Kurt Geiger Limited
Retail sale of footwear in specialised stores
Contacts of Kurt Geiger Limited: address, phone, fax, email, website, working hours
Address: 24 Britton Street EC1M 5UA London
Phone: +44-1275 4073425 +44-1275 4073425
Fax: +44-1275 4073425 +44-1275 4073425
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kurt Geiger Limited"? - Send email to us!
Registration data Kurt Geiger Limited
Get full report from global database of The UK for Kurt Geiger Limited
Addition activities kind of Kurt Geiger Limited
3671. Electron tubes
515302. Field beans
951201. Wildlife conservation agencies
02719904. Rabbit farm
10610200. Manganese ores mining
Owner, director, manager of Kurt Geiger Limited
Secretary - Dale Nicholas Christilaw. Address: Britton Street, London, EC1M 5UA, United Kingdom. DoB: November 1970, British
Director - Dale Nicholas Christilaw. Address: Britton Street, London, EC1M 5UA, United Kingdom. DoB: November 1970, British
Director - Neil Charles Clifford. Address: Britton Street, Muswell Hill, London, EC1M 5UA, England. DoB: February 1967, British
Director - Rebecca Elizabeth Alden Farrar Hockley. Address: Britton Street, London, Hertfordshire, EC1M 5UA, England. DoB: September 1971, British
Director - Ira Martin Dansky. Address: Britton Street, London, EC1M 5UA, United Kingdom. DoB: May 1945, American
Director - Wesley Roy Card. Address: Britton Street, London, EC1M 5UA, United Kingdom. DoB: December 1947, American
Director - Andrew David Lee. Address: 58 Kenilworth Avenue, London, SW19 7LW. DoB: February 1957, British
Director - Sally Mcclymont. Address: Britton Street, London, EC1M 5UA, United Kingdom. DoB: September 1961, British
Director - David John Wilkinson. Address: Sworders Close, Great Hormead, Buntingford, Hertfordshire, SG9 0NT. DoB: January 1962, British
Director - John Graham Hawkins. Address: 45 The Avenue, Tadworth, Surrey, KT20 5DB. DoB: June 1947, British
Director - Richard Guy Marie Simonin. Address: 62 Palace Court, Notting Hill, London, W2 4JB. DoB: September 1952, French
Secretary - Simon David Hatherly Dean. Address: 30 Tolsey Mead, Borough Green, Sevenoaks, Kent, TN15 8EJ. DoB: n\a, British
Director - Bianca Patricia Foley. Address: 27 Grove Avenue, Twickenham, Middlesex, TW1 4HX. DoB: July 1970, British
Director - Sarah Jane Andrews. Address: Fortis Court, Fortis Green, Muswell Hill, London, N10 4BH. DoB: December 1969, British
Director - Max Robley Rigelman. Address: Flat 7, 18 Cadogan Square, London, SW1X 0JS. DoB: July 1946, American
Director - Martha Shaffer Wikstrom. Address: Flat 6 Saint Georges Court, Gloucester Road, London, SW7 4QZ. DoB: June 1956, American
Director - Nigel Charles Craig Blow. Address: 86 Palace Gates Road, London, N22 7BL. DoB: December 1966, British
Director - Crispin Paul Mardon. Address: 14 St Stephens Avenue, St Albans, Hertfordshire, AL3 4AD. DoB: July 1959, British
Director - Clive Pieter De Boer. Address: Humphreys, Magdalen Laver Nr Chipping, Ongar, Essex, CM5 0ER. DoB: April 1940, British
Director - John Graham Hawkins. Address: 45 The Avenue, Tadworth, Surrey, KT20 5DB. DoB: June 1947, British
Director - Robert James Fallowfield. Address: 31 Chingford Avenue, Chingford, London, E4 6RJ. DoB: August 1952, British
Director - Tanya Coff. Address: 150 Ifield Road, London, SW10 9AF. DoB: August 1962, British
Director - Neil Clifford. Address: 22d Queens Avenue, London, N10 3NR. DoB: February 1967, British
Director - David Richard Wilson. Address: Pincott Cottage, Pincott Lane, West Horsley, Surrey, KT24 6JH. DoB: October 1953, British
Director - Ingrid Sofia Degiacomi. Address: 7alexa Court 73 Lexham Gardens, London, W8 6JH. DoB: July 1956, Swiss
Director - Terence Brian Oram. Address: 20 Lansdowne Road, Sevenoaks, Kent, TN13 3XU. DoB: April 1954, British
Director - Philip Sidney Watson. Address: Flat 3 Ames House, 6-7 Duke Of York Street, London, SW1Y 6LA. DoB: April 1943, British
Director - Ali Fayed. Address: 60 Park Lane, London, W1K 1QE. DoB: December 1943, British
Director - John Charles Bradley. Address: Troy House, Troy Lane, Kirtlington, Oxfordshire, OX5 3HA. DoB: October 1956, British
Director - Dr Omar Hugh Bayoumi. Address: 37 Talbot Road, London, W2 5JH. DoB: April 1955, British
Director - Simon Geoffrey Vardigans. Address: 19 Mayfield Avenue, Chiswick, London, W4 1PN. DoB: February 1960, British
Director - James Michael Walsh. Address: St Elia, Eaton Park, Cobham, Surrey, KT11 2JF. DoB: June 1949, American
Secretary - Susan Jerman. Address: 29 Bathurst Mews, London, W2 2SB. DoB: n\a, British
Director - Rosemary Lucy Winifred Dartnall. Address: 56 Durley Road, Stamford Hill, London, N16 5JS. DoB: March 1958, British
Director - Jack Alan Blackwell. Address: 61 Holcombe Road, London, N17 9AR. DoB: May 1932, British
Director - Gunter Gruterich. Address: Flat 2 Admiral Court, 45 Blandford Street, London, W1H 3AF. DoB: July 1938, German
Secretary - James Ralph Parnell Davies. Address: 24 Batchelors Way, Amersham, Buckinghamshire, HP7 9AJ. DoB: n\a, British
Director - Eswantrad Prem Todcaram. Address: 2 Wildcroft Gardens, Edgware, Middlesex, HA8 6TJ. DoB: July 1955, British
Director - Peter Bollicier. Address: 1 Walton Place, London, SW3 1RH. DoB: January 1945, Swiss
Director - Terrance Anthony Deards. Address: Hillside 16 Drakes Close, Esher, Surrey, KT10 8PQ. DoB: November 1947, British
Jobs in Kurt Geiger Limited, vacancies. Career and training on Kurt Geiger Limited, practic
Now Kurt Geiger Limited have no open offers. Look for open vacancies in other companies
-
International Marketing Manager (Luton)
Region: Luton
Company: University of Bedfordshire
Department: N\A
Salary: £41,212 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,International Activities
-
Chair in Labour Economics (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Economics
Salary: £62,086 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
-
1 year Industry funded Masters by Research (MSc Engineering by Research) (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: 2D Heat
Salary: £14,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing
-
Demonstrator: Earth and Planetary Sciences (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Earth and Planetary Sciences
Salary: £20.18 per hour.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology
-
Associate Professor of Conservation and Planning (Tasmania - Australia)
Region: Tasmania - Australia
Company: N\A
Department: N\A
Salary: AU$112,184 to AU$147,085
£68,768.79 to £90,163.11 converted salary* plus 17% superannuation.Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Architecture, Building and Planning,Urban and Rural Planning
-
Sous Chef (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services
Salary: £25,047 to £27,559 Per annum inclusive of London Allowance and Market Supplement
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
PhD Studentship: Business Analytics for Public Services and Regulated Industries: New Techniques for Analytics-Driven Decision Making in Traditional Industries (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Economics,Business and Management Studies,Accountancy and Finance,Business Studies
-
University Innovation Fund Collaboration Manager (Scotland)
Region: Scotland
Company: University of the West of Scotland
Department: N\A
Salary: £48,327 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management
-
Alumni Relations Coordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: Department of Management
Salary: £24,760 to £27,831 pa inclusive (pro-rata), with potential to progress to £29,942 pa inclusive (pro-rata).
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni
-
Assistant Registrar (Admissions & Enrolment) (London)
Region: London
Company: Guildhall School of Music & Drama
Department: N\A
Salary: £37,110 to £42,100 pa (inclusive of London Weighting) dependant on experience/performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services,International Activities
-
Academic Officer (Nationwide)
Region: Nationwide
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,International Activities
-
Lecturer / Senior Lecturer in Global Health (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £55,998 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 Policy,Human and Social Geography
Responds for Kurt Geiger Limited on Facebook, comments in social nerworks
Read more comments for Kurt Geiger Limited. Leave a comment for Kurt Geiger Limited. Profiles of Kurt Geiger Limited on Facebook and Google+, LinkedIn, MySpaceLocation Kurt Geiger Limited on Google maps
Other similar companies of The United Kingdom as Kurt Geiger Limited: Love To Shine Ltd | Gigi & Co. Limited | Local Stores Chain Limited | Byle Homemaker Centre Limited (the) | Cms Metals Ltd
Kurt Geiger Limited is located at London at 24 Britton Street. You can look up the company by referencing its postal code - EC1M 5UA. The firm has been in the field on the British market for 47 years. The firm is registered under the number 00968046 and company's state is active. The firm SIC code is 47721 and has the NACE code: Retail sale of footwear in specialised stores. 2014/12/31 is the last time when company accounts were reported. Fourty seven years of experience in this line of business comes to full flow with Kurt Geiger Ltd as they managed to keep their clients happy through all this time.
Having 20 recruitment announcements since 2014-05-19, the corporation has been one of the most active companies on the employment market. Recently, it was seeking new employees in Braintree, Lincoln and Chester. They employ candidates on such positions as: Sales Advisor and Sales Consultant. Out of the offered posts, the best paid post is Sales Advisor in with £12800 on an annual basis. Those who would like to apply for this post should send email to [email protected].
The enterprise has registered three trademarks, all are valid. The IPO representative of Kurt Geiger is Baker & McKenzie LLP. The first trademark was registered in 2014 and the last one in 2015.
As stated, this business was started in 1969 and has been overseen by thirty six directors, and out of them three (Dale Nicholas Christilaw, Neil Charles Clifford and Rebecca Elizabeth Alden Farrar Hockley) are still employed.
Kurt Geiger Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 24 Britton Street EC1M 5UA London. Kurt Geiger Limited was registered on 1969-12-10. 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 - 672,000 GBP, sales per year - approximately 275,000 GBP. Kurt Geiger Limited is Private Limited Company.
The main activity of Kurt Geiger Limited is Wholesale and retail trade; repair of motor vehicles and, including 5 other directions. Secretary of Kurt Geiger Limited is Dale Nicholas Christilaw, which was registered at Britton Street, London, EC1M 5UA, United Kingdom. Products made in Kurt Geiger Limited were not found. This corporation was registered on 1969-12-10 and was issued with the Register number 00968046 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 Kurt Geiger Limited, open vacancies, location of Kurt Geiger 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 April 1st, 2024