Intu Shopping Centres Plc

All UK companiesReal estate activitiesIntu Shopping Centres Plc

Other letting and operating of own or leased real estate

Management of real estate on a fee or contract basis

Intu Shopping Centres Plc contacts: address, phone, fax, email, website, shedule

Address: 40 Broadway London SW1H 0BU

Phone: +44-1252 9712707

Fax: +44-1252 9712707

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Intu Shopping Centres Plc"? - send email to us!

Intu Shopping Centres Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Intu Shopping Centres Plc.

Registration data Intu Shopping Centres Plc

Register date: 1994-01-26

Register number: 02893329

Type of company: Public Limited Company

Get full report form global database UK for Intu Shopping Centres Plc

Owner, director, manager of Intu Shopping Centres Plc

Katharine Ann Bowyer Director. Address: 40 Broadway, London, SW1H 0BU. DoB: October 1969, British

Hugh Michael Ford Director. Address: 40 Broadway, London, SW1H 0BU. DoB: February 1967, British

Edward Matthew Giles Roberts Director. Address: 40 Broadway, London, SW1H 0BU. DoB: August 1963, British

Trevor Pereira Director. Address: 40 Broadway, London, SW1H 0BU. DoB: December 1965, British

Susan Folger Secretary. Address: 40 Broadway, London, SW1H 0BU. DoB: November 1959, British

David Andrew Fischel Director. Address: 40 Broadway, London, SW1H 0BU. DoB: April 1958, British

Daniel Ian Shepherd Director. Address: 40 Broadway, London, SW1H 0BU. DoB: January 1973, British

Peter Weir Director. Address: 40 Broadway, London, SW1H 0BU. DoB: June 1965, British

Michael George Butterworth Director. Address: 40 Broadway, London, SW1H 0BU. DoB: June 1953, British

John George Abel Director. Address: 40 Broadway, London, SW1H 0BU. DoB: August 1944, British

Loraine Woodhouse Director. Address: 40 Broadway, London, SW1H 0BU. DoB: December 1968, British

David Patrick Henry Burgess Director. Address: 40 Broadway, London, SW1H 0BU. DoB: n\a, British

Martin David Ellis Director. Address: 40 Broadway, London, SW1H 0BU. DoB: October 1964, British

Caroline Kirby Director. Address: 40 Broadway, London, SW1H 0BU. DoB: April 1968, British

Sir Robert Gerard Finch Director. Address: Murray Road, Wimbledon, London, SW19 4PB. DoB: August 1944, British

Peter Charles Barton Director. Address: Warren House, Shire Lane, Chorleywood, Hertfordshire, WD3 5NH. DoB: February 1960, British

Aidan Christopher Smith Director. Address: 50 Wavendon Avenue, Chiswick, London, W4 4NS. DoB: June 1959, British

Richard Malcolm Cable Director. Address: 47 Peterborough Road, Castor, Peterborough, PE5 7AX, United Kingdom. DoB: April 1959, British

Kay Elizabeth Chaldecott Director. Address: 40 Broadway, London, SW1H 0BU. DoB: March 1962, British

The Rt Hon Baroness Lynda Chalker Of Wallasey Director. Address: 11 The Winery, Regents Bridge Gardens, London, SW8 1JR. DoB: April 1942, British

Richard Michael Gordon Director. Address: 18 Addison Road, London, W14 8DJ. DoB: November 1958, South African

Graeme John Gordon Director. Address: 80 Drayton Gardens, London, SW10 9SB. DoB: May 1963, British/Sth African

Peter Colin Badcock Director. Address: Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, Kent, TN17 2LE. DoB: April 1944, British

Douglas Ross Leslie Director. Address: 8 Faircourt, 113-115 Haverstock Hill, London, NW3 4RY. DoB: March 1947, British

Rodney Desmond Galpin Director. Address: Aldermans Cottage, Lutmans Haven Knowl Hill, Reading, Berkshire, RG10 9YN. DoB: February 1932, British

Donald Gordon Director. Address: Flat 6, 22 Cadogan Square, London, SW1X 0JP. DoB: June 1930, South African

Jeremy Stephen Bottle Secretary. Address: 39 Farnaby Road, Shortlands, Bromley, Kent, BR1 4BL. DoB: n\a, British

Peter Henry Spriddell Director. Address: 2 Chorleywood House, Rickmansworth Road, Chorleywood, Hertfordshire, WD3 5SL. DoB: August 1928, British

Phillip Sober Director. Address: 10 Duchess Of Bedford House, Duchess Of Bedford Walk, London, W8 7QL. DoB: April 1931, British

Peter John Manser Director. Address: 1 Airlie Gardens, London, W8 7AJ. DoB: December 1939, British

Brian Anthony Jolly Director. Address: 14 Links Road, Epsom, Surrey, KT17 3PS. DoB: February 1945, British

John George Abel Director. Address: 9 Hutton Gate, Hutton Mount, Brentwood, Essex, CM13 2XA. DoB: August 1944, British

Michael Rapp Director. Address: 40 Broadway, London, SW1H 0BU. DoB: September 1935, British

Jobs in Intu Shopping Centres Plc vacancies. Career and practice on Intu Shopping Centres Plc. Working and traineeship

Sorry, now on Intu Shopping Centres Plc all vacancies is closed.

Responds for Intu Shopping Centres Plc on FaceBook

Read more comments for Intu Shopping Centres Plc. Leave a respond Intu Shopping Centres Plc in social networks. Intu Shopping Centres Plc on Facebook and Google+, LinkedIn, MySpace

Address Intu Shopping Centres Plc on google map

Other similar UK companies as Intu Shopping Centres Plc: Hexagon Services Uk Limited | Intersmart Limited | Cabowix Limited | Greensport Trading Limited | Express Engineering Ltd

Intu Shopping Centres PLC started conducting its operations in 1994 as a Public Limited Company registered with number: 02893329. The business has been prospering with great success for 22 years and the present status is active. The company's registered office is registered in Buckingham Gate at 40 Broadway. You could also find the firm using the zip code of SW1H 0BU. The business name of the firm was changed in the year 2013 to Intu Shopping Centres Plc. The firm previous registered name was Capital Shopping Centres PLC. The firm SIC code is 68209 : Other letting and operating of own or leased real estate. Intu Shopping Centres Plc filed its latest accounts up till Thu, 31st Dec 2015. Its latest annual return was submitted on Sun, 8th May 2016. It's been twenty two years for Intu Shopping Centres Plc in the field, it is still strong and is very inspiring for the competition.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2010, this cooperation amounted to at least 670 pounds of revenue. Cooperation with the Newcastle City Council council covered the following areas: Raising Stnds.

As for this particular limited company, the majority of director's duties have so far been done by Katharine Ann Bowyer, Hugh Michael Ford, Edward Matthew Giles Roberts and 2 other directors have been described below. Amongst these five people, David Andrew Fischel has worked for the limited company for the longest period of time, having been a vital part of Board of Directors in February 1994. To maximise its growth, since February 2000 this limited company has been making use of Susan Folger, age 57 who's been working on successful communication and correspondence within the firm.