Ip Federation

All UK companiesOther service activitiesIp Federation

Activities of professional membership organizations

Ip Federation contacts: address, phone, fax, email, website, shedule

Address: Ip Federation Fifth Floor 63-66 Hatton Garden EC1N 8LE London

Phone: +44-1386 1082946

Fax: +44-1488 7286376

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ip Federation"? - send email to us!

Ip Federation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ip Federation.

Registration data Ip Federation

Register date: 1920-04-23

Register number: 00166772

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

Get full report form global database UK for Ip Federation

Owner, director, manager of Ip Federation

James Richard Hayles Director. Address: Fifth Floor 63-66 Hatton Garden, London, EC1N 8LE. DoB: June 1965, British

Christopher David England Secretary. Address: Fifth Floor 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom. DoB:

Carol Alice Arnold Director. Address: Fifth Floor 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom. DoB: March 1956, British

Dermot Gerard Maguire Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: September 1961, Irish

Eric Siecker Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: May 1972, Dutch

Christopher James Oldknow Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: November 1971, British

Belinda Jane Gascoyne Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: March 1972, British

Andrew Farquharson Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: July 1963, British

Dr Aniruddha Mukherjee Director. Address: Fifth Floor 63-66 Hatton Garden, London, EC1N 8LE, United Kingdom. DoB: June 1969, British

Dr Kevin James Scott Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: January 1964, British

Carol Alice Arnold Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: March 1956, British

Alastair James Tocher Director. Address: Park House, Croft Bank Mathon, Malvern, Worcestershire, WR14 4DX. DoB: June 1958, British

Steven Paul Ward Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: November 1961, British

Nicholas Edward Pettet Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: January 1959, British

Richard Wilding Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: September 1966, British

Doctor Maxim Courtney Brooks Director. Address: Aintree Lodge Beech Close, Gosforth, Newcastle Upon Tyne, NE3 5PH. DoB: June 1947, British

Timothy John Frain Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: n\a, British

Susan Fletcher Watts Director. Address: 10 Greenacres Drive, Wantage, Oxfordshire, OX12 9NR. DoB: July 1961, British

Richard Anthony Lawrence Director. Address: Ash House, Dodington Ash, Chipping Sodbury, South Gloucestershire, BS37 6RU. DoB: April 1965, British

Susan Patricia Potts Director. Address: 19 Magdalene Road, Sandhurst, Berkshire, GU47 0UT. DoB: January 1952, British

Catriona Macleod Hammer Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: March 1967, British

Helen Cynthia Haile Director. Address: 16 Leighton Avenue, Pinner, Middlesex, HA5 3BW. DoB: October 1946, British

Sheila Margaret Draper Secretary. Address: Little Oaks, The Common, Naphill, Buckinghamshire, HP14 4RF. DoB:

Jonathan David Smith Director. Address: 38 Hodges Court, Oxford, Oxfordshire, OX1 4NZ. DoB: November 1964, British

David Heathcote Tatham Secretary. Address: 113 Rivermead Court, Ranelagh Gardens, London, SW6 3SB. DoB: October 1936, British

Dr Cornelis Willem Reinier Mulder Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: May 1953, Dutch

Anthony Patrick Dolan Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: December 1956, British

Philip Rau Secretary. Address: 8 Grenville Road, London, N19 4EH. DoB:

Christopher David England Director. Address: 154 Madeira Avenue, Bromley, BR1 4AS. DoB: August 1960, British

Dr Paul Millington Denerley Director. Address: Mill Lane, Rodmell Near Lewes, East Sussex, BN7 3HS. DoB: August 1952, British

Anthony Oliver Bowdery Director. Address: Ramblehurst, White Lane, Ash Green, Aldershot, Hampshire, GU12 6HW. DoB: August 1946, British

David Heathcote Tatham Secretary. Address: 161 Rivermead Court, Ranelagh Gardens, London, SW6 3SF. DoB:

John Richard Waterman Director. Address: Lemar, Lodsworth, Petworth, West Sussex, GU28 9BZ. DoB: July 1950, British

David Herbert Rosenberg Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: April 1958, British

Margot Ruth Walford Director. Address: 36 Hickory Gardens, West End, Southampton, Hampshire, SO30 3RN. DoB: February 1961, British

Andrew Gordon White Director. Address: 6 Greenhill Avenue, Caterham, Surrey, CR3 6PQ. DoB: October 1964, British

Lee Caffin Director. Address: 21 Godstone Road, Old Oxted, Surrey, RH8 9JS. DoB: September 1958, British

Denise Mary Kilgannon Director. Address: 3 Linfoot Road, Tetbury, Gloucestershire, GL8 8BX. DoB: March 1959, British

Alan James Walls Director. Address: 2 Lywood Close, Tadworth, Surrey, KT20 5SS. DoB: January 1946, British

Maria Johanna Farncisca Rots Director. Address: 25 Blackfriars House, Black Friars, Chester, Cheshire, CH1 2NU. DoB: March 1953, Dutch

Elizabeth Anne Dickson Director. Address: 21 Westfield Garth, Walkington, Beverley, North Humberside, HU17 8TJ. DoB: July 1968, British

Dr Stephen Collyer Smith Director. Address: New Farm Chelford Road, Twemlow Green Holmes Chapel, Crewe, Cheshire, CW4 8BS. DoB: August 1943, British

James Richard Hayles Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: June 1965, British

Glenda Lisette Ashman Secretary. Address: 32 Walmer House, 185 Bury Street, London, N9 9LH. DoB:

Dr Roger James Burt Director. Address: 27 Colville Drive, Bishops Waltham, Southampton, Hampshire, SO32 1LS. DoB: October 1950, British

Lynne Shrader Saylor Director. Address: 17a, Millington Road, Cambridge, CB3 9HW. DoB: December 1956, Usa

Gillian Ruth Smith Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: November 1963, British

John Pollaro Director. Address: 31 Water Lane, Cobham, Surrey, KT11 2PA. DoB: January 1945, American

Elsa Ann Scarff Secretary. Address: 5 Knowlton Green, Bromley, Kent, BR2 9DH. DoB:

John Michael Overton Director. Address: 8 Palmerston Avenue, Slough, Berkshire, SL3 7PU. DoB: August 1948, British

Kevin John Purell Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: February 1954, British

Rex Clise Smith Director. Address: 58 Broad Oaks Road, Solihull, West Midlands, B91 1HZ. DoB: January 1944, British

Doctor Antonius Gerardus Tangena Director. Address: Doles Ash Manor Way, Oxshott, Leatherhead, Surrey, KT22 0HS. DoB: July 1952, Dutch

John Barry Draper Director. Address: Little Oaks The Common, Naphill, High Wycombe, Buckinghamshire, HP14 4RF. DoB: August 1956, British

Harold Ibbotson Director. Address: Wild Firs 31 Pelican Road, Pamber Heath, Tadley, Hampshire, RG26 3EN. DoB: May 1944, British

Keith Leaman Director. Address: 45 Magyar Crescent, Whitestone, Nuneaton, Warwickshire, CV11 4SG. DoB: August 1944, British

Elizabeth Mary Cratchley Director. Address: 9 Lord Napier Place, Upper Mall, London, W6 9UB. DoB: July 1944, British

Gerald William White Secretary. Address: 14 Devonshire Gardens, Chiswick, London, W4 3TN. DoB: February 1935, British

Anthony Charles Halliwell Director. Address: 24 St Georges Road, Formby, Liverpool, Merseyside, L37 3HH. DoB: January 1946, British

Alain Eric Phillippe Hugot Director. Address: 11 Quarry Road East, Bebington, Wirral, Merseyside, L63 3DN. DoB: February 1959, French

Graham Donald Arnold Director. Address: 4 Oakfields Avenue, Knebworth, Hertfordshire, SG3 6NP. DoB: July 1942, British

Gareth John Hopkins Director. Address: Ashwells Lodge Cock Lane, Tylers Green, Penn, Buckinghamshire, HP10 8DS. DoB: May 1953, British

Michael Thomas Barlow Director. Address: Fairoaks, Ridgeway Horsell, Woking, Surrey, GU21 4QR. DoB: November 1952, British

Angela Mary Anderson Director. Address: 8 Portway Place, Basingstoke, Hampshire, RG23 8DT. DoB: July 1963, British

Susan Margaret Scott Director. Address: The Headmasters House, Bancroft's School, Woodford Green, Essex, IG8 0RF. DoB: January 1953, British

Graham George Brereton Director. Address: The Gavernes Hay Green Lane, Hook End, Brentwood, Essex, CM15 0NT. DoB: November 1947, British

Elizabeth Mary Cratchley Director. Address: 9 Lord Napier Place, Upper Mall, London, W6 9UB. DoB: July 1944, British

Elizabeth Anne Fenwick Director. Address: 5 Stonehouse Road, Sutton Coldfield, West Midlands, B73 6LR. DoB: May 1953, British

Robin Geoffrey Marsh Director. Address: 5 St Martins Close, Lower Earley, Reading, Berkshire, RG6 4BS. DoB: February 1944, British

Laurence David Jenkins Director. Address: 15 Annesley Road, London, SE3 0JX. DoB: January 1938, British

Martin N Dale Director. Address: Northfield Lodge, 77 East Street Leven, Beverley, North Humberside, HU17 5NG. DoB: March 1955, British

Charles Stuart Hamilton Latham Director. Address: C/O C.B.I., Rue Joseph 11 Bte 1, B1000, Brussels, Belgium, FOREIGN. DoB: April 1959, British

Dr Anthony John Rollins Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: August 1950, British

Vida Margaret Voles Director. Address: 49 Park Road, Chiswick, London, W4 3EY. DoB: February 1940, British

Fred Pearson Director. Address: 1 Clifton House Close, Clifton, Shefford, Bedfordshire, SG17 5EQ. DoB: May 1938, British

Robert William Drakeford Director. Address: 299 Jersey Road, Osterley, Isleworth, Middlesex, TW7 5PH. DoB: May 1947, British

Stephen Tony Berry Director. Address: 1 Victoria Cross Road, Wroughton, Swindon, Witshire, SN4 9JB. DoB: June 1965, British

Frederick Norman Blakemore Director. Address: Orchard House, Sparsholt, Winchester, Hampshire, SO21 2NJ. DoB: February 1939, British

Dr Winifred Joyce Eyles Director. Address: 241 Lauderdale Tower, Barbican, London, EC2Y 8BY. DoB: April 1941, British

Susan Margaret Scott Director. Address: Norrels House, Send Barns Lane Send, Woking, Surrey, GU23 7BT. DoB: January 1953, British

Geoffrey Alan Bailey Director. Address: The Roddy, Otterbourne, Winchester, Hampshire, SO21 2DR, England. DoB: May 1937, British

Harold Arnold Somers Director. Address: 57 Berrylands Road, Surbiton, Surrey, KT5 8PB. DoB: October 1938, British

Edward Charles Dowler Director. Address: C/O British Aerospace Plc, PO BOX 87 Farnborough Aerospace Cent, Farnborough, Hants, GU14 6YU. DoB: October 1946, British

Dr Robert Gordon Mcrae Wright Director. Address: College Farm, Wyneswold, Loughborough, Leicestershire, LE12 6TZ. DoB: December 1951, British

Roger Gaymer Broadie Director. Address: 11 Sollershott West, Letchworth, Hertfordshire, SG6 3PU. DoB: July 1940, British

Kenneth John Hamson Maclean Director. Address: 32 The Parkway, Southampton, Hampshire, SO16 3PQ. DoB: July 1940, British

David Overington Lewis Director. Address: Fifth Floor, 63-66 Hatton Garden, London, EC1N 8LE. DoB: November 1931, British

Michael John Lee Director. Address: 12 Briars Lane, Lathom, Ormskirk, Lancashire, L40 5TG. DoB: March 1938, British

David Derek Bromley-challenor Secretary. Address: 87 Malthouse Road, Crawley, West Sussex, RH10 6BJ. DoB: n\a, British

Alison Agnes Saunders Director. Address: Little Glen, Basingstoke Road, Lower Padworth, Berks, RG7 4JJ. DoB: May 1940, British

John Christopher Sykes Director. Address: Bank House 85 Main Street, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AB. DoB: September 1941, British

David Heathcote Tatham Director. Address: 113 Rivermead Court, Ranelagh Gardens, London, SW6 3SB. DoB: October 1936, British

Judith Rosemary Vincent Director. Address: 85c Philbeach Gardens, London, SW5 9EU. DoB: September 1938, British

Ralph Walter Director. Address: 22 Reynolds Close, London, NW11 7EA. DoB: August 1925, British

Dr Michael Jewess Director. Address: The Long Barn Townsend, Harwell, Didcot, Oxfordshire, OX11 0DX. DoB: December 1948, British

Christopher Mark Hudson Director. Address: 23 Gosden Road, West End, Woking, Surrey, GU24 9LH. DoB: July 1944, British

Dr Alan Hesketh Director. Address: Little Whitgate, King Street, High Ongar, Essex, CM5 9NS. DoB: December 1946, British

Richard Fennelly Fawcett Director. Address: 8 Lennox House, Clevedon Road, Twickenham, TW1 2TA. DoB: November 1936, British

Christopher Bradberry Craig Director. Address: The Hunting Box The Nook, Bitteswell, Lutterworth, Leicestershire, LE17 4RY. DoB: December 1938, British

Alan Sinclair Cox Director. Address: 45 Blythwood Road, Pinner, Middlesex, HA5 3QW. DoB: August 1948, British

John Melbourn Aubrey Director. Address: Clarence Cottage, Clarence Hill, Dartmouth, Devon, TQ6 9NY. DoB: March 1921, British

David Arthur Horder Bennett Director. Address: 147 Blackheath Park, London, SE3 0HA. DoB: December 1939, British

Dr John Lonsdale Beton Director. Address: Lisheen Altwood Close, Maidenhead, Berkshire, SL6 4PP. DoB: June 1930, British

Frederick Norman Blakemore Director. Address: Orchard House, Sparsholt, Winchester, Hampshire, SO21 2NJ. DoB: February 1939, British

Roger James Bousfield Director. Address: Park View Cottage, Tichborne, Alresford, Hampshire, SO24 0NA. DoB: December 1946, British

Robin John Boxall Director. Address: Morningside White Rose Lane, Woking, Surrey, GU22 7LP. DoB: January 1937, British

Dr Ivor James Stewart Brown Director. Address: Denewood 27 The Avenue, Crowthorne, Berkshire, RG11 6PB. DoB: February 1937, British

David William Younger Director. Address: 61 Whittingehame Court, Glasgow, G2 5PA, Scotland. DoB: n\a, British

Robert Appleton Wilcox Director. Address: Dal Cottage Fradley Junction, Alrewas, Burton On Trent, Staffordshire, DE13 7DN. DoB: September 1941, British

Tony Nicholas Gibson Director. Address: 4 Abbey Mill Farm, Mitford, Morpeth, Northumberland, NE61 2YN. DoB: March 1933, British

Gerald William White Director. Address: 14 Devonshire Gardens, Chiswick, London, W4 3TN. DoB: February 1935, British

Brian John Russell Director. Address: 27 Percheron Close, Impington, Cambridge, Cambridgeshire, CB4 4YX. DoB: January 1947, British

Dr John Mackay Reid Director. Address: 37 Bathwick Hill, Bath, Avon, BA2 6LD. DoB: June 1937, British

Dr Richard Arthur Alexander Hurst Director. Address: 15 Pie Garden, Flamstead, St Albans, Hertfordshire, AL3 8BP. DoB: July 1935, British

Alan Mitchell Director. Address: 47 Kenway Road, London, SW5 0RE. DoB: September 1949, British

John Colin Purcell Director. Address: 97 Warmwells Lane Marehay, Ripley, Derbyshire, DE5 8JB. DoB: January 1940, British

Philip John Owen Director. Address: 99 The Boulevard, Sutton Coldfield, West Midlands, B73 5JE. DoB: September 1947, British

David Leonard Richer Director. Address: 52 High Street, Great Wilbraham, Cambridge, Cambridgeshire, CB1 5JD. DoB: March 1944, British

Peter Orton Director. Address: 10 Horace Road, Billericay, Essex, CM11 1AA. DoB: December 1940, British

Derek Trevor Rossiter Director. Address: 31a Cottenham Park Road, Wimbledon, London, SW20 0RX. DoB: June 1923, British

David George Rouse Director. Address: St Marys Coach House, Great Maplestead, Halstead, Essex, CO9 2QZ. DoB: December 1936, British

Ian Ritchie Nightingale Director. Address: 69 Grundale, Kirkella, Hull, North Humberside, HU10 7LB. DoB: July 1932, British

Dr Brian Walter Nash Director. Address: Chineham Court, Chineham, Basingstoke, Hants, RG24 0UL. DoB: February 1937, British

Michael Drummond Smith Director. Address: 24 Murray Road, Rugby, Warwickshire, CV21 3JN. DoB: June 1940, British

John Hamilton Moore Director. Address: 8 Gaiafields Road, Lichfield, Staffordshire, WS13 7LT. DoB: June 1941, British

Dr James William Moore Director. Address: Senlac Sandown Road, Sandwich, Kent, CT13 9NI. DoB: July 1941, British

Jobs in Ip Federation vacancies. Career and practice on Ip Federation. Working and traineeship

Package Manager. From GBP 1800

Administrator. From GBP 2400

Administrator. From GBP 2000

Manager. From GBP 2700

Other personal. From GBP 1300

Responds for Ip Federation on FaceBook

Read more comments for Ip Federation. Leave a respond Ip Federation in social networks. Ip Federation on Facebook and Google+, LinkedIn, MySpace

Address Ip Federation on google map

Other similar UK companies as Ip Federation: Wlhr Events Limited | Matchmakers Dating Limited | Reed P Training Ltd | Auto Asylum (swindon) Limited | The Scottish Rights Of Way And Access Society

Ip Federation started its business in the year 1920 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 00166772. The business has been working with great success for ninety six years and it's currently active. The firm's office is located in London at Ip Federation. You could also locate the firm by its post code of EC1N 8LE. The firm currently known as Ip Federation, was previously registered as Trade Marks Patents And Designs Federation. The change has occurred in 4th July 2014. The company is classified under the NACe and SiC code 94120 - Activities of professional membership organizations. 2015-12-31 is the last time company accounts were filed. Ip Federation has been working in the business for over 96 years, an achievement very few competitors could achieve.

James Richard Hayles is the enterprise's solitary managing director, that was employed almost one year ago. The following firm had been presided over by Carol Alice Arnold (age 60) who ultimately resigned on 8th July 2016. Additionally another director, namely Dermot Gerard Maguire, age 55 resigned 4 years ago. What is more, the managing director's responsibilities are regularly supported by a secretary - Christopher David England, from who found employment in the firm on 28th May 2010.