The Kennel Club Limited
Activities of other membership organizations n.e.c.
The Kennel Club Limited contacts: address, phone, fax, email, website, shedule
Address: The Kennel Club 10 Clarges Street W1J 8AB London
Phone: +44-1493 8815124
Fax: +44-1493 8815124
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Kennel Club Limited"? - send email to us!
Registration data The Kennel Club Limited
Register date: 2012-09-17
Register number: 08217778
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Kennel Club LimitedOwner, director, manager of The Kennel Club Limited
Anthony Allcock Director. Address: Clarges Street, Picadilly, London, W1J 8AB. DoB: June 1955, British
Ian Howell Gabriel Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: February 1974, British
Mark George Cocozza Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: April 1968, British
Maurice Alan Cooke Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: August 1954, British
Stephen Alan Croxford Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: November 1957, British
Professor Steven Patrick Dean Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: August 1951, British
Stan Ford Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: May 1946, British
David Guy Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: April 1960, British
Paul Harding Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: January 1960, British
Graham Albert Hill Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: August 1947, British
Jeffrey Horswell Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: January 1962, British
Dr Ronald William James Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: January 1949, British
Frank Kane Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: February 1948, British
Gerald King Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: January 1943, British
Simon Coryndon Luxmoore Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: April 1951, British
Elizabeth Anne Macdonald Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: August 1941, British
Tom Dai Mather Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: November 1955, British
Megan Jeanette Purnell-carpenter Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: December 1941, British
Paul Edward Rawlings Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: July 1949, British
Alan Charles Mitchell Rountree Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: March 1946, British
Gillian Frances Simpson Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: January 1955, British
Patricia Anne Sutton Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: October 1945, British
Michael Townsend Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: June 1941, British
Janet Patricia Wood Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: September 1948, British
Adam Wilson Young Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: April 1948, British
Keith Anthony Waldemar Young Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: November 1941, British
Caroline Kisko Secretary. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB:
Anne Patricia Bliss Director. Address: 10 Clarges Street, Piccadilly, London, W1J 8AB, England. DoB: August 1941, British
Ellis Hulme Director. Address: Clarges Street, Piccadilly, London, W1J 8AB. DoB: November 1939, British
Annette Oliver Director. Address: Clarges Street, Piccadilly, London, W1J 8AB. DoB: March 1940, British
Jobs in The Kennel Club Limited vacancies. Career and practice on The Kennel Club Limited. Working and traineeship
Engineer. From GBP 2300
Plumber. From GBP 1600
Carpenter. From GBP 2400
Driver. From GBP 2500
Electrician. From GBP 1700
Electrical Supervisor. From GBP 1600
Electrical Supervisor. From GBP 1800
Plumber. From GBP 1900
Administrator. From GBP 2500
Responds for The Kennel Club Limited on FaceBook
Read more comments for The Kennel Club Limited. Leave a respond The Kennel Club Limited in social networks. The Kennel Club Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Kennel Club Limited on google map
Other similar UK companies as The Kennel Club Limited: Bind 2 Present (licensing) Limited | Lagan Marketing Limited | Cape Photographic Limited | The Marriage Carriage Company Limited | Prestige Developments Limited
The Kennel Club has been operating in this business for at least four years. Started under company registration number 08217778, the firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of this firm during office times under the following address: The Kennel Club 10 Clarges Street, W1J 8AB London. The firm Standard Industrial Classification Code is 94990 : Activities of other membership organizations n.e.c.. The latest filed account data documents were submitted for the period up to 2015-12-31 and the most current annual return information was submitted on 2015-09-17. From the moment the company debuted 4 years ago, it quickly arose to be a cornerstone of the local market.
The enterprise has registered two trademarks, all are still protected by law. The Intellectual Property Office representative of The Kennel Club is Groom Wilkes & Wright LLP. The first trademark was granted in 2016. The one that will lose its validity first, that is in November, 2025 is THE KENNEL CLUB.
The directors currently chosen by the following limited company are as follow: Anthony Allcock designated to this position in 2015, Ian Howell Gabriel designated to this position in 2013 in May, Mark George Cocozza designated to this position on 17th September 2012 and 24 other directors who might be found below. Furthermore, the managing director's duties are constantly bolstered by a secretary - Caroline Kisko, from who found employment in this limited company in September 2012.