The Walpole Committee Limited

All UK companiesOther service activitiesThe Walpole Committee Limited

Activities of other membership organizations n.e.c.

The Walpole Committee Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor, Riverside Building, County Hall Westminster Bridge Road SE1 7JA London

Phone: +44-1339 3343109

Fax: +44-1339 3343109

Email: n\a

Website:

Shedule:

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

The Walpole Committee Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Walpole Committee Limited.

Registration data The Walpole Committee Limited

Register date: 1990-07-06

Register number: 02519655

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Walpole Committee Limited

Owner, director, manager of The Walpole Committee Limited

Richard Carter Director. Address: Westminster Bridge Road, London, SE1 7JA. DoB: March 1953, British

Gillian De Bono Director. Address: Westminster Bridge Road, London, SE1 7JA. DoB: July 1951, British

Michelle Emmerson Director. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: September 1970, British

Michael John Morley Director. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: May 1957, British

Michael Ashley Ward Director. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: July 1956, British

Jonathan Charles Ian Heilbron Director. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: n\a, British

Mark Anthony Vere Henderson Director. Address: 12 Clapham Mansions, Nightingale Lane, London, SW4 9AQ. DoB: January 1954, British

Dr Frederick Willem Mostert Director. Address: 15 Hill Street, London, W1J 5QT. DoB: July 1959, British

Joanne Lesley Willcox Director. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: November 1963, British

Sue Anne Margaret O'brien Director. Address: Westminster Bridge Road, London, SE1 7JA, England. DoB: July 1965, British

Benjamin Mark Hughes Director. Address: One Southwark Bridge, London, SA1 9HL. DoB: October 1955, British

Stephen Jude Alden Director. Address: Kensington Court Place, London, W8 5QH. DoB: January 1960, Maltese

Moira Gavin Director. Address: 15 Eaton Square, London, SW1W 9DD. DoB: May 1957, American

Michael Alastair George Nicholson Director. Address: Dell Cottage, Up Nately, Hook, Hants, RG27 9PR. DoB: November 1951, British

Julia Frances Wasteneys Carrick Director. Address: Owlets Barn, Rockwell End Hambleden, Henley On Thames, Oxfordshire, RG9 6NG. DoB: April 1961, British

Sarah Elizabeth Elton Director. Address: Palmers Farm, Hawkenbury Road, Tunbridge Wells, Kent, TN3 9AD. DoB: February 1963, British

Roger George Putnam Director. Address: 19 Great Jubilee Wharf, Wapping Wall, London, E1W 3TH. DoB: August 1945, British

Geraldine Mckenna Director. Address: No 3 Birley Street, London, SW11 5XE. DoB: August 1955, Irish

Gianluca Brozzetti Director. Address: 75b Eaton Square, London, SW1W 9AW. DoB: March 1954, Italian

John Anthony Cleeve Ayton Director. Address: Densworth House, East Ashling, West Sussex, PO18 9AP. DoB: November 1961, British

Rupert Nicholas Hambro Director. Address: 186 Ebury Street, London, SW1W 8UP. DoB: June 1943, British

Guy Ridley Salter Director. Address: 35 Palliser Road, London, W14 9EB. DoB: October 1959, British

Christian Leopold Heppe Director. Address: Hildon House, Broughton, Hampshire, SO20 8DG. DoB: October 1942, British

Angus Howard Cundey Director. Address: Old Well Cottage, Powney Street, Milden, Ipswich, Suffolk, IP7 7AL. DoB: June 1937, British

Charles Richard Stephen Link Secretary. Address: 4 Brunswick Gardens, London, W8 4AJ. DoB: June 1942, British

Norma Russell Secretary. Address: 686 Kenilworth Road, Balsall Common, Coventry, CV7 7HD. DoB:

Willy Benedict Gegen Bauer Director. Address: 6 Hitherwood Drive, Dulwich, London, SE19 1XB. DoB: November 1937, British & German

Martin Stanley Riley Director. Address: 115 Maze Hill, Greenwich, London, SE10 8XQ. DoB: December 1954, British

Derek Edward Dear Director. Address: Dearsden Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6HU. DoB: July 1944, British

Martin Stanley Riley Director. Address: 115 Maze Hill, Greenwich, London, SE10 8XQ. DoB: December 1954, British

Sheila Maureen Pickles Director. Address: 2 Canonbury Place, London, N1 2NQ. DoB: October 1944, British

Charles Edward Francis Brett Director. Address: The Glebe, Framingham Earl, Norwich, NR14 7SD. DoB: September 1938, British

Roger Malcolm Mitchell Director. Address: Watling House 71 High Street, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7HN. DoB: June 1938, British

Ramon Pajares Director. Address: 38 Pont Street Mews, London, SW1X 0AF. DoB: July 1935, Spanish

Mary Kitson Secretary. Address: 120 Gaskarth Road, London, SW12 9NW. DoB:

Sir David Charles Maurice Bell Director. Address: 35 Belitha Villas, London, N1 1PE. DoB: September 1946, British

The Hon Nicholas Assheton Director. Address: 15 Hammersmith Terrace, London, W6 9TS. DoB: n\a, British

David Edmond Grant Director. Address: 60 Chelsea Park Gardens, Chelsea, London, SW3 6AE. DoB: November 1939, British

Jeremy Christopher Reynell Franks Director. Address: 30 Stanhope Terrace, London, W2 2UA. DoB: April 1937, British

Maurice Thomas Greig Director. Address: 7 Steeple Close, Church Gate, London, SW6 3LE. DoB: October 1947, British

William Rowland Llewellyn Leigh Secretary. Address: Chancel House, Church Street Hadlow, Tonbridge, Kent, TN11 0DB. DoB: June 1942, British

Giles Richard Carless Shepard Director. Address: Wallop House, Nether Wallop, Stockbridge, Hampshire, SO20 8HE. DoB: April 1937, British

Lord Colin Marsh Marshall Director. Address: 21 Montpelier Square, London, SW7 1JR. DoB: November 1933, British

Martin Skan Director. Address: Chewton Glen Hotel, New Milton, BH25 6QS. DoB: December 1934, British

Jobs in The Walpole Committee Limited vacancies. Career and practice on The Walpole Committee Limited. Working and traineeship

Sorry, now on The Walpole Committee Limited all vacancies is closed.

Responds for The Walpole Committee Limited on FaceBook

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

Address The Walpole Committee Limited on google map

Other similar UK companies as The Walpole Committee Limited: Larch Hill Farms Limited | Applejack Nannies Limited | Driver Line Limited | Abbeyfield Services Limited | Stephen Haunts Ltd

This firm is widely known under the name of The Walpole Committee Limited. It was originally established 26 years ago and was registered with 02519655 as the company registration number. The office of this company is situated in London. You may visit it at 2nd Floor, Riverside Building, County Hall, Westminster Bridge Road. This firm declared SIC number is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The company's latest filings were filed up to 2015-12-31 and the most recent annual return was filed on 2016-05-01. It has been twenty six years for The Walpole Committee Ltd on the local market, it is constantly pushing forward and is an example for it's competition.

The enterprise's trademark is "Crafted". They proposed it on 16th October 2014 and it got published in the journal number 2015-003. The company's Intellectual Property Office representative is Charles Russell Speechlys LLP.

As mentioned in this particular enterprise's employees directory, since 2016-03-17 there have been eight directors including: Richard Carter, Gillian De Bono and Michelle Emmerson.