Royal Doulton (uk) Limited

All UK companiesOther classificationRoyal Doulton (uk) Limited

Retail hardware, paints & glass

Manufacture of other ceramic products

Wholesale of china, wallpaper etc.

Royal Doulton (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Hill House 1 Little New Street EC4A 3TR London

Phone: +44-1575 2253265

Fax: +44-1575 2253265

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Royal Doulton (uk) Limited"? - send email to us!

Royal Doulton (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Doulton (uk) Limited.

Registration data Royal Doulton (uk) Limited

Register date: 1898-07-26

Register number: 00058357

Type of company: Private Limited Company

Get full report form global database UK for Royal Doulton (uk) Limited

Owner, director, manager of Royal Doulton (uk) Limited

Deborah Jane Bates Secretary. Address: 5 Alma Close, Scholar Green, Stoke On Trent, Staffordshire, ST7 3HZ. DoB: October 1951, British

Anthony Gerald Jones Director. Address: Hill Road, St Johns Wood, London, NW8 9QE. DoB: August 1973, British

Elizabeth Blakemore Director. Address: 25 Mill Lane, Wetley Rocks, Stoke On Trent, Staffordshire, ST9 0BN. DoB: February 1951, British

Mark Lindsay Downie Director. Address: Bassett Close, Cheadle, Stoke-On-Trent, Staffordshire, ST10 1UU. DoB: June 1960, British

David Fyfe Director. Address: 73 Weeping Cross, Stafford, Staffordshire, ST17 0DQ. DoB: October 1959, British

Deborah Jane Bates Director. Address: 5 Alma Close, Scholar Green, Stoke On Trent, Staffordshire, ST7 3HZ. DoB: October 1951, British

Stephen Webb Payne Director. Address: 65 Carter Street, Uttoexeter, Staffordshire, ST14 8EY. DoB: May 1964, British

Michael Parks Director. Address: 40 Castleton Road, Lightwood Longton, Stoke On Trent, ST3 7TD. DoB: July 1955, British

Tracy Crump Director. Address: Myrtle Grove Cottage, 60 Draycott Old Road, Forsbrook, Staffordshire, ST11 9AL. DoB: December 1965, British

Garry Elliot Barnes Director. Address: 10 Belvedere Gardens, Tettenhall, Wolverhampton, WV6 9QL. DoB: n\a, British

Geoffrey Peter Martin Director. Address: Limone House, 20 Castleford Drive, Prestbury, Cheshire, SK10 4BG. DoB: October 1967, British

Mark Leonard William Hughes Director. Address: Fountain House, Weston On Avon, Stratford Upon Avon, Warwickshire, CV37 8JY. DoB: August 1955, British

Garry Elliot Barnes Secretary. Address: 10 Belvedere Gardens, Tettenhall, Wolverhampton, WV6 9QL. DoB: n\a, British

Deborah Jane Bates Secretary. Address: 5 Alma Close, Scholar Green, Stoke On Trent, Staffordshire, ST7 3HZ. DoB: October 1951, British

Geoffrey Peter Martin Director. Address: Limone House, 20 Castleford Drive, Prestbury, Cheshire, SK10 4BG. DoB: October 1967, British

Simon Christopher Martin Secretary. Address: 7 Avallon Close, Tottington, Bury, BL8 3LW. DoB: March 1960, British

Wayne Jonathan Nutbeen Director. Address: Varden Farm, The Hayloft, Adlington Road, Wilmslow, Cheshire, SK9 2AL. DoB: December 1957, British

Wayne David Evans Director. Address: 10 Ffordd Taliesin, Killay, Swansea, SA2 7DF. DoB: January 1958, British

William Keith Hindley Secretary. Address: Meadowcroft Audlem Road, Woore, Crewe, CW3 9RL. DoB: December 1947, British

James Gilby Green Director. Address: White Walls Manor Road, Baldwins Gate, Newcastle-Under-Lyme, Staffordshire, ST5 5ET. DoB: July 1944, British

Robert Jeffrey Carr Director. Address: The Hollies, Sandon Road, Hilderstone, Staffordshire, ST15 8RT. DoB: October 1951, British

William Kenneth Whitehead Director. Address: Bellapais Woodside Cottages, Mow Cop Lane Mow Cop, Stoke On Trent, Staffordshire, ST7 4NB. DoB: April 1940, British

Paul Humpherston Director. Address: The Hall, Abbeycwmhir, Llandrindod Wells, Powys, LD1 6PH. DoB: January 1947, British

The Hon Hugh Marcus Thornely Gibson Director. Address: The Fold, Parwich, Ashbourne, Derbyshire, DE6 1QL. DoB: June 1941, British

Geoffrey Edward Byatt Director. Address: Lynton 10 Sandybrook Lane, Leek, Staffordshire, ST13 5RZ. DoB: August 1933, British

Peter Thomas Walley Director. Address: Willow Lodge 190 Seabridge Lane, Newcastle Under Lyme, Staffordshire, ST5 3LS. DoB: May 1942, British

John Patrick Wenger Director. Address: Foxley, Mill Lane, Standon, Staffordshire, ST21 6RP. DoB: November 1943, British

Roger Williams Director. Address: 1 Littleton Close, Kenilworth, Warwickshire, CV8 2WA. DoB: April 1945, British

Stuart Randolph Lyons Director. Address: Seymour Walk, London, SW10 9NF. DoB: October 1943, British

Michael Henry Worthington Director. Address: 10 The Crescent, Stone, Staffordshire, ST15 8JN. DoB: November 1936, British

Ann Linscott Director. Address: The Manor, Bishops Offley, Stafford, Staffordshire, ST21 6ET. DoB: September 1942, British

Jobs in Royal Doulton (uk) Limited vacancies. Career and practice on Royal Doulton (uk) Limited. Working and traineeship

Manager. From GBP 3500

Electrical Supervisor. From GBP 2300

Manager. From GBP 2100

Fabricator. From GBP 2800

Assistant. From GBP 1400

Project Planner. From GBP 3400

Administrator. From GBP 2200

Engineer. From GBP 2200

Package Manager. From GBP 1300

Responds for Royal Doulton (uk) Limited on FaceBook

Read more comments for Royal Doulton (uk) Limited. Leave a respond Royal Doulton (uk) Limited in social networks. Royal Doulton (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Royal Doulton (uk) Limited on google map

Other similar UK companies as Royal Doulton (uk) Limited: Srbt Limited | Lorraine Kirk Limited | The Encore Project Limited | No Strings Management Limited | Polywin Industrial (hk) Co., Limited

1898 is the year of the establishment of Royal Doulton (uk) Limited, the company which is located at Hill House, 1 Little New Street in London. This means it's been 118 years Royal Doulton (uk) has existed on the market, as the company was created on July 26, 1898. Its reg. no. is 00058357 and the company postal code is EC4A 3TR. The firm SIC and NACE codes are 5246 meaning Retail hardware, paints & glass. 2007-03-31 is the last time account status updates were reported.

Royal Doulton (uk) Ltd is a medium-sized vehicle operator with the licence number OD0092986. The firm has one transport operating centre in the country. In their subsidiary in Stone on Jasper Way, 11 machines and 5 trailers are available. The firm directors are G P Martin and Michael Parks.

What is more, the director's efforts are continually helped by a secretary - Deborah Jane Bates, age 65, from who found employment in this company 10 years ago.