Rbg Kew Enterprises Limited
Environmental consulting activities
Other retail sale in non-specialised stores
Botanical and zoological gardens and nature reserves activities
Rbg Kew Enterprises Limited contacts: address, phone, fax, email, website, shedule
Address: Royal Botanic Gardens Kew TW9 3AB Richmond
Phone: +44-1561 3783111
Fax: +44-1478 5086364
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Rbg Kew Enterprises Limited"? - send email to us!
Registration data Rbg Kew Enterprises Limited
Register date: 1993-03-12
Register number: 02798886
Type of company: Private Limited Company
Get full report form global database UK for Rbg Kew Enterprises LimitedOwner, director, manager of Rbg Kew Enterprises Limited
Sandra Caroline Botterell Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: July 1957, British
Antony Gerard Sweeney Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: September 1955, British
Magda Amy North Secretary. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB:
Valerie Frances Gooding Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: May 1950, British
Gillian Margaret Mclaughlin Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: July 1957, British
Richard George Deverell Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: December 1965, British
Daniel Julian Green Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: January 1958, British
Professor Monique Sheelagh Jacquard Simmonds Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: February 1950, British
Marcus Ambrose Paul Agius Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: July 1946, British
Johanna Elizabeth Martin Waterous Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: September 1957, Canadian
Ralph Ferrers Alexander Vyvyan Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: August 1960, British
Susan Gaynor Coley Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: July 1958, British
Miranda Katherine Fisher Secretary. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB:
Angela Elizabeth Mcfarlane Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: December 1957, British
Jonathan Marks Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: July 1973, British
Andrew Lindsay Burchell Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: May 1954, British
William Arthur Hobhouse Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: September 1956, British
Jonathan Mark Doughty Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: October 1962, British
Professor Stephen Hopper Director. Address: Royal Botanic Gardens, Kew Green, Richmond, Surrey, TW9 3AB. DoB: June 1951, Australian
Professor Jonathan Ilan Drori Director. Address: Royal Botanic Gardens, Kew, Richmond, Surrey, TW9 3AB. DoB: November 1960, British
Tanya Kim Burman Director. Address: 14 Portland Terrace, Richmond, Surrey, TW9 1QQ. DoB: October 1961, British
Denise Bradley Director. Address: Suite 1, 56 Queen Anne Street, London, W1G 8LA. DoB: December 1958, American
Baroness Helene Valerie Hayman Director. Address: 12 Brookfield Park, London, NW5 1ER. DoB: March 1949, British
The Earl Of John Roundell Selbourne Director. Address: Temple Manor, Selbourne, Acton, Hampshire, CV34 3LR. DoB: March 1940, British
Moira Elizabeth Black Director. Address: 60 Beaufort Road, London, W5 3EA. DoB: April 1950, British
Prof Sir Peter Robert Crane Director. Address: 49 Kew Green, Richmond, Surrey, TW9 3AA. DoB: July 1954, British
Iain Davie Mackenzie Oag Director. Address: Brook Cottage 17 Main Street, Low Bentham, Lancaster, LA2 7BX. DoB: July 1951, British
Sir Ghillean Tolmie Prance Director. Address: The Old Vicarage, Silver Street, Lyme Regis, Dorset, DT7 3HS. DoB: July 1937, British
Christine Helen Walton Director. Address: Penpoll, West Harting, Petersfield, Hampshire, GU31 5PA. DoB: May 1954, British
Robert Patten Bauman Director. Address: 10 Alexander Square, London, SW3 2AY. DoB: March 1931, American
Robin Arthur Elidyr Herbert Director. Address: The Neuadd, Llanbedr Road, Crickhowell, Powys, NP8 1SP. DoB: March 1934, British
Dr Robert Brinsley Burbidge Director. Address: 21 Devonhurst Place, Heathfield Terrace,Chiswick, London, W4 4JB. DoB: December 1943, British
Viscount Michael John Blakenham Director. Address: 1 St Leonards Studios, Smith Street, London, SW3 4EN. DoB: January 1938, British
John Jeffrey Lavin Director. Address: 7 Prospect Crescent, Twickenham, Middlesex, TW2 7EB. DoB: September 1953, British
Rebecca Margaret Bower Director. Address: 54 Ramillies Road, Chiswick, London, W4 1JN. DoB: January 1957, British
Jobs in Rbg Kew Enterprises Limited vacancies. Career and practice on Rbg Kew Enterprises Limited. Working and traineeship
Carpenter. From GBP 1700
Engineer. From GBP 2700
Director. From GBP 6300
Package Manager. From GBP 1600
Tester. From GBP 2800
Controller. From GBP 2300
Package Manager. From GBP 1300
Package Manager. From GBP 2100
Responds for Rbg Kew Enterprises Limited on FaceBook
Read more comments for Rbg Kew Enterprises Limited. Leave a respond Rbg Kew Enterprises Limited in social networks. Rbg Kew Enterprises Limited on Facebook and Google+, LinkedIn, MySpaceAddress Rbg Kew Enterprises Limited on google map
Other similar UK companies as Rbg Kew Enterprises Limited: Forsie Farm Ltd | Egger Forestry Limited | Huntley Agriculture Limited | Aldborough Farms Limited | Resolute Fishing Company Ltd
Registered as 02798886 23 years ago, Rbg Kew Enterprises Limited was set up as a Private Limited Company. The actual mailing address is Royal Botanic Gardens, Kew Richmond. This company is classified under the NACe and SiC code 74901 which stands for Environmental consulting activities. The latest filed account data documents were submitted for the period up to Tue, 31st Mar 2015 and the most recent annual return information was filed on Thu, 12th Mar 2015. Since the company started in this line of business twenty three years ago, the company has sustained its praiseworthy level of success.
In order to meet the requirements of its customers, the following limited company is continually controlled by a unit of nine directors who are, to mention just a few, Sandra Caroline Botterell, Antony Gerard Sweeney and Valerie Frances Gooding. Their mutual commitment has been of extreme use to this limited company since 2016-03-17. To find professional help with legal documentation, for the last nearly one month this limited company has been utilizing the skills of Magda Amy North, who's been responsible for making sure that the firm follows with both legislation and regulation.