Baird Clothing Lingerie Limited
Non-trading company
Contacts of Baird Clothing Lingerie Limited: address, phone, fax, email, website, working hours
Address: 46 Colebrooke Row London N1 8AF
Phone: +44-1476 7232269 +44-1476 7232269
Fax: +44-141 7405029 +44-141 7405029
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Baird Clothing Lingerie Limited"? - Send email to us!
Registration data Baird Clothing Lingerie Limited
Get full report from global database of The UK for Baird Clothing Lingerie Limited
Addition activities kind of Baird Clothing Lingerie Limited
072303. Vegetable crops market preparation services
396101. Jewelry apparel, non-precious metals
17710103. Gunite contractor
31990108. Whips, leather
35410204. Deburring machines
35890105. Popcorn machines, commercial
51420101. Fruit juices, frozen
61629902. Loan correspondents
75320300. Customizing services, nonfactory basis
83220103. Senior citizens' center or association
Owner, director, manager of Baird Clothing Lingerie Limited
Director - Tim Morgan Davies. Address: 46 Colebrooke Row, London, N1 8AF. DoB: September 1971, British
Director - Shaun Simon Wills. Address: 46 Colebrooke Row, London, N1 8AF. DoB: February 1972, British
Secretary - Amanda Claire Fogg. Address: 46 Colebrooke Row, London, N1 8AF. DoB:
Director - Joanne Clare Bennett. Address: 46 Colebrooke Row, London, N1 8AF. DoB: September 1976, British
Director - Teresa Tideman. Address: 46 Colebrooke Row, London, N1 8AF. DoB: February 1960, British
Director - Sarah Morris. Address: 46 Colebrooke Row, London, N1 8AF. DoB: October 1964, British
Secretary - Philip Graham Watt. Address: 46 Colebrooke Row, London, N1 8AF. DoB:
Secretary - Jenny Warburton. Address: 46 Colebrooke Row, London, N1 8AF. DoB:
Secretary - Nicholas James Heard. Address: 46 Colebrooke Row, London, N1 8AF. DoB:
Director - Daphne Valerie Cash. Address: 9 Marquis Close, Harpenden, Hertfordshire, AL5 5QZ. DoB: n\a, British
Secretary - Ian Paul Johnson. Address: Tugwood, Kings Lane, Cookham Dean, Berkshire, SL6 9TZ. DoB: May 1960, British
Director - Ian Paul Johnson. Address: 46 Colebrooke Row, London, N1 8AF. DoB: May 1960, British
Director - Paul Anthony Edward Peter Bryan. Address: 37 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD. DoB: April 1950, British
Director - William Reid. Address: Baykers Lamb Lane, Sible Hedingham, Halstead, Essex, CO9 3RS. DoB: November 1937, British
Director - Paul Christopher Allen. Address: 46 Colebrooke Row, London, N1 8AF. DoB: May 1964, Irish
Secretary - Patricia Mary Alsop. Address: 32 Nicosia Road, London, SW18 3RN. DoB: April 1956, British
Director - Stephen John Roberts. Address: 11 Warden Court, Cuckfield, Haywards Heath, West Sussex, RH17 5DN. DoB: January 1953, British
Director - Brendan Hynes. Address: Elm Lodge Stoneyhurst Crescent, Culcheth, Warrington, Cheshire, WA3 4DS. DoB: n\a, British
Director - Russell Finch. Address: 9 Park Place, London, W5 5NQ. DoB: February 1966, British
Director - Adrian Paul Haughton. Address: South Oaks 5 Pyles Thorne Road, Wellington, Somerset, TA21 8DX. DoB: January 1961, British
Director - Andrew Mark Fabian. Address: 139 Woodwarde Road, London, SE22 8UP. DoB: December 1961, British
Director - Jonathan Kempster. Address: 144 Finchampstead Road, Wokingham, Berkshire, RG41 2NU. DoB: January 1963, British
Secretary - Allan Chadwick. Address: 32 Chamberlain Way, Pinner, Middlesex, HA5 2AX. DoB: August 1939, British
Director - Patricia Mary Alsop. Address: 32 Nicosia Road, London, SW18 3RN. DoB: April 1956, British
Director - Allan Chadwick. Address: 32 Chamberlain Way, Pinner, Middlesex, HA5 2AX. DoB: August 1939, British
Director - John Anthony King. Address: 8 Claremont Road, Teddington, Middlesex, TW11 8DG. DoB: June 1962, British
Director - Adrian Paul Haughton. Address: South Oaks 5 Pyles Thorne Road, Wellington, Somerset, TA21 8DX. DoB: January 1961, British
Director - Ann-Marie James. Address: Clifton Vale, Bristol, Avon, BS8 4PT. DoB: March 1965, British
Director - Jane Dixon Sunnucks. Address: Park House Merryhole Lane, Old Down, Tockington, Bristol, BS32 4PT. DoB: June 1963, British
Director - John Nigel Garbett-davies. Address: 21 Stonechat Close, Rest Bay, Porthcawl, Glam, CF36 3QF. DoB: December 1944, British
Director - Leroy Kenneth Montag. Address: The Old Vicarage, North Lane Othery, Bridgwater, Somerset, TA7 0QG. DoB: May 1943, American
Director - Thomas Michael Parr. Address: 45 Campana Road, London, SW6 4AT. DoB: May 1956, British
Director - Robin Joanna Pavett. Address: 7 Carpenter Court, 37-41 Pratt Street, London, NW1. DoB: October 1940, British
Secretary - David Harper Knight. Address: Lower Westfield House Westfield Lane, Draycott, Cheddar, Somerset, BS27 3TN. DoB: n\a, British
Director - David Harper Knight. Address: Lower Westfield House Westfield Lane, Draycott, Cheddar, Somerset, BS27 3TN. DoB: n\a, British
Director - Mary Ann Alderson. Address: Wragg Croft Hamshill, Coaley, Dursley, Gloucestershire, GL11 5EH. DoB: July 1947, British
Director - Teresa Mary Scobie. Address: Little Bray Brent Road, Cossington, Bridgwater, Somerset, TA7 8LF. DoB: October 1958, British
Director - Malcolm Mcdougall Stuart. Address: 5 Sabrina Way, Stoke Bishop, Bristol, Avon, BS9 1ST. DoB: January 1948, British
Director - Martin Edward Phillips. Address: The Nutshell, Poole Bridge Road Blackford, Wedmore, Somerset, BS28 4PA. DoB: March 1948, English
Director - Kenneth Harry Patton. Address: 179 Nanpantan Road, Loughborough, Leicestershire, LE11 3YB. DoB: October 1949, British
Jobs in Baird Clothing Lingerie Limited, vacancies. Career and training on Baird Clothing Lingerie Limited, practic
Now Baird Clothing Lingerie Limited have no open offers. Look for open vacancies in other companies
-
PA to the Institute Director (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Microbiology and Infection
Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Hair and Beauty Technician (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £16,302 pro rata, per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Technical
Categories: Sport and Leisure
-
Research Information Officer (Training and Support) (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: Library
Salary: £34,520 to £38,833 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Internal Auditor (Brighton)
Region: Brighton
Company: University of Brighton
Department: Internal Audit
Salary: £33,943 to £40,523 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Human Resources
-
PhD Studentship in “Inverse Problems in Ultrasound Computed Tomography of the Breast” (London)
Region: London
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology
-
Hourly Paid Lecturers in Mathematics and Statistics (Winchester)
Region: Winchester
Company: University of Winchester
Department: Winchester Business School
Salary: £44.72 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Programme Manager (Liverpool)
Region: Liverpool
Company: Liverpool School of Tropical Medicine
Department: Vector Biology
Salary: £39,992 to £50,618 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
Senior Management Accountant (Hull)
Region: Hull
Company: University of Hull
Department: Finance Office
Salary: £40,523 to £46,925 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Management
-
Computational Science: Research Assistant/Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physiology, Development and Neuroscience
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science
-
Finance Assistant (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £22,214 to £24,983
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Research Fellow (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences and Nutrition - Institute of Medical Sciences
Salary: £32,548 to £34,520 per annum. Grade 6
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Biochemistry
-
Domestic Bursar (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Edmund Hall
Salary: £52,793 to £57,674 per annum (depending on experience).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,Property and Maintenance,Senior Management
Responds for Baird Clothing Lingerie Limited on Facebook, comments in social nerworks
Read more comments for Baird Clothing Lingerie Limited. Leave a comment for Baird Clothing Lingerie Limited. Profiles of Baird Clothing Lingerie Limited on Facebook and Google+, LinkedIn, MySpaceLocation Baird Clothing Lingerie Limited on Google maps
Other similar companies of The United Kingdom as Baird Clothing Lingerie Limited: Sanarch Consultants Ltd | Collins Holdings Limited | Tressa Ltd | Central Holdings Ltd | Vertigo Design Services Limited
Located in 46 Colebrooke Row, Barnsbury N1 8AF Baird Clothing Lingerie Limited is a PLC issued a 02233481 Companies House Reg No.. This firm was founded on 1988-03-22. Created as Bairdwear (bridgwater), the company used the name until 1998-10-29, then it was changed to Baird Clothing Lingerie Limited. This firm declared SIC number is 74990 and has the NACE code: Non-trading company. Baird Clothing Lingerie Ltd reported its account information up until 2015-01-31. The business latest annual return was released on 2015-10-19.
Baird Clothing Lingerie Ltd is a small-sized vehicle operator with the licence number OG0091161. The firm has one transport operating centre in the country. .
At the moment, the directors chosen by the limited company include: Tim Morgan Davies assigned to lead the company in 2015 in April and Shaun Simon Wills assigned to lead the company on 2015-04-23. Furthermore, the director's efforts are regularly backed by a secretary - Amanda Claire Fogg, from who was chosen by this limited company on 2013-09-04.
Baird Clothing Lingerie Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in 46 Colebrooke Row London N1 8AF. Baird Clothing Lingerie Limited was registered on 1988-03-22. 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 - 553,000 GBP, sales per year - more 182,000 GBP. Baird Clothing Lingerie Limited is Private Limited Company.
The main activity of Baird Clothing Lingerie Limited is Professional, scientific and technical activities, including 10 other directions. Director of Baird Clothing Lingerie Limited is Tim Morgan Davies, which was registered at 46 Colebrooke Row, London, N1 8AF. Products made in Baird Clothing Lingerie Limited were not found. This corporation was registered on 1988-03-22 and was issued with the Register number 02233481 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 Baird Clothing Lingerie Limited, open vacancies, location of Baird Clothing Lingerie 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