Arts Club(london),limited(the)

All UK companiesOther service activitiesArts Club(london),limited(the)

Activities of other membership organizations n.e.c.

Arts Club(london),limited(the) contacts: address, phone, fax, email, website, shedule

Address: 40 Dover Street Piccadilly W1S 4NP London

Phone: +44-1489 2000030

Fax: +44-1489 2000030

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Arts Club(london),limited(the)"? - send email to us!

Arts Club(london),limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arts Club(london),limited(the).

Registration data Arts Club(london),limited(the)

Register date: 1896-05-06

Register number: 00047802

Type of company: Private Limited Company

Get full report form global database UK for Arts Club(london),limited(the)

Owner, director, manager of Arts Club(london),limited(the)

Judith Diane Waney Director. Address: Dover Street, Piccadilly, London, W1S 4NP, United Kingdom. DoB: December 1939, British

Alice Rachel Chadwyck-healey Director. Address: Cabul Road, London, SW11 2PN, United Kingdom. DoB: October 1977, British

Remy Rene Lyse Director. Address: Bradstock Road, Stoneleigh, Surrey, KT17 2LD, United Kingdom. DoB: January 1963, French

Remy Rene Lyse Secretary. Address: Bradstock Road, Stoneleigh, Surrey, KT17 2LD, United Kingdom. DoB:

Devika Mokhtarzadeh Director. Address: Dover Street, Piccadilly, London, W1S 4NP, United Kingdom. DoB: January 1974, British

Pritam Chanrai Waney Director. Address: Dover Street, Piccadilly, London, W1S 4NP, United Kingdom. DoB: October 1945, British

Jai Sunder Waney Director. Address: 40 Dover Street, Piccadilly, London, W1S 4NP. DoB: December 1956, Indian

Arjun Chainrai Waney Director. Address: 40 Dover Street, Piccadilly, London, W1S 4NP. DoB: May 1940, British

Gary Mitchell Landesberg Director. Address: Wigmore Street, London, W1U 3RX, United Kingdom. DoB: June 1960, British

Graham John Green Director. Address: 40 Dover Street, Piccadilly, London, W1S 4NP. DoB: August 1946, British

Christopher John Wainwright Director. Address: Sinnock Square, Hastings, East Sussex, TN34 3HQ. DoB: March 1955, British

Louis Scott Schwager Director. Address: Ronalds Road, London, N5 1XG. DoB: February 1969, United States

Richard James Brow Director. Address: Defoe Avenue, Kew Gardens, Surrey, TW9 4DS. DoB: August 1958, Canadian

David John King Director. Address: Talma Gardens, Twickenham, London, TW2 7RB. DoB: March 1948, British

Ian Robert Palmer Director. Address: 29 Pendenza, Stoke Rd, Cobham, KT11 3BY. DoB: June 1973, British

Mary Fitzpatrick Director. Address: 10 Donnington Square, Newbury, Berkshire, RG14 1PJ. DoB: May 1959, British

Marcus Watson Director. Address: 68 Rosaline Road, London, SW6 7QT. DoB: August 1971, British

Jasvinderpal Singh Matharu Director. Address: Oak Gates 157 Queens Road, Weybridge, Surrey, KT13 0AD. DoB: n\a, British

Wendy Valerie Harman Director. Address: 21 Victoria Square, London, SW1W 0RB. DoB: January 1948, British

Christopher Minter Director. Address: 115 Hurlingham Road, London, SW6 3NJ. DoB: April 1933, British

Dr Neil Anthony Lawson Baker Director. Address: Graingers, Southbrook Road, Chichester, West Sussex, PO18 8DN. DoB: November 1938, British

Doctor Ivan Frederick Moseley Director. Address: 65 St Marys Grove, London, W4 3LW. DoB: May 1940, British

Inge Borg Scott Director. Address: 8 Colinwood House, Farnham Common, Berkshire, SL2 3LN. DoB: February 1940, British

Jess Wilder Director. Address: Flat 7, 100-102 Sutherland Avenue, London, W9 2QR. DoB: April 1953, British

Brian Melville Winrow-Campbell Clivaz Director. Address: 162 Brixton Road, London, SW9 6AU. DoB: May 1958, British

Michael Ian Godbee Director. Address: 99 The Avenue, Ealing, London, W13 8JT. DoB: August 1946, British

Dinah Leah Carlotta Wiener Director. Address: 12 Cornwall Grove, London, W4 2LB. DoB: February 1940, British

Graham John Reddish Director. Address: 16 Mount Avenue, London, W5 2RG. DoB: December 1936, British

Michelle Witt Director. Address: 11 Alexander Square, London, SW3 2AG. DoB: January 1943, British

Anthony John Pitkin Secretary. Address: 8 Palmerston Court, Barnes Close, Winchester, Hampshire, SO23 9TS. DoB: December 1939, British

Alexander Ninian Director. Address: 8 Canonbury Square, London, N1 2AU. DoB: February 1933, British

Jolyon Victor Paul Drury Director. Address: Woodside, Potters Corner, Ashford, Kent, TN26 1AE. DoB: November 1946, British

Anthony John Pitkin Director. Address: 8 Palmerston Court, Barnes Close, Winchester, Hampshire, SO23 9TS. DoB: December 1939, British

Gilbert Peter Kerruish Secretary. Address: Barnhaven, Apethorpe, Peterborough, Cambridgeshire, PE8 5DP. DoB:

Jennifer Clair Fullerton Director. Address: 11a Fulham Park Road, London, SW6 4LH. DoB: June 1947, British

Michael Louis Gravett Director. Address: 37 Matlock Way, New Malden, Surrey, KT3 3AT. DoB: August 1934, British

Anthony Lewis Derrett Secretary. Address: 75 Toyse Lane, Burwell, Cambridgeshire, CB5 0DF. DoB: n\a, British

Christopher Minter Director. Address: 115 Hurlingham Road, London, SW6 3NJ. DoB: April 1933, British

Jeremy Vyvyan Rewse-davies Director. Address: The Manor, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EW. DoB: November 1939, British

Dr William Frederick Gerrit Dolman Director. Address: 8 Hollingsworth Road, Croydon, Surrey, CR0 5RP. DoB: November 1942, British

Lady Inge Borg Scott Director. Address: 8 Colinswood, Collinswood Road, Farnham Common, Berkshire, SL2 3LN. DoB: February 1940, British

Esme Katherine Chandler Director. Address: Flat 6 Cholmeley Court, Southwood Lane, London, N6 5TD. DoB: February 1955, British

Deborah Lister Director. Address: 18 Conway Gardens, Enfield, Middlesex, EN2 9AD. DoB: May 1954, British

Irene Atkinson Director. Address: Flat 4 Willow Court, 31 Willow Place, London, SW1P 1JJ. DoB: March 1928, British

Michael Patrick Walsh Director. Address: 12 Longwell Bank, Ebrington, Chipping Camden, Gloucestershire, GL55. DoB: August 1937, British

David Alexander Cochrane Cartwright Director. Address: 49 Clanricarde Gardens, London, W2 4JN. DoB: July 1935, British

Ian Charles Campbell Secretary. Address: 88 Harrowgate Road, London, E9 5ED. DoB: September 1956, British

Ian Charles Campbell Director. Address: 88 Harrowgate Road, London, E9 5ED. DoB: September 1956, British

Doctor Ivan Frederick Moseley Director. Address: 65 St Marys Grove, London, W4 3LW. DoB: May 1940, British

Jane Margaret Macmillan Secretary. Address: 233 Hitchin Road, Luton, Bedfordshire, LU2 7SL. DoB: n\a, British

Judy Judith Anne Ridgway Director. Address: 46 Gloucester Square, London, W2 2TD. DoB: November 1939, British

Michael Ian Godbee Director. Address: 99 The Avenue, Ealing, London, W13 8JT. DoB: August 1946, British

Graham John Reddish Director. Address: 16 Mount Avenue, London, W5 2RG. DoB: December 1936, British

Esme Katherine Chandler Director. Address: Flat 6 Cholmeley Court, Southwood Lane, London, N6 5TD. DoB: February 1955, British

Jean-Frangois Marie Alfred Dor Director. Address: 28 Studley Avenue, Highams Park, London, E4 9PS. DoB: June 1964, Belgian

Graham John Reddish Director. Address: 16 Mount Avenue, London, W5 2RG. DoB: December 1936, British

David James Morris Director. Address: 37 Clarendon Drive, Putney, London, SW15 1AW. DoB: May 1943, British

Caroline Mary Medawar Director. Address: Flat 2 11 Wedderburn Road, Hampstead, London, NW3 5QS. DoB: September 1941, British

Philip Jonathan Clifford Mould Director. Address: 22 Brunswick Gardens, London, W8 4AL. DoB: March 1960, English

Father David Lawrence-march Director. Address: The Rectory Church Street, Holt, Norfolk, NR25 6BB. DoB: March 1961, British

Gillian Marjorie Lewis Director. Address: 28 Trinity Church Square, London, SE1 4HY. DoB: October 1945, British

Ian Jackson Director. Address: 21 Ansdell Terrace, London, W8 5BY. DoB: November 1928, British

Barry Pinson Director. Address: Park Farm House, North Sydmonton, Newbury, Hampshire, RG15 8VL. DoB: December 1925, British

John Robert Goodyear Director. Address: 9 Stanhope Place, Hyde Park Estate, London, W2 2HH. DoB: September 1940, British

Michael Richard Preston Director. Address: 37 Walham Grove, London, SW6 1QR. DoB: October 1927, British

Kenneth Ralph Lamboll Webb Director. Address: 9 Batchworth Heath, Rickmansworth, Hertfordshire, WD3 1QB. DoB: January 1938, British

Edmund Andrew Emerson Director. Address: Albany Lodge 219 Albany Street, London, NW1 4AB. DoB: January 1933, British

Thomas Gottfried Louis Hamilton Director. Address: 55 Addison Avenue, London, W11 4QU. DoB: March 1930, British

Anthony Thomas Peck Director. Address: Meadowside Renfrew Road, Kingston Upon Thames, Surrey, KT2 7NT. DoB: July 1937, British

Thomas Kenny Director. Address: Norway House 21-24 Cockspur Street, London, SW1Y 5BN. DoB: June 1919, British

William Silver Atkinson Director. Address: 1 Eton College Road, London, NW3 2BS. DoB: September 1937, British

Dr James Lowell Fisher Director. Address: 33 Albion Street, London, W2. DoB: April 1931, American

Denis Charles Pasquale Gamberoni Director. Address: The Old Vicarage, South Wraxall, Bradford On Avon, Wiltshire, BA15 2SB. DoB: March 1936, British

Sir David Wilson Director. Address: Tandem House Queens Drive, Oxshott, Leatherhead, Surrey, KT22 0PH. DoB: October 1928, British

John Andrew Hulme Chadwick Director. Address: 83 Clifton Hill, London, NW8 0JN. DoB: November 1942, British

Dr James Lowell Fisher Director. Address: 33 Albion Street, London, W2. DoB: April 1931, American

Jobs in Arts Club(london),limited(the) vacancies. Career and practice on Arts Club(london),limited(the). Working and traineeship

Package Manager. From GBP 1800

Project Co-ordinator. From GBP 1100

Electrical Supervisor. From GBP 1600

Responds for Arts Club(london),limited(the) on FaceBook

Read more comments for Arts Club(london),limited(the). Leave a respond Arts Club(london),limited(the) in social networks. Arts Club(london),limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Arts Club(london),limited(the) on google map

Other similar UK companies as Arts Club(london),limited(the): C R M Electrical Limited | Portcullis Gates & Doors Ltd. | Sj Monk Contractors Limited | Amp Engineering Solutions Ltd | Home County Windows Limited

Arts Club(london),(the) came into being in 1896 as company enlisted under the no 00047802, located at W1S 4NP London at 40 Dover Street. It has been expanding for 120 years and its official state is active. The company Standard Industrial Classification Code is 94990 - Activities of other membership organizations n.e.c.. 2016-01-03 is the last time when the company accounts were reported. For over one hundred and twenty years, Arts Club(london),ltd(the) has been one of the powerhouses of this field of business.

Because of this particular firm's constant expansion, it became imperative to employ other executives, among others: Judith Diane Waney, Alice Rachel Chadwyck-healey, Remy Rene Lyse who have been participating in joint efforts since 2014-11-11 to fulfil their statutory duties for the following limited company. To increase its productivity, for the last nearly one month the following limited company has been utilizing the expertise of Remy Rene Lyse, who's been concerned with ensuring that the Board's meetings are effectively organised.