West Quay Shopping Centre Limited

All UK companiesReal estate activitiesWest 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:

Shedule:

Incorrect data or we want add more details informations for "West Quay Shopping Centre Limited"? - send email to us!

West Quay Shopping Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Quay Shopping Centre Limited.

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 Limited

Owner, 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, MySpace

Address 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.