Canning House Limited
Activities of other membership organizations n.e.c.
Contacts of Canning House Limited: address, phone, fax, email, website, working hours
Address: 14-15 Belgrave Square SW1X 8PS London
Phone: +44-1366 3498291 +44-1366 3498291
Fax: +44-1366 3498291 +44-1366 3498291
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Canning House Limited"? - Send email to us!
Registration data Canning House Limited
Get full report from global database of The UK for Canning House Limited
Addition activities kind of Canning House Limited
234101. Women's and children's nightwear
599599. Optical goods stores, nec
16229904. Viaduct construction
22110702. Laundry nets
50720401. Brads
65310201. Cemetery management service
73891403. Barter exchange
Owner, director, manager of Canning House Limited
Director - Dr Peter Salmon Collecott. Address: Belgrave Square, London, SW1X 8PS. DoB: October 1950, British
Secretary - Cristina Zaviera Cortes. Address: 14/15 Belgrave Square, Knightsbridge, London, SW1X 8PS, England. DoB:
Director - Guy Rurik Ingram. Address: Lincoln's Inn Fields, Lincoln's Inn Fields, London, WC2A 3ED, England. DoB: July 1950, British
Secretary - Clare Joof. Address: 2 Belgrave Square, London, London, SW1X 8PJ, England. DoB:
Director - Dr. Edgar John Hughes. Address: Belgrave Square, London, SW1X 8PS, England. DoB: July 1947, British
Secretary - Dr Charles Goodson-wickes. Address: 2 Belgrave Square, London, SW1X 8PJ. DoB:
Director - Hugh Stephen Murray Elliott. Address: 2 Belgrave Square, London, SW1X 8PJ. DoB: August 1965, British
Secretary - Nigel Edward Rupert Mccollum. Address: Clare House, Hawthorn Avenue Bow, London, Greater London, E3 5PY. DoB:
Director - Mark Alexander Flewitt. Address: Poplar Farm House, Longstock, Hampshire, SO20 6DP. DoB: October 1956, British
Director - Veronica Mary Scott. Address: Old Tree House, Old Tree, Hoath, Canterbury, Kent, CT3 4LE. DoB: n\a, British
Director - Peter Garratt. Address: Roydon Lodge, Roydon East Peckham, Tonbridge, Kent, TN12 5NH. DoB: February 1947, British
Director - Barry Richard Hamilton. Address: 4 Fairfax Mews, Putney, London, SW15 6FF. DoB: February 1948, British
Director - Stephen Thomas Nash. Address: The Cottage, Goodnestone, Canterbury, Kent, CT3 1PG. DoB: n\a, British
Director - David Victor Thomas. Address: 38 Queen's Gate Terrace, London, SW7 5PH. DoB: September 1949, British
Director - John Western Greaves. Address: Bramshott Thatch, Rectory Lane, Liphook, Hampshire, GU30 7QZ. DoB: September 1939, British
Director - Richard Anthony Robinson. Address: Fieldhead House Church Hill, Shamley Green, Guildford, Surrey, GU5 0UD. DoB: October 1947, British
Director - Philip Alexander Mclean. Address: Hill Cottage, Reading Road, Goring On Thames, Berkshire, RG8 0LH. DoB: n\a, British
Director - Michael Valdes Scott. Address: The Old Rectory, Cotton, Stowmarket, Suffolk, IP14 4RG. DoB: March 1943, British
Director - Christopher Michael Wiscarson. Address: Oakhill 4 Blounts Court Road, Rotherfield Peppard, Henley On Thames, Oxfordshire, RG9 5HB. DoB: March 1951, British
Director - Doctor Geoffrey Richard West. Address: Flat 3, 13 Elder Avenue, London, N8 9TE. DoB: January 1950, British
Director - Kathryn Board. Address: 60 Weydon Hill Road, Farnham, Surrey, GU9 8NY. DoB: December 1952, British
Director - Richard Denys Wilkinson. Address: 1 Westley Close, Winchester, Hampshire, SO22 5LA. DoB: May 1946, British
Director - Paul Morrison De Quincey. Address: 28 Saint Marys Gardens, London, SE11 4UD. DoB: June 1954, British
Director - John Knox Withrington. Address: Ardnardeen Danes Hill, Woking, Surrey, GU22 7HQ. DoB: August 1944, Irish
Director - Alastair Paul Wilkinson. Address: Pedders Barn, The Street, Berden, Bishops Stortford, Hertfordshire, CM23 1AY. DoB: May 1950, British
Director - Dr Robert William Rix. Address: 68 Broadgate Lane, Horsforth, Leeds, West Yorkshire, LS18 4AG. DoB: November 1948, British
Director - Nicholas Hugo Baring. Address: 43 Sutherland Place, London, W2 5BY. DoB: January 1934, British
Director - Roger Keith Bellamy. Address: 1 Beechwood Millglade, Small Dole, Henfield, West Sussex, BN5 9YS. DoB: July 1947, British
Director - Harold Clive Mather. Address: Littlewood House, Mile Path, Woking, Surrey, GU22 0DY. DoB: September 1947, British
Director - John Alexander Kennedy. Address: 15 Chelsea Park Gardens, London, SW3 6AF. DoB: July 1942, British
Director - Iain Mackay Macfarlane. Address: Pinehurst House, Kingswood, Surrey, KT20 6HU. DoB: December 1941, British
Director - Jocelyn Maurice De Bunsen. Address: 46 Hamilton Park West, London, N5 1AB. DoB: October 1944, British
Director - Iain Donald Cheyne. Address: 6, Chiswick Mall, London, W4 2QH. DoB: March 1942, British
Director - Charles Peregrine Cardiff. Address: Hurstbourne Priors House, Hurstbourne Priors, Whitchurch, Hampshire, RG28 7SB. DoB: November 1941, British
Director - Christopher John Burton. Address: Rua Da Candelaria 66, Rio Dejaneiro 20092-900, Brazil, FOREIGN. DoB: January 1943, British
Director - Colin Robert Armstrong. Address: The Old House The Folly, Lightwater, Surrey, GU18 8XA. DoB: July 1934, British
Director - Juliet Rosalind Perkins. Address: 6 The Old School 30 Church Lane, Merton Park, London, SW19 3HQ. DoB: February 1946, British
Director - Richard Anthony Robinson. Address: Fieldhead House Church Hill, Shamley Green, Guildford, Surrey, GU5 0UD. DoB: October 1947, British
Director - Peter Sandiford. Address: 4e Camden Hill, Tunbridge Wells, Kent, TN2 4TJ. DoB: May 1947, British
Director - John Western Greaves. Address: Bramshott Thatch, Rectory Lane, Liphook, Hampshire, GU30 7QZ. DoB: September 1939, British
Director - David Arthur Gay. Address: 1 Barton Street, London, SW1P 3NG. DoB: March 1930, British
Director - David Holmes. Address: Dormer Lodge 31 Little Park Gardens, Enfield, Middlesex, EN2 6PQ. DoB: March 1935, British
Director - Margaret Helen Johnson. Address: 18 Goldsmith Avenue, London, NW9 7HB. DoB: October 1948, British
Secretary - Julian Nigel Robert Amey. Address: 20 Thornhill Crescent, London, N1 1BJ. DoB: n\a, British
Director - Sally Ann Unwin. Address: 1 Ruskin Dene, Billericay, Essex, CM12 0AN. DoB: May 1953, British
Director - Anthony Stuart Westnedge. Address: 16 Colville Mews, Off Lonsdale Road, London, W11 2DA. DoB: October 1944, British
Director - Stephen Gregory Street. Address: 10 English Street, Mile End, London, E3 4TA, United Kingdom. DoB: December 1969, British
Jobs in Canning House Limited, vacancies. Career and training on Canning House Limited, practic
Now Canning House Limited have no open offers. Look for open vacancies in other companies
-
Junior PHP Drupal Website Developer (London)
Region: London
Company: University of London
Department: Vice-Chancellor's Office
Salary: £30,512 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Senior Lecturer/Reader in Anatomy (Aston)
Region: Aston
Company: Aston University
Department: Life & Health Sciences
Salary: £49,149 to £56,950 per annum (Grade 10)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Sports Participation Officer (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Active Lifestyle and Sport
Salary: £23,354 to £27,432 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Sport and Leisure
-
Research Technicians (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Inflammation and Ageing
Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Biochemistry
-
Postdoctoral Fellow - Single Molecule Biophysics Super-resolution Microscopy of Protein Dynamics (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science
-
Clinical Trials Finance Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Oncology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Lecturer in Law (Christchurch - New Zealand)
Region: Christchurch - New Zealand
Company: University of Canterbury, New Zealand
Department: School of Law, College of Business and Law
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute
Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Lecturer (Assistant Professor) in Human Resource Management (Bath)
Region: Bath
Company: University of Bath
Department: School of Management
Salary: £39,324 rising to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
PhD Studentship: Monitoring and Toughening of High Performance Composite Structure (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing
-
PhD Studentship - Iraqi Clerics and the State after 2003 (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Philosophy, Theology and Religion
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Social Sciences and Social Care,Social Policy,Politics and Government,Languages, Literature and Culture,Historical and Philosophical Studies,Theology and Religious Studies,Cultural Studies
-
Research Assistant Zeno Karl Schindler/MINIARE Fellow (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Fitzwilliam Museum
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Information Management and Librarianship,Curatorial Studies,Languages, Literature and Culture,Cultural Studies
Responds for Canning House Limited on Facebook, comments in social nerworks
Read more comments for Canning House Limited. Leave a comment for Canning House Limited. Profiles of Canning House Limited on Facebook and Google+, LinkedIn, MySpaceLocation Canning House Limited on Google maps
Other similar companies of The United Kingdom as Canning House Limited: Ultimatefan Ltd | The Style Guru Limited | Tewkesbury Stores Ltd | Yaqoobiah Education & Welfare Trust | Xenogamy Limited
03317927 is the reg. no. of Canning House Limited. It was registered as a PLC on Thu, 13th Feb 1997. It has been active on the market for the last nineteen years. This enterprise is reached at 14-15 Belgrave Square in London. The main office area code assigned is SW1X 8PS. Even though currently it is operating under the name of Canning House Limited, the name had the name changed. It was known as Canning House Centre until Wed, 12th Mar 1997, then the name was replaced by Lawgra (no.406). The Last was known as took place in Mon, 10th Mar 1997. This enterprise is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Canning House Ltd released its account information for the period up to 2015/03/31. Its latest annual return was released on 2015/12/12. 19 years of presence in this line of business comes to full flow with Canning House Ltd as the company managed to keep their clients satisfied throughout their long history.
According to the information we have, this specific limited company was established in February 1997 and has been steered by fourty two directors, out of whom two (Dr Peter Salmon Collecott and Guy Rurik Ingram) are still employed in the company. In order to help the directors in their tasks, since 2015 the limited company has been making use of Cristina Zaviera Cortes, who's been tasked with ensuring that the Board's meetings are effectively organised.
Canning House Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 14-15 Belgrave Square SW1X 8PS London. Canning House Limited was registered on 1997-02-13. 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 - 467,000 GBP, sales per year - more 537,000 GBP. Canning House Limited is Private Limited Company.
The main activity of Canning House Limited is Other service activities, including 7 other directions. Director of Canning House Limited is Dr Peter Salmon Collecott, which was registered at Belgrave Square, London, SW1X 8PS. Products made in Canning House Limited were not found. This corporation was registered on 1997-02-13 and was issued with the Register number 03317927 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 Canning House Limited, open vacancies, location of Canning House 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