Cs Properties
Cs Properties contacts: address, phone, fax, email, website, shedule
Address: Quadrant House, Floor 6 4 Thomas More Square E1W 1YW London
Phone: +44-1271 1666320
Fax: +44-1271 1666320
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cs Properties"? - send email to us!
Registration data Cs Properties
Register date: 1986-11-10
Register number: 02072486
Type of company: Private Unlimited Company
Get full report form global database UK for Cs PropertiesOwner, director, manager of Cs Properties
Leonard Kevin Chandran Sebastian Director. Address: Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: April 1969, Swiss
Richard Nigel Luck Secretary. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: September 1960, British
Richard John Livingstone Director. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: November 1964, British
Christopher King Director. Address: 53 Kings Road, Richmond, Surrey, TW10 6EG. DoB: July 1966, British
Geoffrey Antony Springer Director. Address: 4 Thomas More Square, London, E1W 1YW, United Kingdom. DoB: December 1952, British
Michael Richard Lethaby Secretary. Address: Tye Cottage 6 Childsbridge Lane, Seal, Sevenoaks, Kent, TN15 0BL. DoB: November 1963, British
Richard John Livingstone Director. Address: 40 New Bond Street, London, W1Y 9HB. DoB: November 1964, British
Ian Malcolm Livingstone Director. Address: Tuscan Villa, Outer Circle Regents Park, London, NW1 4HB. DoB: May 1962, British
Nicholas Jeremy Morrell Director. Address: West End House, West End Lane West End, Esher, Surrey, KT10 8LB. DoB: July 1947, British
Philip Maurice Tarsh Director. Address: 26 The Ridgeway, Fetcham, Surrey, KT22 9AZ. DoB: March 1931, British
Sir Peter William Youens Director. Address: Flat 4 Hill View, 2-4 Primrose Hill Road, London, NW3 3AB. DoB: April 1916, British
Roger Gregory Badger Director. Address: 27 Warwick Road, Bishops Stortford, Hertfordshire, CM23 5NH. DoB: March 1947, British
Paul George Bullen Spicer Director. Address: 22 Ovington Gardens, London, SW3. DoB: February 1928, British
Robert Edward Whitten Director. Address: Glebe House, Ellesfield, Welwyn, Hertfordshire, AL6 9HB. DoB: July 1940, British
The African Investment Trust Limited Corporate-secretary. Address: 4 Grosvenor Place, London, SW1X 7YL. DoB:
Jobs in Cs Properties vacancies. Career and practice on Cs Properties. Working and traineeship
Fabricator. From GBP 2200
Project Co-ordinator. From GBP 1200
Fabricator. From GBP 2000
Project Co-ordinator. From GBP 1100
Plumber. From GBP 1900
Responds for Cs Properties on FaceBook
Read more comments for Cs Properties. Leave a respond Cs Properties in social networks. Cs Properties on Facebook and Google+, LinkedIn, MySpaceAddress Cs Properties on google map
Other similar UK companies as Cs Properties: T Times Two Ltd. | Angelo Smith & Son Limited | Jeff Hall (motor Cycles) Limited | Normac Oils Limited | The Content Store Ltd
Cs Properties , a Private Unlimited Company, that is based in Quadrant House, Floor 6, 4 Thomas More Square , London. The headquarters located in E1W 1YW This business has been in existence since 1986. The reg. no. is 02072486. Its name is Cs Properties. This business former customers may remember this company also as Lonrho Property, which was in use up till 1996-05-16. This business declared SIC number is 41100 which stands for Development of building projects. The most recent filed account data documents were filed up to 2011/09/30 and the most recent annual return information was released on 2016/02/26. From the moment the company started in this field thirty years ago, this company managed to sustain its impressive level of prosperity.
On 2015-03-31, the firm was looking for a Maintenance Person to fill a part time post in the real estate in Cardiff, Wales. They offered a flexible agreement. In order to apply for the post, the candidates were supposed to email the company at the following address: [email protected].
According to the latest data, the following limited company is controlled by a single director: Leonard Kevin Chandran Sebastian, who was chosen to lead the company on 2013-10-29. The following limited company had been governed by Richard John Livingstone (age 52) who finally resigned on 2013-10-29. In addition a different director, namely Christopher King, age 50 resigned after 2 years of taking responsibility. Additionally, the managing director's assignments are continually aided by a secretary - Richard Nigel Luck, age 56, from who joined this specific limited company on 1998-05-20.
