Thirty Club Of London,limited(the)

All UK companiesOther service activitiesThirty Club Of London,limited(the)

Activities of other membership organizations n.e.c.

Thirty Club Of London,limited(the) contacts: address, phone, fax, email, website, shedule

Address: 7 Rathbone Street London W1T 1LY

Phone: +44-1474 2379058

Fax: +44-1474 2379058

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thirty Club Of London,limited(the)"? - send email to us!

Thirty Club Of London,limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thirty Club Of London,limited(the).

Registration data Thirty Club Of London,limited(the)

Register date: 1920-05-20

Register number: 00167635

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

Get full report form global database UK for Thirty Club Of London,limited(the)

Owner, director, manager of Thirty Club Of London,limited(the)

Keith Charles Frederick Weed Director. Address: 100 Victoria Embankment, London, EC4Y 0DY, United Kingdom. DoB: April 1961, British

Amanda Felicity Mackenzie Director. Address: 1 Undershaft, London, EC3P 3DQ, United Kingdom. DoB: December 1963, British

Grant Stuart Duncan Secretary. Address: Connaught Place, London, W2 2ED, United Kingdom. DoB:

Anthony William Wreford Director. Address: Cheyne Court, London, SW3 5TS, United Kingdom. DoB: May 1952, British

Mary Teresa Rainey Director. Address: Vine Hill, London, EC1R 5DX, United Kingdom. DoB: May 1955, British

William Mortimer Muirhead Director. Address: 36 Golden Square, London, W1F 9EE, United Kingdom. DoB: July 1946, British / Australian

Rupert Cortlandt Spencer Howell Director. Address: Alfold Road, Dunsfold, Godalming, Surrey, GU8 4NP. DoB: February 1957, British

Timothy Paterson Lefroy Secretary. Address: Castelnau, London, SW13 9RT. DoB:

Lord David Terence Puttnam Director. Address: 2 Millbank, London, SW1P 3LX. DoB: February 1941, British

Rita Ann Clifton Director. Address: Woodend Farmhouse, Woodend, Medmenham, Buckinghamshire, SL7 2HW. DoB: January 1958, British

Amanda Felicity Mackenzie Secretary. Address: Rathbone Street, London, W1T 1LY. DoB: December 1963, British

Helen Alexander Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom. DoB: February 1957, British

Richard Anthony Eyre Director. Address: The Copper Beech, Walking Bottom, Peaslake, Surrey, GU5 9RR. DoB: May 1954, British

Sir Robert Weston Phillis Director. Address: The Old Vicarage, High Street, Wargrave, Berkshire, RG10 8DH. DoB: December 1945, British

Andrew William Brown Secretary. Address: Flat 5, 81 Westbourne Terrace, London, W2 6QS. DoB: March 1946, British

Robin Wight Director. Address: 35 Geraldine Road, London, SW18 2NR. DoB: July 1944, British

Sir John Michael Sunderland Director. Address: Woodlands, Penn Street, Amersham, Buckinghamshire, HP7 0PX. DoB: August 1945, British

Nigel Norman Walmsley Director. Address: Belsize Road, London, NW6 4RD. DoB: January 1942, British

Sir Paul Rupert Judge Director. Address: 88 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL. DoB: April 1949, British

Sir Dominic Cadbury Director. Address: 183 Euston Road, London, NW1 2BE. DoB: May 1940, British

Sir Nigel Peter Cranston Bogle Director. Address: 6 Scarth Road, London, SW13 0ND. DoB: April 1947, British

David Allen Secretary. Address: 22 Laxford House, Cundy Street, London, SW1W 9JU. DoB: May 1938, British

David Allen Director. Address: 22 Laxford House, Cundy Street, London, SW1W 9JU. DoB: May 1938, British

Winston Fletcher Director. Address: 15 Montpelier Square, London, SW7 1JU. DoB: July 1937, British

Andreas Whittam Smith Director. Address: 31 Brunswick Gardens, London, W8 4AW. DoB: June 1937, British

Alistair Grant Director. Address: 6 Millington Road, Hayes, Middlesex, UB3 4AY. DoB: March 1937, British

Charles Martin De Selincourt Secretary. Address: 40 Lowndes Street, London, SW1X 9HX. DoB:

Sir Peter John Davis Director. Address: 20 Chester Row, London, SW1W 9JH. DoB: December 1941, British

Michael Ian Grade Director. Address: Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY. DoB: March 1943, British

David Sorrell Gordon Director. Address: Greenwood 56 Dukes Avenue, Chiswick, London, W4 2AF. DoB: September 1941, British

Martin Boase Director. Address: 27 St Leonards Terrace, London, SW3 4QG. DoB: July 1932, British

Sir Robert Weston Phillis Secretary. Address: The Old Vicarage, High Street, Wargrave, Berkshire, RG10 8DH. DoB: December 1945, British

Sir Paul Leonard Fox Director. Address: 20 The Rose Walk, Radlett, Hertfordshire, WD7 7JS. DoB: October 1925, British

Bruce Matthews Secretary. Address: 60 Ebury Street, London, SW1W 9QD. DoB:

John Newcombe Maltby Director. Address: Broadford House, Stratfield Turgis, Basingstoke, Hampshire, RG27 0AS. DoB: July 1928, British

Brian Thomas Graves Nicholson Director. Address: Ashton Green Cottage, Ringmer, Sussex, BN8 5UJ. DoB: June 1930, British

Jobs in Thirty Club Of London,limited(the) vacancies. Career and practice on Thirty Club Of London,limited(the). Working and traineeship

Other personal. From GBP 1400

Fabricator. From GBP 2200

Fabricator. From GBP 2600

Fabricator. From GBP 2400

Engineer. From GBP 2900

Tester. From GBP 3400

Administrator. From GBP 2000

Responds for Thirty Club Of London,limited(the) on FaceBook

Read more comments for Thirty Club Of London,limited(the). Leave a respond Thirty Club Of London,limited(the) in social networks. Thirty Club Of London,limited(the) on Facebook and Google+, LinkedIn, MySpace

Address Thirty Club Of London,limited(the) on google map

Other similar UK companies as Thirty Club Of London,limited(the): Let Me Lettings Ltd | Yew Tree Investments Limited | Millwood Estates Investments Limited | S C H Estates Limited | Ironstone Properties Limited

Thirty Club Of London,limited(the) , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is registered in 7 Rathbone Street, London , Fitzrovia. The headquarters zip code W1T 1LY This company has been registered on 1920-05-20. The company's registration number is 00167635. This company SIC and NACE codes are 94990 , that means Activities of other membership organizations n.e.c.. Thirty Club Of London,ltd(the) released its latest accounts for the period up to 2015-07-31. The company's latest annual return was released on 2015-09-26. Thirty Club Of London,ltd(the) is a perfect example that a well prospering company can last for over ninety six years and achieve a constant high level of success.

As found in this enterprise's employees register, since September 2014 there have been two directors: Keith Charles Frederick Weed and Amanda Felicity Mackenzie. To help the directors in their tasks, since the appointment on 2012-09-11 the limited company has been utilizing the skills of Grant Stuart Duncan, who's been responsible for ensuring efficient administration of the company.