West Quay Shopping Centre Limited
Management of real estate on a fee or contract basis
West Quay Shopping Centre Limited contacts: address, phone, fax, email, website, shedule
Address: Kings Place 90 York Way N1 9GE London
Phone: +44-1544 2463104
Fax: +44-1544 2463104
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "West Quay Shopping Centre Limited"? - send email to us!
Registration data West Quay Shopping Centre Limited
Register date: 1959-11-30
Register number: 00643320
Type of company: Private Limited Company
Get full report form global database UK for West Quay Shopping Centre LimitedOwner, director, manager of West Quay Shopping Centre Limited
Warren Stuart Austin Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: November 1966, British
Peter Frank Cooper Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: June 1963, British
Martin Plocica Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: August 1962, American
Richard Geoffrey Shaw Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: November 1973, British
Martin Clive Jepson Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: April 1962, British
Lawrence Francis Hutchings Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: June 1966, Australian
Andrew John Berger-north Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: February 1961, British
Jonathan Michael Emery Director. Address: Percy Road, Hampton, Middlesex, TW12 2JS. DoB: January 1966, British
Peter William Beaumont Cole Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: February 1959, 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
Stuart John Haydon Secretary. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: n\a, British
Vanessa Forster Director. Address: 7 Parkwood House, Parkwood Road, Wimbledon, SW19 7AQ. DoB: February 1965, British
Nicholas Alan Scott Hardie Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: January 1955, British
Nicola Perepeczko Walters Secretary. Address: 178a Worple Road, Wimbledon, London, SW20 8PR. DoB:
Wai Au Director. Address: 3 War Coppice House, War Coppice Road, Caterham, Surrey, CR3 6EQ. DoB: December 1956, British
Christopher Patrick Willford Director. Address: 28 Gordon Road, Ealing, London, W5 2AH. DoB: July 1962, British
John Andrew Bywater Director. Address: Craigens, Hill Foot Lane Burn Bridge, Harrogate, North Yorkshire, HG3 1NT. DoB: April 1947, British
Christopher Sterritt Davies Director. Address: 54 Lombard Street, London, EC3P 3AH. DoB: November 1951, British
Stuart John Haydon Secretary. Address: 156 Woodland Way, West Wickham, Kent, BR4 9LU. DoB: n\a, British
Clare Frances Carson Secretary. Address: 61 Queens Road, East Sheen, SW14 8PH. DoB: n\a, British
Michael Kill Director. Address: The Oaks Castle Walk, Wadhurst, East Sussex, TN5 6DB. DoB: March 1953, British
Robert John Godwin Richards Director. Address: Dukes Wood, Boxhill Road, Tadworth, Surrey, KT20 7PQ. DoB: January 1956, British
Alan Pritchard Director. Address: 54 Lombard Street, London, EC3P 3AH. DoB: November 1951, British
Stuart John Haydon Secretary. Address: 156 Woodland Way, West Wickham, Kent, BR4 9LU. DoB: n\a, British
Brian Ernest Teale Director. Address: Birchwood, Sandy Drive, Cobham, Surrey, KT11 2ET. DoB: April 1943, British
Peter William Beaumont Cole Director. Address: Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, Hertfordshire, SG5 3PX. DoB: February 1959, British
David Hamilton Casson Director. Address: 20 Regent Terrace, Edinburgh, Midlothian, EH7 5BS. DoB: June 1945, British
Geoffrey Harcroft Wright Director. Address: Michaelmas House, 4 The Riddings, Caterham, Surrey, CR3 6DW. DoB: February 1943, British
Terence Edwin Smith Director. Address: 37 Carrigans, Bishops Stortford, Hertfordshire, CM23 2SL. DoB: March 1944, British
Kaushik Muljibhai Shah Director. Address: 228 Edgwarebury Lane, Edgware, Middlesex, HA8 8QW. DoB: January 1957, British
Helen Robinson Secretary. Address: Flat 4, 13 Kildare Gardens, London, W2 5JS. DoB:
Martin Trevor Myers Director. Address: Durham Place, London, SW3 4ET. DoB: September 1941, British
Mark Henry Kinkead Director. Address: Hillcrest, 19 Brudenell Avenue, Canford Cliffs, Poole, Dorset, BH13 7NW. DoB: March 1958, British
Penelope Jane Glynn Cowan Secretary. Address: 21a Astonville Street, London, SW18 5AN. DoB:
Manish Jayantilal Chande Director. Address: 9 Chester Place, Regents Park, London, NW1 4NB. DoB: February 1956, British
Brien Frederick Martin Director. Address: 17 Parklands, Cholmeley Park Highgate, London, N6 5FE. DoB: July 1935, British
Jobs in West Quay Shopping Centre Limited vacancies. Career and practice on West Quay Shopping Centre Limited. Working and traineeship
Sorry, now on West Quay Shopping Centre Limited all vacancies is closed.
Responds for West Quay Shopping Centre Limited on FaceBook
Read more comments for West Quay Shopping Centre Limited. Leave a respond West Quay Shopping Centre Limited in social networks. West Quay Shopping Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress West Quay Shopping Centre Limited on google map
Other similar UK companies as West Quay Shopping Centre Limited: Mackley Construction Limited | Three Kay Properties Limited | Faz Uk Limited | London Landmark Limited | Procraft London Limited
This company operates as West Quay Shopping Centre Limited. The company was originally established 57 years ago and was registered with 00643320 as the registration number. This office of the firm is located in London. You may find it at Kings Place, 90 York Way. Even though currently it is referred to as West Quay Shopping Centre Limited, it had the name changed. It was known as Imry Southampton until 1998-02-16, at which point it was changed to Aristos Property Investments. The final was known as occurred in 1994-04-20. This company SIC code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. West Quay Shopping Centre Ltd reported its account information for the period up to 2014-12-31. The company's latest annual return was filed on 2015-10-10. West Quay Shopping Centre Ltd has operated in the business for fifty seven years, something very few competitors managed to do.
Our data about this specific company's members suggests that there are four directors: Warren Stuart Austin, Peter Frank Cooper, Martin Plocica and Martin Plocica who assumed their respective positions on 2014-04-08, 2011-10-26. At least one secretary in this firm is a limited company: Hammerson Company Secretarial Limited.