George Weidenfeld Holdings Limited
Non-trading company
Contacts of George Weidenfeld Holdings Limited: address, phone, fax, email, website, working hours
Address: Carmelite House 50 Victoria Embankment EC4Y 0DZ London
Phone: +44-1535 5386840 +44-1535 5386840
Fax: +44-1535 5386840 +44-1535 5386840
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "George Weidenfeld Holdings Limited"? - Send email to us!
Registration data George Weidenfeld Holdings Limited
Get full report from global database of The UK for George Weidenfeld Holdings Limited
Addition activities kind of George Weidenfeld Holdings Limited
399103. Brushes, except paint and varnish
20219904. Milkfat, anhydrous
34690301. Appliance parts, porcelain enameled
34960202. Tire chains
34969914. Traps, animal and fish
38510106. Lorgnettes
Owner, director, manager of George Weidenfeld Holdings Limited
Secretary - Pierre De Cacqueray. Address: 50 Victoria Embankment, London, EC4Y 0DZ, England. DoB:
Director - Pierre De Cacqueray. Address: 50 Victoria Embankment, Milton, London, Oxfordshire, EC4Y 0DZ, England. DoB: September 1963, French
Director - Rowena Swallow. Address: Orion House, 5 Upper St. Martins Lane, London, WC2H 9EA. DoB: December 1972, British
Secretary - Rowena Swallow. Address: Orion House, 5 Upper St. Martins Lane, London, WC2H 9EA. DoB:
Secretary - Clare Jarvis. Address: Orion House, 5 Upper St. Martins Lane, London, WC2H 9EA. DoB:
Secretary - Mark Prior. Address: 38 Merton Road, London, SW18 1QX. DoB: n\a, British
Secretary - Pardip Dass. Address: 90 Primrose Avenue, Romford, Essex, RM6 4QD. DoB: June 1971, British
Secretary - Ian Andrew Oliver. Address: 175 Wickham Chase, West Wickham, Kent, BR4 0BH. DoB: n\a, British
Secretary - Matthew O'sullivan. Address: 23 Palmerston Road, East Sheen, London, SW14 7QA. DoB: February 1962, British
Director - Carl Raymond Stott. Address: 12 Martingale Road, Billericay, Essex, CM11 1SG. DoB: August 1944, British
Secretary - Alan R Miles. Address: 18 Kelsey Way, Beckenham, Kent, BR3 3LL. DoB: n\a, British
Director - Bertha Jean Pauling. Address: Flat A 412 Fulham Road, London, SW6 1EB. DoB: January 1930, British
Director - Richard Alban Hussey. Address: 5 The Avenue, Bickley, Bromley, Kent, BR1 2BS. DoB: March 1940, British
Director - Michael Dover. Address: Jasmine House, 190 New Kings Road, London, SW6 4NF. DoB: October 1948, British
Director - Peter Charles Kenneth Roche. Address: 20 Leigh Hill Road, Cobham, Surrey, KT11 2HX. DoB: January 1947, British
Director - Anthony John Valerian Cheetham. Address: 8 Morpeth Mansions, Morpeth Terrace, London, SW1 1ER. DoB: April 1943, British
Director - Lord George Weidenfeld. Address: 9 Chelsea Embankment, London, SW3 4LE. DoB: September 1919, British
Jobs in George Weidenfeld Holdings Limited, vacancies. Career and training on George Weidenfeld Holdings Limited, practic
Now George Weidenfeld Holdings Limited have no open offers. Look for open vacancies in other companies
-
Executive Assistant to Associate Dean of MBA and Executive Degrees (Oxford)
Region: Oxford
Company: University of Oxford
Department: Said Business School
Salary: £28,098 to £36,613 Grade 6 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Senior Lecturer in Education (Brayford)
Region: Brayford
Company: University of Lincoln
Department: College of Social Science – School of Education
Salary: £37,706 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Student Manager, Service Industries (Southend-on-sea)
Region: Southend-on-sea
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £38,423 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Programme Support Officer (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Faculty of Science & Technology
Salary: £20,989 to £23,557
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Physics and Astronomy
Salary: £42,418 to £49,149 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Tutor/Assessor - Hospitality and Catering (Basildon)
Region: Basildon
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £24,073 to £27,840 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure
-
Catering Shift Leader (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Catering
Salary: £18,232 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Research Associate (Fixed Term) (Bath)
Region: Bath
Company: University of Bath
Department: Chemistry
Salary: £32,004 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Teaching Fellow (Fixed Term, Part Time) (Bath)
Region: Bath
Company: University of Bath
Department: Psychology
Salary: £32,004 rising to £38,183
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Crop Postharvest Scientist (London)
Region: London
Company: University of Greenwich
Department: The Natural Resources Institute (NRI)
Salary: £31,656 to £46,414 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Food Science,Biological Sciences,Biology
-
Events & Marketing Assistant (Falmer)
Region: Falmer
Company: University of Sussex
Department: Careers & Employability Centre
Salary: £20,624 and rising to £23,879
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Hospitality, Retail, Conferences and Events
-
Expression of Interest Call
for generously funded Hardiman PhD Scholarships (Galway, Ireland)
Region: Galway, Ireland
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,Biological Sciences,Biology,Genetics,Physical and Environmental Sciences,Physics and Astronomy,Ocean Sciences,Environmental Sciences,Computer Science,Computer Science,Information Systems,Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering,Other Engineering,Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government,Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Archaeology,Education Studies (inc. TEFL),Education Studies,Cultural Studies
Responds for George Weidenfeld Holdings Limited on Facebook, comments in social nerworks
Read more comments for George Weidenfeld Holdings Limited. Leave a comment for George Weidenfeld Holdings Limited. Profiles of George Weidenfeld Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation George Weidenfeld Holdings Limited on Google maps
Other similar companies of The United Kingdom as George Weidenfeld Holdings Limited: Sc Service Conceptions Europe Ltd. | Visionmatch Ltd | Chaudry Healthcare Limited | Game Forty Two Limited | Endwillow Ltd
George Weidenfeld Holdings is a firm situated at EC4Y 0DZ London at Carmelite House. The company was set up in 1961 and is established as reg. no. 00698701. The company has been present on the British market for 55 years now and the official state is is active. The company principal business activity number is 74990 : Non-trading company. George Weidenfeld Holdings Ltd released its account information up to Thu, 31st Dec 2015. The latest annual return was submitted on Sun, 4th Oct 2015.
We have one managing director at the current moment controlling this specific company, namely Pierre De Cacqueray who has been executing the director's duties for 55 years. This company had been directed by Rowena Swallow (age 44) who finally gave up the position on 2015-03-20. Furthermore a different director, namely Carl Raymond Stott, age 72 quit 16 years ago.
George Weidenfeld Holdings Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Carmelite House 50 Victoria Embankment EC4Y 0DZ London. George Weidenfeld Holdings Limited was registered on 1961-07-18. 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 - 375,000 GBP, sales per year - less 737,000 GBP. George Weidenfeld Holdings Limited is Private Limited Company.
The main activity of George Weidenfeld Holdings Limited is Professional, scientific and technical activities, including 6 other directions. Secretary of George Weidenfeld Holdings Limited is Pierre De Cacqueray, which was registered at 50 Victoria Embankment, London, EC4Y 0DZ, England. Products made in George Weidenfeld Holdings Limited were not found. This corporation was registered on 1961-07-18 and was issued with the Register number 00698701 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 George Weidenfeld Holdings Limited, open vacancies, location of George Weidenfeld Holdings 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