Lendlease Europe Retail Investments Limited

All UK companiesConstructionLendlease Europe Retail Investments Limited

Development of building projects

Lendlease Europe Retail Investments Limited contacts: address, phone, fax, email, website, shedule

Address: 20 Triton Street Regent's Place NW1 3BF London

Phone: +44-1496 4460968

Fax: +44-1496 4460968

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lendlease Europe Retail Investments Limited"? - send email to us!

Lendlease Europe Retail Investments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lendlease Europe Retail Investments Limited.

Registration data Lendlease Europe Retail Investments Limited

Register date: 1998-09-21

Register number: 03635554

Type of company: Private Limited Company

Get full report form global database UK for Lendlease Europe Retail Investments Limited

Owner, director, manager of Lendlease Europe Retail Investments Limited

Mohammed Shahraz Khan Director. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: July 1981, British

Georgina Jane Scott Director. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: September 1975, British

Raymond Bradley Thomas Boswell Director. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: March 1973, Australian

Mark Boor Director. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: July 1967, British

Nicola Mary Johnson Director. Address: Triton Street, Regent's Place, London, NW1 3BF. DoB: November 1980, Australian

Stephen Kenneth Grist Director. Address: Triton Street, Regent's Place, London, NW1 3BF, United Kingdom. DoB: June 1967, Australian

Georgina Jane Scott Director. Address: Triton Street, Regent's Place, London, NW1 3BF, United Kingdom. DoB: September 1975, British

Glenn Kondo Director. Address: Triton Street, Regent's Place, London, NW1 3BF, United Kingdom. DoB: April 1965, Canadian

Scott Richard Mosely Director. Address: Northolt Road, Harrow, Middlesex, HA2 0EE, England. DoB: January 1973, British

Georgina Jane Scott Director. Address: The Red House, 49-53 Clerkenwell Road, London, EC1M 5RS. DoB: September 1975, British

Digby Nicklin Director. Address: Petworth Road, Wisborough Green, North Billingshurst, West Sussex, RH14 0BJ. DoB: February 1969, British

Robin Elliot Butler Director. Address: Gatehouse Farm, Trotton, West Sussex, GU31 5DB. DoB: September 1959, British

Thomas William Lee Director. Address: 45 Macready House, 75 Cranford Street, London, W1H 5LP. DoB: October 1972, Australian

Robin Graham Caven Director. Address: 74 St Johns Road, Sevenoaks, Kent, TN13 3NB. DoB: February 1961, British

Thanalakshmi Janandran Secretary. Address: Triton Street, Regent's Place, London, NW1 3BF, United Kingdom. DoB:

John Conrad Peacock Director. Address: 14 Whitwell Road, St Pauls Walden, Hertfordshire, SG4 8BU. DoB: June 1961, British

Neil Christopher Martin Secretary. Address: 36 Vicarage Road, Henley On Thames, Oxfordshire, RG9 1HW. DoB: n\a, British

Craig Stephen Matheson Director. Address: 5 Cook Court, 151a Rotherhithe Street, London, SE16 5QR. DoB: June 1967, New Zealand

Jacqueline Jordan Secretary. Address: 18 Coalbrook Mansions, Bedford Hill Balham, London, SW12 9RJ. DoB:

David Keith Perry Director. Address: Saint Leonards Road, Surbiton, Surrey, KT6 4DE. DoB: March 1960, British

Alison Louise Gough Secretary. Address: Flat 1 15 Southwood Avenue, London, N6 5RY. DoB: October 1963, British

Keith Michael Anderson Director. Address: 20a Arterberry Road, Wimbledon, London, SW20 8AJ. DoB: October 1963, British

Charles Michael Foster Taylor Director. Address: Flat 4 60 Redcliffe Gardens, London, SW10 9HD. DoB: September 1962, British

David Stewart Hutton Director. Address: 2-138 Fellows Road, Swiss Cottage, London, NW3 3JH. DoB: September 1962, Australian

Robin Graham Caven Director. Address: 74 St Johns Road, Sevenoaks, Kent, TN13 3NB. DoB: February 1961, British

Alison Louise Gough Director. Address: Flat 1 15 Southwood Avenue, London, N6 5RY. DoB: October 1963, British

Patricia Margaret Davidson Secretary. Address: 39 Saunderton Vale, Saunderton, High Wycombe, Buckinghamshire, HP14 4LJ. DoB:

Peter Walichnowski Director. Address: 7 York Avenue, East Sheen, London, SW14 7LQ. DoB: January 1955, Australian

Alison Louise Gough Secretary. Address: 12 Redcliffe Mews, London, SW10 9JU. DoB: October 1963, British

Derryn Sue Arthur Director. Address: 21 Elsham Road, London, W14 8HA. DoB: June 1963, New Zealander

Ian Marshall Director. Address: 43 Belsize Road, London, NW6 4RX. DoB: May 1947, British

George Ian Macloy Cockburn Director. Address: 9 High Meadow Close, Dorking, Surrey, RH4 2LG. DoB: June 1945, British

Jobs in Lendlease Europe Retail Investments Limited vacancies. Career and practice on Lendlease Europe Retail Investments Limited. Working and traineeship

Project Co-ordinator. From GBP 1000

Electrician. From GBP 2200

Tester. From GBP 2500

Helpdesk. From GBP 1500

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Lendlease Europe Retail Investments Limited on FaceBook

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

Address Lendlease Europe Retail Investments Limited on google map

Other similar UK companies as Lendlease Europe Retail Investments Limited: Stormguard Roofing Ltd | Michael Platt Plumbing And Heating Limited | Silvester Properties Limited | Paul Building Services Limited | The Lough's Property Management Ltd

Situated at 20 Triton Street, London NW1 3BF Lendlease Europe Retail Investments Limited is classified as a PLC registered under the 03635554 registration number. The firm was launched on 1998-09-21. Although lately it's been referred to as Lendlease Europe Retail Investments Limited, the name was not always so. It was known under the name Lend Lease Europe Retail Investments until 2016-07-01, at which point the name was replaced by Hackremco (no.1398). The final was known under the name came in 1998-10-08. The company is registered with SIC code 41100 and their NACE code stands for Development of building projects. Lendlease Europe Retail Investments Ltd reported its account information up to 2015-06-30. Its latest annual return information was submitted on 2015-09-20. It's been 18 years for Lendlease Europe Retail Investments Ltd on this market, it is still in the race and is an object of envy for many.

Our database regarding this specific firm's members shows that there are two directors: Mohammed Shahraz Khan and Georgina Jane Scott who became the part of the company on 2016-02-22 and 2015-12-07.