Burberry (uk) Limited
Activities of other holding companies n.e.c.
Activities of head offices
Burberry (uk) Limited contacts: address, phone, fax, email, website, shedule
Address: Horseferry House Horseferry Road SW1P 2AW London
Phone: +44-161 3071472
Fax: +44-1260 3540039
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Burberry (uk) Limited"? - send email to us!
Registration data Burberry (uk) Limited
Register date: 2001-09-17
Register number: 04288292
Type of company: Private Limited Company
Get full report form global database UK for Burberry (uk) LimitedOwner, director, manager of Burberry (uk) Limited
Riad Djellas Director. Address: Horseferry Road, London, SW1P 2AW, United Kingdom. DoB: July 1974, French
Brian David Jackson Director. Address: Horseferry Road, London, SW1P 2AW, United Kingdom. DoB: September 1953, British
John Barry Smith Director. Address: Horseferry Road, London, SW1P 2AW, United Kingdom. DoB: August 1957, British
Nigel Philip Jones Director. Address: Horseferry Road, London, SW1P 2AW, United Kingdom. DoB: February 1965, British
Catherine Anne Sukmonowski Secretary. Address: Horseferry Road, London, SW1P 2AW. DoB:
Carol Ann Fairweather Director. Address: Horseferry Road, London, SW1P 2AW. DoB: March 1961, British
Edward Charles Rash Director. Address: Horseferry Road, London, SW1P 2AW, United Kingdom. DoB: January 1972, British
Michael Neil Copinger Mahony Director. Address: Horseferry Road, London, SW1P 2AW, United Kingdom. DoB: April 1964, British
Vanessa Rainsford Director. Address: Horseferry Road, London, SW1P 2AW, United Kingdom. DoB: August 1972, British
Andrew Janowski Director. Address: Horseferry Road, London, SW1P 2AW, Uk. DoB: March 1966, Italian
Michael Neil Copinger Mahony Director. Address: 18-22 Haymarket, London, SW1Y 4DQ. DoB: April 1964, British
Emilio Giuseppe Foa Director. Address: 14 Woodsford Square, London, W14 8DP. DoB: October 1963, Italian
Stacey Lee Cartwright Director. Address: Horseferry Road, London, SW1P 2AW. DoB: November 1963, British
Michael Edward Metcalf Director. Address: Tanglewood 19 Meadway, Esher, Surrey, KT10 9HG. DoB: January 1952, British
Michael Neil Copinger Mahony Secretary. Address: Horseferry Road, London, SW1P 2AW. DoB: April 1964, British
Clive Anthony Gibbons Director. Address: 5 Four Acre Coppice, Hook, Hampshire, RG27 9NF. DoB: May 1960, British
Richard John Hazeldine Kessell Director. Address: 154 Elsley Road, London, SW11 5LQ. DoB: October 1969, British
David Alan Tyler Director. Address: 6 Ernle Road, Wimbledon, London, SW20 0HJ. DoB: January 1953, British
David Morris Director. Address: 4 Greenmount Drive, Greenmount, Bury, Lancashire, BL8 4HA. DoB: September 1944, British
Paul Graeme Cooper Secretary. Address: 72 Woodfield Road, Cheadle Hulme, Stockport, Cheshire, SK8 7JS. DoB: n\a, British
Paul Alan Atkinson Director. Address: 7 Greenacres, Edgworth, Bolton, Lancashire, BL7 0QG. DoB: October 1960, British
Peter Jens Blythe Director. Address: 269 Hills Road, Cambridge, Cambridgeshire, CB2 2RP. DoB: July 1954, British
Jobs in Burberry (uk) Limited vacancies. Career and practice on Burberry (uk) Limited. Working and traineeship
Sorry, now on Burberry (uk) Limited all vacancies is closed.
Responds for Burberry (uk) Limited on FaceBook
Read more comments for Burberry (uk) Limited. Leave a respond Burberry (uk) Limited in social networks. Burberry (uk) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Burberry (uk) Limited on google map
Other similar UK companies as Burberry (uk) Limited: Rmr Wealth Limited | C C D R Ltd | N Akram Consultancy Ltd | New Alternative Investments Ltd | Valpen Ltd
Burberry (uk) Limited with the registration number 04288292 has been operating on the market for fifteen years. This PLC can be found at Horseferry House, Horseferry Road in London and their post code is SW1P 2AW. Although recently known as Burberry (uk) Limited, it had the name changed. This firm was known as Burberry Holdings until 2001/10/17, when it got changed to Hackremco (no.1859). The final was known as came in 2001/10/05. This firm SIC and NACE codes are 64209 : Activities of other holding companies n.e.c.. Tuesday 31st March 2015 is the last time company accounts were filed. 15 years of experience on the market comes to full flow with Burberry (uk) Ltd as they managed to keep their clients happy throughout their long history.
The company has obtained two trademarks, all are valid. The Intellectual Property Office representative of Burberry (uk) is Taylor Wessing LLP. The first trademark was submitted in 2014 and the most recent one in 2015.
Our information related to the following enterprise's members shows that there are five directors: Riad Djellas, Brian David Jackson, John Barry Smith and 2 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 2015/11/02, 2015/04/07 and 2013/06/01. In order to increase its productivity, since the appointment on 2011/08/01 this specific firm has been making use of Catherine Anne Sukmonowski, who's been looking for creative solutions ensuring the company's growth.