The Amadeus Centre Limited
Other letting and operating of own or leased real estate
The Amadeus Centre Limited contacts: address, phone, fax, email, website, shedule
Address: Subud Central London 50 Shirland Road W9 2JA Maida Vale
Phone: +44-1344 8444335
Fax: +44-1344 8444335
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Amadeus Centre Limited"? - send email to us!
Registration data The Amadeus Centre Limited
Register date: 1988-10-11
Register number: 02303871
Type of company: Private Limited Company
Get full report form global database UK for The Amadeus Centre LimitedOwner, director, manager of The Amadeus Centre Limited
Rose Nathan Director. Address: Subud Central London, 50 Shirland Road, Maida Vale, London , W9 2JA. DoB: February 1967, British
Ardian Lee Director. Address: Subud Central London, 50 Shirland Road, Maida Vale, London , W9 2JA. DoB: October 1990, British
Amelia Jane Pimlott Director. Address: Subud Central London, 50 Shirland Road, Maida Vale, London , W9 2JA. DoB: October 1972, British
Katharine Walmsley Director. Address: Subud Central London, 50 Shirland Road, Maida Vale, London , W9 2JA. DoB: February 1938, British
Dr Hubert Rogers Director. Address: Ashburnham Road, Bedford, MK40 1EA, United Kingdom. DoB: October 1985, British
Stephen Gonsalves Director. Address: Subud Central London, 50 Shirland Road, Maida Vale, London , W9 2JA. DoB: October 1941, British
Elwyn Waugh Secretary. Address: 1 High Street, Arundel, West Sussex, BN18 9AD, United Kingdom. DoB: n\a, Other
Ridwan Laurence Treacher Director. Address: Lindores Road, Holyport, Maidenhead, Berkshire, SL6 2LU, United Kingdom. DoB: October 1941, British
Simon Jonathan Blond Secretary. Address: 10 Fairfield Road, Maidenhead, Berkshire, SL6 7AL. DoB: August 1941, British
Christopher Stevenson Director. Address: St Alphonsus Road, London, SW4 7AT, England. DoB: December 1955, British
Mustafa Van Hien Director. Address: Subud Central London, 50 Shirland Road, Maida Vale, London , W9 2JA. DoB: October 1983, British
Nurmala Baskerville Director. Address: Hallfield Estate, London, W2 6EH. DoB: February 1952, British
Richard Lucien Raynier Platings Director. Address: 35 Culmington Road, London, W13 9NJ. DoB: January 1949, British
Simon John Murray Director. Address: Willow Lodge Rodmell Road, Tunbridge Wells, Kent, TN2 5SW. DoB: May 1932, British
Mardyah Fiona Ruth Tucker Director. Address: 29a Higham Hill Road, London, E17 6EA. DoB: December 1965, British
Matthew William Lucas Director. Address: 100 Hubert Grove, London, SW9 9PD. DoB: January 1972, British
Kim Margaret Whyte Director. Address: 118b Bathurst Gardens, London, NW10 5HY. DoB: May 1958, British
Star Mary Kennedy Director. Address: 38 Shepton Court, Battersea Church Road Battersea, London, SW11 3PJ. DoB: February 1958, Irish/British
Michael Van Der Matten Director. Address: 13 Alderside Walk, Englefield Green, Egham, Surrey, TW20 0LX. DoB: August 1941, Dutch
Bryan De Vernevil Smith Director. Address: 31 Manor House, Marylebone Road, London, NW1 5NP. DoB: January 1977, British
Virginia Margaret Mount Director. Address: 21a Glenelg Road, London, SW2 5JU. DoB: June 1967, British
Hassanah Angelica Simpson Director. Address: 14 Conway Road, London, N15 3BD. DoB: January 1970, British Australian
Marisol Jane Greenslade Director. Address: 245 Albion Road, Stoke Newington, London, N16 9JT. DoB: April 1965, British
Lucas Adamson Director. Address: 13 Cambridge Grove, Hammersmith, London, W6 0LA. DoB: June 1973, British
Laurence Shorter Director. Address: 106 Horseferry Road, London, SW1P 2EF. DoB: September 1970, British
Oliver Michael Waite Secretary. Address: 92 Melbourn Road, Royston, Hertfordshire, SG8 7DG. DoB: June 1971, English
Oliver Michael Waite Director. Address: 92 Melbourn Road, Royston, Hertfordshire, SG8 7DG. DoB: June 1971, English
Richard Rashid Rogers Director. Address: 65 Ashburnham Road, Bedford, MK40 1EA. DoB: n\a, British
Kingsley Barralet Shorter Director. Address: 6 Kidderpore Gardens, London, NW3 7SR. DoB: July 1934, British
Luzita Fereday Secretary. Address: 30b Greenland Road, London, NW1 0AY. DoB:
Helene Jelman Director. Address: Flat 9, 4 Elm Park Gardens, London, SW10 9NY. DoB: August 1969, British
Silvana Jennifer Mary Caradoc Evans Director. Address: Flat 4 Somerset House, 31 Dartmouth Park Hill, London, NW5 1HR. DoB: August 1952, British
Simon Jonathan Blond Director. Address: 10 Fairfield Road, Maidenhead, Berkshire, SL6 7AL. DoB: August 1941, British
Peter David Day Lawton Secretary. Address: 134 Hampstead Way, London, NW11 7XJ. DoB: May 1943, British
Simon Benedict Milan Director. Address: 120 Straight Road, Old Windsor, Windsor, Berkshire, SL4 2SB. DoB: June 1943, British
Hermine Tera Berenger Director. Address: 13 Chester Road, London, N19 5DA. DoB: February 1962, American
Ian Roderick Warrener Director. Address: 139 Perry Vale, London, SE23 2JB. DoB: August 1945, British
Peter David Day Lawton Director. Address: 134 Hampstead Way, London, NW11 7XJ. DoB: May 1943, British
Rodney Lorraine Blasson Carritt Director. Address: 40 Lamont Road, London, SW10 0JA. DoB: March 1927, British
James Pearson Stott Director. Address: 34 Keephatch Road, Wokingham, Berkshire, RG40 1QJ. DoB: April 1922, British
Laurence Lassalle Director. Address: 22c Highbury New Park, London, Ns 2db, N5 2OB. DoB: April 1971, British
Marcella Gange Director. Address: 18 Beauclerc Road, London, W6 0NS. DoB: January 1965, British
Rayner John Nicholas Gerard Tooth Director. Address: Basement 24a St Lawing, Terrace, London, W10 5SX. DoB: February 1947, British
Martin Christopher Stenning Director. Address: Rear Garden Flat 141 Queens Drive, London, N4 2BB. DoB: April 1957, British
Santa Raymond Director. Address: 15 Kingsbridge Road, London, W10 6PU. DoB: November 1936, British
Simon Jonathan Blond Director. Address: 10 Fairfield Road, Maidenhead, Berkshire, SL6 7AL. DoB: August 1941, British
Victor Charles Ablewhite Director. Address: 19 Ashburnham Gardens, Eastbourne, East Sussex, BN21 2NA. DoB: April 1929, British
Adrienne Campbell Director. Address: 86 Furness Road, London, NW10 5UE. DoB: July 1960, British
Richard Alan Rogers Director. Address: Harbourneford, South Brent, Devon, TQ10 9DT, United Kingdom. DoB: February 1956, British
Jobs in The Amadeus Centre Limited vacancies. Career and practice on The Amadeus Centre Limited. Working and traineeship
Sorry, now on The Amadeus Centre Limited all vacancies is closed.
Responds for The Amadeus Centre Limited on FaceBook
Read more comments for The Amadeus Centre Limited. Leave a respond The Amadeus Centre Limited in social networks. The Amadeus Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Amadeus Centre Limited on google map
Other similar UK companies as The Amadeus Centre Limited: Temps For You Ltd | Younion Limited | Healey House Developments Ltd. | Alma Mater Resourcing Limited | Safety Innovation Ltd
Registered at Subud Central London, Maida Vale W9 2JA The Amadeus Centre Limited is categorised as a Private Limited Company with 02303871 registration number. This company was set up on 1988-10-11. The firm SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The Amadeus Centre Ltd reported its account information for the period up to 2015-12-31. Its most recent annual return was released on 2015-10-11. 28 years of experience on the market comes to full flow with The Amadeus Centre Ltd as they managed to keep their clients satisfied through all this time.
Taking into consideration this particular enterprise's size, it was imperative to employ new executives, to name just a few: Rose Nathan, Ardian Lee, Amelia Jane Pimlott who have been working together since October 2015 for the benefit of this specific firm. To maximise its growth, since 2008 the firm has been utilizing the expertise of Elwyn Waugh, who has been concerned with ensuring efficient administration of this company.