Price Waterhouse Limited

All UK companiesActivities of extraterritorial organisations and otherPrice Waterhouse Limited

Dormant Company

Price Waterhouse Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 67238 10-18 Union Street SE1P 4DL London

Phone: +44-1244 9233703

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

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

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

Registration data Price Waterhouse Limited

Register date: 1979-09-05

Register number: 01446825

Type of company: Private Limited Company

Get full report form global database UK for Price Waterhouse Limited

Owner, director, manager of Price Waterhouse Limited

Samantha Thompson Secretary. Address: Embankment Place, London, Wc2n 6dx, United Kingdom. DoB:

Warwick Ean Hunt Director. Address: Embankment Place, London, WC2N 6RH, United Kingdom. DoB: October 1962, New Zealand

Kevin James David Ellis Director. Address: Embankment Place, London, WC2N 6RH. DoB: July 1963, British

Keith Tilson Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: February 1955, British

Owen Richard Jonathan Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1952, British

Moira Anne Elms Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1958, British

John Edward Kitson Smith Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: October 1954, British

Paul Boorman Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: March 1952, British

John Robert Lloyd Berriman Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: July 1956, British

Peter Frank Hazell Director. Address: 5 Paddock Close, Blackheath Park, London, SE3 0ES. DoB: August 1948, British

Anthony Steven Allen Director. Address: The Coach House Kemnal Road, Chislehurst, Kent, BR7 6LT. DoB: April 1950, British

Patrick Adam Fernesley Figgis Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: November 1957, British

Anne-Marie Hurley Secretary. Address: 1 Embankment Place, London, WC2N 6RH. DoB: n\a, British

Rodger Grant Hughes Director. Address: Rosewall 21 Calonne Road, Wimbledon, London, SW19 5HH. DoB: August 1948, British

David Wilson Bridger Director. Address: Byways 160 Worlds End Lane, Orpington, Kent, BR6 6AS. DoB: October 1944, British

Kieran Charles Poynter Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: August 1950, British

Michael Bishopp Director. Address: The Old Forge 45 North Road, Highgate, London, N6 4BE. DoB: May 1950, British

Gordon Christopher Horsfield Director. Address: Watergate House, Mill Lane, Ampleforth, York, North Yorkshire, YO62 4EJ. DoB: August 1946, British

John Corbitt Barnsley Director. Address: 8 Montpelier Terrace, Knightsbridge, London, SW7 1JP. DoB: May 1948, British

Peter Anthony Davis Director. Address: 5 Randolph Crescent, London, W9 1DP. DoB: November 1946, British

William Lawrence Harrison-cripps Director. Address: Tollgate Lawbrook Lane, Peaslake, Guildford, Surrey, GU5 9QW. DoB: January 1950, British

Robert Malcolm Bailey Director. Address: 17 Liskeard Gardens, Blackheath, London, SE3 0PE. DoB: December 1950, British

Bethany Carolyn Tucker Secretary. Address: 19 Gomshall Road, Cheam, Surrey, SM2 7JZ. DoB:

Anthony George Browne Director. Address: Matravers House, Uploders, Bridport, Dorset, DT6 4PH. DoB: June 1950, British

Robert Andrew Burnett Director. Address: Sutherland 75 Elvetham Road, Fleet, Hampshire, GU13 8HL. DoB: February 1942, British

Alan Charles Turner Director. Address: Flat 20, 34 Bryanston Square, London, W1H 2DY. DoB: August 1941, British

John Kenneth Heywood Director. Address: 2 Parklands Close, Beech Hill, Hadley Wood, Hertfordshire, EN4 0AB. DoB: January 1947, British

Alexander George Campbell Director. Address: 98 Copse Hill, Wimbledon, London, SW20 0NN. DoB: March 1933, British

Ian Brindle Director. Address: Milestones Packhorse Road, Bessels Green, Sevenoaks, Kent, TN13 2QP. DoB: August 1943, British

John Corbitt Barnsley Director. Address: 8 Montpelier Terrace, Knightsbridge, London, SW7 1JP. DoB: May 1948, British

David Charles Morris Director. Address: 11 Highbury Road, Wimbledon, London, SW19 7PR. DoB: March 1946, British

John Klippel Secretary. Address: 11 Birch Avenue, Palmers Green, London, N13 5AS. DoB:

Keith Rawcliffe Director. Address: 2 Fairfax Gardens, Menston, Ilkley, West Yorkshire, LS29 6ET. DoB: December 1935, British

Geoffrey Edwin Johnson Director. Address: Willowway 53 Oakleigh Park North, London, N20 9AT. DoB: October 1947, British

Eric John Hetherington Director. Address: High Street, Amersham, Buckinghamshire, HP7 0EG. DoB: September 1940, British

Alan Edward Wheatley Director. Address: 19 St Swithins Lane, London, EC4P 4DU. DoB: May 1938, British

Jobs in Price Waterhouse Limited vacancies. Career and practice on Price Waterhouse Limited. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Price Waterhouse Limited on FaceBook

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

Address Price Waterhouse Limited on google map

Other similar UK companies as Price Waterhouse Limited: Hm Asset Management Limited | Big Rock Property Limited | Flude Commercial Limited | Dart Property Management Services Limited | Lion Barn Investments Limited

Price Waterhouse Limited may be contacted at Po Box 67238 10-18 Union Street, in London. The firm area code is SE1P 4DL. Price Waterhouse has been on the British market since the company was started on 1979-09-05. The firm registration number is 01446825. It has been already eighteen years that Price Waterhouse Limited is no longer featured under the business name Economic Consultants. This business declared SIC number is 99999 and their NACE code stands for Dormant Company. Price Waterhouse Ltd filed its account information up to Tue, 30th Jun 2015. The latest annual return information was submitted on Sat, 30th Apr 2016.

Because of this particular company's magnitude, it became imperative to acquire extra members of the board of directors: Warwick Ean Hunt and Kevin James David Ellis who have been supporting each other for three years to exercise independent judgement of this specific company. In addition, the managing director's efforts are regularly bolstered by a secretary - Samantha Thompson, from who found employment in this company one year ago.