Asprey Holdings Limited

All UK companiesProfessional, scientific and technical activitiesAsprey Holdings Limited

Activities of head offices

Asprey Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: 167 New Bond Street London W1S 4AY

Phone: +44-1565 6409667

Fax: +44-1565 6409667

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Asprey Holdings Limited"? - send email to us!

Asprey Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Asprey Holdings Limited.

Registration data Asprey Holdings Limited

Register date: 1909-07-03

Register number: 00103844

Type of company: Private Limited Company

Get full report form global database UK for Asprey Holdings Limited

Owner, director, manager of Asprey Holdings Limited

Ioannis Rigas Director. Address: 167 New Bond Street, London, W1S 4AY. DoB: October 1963, Greek

Christopher Paul Meyering Secretary. Address: Indian Heath Road, Riverside, Ct 06878, Usa. DoB: n\a, United States

Daniel Standen Director. Address: 667 Madison Avenue, New York, Ny 10021. DoB: October 1968, American

Patrick James John Byng Director. Address: 167 New Bond Street, London, W1S 4AY. DoB: July 1965, British

Robert Procop Director. Address: 6 Exchange Court, London, WC2R 0PP. DoB: October 1958, United States

Patrizia De Santis Secretary. Address: 70 Park Drive, London, W3 8MB. DoB: December 1964, British

Justin Burley Director. Address: 55 Railroad Avenue Greenwich, Greenwich, Ct 06830, Usa. DoB: September 1972, American

Patrizia De Santis Director. Address: 70 Park Drive, London, W3 8MB. DoB: December 1964, British

Edgar Miles Bronfman Jr Director. Address: 4th Flr 390 Park Avenue, New York, New York Ny10022, Usa. DoB: May 1955, Us Citizen

Gianluca Brozzetti Director. Address: 23 Albemarle Street, London, W15 4AS. DoB: March 1954, Italian

The Hon. Rosamond Mary Monckton Director. Address: Cox's Mill, Dallington, East Sussex, TN21 9JG. DoB: October 1953, British

Silas Kei Fong Chou Director. Address: House 11 45 Island Road, Hong Kong, FOREIGN, China. DoB: September 1946, Portuguese

Sir Jocelyn Edward Greville Stevens Director. Address: 136 Oswald Building, 374 Queenstown Road, London, SW8 4PJ. DoB: February 1932, British

The Honorable Arthur Nicholas Winston Soames Director. Address: 65 Cambridge Street, London, SW1V 4PS. DoB: February 1948, British

Lawrence Sheldon Stroll Director. Address: 32 Chester Square, London, SW1W 9HT. DoB: July 1959, Canadian

David Tang Director. Address: 98 Eaton Square, London, SW1W 9AQ. DoB: August 1954, British

Paul Jonathan Felton Smith Director. Address: The Old Parsonage, Tidebrook, Wadhurst, East Sussex, TN5 6PA. DoB: August 1958, British

Graham Raphael Aaronson Director. Address: The White House, Priory Drive, Stanmore, Middlesex, HA7 3HL. DoB: December 1944, British

Robert Procop Director. Address: 964 Pacific Coast Highway, Santa Monica, Califonia, Ca90403, Usa. DoB: October 1958, Amrican

Guy Ridley Salter Director. Address: 35 Palliser Road, London, W14 9EB. DoB: October 1959, British

Peter Thomas West Director. Address: 7 Deauville Court, Eleanor Close, London, SE16 6PY. DoB: December 1961, British

Fiona Jane Morrison Secretary. Address: 317 Earlsfield Road, London, SW18 3DG. DoB:

Fiona Jane Morrison Secretary. Address: 5 Foundry Mews, 205 Putney Bridge Road, London, SW15 2NY. DoB:

David Soutar Lowden Director. Address: The Squirrels, Riversdale, Bourne End, Buckinghamshire, SL8 5EB. DoB: August 1957, British

Michael John Reid Secretary. Address: 49 Waldemar Avenue, London, W13 9PZ. DoB: September 1951, Irish

James Robert Knowles Director. Address: 54 The Gallop, Sutton, Surrey, SM2 5RY. DoB: July 1946, British

Hrh Prince Abdul Hakeem Director. Address: Jerudong Park Rbpc 5, Bandar Seri Begawan, Negara Brunei Darussalam, Brunei. DoB: June 1973, Bruneian

Pehin Orang Kaya Pekarma Sura Haji Abdul Aziz Abdul Rahman Director. Address: No 33a Lot 31744 Simpang 456, Kampong Beribi Jalan Gadong 3188, Brunei Darassalam. DoB: November 1953, Bruneian

David Alexander Robertson Adams Director. Address: Applegarth Three Elm Lane, Hadlow, Tonbridge, Kent, TN11 0AB. DoB: November 1954, British

Elizabeth Page Secretary. Address: Flat 3, 5 St Leonards Road, Ealing, London, W13 8PN. DoB:

Ian Xavier Dahl Director. Address: 2 Heathfield Lodge, Carron Lane, Midhurst, West Sussex, GU29 9LD. DoB: January 1945, British

Howard Paul Dyer Director. Address: Wootton Place, Wootton, Woodstock, Oxfordshire, OX20 1EA. DoB: January 1950, British

David Tyrrell Young Director. Address: Overhall, Ashdon, Saffron Walden, Essex, CB10 2JH. DoB: January 1938, British

Nicholas Joseph Harrington Director. Address: 9 Kingsmead Avenue, Worcester Park, Surrey, KT4 8XB. DoB: October 1950, British

Jonathan Katz Director. Address: 60 Mount Ephraim Lane, London, SW16 1JD. DoB: December 1950, British

Naim Ibrahim Attallah Director. Address: Flat 15, 51 South Street, London, W1Y 5PA. DoB: May 1931, British

Edward Maurice Green Director. Address: 82 Portland Place, London, W1N 3DH. DoB: August 1952, British

Geoffrey Maitland Smith Director. Address: 26 Chester Close North, London, NW1 4JE. DoB: February 1933, British

Howard Stephen Perlin Director. Address: 66 Hawtrey Road, London, NW3 3SS. DoB: December 1946, British

John Rolls Asprey Director. Address: 166 New Bond Street, London, W1Y 0AR. DoB: November 1937, British

Nicholas Joseph Harrington Secretary. Address: 9 Kingsmead Avenue, Worcester Park, Surrey, KT4 8XB. DoB: October 1950, British

Timothy David Cooper Director. Address: Sumner House, Preston Candover, Basingstoke, Hampshire, RG25 2EE. DoB: March 1939, British

Liam Gerald Strong Director. Address: 29 Rivercourt Road, London, W6 9TF. DoB: January 1945, British

Robert James Philpot Director. Address: 7 Madeira Road, Mitcham, Surrey, CR4 4HD. DoB: October 1925, British

Thomas Edward Vincent Craig Director. Address: Hardwicke House, Ham Common, Richmond, Surrey, TW10. DoB: April 1934, British

The Lord Magan Of Castletown Director. Address: 9 Cambridge Place, London, W8 5PB. DoB: November 1945, British

Kenneth Francis Edward Asprey Director. Address: Turners Green House, Upper Bucklebury, Berkshire, RG7 6RD. DoB: April 1944, British

Jobs in Asprey Holdings Limited vacancies. Career and practice on Asprey Holdings Limited. Working and traineeship

Plumber. From GBP 1900

Fabricator. From GBP 2200

Electrician. From GBP 2200

Responds for Asprey Holdings Limited on FaceBook

Read more comments for Asprey Holdings Limited. Leave a respond Asprey Holdings Limited in social networks. Asprey Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Address Asprey Holdings Limited on google map

Other similar UK companies as Asprey Holdings Limited: Unique Property Services Limited | Lionshurst Limited | Merakuk Limited | Patrick Henry Ventures Unlimited | Clarendon Law Consultants Limited

Asprey Holdings Limited has existed on the British market for at least one hundred and seven years. Started with registration number 00103844 in the year 1909-07-03, the firm have office at 167 New Bond Street, Hanover Square W1S 4AY. It has been already fourteen years from the moment This firm's name is Asprey Holdings Limited, but up till 2002 the business name was Asprey & Garrard and before that, until 1998-09-01 the business was known as Asprey Group. It means this company used three other names. The enterprise is classified under the NACe and SiC code 70100 which stands for Activities of head offices. 2015-03-31 is the last time when the company accounts were filed. For over 107 years, Asprey Holdings Ltd has been one of the powerhouses of this field of business.

The firm owes its success and permanent improvement to a team of two directors, namely Ioannis Rigas and Daniel Standen, who have been working for the firm for 6 years. To find professional help with legal documentation, for the last almost one month this specific firm has been implementing the ideas of Christopher Paul Meyering, who's been tasked with ensuring efficient administration of the company.