Royal Collection Enterprises Limited
Other retail sale in non-specialised stores
Operation of historical sites and buildings and similar visitor attractions
Contacts of Royal Collection Enterprises Limited: address, phone, fax, email, website, working hours
Address: York House St. James's Palace SW1A 1BQ London
Phone: +44-1564 8905212 +44-1564 8905212
Fax: +44-1564 8905212 +44-1564 8905212
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Royal Collection Enterprises Limited"? - Send email to us!
Registration data Royal Collection Enterprises Limited
Get full report from global database of The UK for Royal Collection Enterprises Limited
Addition activities kind of Royal Collection Enterprises Limited
30890317. Siding, plastics
47890302. Carriages, horse drawn: for hire
48130103. Long distance telephone communications
54999900. Miscellaneous food stores, nec
80420104. Pediatric specialist optometrist
Owner, director, manager of Royal Collection Enterprises Limited
Director - June Elizabeth Lawlor. Address: St. James's Palace, London, SW1A 1BQ. DoB: June 1958, British
Director - June Elizabeth Lawlor-warner. Address: St. James's Palace, London, SW1A 1BQ. DoB: June 1958, British
Director - Vice Admiral Charles Anthony Johnstone-burt. Address: St. James's Palace, London, SW1A 1BQ. DoB: February 1958, British
Director - Keith Anthony Harrison. Address: St. James's Palace, London, SW1A 1BQ. DoB: July 1959, British
Director - Rufus Benedict Godfrey Bird. Address: St. James's Palace, London, SW1A 1BQ. DoB: April 1974, British
Director - Jemima Mary Rellie. Address: St. James's Palace, London, SW1A 1BQ. DoB: May 1970, British
Director - Barbara Helen Kerry Francois. Address: St. James's Palace, London, SW1A 1BQ. DoB: April 1970, British
Director - Desmond Philip Shawe Taylor. Address: St. James's Palace, London, SW1A 1BQ. DoB: September 1955, British
Director - Sir Philip Alan Reid. Address: Buckingham Palace, London, SW1A 1AA. DoB: January 1947, British
Director - Annabel Frances Dunkels. Address: St. James's Palace, London, SW1A 1BQ. DoB: August 1956, British
Secretary - Inderjit Kaur Jutlla. Address: St. James's Palace, London, SW1A 1BQ. DoB:
Director - Nuala Mcgourty. Address: St. James's Palace, London, SW1A 1BQ. DoB: March 1957, British
Director - Jonathan Mark Marsden. Address: St. James's Palace, London, SW1A 1BQ. DoB: February 1960, British
Director - Fiona Sale. Address: St. James's Palace, London, SW1A 1BQ. DoB: August 1955, British
Director - Thomas Jenkins. Address: St. James's Palace, London, SW1A 1BQ. DoB: May 1960, British
Director - Edward Charles Griffiths. Address: St. James's Palace, London, SW1A 1BQ. DoB: March 1954, British
Director - George Walter Ruiz. Address: 95 Inderwick Road, London, N8 9LA. DoB: September 1965, American
Director - Michael William Bourke. Address: 22 Victoria Court, Royal Earlswood Park, Earlswood, Surrey, RH1 6TE. DoB: n\a, British
Director - The Hon Lady Priscilla Jane Stephanie Roberts. Address: St. James's Palace, London, SW1A 1BQ. DoB: September 1949, British
Director - Frances Anne Mossman. Address: 16 Arthur Court, Queensway, London, W2 5HW. DoB: January 1949, British
Director - Joanna Bridget Yeo Oswin. Address: Wainsford Garden House, Wainsford Road, Pennington, Lymington, Hampshire, SO41 8LA. DoB: January 1941, British
Director - Michael John Stevens. Address: St. James's Palace, London, SW1A 1BQ. DoB: May 1958, British
Director - Richard Winston Arbiter. Address: 3 The Old Barracks Kensington Palace, Palace Green, London, W8 4PU. DoB: September 1940, British
Director - Oliver William Everett. Address: Garden House, Windsor Castle, Berkshire, SL4 1NG. DoB: February 1943, British
Director - Major Sir Shane Gabriel Blewitt. Address: South Corner, Duncton, Petworth, West Sussex, GU28 0LT. DoB: March 1935, British
Director - Sir Geoffrey De Bellaigue. Address: Store Tower, Windsor Castle, Windsor, Berkshire, SL4. DoB: n\a, British
Director - Sir Michael Peat. Address: 4b Kensington Palace, London, W8 4PU. DoB: November 1949, British
Director - Sir Hugh Ashley Roberts. Address: St. James's Palace, London, SW1A 1BQ. DoB: n\a, British
Director - Michael Edward Kilby Hewlett. Address: 32 Hotham Road, London, SW15 1QJ. DoB: August 1953, British
Director - Gail Elizabeth Johnson. Address: 8 West Road, Berkhamsted, Herts, HP4 3HT. DoB: March 1953, British
Director - Christopher Hamilton Lloyd. Address: Apartment 29b, St James`S Palace, London, SW1A 1BG. DoB: June 1945, British
Director - Sir John Christopher Parsons. Address: The Old Rectory, Eydon, Daventry, Northamptonshire, NN11 3QE. DoB: May 1946, British
Jobs in Royal Collection Enterprises Limited, vacancies. Career and training on Royal Collection Enterprises Limited, practic
Now Royal Collection Enterprises Limited have no open offers. Look for open vacancies in other companies
-
Senior Lecturer: Professional and Executive Education Programmes (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: £50,618 to £56,950 per annum. Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management
-
College Research Fellowship/Lectureship in Modern British History (1750 to the present) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
PhD Studentship: Development of a Swirl Induction Device for the High Flow Rate Typhon UV LED Water Treatment Reactor (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Chemical Engineering,Biotechnology
-
Head of Brand Management (Colchester)
Region: Colchester
Company: University of Essex
Department: Communications and External Relations
Salary: £39,993 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Research Assistant - The Role of the Arts in Sustainable Prosperity (Leeds)
Region: Leeds
Company: University of Leeds
Department: Centre for the Understanding of Sustainable Prosperity (CUSP)
Salary: £26,495 to £31,604 (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Human and Social Geography,Other Social Sciences,Media and Communications,Media Studies,Languages, Literature and Culture,Cultural Studies
-
Clinical Research Fellow in Parkinson's Nonmotor Research Programme (London)
Region: London
Company: King's College London
Department: Basic & Clinical Research Fellow
Salary: £31,931 to £33,512 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Teaching Fellow in Geospatial Analysis (London)
Region: London
Company: University College London
Department: Department of Geography
Salary: £38,581 to £41,864 per annum, inclusive of London Allowance.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography
-
Maintenance Carpenter/Joiner (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Department
Salary: £18,360 to £20,163
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Research Associate in Medical Statistics (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Health Sciences - College of Medicine, Biological Sciences and Psychology
Salary: £32,958 to £34,956 per annum due to funding restrictions. Grade 7.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Statistics
-
Project Manager for the Quantum Photonics Laboratory 12 month contract (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Engineering and Physical Sciences
Salary: £25,298 to £29,301 pro rata. Grade 6
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
HR Adviser (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: N\A
Salary: £26,829 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Assistant Professor in Law (London - Canada)
Region: London - Canada
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Royal Collection Enterprises Limited on Facebook, comments in social nerworks
Read more comments for Royal Collection Enterprises Limited. Leave a comment for Royal Collection Enterprises Limited. Profiles of Royal Collection Enterprises Limited on Facebook and Google+, LinkedIn, MySpaceLocation Royal Collection Enterprises Limited on Google maps
Other similar companies of The United Kingdom as Royal Collection Enterprises Limited: Rodney Moorhouse Jewellers Limited | Tyre King Ltd | Classic Furniture Huddersfield Ltd | Heps Fixings Ltd | Sotil's (green) Ltd
1993 signifies the establishment of Royal Collection Enterprises Limited, a firm which is located at York House, St. James's Palace , London. That would make twenty three years Royal Collection Enterprises has existed in the business, as the company was established on 1993-01-11. The firm registered no. is 02778486 and the company post code is SW1A 1BQ. This business is registered with SIC code 47190 and their NACE code stands for Other retail sale in non-specialised stores. Royal Collection Enterprises Ltd reported its latest accounts up until 2016/03/31. The latest annual return was released on 2016/03/31. 23 years of competing in this particular field comes to full flow with Royal Collection Enterprises Ltd as they managed to keep their clients happy throughout their long history.
The firm works in retail industry. Its FHRSID is 08/00171/COM. It reports to Windsor and Maidenhead and its last food inspection was carried out on May 13, 2011 in Windsor Castle, Eton, SL4 1NJ. The most recent quality assessment result obtained by the company is exempt, which translates as exept.
Royal Collection Enterprises Ltd is a small-sized vehicle operator with the licence number OH1097139. The firm has one transport operating centre in the country. In their subsidiary in Windsor on Royal Gardens, 3 machines are available. The firm directors are Annabel Frances Dunkels, Barbara Helen Kerry Bishop, Desmond Philip Shawe-taylor and 6 others listed below.
1 transaction have been registered in 2011 with a sum total of £543. In 2010 there was a similar number of transactions (exactly 1) that added up to £2,163. Cooperation with the Brighton & Hove City council covered the following areas: Goods For Resale and Supplies And Services.
For the business, many of director's assignments up till now have been fulfilled by June Elizabeth Lawlor, June Elizabeth Lawlor-warner, Vice Admiral Charles Anthony Johnstone-burt and 9 others listed below. As for these twelve people, Jonathan Mark Marsden has been working for the business for the longest period of time, having become a vital addition to the Management Board in 1996. To help the directors in their tasks, for the last nearly one month this specific business has been making use of Inderjit Kaur Jutlla, who has been working on ensuring efficient administration of this company.
Royal Collection Enterprises Limited is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in York House St. James's Palace SW1A 1BQ London. Royal Collection Enterprises Limited was registered on 1993-01-11. 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 - 334,000 GBP, sales per year - less 164,000,000 GBP. Royal Collection Enterprises Limited is Private Limited Company.
The main activity of Royal Collection Enterprises Limited is Wholesale and retail trade; repair of motor vehicles and, including 5 other directions. Director of Royal Collection Enterprises Limited is June Elizabeth Lawlor, which was registered at St. James's Palace, London, SW1A 1BQ. Products made in Royal Collection Enterprises Limited were not found. This corporation was registered on 1993-01-11 and was issued with the Register number 02778486 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 Royal Collection Enterprises Limited, open vacancies, location of Royal Collection Enterprises 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