Embroiderers Guild (the)

All companies of The UKOther service activitiesEmbroiderers Guild (the)

Activities of other membership organizations n.e.c.

Technical and vocational secondary education

Other education not elsewhere classified

Contacts of Embroiderers Guild (the): address, phone, fax, email, website, working hours

Address: 1 Kings Road KT12 2RA Walton-on-thames

Phone: +44-141 3179412 +44-141 3179412

Fax: +44-141 3179412 +44-141 3179412

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Embroiderers Guild (the)"? - Send email to us!

Embroiderers Guild (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Embroiderers Guild (the).

Registration data Embroiderers Guild (the)

Register date: 1934-11-22
Register number: 00294310
Capital: 968,000 GBP
Sales per year: Approximately 802,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Embroiderers Guild (the)

Addition activities kind of Embroiderers Guild (the)

347101. Electroplating and plating
357801. Accounting machines and cash registers
596100. Catalog and mail-order houses
10440000. Silver ores
27110101. Commercial printing and newspaper publishing combined
32919901. Abrasive buffs, bricks, cloth, paper, stones, etc.
50650402. Citizens band radios

Owner, director, manager of Embroiderers Guild (the)

Director - Elizabeth Smith. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: May 1948, British

Director - Linda Danielis. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: January 1954, British

Director - Kirsty Whitlock. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: September 1987, British

Director - Ann Griffith. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: October 1956, British

Director - Penny Hill. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: November 1958, British

Director - Alex Messenger. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: December 1956, British

Director - Elizabeth Rutt. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: June 1961, British

Director - Amanda Smith. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: February 1960, British

Director - Anthea Godgrey. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: February 1945, British

Secretary - Anthea Murphy. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB:

Director - Muriel Campbell. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: July 1951, Scottish

Director - Gillian Drury. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: March 1956, British

Director - Anne Walden - Mills. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: June 1935, British

Director - Andrew James Marchbank Salmon. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: August 1951, British

Director - Jacqueline Rayer. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA, England. DoB: January 1938, British

Director - Angela Higgins. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA, England. DoB: March 1967, British

Director - Ann Hampton. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: August 1942, British

Director - Gillian Riordan. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: June 1949, British

Director - Pauline Hannon. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: August 1952, British

Secretary - Dr David Wilson. Address: Kings Road, Walton On Thames, KT12 2RA. DoB: n\a, British

Director - Jacqueline Rayer. Address: Kings Road, Walton-On-Thames, Surrey, KT12 2RA. DoB: January 1938, British

Director - Christine Poole. Address: Hampton Court Palace, East Molesey, Surrey, KT8 9AU. DoB: April 1948, British

Director - Sean Anthony Charles Bonnington. Address: City Walk, London, SE1 3DB. DoB: August 1959, British

Director - Muriel Campbell. Address: Eskdale Drive, Rutherglen, Glasgow, G73 3JS. DoB: July 1951, Scottish

Director - Neil Henry Mountjoy Hitchens. Address: Rosslyn Park, Oatlands Village, Weybridge, Surrey, KT13 9QZ. DoB: March 1963, British

Director - Heather King. Address: Rosebery Street, Aberdeen, Aberdeenshire, AB15 5LN. DoB: January 1952, British

Director - Charles Corry Gotto. Address: Coldharbour Lane, Dorking, Surrey, RH4 3JG. DoB: December 1943, British

Director - Anthea Godfrey. Address: 13 Wellfield Avenue, Muswell Hill, London, N10 2EA. DoB: February 1945, British

Secretary - Jane Sweet. Address: Sidney Street, London, E1 3EL. DoB:

Director - Daphne Bradshaw. Address: 32 Staindrop Road, Darlington, County Durham, DL3 9AE. DoB: May 1942, British

Director - Dora Mack. Address: Cobblestones, 4 Doddridge Road, Market Harborough, Leicestershire, LE16 7NH. DoB: June 1940, British

Director - Mary Jacqueline Butler Holmes. Address: 9 Dovedale Avenue, Kenton, Middlesex, HA3 0DX. DoB: April 1948, British

Secretary - Michael Claridge. Address: 4 Stanley Road, Emsworth, Hampshire, PO10 7BD. DoB:

Director - Margaret Mary Judges. Address: 21 Queen Street, Barton Upon Humber, South Humberside, DN18 5QP. DoB: December 1934, British

Director - Pauline Hannon. Address: Broadlands House, 28 Broadlands Shevington, Wigan, Lancashire, WN6 8DH. DoB: August 1952, British

Director - Shirley Irene Smith. Address: South Breckenholme, Thixendale, Malton, North Yorkshire, YO17 9LS. DoB: June 1947, British

Director - Doctor Annette Joyce Collinge. Address: Oak Hatch, Ivy Lane, Woking, Surrey, GU22 7BY. DoB: November 1946, British

Director - William Harry Sowerby. Address: Coombeshead, Lewannick, Launceston, Cornwall, PL15 7QQ. DoB: February 1937, British

Director - Margaret Mary Howe. Address: 4 Seatonville Crescent, Monkseaton, Whitley Bay, Tyne & Wear, NE25 8TQ. DoB: October 1931, British

Director - Edna May Gibbs. Address: Primrose Cottage, Bourton, Gillingham, Dorset, SP8 5BJ. DoB: February 1928, British

Director - Alison Nn Fergusson Rennie. Address: 60 Woodend Place, Aberdeen, AB15 6AN. DoB: August 1941, British

Director - Llinos Mai Spriggs. Address: 33 Tilehouse Green Lane, Knowle, Solihull, West Midlands, B93 9EZ. DoB: July 1951, British

Director - Sonja Turner. Address: Cwmwenallt Dihewyd, Lampeter, Dyfed, SA48 7RH, Wales. DoB: July 1938, British

Director - Alison Nn Fergusson Rennie. Address: 60 Woodend Place, Aberdeen, AB15 6AN. DoB: August 1941, British

Director - Jane Hopkins. Address: South Over 7 Roundham Road, Paignton, Devon, TQ4 6EZ. DoB: August 1944, British

Director - Margaret Mary Howe. Address: 4 Seatonville Crescent, Monkseaton, Whitley Bay, Tyne & Wear, NE25 8TQ. DoB: October 1931, British

Director - Ann Williams. Address: 33 Spylaw Road, Edinburgh, EH10 5BN. DoB: March 1942, British

Director - Dianne Barratt. Address: 24 Cross Green, Upton, Chester, CH2 1QR. DoB: March 1953, British

Director - Alison Maureen Ranson. Address: Kilmory 17 Church Road, Brackley, Northamptonshire, NN13 7BU. DoB: n\a, British

Director - Pamela Keeling. Address: 9 Kielder Court, Barton Seagrave, Kettering, Northamptonshire, NN15 6TT. DoB: August 1945, British

Director - Betty Webb. Address: The Lodge Daisy Lea Lane, Lindley, Huddersfield, West Yorkshire, HD3 3LP. DoB: April 1931, British

Director - Christine Cannon. Address: Breach Candy Poolfoot Lane, Singleton, Poulton Le Fylde, Lancashire, FY6 8LY. DoB: June 1949, British

Director - Dee Chester. Address: 12 Le Brun Road, Eastbourne, East Sussex, BN21 2HZ. DoB: May 1927, British

Director - Jean Louise Chisholm. Address: Rackstyle Cottage, Wadeford, Somerset, TA20 3AL. DoB: March 1940, British

Director - Vivien Prideaux. Address: Chy Llamedos Trevilla, Feock, Truro, Cornwall, TR3 6QG. DoB: November 1949, British

Director - Edna May Gibbs. Address: Primrose Cottage, Bourton, Gillingham, Dorset, SP8 5BJ. DoB: February 1928, British

Director - Janet Loraine Wilcox. Address: 9 Barn Close, Maidenhead, Berkshire, SL6 7HD. DoB: April 1941, British

Director - Llinos Mai Spriggs. Address: 32 Broad Oaks Road, Solihull, West Midlands, B91 1JB. DoB: July 1951, British

Director - Betty Mansfield. Address: 7 Millbanke Avenue, Kirkham, Preston, Lancashire, PR4 2HH. DoB: March 1935, British

Director - Gwenllian Evans. Address: 13 Somerset View, Sully, Penarth, South Glamorgan, CF64 5SZ. DoB: May 1931, British

Director - Santina Levey. Address: 45 Newman Street, London, W1P 3PA. DoB: April 1938, British

Director - Valerie Evelyn Aitken. Address: Serendi, Hitchin Road, Letchworth, Hertfordshire, SG6 3LT. DoB: February 1945, British

Director - Pamela Lander Brinkley. Address: 2 Tanglewood, Fareham, Hampshire, PO16 7UU. DoB: April 1947, British

Director - Valerie Orr. Address: Hill House, Birdcage Walk, Otley, West Yorkshire, LS21 3HB. DoB: February 1929, British

Director - Patricia Birch. Address: Fir Tree Farm, Bescar Lane Scarisbrick, Ormskirk, Lancashire, L40 9QR. DoB: January 1936, British

Director - Anne Shearn. Address: 33 Hayfield Road, Orpington, Kent, BR5 2DL. DoB: October 1937, British

Director - Marjorie Bain Batchelor. Address: 3 Camperdown Street, Broughty Ferry, Dundee, Tayside, DD5 3AG. DoB: January 1932, British

Director - Rosemary Ewles. Address: 56 Cobden Road, Leytonstone, London, E11 3PE. DoB: November 1950, British

Director - John Harry Williamson. Address: Pembroke House, Appleby In Westmorland, Cumbria, CA16 6TS. DoB: February 1937, British

Director - Isobel Caven. Address: Wester Gallowhill, 32 Boghead Road, Lenzie, Glasgow, G66 4EE. DoB: May 1932, British

Director - Sheena Macdonald. Address: 1 Blackford Road, Edinburgh, Midlothian, EH9 2DT. DoB: July 1939, British

Secretary - Michael James Osborne Spender. Address: Ladymead Cottage, Middleton Road, Winterslow, Wiltshire, SP5 1PQ. DoB: June 1955, British

Secretary - Ann Elizabeth Lean Joyce. Address: Splash Cottage, 7 Summer Road, East Molesey, Surrey, KT8 9LX. DoB: August 1940, British

Director - Richard James Kiedish. Address: 15 Broadmeadows, Darlington, County Durham, DL3 8SP. DoB: September 1955, British

Director - Carolyn Gayton. Address: 9 Ryefield Close, Solihull, West Midlands, B91 1PP. DoB: September 1943, British

Director - Susan Margaret Widden. Address: 12 Castle Park, Lancaster, Lancashire, LA1 1YQ. DoB: July 1944, British

Director - Eileen Hudson. Address: 37 Prestwood Drive, Nottingham, Nottinghamshire, NG8 3LY. DoB: January 1932, British

Director - Mildred Higgins. Address: Wentworth House, East Road, Sleaford, Lincolnshire, NG34 7EH. DoB: May 1923, British

Director - Joyce Crouch. Address: 21 Poplar Avenue, Wetherby, West Yorkshire, LS22 7RA. DoB: August 1922, British

Director - Ian Macpherson. Address: Madeira Threads (Uk) Ltd, Thirsk Industrial Park York Road, Thirsk, North Yorkshire, YO7 3BX. DoB: June 1936, British

Director - Charles Corry Gotto. Address: The Old Cartshed Home Farm, Coldharbour Lane, Dorking, Surrey, RG4 1JG. DoB: December 1943, British

Director - Barbara Demaine. Address: Chanters Farm Chanters Avenue, Atherton, Manchester, Lancashire, M46 9EF. DoB: July 1937, British

Director - Carol Dixon. Address: The Manse, The Drive Rivenhall End, Witham, Essex, CM8 3HR. DoB: February 1943, British

Director - Joyce Doel. Address: 15 Dale Close, Hitchin, Hertfordshire, SG4 9AS. DoB: April 1926, British

Director - Rosalie Jean Draper. Address: 194 Broadway North, Walsall, West Midlands, WS1 2PX. DoB: April 1939, British

Director - Hugh John Ehrman. Address: 55 Castelnau, Barnes, London, SW13 9RT. DoB: July 1952, British

Director - Valerie Flook. Address: Braehead, Ardoe, Aberdeen, AB12 5XT. DoB: October 1940, British

Director - Daphne Bradshaw. Address: 32 Staindrop Road, Darlington, County Durham, DL3 9AE. DoB: May 1942, British

Director - Jean Bow. Address: 10 Millgates, York, North Yorkshire, YO2 6AT. DoB: April 1937, British

Director - Joan Gemmell. Address: 15 Conway Avenue, Normoss, Blackpool, Lancashire, FY3 7SF. DoB: December 1932, British

Director - Anthea Godfrey. Address: 13 Wellfield Avenue, Muswell Hill, London, N10 2EA. DoB: February 1945, British

Director - Hilary Hollingworth. Address: 9 The Vale, Preston, Lancashire, PR2 8LY. DoB: September 1948, British

Director - Alison King. Address: 2 Laverockbank Terrace, Edinburgh, Midlothian, EH5 3BJ. DoB: July 1947, British

Director - Josephine Lamb. Address: 35 Oakdene Close, Pinner, Middlesex, HA5 4EQ. DoB: December 1930, British

Director - Jane Lemon. Address: Widdershins, Steeple Langford, Salisbury, Wiltshire, SP3 4NF. DoB: October 1929, British

Director - Jeanne Marshall. Address: 466 Gower Road, Killay, Swansea, West Glamorgan, SA2 7DZ. DoB: July 1943, British

Director - Jennifer Parry. Address: 21 St Philips Road, Leicester, Leicestershire, LE5 5TR. DoB: December 1944, British

Director - Lilian Roberts. Address: 32 Ashburnham Road, Eastbourne, East Sussex, BN21 2HX. DoB: June 1932, British

Director - Winifred Smith. Address: 22 Oak Tree Lodge, Harrogate, North Yorkshire, HG2 0HH. DoB: September 1918, British

Director - Jeremy David Spofforth. Address: 5 Markham Square, London, SW3 4UY. DoB: January 1935, British

Director - Jennifer Stuart. Address: Cranfield Old Forge Gardens, Inn Lane, Hartlebury Nr Kidderminster, Worcs, DY11 7TA. DoB: August 1935, British

Director - Doreen West. Address: 34 Branziert Road North, Killearn, Glasgow, Lanarkshire, G63 9RF. DoB: March 1922, British

Director - Marie Whitworth. Address: 53 St Thomas Avenue, Hayling Island, Hampshire, PO11 0EU. DoB: February 1931, British

Director - Simon Anthony Allen Block. Address: Bentwitchen House, South Molton, Devon, EX36 3HA. DoB: July 1935, British

Director - Christine Emma Berry. Address: 100 Cleveden Road, Glasgow, G12 0JT. DoB: February 1946, British

Director - Shirley Baldwin. Address: 65 Lakewood Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5AE. DoB: December 1929, British

Director - Mary Anderson. Address: Medway House, Cowden, Edenbridge, Kent, TN8 7JB. DoB: July 1935, British

Jobs in Embroiderers Guild (the), vacancies. Career and training on Embroiderers Guild (the), practic

Now Embroiderers Guild (the) have no open offers. Look for open vacancies in other companies

  • Events Co-ordinator (London)

    Region: London

    Company: University College London

    Department: Science, Technology, Engineering and Public Policy (STEaPP)

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Tier 4 Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: School of Arts and Social Sciences

    Salary: £28,936 to £35,550 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • Head of Programme, MRes, and Critical & Historical Studies Coordinator (London, Home Based)

    Region: London, Home Based

    Company: Royal College of Art

    Department: Research & Knowledge Exchange Office

    Salary: £63,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts,Senior Management

  • Research Associate in Histology Reconstruction (Home Based, London)

    Region: Home Based, London

    Company: University College London

    Department: UCL Medical Physics and Biomedical 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: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Maker Space Technician (London)

    Region: London

    Company: Imperial College London

    Department: Student Recruitment and Outreach

    Salary: £24,780 to £26,570 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Database Officer (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Development Office

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Technology Support Officer - Materials Characterisation (Transmission Electron Microscopy) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Teaching Fellow/Senior Teaching Fellow - CTO in Residence (London)

    Region: London

    Company: University College London

    Department: UCL School of Management

    Salary: £37,936 to £49,904 per annum. Plus £10,000 Market Supplement per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Business and Management Studies,Business Studies,Other Business and Management Studies

  • Adjunct/Temporary Teaching & Assessment Opportunities: Macroeconomics (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Business School - Economics

    Salary: Competitive pay rate which will vary depending on the type of work undertaken and level of your skills and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Brain Sciences

    Salary: £32,380 to £34,040 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Mathematics and Statistics,Statistics

  • Animal Husbandry Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £20,411

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Other

  • Faculty Position in Production Engineer (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing

Responds for Embroiderers Guild (the) on Facebook, comments in social nerworks

Read more comments for Embroiderers Guild (the). Leave a comment for Embroiderers Guild (the). Profiles of Embroiderers Guild (the) on Facebook and Google+, LinkedIn, MySpace

Location Embroiderers Guild (the) on Google maps

Other similar companies of The United Kingdom as Embroiderers Guild (the): Salou Hair & Beauty Ltd | Dehaney-walker Enterprise Limited | Abbots Consultancy Ltd | Hpc Investment Limited | Aiken Caravan Manufacturers Limited

The enterprise operates under the name of Embroiderers Guild (the). The firm was started 82 years ago and was registered under 00294310 as the reg. no.. The head office of the firm is based in Walton-on-thames. You can contact it at 1 Kings Road. The enterprise SIC and NACE codes are 94990 meaning Activities of other membership organizations n.e.c.. Embroiderers Guild (the) released its latest accounts up to 2015-08-31. The latest annual return information was released on 2016-05-18. Embroiderers Guild (the) has operated as a part of this field for more than eighty two years, something not many companies managed to do.

Because of this particular company's magnitude, it became imperative to recruit further company leaders, to name just a few: Elizabeth Smith, Linda Danielis, Kirsty Whitlock who have been working together for almost one year to exercise independent judgement of the limited company. Additionally, the director's tasks are continually supported by a secretary - Anthea Murphy, from who was recruited by this specific limited company on 2015-09-01.

Embroiderers Guild (the) is a domestic nonprofit company, located in Walton-on-thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 1 Kings Road KT12 2RA Walton-on-thames. Embroiderers Guild (the) was registered on 1934-11-22. 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 - 968,000 GBP, sales per year - approximately 802,000,000 GBP. Embroiderers Guild (the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Embroiderers Guild (the) is Other service activities, including 7 other directions. Director of Embroiderers Guild (the) is Elizabeth Smith, which was registered at Kings Road, Walton-On-Thames, Surrey, KT12 2RA. Products made in Embroiderers Guild (the) were not found. This corporation was registered on 1934-11-22 and was issued with the Register number 00294310 in Walton-on-thames, 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 Embroiderers Guild (the), open vacancies, location of Embroiderers Guild (the) 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 Embroiderers Guild (the) from yellow pages of The United Kingdom. Find address Embroiderers Guild (the), phone, email, website credits, responds, Embroiderers Guild (the) job and vacancies, contacts finance sectors Embroiderers Guild (the)