Curzon Interiors Limited

All UK companiesOther classificationCurzon Interiors Limited

Gen construction & civil engineer

Other special trades construction

Curzon Interiors Limited contacts: address, phone, fax, email, website, shedule

Address: 64 Clifton Street London EC2A 4HB Shoreditch

Phone: +44-1341 8506408

Fax: +44-1341 8506408

Email: n\a

Website:

Shedule:

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

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

Registration data Curzon Interiors Limited

Register date: 1990-05-22

Register number: 02504207

Type of company: Private Limited Company

Get full report form global database UK for Curzon Interiors Limited

Owner, director, manager of Curzon Interiors Limited

Andrew John Sutton Director. Address: Browns End Cottage, Browns End Road, Broxted, Essex, CM6 2BE. DoB: November 1956, British

Simon Robert Charlick Secretary. Address: 227 Court Road, London, SE9 4TG. DoB: January 1953, British

Simon Robert Charlick Director. Address: 227 Court Road, London, SE9 4TG. DoB: January 1953, British

David Michael Freeborn Director. Address: Kettridges, Wood End, Widdington, Essex, CB11 3SN. DoB: May 1950, British

Steven Parkin Director. Address: Ilex Trees, London Road, Mickleham, Surrey, RH5 6EH. DoB: October 1963, British

David Stones Director. Address: 3 Tapwoods, Colchester, Essex, CO3 3TJ. DoB: May 1947, British

Nigel Richard Freeborn Director. Address: 9 Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LB. DoB: March 1948, British

Timothy Bradley Director. Address: 17 Parkway, Camberley, Surrey, GU15 2PD. DoB: December 1952, British

David Andrew Page Director. Address: 10 Stubbs Close, Houghton Regis, Dunstable, Bedfordshire, LU5 5SN. DoB: October 1958, British

Robert William Kendall Director. Address: 44 Moreland Drive, Gerrards Cross, Buckinghamshire, SL9 8BD. DoB: May 1953, British

Secretariat Services Limited Corporate-secretary. Address: Frogmore Hall, Frogmore Park, Watton On Stone, Hertfordshire, SG14 3RU. DoB:

Alison Tracey Buttery Secretary. Address: 9 Cornish Court, 16 Bridlington Road, London, N9 7RS. DoB: n\a, British

Peter Miles Richardson Director. Address: 71 De Tany Court, St Albans, Hertfordshire, AL1 1TX. DoB: November 1954, British

Patricia Ann Kingdon Secretary. Address: 76 Whitworth Road, Northampton, NN1 4HJ. DoB:

Nigel Richard Freeborn Director. Address: 9 Thorn Grove, Bishops Stortford, Hertfordshire, CM23 5LB. DoB: March 1948, British

Paul George Milner Secretary. Address: 25 Cascade Avenue, London, N10 3PT. DoB: August 1961, British

Henry Lafferty Director. Address: Windmill House, 4 High Street, Sharnbrook, Beds, MK44 1PG. DoB: July 1953, British

Peter Robert Kilby Director. Address: 6 Dorrington Way, Langley Waterside, Beckenham, Kent, BR3 3GS. DoB: August 1955, British

Michael Grant Director. Address: 55 Burton Fields Road, Stamford Bridge, York, YO4 1JJ. DoB: December 1948, British

Roger Feast Director. Address: 10 Sirius Building, Jardine Road, London, E1 9WE. DoB: June 1962, British

Ann Patricia Chittock Secretary. Address: 44 Juniper Road, Boreham, Chelmsford, Essex, CM3 3DX. DoB:

Peter Malcolm Martin Director. Address: 175 Flatts Lane, Normanby, Middlesbrough, Cleveland, TS6 0TT. DoB: January 1937, British

Ian Carr Director. Address: 8 Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9LF. DoB: February 1958, British

Andrew John Sutton Director. Address: Browns End Cottage, Browns End Road, Broxted, Essex, CM6 2BE. DoB: November 1956, British

David Michael Freeborn Director. Address: Kettridges, Wood End, Widdington, Essex, CB11 3SN. DoB: May 1950, British

James Edward Bowyer Director. Address: 2 The Larches, Berkhamsted, Hertfordshire, HP4 3TX. DoB: October 1941, British

John Howard Ross Secretary. Address: 16 Sandle Road, Bishops Stortford, Hertfordshire, CM23 5HY. DoB: n\a, British

Geoffrey Robert Shaw Director. Address: 27 St Johns Road, Loughton, Essex, IG10 1RZ. DoB: February 1947, British

Ian Edward Senior Director. Address: 48 Beningborough Gardens, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0TY. DoB: April 1955, British

Brigid Teresa Conway Secretary. Address: 57 Fairlight Road, Tooting, London, SW17 0JE. DoB:

Andrew Paxton Director. Address: 65 Wimpole Road, Stockton On Tees, Cleveland, TS19 7LR. DoB: November 1957, British

Peter James Walker Director. Address: 154 Thames Road, Billingham, Cleveland, TS22 5EX. DoB: n\a, British

Robert Charles Pendleton Wheeler Director. Address: 11 Irlam Road, Flixton, Manchester, M41 6JR. DoB: October 1927, British

Jobs in Curzon Interiors Limited vacancies. Career and practice on Curzon Interiors Limited. Working and traineeship

Project Co-ordinator. From GBP 1600

Fabricator. From GBP 2700

Administrator. From GBP 2400

Driver. From GBP 2500

Responds for Curzon Interiors Limited on FaceBook

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

Address Curzon Interiors Limited on google map

Other similar UK companies as Curzon Interiors Limited: Darnbridge Limited | Penlan Construction Ltd | Gas Adept Ltd | S G Wolley Building Limited | London And Home Counties Limited

This Curzon Interiors Limited business has been in this business field for 26 years, as it's been established in 1990. Registered with number 02504207, Curzon Interiors is categorised as a Private Limited Company located in 64 Clifton Street, Shoreditch EC2A 4HB. The company has a history in name changing. In the past, it had two other names. Up to 2003 it was run as Jarvis Newman and up to that point its company name was Newman Shopfitters. The company SIC code is 4521 and has the NACE code: Gen construction & civil engineer. Curzon Interiors Ltd filed its account information up to July 31, 2004. The company's most recent annual return information was submitted on May 22, 2005.

Jarvis Newman Ltd is a small-sized vehicle operator with the licence number OB0217079. The firm has one transport operating centre in the country. In their subsidiary in Billingham on Cowpen Lane Industrial Estate, 3 machines are available. The firm directors are N Freeburn, P Kilby and R Feast.

Within the firm, a number of director's assignments up till now have been done by Andrew John Sutton, Simon Robert Charlick and David Michael Freeborn. Within the group of these three managers, David Michael Freeborn has been with the firm the longest, having become a vital addition to directors' team since 16 years ago. In addition, the director's responsibilities are constantly helped by a secretary - Simon Robert Charlick, age 63, from who joined this specific firm sixteen years ago.