Price 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Price Waterhouse Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.