Guinness Limited
Manufacture of malt
Contacts of Guinness Limited: address, phone, fax, email, website, working hours
Address: Lakeside Drive Park Royal NW10 7HQ London
Phone: +44-1382 1041473 +44-1382 1041473
Fax: +44-29 2022003 +44-29 2022003
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Guinness Limited"? - Send email to us!
Registration data Guinness Limited
Get full report from global database of The UK for Guinness Limited
Addition activities kind of Guinness Limited
7352. Medical equipment rental
28239901. Acetate fibers, triacetate fibers
38420105. Gloves, safety
79991601. Hunting guides
91210400. Legislative bodies, level of government
Owner, director, manager of Guinness Limited
Director - Richelle Twomey. Address: Park Royal, London, London, NW10 7HQ. DoB: October 1975, Irish
Secretary - Victoria Cooper. Address: Park Royal, London, London, NW10 7HQ. DoB:
Director - Aniko Mahler. Address: Park Royal, London, London, NW10 7HQ. DoB: November 1976, Hungarian
Secretary - Claire Elizabeth Matthews. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB:
Director - John James Nicholls. Address: Park Royal, London, London, NW10 7HQ. DoB: n\a, British
Director - Paul Derek Tunnacliffe. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: n\a, British
Director - Jose Alberto Ibeas Franco. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: March 1972, Spanish
Director - John Pursell. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: February 1961, American
Director - Stephen John Bolton. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: May 1962, British
Director - Andrew Mark Smith. Address: Rosebery Road, Langley Vale, Epsom, Surrey, KT18 6AB, United Kingdom. DoB: December 1964, British
Director - Adele Ann Abigail. Address: Connuaght Works, 251 Old Ford Road, London, E3 5PS. DoB: April 1973, Irish
Director - Gavin Paul Crickmore. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: November 1958, British
Director - Sally Catherine Moore. Address: Brookmead House, The Warren East Horsley, Leatherhead, Surrey, KT24 5RH. DoB: November 1965, British
Director - Nandor Makos. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: March 1964, Hungarian
Director - Charles Dawson Coase. Address: 21 Clare Lawn Avenue, East Sheen, London, SW14 8BE. DoB: September 1960, British
Director - Michael Christopher Flynn. Address: 22 The Fairway, Cox Green, Maidenhead, Berkshire, SL6 3AR. DoB: May 1957, British
Director - Matthew John Lester. Address: 13 Pond Road, Blackheath, London, SE3 0SL. DoB: July 1963, British
Director - David Peter Gosnell. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: May 1957, British
Director - Roger Hugh Myddelton. Address: 21 Lawford Road, London, NW5 2LH. DoB: August 1942, British
Secretary - John James Nicholls. Address: Park Royal, London, NW10 7HQ, United Kingdom. DoB: n\a, British
Director - Susanne Margaret Bunn. Address: Azalea, 167 High Street Northchurch, Berkhamsted, Hertfordshire, HP4 3QT. DoB: July 1959, British
Director - Stephen Dando. Address: 52 Clarendon Drive, London, SW15 1AH. DoB: February 1962, British
Director - Allen Frederick Peeters. Address: 74 Chasewood Park, Sudbury Hill, Harrow, Middlesex, HA1 3YR. DoB: March 1949, Belgian
Director - Stuart Robert Fletcher. Address: 35 Burkes Road, Beaconsfield, Bucks, HP9 1PF. DoB: August 1957, British
Secretary - Raymond James Joy. Address: Tudor Wood, Manor Road, Penn, Bucks, HP10 8JA. DoB: April 1954, British
Director - John Brian Mcgrath. Address: 63 Walnut Court, Saint Marys Gate, Marloes Road London, W8 5UB. DoB: June 1938, British
Director - Gary Matthews. Address: 22 Lancaster Gate, South Hampstead, London, NW3. DoB: August 1957, American
Secretary - Sharon Maria Elizabeth O'donovan. Address: 95 Manor Road, Chigwell, Essex, IG7 5PN. DoB: May 1972, British
Director - Raymond James Joy. Address: Tudor Wood, Manor Road, Penn, Bucks, HP10 8JA. DoB: April 1954, British
Director - Colin Archibald Storm. Address: 20 Elthanan Mews, London, W9 2JE. DoB: June 1939, British
Secretary - Paul Martin Forster. Address: 153 Hare Lane, Claygate, Esher, Surrey, KT10 0RA. DoB: n\a, British
Director - Alex Wilson. Address: Brookfield House, Rectory Road Great Haseley, Oxford, Oxfordshire, OX44 7JW. DoB: September 1953, British
Director - Nicholas Toby Fell. Address: Fir Trees, Wexham Street, Stoke Pogues, Buckinghamshire, SL3 6NA. DoB: May 1954, British
Director - Sir Anthony Armitage Greener. Address: 26 Hamilton House, Vicarage Gate, London, W8 4HL. DoB: May 1940, British
Secretary - Mark David Peters. Address: 16 Gables Meadow, Holmer Green, High Wycombe, Buckinghamshire, HP15 6RT. DoB: March 1959, British
Director - Stuart Robert Fletcher. Address: Woodlands, Grange Gardens, Farnham Common, Slough, Berkshire, SL2 3HL. DoB: August 1957, British
Director - Shaun Patrick Holliday. Address: 34 Copper Beech Road, Greenwich, Conn 06830, U S A. DoB: October 1957, Irish
Director - James Patrick Joseph Mcclean. Address: Crinan Old Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QH. DoB: April 1945, Irish
Director - David Herbert Campbell Hampshire. Address: Pine Cottage, Stoke Wood Stoke Poges, Buckinghamshire, SL2 4AU. DoB: January 1944, British
Director - Dr Brendon Richard O'neill. Address: 30 Burdon Lane, Sutton, Surrey, SM2 7PT. DoB: December 1948, British
Director - Michael Arthur Kayser. Address: 17 Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JP. DoB: June 1955, British
Director - William Spears. Address: 19 Kensington Heights, Campden Hill Road, London, W8 7BD. DoB: October 1960, British
Director - Brian Joseph Oneill. Address: 7 Gorst Road, London, SW11 6JB. DoB: June 1946, Irish
Director - John Daniel Sydney Davies. Address: 40 Abinger Avenue, Cheam, Surrey, SM2 7LJ. DoB: May 1935, British
Director - Allen Frederick Peeters. Address: Cherry Trees 80 Gregories Road, Beaconsfield, Buckinghamshire. DoB: March 1949, Belgian
Director - Brian Ford Baldock. Address: The White House, Donnington, Newbury, Berkshire, RG14 2JT. DoB: June 1934, British
Director - John Frederick Hearnden. Address: Lyncroft Chichester Close, Dorking, Surrey, RH4 1LP. DoB: February 1944, British
Director - Brian Aodh Slowey. Address: Bri-Mar, Church Road, Ballybrack, Dublin, IRISH. DoB: November 1933, Irish
Director - John Smale. Address: 7 Maclarens, Beacon Hill Wickham Bishops, Witham, Essex, CM8 3XE. DoB: September 1937, British
Director - Michael John Hughes. Address: 3 Ailsa Road, Twickenham, Middlesex, TW1 1QJ. DoB: October 1950, British
Director - Colin Archibald Storm. Address: Luccombe, Longrove, Seer Green, Buckinghamshire, HP2 9QH. DoB: June 1939, British
Secretary - Brian Beanland. Address: Amberley, Clumps Road, Lower Bourne, Farnham, Surrey, GU10 3HF. DoB: May 1940, British
Director - Peter Woodgate Lipscombe. Address: Stokes House, Ham Street, Richmond, Surrey, TW10 7HR. DoB: February 1939, British
Director - Philip Edward Yea. Address: Castor Heights Ferry Hill, Peterborough Road Castor, Peterborough, PE5 7BU. DoB: December 1954, British
Jobs in Guinness Limited, vacancies. Career and training on Guinness Limited, practic
Now Guinness Limited have no open offers. Look for open vacancies in other companies
-
Senior International Officer (Derby)
Region: Derby
Company: University of Derby
Department: N\A
Salary: £31,440 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: International Activities
-
Information Systems Analyst (Manchester)
Region: Manchester
Company: Royal Northern College of Music
Department: N\A
Salary: £27,285 to £29,799 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Housing Management Officer (Nottingham) (Nottingham)
Region: Nottingham
Company: University of Leeds
Department: Unipol Student Homes
Salary: £22,214 to £25,728 (Grade 5)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Student Services
-
Lecturer or Senior Lecturer in Public Health (Liverpool)
Region: Liverpool
Company: Liverpool John Moores University
Department: N\A
Salary: £39,993 to £49,149 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Work,Other Social Sciences
-
Research Fellow in Crystal Structure Prediction (Southampton)
Region: Southampton
Company: University of Southampton
Department: Computational Systems Chemistry
Salary: £29,799 to £33,518 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science
-
Senior Access Officer (Access UCL) (London)
Region: London
Company: University College London
Department: Student and Registry Services, Access and Admissions
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources,Student Services
-
PhD Studentship: Safe and Seamless Transfer of Control Authority (Leeds)
Region: Leeds
Company: University of Leeds
Department: Institute for Transport Studies
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Chair in Child Health/Honorary Consultant in Paediatrics (Leicester)
Region: Leicester
Company: University of Leicester
Department: College of Medicine, Biological Sciences and Psychology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI Infection, Immunity and Inflammation
Salary: £34,520 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Microbiology
-
Research Associate in Applied Statistics (London)
Region: London
Company: University College London
Department: Department of Applied Health Research, Institute of Epidemiology & Health Care NIHR CLAHRC North Thames
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Senior Electrical Design Engineer (Daresbury, Cheshire)
Region: Daresbury, Cheshire
Company: STFC - The Science and Technology Facilities Council
Department: STFC Daresbury Laboratory
Salary: £37,415 to £41,572 (+£2500 Recruitment and Retention Allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Director of Sequencing and Sample Acquisition (London)
Region: London
Company: Genomics England
Department: Genomics England
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Statistics,Engineering and Technology,Biotechnology
Responds for Guinness Limited on Facebook, comments in social nerworks
Read more comments for Guinness Limited. Leave a comment for Guinness Limited. Profiles of Guinness Limited on Facebook and Google+, LinkedIn, MySpaceLocation Guinness Limited on Google maps
Other similar companies of The United Kingdom as Guinness Limited: Waterloo Air Products Plc | G-tekt Europe Manufacturing Limited | Norfolk Pamments Ltd | Arnway Limited | Matildasplanet Housing Solutions Limited
Registered with number 00510607 64 years ago, Guinness Limited was set up as a PLC. The business current office address is Lakeside Drive, Park Royal London. The firm began under the business name Guinness Brewing Worldwide, though for the last 19 years has operated under the business name Guinness Limited. The enterprise SIC code is 11060 which means Manufacture of malt. 30th June 2015 is the last time company accounts were filed. Guinness Ltd has been working on the market for at least sixty four years, a feat not many competitors managed to do.
Guinness Brewing Worldwide Ltd is a large-sized vehicle operator with the licence number OK0208204. The firm has one transport operating centre in the country. In their subsidiary in London on Park Royal, 32 machines and 154 trailers are available. The firm is also widely known as G and its directors are Allen Frederick Peeters, Brendan Richard Oneill, Brian Ford Baldock and 9 others listed below.
The data at our disposal about the firm's executives shows us employment of four directors: Richelle Twomey, Aniko Mahler, John James Nicholls and John James Nicholls who became members of the Management Board on 2015-11-05, 2011-03-25 and 2008-01-07. In addition, the director's assignments are constantly helped by a secretary - Victoria Cooper, from who joined this firm in November 2015.
Guinness Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Lakeside Drive Park Royal NW10 7HQ London. Guinness Limited was registered on 1952-08-16. 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 - 777,000 GBP, sales per year - less 449,000 GBP. Guinness Limited is Private Limited Company.
The main activity of Guinness Limited is Manufacturing, including 5 other directions. Director of Guinness Limited is Richelle Twomey, which was registered at Park Royal, London, London, NW10 7HQ. Products made in Guinness Limited were not found. This corporation was registered on 1952-08-16 and was issued with the Register number 00510607 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 Guinness Limited, open vacancies, location of Guinness 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 June 1st, 2024