Corney And Barrow Group Limited
Wholesale of wine, beer, spirits and other alcoholic beverages
Corney And Barrow Group Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Thomas More Street London E1W 1YZ Wapping
Phone: +44-1452 5063568
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Corney And Barrow Group Limited"? - send email to us!
Registration data Corney And Barrow Group Limited
Register date: 1969-01-28
Register number: 00946880
Type of company: Private Limited Company
Get full report form global database UK for Corney And Barrow Group LimitedOwner, director, manager of Corney And Barrow Group Limited
Timothy George Freshwater Director. Address: 1 Thomas More Street, London, E1W 1YZ. DoB: October 1944, British
Damian Theobald Oliver Sibley Director. Address: Thomas More Street, London, E1W 1YZ. DoB: April 1969, British
Paul Stanton Masters Secretary. Address: Thomas More Street, London, E1W 1YZ. DoB: December 1951, British
Bernard Chandler Grigsby Director. Address: Thomas More Street, London, E1W 1YZ. DoB: May 1949, United States
Edward Percy Keswick Weatherall Director. Address: Thomas More Street, London, E1W 1YZ. DoB: October 1957, British
Paul Stanton Masters Director. Address: Thomas More Street, London, E1W 1YZ. DoB: December 1951, British
Adam De La Falaise Brett Brett-smith Director. Address: 15a St Georges Square, London, SW12 2HX. DoB: June 1956, British
Lucy Knowles Director. Address: 1 Thomas More Street, London, E1W 1YZ. DoB: July 1972, British
David Anthony Hardie Director. Address: 11 Clare Avenue, Wokingham, Berkshire, RG40 1EB. DoB: August 1944, British
John Stewart Cousins Director. Address: Thomas More Street, London, E1W 1YZ. DoB: July 1940, British
Kevin Bruce Christie Director. Address: White Cottage 22 Adelaide Road, Walton On Thames, Surrey, KT12 1NA. DoB: June 1958, British
Nicholas Theobald Sibley Director. Address: 31 Hemplman Drive, Akaroa Canterbury, New Zealand. DoB: June 1938, British
Sarah Heward Director. Address: 21 Baxendale Street, Shore Ditch, London, E2 7BY. DoB: January 1965, British
Peter Denis Hill-wood Director. Address: 13 Smith Terrace, London, SW3 4DL. DoB: February 1936, British
James Alexander Brown Director. Address: 59 The Paddock, Bishops Stortford, Hertfordshire, CM23 4JW. DoB: August 1946, British
David Charles Stiff Secretary. Address: 27 Corringway, London, W5 3AB. DoB: May 1950, British
Christopher Niall Bridgmore Brown Director. Address: Mallards, Spade Oak Reach, Cookham, Berkshire, SL6 9RQ. DoB: July 1956, British
John Stewart Cousins Director. Address: 73 Redcliffe Gardens, London, SW10 9JJ. DoB: July 1940, British
William John Romaine Govett Director. Address: 2nd Floor Flat, 31 The Little Boltons, London, SW10 9LL. DoB: August 1937, British
Malcolm Brian Johnston Kimmins Director. Address: Wick Lodge, Hoe Benham, Newbury, Berkshire, RG20 8EX. DoB: February 1937, British
David Gwynder Lewis Director. Address: 57 Victoria Road, London, W8 5RH. DoB: August 1942, British
Richard Henry Peat Director. Address: Flat 6 30 Brechin Place, London, SW7 4QA. DoB: April 1935, British
Charles Graham Pendred Director. Address: Flat 81 Fountain House, Park Street, London, W1K 7HQ. DoB: March 1954, British
Anthony Edward Weatherall Director. Address: Cowhill Tower, Holywood, Dumfries, DG2 0RL. DoB: September 1924, British
Jobs in Corney And Barrow Group Limited vacancies. Career and practice on Corney And Barrow Group Limited. Working and traineeship
Sorry, now on Corney And Barrow Group Limited all vacancies is closed.
Responds for Corney And Barrow Group Limited on FaceBook
Read more comments for Corney And Barrow Group Limited. Leave a respond Corney And Barrow Group Limited in social networks. Corney And Barrow Group Limited on Facebook and Google+, LinkedIn, MySpaceAddress Corney And Barrow Group Limited on google map
Other similar UK companies as Corney And Barrow Group Limited: Mommeefab Limited | Cll & Co Promotions Limited | Thadrich Limited | Premier Scouting Limited | Total Performance Fitness Ltd
00946880 - registration number used by Corney And Barrow Group Limited. The firm was registered as a Private Limited Company on 1969-01-28. The firm has existed on the British market for 47 years. The enterprise could be reached at 1 Thomas More Street London in Wapping. The office zip code assigned is E1W 1YZ. The enterprise principal business activity number is 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages. The firm's latest filings were filed up to 2015-04-30 and the most recent annual return information was released on 2016-06-20. Fourty seven years of competing in this field comes to full flow with Corney And Barrow Group Ltd as the company managed to keep their clients happy through all the years.
The firm has obtained three trademarks, all are active. The IPO representative of Corney And Barrow Group is Charles Russell LLP. The first trademark was obtained in 2013. The trademark that will become invalid sooner, i.e. in March, 2022 is UK00003004947.
For this specific firm, the majority of director's obligations up till now have been carried out by Timothy George Freshwater, Damian Theobald Oliver Sibley, Bernard Chandler Grigsby and 3 other members of the Management Board who might be found within the Company Staff section of this page. As for these six executives, Adam De La Falaise Brett Brett-smith has been working for the firm for the longest time, having become a vital part of company's Management Board in June 1992. Additionally, the managing director's efforts are supported by a secretary - Paul Stanton Masters, age 65, from who found employment in this firm ten years ago.