The Baby List Company Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andThe Baby List Company Limited

Other retail sale not in stores, stalls or markets

The Baby List Company Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Chelsea Wharf 15 Lots Road SW10 0QJ London

Phone: +44-1420 1858856

Fax: +44-1420 1858856

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Baby List Company Limited"? - send email to us!

The Baby List Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Baby List Company Limited.

Registration data The Baby List Company Limited

Register date: 1995-01-11

Register number: 03008826

Type of company: Private Limited Company

Get full report form global database UK for The Baby List Company Limited

Owner, director, manager of The Baby List Company Limited

Nerys Simpson Director. Address: 15 Lots Road, London, SW10 0QJ, England. DoB: October 1976, British

Peter Francis Kenyon Director. Address: 15 Lots Road, London, SW10 0QJ, England. DoB: November 1953, British

Nerys Simpson Secretary. Address: 15 Lots Road, London, SW10 0QJ, England. DoB:

Gracia Victoria Stone Director. Address: 15 Lots Road, London, SW10 0QJ, England. DoB: October 1970, Uk Spain

Louise Quinn Director. Address: 15 Lots Road, London, SW10 0QJ, England. DoB: September 1970, British

Anita Elisabeth Worlidge Director. Address: Stanton Road, London, SW13 0EX. DoB: January 1970, British

Jonathan Peter Worlidge Director. Address: 2 Stanton Road, London, SW13 0EX. DoB: n\a, British

Jonathan Peter Worlidge Secretary. Address: 2 Stanton Road, London, SW13 0EX. DoB: n\a, British

Louise Quinn Director. Address: 24 Northumberland Place, London, W2 5BS. DoB: September 1970, British

Timothy Lewis Director. Address: Wheatland Cottage, The Green, Brightwalton, Newbury, Berkshire, RG20 7BH. DoB: October 1963, British

Hilary Lewis Director. Address: Wheatland Cottage, The Green, Brightwalton, Newbury, Berkshire, RG20 7BH. DoB: January 1962, British

Jermyn Secretariat Limited Secretary. Address: Apex House, 116 London Road Sunningdale, Ascot, Berkshire, SL5 0DJ. DoB:

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Jobs in The Baby List Company Limited vacancies. Career and practice on The Baby List Company Limited. Working and traineeship

Cleaner. From GBP 1100

Package Manager. From GBP 1600

Cleaner. From GBP 1200

Project Co-ordinator. From GBP 1400

Project Co-ordinator. From GBP 1300

Responds for The Baby List Company Limited on FaceBook

Read more comments for The Baby List Company Limited. Leave a respond The Baby List Company Limited in social networks. The Baby List Company Limited on Facebook and Google+, LinkedIn, MySpace

Address The Baby List Company Limited on google map

Other similar UK companies as The Baby List Company Limited: Influential Insight Limited | Siga Solutions Limited | Sofway Limited | F A Global Consulting Ltd | Thompson Partnership Limited

The Baby List came into being in 1995 as company enlisted under the no 03008826, located at SW10 0QJ London at 2 Chelsea Wharf. The firm has been expanding for twenty one years and its last known status is active. The firm is recognized under the name of The Baby List Company Limited. It should be noted that it also was registered as Barecall up till it was changed 21 years ago. The company SIC and NACE codes are 47990 meaning Other retail sale not in stores, stalls or markets. Wednesday 30th September 2015 is the last time company accounts were filed. 21 years of competing in this particular field comes to full flow with The Baby List Co Limited as they managed to keep their customers happy through all the years.

The company's trademark is "ANITA'S HOUSE". They proposed it on 2015-02-10 and their IPO granted it after twelve months. The trademark is valid until 2025-02-10. The company's Intellectual Property Office representative is Nucleus IP Limited.

As found in this company's employees list, since Thursday 9th October 2014 there have been six directors including: Nerys Simpson, Peter Francis Kenyon and Gracia Victoria Stone.