The Kennel Club Limited

All UK companiesOther service activitiesThe 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.