Agatha Christie Limited

All companies of The UKOther service activitiesAgatha Christie Limited

Other service activities not elsewhere classified

Contacts of Agatha Christie Limited: address, phone, fax, email, website, working hours

Address: 161 Drury Lane WC2B 5PN London

Phone: +44-1465 5195953 +44-1465 5195953

Fax: +44-1341 8506408 +44-1341 8506408

Email: n\a

Website:

Schedule:

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

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

Registration data Agatha Christie Limited

Register date: 1955-06-18
Register number: 00550864
Capital: 682,000 GBP
Sales per year: More 672,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Agatha Christie Limited

Addition activities kind of Agatha Christie Limited

8049. Offices of health practitioner
20330401. Artichokes: packaged in cans, jars, etc.
20510206. Doughnuts, except frozen
23710204. Neckpieces, fur
26760103. Napkins, paper: made from purchased paper
50440301. Dictating machines
50850901. Chains, power transmission
50910504. Spa equipment and supplies
51139901. Cardboard and products
59849901. Butane gas, bottled

Owner, director, manager of Agatha Christie Limited

Director - Simon Courtenay Vyvyan. Address: Drury Lane, London, WC2B 5PN, England. DoB: n\a, British

Director - Shane Desmond Murphy. Address: Drury Lane, London, WC2B 5PN, England. DoB: August 1966, Irish

Director - William Charles Christie Cooper. Address: Drury Lane, London, WC2B 5PN, England. DoB: December 1973, British

Director - Jonathan Mark Barrow. Address: Drury Lane, London, WC2B 5PN, England. DoB: November 1970, British

Director - Mark Stevens. Address: Drury Lane, London, WC2B 5PN, England. DoB: September 1955, American

Director - Miguel Penella. Address: Drury Lane, London, WC2B 5PN, England. DoB: December 1968, American

Director - James Prichard. Address: Drury Lane, London, WC2B 5PN, England. DoB: March 1970, British

Secretary - Philip Arthur Beale. Address: Drury Lane, London, Essex, WC2B 5PN, England. DoB: August 1953, British

Director - Mathew Caradoc Thomas Prichard. Address: Pwllywrach, Colwinston, Cowbridge, South Glamorgan, CF71 7NJ. DoB: September 1943, British

Director - Howard Van Sinclair. Address: Drury Lane, London, WC2B 5PN, England. DoB: October 1952, Usa

Director - Hilary Strong. Address: Drury Lane, London, WC2B 5SQ, England. DoB: September 1965, British

Director - Peter Douglas Edwards. Address: Long Acre, London, WC2E 9JD, United Kingdom. DoB: December 1952, American

Director - Hilary Strong. Address: Long Acre, London, WC2E 9JD, United Kingdom. DoB: September 1965, British

Director - Mary Margaret Durkan. Address: 8 Arundel Gardens, Winchmore Hill, London, N21 3AE. DoB: February 1960, British

Director - Jane Elizabeth Turner. Address: Flat 4 133 Sutherland Avenue, Maida Vale, London, W9 2QJ. DoB: April 1960, British

Director - Terry William Downing. Address: 52 Streathbourne Road, London, SW17 8QX. DoB: June 1965, British

Director - Viscount William Waldorf Astor. Address: Ginge Manor, Ginge, Wanton, Oxfordshire, OX12 8QT. DoB: December 1951, British

Director - Susan Margaret Murphy. Address: Windwhistle, Pinner Hill, Pinner, Middlesex, HA5 3XY. DoB: December 1956, British

Director - Philip Arthur Beale. Address: 32 Laburnum Grove, Hockley, Essex, SS5 4SG. DoB: August 1953, British

Director - Jeremy Loch Mansell Banks. Address: 27 Campana Road, London, SW6 4AT. DoB: May 1971, British

Director - Jeremy Loch Mansell Banks. Address: 23 Burnthwaite Road, London, SW6 5BQ. DoB: May 1971, British

Director - Simon Mark Corbett. Address: Great Wratting Hall, Haverhill, Suffolk, CB9 7HQ. DoB: December 1944, British

Director - Nicholas James Williams. Address: 13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL. DoB: June 1951, British

Director - Philip David Clymer. Address: 28 Lynmouth Road, London, N2 9LS. DoB: November 1955, British

Director - Ben Lenthall. Address: Carinya School Lane, Appleford, Abingdon, Oxfordshire, OX14 4NY. DoB: September 1944, British

Director - John Craddock Maples. Address: 2 Wilton Place, London, SW1X 8RH. DoB: April 1943, British

Director - James Cardoc Prichard. Address: 21 Studdridge Street, London, SW6 3SL. DoB: March 1970, British

Director - Nicholas Tamblyn. Address: Clouds Hill Miles Lane, Cobham, Surrey, KT11 2EF. DoB: January 1952, British

Director - David Charles William Lane. Address: Bagby Hide Bagby, Thirsk, North Yorkshire, YO7 2AE. DoB: August 1948, British

Director - John Oliver Conlan. Address: Sunnydale, Bellingdon, Chesham, Buckinghamshire, HP5 2XU. DoB: July 1942, Irish

Director - Alexandra Agatha Clementson. Address: 45 Brodrick Road, London, SW17 7DX. DoB: July 1968, British

Director - Charles John Bowen. Address: Isington Mill, Alton, Hants, GU34 4PW. DoB: December 1941, British

Director - Samuel Charles Enderby. Address: The Riding, Acomb, Hexham, Northumberland, NE46 4PF. DoB: September 1939, British

Director - Corinne Beverly Turner. Address: 1 Yew Tree Cottage, The Street, Compton, Guildford, Surrey, GU3 1EQ. DoB: December 1963, British

Director - Andrea Valentine Lea. Address: Crawford House, High Street Spetisbury, Blandford Forum, Dorset, DT11 9DP. DoB: November 1945, British

Director - Sally Wood. Address: 128 Central Park South, New York, 10019, United States Of America. DoB: December 1954, American

Director - Anthony Arthur Hicks. Address: Greenway House, Churston Ferrers, Brixham, Devon, TQ5 0ES. DoB: September 1916, British

Director - Joseph Antony Haynes. Address: 40 Edwardes Square, London, W8 6HH. DoB: October 1930, British

Director - Colin Leonard Lee. Address: 107 Queens Road, Hertford, Hertfordshire, SG13 8BJ. DoB: May 1932, British

Director - John Peter Janson-smith. Address: 7 North End House, Fitzjames Avenue, London, W14 0RS. DoB: September 1922, British

Secretary - Corinne Beverly Turner. Address: 1 Yew Tree Cottage, The Street, Compton, Guildford, Surrey, GU3 1EQ. DoB: December 1963, British

Director - Rosalind Margaret Clarissa Hicks. Address: Greenway House, Churston Ferrers, Brixham, Devon, TQ5 0ES. DoB: August 1919, British

Jobs in Agatha Christie Limited, vacancies. Career and training on Agatha Christie Limited, practic

Now Agatha Christie Limited have no open offers. Look for open vacancies in other companies

  • Bioprocess Engineer (London)

    Region: London

    Company: University College London

    Department: UCL Biochemical Engineering

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biochemistry,Engineering and Technology,Chemical Engineering,Biotechnology

  • Senior Lecturer in Social Work (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Social Professions/ Department of Social Work

    Salary: £40,017 to £50,337 (inclusive of London Allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Student Finance Administrative Officer PAT Postgraduate Research (London)

    Region: London

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £22,494 to £25,298 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Fundraising and Development Research Officer (75296-097) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: External Engagement - Development

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

  • Senior IT Project Leader (Cyber Security) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Information, Services and Systems

    Salary: £33,518 to £38,833 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow in Battery Materials Modelling (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Chemical and Process Engineering

    Salary: £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering

  • Senior Administrator (Research) (part-time) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: English

    Salary: £22,494 to £26,829 per annum pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate in Energy Storage and Power Electronics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 Subject to annual pay award

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Research Assistant/Associate (NIHR-HTA and HS&DR) -A81668R (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: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy

  • Software Engineer (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Psychology

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Other Engineering

  • Assistant Professor in Marketing (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies

Responds for Agatha Christie Limited on Facebook, comments in social nerworks

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

Location Agatha Christie Limited on Google maps

Other similar companies of The United Kingdom as Agatha Christie Limited: Cablevision Limited | Amabis Innov Ltd | Nethy Bridge Community Centre | Active Scg Limited | Beehive Hair & Beauty Limited

Agatha Christie Limited was set up as PLC, that is based in 161 Drury Lane, , London. The office post code is WC2B 5PN The firm has been in existence since 1955. Its registered no. is 00550864. The firm principal business activity number is 96090 : Other service activities not elsewhere classified. Agatha Christie Ltd filed its account information up until 2015-12-31. Its most recent annual return was submitted on 2016-05-24. Agatha Christie Ltd has been prospering in the business for sixty one years, an achievement very few competitors could ever achieve.

The company has registered seven trademarks, all are still in use. The Intellectual Property Office representative of Agatha Christie is Bear & Wolf IP LLP. The first trademark was accepted in 2013. The one which will become invalid first, that is in May, 2023 is MISS MARPLE.

The info we posses describing this enterprise's employees implies there are eight directors: Simon Courtenay Vyvyan, Shane Desmond Murphy, William Charles Christie Cooper and 5 other directors have been described below who joined the company's Management Board on Tuesday 17th November 2015, Thursday 23rd January 2014 and Friday 13th July 2012. To find professional help with legal documentation, since 1998 the following firm has been implementing the ideas of Philip Arthur Beale, age 63 who's been in charge of ensuring efficient administration of the company.

Agatha Christie Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 161 Drury Lane WC2B 5PN London. Agatha Christie Limited was registered on 1955-06-18. 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 - 682,000 GBP, sales per year - more 672,000 GBP. Agatha Christie Limited is Private Limited Company.
The main activity of Agatha Christie Limited is Other service activities, including 10 other directions. Director of Agatha Christie Limited is Simon Courtenay Vyvyan, which was registered at Drury Lane, London, WC2B 5PN, England. Products made in Agatha Christie Limited were not found. This corporation was registered on 1955-06-18 and was issued with the Register number 00550864 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 Agatha Christie Limited, open vacancies, location of Agatha Christie 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 Agatha Christie Limited from yellow pages of The United Kingdom. Find address Agatha Christie Limited, phone, email, website credits, responds, Agatha Christie Limited job and vacancies, contacts finance sectors Agatha Christie Limited