Carisbrooke Investments General Partner Limited

All UK companiesAdministrative and support service activitiesCarisbrooke Investments General Partner Limited

Other business support service activities not elsewhere classified

Carisbrooke Investments General Partner Limited contacts: address, phone, fax, email, website, shedule

Address: 49 Berkeley Square W1J 5AZ London

Phone: +44-1433 1581451

Fax: +44-1433 1581451

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Carisbrooke Investments General Partner Limited"? - send email to us!

Carisbrooke Investments General Partner Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carisbrooke Investments General Partner Limited.

Registration data Carisbrooke Investments General Partner Limited

Register date: 1999-08-02

Register number: 03818306

Type of company: Private Limited Company

Get full report form global database UK for Carisbrooke Investments General Partner Limited

Owner, director, manager of Carisbrooke Investments General Partner Limited

Christopher John Phoenix Secretary. Address: Berkeley Square, London, W1J 5AZ, England. DoB: July 1950, British

Christopher John Phoenix Director. Address: Berkeley Square, London, W1J 5AZ, England. DoB: July 1950, British

Simon Nicholas Hewitt Lewis Director. Address: 22 Grosvenor Square, London, W1K 6DT. DoB: August 1962, British

Tinalasa Williams Director. Address: 2 Bishops Close, Junction Road, London, N19 5YJ. DoB: February 1958, British

Paul Christian Bird Director. Address: 25 Cut Hedge, Great Notley, Braintree, Essex, CM77 7QZ. DoB: May 1958, British

Simon Adrian White Director. Address: 67 Tudor Avenue, Worcester Park, Surrey, KT4 8TX. DoB: November 1959, British

Garry James Forster Secretary. Address: Pilgrim Cottage, Path Hill, Goring Heath, Oxfordshire, RG8 7RE. DoB: November 1956, British

Mark Greenwood Director. Address: The Rubble Hole, Little London Kings Court, Stroud, GL5 5DX. DoB: April 1959, British

Robert Sedgwick Tattrie Director. Address: 47 Weatheroak Close, Webheath, Redditch, Worcestershire, B97 5TF. DoB: February 1962, British

Simon Nicholas Hewitt Lewis Director. Address: Bickley Court, 36 Chiselhurst Road, Bickley, Kent, BR1 2NW. DoB: August 1962, British

Karma Lhamo Cosgrove Director. Address: 24 Talma Gardens, Twickenham, Middlesex, TW2 7RD. DoB: October 1970, British

Diane June Penfold Director. Address: 43 Eagle Court, Hermon Hill, London, E11 1PD. DoB: September 1965, British

Clare Alice Wilson Director. Address: 75 Ifield Road, London, SW10 9AU. DoB: May 1965, British

Jobs in Carisbrooke Investments General Partner Limited vacancies. Career and practice on Carisbrooke Investments General Partner Limited. Working and traineeship

Project Planner. From GBP 3900

Driver. From GBP 2300

Director. From GBP 6200

Administrator. From GBP 2300

Responds for Carisbrooke Investments General Partner Limited on FaceBook

Read more comments for Carisbrooke Investments General Partner Limited. Leave a respond Carisbrooke Investments General Partner Limited in social networks. Carisbrooke Investments General Partner Limited on Facebook and Google+, LinkedIn, MySpace

Address Carisbrooke Investments General Partner Limited on google map

Other similar UK companies as Carisbrooke Investments General Partner Limited: Larwood Gent Ltd | Mondial Yachts Limited | Chalkscape Limited | The Audit And Risk Recruitment Company Ltd | Superseal Home Improvements Limited

1999 is the year of the launching of Carisbrooke Investments General Partner Limited, a firm that is situated at 49 Berkeley Square, in London. That would make 17 years Carisbrooke Investments General Partner has existed on the market, as it was established on 1999-08-02. The firm reg. no. is 03818306 and its area code is W1J 5AZ. Although recently operating under the name of Carisbrooke Investments General Partner Limited, it had the name changed. The company was known as Carisbrooke Swavesey General Partner until 2006-03-01, when it got changed to Precis (1796). The final was known as occurred in 1999-10-29. This company SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. Tue, 31st Mar 2015 is the last time the accounts were reported. Since the firm began on the local market seventeen years ago, the firm has managed to sustain its great level of success.

Christopher John Phoenix is this enterprise's solitary director, that was assigned to lead the company in 2003. Since 2005 Simon Nicholas Hewitt Lewis, age 54 had fulfilled assigned duties for the company until the resignation in 2011. What is more a different director, including Tinalasa Williams, age 58 quit on 2005-07-28. To help the directors in their tasks, since the appointment on 2004-11-02 the company has been implementing the ideas of Christopher John Phoenix, age 66 who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.