburgh, EH3 6HZ, United Kingdom. DoB: October 1975, British
Director - Andrew Graham Mcintosh Patrick. Address: Flat 3 34 Craven Street, London, WC2N 5NP. DoB: June 1934, British
Director - Sir Angus Mcfarlane Mcleod Grossart. Address: 48 Queen Street, Edinburgh, EH2 3NR. DoB: April 1937, British
Director - Annamarie Phelps. Address: Gainsborough Road, London, W4 1NJ. DoB: May 1966, British
Director - John Gordon Churchill Cooke. Address: 112 Princes House, London, W11 3BW. DoB: October 1952, British
Director - Robert George Holland Martin. Address: Old Chuch Street, London, SW3 6EP, United Kingdom. DoB: July 1939, British
Director - Kate Bryan. Address: Dornton Road, Balham, London, SW12 9NB, United Kingdom. DoB: March 1982, British
Secretary - Simon Harold John Edsor. Address: 6/48 Upper Berkeley Street, London, W1H 5QP. DoB: November 1945, British
Director - Annabel Lee Thomas. Address: Flat 3, 6 Hallam Mews, London, W1. DoB: June 1972, British
Director - Tobias John Benjamin Clarke. Address: Lansdowne Gardens, London, SW8 2ER. DoB: June 1973, British
Director - Jack Mervyn Frank Baer. Address: 9 Phillimore Terrace, London, W8 6BJ. DoB: August 1924, British
Director - Patrick Stather Bourne. Address: New Bond Street, London, W1S 2JT, United Kingdom. DoB: July 1952, British
Secretary - Paul Michael Clarke. Address: 24 Pelham Road, London, E18 1PX. DoB:
Director - Lu Pat Ng. Address: Turleigh Manor, Turleigh, Bradford On Avon, Wiltshire, BA15 2HG. DoB: July 1948, Malaysian
Director - Richard William Ingleby. Address: 110 Warriner Gardens, London, SW11 4DU. DoB: January 1967, British
Secretary - Charles Simon Topping. Address: Flat 6 Walterton Lodge, 115 Walterton Road, London, W9 3PG. DoB:
Director - Anthony Cornelius Carroll. Address: Flat 5, 12a Maddox Street, London, W1R 9PL. DoB: March 1938, British
Director - Roger Billcliffe. Address: 19 Lochend Road, Bearsden, Glasgow, Lanarkshire, G61 1DX. DoB: January 1946, British
Director - Martin Harold Bayer. Address: 21 Southampton Row, London, WC1B 5HS. DoB: January 1933, British
Secretary - Michael George Tapscott. Address: 102 Prince Of Wales Road, London, NW5 3NE. DoB:
Director - Peyton Stephen Skipwith. Address: 37-38 Willow Road, London, NW3 1TN. DoB: June 1939, British
Director - Lady Elizabeth Mary Longman. Address: The Old Rectory, Todenham, Moreton In Marsh, Gloucestershire, GL56 9PA. DoB: October 1924, British
Director - John Shand Kydd. Address: 7 Thurloe Square, London, SW7 2TA. DoB: May 1959, British
Director - Andrew Mcintosh Patrick. Address: 55 Great Cumberland Place, London, W1H 7LJ, United Kingdom. DoB: June 1934, British
Director - Lord Macfarlane Of Bearsden. Address: 50 Manse Road, Bearsden, Glasgow, Strathclyde, G61 3PN, Scotland. DoB: March 1926, British
Director - Simon Harold John Edsor. Address: 6/48 Upper Berkeley Street, London, W1H 5QP. DoB: November 1945, British
Jobs in Fine Art Society Public Limited Company(the), vacancies. Career and training on Fine Art Society Public Limited Company(the), practic
Now Fine Art Society Public Limited Company(the) have no open offers. Look for open vacancies in other companies
-
Academic Partnership Development Officer (London)
Region: London
Company: University of East London Professional Services
Department: Academic Partnership Office
Salary: £33,357 to £38,078 p.a. including London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
South West Nuclear Hub Technician (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physics
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other
-
Registry Administrator (2 posts) (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £21,003 per annum
Hours: Full Time
Contract type: Permanent, Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Research Assistant/Associate in Manufacturing Multifunctional Composites for Structural Applications (London)
Region: London
Company: Imperial College London
Department: Department of Aeronautics/Chemistry
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing
-
Programme Leader (HND in Business) (London)
Region: London
Company: London Churchill College
Department: N\A
Salary: Negotiable depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,Administrative,Senior Management
-
Senior Research Associate/Asscociate/Assistant (Health Economics) - A85442R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Health & Society
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Lecturer/Assistant Professor (ATB) in International Relations (Dublin)
Region: Dublin
Company: University College Dublin
Department: UCD School of Politics & International Relations
Salary: €51,807 to €79,194
£47,538.10 to £72,668.41 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: Living Systems Institute
Salary: £28,936 to £33,518 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Institutes Service Manager (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Brunel Research Institutes
Salary: £42,955 to £51,260 per annum incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Programme Administrator (Reading)
Region: Reading
Company: University of Reading
Department: Henley Business School
Salary: £18,940 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
OECD Future of Work Fellowship Scheme (Paris - France)
Region: Paris - France
Company: The Organisation for Economic Co-operation and Development (OECD)
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences
-
Professor of Russian History - G784 (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: History, Classics and Archaeology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
Responds for Fine Art Society Public Limited Company(the) on Facebook, comments in social nerworks
Read more comments for Fine Art Society Public Limited Company(the). Leave a comment for Fine Art Society Public Limited Company(the). Profiles of Fine Art Society Public Limited Company(the) on Facebook and Google+, LinkedIn, MySpaceLocation Fine Art Society Public Limited Company(the) on Google maps
Other similar companies of The United Kingdom as Fine Art Society Public Limited Company(the): All - Ind Limited | Chippendale Hearing Services Ltd | Ismail & Adam Superstore Limited | Designed For Success (distribution) Limited | Dart Locker Limited
Fine Art Society Public (the) started its operations in 1876 as a Public Limited Company with reg. no. 00010262. This particular business has been functioning with great success for 140 years and it's currently active. This company's head office is situated in Hanover Square at 148 New Bond Street. Anyone can also find the company using the area code of W1S 2JT. The company is classified under the NACe and SiC code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques). Friday 31st July 2015 is the last time when account status updates were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Fine Art Society Public Limited Co(the).
The data obtained detailing this particular enterprise's personnel implies there are nine directors: Pippa Stockdale, David Michael Elliott, Robert Upstone and 6 other directors who might be found below who became members of the Management Board on 2015-08-01, 2011-12-07 and 2006-06-22. Moreover, the managing director's efforts are helped by a secretary - David Michael Elliott, from who was chosen by the following business 7 years ago.
Fine Art Society Public Limited Company(the) is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 148 New Bond Street London W1S 2JT. Fine Art Society Public Limited Company(the) was registered on 1876-02-10. 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 - 613,000 GBP, sales per year - approximately 850,000 GBP. Fine Art Society Public Limited Company(the) is Public Limited Company.
The main activity of Fine Art Society Public Limited Company(the) is Wholesale and retail trade; repair of motor vehicles and, including 8 other directions. Director of Fine Art Society Public Limited Company(the) is Pippa Stockdale, which was registered at 148 New Bond Street, London, W1S 2JT. Products made in Fine Art Society Public Limited Company(the) were not found. This corporation was registered on 1876-02-10 and was issued with the Register number 00010262 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 Fine Art Society Public Limited Company(the), open vacancies, location of Fine Art Society Public Limited Company(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