The Penn Club

All UK companiesAccommodation and food service activitiesThe Penn Club

Hotels and similar accommodation

Activities of other membership organizations n.e.c.

The Penn Club contacts: address, phone, fax, email, website, shedule

Address: 21 Bedford Place London WC1B 5JJ

Phone: +44-1554 8145782

Fax: +44-1554 8145782

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Penn Club"? - send email to us!

The Penn Club detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Penn Club.

Registration data The Penn Club

Register date: 1995-10-18

Register number: 03115589

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Penn Club

Owner, director, manager of The Penn Club

Professor Elizabeth Joan Robinson Director. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: May 1947, British

Jean Deboo-jones Director. Address: 9 Purshall Close, Southcrest, Redditch, Worcestershire, B97 4PD, England. DoB: May 1946, British

Colin Thomas Beresford Director. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: November 1952, British

Bridget Meredith Findlay Director. Address: Nettlecombe Avenue, Southsea, Hampshire, PO4 0QW, Great Britain. DoB: June 1945, Uk

Robert Martin Gibson Director. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: February 1948, British

Howard Joseph Mcbrien Director. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: June 1944, Btitish

James Lindley Slater Director. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: April 1944, British

Margaret Laura Burtt Director. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: May 1949, British

Ruth Serner Director. Address: 5 Hanover Lodge, 10 Brook Park Close, London, N21 1RF. DoB: January 1938, British

Sharon Harris Secretary. Address: 14 Radnor Way, Barton Seagrave, Kettering, NN15 6SJ. DoB: n\a, British

Stephen John Macklin Director. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: June 1947, British

Dr John Francis Joseph Toye Director. Address: 21 Bedford Place, London, WC1B 5JJ. DoB: October 1942, British

Kenneth Macdonald Robbie Director. Address: Flat4, 43 Lancaster Grove, London, NW3 4HB. DoB: November 1952, British

Christopher Francis Calver Director. Address: Jesmond Dene Road, Newcastle Upon Tyne, Tyne And Wear, NE2 2JT. DoB: November 1952, British

Ann Phyllis Lett Director. Address: 23 Marsh Hall, Talisman Way, Wembley Park, Middlesex, HA9 8JJ. DoB: April 1935, British

Annette Edith Muir Director. Address: 12 St Georges Road, Deal, Kent, CT14 6BA. DoB: July 1937, British

Gisela Creed Director. Address: 24 Auchinloch Road, Glasgow, G66 5EU. DoB: June 1940, German

Adrian Anthony Walker Smith Director. Address: 2 Monserrat Cottages, Butterrow, Stroud, Gloucestershire, GL5 2NJ. DoB: October 1947, British

Richard Andrew Mcallister Director. Address: 3rd Floor, 12 Sienna Gardens, Edinburgh, Midlothian, EH9 1PQ. DoB: December 1941, British

Professor Maurice Bernard Line Director. Address: 10 Blackthorn Lane, Burn Bridge, Harrogate, North Yorkshire, HG3 1NZ. DoB: June 1928, British

John Martin Crossman Director. Address: 3 Honeycombe Court, Lenthay Road, Sherborne, Dorset, DT9 6AA. DoB: December 1946, British

Dr Roger Hill Director. Address: 7 Burland Green Lane, Weston Underwood, Ashbourne, DE6 4PF. DoB: November 1946, British

Mary Alexandra Phillips Director. Address: 2 Oaklands Close, Shalford, Guildford, GU4 8JL. DoB: March 1937, British

Allan Muir Director. Address: Fron Deg, Llanfynydd, Clwyd, LL11 5HW. DoB: May 1936, British

David Frederick Heathfield Director. Address: 30 Welbeck Avenue, Southampton, Hampshire, SO17 1SU. DoB: April 1937, British

John Ward Director. Address: 136 Mount Road, Sunderland, Tyne & Wear, SR4 7QD. DoB: April 1946, British

Stephen John Macklin Director. Address: 23 Crondall Lane, Farnham, Surrey, GU9 7BG. DoB: June 1947, British

Reverend John Crawford Mark Shiels Director. Address: 19 Brock Street, Bath, Avon, BA1 2LW. DoB: May 1962, British

Elnora Ferguson Director. Address: 102 Oakfield Road, Selly Park, Birmingham, West Midlands, B29 7ED. DoB: June 1929, British

John Reginald Smith Director. Address: 11 Beacon Hill, Dormansland, Lingfield, Surrey, RH7 6RQ. DoB: October 1938, British

Fides Matzdorf Director. Address: 70 Everton Road, Sheffield, South Yorkshire, S11 8RY. DoB: November 1958, British

Dr Peggy Heeks Director. Address: 43 Bainton Road, Oxford, Oxfordshire, OX2 7AG. DoB: May 1928, British

Malcolm Bowker Director. Address: 41b Moorland Road, York, Yorkshire, YO10 4HF. DoB: August 1952, British

Greta Kathleen Sealey Director. Address: 7 Grant Close, Lancaster, LA1 5EL. DoB: October 1933, British

Stephen John Macklin Director. Address: 23 Crondall Lane, Farnham, Surrey, GU9 7BG. DoB: June 1947, British

Peter Raymond Bevan Director. Address: 21 St Margarets Road, London, E12 5DR. DoB: April 1943, British

Hugh Bain Director. Address: 32 Riddrie Knowes, Glasgow, G33 2QH. DoB: May 1933, British

Kenneth Macdonald Robbie Director. Address: Flat4, 43 Lancaster Grove, London, NW3 4HB. DoB: November 1952, British

Ann Phyllis Lett Director. Address: 23 Marsh Hall, Talisman Way, Wembley Park, Middlesex, HA9 8JJ. DoB: April 1935, British

William Lawrence Twining Director. Address: 10 Mill Lane, Iffley, Oxford, OX4 4EJ. DoB: September 1934, British

Susan Dehoff Montgomery Director. Address: 17 Whiston House, Richmond Grove, London, N1 2DH. DoB: October 1942, American

Philip Laurence Director. Address: 41 Crest Road, South Croydon, CR2 7JR. DoB: July 1939, British

Erica Birtle Pilliner Director. Address: Thornfield 6 Vicarage Gardens, Grayshott, Surrey, GU26 6NH. DoB: June 1925, British

Julia Elizabeth Evans Director. Address: The Penn Club 21 Bedford Place, London, WC1B 5JJ. DoB: May 1950, British

Stephen Petter Director. Address: 8 Schoolbell Mews, London, E3 5BZ. DoB: May 1937, British

John Russell Cleaver Director. Address: 1 Blanchard Drive, Watford, Hertfordshire, WD18 7BH. DoB: May 1937, British

Christopher Paul Gregory Director. Address: 91 Ashfield Street, London, E1 2AH. DoB: February 1960, British

Jobs in The Penn Club vacancies. Career and practice on The Penn Club. Working and traineeship

Electrician. From GBP 2200

Welder. From GBP 1400

Plumber. From GBP 2000

Engineer. From GBP 2700

Welder. From GBP 2000

Responds for The Penn Club on FaceBook

Read more comments for The Penn Club. Leave a respond The Penn Club in social networks. The Penn Club on Facebook and Google+, LinkedIn, MySpace

Address The Penn Club on google map

The Penn Club is a firm situated at WC1B 5JJ Bloomsbury at 21 Bedford Place. The company was established in 1995 and is established under the registration number 03115589. The company has been on the UK market for 21 years now and the official state is is active. The company is classified under the NACe and SiC code 55100 which means Hotels and similar accommodation. The Penn Club released its latest accounts up to 2016/03/31. The most recent annual return was filed on 2015/10/18. Twenty one years of presence in this particular field comes to full flow with The Penn Club as the company managed to keep their clients satisfied through all this time.

In order to satisfy its customers, this particular business is being overseen by a number of nine directors who are, to enumerate a few, Professor Elizabeth Joan Robinson, Jean Deboo-jones and Colin Thomas Beresford. Their constant collaboration has been of critical use to this business since 2015-09-15. Additionally, the director's assignments are regularly backed by a secretary - Sharon Harris, from who was chosen by this business in 1996.