Grantchester Limited

All UK companiesReal estate activitiesGrantchester Limited

Management of real estate on a fee or contract basis

Development of building projects

Grantchester Limited contacts: address, phone, fax, email, website, shedule

Address: Kings Place 90 York Way N1 9GE London

Phone: +44-1304 4733428

Fax: +44-1304 4733428

Email: n\a

Website:

Shedule:

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

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

Registration data Grantchester Limited

Register date: 1990-04-05

Register number: 02489293

Type of company: Private Limited Company

Get full report form global database UK for Grantchester Limited

Owner, director, manager of Grantchester Limited

Andrew John Berger-north Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: February 1961, British

Peter William Beaumont Cole Director. Address: Walnut Tree Road Pirton, Hitchin, Hertfordshire, SG5 3PX. DoB: February 1959, British

Lawrence Francis Hutchings Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: June 1966, Australian

Martin Clive Jepson Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: April 1962, British

Jonathan Michael Emery Director. Address: Percy Road, Hampton, Middlesex, TW12 2JS. DoB: January 1966, British

Andrew James Gray Thomson Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: July 1967, British

David John Atkins Director. Address: 60 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LF. DoB: April 1966, British

Michael John Baker Director. Address: 18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ. DoB: August 1963, British

John Andrew Bywater Director. Address: Craigens, Hill Foot Lane Burn Bridge, Harrogate, North Yorkshire, HG3 1NT. DoB: April 1947, British

Nicholas Alan Scott Hardie Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: January 1955, British

Iain Farlane Sim Harris Director. Address: 1 Red Lion Cottages, Aldenham, Hertfordshire, WD25 8BB. DoB: December 1962, British

Geoffrey Harcroft Wright Director. Address: Michaelmas House, 4 The Riddings, Caterham, Surrey, CR3 6DW. DoB: February 1943, British

Stuart John Haydon Secretary. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: n\a, British

Nicholas Brian Treseder Alford Director. Address: The Pines, North Road, Berkhamsted, Hertfordshire, HP4 3DX. DoB: September 1964, British

Paul Laurence Huberman Director. Address: 15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL. DoB: June 1961, British

Frederick John Reeder Director. Address: 40 Thames Meadow, Shepperton, Middlesex, TW17 8LT. DoB: November 1936, British

Christopher Patrick Jolly Director. Address: 13 Lansdowne Road, Wimbledon, London, SW20 8AN. DoB: April 1953, British

Timothy Paul Walton Director. Address: Ivy House Church Row, Meole Brace, Shrewsbury, Shropshire, SY3 9EY. DoB: December 1961, British

Christopher Mark Stephen Evans Director. Address: 12 Criffel Avenue, Streatham Hill, London, SW2 4AZ. DoB: August 1965, Uk

Ian Michael Hollocks Secretary. Address: 22 Fairholme Avenue, Gidea Park, Essex, RM2 5UU. DoB: n\a, British

Robin Paul Binks Director. Address: 6 Liskeard Gardens, Blackheath, London, SE3 0PN. DoB: November 1952, British

Edward Thomas David Luker Director. Address: Beetle Cottage Carthouse Lane, Horsell, Woking, Surrey, GU21 4XT. DoB: April 1949, British

Nigel William Wray Director. Address: 20 Thayer Street, London, W1M 6DD. DoB: April 1948, British

Nicholas Mark Leslau Director. Address: Romneys House 5 Holly Bush Hill, Hampstead Village, London, NW3 6SH. DoB: August 1959, British

Andrew Nicholas Hewson Secretary. Address: 28 Settrington Road, Fulham, London, SW6 3BA. DoB: March 1958, British

Christopher Mark Stephen Evans Secretary. Address: 12 Criffel Avenue, Streatham Hill, London, SW2 4AZ. DoB: August 1965, Uk

Paul James Whight Director. Address: 24d Thameside, Henley-On-Thames, Oxfordshire, RG9 2LJ. DoB: September 1951, British

Sandra Christine O'neill Director. Address: 170 Amyand Park Road, St Margarets, Twickenham, TW1 3HY. DoB: July 1950, British

Andrew Nicholas Hewson Director. Address: Abesters, Fernden Lane Blackdown, Haslemere, Surrey, GU27 3BS. DoB: March 1958, British

Jobs in Grantchester Limited vacancies. Career and practice on Grantchester Limited. Working and traineeship

Sorry, now on Grantchester Limited all vacancies is closed.

Responds for Grantchester Limited on FaceBook

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

Address Grantchester Limited on google map

Other similar UK companies as Grantchester Limited: John Bracken Ltd | Prunty Group Limited | Sustain 3d Limited | Steve Forrest Limited | J J Project Management Services Ltd

The business is situated in London under the following Company Registration No.: 02489293. This firm was set up in the year 1990. The headquarters of this company is located at Kings Place 90 York Way. The post code for this location is N1 9GE. Founded as Abbotridge, the firm used the name up till 23rd September 1996, at which point it was replaced by Grantchester Limited. The company Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Grantchester Ltd filed its latest accounts for the period up to December 31, 2015. The company's most recent annual return information was released on April 5, 2016. It's been 26 years for Grantchester Ltd on this market, it is still strong and is an object of envy for it's competition.

The data obtained that details the following enterprise's staff members shows employment of two directors: Andrew John Berger-north and Peter William Beaumont Cole who joined the company's Management Board on 8th October 2008 and 23rd September 2002. At least one secretary in this firm is a limited company: Hammerson Company Secretarial Limited.