Burford Holdings Limited
Activities of head offices
Burford Holdings Limited contacts: address, phone, fax, email, website, shedule
Address: 20 Thayer Street London W1U 2DD Marylebone
Phone: +44-1366 8254821
Fax: +44-1422 8525085
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Burford Holdings Limited"? - send email to us!
Registration data Burford Holdings Limited
Register date: 1995-07-31
Register number: 03085922
Type of company: Private Limited Company
Get full report form global database UK for Burford Holdings LimitedOwner, director, manager of Burford Holdings Limited
Barry Porter Director. Address: Bank Street, London, E14 5LE, Great Britain. DoB: January 1962, British
Patricia Anne Mary Nicholson Secretary. Address: 20 Thayer Street, London, W1U 2DD. DoB: March 1954, British
Julian Gleek Director. Address: 20 Thayer Street, London, W1U 2DD. DoB: September 1958, Britsh
James Corry Blakemore Director. Address: 42 Clarendon Road, London, W11 3AD. DoB: November 1967, American
William James Killick Director. Address: Flat 3, 79 Church Road, Richmond, Surrey, TW10 6LX. DoB: September 1972, British
Patricia Anne Mary Nicholson Director. Address: 30 Fitzwarren Gardens, London, N19 3TP. DoB: March 1954, British
Randolph John Anderson Director. Address: Flat 5 Spanish Place Mansions, 6 Spanish Place, London, W1U 3HZ. DoB: November 1948, British
Andrew John Pettit Director. Address: 37 Aberdeen Road, London, N5 2YG. DoB: March 1968, British
Wilson Yao Chang Lee Director. Address: 28 Ellerdale Road, Hampstead, London, NW3 6BB. DoB: April 1961, American
Peter Anthony Gamester Director. Address: Lamorna, Chapel Road Great Totham, Maldon, Essex, CM9 8DA. DoB: June 1952, British
Teresa Catherine White Secretary. Address: 28 Saint Marks Road, Olde Hanwell, London, W7 2PW. DoB: November 1966, Irish
Duncan John Bernard Moss Director. Address: Denbie, Victoria Road, Trowbridge, Wiltshire, BA14 7LA. DoB: December 1960, British
Katerina Helen Anna Angliss Secretary. Address: 31 Amity Grove, London, SW20 0LQ. DoB:
Randolph John Anderson Director. Address: Flat 5 Spanish Place Mansions, 6 Spanish Place, London, W1U 3HZ. DoB: November 1948, British
Nicholas Owen Brigstocke Director. Address: Lynchmere House, Lynchmere, Surrey, GU27 3NG. DoB: June 1942, British
Maurice Lambert Director. Address: Flat 4 64 Rutland Gate, London, SW7 1PJ. DoB: December 1927, British
Nigel William Wray Director. Address: 20 Thayer Street, London, W1M 6DD. DoB: April 1948, British
Nicholas Mark Leslau Director. Address: 20 Thayer Street, London, W1M 6DD. DoB: August 1959, British
Anthony Nathan Solomons Director. Address: 21 New Street, Bishopsgate, London, EC2M 4HR. DoB: January 1930, British
Julian Gleek Director. Address: 47 Gloucester Square, London, W2 2TQ. DoB: September 1958, Britsh
Peter John Charlton Nominee-director. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British
Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British
Jobs in Burford Holdings Limited vacancies. Career and practice on Burford Holdings Limited. Working and traineeship
Cleaner. From GBP 1100
Helpdesk. From GBP 1400
Carpenter. From GBP 2600
Responds for Burford Holdings Limited on FaceBook
Read more comments for Burford Holdings Limited. Leave a respond Burford Holdings Limited in social networks. Burford Holdings Limited on Facebook and Google+, LinkedIn, MySpaceAddress Burford Holdings Limited on google map
Other similar UK companies as Burford Holdings Limited: Deaf Student Solutions Limited | Djn Education Consultants Limited | Admore Training And Consultancy Limited | Tyneside Rigging & Lifting Ltd | Frontline Security Training Ltd
1995 signifies the beginning of Burford Holdings Limited, a company which is located at 20 Thayer Street, London , Marylebone. That would make twenty one years Burford Holdings has prospered in the business, as it was established on 1995-07-31. Its registered no. is 03085922 and the company postal code is W1U 2DD. The company has been on the market under three names. Its very first official name, New Burford PLC, was changed on 1995-11-27 to Framleycrest PLC. The current name, in use since 1995, is Burford Holdings Limited. This firm declared SIC number is 70100 meaning Activities of head offices. 2014-11-30 is the last time when the accounts were reported. It has been 21 years for Burford Holdings Ltd on the market, it is constantly pushing forward and is very inspiring for it's competition.
As the data suggests, this particular business was established in 1995 and has been supervised by seventeen directors, and out of them two (Barry Porter and Julian Gleek) are still a part of the company. In addition, the managing director's duties are continually supported by a secretary - Patricia Anne Mary Nicholson, age 62, from who was hired by the business in March 2004.