London Councils Limited

General public administration activities

Contacts of London Councils Limited: address, phone, fax, email, website, working hours

Address: 59 1/2 Southwark Street London SE1 0AL

Phone: +44-1477 2125000 +44-1477 2125000

Fax: +44-1477 2125000 +44-1477 2125000

Email: n\a

Website:

Schedule:

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

London Councils Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders London Councils Limited.

Registration data London Councils Limited

Register date: 1995-03-20
Register number: 03037449
Capital: 821,000 GBP
Sales per year: Less 169,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign 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 London Councils Limited

Addition activities kind of London Councils Limited

024199. Dairy farms, nec
251299. Upholstered household furniture, nec
354999. Metalworking machinery, nec, nec
23950401. Permanent pleating and pressing: for the trade
47290105. Ticket offices, transportation, nec
49250104. Gas: mixed, natural and manufactured
50510400. Miscellaneous nonferrous products
57350200. Records, audio discs, and tapes

Owner, director, manager of London Councils Limited

Director - Ruth Carole Dombey. Address: St. Nicholas Way, Sutton, Surrey, SM1 1EA, England. DoB: March 1955, British

Director - Mark John Boleat. Address: Basinghall Street, London, EC2P 2EJ, England. DoB: January 1949, British

Secretary - Michael Cogher. Address: Basinghall Street, London, EC2P 2EJ, England. DoB:

Director - Teresa Ann Jade O'neill. Address: Broadway, Bexleyheath, Kent, DA6 7LB, England. DoB: July 1961, British

Director - Claire Kober. Address: High Road, London, N22 8HQ. DoB: March 1978, British

Director - Jules Pipe. Address: Mare Street, London, E8 1EA, England. DoB: March 1965, British

Director - Councillor Derek Richard Osbourne. Address: 59 1/2 Southwark Street, London, SE1 0AL. DoB: March 1954, British

Director - Edward Julian Udny Lister. Address: Wandsworth High Street, London, SW18 2PU. DoB: October 1949, British

Director - Stuart John Fraser. Address: 19 Lock Chase, London, SE3 9HB. DoB: April 1946, Uk

Director - Michael John White. Address: 4 Rosemary Avenue, Romford, Essex, RM1 4HB. DoB: August 1960, British

Director - Sir Stephen Michael Bullock. Address: Garden Flat, 9 Tyson Road Forest Hill, London, SE23 3AA. DoB: June 1953, British

Director - Councillor Sean Brennan. Address: 9 Constance Road, Sutton, Surrey, SM1 4QG. DoB: April 1944, Irish

Director - Sir Merrick Richard Cockell. Address: 20 Philbeach Gardens, London, SW5 9DY. DoB: June 1957, British

Director - Stephen Carr. Address: 9 Claremont Road, Bromley, Kent, BR1 2JL. DoB: July 1961, British

Director - Councillor Stephen Hitchins. Address: 70 St Peters Street, London, N1 8JS. DoB: May 1951, British

Director - Hugh Malyan. Address: 61 Virginia Road, Thornton Heath, Surrey, CR7 8EN. DoB: June 1959, British

Secretary - Andrew James Colvin. Address: 6 Drayton Avenue, London, W13 0LF. DoB:

Director - Councillor Sally Ann Vickers Powell. Address: 30 Coverdale Road, London, W12 8JL. DoB: October 1955, British

Director - Mike Cooper. Address: 25 Orchard Road, Sutton, Surrey, SM1 2QA. DoB: April 1960, British

Director - Sir Robert Andrew Wales. Address: 156 Claremont Road, Forest Gate, London, E7 0PX. DoB: January 1955, British

Director - Richard Arthur. Address: The Garden House, 11 Highgate West Hill, London, N6 6JR. DoB: March 1944, British

Secretary - Martin George Pilgrim. Address: 73 Hamelin Road, Gillingham, Kent, ME7 3ER. DoB: February 1950, British

Director - Lord Of Haringey Jonathan Toby Harris. Address: 4 Beatrice Road, London, N4 4PD. DoB: October 1953, British

Director - John William Chatt. Address: 21 Westwick Gardens, Cranford, Middlesex, TW4 6LW. DoB: March 1945, British

Director - Anthony George Ritchie. Address: 48 Seeley Drive, Dulwich, London, SE21 8QR. DoB: January 1945, British

Director - Jeffrey Laurance Rodin. Address: 93 Caversham Avenue, Palmers Green, London, N13 4LL. DoB: March 1950, British

Director - Andrew Francis Slaughter. Address: 143 Becklow Road, London, W12 9HH. DoB: September 1960, British

Director - John Tilley. Address: 17 Deacon Road, Kingston Upon Thames, Surrey, KT2 6LT. DoB: April 1952, British

Director - The Right Honourable Lord Graham Norman Tope. Address: 88 The Gallop, Sutton, Surrey, SM2 5SA. DoB: November 1943, British

Director - Robert Andrew Wales. Address: 16, Cheltenham Gardens, London, E6 3DM. DoB: January 1955, British

Director - Alan Clinton. Address: 38 Elthorne Road, London, N19 4AG. DoB: June 1943, British

Director - Francis Joseph Douglas Cooke. Address: 186 Beckenham Road, Beckenham, Kent, BR3 4RJ. DoB: April 1933, British

Director - Paul Andrew Daisley. Address: 11 Montrose Avenue, Queens Park, London, NW6 6LE. DoB: July 1957, British

Director - Geraint Richard Davies. Address: 3 Mulgrave Road, Croydon, Surrey, CR0 1BL. DoB: May 1960, British

Director - Cllr James Chatteron Dickson. Address: 19c Dulwich Road, Herne Hill, London, SE24 0NT. DoB: January 1964, British

Director - Leonard Lloyd Duvall. Address: 3 Monk Street, Woolwich, London, SE18 6JT. DoB: September 1961, British

Director - Jeremy Stuart Fraser. Address: 156 Choumert Road, London, SE15 4AA. DoB: February 1958, British

Director - Baroness Joan Hanham. Address: 12 St Mary Abbots Terrace, London, W14 8NX. DoB: September 1939, British

Director - Edward Julian Udny Lister. Address: 51 Seymour Road, London, SW18 5JB. DoB: October 1949, British

Director - James Mallory. Address: 21 Aislibie Road, London, SE12 8QH. DoB: July 1944, Canadian

Director - Graham Christopher Rogers. Address: 15 East Walk, Hayes, Middlesex, UB3 3JJ. DoB: August 1952, British

Director - Alan John Williams. Address: 217 Watling Avenue, Edgware, Middlesex, HA8 0NA. DoB: December 1955, British

Director - Councillor Elizabeth Anne Pearce. Address: 37 Lambourne Road, Ilford, Essex, IG3 8BD. DoB: January 1961, British

Director - John Martin Mcdonnell. Address: 38 Clayton Road, Hayes, Middlesex, UB3 1AZ. DoB: September 1951, British

Director - John Martin Hall. Address: 8 Woodside Road, Woodford Green, Essex, IG8 0TR. DoB: June 1946, British

Jobs in London Councils Limited, vacancies. Career and training on London Councils Limited, practic

Now London Councils Limited have no open offers. Look for open vacancies in other companies

  • Assistant Pension Administrator (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Human Resources

    Salary: £19,305 to £20,989 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Operations & Projects Manager (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Administrator (London)

    Region: London

    Company: King's College London

    Department: School of Population Sciences and Health Services Research

    Salary: £23,879 to £26,829 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Tutor - Film &TV Production (Full Time) (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £37,976.59 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Post Doctoral Research Scientist (KTP Associate) (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: £32,000 to £35,000 (+ £4.000 Personal Development Budget)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Biotechnology

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Cancer Research and Cell Biology


    Salary: £32,548 to £35,550 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Research Associate: NIHR Global Health on Stillbirth Prevention and Management in Sub-Saharan Africa (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Nursing, Midwifery & Social Work

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Biosafety Officer (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance

  • PhD Studentships: Optimising Maritime System Operations through Asset Health Prognostics (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: The Institute for Energy and Environment (Department of Electronic and Electrical Engineering)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Maritime Technology,Business and Management Studies,Management,Other Business and Management Studies

  • Clinical Teaching Fellow (78764-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Health Sciences

    Salary: £31,931 to £55,288

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Research Analyst GDPR (London)

    Region: London

    Company: Trilateral Research Ltd

    Department: N\A

    Salary: Commensurate with experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,International Activities

  • Postdoctoral Fellow in Buddhist Studies/Digital Humanities 1.0 FTE (Leiden - Netherlands)

    Region: Leiden - Netherlands

    Company: N\A

    Department: N\A

    Salary: €41,700 to €64,860
    £37,292.31 to £58,004.30 converted salary* gross per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Historical and Philosophical Studies,Theology and Religious Studies

Responds for London Councils Limited on Facebook, comments in social nerworks

Read more comments for London Councils Limited. Leave a comment for London Councils Limited. Profiles of London Councils Limited on Facebook and Google+, LinkedIn, MySpace

Location London Councils Limited on Google maps

Other similar companies of The United Kingdom as London Councils Limited: Platinum Squared Limited | Kristiania Omsorg Ltd | Mjp Education Limited | Public Perceptions (ni) Limited | Lebowski Beverages Limited

The company referred to as London Councils has been registered on 1995-03-20 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company office may be contacted at Bankside on 59 1/2 Southwark Street, London. When you want to get in touch with the firm by post, its post code is SE1 0AL. The office company registration number for London Councils Limited is 03037449. From 2006-12-11 London Councils Limited is no longer under the name Association Of London Government. The company principal business activity number is 84110 , that means General public administration activities. 2016-03-31 is the last time account status updates were reported. Twenty one years of presence on the local market comes to full flow with London Councils Ltd as they managed to keep their customers happy through all the years.

In order to satisfy their customers, this specific limited company is constantly controlled by a body of five directors who are, to name just a few, Ruth Carole Dombey, Mark John Boleat and Teresa Ann Jade O'neill. Their joint efforts have been of cardinal importance to the following limited company since 2013. What is more, the director's duties are constantly helped by a secretary - Michael Cogher, from who was chosen by the following limited company in June 2012.

London Councils Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 59 1/2 Southwark Street London SE1 0AL. London Councils Limited was registered on 1995-03-20. 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 - 821,000 GBP, sales per year - less 169,000,000 GBP. London Councils Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of London Councils Limited is Public administration and defence; compulsory social, including 8 other directions. Director of London Councils Limited is Ruth Carole Dombey, which was registered at St. Nicholas Way, Sutton, Surrey, SM1 1EA, England. Products made in London Councils Limited were not found. This corporation was registered on 1995-03-20 and was issued with the Register number 03037449 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 London Councils Limited, open vacancies, location of London Councils 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 London Councils Limited from yellow pages of The United Kingdom. Find address London Councils Limited, phone, email, website credits, responds, London Councils Limited job and vacancies, contacts finance sectors London Councils Limited