Guild Of Freemen Of The City Of London
Activities of other membership organizations n.e.c.
Contacts of Guild Of Freemen Of The City Of London: address, phone, fax, email, website, working hours
Address: 4 Dowgate Hill, London EC4R 2SH Cannon Street
Phone: +44-1292 5645019 +44-1292 5645019
Fax: +44-1292 5645019 +44-1292 5645019
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Guild Of Freemen Of The City Of London"? - Send email to us!
Registration data Guild Of Freemen Of The City Of London
Get full report from global database of The UK for Guild Of Freemen Of The City Of London
Addition activities kind of Guild Of Freemen Of The City Of London
6798. Real estate investment trusts
829901. Arts and crafts schools
22119903. Basket weave fabrics, cotton
28420100. Specialty cleaning
31310201. Counters
35429902. Bulldozers (metalworking machinery)
38410422. Trocars
92240402. Fire protection, state government
Owner, director, manager of Guild Of Freemen Of The City Of London
Director - Alderman Timothy Russell Hailes. Address: Guildford Grove, London, Surrey, SE10 8JT, England. DoB: October 1967, British
Director - Dorothy Jane Saul-pooley. Address: Collingwood Court, Shoreham-By-Sea, West Sussex, BN43 5SB, England. DoB: May 1957, British
Director - Robert Adrian Joseph Waddingham. Address: Nine Elms Lane, London, Buckinghamshire, SW8 5DB, England. DoB: March 1950, British
Director - Christopher Michael Hayward. Address: Deadmans Ash Lane, Sarratt, Rickmansworth, Hertfordshire, WD3 6AN, England. DoB: August 1959, British
Director - Anthony Gerard Miller. Address: Whitechapel Road, London, E1 1BJ, England. DoB: May 1961, British
Director - Christopher John Walton. Address: Radnor Place, London, W2 2TG, England. DoB: June 1957, British
Director - Cllr Lisa Rutter. Address: Kingswood Close, London, N20 9PX, England. DoB: July 1957, British
Director - Ann-Marie Jefferys. Address: Scotts Avenue, Shortlands, Bromley, BR2 0LG, England. DoB: August 1960, British
Director - John Garbutt. Address: Sloane Gardens, London, SW1W 8EA, United Kingdom. DoB: June 1954, British
Director - David Andrew James Wilson. Address: Common Road, Great Wakering, Southend-On-Sea, SS3 0AG, England. DoB: December 1962, British
Director - Anthony John James Bailey. Address: Riverdale Road, Twickenham, TW1 2BT, England. DoB: January 1970, British/Irish
Director - Neil Graham Morgan Redcliffe. Address: Wimpole Mews, London, W1G 8PE, England. DoB: March 1959, British
Director - Elizabeth Anne Thornborough. Address: Barbican, London, EC2Y 8BT, England. DoB: August 1947, British
Director - Sir David Hugh Wootton. Address: Bishops Square, London, E1 6AD. DoB: July 1950, British
Director - John Leslie Barber. Address: 5 Chambers Manor Mews Epping Road, Epping Upland, Epping, Essex, CM16 6NZ, United Kingdom. DoB: October 1947, British
Director - Peter Reginald Allcard. Address: Clifton House, Thorpe Salvin, Worksop, Nottinghamshire, S80 3JX. DoB: September 1946, British
Director - Lady Janet Clouston Bewley Cooksey. Address: Uplands House, Upton, Banbury, Oxfordshire, OX15 6HJ. DoB: February 1940, British
Director - Dr John Alexander Smail. Address: 135b Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8QY, United Kingdom. DoB: April 1941, British
Director - Anne Elizabeth Holden. Address: Wickham Way, Park Langley, Beckenham, Kent, BR3 3AS, United Kingdom. DoB: November 1950, British
Secretary - Brigadier Michael Keun. Address: Parkgate Close, Kingston Upon Thames, Surrey, KT2 7LU, United Kingdom. DoB:
Director - Michael Terence Nemko. Address: 11 Woodhall Avenue, Pinner, Middlesex, HA5 3DY. DoB: July 1943, British
Director - Dr Peter Mark Cannon. Address: 26 Burton Street, Loughborough, Leicestershire, LE11 2DT. DoB: July 1962, British
Director - Sir Gavyn Farr Arthur. Address: 153 Shakespeare Tower, Barbican, London, EC2Y 8DR. DoB: September 1951, British
Director - Rex Sutherland Johnson. Address: Whitepines Longmill Lane, Crouch, Sevenoaks, Kent, TN15 8QB. DoB: August 1928, British
Director - Nicolas William Bragge. Address: 15 Meadway, Berkhamsted, Herts, HP4 2PN. DoB: December 1948, British
Director - Roger Keith Mallindine. Address: 10 Hillside Road, Harpenden, Hertfordshire, AL5 4BT, United Kingdom. DoB: March 1949, British
Director - Anthony Barry Fleming. Address: Illingworth, Windsor, Berkshire, SL4 4UP, United Kingdom. DoB: April 1943, British
Director - Simon Walsh. Address: 28 Overhill Road, London, SE22 0PH. DoB: January 1962, British
Director - John Alfred Clarke. Address: The Gables, 9 Sandy Close, Hertford, Hertfordshire, SG14 2BB. DoB: September 1944, British
Director - Professor Joseph Larry Herzberg. Address: Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD, United Kingdom. DoB: May 1953, British
Director - Dr Brian John Ridgewell. Address: Lower Barn Fields Road, Chedworth, Cheltenham, Gloucestershire, GL54 4NJ. DoB: November 1936, British
Director - John Donald Lunn. Address: Sakura Lakeside Drive, Stoke Poges, Buckinghamshire, SL2 4LX. DoB: February 1936, British
Director - Pauline Ann Halliday. Address: Somerset Road, Wimbledon, London, SW19 5JA. DoB: September 1939, British
Director - Kenneth James Fergusson. Address: 24f Thorney Crescent, London, SW11 3TT. DoB: January 1938, British
Director - Barbara Patricia Newman. Address: Mountjoy House, Barbican, London, EC2Y 8BP, United Kingdom. DoB: April 1933, British
Director - Anthony John Keith Woodhead. Address: 32 Albion Hill, Loughton, Essex, IG10 4RD, United Kingdom. DoB: August 1936, British
Director - Peter Lewis-crown. Address: 73 Pont Street, London, SW1X 0BH. DoB: April 1930, British
Director - Sir Neil Shields. Address: 12 London House, Avenue Road, London, NW8 7PX. DoB: September 1919, British
Director - Jeremy Millard Butler Gotch. Address: 21 Alleyn Road, Dulwich, London, SE21 8AB. DoB: June 1934, British
Director - Richard Devenish Agutter. Address: Leabridge Farmhouse, West Burton, Pulborough, West Sussex, RH20 1HD. DoB: September 1941, British
Director - Rear Admiral Iain Robert Henderson. Address: Copland 100 Romsey Road, Winchester, Hampshire, SO22 5PJ. DoB: April 1948, British
Director - Paula Cullen. Address: 2 Church Street, Ewell Village, Epsom, Surrey, KT17 2AS. DoB: April 1923, British
Director - William Terence Charnock. Address: 11 Burleigh Place, Cambalt Road, London, SW15 6ES. DoB: February 1930, British
Director - Francis Joseph Bergin. Address: 5 Eastmoor Court, Harpenden, Hertfordshire, AL5 1BS. DoB: June 1940, British
Director - Allan Claude Chapman. Address: 23 Church End, Milton Bryan, Milton Keynes, MK17 9HR. DoB: May 1928, British
Director - Gordon Mark Gentry. Address: Riversmeet, Hertford, Hertfordshire, SG14 1LE, United Kingdom. DoB: June 1933, British
Director - Simon Anthony Allen Block. Address: Bentwitchen House, South Molton, Devon, EX36 3HA. DoB: July 1935, British
Director - Leslie Vivian Lewis. Address: 21 Copland Avenue, Wembley, Middlesex, HA0 2EN. DoB: September 1922, British
Director - Raymond George Holl. Address: Daleway Road, Coventry, West Midlands, CV3 6JF, United Kingdom. DoB: June 1930, British
Director - Derek Lewis Kemp. Address: 16 Seymour Road, Westcliff On Sea, Essex, SS0 8NJ. DoB: May 1928, British
Director - Rex Sutherland Johnson. Address: Whitepines Longmill Lane, Crouch, Sevenoaks, Kent, TN15 8QB. DoB: August 1928, British
Director - David Michael Booth Irving. Address: 20 Palace Street, London, SW1E 5BA, United Kingdom. DoB: May 1934, British
Director - Henry Wimburn Sudell Horlock. Address: Copse Hill House, Lower Slaughter, Cheltenham, GL54 2HZ. DoB: July 1915, British
Director - Stanley John Holt. Address: Whitethorns Rannoch Road, Crowborough, East Sussex, TN6 1RA. DoB: September 1931, British
Director - Sir Peter Whiteley. Address: Stoneycross, Yealmpton, Plymouth, Devon, PL8 2JZ. DoB: December 1920, British
Director - John Edgar Harvey. Address: Great Elm 43 Traps Hill, Loughton, Essex, IG10 1TB. DoB: April 1920, British
Secretary - Colonel Derek Richard Ivy. Address: 102 West Street, Selsey, Chichester, West Sussex, PO20 9AG. DoB: n\a, British
Director - Sir Anthony Grant. Address: The Chase, Knott Park, Oxshott, Leatherhead, Surrey, KT22 0HR, United Kingdom. DoB: May 1925, British
Director - Richard Winston Arbiter. Address: 3 The Old Barracks Kensington Palace, Palace Green, London, W8 4PU. DoB: September 1940, British
Director - Lady Moorea Black. Address: 17 Lansdowne Walk, London, W11 3AH. DoB: March 1928, British
Director - Donald Samuel Du Parc Braham. Address: 18 Hoop Lane, London, NW11 8JL. DoB: June 1928, British
Director - Dr John Thomas Breen. Address: Wickham Way, Beckenham, Kent, BR3 3AP, United Kingdom. DoB: July 1933, British
Director - Vice Admiral Sir Peter William Buchanan. Address: The Harrow North Street, Midhurst, West Sussex, GU29 9DJ. DoB: May 1925, British
Director - Joseph Charles Felix Byllam Byllam-barnes. Address: Oldfield Gardens, Ashtead, Surrey, KT21 2NA, United Kingdom. DoB: August 1928, British
Director - Sir Clifford Jack Chetwood. Address: The Old Dairy, 9 The Courtyard, Cobham Park, Surrey, KT11 3LX. DoB: November 1928, British
Director - Douglas Archibald Clarke. Address: 7 Middle Field, London, NW8 6ND. DoB: October 1904, English
Director - Sir Alexander Colin Cole. Address: Holly House, Burstow, Horley, Surrey, RH6 9RG. DoB: May 1922, British
Director - Harold Gould. Address: 12 Sutherland Street, London, SW1V 4LB. DoB: January 1926, British
Director - Major Henry Duckworth. Address: 14 The Green, Southgate, London, N14 7EH. DoB: August 1916, British
Director - Douglas Francis Dunstan. Address: 18 Fir Tree Road, Banstead, Surrey, SM7 1NF. DoB: March 1906, British
Director - David John Eldridge. Address: 50a Howards Lane, London, SW15 6QF. DoB: January 1935, British
Director - Lord Geoffrey Finsberg. Address: 18 Fairfax Road, London, NW6 4HA. DoB: June 1926, British
Director - Sir David Floyd Ewin. Address: 13 Seabourne Court, Alta Vista Road, Paignton, Devon, TQ4 6DP. DoB: February 1911, British
Director - Sir Peter Drury Haggerston Gadsden. Address: 606 Gilbert House, Barbican, London, EC2Y 8BD. DoB: June 1929, British
Director - Thomas Lynn Todd. Address: Paines Farmhouse, Tringhurst Lane, Goudhurst, Kent, TN17 1HL. DoB: June 1943, British
Director - Patrick Nigel Geoffrey Gilbert. Address: 3 The Mount Square, Hampstead, London, NW3 6SU. DoB: May 1934, British
Director - Clifford James Newbold. Address: Wentworth Woodhouse, Wentworth, Rotherham, South Yorkshire, S62 7TQ. DoB: July 1926, British
Director - Jack Edward Neary. Address: Honeywood 3 Glanthams Close, Shenfield, Brentwood, Essex, CM15 8DD. DoB: April 1922, British
Director - Norman Sidney Munday. Address: Gransden Epping Road, Broadley Common, Nazeing, Essex, EN9 2DH. DoB: July 1935, British
Director - Bernard Loweth Morgan. Address: Sarnia, Sewardstonebury, London, E4 7QL. DoB: December 1909, British
Director - Sir Clive Haydn Martin. Address: Weatherbury, 16 Heath Road, Potters Bar, Hertfordshire, EN6 1LN. DoB: March 1935, British
Director - Bryan Edward Toye. Address: 19/21 Great Queen Street, London, WC2B 5BE. DoB: March 1938, British
Jobs in Guild Of Freemen Of The City Of London, vacancies. Career and training on Guild Of Freemen Of The City Of London, practic
Now Guild Of Freemen Of The City Of London have no open offers. Look for open vacancies in other companies
-
Programmer (Alderley)
Region: Alderley
Company: The University of Manchester
Department: The Cancer Research UK Manchester Institute
Salary: £31,850 to £39,900 (dependent upon experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering
-
Peninsula Arts Director of Music (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Faculty of Arts & Humanities, Peninsula Arts
Salary: £39,992 to £47,722 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
PhD Studentship: Wolfson Centre for Materials Processing (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Research Fellow (Chilworth)
Region: Chilworth
Company: University of Southampton
Department: SHTAC
Salary: £29,799 to £36,613 per annum
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,Mathematics and Statistics,Statistics
-
Department Administrator (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of History
Salary: £23,354 to £27,432 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Project Co-ordinator (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: MVLS Administration
Salary: £34,520 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Assistant in Molecular Cell Biology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Sir William Dunn School of Pathology
Salary: £27,629 to £32,958 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics
-
Senior Research Laboratory Technician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Plant Sciences
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Botany,Microbiology,Molecular Biology and Biophysics,Property and Maintenance
-
Lecturer/Senior Lecturer in Optometry (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Life and Medical Sciences
Salary: £32,548 to £49,149 Grade 7/8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Senior Research Technician (London)
Region: London
Company: UCL Institute of Neurology
Department: Institute of Neurology, Department of Neurodegenerative Disease
Salary: £34,056 to £41,163 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Administrative
-
Head of Science, Technology, Engineering & Maths (Glasgow)
Region: Glasgow
Company: Scottish Qualifications Authority (SQA)
Department: N\A
Salary: £50,160 to £56,337 plus 19.3% pension contribution
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
PVC Culture and Public Engagement and Dean, Kingston School of Art (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
Responds for Guild Of Freemen Of The City Of London on Facebook, comments in social nerworks
Read more comments for Guild Of Freemen Of The City Of London. Leave a comment for Guild Of Freemen Of The City Of London. Profiles of Guild Of Freemen Of The City Of London on Facebook and Google+, LinkedIn, MySpaceLocation Guild Of Freemen Of The City Of London on Google maps
Other similar companies of The United Kingdom as Guild Of Freemen Of The City Of London: Ma Iqbal Optical Limited | Shiloh Divine Ministries | Donvand Limited | Debz4coffee | Goodwill Ventures Ltd
The official moment this firm was founded is April 23, 1910. Registered under number 00109150, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of this company during its opening times under the following address: 4 Dowgate Hill, London, EC4R 2SH Cannon Street. The firm principal business activity number is 94990 meaning Activities of other membership organizations n.e.c.. Guild Of Freemen Of The City Of London filed its account information for the period up to 2015-07-31. The business latest annual return was filed on 2016-05-15. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Guild Of Freemen Of The City Of London.
As found in this particular enterprise's employees data, for one year there have been twenty directors to name just a few: Alderman Timothy Russell Hailes, Dorothy Jane Saul-pooley and Robert Adrian Joseph Waddingham. Furthermore, the director's tasks are continually aided by a secretary - Brigadier Michael Keun, from who found employment in this specific company fifteen years ago.
Guild Of Freemen Of The City Of London is a domestic stock company, located in Cannon Street, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in 4 Dowgate Hill, London EC4R 2SH Cannon Street. Guild Of Freemen Of The City Of London was registered on 1910-04-23. 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 - 498,000 GBP, sales per year - approximately 814,000,000 GBP. Guild Of Freemen Of The City Of London is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Guild Of Freemen Of The City Of London is Other service activities, including 8 other directions. Director of Guild Of Freemen Of The City Of London is Alderman Timothy Russell Hailes, which was registered at Guildford Grove, London, Surrey, SE10 8JT, England. Products made in Guild Of Freemen Of The City Of London were not found. This corporation was registered on 1910-04-23 and was issued with the Register number 00109150 in Cannon Street, 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 Guild Of Freemen Of The City Of London, open vacancies, location of Guild Of Freemen Of The City Of London 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