Peterborough Workspace Limited
Management of real estate on a fee or contract basis
Other business support service activities not elsewhere classified
Peterborough Workspace Limited contacts: address, phone, fax, email, website, shedule
Address: Workspace House 28-29 Maxwell Road PE2 7JE Woodston
Phone: +44-23 8076019
Fax: +44-23 8076019
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Peterborough Workspace Limited"? - send email to us!
Registration data Peterborough Workspace Limited
Register date: 1987-12-11
Register number: 02205120
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Peterborough Workspace LimitedOwner, director, manager of Peterborough Workspace Limited
John Knowles Director. Address: Workspace House, 28-29 Maxwell Road, Woodston, Peterborough, PE2 7JE. DoB: March 1947, British
David Newman Secretary. Address: Workspace House, 28-29 Maxwell Road, Woodston, Peterborough, PE2 7JE. DoB:
David Newman Director. Address: Workspace House, 28-29 Maxwell Road, Woodston, Peterborough, PE2 7JE. DoB: April 1949, British
Paul Holt Director. Address: 55 High Street East, Uppingham, Rutland, LE15 9PY. DoB: July 1964, British
Michael Fletcher Director. Address: 6 Elliot Avenue, South Bretton, Peterborough, Cambridgeshire, PE3 9TG. DoB: February 1943, English
Peter William Clements Director. Address: 45 Redbridge, Werrington, Peterborough, Cambridgeshire, PE4 5DP. DoB: March 1933, British
John Frederick White Holdich Director. Address: 1 Rectory Lane, Glinton, Peterborough, Cambridgeshire, PE6 7LR. DoB: July 1944, British
Sara Elizabeth Meekins Director. Address: Pickards Way, Wisbech, Cambridgeshire, PE13 1SD, United Kingdom. DoB: December 1964, British
Philip Moores Director. Address: Rosedale Drive, Grantham, Lincolnshire, NG31 8PY, United Kingdom. DoB: March 1953, British
Karen Wright Director. Address: 1 Patterdale Drive, Peterborough, Cambridgeshire, PE4 7ZU. DoB: October 1963, British
Gary Burton Director. Address: 22 Hardwick Close, Oakham, Rutland, LE15 6FF. DoB: February 1962, British
Colin Anthony Bird Director. Address: 11 Cole Close, Witchford, Ely, Cambridgeshire, CB6 2JX. DoB: February 1952, British
Anthony Stuart Russell Lidgett Director. Address: 4 The Orchard, Lewes Gardens, Werrington, Peterborough, PE4 6PY. DoB: March 1959, British
Rodney Britten Director. Address: The Folly, 9 Castlefields, Spalding, Lincolnshire, PE11 1QS. DoB: January 1938, British
Catherine Mary Weaver Director. Address: 14 Stonebridge, Orton Malborne, Peterborough, Cambridgeshire, PE2 5NF. DoB: January 1950, British
Graham John Hare Director. Address: 14 Pathfinder Way, Warboys, Huntingdon, Cambridgeshire, PE17 2RD. DoB: July 1955, British
Roberta Day Director. Address: 20 Beechwood Close, Dogsthorpe, Peterborough, Cambridgeshire, PE1 4PN. DoB: February 1947, British
Keith Luckey Director. Address: 147 Scotney Street, Peterborough, Cambridgeshire, PE1 3ND. DoB: July 1945, British
Paul Jonathan Child Director. Address: Church View, Sealeys Lane Parson Drove, Wisbech, PE13 4LD. DoB: August 1939, British
John Charles Duckworth Director. Address: The Old Bakehouse, Elton, Peterborough, Cambs, PE6 8RQ. DoB: July 1927, British
George Russell Director. Address: Carradale Old North Road, Wansford, Peterborough, Cambs, PE8 6LB. DoB: November 1927, British
Jobs in Peterborough Workspace Limited vacancies. Career and practice on Peterborough Workspace Limited. Working and traineeship
Assistant. From GBP 1900
Project Planner. From GBP 3800
Responds for Peterborough Workspace Limited on FaceBook
Read more comments for Peterborough Workspace Limited. Leave a respond Peterborough Workspace Limited in social networks. Peterborough Workspace Limited on Facebook and Google+, LinkedIn, MySpaceAddress Peterborough Workspace Limited on google map
Other similar UK companies as Peterborough Workspace Limited: Linqit Limited | Magee Builders Ltd | Inter Thermal Insulation Limited | Premier Contracts (welwyn) Limited | Park Steel Structures Limited
02205120 is the company registration number assigned to Peterborough Workspace Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1987-12-11. This company has existed on the British market for the last twenty nine years. The company can be gotten hold of Workspace House 28-29 Maxwell Road in Woodston. The office zip code assigned to this place is PE2 7JE. The company declared SIC number is 68320 - Management of real estate on a fee or contract basis. The company's latest records were filed up to 2015-03-31 and the most current annual return information was submitted on 2016-06-20. It has been 29 years for Peterborough Workspace Ltd in this field of business, it is still in the race and is very inspiring for it's competition.
Our info regarding this particular company's executives indicates employment of six directors: John Knowles, David Newman, Paul Holt and 3 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2012-09-12, 2009-11-04 and 2006-12-01. Furthermore, the director's duties are regularly aided by a secretary - David Newman, from who was selected by this specific limited company in 2009.