Junction Nominee 1 Limited

All UK companiesConstructionJunction Nominee 1 Limited

Development of building projects

Junction Nominee 1 Limited contacts: address, phone, fax, email, website, shedule

Address: Kings Place 90 York Way N1 9GE London

Phone: +44-1229 5741149

Fax: +44-1229 5741149

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Junction Nominee 1 Limited"? - send email to us!

Junction Nominee 1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Junction Nominee 1 Limited.

Registration data Junction Nominee 1 Limited

Register date: 2002-09-04

Register number: 04526249

Type of company: Private Limited Company

Get full report form global database UK for Junction Nominee 1 Limited

Owner, director, manager of Junction Nominee 1 Limited

Warren Stuart Austin Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: November 1966, British

Andrew John Berger-north Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: February 1961, British

Richard Geoffrey Shaw Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: November 1973, British

Will Gowanloch Westbrook Director. Address: St. Marys Grove, London, W4 3LL, Uk. DoB: April 1976, British

Corin Leonard Thoday Director. Address: Norwich Road, Fakenham, Norfolk, NR21 8AU, United Kingdom. DoB: June 1975, British

Jonathan Robson Director. Address: 151 Gladstone Road, Wimbledon, London, SW19 1QS. DoB: July 1970, British

Luke John Hamill Director. Address: Crystal Palace Road, East Dulwich, London, SE22 9JQ. DoB: January 1978, British

Kenneth Charles Ford Director. Address: 43 Hans Place, London, SW1X 0JZ. DoB: May 1953, British

Russell Norman Black Director. Address: Meadow Way, Boxmoor, Hemel Hempstead, Hertfordshire, HP3 0AT, United Kingdom. DoB: July 1973, British

Krysto Archibald Milan Nikolic Director. Address: 47-51 Gillingham Street, London, SW1V 1HS. DoB: July 1984, British

Richard Peter Jones Director. Address: Tudor House, 11 Lower Street, Stansted, CM24 8LN. DoB: March 1961, British

Charles Andrew Rover Staveley Director. Address: Riverdale Gardens, Twickenham, TW1 2BZ, United Kingdom. DoB: March 1963, British

Andrew Charles Appleyard Director. Address: 55 Eton Rise, Eton College Road, London, NW5 2DQ. DoB: September 1965, British

Philip John Payton Nell Director. Address: Bury Lodge, Bury Lane Elmdon, Saffron Walden, Essex, CB11 4NQ. DoB: April 1971, British

William D'Urban Sunnucks Director. Address: East Gores Farm, Salmons Lane, Coggeshall, Essex, CO6 1RZ. DoB: August 1956, British

Philip John Clark Director. Address: 26 Bourne Avenue, Southgate, London, N14 6PD. DoB: February 1965, British

Falguni Desai Secretary. Address: Apartment 108, 20 Palace Street, London, SW1E 5BA. DoB: n\a, British

Nicholas John Fermor Mansley Director. Address: 4 Willis Road, Cambridge, CB1 2AQ. DoB: June 1965, British

Andrew Lewis Pratt Director. Address: 61 Blandford Street, London, W1U 7HR. DoB: February 1958, British

Mr Christopher James Wentworth Laxton Director. Address: High House Ranworth Road, Hemblington, Norwich, Norfolk, NR13 4PJ. DoB: July 1960, British

Richard Peter Jones Director. Address: Tudor House, 11 Lower Street, Stansted, CM24 8LN. DoB: March 1961, British

Lynda Sharon Coral Director. Address: Westacre, 1a Sandy Lodge Road, Moor Park, Hertfordshire, WD3 1LP. DoB: September 1961, British

Xavier Pullen Director. Address: 65 Studdridge Street, London, SW6 3SL. DoB: May 1951, British

Ian Bryan Womack Director. Address: 6 Southwood Lawn Road, Highgate, London, N6 5SF. DoB: July 1953, British

Jobs in Junction Nominee 1 Limited vacancies. Career and practice on Junction Nominee 1 Limited. Working and traineeship

Electrician. From GBP 1700

Cleaner. From GBP 1100

Administrator. From GBP 2200

Assistant. From GBP 1800

Director. From GBP 6900

Controller. From GBP 2800

Fabricator. From GBP 2500

Electrical Supervisor. From GBP 1500

Tester. From GBP 3600

Responds for Junction Nominee 1 Limited on FaceBook

Read more comments for Junction Nominee 1 Limited. Leave a respond Junction Nominee 1 Limited in social networks. Junction Nominee 1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Junction Nominee 1 Limited on google map

Other similar UK companies as Junction Nominee 1 Limited: Durham Cathedral Friends Limited | Glopeq Limited | Scotcar Limited | Sai Baba Enterprises Ltd | Disc Skimmers Limited

04526249 - company registration number for Junction Nominee 1 Limited. The firm was registered as a PLC on Wed, 4th Sep 2002. The firm has been present on the market for the last 14 years. This company could be reached at Kings Place 90 York Way in London. The zip code assigned to this location is N1 9GE. This company is classified under the NACe and SiC code 41100 which stands for Development of building projects. Junction Nominee 1 Ltd reported its latest accounts up until 2015-12-31. The firm's latest annual return information was filed on 2016-06-22. It has been fourteen years for Junction Nominee 1 Ltd in this line of business, it is still in the race and is an example for it's competition.

As mentioned in the company's employees list, since April 2014 there have been three directors: Warren Stuart Austin, Andrew John Berger-north and Richard Geoffrey Shaw. At least one secretary in this firm is a limited company, specifically Hammerson Company Secretarial Limited.